St Georges Road
Hexham
NE46 2HG
Director Name | Mr Jonathan David Jowett |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2010(85 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
Secretary Name | Jonathan Jowett |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2010(85 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
Director Name | Sir Michael John Darrington |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(66 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middle Grange Slaley Hexham Northumberland NE47 0AA |
Director Name | Mr Melvin Gerson |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(66 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 March 1995) |
Role | Sales Director |
Correspondence Address | 17 Randale Drive Sunnybank Bury Lancashire BL9 8HZ |
Director Name | Mr Ian Davis Gregg |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(66 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 04 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Farm Bampton Grange Penrith Cumbria CA10 2QR |
Director Name | Mr Kevin Rainey |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(66 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 March 1995) |
Role | Production Director |
Correspondence Address | 32 Sandown Road Hazel Grove Stockport Cheshire SK7 4RS |
Director Name | Mr Malcolm Simpson |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(66 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenridding Elm Bank Road Wylam Northumberland NE41 8HT |
Secretary Name | Neil Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(66 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 May 1995) |
Role | Company Director |
Correspondence Address | 6 Warkworth Terrace Tynemouth North Shields Tyne & Wear NE30 4ES |
Secretary Name | Mr Andrew John Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(70 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(83 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 May 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fir Trees Farm Lowgate Hexham Northumberland NE46 2NS |
Website | greggs.co.uk |
---|---|
Telephone | 0191 2817721 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
100k at £1 | Greggs PLC 100.00% Ordinary |
---|
Latest Accounts | 1 January 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2023 (1 month from now) |
29 July 1936 | Delivered on: 29 July 1936 Satisfied on: 28 June 1996 Persons entitled: Cheshire Building Society Classification: Charge Secured details: £400 & any other moneys, as above. Particulars: 133 upper lloyd st, manchester. Fully Satisfied |
---|---|
29 July 1936 | Delivered on: 29 July 1936 Satisfied on: 28 June 1996 Persons entitled: Cheshire Building Society Classification: Charge Secured details: £500 & any other moneys as above. Particulars: 27 butler street & 30 masonic st, arcosts, manchester. Fully Satisfied |
29 July 1936 | Delivered on: 29 July 1936 Satisfied on: 28 June 1996 Persons entitled: Cheshire Building Society Classification: Charge Secured details: £600 & any other moneys as above. Particulars: 315 moston lane, blackley, manchester. Fully Satisfied |
29 July 1936 | Delivered on: 29 July 1936 Satisfied on: 28 June 1996 Persons entitled: Cheshire Building Society Classification: Charge Secured details: £600 & any other moneys, as above. Particulars: 480 great cheetham street, salford. Fully Satisfied |
17 May 1929 | Delivered on: 17 May 1929 Satisfied on: 28 June 1996 Persons entitled: Cheshire Permanent Berufit Building Society Classification: Legal charge Secured details: £750 and any further advances. Particulars: Land and 296, shelford road, hulme, manchester. Fully Satisfied |
3 May 1929 | Delivered on: 3 May 1929 Satisfied on: 28 June 1996 Persons entitled: Halifax Building Society Classification: 6TH may 1929 disposition & agreement 10TH & 14TH may 29 Secured details: £804 and any further advances. Particulars: No. 45, tollcross road, parkhead, glasgow,. Fully Satisfied |
11 June 1929 | Delivered on: 19 June 1989 Satisfied on: 28 June 1996 Persons entitled: Halifax Building Society Classification: Disposition and agreement Secured details: £1008 and any further advances. Particulars: Shop/basement at 106 new city rd,glasgow. Fully Satisfied |
25 June 1954 | Delivered on: 29 June 1984 Satisfied on: 28 June 1996 Persons entitled: Halifax Building Society Classification: Mortgage Secured details: £1500 and further advances. Particulars: 916 stockport road and 2 and 4 station view levenshulme manchester. Fully Satisfied |
7 October 1983 | Delivered on: 15 October 1983 Satisfied on: 28 June 1996 Persons entitled: Investors in Industry PLC Classification: Collateral mortgage Secured details: All monies due or to become due from greggs bakeries limited to the chargee on any account whatsoever. Particulars: 1) f/hold properties in parrott street, clayton, manchester 2) l/hold property at parrott street & bromley street, clayton, manchester. Together with all buildings, trade & other fixtures fixed plant & machinery. Fully Satisfied |
7 October 1983 | Delivered on: 15 October 1983 Satisfied on: 28 June 1996 Persons entitled: Inventers in Industry PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee supplemental to an agreement dated 7TH october 1983. Particulars: The benefit of a building agreement dated 16TH august 1982 (see doc M224 for full details). Fully Satisfied |
