Background WavePink WaveYellow Wave

GRUBBY LTD (11402693)

GRUBBY LTD (11402693) is an active UK company. incorporated on 7 June 2018. with registered office in Lichfield. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. GRUBBY LTD has been registered for 7 years. Current directors include HAMILTON, James Robert Scott, HOLDEN-WHITE, Martin Edward, LINNEY, Jenny Anne.

Company Number
11402693
Status
active
Type
ltd
Incorporated
7 June 2018
Age
7 years
Address
14 Borrowcop Lane, Lichfield, WS14 9DF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
HAMILTON, James Robert Scott, HOLDEN-WHITE, Martin Edward, LINNEY, Jenny Anne
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRUBBY LTD

GRUBBY LTD is an active company incorporated on 7 June 2018 with the registered office located in Lichfield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. GRUBBY LTD was registered 7 years ago.(SIC: 56290)

Status

active

Active since 7 years ago

Company No

11402693

LTD Company

Age

7 Years

Incorporated 7 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

RAW CREATION FOOD LTD
From: 7 June 2018To: 13 January 2020
Contact
Address

14 Borrowcop Lane Lichfield, WS14 9DF,

Timeline

28 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Jun 19
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Feb 20
Share Issue
Feb 20
Funding Round
Feb 20
Share Issue
Feb 20
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Aug 21
Director Left
Nov 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Jan 23
Director Joined
Feb 23
Director Joined
Nov 23
Director Left
Nov 23
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Jan 25
New Owner
Mar 25
Funding Round
Mar 25
20
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HAMILTON, James Robert Scott

Active
Hambleden, Henley-On-ThamesRG9 6SY
Born November 1973
Director
Appointed 04 Feb 2020

HOLDEN-WHITE, Martin Edward

Active
Borrowcop Lane, LichfieldWS14 9DF
Born March 1991
Director
Appointed 07 Jun 2018

LINNEY, Jenny Anne

Active
Thornhill Road, StockportSK4 3DH
Born November 1975
Director
Appointed 10 Nov 2023

ATTWOOD, Ian

Resigned
23 Glenthorne Road, LondonW6 0DG
Born April 1968
Director
Appointed 28 Feb 2023
Resigned 10 Nov 2023

JENKINS, David

Resigned
Montague Road, LondonE8 2HW
Born February 1984
Director
Appointed 04 Feb 2020
Resigned 01 Sept 2021

Persons with significant control

2

Mr Antoine Nohra

Active
Borrowcop Lane, LichfieldWS14 9DF
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2024

Mr Martin Edward Holden-White

Active
Borrowcop Lane, LichfieldWS14 9DF
Born March 1991

Nature of Control

Right to appoint and remove directors
Notified 07 Jun 2018
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
27 January 2025
RP04SH01RP04SH01
Capital Allotment Shares
23 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
18 June 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2024
PSC04Change of PSC Details
Capital Allotment Shares
23 May 2024
SH01Allotment of Shares
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Resolution
2 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Capital Allotment Shares
11 December 2022
SH01Allotment of Shares
Resolution
14 November 2022
RESOLUTIONSResolutions
Memorandum Articles
14 November 2022
MAMA
Capital Allotment Shares
13 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
10 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Memorandum Articles
17 January 2022
MAMA
Resolution
17 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Resolution
6 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Resolution
21 August 2021
RESOLUTIONSResolutions
Memorandum Articles
12 August 2021
MAMA
Second Filing Capital Allotment Shares
26 July 2021
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
18 June 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
18 June 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Memorandum Articles
11 May 2021
MAMA
Resolution
11 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 April 2021
SH01Allotment of Shares
Capital Allotment Shares
24 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2020
AAAnnual Accounts
Resolution
19 February 2020
RESOLUTIONSResolutions
Resolution
19 February 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Resolution
13 February 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 February 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 February 2020
AA01Change of Accounting Reference Date
Resolution
13 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Incorporation Company
7 June 2018
NEWINCIncorporation