Grant & Stone Limited HIGH WYCOMBE


Grant & Stone started in year 1986 as Private Limited Company with registration number 01987538. The Grant & Stone company has been functioning successfully for 38 years now and its status is active. The firm's office is based in High Wycombe at Unit 2. Postal code: HP12 4AX.

Currently there are 8 directors in the the company, namely Nicolas H., Martin S. and Kevin F. and others. In addition one secretary - Richard R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the HP12 4AX postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1076889 . It is located at Joel Street, Northwood Hills, Pinner with a total of 4 cars.

Grant & Stone Limited Address / Contact

Office Address Unit 2
Office Address2 Mill End Road
Town High Wycombe
Post code HP12 4AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01987538
Date of Incorporation Mon, 10th Feb 1986
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Nicolas H.

Position: Director

Resigned:

Martin S.

Position: Director

Appointed: 01 July 2022

Kevin F.

Position: Director

Appointed: 05 May 2021

Richard R.

Position: Secretary

Appointed: 01 May 2021

Darren H.

Position: Director

Appointed: 31 January 2020

Richard R.

Position: Director

Appointed: 14 November 2019

Matthew M.

Position: Director

Appointed: 10 November 2014

Matthew B.

Position: Director

Appointed: 01 April 2014

Peter C.

Position: Director

Appointed: 09 December 1999

Richard S.

Position: Director

Resigned: 14 November 2019

Robert G.

Position: Director

Resigned: 14 November 2019

Susan G.

Position: Director

Resigned: 14 November 2019

Susan S.

Position: Director

Resigned: 14 November 2019

Alex B.

Position: Director

Appointed: 28 September 2020

Resigned: 20 September 2021

Andrew S.

Position: Director

Appointed: 14 November 2019

Resigned: 12 August 2021

Stuart W.

Position: Director

Appointed: 14 November 2019

Resigned: 26 June 2020

Andrew G.

Position: Director

Appointed: 01 April 2014

Resigned: 02 March 2020

Peter G.

Position: Director

Appointed: 23 February 2010

Resigned: 14 November 2019

Graham A.

Position: Director

Appointed: 19 April 1996

Resigned: 01 May 2021

Graham A.

Position: Secretary

Appointed: 19 April 1996

Resigned: 01 May 2021

Susan G.

Position: Secretary

Appointed: 06 October 1992

Resigned: 19 April 1996

People with significant control

The register of PSCs that own or control the company is made up of 5 names. As we found, there is Turbo Acquisitions 10 Bidco Limited from Marylebone, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Robert G. This PSC has significiant influence or control over the company,. Then there is Susan G., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Turbo Acquisitions 10 Bidco Limited

