Background WavePink WaveYellow Wave

GRENADIER CORPORATE LIMITED (03972575)

GRENADIER CORPORATE LIMITED (03972575) is an active UK company. incorporated on 10 April 2000. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in printing n.e.c.. GRENADIER CORPORATE LIMITED has been registered for 25 years. Current directors include CREAN, Patrick James, CREAN, Pauric, DEVANE, Liam and 1 others.

Company Number
03972575
Status
active
Type
ltd
Incorporated
10 April 2000
Age
25 years
Address
B1 Vantage Park Old Gloucester Road, Bristol, BS16 1GW
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
CREAN, Patrick James, CREAN, Pauric, DEVANE, Liam, SALMON, Laurent Thierry
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRENADIER CORPORATE LIMITED

GRENADIER CORPORATE LIMITED is an active company incorporated on 10 April 2000 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. GRENADIER CORPORATE LIMITED was registered 25 years ago.(SIC: 18129)

Status

active

Active since 25 years ago

Company No

03972575

LTD Company

Age

25 Years

Incorporated 10 April 2000

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 17 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

30 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

HARDY OF CASTLEFORD LIMITED
From: 6 October 2000To: 26 April 2019
BELLRIDGE MANAGEMENT LIMITED
From: 10 April 2000To: 6 October 2000
Contact
Address

B1 Vantage Park Old Gloucester Road Hambrook Bristol, BS16 1GW,

Previous Addresses

12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom
From: 15 April 2021To: 18 February 2024
Pallion Trading Estate Sunderland Tyne & Wear SR4 6st
From: 10 April 2000To: 15 April 2021
Timeline

8 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Mar 11
Director Left
Jun 11
Director Left
Jan 14
Owner Exit
Apr 19
Owner Exit
Jul 23
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 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 10 Apr 2000

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 23 Jun 2004

CAHILL, Richard Joseph

Resigned
Old Gloucester Road, BristolBS16 1GW
Secretary
Appointed 19 Feb 2014
Resigned 28 Jun 2024

CREAN, Patrick James

Resigned
Monastery Road, County Wicklow
Secretary
Appointed 10 Apr 2000
Resigned 19 Feb 2014

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 10 Apr 2000
Resigned 10 Apr 2000

BLACK, Iain Shearer

Resigned
Netherton Hall Drive, WakefieldWF4 4TQ
Born November 1958
Director
Appointed 23 Jun 2004
Resigned 31 Mar 2011

CULL, Andrew Charles

Resigned
5 West Beck Grove, DarlingtonDL3 8UQ
Born January 1956
Director
Appointed 10 Apr 2000
Resigned 12 Jul 2002

DONNELLY, Cornelius James

Resigned
Rathmore,, Glenageary,IRISH
Born April 1953
Director
Appointed 10 Apr 2000
Resigned 20 Dec 2013

HARKINS, Robert

Resigned
Fulwith Close, HarrogateHG2 8HP
Born April 1959
Director
Appointed 10 Apr 2000
Resigned 28 Jun 2011

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 10 Apr 2000
Resigned 10 Apr 2000

Persons with significant control

3

2 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 23 Jun 2023
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 26 Mar 2019
Pallion Trading Estate, SunderlandSR4 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Mar 2019
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Full
17 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
Change Person Secretary Company With Change Date
24 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2020
AAAnnual Accounts
Legacy
21 May 2019
RP04CS01RP04CS01
Resolution
13 May 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
26 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Dormant
18 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
22 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 April 2009
AAAnnual Accounts
Legacy
6 March 2009
403aParticulars of Charge Subject to s859A
Legacy
6 March 2009
403aParticulars of Charge Subject to s859A
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
288cChange of Particulars
Legacy
2 May 2008
288cChange of Particulars
Legacy
2 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
14 June 2007
403aParticulars of Charge Subject to s859A
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2005
AAAnnual Accounts
Resolution
28 January 2005
RESOLUTIONSResolutions
Resolution
28 January 2005
RESOLUTIONSResolutions
Resolution
28 January 2005
RESOLUTIONSResolutions
Resolution
28 January 2005
RESOLUTIONSResolutions
Legacy
28 January 2005
155(6)a155(6)a
Legacy
28 January 2005
155(6)a155(6)a
Resolution
28 January 2005
RESOLUTIONSResolutions
Resolution
28 January 2005
RESOLUTIONSResolutions
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
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
5 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
88(3)88(3)
Legacy
22 January 2001
88(2)R88(2)R
Legacy
3 January 2001
395Particulars of Mortgage or Charge
Legacy
3 January 2001
123Notice of Increase in Nominal Capital
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Legacy
3 January 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
6 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Incorporation Company
10 April 2000
NEWINCIncorporation