Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Grant & Stone Limited
Grant & Stone Limited is an active company incorporated on 10 February 1986 with the registered office located in High Wycombe, Buckinghamshire. Grant & Stone Limited was registered 39 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01987538
Private limited company
Age
39 years
Incorporated
10 February 1986
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
6 October 2025
(23 days ago)
Next confirmation dated
6 October 2026
Due by
20 October 2026
(11 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(2 months remaining)
Learn more about Grant & Stone Limited
Contact
Update Details
Address
Unit 2 Mill End Road
High Wycombe
Buckinghamshire
HP12 4AX
Address changed on
3 Oct 2025
(26 days ago)
Previous address was
Companies in HP12 4AX
Telephone
01494430348
Email
Available in Endole App
Website
Grantandstone.co.uk
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Mr Richard Philip Robinson
Director • Secretary • British • Lives in UK • Born in Jul 1967
Peter Allan Cudd
Director • Commercial Director • British • Lives in England • Born in Aug 1966
Mr Matthew Bland
Director • British • Lives in England • Born in Jan 1976
Mr Matthew Miller
Director • British • Lives in UK • Born in Apr 1975
Mr Kevin Peter Fenlon
Director • British • Lives in UK • Born in Jul 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Trading Depot U.K. Limited
Mr Matthew Bland, Peter Allan Cudd, and 5 more are mutual people.
Active
Devondale Electrical Distributors Limited
Peter Allan Cudd, Nicolas Arthur House, and 3 more are mutual people.
Active
Total Plumbing Supplies Limited
Mr Matthew Bland, Peter Allan Cudd, and 3 more are mutual people.
Active
Merkko Builders Merchants (Oxford) Ltd
Peter Allan Cudd, Nicolas Arthur House, and 3 more are mutual people.
Active
Buildit Gloster Limited
Peter Allan Cudd, Nicolas Arthur House, and 3 more are mutual people.
Active
Merkko Builders Merchants (Reading) Ltd
Peter Allan Cudd, Nicolas Arthur House, and 3 more are mutual people.
Active
Devondale Holdings Limited
Peter Allan Cudd, Nicolas Arthur House, and 3 more are mutual people.
Active
Merkko Led Lighting Ltd
Peter Allan Cudd, Nicolas Arthur House, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£6.55M
Increased by £5.45M (+497%)
Turnover
£209.4M
Increased by £22M (+12%)
Employees
683
Increased by 221 (+48%)
Total Assets
£190.23M
Increased by £8.07M (+4%)
Total Liabilities
-£159.65M
Increased by £11.33M (+8%)
Net Assets
£30.58M
Decreased by £3.26M (-10%)
Debt Ratio (%)
84%
Increased by 2.5% (+3%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
13 Days Ago on 16 Oct 2025
Inspection Address Changed
26 Days Ago on 3 Oct 2025
Registers Moved To Inspection Address
26 Days Ago on 3 Oct 2025
New Charge Registered
3 Months Ago on 15 Jul 2025
Full Accounts Submitted
1 Year Ago on 9 Oct 2024
Confirmation Submitted
1 Year Ago on 7 Oct 2024
Nicolas Arthur House Resigned
1 Year 8 Months Ago on 28 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 5 Jan 2024
Charge Satisfied
1 Year 10 Months Ago on 21 Dec 2023
Charge Satisfied
1 Year 10 Months Ago on 21 Dec 2023
Get Alerts
Get Credit Report
Discover Grant & Stone Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 6 October 2025 with no updates
Submitted on 16 Oct 2025
Register inspection address has been changed to 11th Floor Two Snow Hill Birmingham B4 6WR
Submitted on 3 Oct 2025
Register(s) moved to registered inspection location 11th Floor Two Snow Hill Birmingham B4 6WR
Submitted on 3 Oct 2025
Registration of charge 019875380010, created on 15 July 2025
Submitted on 17 Jul 2025
Restructuring Plan
Submitted on 17 Jul 2025
Full accounts made up to 31 December 2023
Submitted on 9 Oct 2024
Confirmation statement made on 6 October 2024 with no updates
Submitted on 7 Oct 2024
Termination of appointment of Nicolas Arthur House as a director on 28 February 2024
Submitted on 15 Jul 2024
Full accounts made up to 31 December 2022
Submitted on 5 Jan 2024
Satisfaction of charge 019875380007 in full
Submitted on 21 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs