Background WavePink WaveYellow Wave

GRENADIER EXMOUTH LIMITED (09627200)

GRENADIER EXMOUTH LIMITED (09627200) is an active UK company. incorporated on 8 June 2015. with registered office in Exeter. The company operates in the Construction sector, engaged in development of building projects. GRENADIER EXMOUTH LIMITED has been registered for 10 years. Current directors include BULGER, Benjamin Colin, GRENADIER ESTATES LTD.

Company Number
09627200
Status
active
Type
ltd
Incorporated
8 June 2015
Age
10 years
Address
Oxygen House Grenadier Road, Exeter, EX1 3LH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BULGER, Benjamin Colin, GRENADIER ESTATES LTD
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRENADIER EXMOUTH LIMITED

GRENADIER EXMOUTH LIMITED is an active company incorporated on 8 June 2015 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in development of building projects. GRENADIER EXMOUTH LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09627200

LTD Company

Age

10 Years

Incorporated 8 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Oxygen House Grenadier Road Exeter Business Park Exeter, EX1 3LH,

Timeline

19 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Oct 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jan 24
Director Joined
Jan 24
New Owner
Jun 24
Owner Exit
Jun 24
0
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BULGER, Benjamin Colin

Active
Grenadier Road, ExeterEX1 3LH
Born October 1976
Director
Appointed 01 Jan 2024

GRENADIER ESTATES LTD

Active
Grenadier Road, ExeterEX1 3LH
Corporate director
Appointed 10 Jun 2021

ADAMS, Eleanor Jane

Resigned
Grenadier Road, ExeterEX1 3LH
Born May 1972
Director
Appointed 15 Sept 2017
Resigned 10 Jun 2021

DIXON, Mark James

Resigned
Grenadier Road, ExeterEX1 3LH
Born October 1969
Director
Appointed 08 Jun 2015
Resigned 15 Sept 2017

GINGELL, Matthew Owen

Resigned
Exeter Business Park, ExeterEX1 3LH
Born August 1979
Director
Appointed 15 Sept 2017
Resigned 10 Jun 2021

JOHNSON-HUGILL, Ralph Aiden

Resigned
Grenadier Road, ExeterEX1 3LH
Born August 1969
Director
Appointed 29 Apr 2019
Resigned 01 Jan 2024

QUINCEY, Peter Gordon

Resigned
Exeter Business Park, ExeterEX1 3LH
Born July 1978
Director
Appointed 17 Oct 2016
Resigned 29 Apr 2019

WILLIAMSON, David Barclay

Resigned
Grenadier Road, ExeterEX1 3LH
Born July 1965
Director
Appointed 08 Jun 2015
Resigned 10 Jun 2021

Persons with significant control

6

2 Active
4 Ceased

Mr Benjamin Colin Bulger

Active
Grenadier Road, ExeterEX1 3LH
Born October 1976

Nature of Control

Significant influence or control
Notified 01 Jan 2024

Mr Ralph Aiden Johnson-Hugill

Ceased
Grenadier Road, ExeterEX1 3LH
Born August 1969

Nature of Control

Significant influence or control
Notified 29 Apr 2019
Ceased 01 Jan 2024
Grenadier Road, ExeterEX1 3LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018

Mr Peter Gordon Quincey

Ceased
Grenadier Road, ExeterEX1 3LH
Born July 1978

Nature of Control

Significant influence or control
Notified 17 Oct 2016
Ceased 29 Apr 2019

Mr David Barclay Williamson

Ceased
Grenadier Road, ExeterEX1 3LH
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Jun 2021
Grenadier Road, ExeterEX1 3LH

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 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2024
AAAnnual Accounts
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
GUARANTEE2GUARANTEE2
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 August 2021
AAAnnual Accounts
Legacy
9 August 2021
PARENT_ACCPARENT_ACC
Legacy
9 August 2021
AGREEMENT2AGREEMENT2
Legacy
9 August 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
18 June 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2020
AAAnnual Accounts
Legacy
23 September 2020
PARENT_ACCPARENT_ACC
Legacy
23 September 2020
GUARANTEE2GUARANTEE2
Legacy
23 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2019
AAAnnual Accounts
Legacy
26 September 2019
PARENT_ACCPARENT_ACC
Legacy
26 September 2019
AGREEMENT2AGREEMENT2
Legacy
26 September 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
29 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2018
AAAnnual Accounts
Legacy
5 October 2018
PARENT_ACCPARENT_ACC
Legacy
5 October 2018
AGREEMENT2AGREEMENT2
Legacy
5 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2017
AAAnnual Accounts
Legacy
5 December 2017
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Legacy
18 October 2017
AGREEMENT2AGREEMENT2
Legacy
18 October 2017
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2016
AAAnnual Accounts
Legacy
28 September 2016
PARENT_ACCPARENT_ACC
Legacy
28 September 2016
GUARANTEE2GUARANTEE2
Legacy
28 September 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Account Reference Date Company Current Shortened
16 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
8 June 2015
NEWINCIncorporation