3rd Floor 22 Cross Keys Close, Marylebone, London, W1U 2DW, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12276117
Notified on 14 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Susan G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Richard S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Susan S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand11 191 9146 913 5623 064 044
Debtors15 253 89516 439 13728 412 099
Net Assets Liabilities20 427 36121 725 16427 420 007
Other Debtors12 5527 9007 363 571
Property Plant Equipment3 723 1953 490 9095 039 604
Total Inventories9 034 0099 228 91712 322 180
Other
Audit Fees Expenses 40 00052 500
Taxation Compliance Services Fees6 1006 2507 500
Accrued Liabilities Deferred Income1 222 8821 009 4102 286 036
Accumulated Amortisation Impairment Intangible Assets125 426125 585581 864
Accumulated Depreciation Impairment Property Plant Equipment5 779 1076 390 6297 473 060
Acquired Through Business Combinations Intangible Assets  393 074
Acquired Through Business Combinations Property Plant Equipment  405 940
Additions Other Than Through Business Combinations Intangible Assets  4 412 850
Additions Other Than Through Business Combinations Property Plant Equipment 414 0362 299 370
Amortisation Expense Intangible Assets213159456 279
Amounts Owed By Group Undertakings59 4232 488 0501 549 670
Amounts Owed To Group Undertakings371 2613 502 41496 555 839
Average Number Employees During Period335328391
Bank Borrowings2 244 576  
Corporation Tax Payable66 561190 182 
Corporation Tax Recoverable  852 481
Cost Sales60 637 52640 982 98573 999 834
Creditors18 613 8461 400 0003 726 273
Current Tax For Period621 044575 0001 673
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -46 4033 974
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws18 298 28 408
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-9 792-27 144261 761
Depreciation Expense Property Plant Equipment1 268 916640 4981 055 777
Dividends Paid700 000  
Dividends Paid On Shares Interim700 000  
Finance Lease Liabilities Present Value Total  76 273
Finance Lease Payments Owing Minimum Gross  183 753
Finished Goods Goods For Resale9 034 0098 111 52312 322 180
Further Item Creditors Component Total Creditors 1 400 0003 650 000
Further Item Deferred Expense Credit Component Total Deferred Tax Expense -46 403 
Further Item Tax Increase Decrease Component Adjusting Items18 29822 004115 153
Future Minimum Lease Payments Under Non-cancellable Operating Leases14 471 06317 646 68919 512 162
Gain Loss On Disposals Property Plant Equipment12 7572 1768 031
Government Grant Income 1 395 32520 037
Gross Profit Loss27 027 38718 314 19835 709 377
Increase Decrease In Current Tax From Adjustment For Prior Periods-62 80115 358-14 336
Increase From Amortisation Charge For Year Intangible Assets 159456 279
Increase From Depreciation Charge For Year Property Plant Equipment 640 4981 133 217
Intangible Assets1 7001 5414 351 186
Intangible Assets Gross Cost127 126127 1264 933 050
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  1 247
Interest Income On Bank Deposits429  
Interest Payable Similar Charges Finance Costs5 65566 76434 950
Investments Fixed Assets 7 815 207111 130 363
Investments In Subsidiaries 7 815 207111 130 363
Net Finance Income Costs4291 737 
Operating Profit Loss5 592 7655 156 8147 485 552
Other Creditors70 172335 54513 071 734
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 28 97650 786
Other Disposals Property Plant Equipment 34 80074 184
Other Interest Income 1 73713 432
Other Operating Income Format1 1 395 32520 037
Other Provisions Balance Sheet Subtotal 267 144315 430
Other Taxation Social Security Payable1 524 7682 611 9261 775 318
Pension Other Post-employment Benefit Costs Other Pension Costs268 951204 657358 126
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income3 122 1543 416 4394 768 454
Profit Loss2 784 3563 574 9715 694 843
Profit Loss On Ordinary Activities Before Tax3 351 1054 091 7825 972 349
Property Plant Equipment Gross Cost9 502 3029 881 53812 512 664
Provisions For Liabilities Balance Sheet Subtotal163 506357 103736 119
Social Security Costs1 409 3781 036 5421 603 392
Staff Costs Employee Benefits Expense14 409 02310 193 81018 174 197
Taxation Including Deferred Taxation Balance Sheet Subtotal 89 959420 689
Tax Expense Credit Applicable Tax Rate636 710808 5301 134 746
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-116 686-303 024-1 034 449
Tax Increase Decrease From Effect Capital Allowances Depreciation  -71 199
Tax Increase Decrease From Effect Dividends From Companies  -620 603
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss69 24520 346663 255
Tax Tax Credit On Profit Or Loss On Ordinary Activities566 749516 811277 506
Total Borrowings2 244 576  
Total Current Tax Expense Credit558 243590 358-12 663
Total Deferred Tax Expense Credit8 506-73 547290 169
Total Operating Lease Payments2 430 1721 961 4202 997 393
Trade Creditors Trade Payables13 113 62611 461 70318 640 670
Trade Debtors Trade Receivables12 059 76610 526 74813 877 923
Turnover Revenue87 664 91359 297 183109 709 211
Wages Salaries12 730 6948 952 61116 212 679
Company Contributions To Defined Benefit Plans Directors16 49414 43722 964
Director Remuneration2 056 5011 185 1982 176 803
Director Remuneration Benefits Including Payments To Third Parties2 072 9951 199 6352 199 767

Transport Operator Data

Joel Street
Address Northwood Hills
City Pinner
Post code HA5 2PB
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 5th, January 2024
Free Download (44 pages)

Company search

Advertisements