Background WavePink WaveYellow Wave

GRENADIER HOLDINGS LIMITED (03591693)

GRENADIER HOLDINGS LIMITED (03591693) is an active UK company. incorporated on 26 June 1998. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). GRENADIER HOLDINGS LIMITED has been registered for 27 years. Current directors include CREAN, Patrick James, CREAN, Pauric, DEVANE, Liam and 1 others.

Company Number
03591693
Status
active
Type
ltd
Incorporated
26 June 1998
Age
27 years
Address
Lower Ground Floor, Park House, 16/18, London, EC2M 7EB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CREAN, Patrick James, CREAN, Pauric, DEVANE, Liam, SALMON, Laurent Thierry
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRENADIER HOLDINGS LIMITED

GRENADIER HOLDINGS LIMITED is an active company incorporated on 26 June 1998 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). GRENADIER HOLDINGS LIMITED was registered 27 years ago.(SIC: 32990)

Status

active

Active since 27 years ago

Company No

03591693

LTD Company

Age

27 Years

Incorporated 26 June 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

GRENADIER HOLDINGS PLC
From: 7 December 2016To: 6 June 2023
GRENADIER HOLDINGS LIMITED
From: 26 June 1998To: 7 December 2016
Contact
Address

Lower Ground Floor, Park House, 16/18 Finsbury Circus London, EC2M 7EB,

Previous Addresses

Factory 42 Pallion Way Pallion Trading Estate Sunderland Tyne & Wear SR4 6st
From: 26 June 1998To: 28 June 2017
Timeline

31 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Mar 11
Director Joined
Feb 12
Director Left
Dec 13
Share Issue
Dec 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Funding Round
Jun 23
Capital Update
Jun 23
Owner Exit
Jul 23
Director Left
Oct 25
Director Joined
Dec 25
Director Joined
Dec 25
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

DURKAN, Sarah

Active
Sandyford Road, Dublin 16
Secretary
Appointed 28 Jun 2024

CREAN, Patrick James

Active
Monastery Road, County Wicklow
Born March 1963
Director
Appointed 23 Jul 1998

CREAN, Pauric

Active
Sandyford Road, Dublin 16D16X 8C3
Born June 1993
Director
Appointed 03 Dec 2025

DEVANE, Liam

Active
Sandyford Road, Dublin 16D16X 8C3
Born November 1986
Director
Appointed 03 Dec 2025

SALMON, Laurent Thierry

Active
39 Rue Des Longs Sillon, Magny Le Hongre77700
Born July 1963
Director
Appointed 09 Apr 2001

CAHILL, Richard Joseph

Resigned
Finsbury Circus, LondonEC2M 7EB
Secretary
Appointed 19 Feb 2014
Resigned 28 Jun 2024

CREAN, Patrick James

Resigned
Monastery Road, County Wicklow
Secretary
Appointed 23 Jul 1998
Resigned 19 Feb 2014

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 26 Jun 1998
Resigned 24 Jul 1998

BLACK, Iain Shearer

Resigned
Netherton Hall Drive, WakefieldWF4 4TQ
Born November 1958
Director
Appointed 01 Jul 1999
Resigned 31 Mar 2011

BODGER, Stephen Graham

Resigned
Tanyard House, TonbridgeTN12 8JU
Born April 1949
Director
Appointed 18 Apr 2000
Resigned 18 Feb 2004

DONNELLY, Cornelius James

Resigned
Rathmore,, Glenageary,IRISH
Born April 1953
Director
Appointed 23 Jul 1998
Resigned 20 Dec 2013

ESTIVAL, Laurent Paul Nicolas

Resigned
Finsbury Circus, LondonEC2M 7EB
Born November 1968
Director
Appointed 21 Feb 2012
Resigned 26 Sept 2025

WALTERS, Eric

Resigned
71 Victoria Street, LondonSW1H 0XA
Born August 1944
Director
Appointed 01 Aug 1998
Resigned 18 Apr 2000

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 26 Jun 1998
Resigned 23 Jul 1998

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 26 Jun 1998
Resigned 23 Jul 1998

Persons with significant control

2

1 Active
1 Ceased
Finsbury Circus, LondonEC2M 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023
Pallion Trading Estate, SunderlandSR4 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
24 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
23 June 2023
SH19Statement of Capital
Legacy
23 June 2023
SH20SH20
Legacy
23 June 2023
CAP-SSCAP-SS
Resolution
23 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
22 June 2023
SH01Allotment of Shares
Certificate Re Registration Public Limited Company To Private
6 June 2023
CERT10CERT10
Reregistration Public To Private Company
6 June 2023
RR02RR02
Re Registration Memorandum Articles
6 June 2023
MARMAR
Resolution
6 June 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
6 March 2019
AAMDAAMD
Accounts With Accounts Type Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Miscellaneous
14 December 2016
MISCMISC
Resolution
14 December 2016
RESOLUTIONSResolutions
Capital Alter Shares Consolidation Subdivision
14 December 2016
SH02Allotment of Shares (prescribed particulars)
Capital Statement Directors Reduction Of Capital Following Redomination
14 December 2016
SH18SH18
Capital Reduction Of Capital Redomination
14 December 2016
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
14 December 2016
SH14Notice of Redenomination
Resolution
14 December 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 December 2016
SH10Notice of Particulars of Variation
Memorandum Articles
14 December 2016
MAMA
Resolution
14 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 December 2016
SH08Notice of Name/Rights of Class of Shares
Accounts Balance Sheet
7 December 2016
BSBS
Auditors Report
7 December 2016
AUDRAUDR
Auditors Statement
7 December 2016
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
7 December 2016
CERT5CERT5
Re Registration Memorandum Articles
7 December 2016
MARMAR
Resolution
7 December 2016
RESOLUTIONSResolutions
Reregistration Private To Public Company
7 December 2016
RR01RR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Termination Secretary Company With Name
20 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
1 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
21 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Group
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
31 March 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
9 March 2009
403aParticulars of Charge Subject to s859A
Legacy
6 March 2009
403aParticulars of Charge Subject to s859A
Legacy
6 March 2009
403aParticulars of Charge Subject to s859A
Legacy
6 March 2009
403aParticulars of Charge Subject to s859A
Legacy
6 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
22 October 2008
AAAnnual Accounts
Accounts With Accounts Type Group
29 April 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Group
2 May 2007
AAAnnual Accounts
Legacy
20 April 2007
288cChange of Particulars
Legacy
20 April 2007
288cChange of Particulars
Legacy
25 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 February 2006
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 April 2005
AAAnnual Accounts
Resolution
28 January 2005
RESOLUTIONSResolutions
Legacy
28 January 2005
155(6)b155(6)b
Legacy
28 January 2005
155(6)b155(6)b
Legacy
28 January 2005
155(6)b155(6)b
Legacy
28 January 2005
155(6)b155(6)b
Legacy
28 January 2005
155(6)a155(6)a
Legacy
21 January 2005
395Particulars of Mortgage or Charge
Resolution
9 December 2004
RESOLUTIONSResolutions
Resolution
9 December 2004
RESOLUTIONSResolutions
Resolution
9 December 2004
RESOLUTIONSResolutions
Legacy
3 December 2004
395Particulars of Mortgage or Charge
Legacy
24 November 2004
88(2)R88(2)R
Legacy
23 October 2004
395Particulars of Mortgage or Charge
Legacy
23 October 2004
395Particulars of Mortgage or Charge
Legacy
8 September 2004
88(2)R88(2)R
Resolution
8 September 2004
RESOLUTIONSResolutions
Resolution
8 September 2004
RESOLUTIONSResolutions
Legacy
8 September 2004
123Notice of Increase in Nominal Capital
Resolution
8 September 2004
RESOLUTIONSResolutions
Resolution
8 September 2004
RESOLUTIONSResolutions
Resolution
8 September 2004
RESOLUTIONSResolutions
Legacy
26 August 2004
288cChange of Particulars
Legacy
26 August 2004
288cChange of Particulars
Accounts With Accounts Type Group
26 April 2004
AAAnnual Accounts
Resolution
6 March 2004
RESOLUTIONSResolutions
Legacy
6 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
363sAnnual Return (shuttle)
Resolution
15 October 2003
RESOLUTIONSResolutions
Legacy
27 September 2003
403b403b
Legacy
27 September 2003
403aParticulars of Charge Subject to s859A
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 December 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full Group
10 April 2001
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
26 April 2000
AAAnnual Accounts
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
363sAnnual Return (shuttle)
Legacy
20 May 1999
287Change of Registered Office
Legacy
21 August 1998
9797
Resolution
18 August 1998
RESOLUTIONSResolutions
Legacy
18 August 1998
88(2)R88(2)R
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
395Particulars of Mortgage or Charge
Legacy
12 August 1998
395Particulars of Mortgage or Charge
Resolution
11 August 1998
RESOLUTIONSResolutions
Resolution
11 August 1998
RESOLUTIONSResolutions
Resolution
11 August 1998
RESOLUTIONSResolutions
Resolution
11 August 1998
RESOLUTIONSResolutions
Legacy
11 August 1998
122122
Legacy
10 August 1998
88(2)R88(2)R
Legacy
10 August 1998
123Notice of Increase in Nominal Capital
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
88(2)R88(2)R
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Resolution
28 July 1998
RESOLUTIONSResolutions
Resolution
28 July 1998
RESOLUTIONSResolutions
Incorporation Company
26 June 1998
NEWINCIncorporation