18 February 1977 | Delivered on: 1 March 1977 Satisfied on: 28 June 1996 Persons entitled: Industrial and Commercial Finance Coporation LTD Classification: Collateral mortgage Secured details: All monies due or to become due from greggs bakeries limited to the chargee under the terms of two agreements dated 17TH and 18TH february 1977 respectively. Particulars: Property at 17 manchester road denton 561 wilbraham road chorlton cum-hardy and various other properties in lancashire (please see doc 194 for details) together with all buildings and fixtures in the nature of landlords fixtures from time to time theron and therein. Fully Satisfied |
17 February 1977 | Delivered on: 1 March 1977 Satisfied on: 28 June 1996 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Collateral mortgage Secured details: All monies due or to become due from greggs bakeries LTD the chargee under the terms of an agreement dated 17TH february 1977 to the chargee under the terms of an agreement dated 17TH february 1977. Particulars: A first fixed charge by way of legal mortgage on the company`s property at parrott street, clayton, manchester. Together with all buildings and fixtures in the nature of landlords fixtures from time to time thereon and therein. Fully Satisfied |
18 February 1977 | Delivered on: 25 February 1977 Satisfied on: 28 June 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52, st helens road, botton. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 February 1977 | Delivered on: 25 February 1977 Satisfied on: 28 June 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 granville rd,blackburn. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 February 1977 | Delivered on: 25 February 1977 Satisfied on: 28 June 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 whalley banks blackburn. Fully Satisfied |
18 February 1977 | Delivered on: 25 February 1977 Satisfied on: 28 June 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as merseyways adlington walk stockport.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 1929 | Delivered on: 3 May 1929 Satisfied on: 28 June 1996 Classification: Disposition & agreement 10TH & 14TH may 29 Secured details: £732 and any further advances. Particulars: 1389 dumbarton road scotstoun, glasgow. Fully Satisfied |
26 October 1971 | Delivered on: 27 October 1971 Satisfied on: 28 June 1996 Persons entitled: United Dominions Trust LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 & 16 london road alderley edge, cheshire 45 london road, stockton heath, nr warrington. Fully Satisfied |
26 October 1971 | Delivered on: 27 October 1971 Satisfied on: 28 June 1996 Persons entitled: United Donminions Leasing LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 & 16 london road alderley edge, cheshire 45 london road, stockton heath, nr warrington. Fully Satisfied |
4 August 1969 | Delivered on: 20 August 1969 Satisfied on: 28 June 1996 Persons entitled: Leeds Chemical Cleaning Works LTD Classification: Memo of deposit Secured details: £850. Particulars: 84 market st, hindley. Fully Satisfied |
10 August 1963 | Delivered on: 22 August 1963 Satisfied on: 28 June 1996 Persons entitled: Leek & Moorlands Building Socy Classification: Mortgage Secured details: £4,000 and any other money which may be due or become due to chargee not being monies secured by mortgage of other property. Particulars: 46, alexandra rd, moss side manchester. Fully Satisfied |
13 October 1960 | Delivered on: 18 October 1960 Satisfied on: 28 June 1996 Persons entitled: Leek & Moorlands Building Society Classification: Mortgage Secured details: £1,400 & any other moneys due not being money secured by a mortgage of other property. Particulars: 187 bradford road, farnworth, bolton lancs. Fully Satisfied |
10 May 1929 | Delivered on: 10 May 1929 Satisfied on: 28 June 1996 Persons entitled: Halifax Building Society Classification: Disposition agreement Secured details: £1164 and any further advances. Particulars: 580, dumbarton road, partick, glasgow. Fully Satisfied |
5 November 1954 | Delivered on: 11 November 1954 Satisfied on: 28 June 1996 Persons entitled: Leek and Moorlands Buildings Soc Classification: Mortgage Secured details: £800 0 and other monies due etc. Particulars: 778 ashton new road clayton, manchester. Fully Satisfied |
6 July 1954 | Delivered on: 3 August 1954 Satisfied on: 28 June 1996 Persons entitled: Standard Property Investment Company LTD Classification: Disposition in security which was presented for registration at the register of sadines on the 13TH july, 1954. Secured details: £2,800. Particulars: 100, main street, coatbridge, together with the fittings and fixtures therein. Fully Satisfied |
1 July 1954 | Delivered on: 7 July 1954 Satisfied on: 28 June 1996 Persons entitled: Leek and Moorlands Building Society Classification: Mortgage Secured details: £2,000 and any other moneys due or to become due from the company to the chargee not being moneys secured by a mortgage of other property. Particulars: 53 palatime road, northenden, manchester. Fully Satisfied |
