Company NameGrenadier Limited
DirectorGillian Margaret Peters
Company StatusActive
Company Number04838147
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Gillian Margaret Peters
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Freemans Way
Harrogate Business Park, Wetherby Road
Harrogate
North Yorkshire
HG3 1DH
Secretary NameMrs Gillian Margaret Peters
NationalityBritish
StatusCurrent
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Freemans Way
Harrogate Business Park, Wetherby Road
Harrogate
North Yorkshire
HG3 1DH
Director NameKeith Alan Charles Taylor
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Hookstone Grange Way
Harrogate
North Yorkshire
HG2 7BW
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressUnit 4 Freemans Way
Harrogate Business Park, Wetherby Road
Harrogate
North Yorkshire
HG3 1DH
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gillian Margaret Lesley Peters
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

2 December 2020Registered office address changed from Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE to Unit 4 Freemans Way Harrogate Business Park, Wetherby Road Harrogate North Yorkshire HG3 1DH on 2 December 2020 (1 page)
21 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
9 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
31 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
24 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
10 September 2018Accounts for a dormant company made up to 30 June 2018 (4 pages)
30 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
8 August 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
8 August 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
12 September 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
12 September 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 September 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
18 September 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
2 September 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
2 September 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
27 July 2015Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 27 July 2015 (1 page)
27 July 2015Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 27 July 2015 (1 page)
27 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
16 October 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
16 October 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
11 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
14 October 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
14 October 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(4 pages)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(4 pages)
25 March 2013Registered office address changed from Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 25 March 2013 (1 page)
25 March 2013Registered office address changed from Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 25 March 2013 (1 page)
17 August 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
17 August 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
30 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
31 October 2011Accounts for a dormant company made up to 31 July 2011 (4 pages)
31 October 2011Accounts for a dormant company made up to 31 July 2011 (4 pages)
30 August 2011Registered office address changed from Sussex House, Farningham Road Crowborough East Sussex TN6 2JP on 30 August 2011 (2 pages)
30 August 2011Registered office address changed from Sussex House, Farningham Road Crowborough East Sussex TN6 2JP on 30 August 2011 (2 pages)
26 July 2011Annual return made up to 18 July 2011 (4 pages)
26 July 2011Annual return made up to 18 July 2011 (4 pages)
1 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
27 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
5 August 2009Return made up to 18/07/09; full list of members (3 pages)
5 August 2009Return made up to 18/07/09; full list of members (3 pages)
15 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
16 January 2009Appointment terminated director keith taylor (1 page)
16 January 2009Appointment terminated director keith taylor (1 page)
28 July 2008Return made up to 18/07/08; full list of members (3 pages)
28 July 2008Return made up to 18/07/08; full list of members (3 pages)
24 September 2007Return made up to 18/07/07; full list of members (2 pages)
24 September 2007Return made up to 18/07/07; full list of members (2 pages)
14 September 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 August 2006Return made up to 18/07/06; full list of members (2 pages)
1 August 2006Return made up to 18/07/06; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 September 2005Return made up to 18/07/05; no change of members (2 pages)
1 September 2005Return made up to 18/07/05; no change of members (2 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 August 2004Return made up to 18/07/04; full list of members (7 pages)
23 August 2004Return made up to 18/07/04; full list of members (7 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003New director appointed (1 page)
24 July 2003New secretary appointed;new director appointed (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003New director appointed (1 page)
24 July 2003New secretary appointed;new director appointed (1 page)
18 July 2003Incorporation (9 pages)
18 July 2003Incorporation (9 pages)