Background WavePink WaveYellow Wave

GRAINGER TRIBE LIMITED (11055318)

GRAINGER TRIBE LIMITED (11055318) is an active UK company. incorporated on 9 November 2017. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GRAINGER TRIBE LIMITED has been registered for 8 years. Current directors include FITZGERALD, Sapna Bedi, GORDON, Helen Christine, HUDSON, Robert Jan and 1 others.

Company Number
11055318
Status
active
Type
ltd
Incorporated
9 November 2017
Age
8 years
Address
Citygate, Newcastle Upon Tyne, NE1 4JE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FITZGERALD, Sapna Bedi, GORDON, Helen Christine, HUDSON, Robert Jan, PATTINSON, Eliza
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAINGER TRIBE LIMITED

GRAINGER TRIBE LIMITED is an active company incorporated on 9 November 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. GRAINGER TRIBE LIMITED was registered 8 years ago.(SIC: 41100, 68209)

Status

active

Active since 8 years ago

Company No

11055318

LTD Company

Age

8 Years

Incorporated 9 November 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Citygate St. James Boulevard Newcastle Upon Tyne, NE1 4JE,

Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
May 18
Director Left
Apr 21
Director Joined
May 21
Director Left
Nov 21
Director Joined
Mar 22
Funding Round
May 23
Owner Exit
Jun 23
Director Left
Oct 24
Director Joined
Oct 24
Capital Update
Dec 25
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FITZGERALD, Sapna Bedi

Active
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born May 1974
Director
Appointed 30 Sept 2024

GORDON, Helen Christine

Active
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born May 1959
Director
Appointed 09 Nov 2017

HUDSON, Robert Jan

Active
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born July 1973
Director
Appointed 25 Mar 2022

PATTINSON, Eliza

Active
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born March 1974
Director
Appointed 04 May 2021

MCGHIN, Adam

Resigned
St James' Boulevard, NewcastleNE1 4JE
Born February 1978
Director
Appointed 25 May 2018
Resigned 27 Sept 2024

SAUNDERSON, Andrew Philip

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born September 1975
Director
Appointed 09 Nov 2017
Resigned 26 Nov 2021

SIMMS, Vanessa Kate

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born August 1975
Director
Appointed 09 Nov 2017
Resigned 26 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Saint. James' Boulevard, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2023

Grainger Plc

Ceased
St. James Boulevard, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Nov 2017
Ceased 12 Jun 2023
Fundings
Financials
Latest Activities

Filing History

42

Legacy
30 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 December 2025
SH19Statement of Capital
Legacy
30 December 2025
CAP-SSCAP-SS
Resolution
30 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2025
AAAnnual Accounts
Legacy
12 June 2025
PARENT_ACCPARENT_ACC
Legacy
12 June 2025
GUARANTEE2GUARANTEE2
Legacy
12 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2024
AAAnnual Accounts
Legacy
14 June 2024
PARENT_ACCPARENT_ACC
Legacy
14 June 2024
AGREEMENT2AGREEMENT2
Legacy
14 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2023
AAAnnual Accounts
Legacy
20 June 2023
PARENT_ACCPARENT_ACC
Legacy
20 June 2023
AGREEMENT2AGREEMENT2
Legacy
20 June 2023
GUARANTEE2GUARANTEE2
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Incorporation Company
9 November 2017
NEWINCIncorporation