25 June 1954 | Delivered on: 29 June 1954 Satisfied on: 28 June 1996 Persons entitled: Leek and Mourlands Building Society Classification: Mortgage Secured details: £2,500 and any other money due or to become due from the company to the chargee not being monies secured by mortgage of other property. Particulars: 72 market street, hyde, cheshire. Fully Satisfied |
29 July 1936 | Delivered on: 9 August 1936 Satisfied on: 28 June 1996 Persons entitled: Cheshire Building Society Classification: Charge Secured details: £400 & any other money due or to become due or any a/c. Particulars: 142 wallgate, wigan. Fully Satisfied |
21 June 1934 | Delivered on: 9 July 1934 Satisfied on: 28 June 1996 Persons entitled: Scottish Amicable Building Society Classification: Minute of agreement Secured details: £975. Particulars: 471 victoria rd crosshill, glasgow. Fully Satisfied |
24 May 1927 | Delivered on: 24 May 1927 Satisfied on: 28 June 1996 Persons entitled: H Bell Mrs L Bell Classification: Mortgage Secured details: £1500. Particulars: Land and house no 26, loweer hillgale, stockport, chester. Fully Satisfied |
2 June 1975 | Delivered on: 17 June 1975 Persons entitled: Greggs Bakeries Limited Classification: Debenture Secured details: £40,000 and all other monies due or to become due from the company to the chargee. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Part Satisfied |
22 December 1972 | Delivered on: 8 January 1973 Persons entitled: Industrial and Commercial Finance Company LTD Classification: Standard security Secured details: For securing all monies due etc. Particulars: Shop no 506 springburn rd shop no 1389 dumbarton rd, shop no. 1029 shettleston rd,shop 409 maryhill rd, glasgow plot or ground, 1.15 acres shop no. 13A hamilton rd, bellshill. Outstanding |
26 May 1972 | Delivered on: 6 June 1972 Persons entitled: Industrial and Commercial Finance Company LTD Classification: Debenture Secured details: For securing all monies advanced under an agreement dated 26-5-72 and all other monies due etc. Particulars: F & f undertaking and all property and assets present and future including goodwill uncalled capital. (See doc 145 for full details). Outstanding |
26 July 1963 | Delivered on: 13 August 1963 Persons entitled: United Dominions Trust LTD Classification: Memo of deposit Secured details: £3,270 & all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35A eastbank st, southport, lancs. Outstanding |
29 October 1959 | Delivered on: 16 November 1959 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: See col 3 charge for further securing all monies due etc secured by & debenture dated 11TH december, 1957. Particulars: 100 crwys road cardiff. Outstanding |
29 November 1955 | Delivered on: 6 January 1956 Persons entitled: Standard Prosperty Investment Company LTD Classification: Bond and disposition Secured details: £875. Particulars: Shop premises 158 crown street glasgow. Outstanding |
22 January 1955 | Delivered on: 26 January 1955 Persons entitled: Leek and Moorlands Building Society Classification: Mortgage Secured details: £1000 and any other moneys due etc. Particulars: 17 manchester road durton lancaster. Outstanding |
19 February 1951 | Delivered on: 22 February 1951 Persons entitled: Cheshire Building Society Classification: Legal charge Secured details: £2,750 and further advances. Particulars: Freehold:- 45, london road, stockton heath, chester. Outstanding |
24 January 1929 | Delivered on: 7 February 1929 Persons entitled: Cheshire Permanent Benefit Building Society Classification: Legal charge Secured details: £600 and any other moneys due. Particulars: Freehold, 160, langworthy road, pendleton, lancs. Outstanding |
17 August 2021 | Accounts for a dormant company made up to 2 January 2021 (7 pages) |
---|---|
22 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
1 October 2020 | Accounts for a dormant company made up to 28 December 2019 (7 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 29 December 2018 (7 pages) |
21 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 30 December 2017 (7 pages) |
13 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 2 January 2016 (7 pages) |
4 October 2016 | Accounts for a dormant company made up to 2 January 2016 (7 pages) |
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
18 April 2016 | Registered office address changed from Fernwood House Clayton Road Jesmond Newcastle upon Tyne NE2 1TL to Greggs House Quorum Business Park Newcastle upon Tyne NE12 8BU on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from Fernwood House Clayton Road Jesmond Newcastle upon Tyne NE2 1TL to Greggs House Quorum Business Park Newcastle upon Tyne NE12 8BU on 18 April 2016 (1 page) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
18 June 2014 | Accounts for a dormant company made up to 28 December 2013 (5 pages) |
18 June 2014 | Accounts for a dormant company made up to 28 December 2013 (5 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
13 September 2013 | Accounts for a dormant company made up to 29 December 2012 (6 pages) |
13 September 2013 | Accounts for a dormant company made up to 29 December 2012 (6 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 1 January 2011 (6 pages) |
3 October 2011 | Accounts for a dormant company made up to 1 January 2011 (6 pages) |
3 October 2011 | Accounts for a dormant company made up to 1 January 2011 (6 pages) |
10 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
25 September 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
25 September 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
11 June 2010 | Appointment of Mr Jonathan David Jowett as a director (3 pages) |
11 June 2010 | Appointment of Jonathan Jowett as a secretary (3 pages) |
11 June 2010 | Appointment of Mr Jonathan David Jowett as a director (3 pages) |
11 June 2010 | Appointment of Jonathan Jowett as a secretary (3 pages) |
10 June 2010 | Termination of appointment of Andrew Davison as a secretary (1 page) |
10 June 2010 | Termination of appointment of Andrew Davison as a director (1 page) |
10 June 2010 | Termination of appointment of Andrew Davison as a secretary (1 page) |
10 June 2010 | Termination of appointment of Andrew Davison as a director (1 page) |
26 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
24 October 2009 | Full accounts made up to 27 December 2008 (13 pages) |
24 October 2009 | Full accounts made up to 27 December 2008 (13 pages) |
7 October 2009 | Secretary's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
29 October 2008 | Full accounts made up to 29 December 2007 (15 pages) |
29 October 2008 | Full accounts made up to 29 December 2007 (15 pages) |
23 October 2008 | Director appointed andrew john davison (3 pages) |
23 October 2008 | Appointment terminated director michael darrington (1 page) |
23 October 2008 | Director appointed andrew john davison (3 pages) |
23 October 2008 | Appointment terminated director michael darrington (1 page) |
22 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
22 May 2008 | Location of register of members (1 page) |
22 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
22 May 2008 | Location of register of members (1 page) |
29 October 2007 | Full accounts made up to 30 December 2006 (15 pages) |
29 October 2007 | Full accounts made up to 30 December 2006 (15 pages) |
29 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
22 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
2 November 2005 | Full accounts made up to 1 January 2005 (13 pages) |
2 November 2005 | Full accounts made up to 1 January 2005 (13 pages) |
2 November 2005 | Full accounts made up to 1 January 2005 (13 pages) |
18 May 2005 | Return made up to 18/05/05; full list of members (2 pages) |
18 May 2005 | Return made up to 18/05/05; full list of members (2 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
27 October 2004 | Location of register of members (1 page) |
27 October 2004 | Location of register of members (1 page) |
13 September 2004 | Full accounts made up to 27 December 2003 (13 pages) |
13 September 2004 | Full accounts made up to 27 December 2003 (13 pages) |
4 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
12 January 2004 | Director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
30 October 2003 | Full accounts made up to 28 December 2002 (12 pages) |
30 October 2003 | Full accounts made up to 28 December 2002 (12 pages) |
20 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
27 May 2002 | Return made up to 18/05/02; full list of members
|
27 May 2002 | Return made up to 18/05/02; full list of members
|
12 April 2002 | Full accounts made up to 29 December 2001 (11 pages) |
12 April 2002 | Full accounts made up to 29 December 2001 (11 pages) |
9 January 2002 | Location of register of members (1 page) |
9 January 2002 | Location of register of members (1 page) |
31 October 2001 | Full accounts made up to 30 December 2000 (11 pages) |
31 October 2001 | Full accounts made up to 30 December 2000 (11 pages) |
1 June 2001 | Return made up to 18/05/01; full list of members
|
1 June 2001 | Return made up to 18/05/01; full list of members
|
4 August 2000 | Full accounts made up to 1 January 2000 (11 pages) |
4 August 2000 | Full accounts made up to 1 January 2000 (11 pages) |
4 August 2000 | Full accounts made up to 1 January 2000 (11 pages) |
1 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
9 September 1999 | Full accounts made up to 2 January 1999 (11 pages) |
9 September 1999 | Full accounts made up to 2 January 1999 (11 pages) |
9 September 1999 | Full accounts made up to 2 January 1999 (11 pages) |
16 June 1999 | Return made up to 18/05/99; no change of members
|
16 June 1999 | Return made up to 18/05/99; no change of members
|
27 October 1998 | Full accounts made up to 27 December 1997 (11 pages) |
27 October 1998 | Full accounts made up to 27 December 1997 (11 pages) |
5 November 1997 | Full accounts made up to 28 December 1996 (9 pages) |
5 November 1997 | Full accounts made up to 28 December 1996 (9 pages) |
24 June 1997 | Memorandum and Articles of Association (18 pages) |
24 June 1997 | Resolutions
|
24 June 1997 | Memorandum and Articles of Association (18 pages) |
24 June 1997 | Resolutions
|
3 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
3 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
3 December 1996 | Auditor's resignation (1 page) |
3 December 1996 | Auditor's resignation (1 page) |
11 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
11 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
18 August 1996 | Secretary's particulars changed (1 page) |
18 August 1996 | Secretary's particulars changed (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1996 | Full accounts made up to 30 December 1995 (8 pages) |
2 June 1996 | