About

Registered Number: 03972575
Date of Incorporation: 10/04/2000 (24 years ago)
Company Status: Active
Registered Address: Pallion Trading Estate, Sunderland, Tyne & Wear, SR4 6ST

 

Grenadier Corporate Ltd was established in 2000, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. Cahill, Richard Joseph is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAHILL, Richard Joseph 19 February 2014 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 01 April 2020
RP04CS01 - N/A 21 May 2019
RESOLUTIONS - N/A 13 May 2019
RESOLUTIONS - N/A 26 April 2019
PSC02 - N/A 26 April 2019
PSC07 - N/A 26 April 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 30 April 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 18 March 2014
TM02 - Termination of appointment of secretary 20 February 2014
AP03 - Appointment of secretary 20 February 2014
TM01 - Termination of appointment of director 22 January 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 12 July 2012
CH01 - Change of particulars for director 12 July 2012
CH03 - Change of particulars for secretary 12 July 2012
AA - Annual Accounts 26 March 2012
TM01 - Termination of appointment of director 29 June 2011
AR01 - Annual Return 11 April 2011
TM01 - Termination of appointment of director 01 April 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 03 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2009
363a - Annual Return 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
AA - Annual Accounts 23 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2007
363s - Annual Return 12 June 2007
AA - Annual Accounts 17 April 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 19 July 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 22 April 2005
RESOLUTIONS - N/A 28 January 2005
RESOLUTIONS - N/A 28 January 2005
RESOLUTIONS - N/A 28 January 2005
RESOLUTIONS - N/A 28 January 2005
RESOLUTIONS - N/A 28 January 2005
RESOLUTIONS - N/A 28 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 January 2005
395 - Particulars of a mortgage or charge 21 January 2005
RESOLUTIONS - N/A 09 December 2004
RESOLUTIONS - N/A 09 December 2004
RESOLUTIONS - N/A 09 December 2004
395 - Particulars of a mortgage or charge 03 December 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 04 March 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 24 April 2003
288b - Notice of resignation of directors or secretaries 05 August 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 19 April 2002
288b - Notice of resignation of directors or secretaries 16 May 2001
363s - Annual Return 10 May 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2001
RESOLUTIONS - N/A 03 January 2001
RESOLUTIONS - N/A 03 January 2001
RESOLUTIONS - N/A 03 January 2001
395 - Particulars of a mortgage or charge 03 January 2001
123 - Notice of increase in nominal capital 03 January 2001
225 - Change of Accounting Reference Date 03 January 2001
CERTNM - Change of name certificate 06 October 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
NEWINC - New incorporation documents 10 April 2000

Mortgages & Charges

Description Date Status Charge by
Deed of accession 13 January 2005 Fully Satisfied

N/A

Composite guarantee & debenture 25 November 2004 Fully Satisfied

N/A

All assets debenture 22 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.