CompanyTrack
G

GRS INTEGRATED SOLUTIONS HOLDINGS LIMITED

Active Nuneaton

Collection of non-hazardous waste

3 employees Website
Collection of non-hazardous waste
G

GRS INTEGRATED SOLUTIONS HOLDINGS LIMITED

Collection of non-hazardous waste

Founded 4 Oct 2013 Active Nuneaton, England 3 employees grsroadstone.co.uk
Collection of non-hazardous waste
Accounts Submitted 28 Oct 2025
Confirmation Statement Submitted 5 Oct 2025
Net assets £4.97M £0.00 2024 year on year
Total assets £14.22M £60.00K 2024 year on year
Total Liabilities £9.25M £60.00K 2024 year on year
Charges 11
1 outstanding 10 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 10 Goldsmith Way Nuneaton Warwickshire CV10 7RJ England

Office (Norwich)

Church Ln, Spixworth, Norwich NR10 3PR

Credit Report

Discover GRS INTEGRATED SOLUTIONS HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2017–2024)

Cash in Bank

N/A

Net Assets

£4.97M

Total Liabilities

£9.25M

Decreased by £60.00k (-1%)

Turnover

N/A

Employees

3

Increased by 1 (+50%)

Debt Ratio

65%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 10 resigned
Status
Jonathan Gareth FisherDirectorBritishEngland4831 May 2019Active
Joseph Charles GiffordDirectorBritishEngland473 Jan 2019Active
Martin Paul ReidDirectorBritishEngland5923 Nov 2022Active

Shareholders

Shareholders (8)

Westley Mercer
0.0%
04 Oct 2018
Timothy John Wheeler
0.0%
04 Oct 2018
Richard Joseph Walsh
0.0%
04 Oct 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Grs Roadstone Group Limited

United Kingdom

Active
Notified 18 Dec 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Timothy John Wheeler

Ceased 18 Dec 2017

Ceased

Westley Mercer

Ceased 18 Dec 2017

Ceased

Group Structure

Group Structure

GRS INTEGRATED SOLUTIONS HOLDINGS LIMITED Current Company
INTEGRATED SOLUTIONS CONTRACTING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NEA CONTRACTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
S.WALSH & SON LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 10 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 Oct 2025AccountsAnnual accounts made up to 2025-01-31View(14 pages)
5 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-04 with no updatesView(3 pages)
4 Oct 2024Confirmation StatementConfirmation statement made on 2024-10-04 with no updatesView(3 pages)
20 Sept 2024AccountsAnnual accounts made up to 2024-01-31View(22 pages)
2 May 2024MortgageMortgage Satisfy Charge FullView(4 pages)
28 Oct 2025 Accounts

Annual accounts made up to 2025-01-31

5 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-04 with no updates

4 Oct 2024 Confirmation Statement

Confirmation statement made on 2024-10-04 with no updates

20 Sept 2024 Accounts

Annual accounts made up to 2024-01-31

2 May 2024 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Annual accounts made up to 2025-01-31

3 months ago on 28 Oct 2025

Confirmation statement made on 2025-10-04 with no updates

4 months ago on 5 Oct 2025

Confirmation statement made on 2024-10-04 with no updates

1 years ago on 4 Oct 2024

Annual accounts made up to 2024-01-31

1 years ago on 20 Sept 2024

Mortgage Satisfy Charge Full

1 years ago on 2 May 2024