Tribal Holdings Limited BRISTOL


Tribal Holdings started in year 1995 as Private Limited Company with registration number 03036966. The Tribal Holdings company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Bristol at Kings Orchard Queen Street. Postal code: BS2 0HQ. Since 2001/01/23 Tribal Holdings Limited is no longer carrying the name Tribal Group.

The firm has 2 directors, namely Diane M., Mark P.. Of them, Mark P. has been with the company the longest, being appointed on 18 July 2016 and Diane M. has been with the company for the least time - from 1 June 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tribal Holdings Limited Address / Contact

Office Address Kings Orchard Queen Street
Office Address2 St. Philips
Town Bristol
Post code BS2 0HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03036966
Date of Incorporation Thu, 23rd Mar 1995
Industry Activities of head offices
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Diane M.

Position: Director

Appointed: 01 June 2021

Mark P.

Position: Director

Appointed: 18 July 2016

Richard L.

Position: Director

Appointed: 28 August 2018

Resigned: 14 June 2021

Ian B.

Position: Director

Appointed: 01 March 2016

Resigned: 28 August 2018

Robert G.

Position: Director

Appointed: 01 July 2015

Resigned: 01 March 2016

Keith E.

Position: Director

Appointed: 28 April 2011

Resigned: 30 June 2015

Lorraine D.

Position: Secretary

Appointed: 01 April 2010

Resigned: 26 May 2011

Stephen B.

Position: Director

Appointed: 01 January 2010

Resigned: 18 July 2016

Richard C.

Position: Secretary

Appointed: 18 February 2005

Resigned: 31 March 2010

Simon L.

Position: Secretary

Appointed: 23 January 2001

Resigned: 18 February 2005

David T.

Position: Director

Appointed: 20 December 2000

Resigned: 30 September 2003

Peter M.

Position: Director

Appointed: 25 October 2000

Resigned: 30 April 2011

Michael H.

Position: Director

Appointed: 26 July 2000

Resigned: 08 February 2001

William R.

Position: Director

Appointed: 01 April 2000

Resigned: 19 September 2003

Simon L.

Position: Director

Appointed: 06 March 2000

Resigned: 31 December 2009

Miles H.

Position: Director

Appointed: 01 January 2000

Resigned: 21 May 2009

Sarah W.

Position: Secretary

Appointed: 08 November 1999

Resigned: 23 January 2001

Margaret A.

Position: Secretary

Appointed: 20 April 1995

Resigned: 03 September 1999

Henry P.

Position: Director

Appointed: 20 April 1995

Resigned: 04 June 2007

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 23 March 1995

Resigned: 20 April 1995

Timothy C.

Position: Nominee Director

Appointed: 23 March 1995

Resigned: 31 March 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Tribal Group Plc from Bristol, England. The abovementioned PSC is classified as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Tribal Group Plc

Kings Orchard Queen Street, St. Philips, Bristol, BS2 0HQ, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04128850
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Tribal Group January 23, 2001
Loncap (UK) November 19, 1999
Crossco (138) August 10, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 15th, August 2023
Free Download (20 pages)

Company search

Advertisements