ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Grenadier Corporate Limited

Grenadier Corporate Limited is an active company incorporated on 10 April 2000 with the registered office located in Bristol, Gloucestershire. Grenadier Corporate Limited was registered 25 years ago.
Status
Active
Active since 6 years ago
Company No
03972575
Private limited company
Age
25 years
Incorporated 10 April 2000
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 10 April 2025 (4 months ago)
Next confirmation dated 10 April 2026
Due by 24 April 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
B1 Vantage Park Old Gloucester Road
Hambrook
Bristol
BS16 1GW
United Kingdom
Address changed on 18 Feb 2024 (1 year 6 months ago)
Previous address was 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • French • Lives in Luxembourg • Born in Jul 1963
Director • Businessman • Irish • Lives in UK • Born in Mar 1963
Secretary
Grenadier Holdings Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Burall Infosmart Limited
Laurent Thierry Salmon and are mutual people.
Active
Dean Packaging Limited
Patrick James Crean and Laurent Thierry Salmon are mutual people.
Active
DG3 Group (Holdings) Limited
Patrick James Crean and Laurent Thierry Salmon are mutual people.
Active
The Lettershop Limited
Patrick James Crean and Laurent Thierry Salmon are mutual people.
Active
Service Graphics Limited
Laurent Thierry Salmon and Patrick James Crean are mutual people.
Active
Zenoffice Limited
Patrick James Crean and Laurent Thierry Salmon are mutual people.
Active
Devonshire Appointments Limited
Patrick James Crean and Laurent Thierry Salmon are mutual people.
Active
Paragon Peterborough Limited
Laurent Thierry Salmon and Patrick James Crean are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£79.67K
Decreased by £32.87K (-29%)
Turnover
£3.85M
Decreased by £572.89K (-13%)
Employees
14
Decreased by 2 (-13%)
Total Assets
£1.84M
Increased by £544.55K (+42%)
Total Liabilities
-£1.43M
Increased by £340.56K (+31%)
Net Assets
£414.48K
Increased by £204K (+97%)
Debt Ratio (%)
78%
Decreased by 6.28% (-7%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 12 May 2025
Confirmation Submitted
4 Months Ago on 10 Apr 2025
Sarah Crean Appointed
1 Year 2 Months Ago on 28 Jun 2024
Richard Joseph Cahill Resigned
1 Year 2 Months Ago on 28 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 19 Apr 2024
Full Accounts Submitted
1 Year 4 Months Ago on 11 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 18 Feb 2024
Mr Laurent Thierry Salmon Details Changed
1 Year 10 Months Ago on 15 Oct 2023
A Person with Significant Control (PSC) Resigned
2 Years 2 Months Ago on 23 Jun 2023
Grenadier Holding Service Co Limited (PSC) Appointed
2 Years 2 Months Ago on 23 Jun 2023
Get Credit Report
Discover Grenadier Corporate Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 30 June 2024
Submitted on 12 May 2025
Confirmation statement made on 10 April 2025 with updates
Submitted on 10 Apr 2025
Termination of appointment of Richard Joseph Cahill as a secretary on 28 June 2024
Submitted on 19 Jul 2024
Appointment of Sarah Crean as a secretary on 28 June 2024
Submitted on 19 Jul 2024
Director's details changed for Mr Laurent Thierry Salmon on 15 October 2023
Submitted on 17 May 2024
Confirmation statement made on 10 April 2024 with updates
Submitted on 19 Apr 2024
Full accounts made up to 30 June 2023
Submitted on 11 Apr 2024
Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 18 February 2024
Submitted on 18 Feb 2024
Cessation of A Person with Significant Control as a person with significant control on 23 June 2023
Submitted on 12 Jul 2023
Notification of Grenadier Holding Service Co Limited as a person with significant control on 23 June 2023
Submitted on 11 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year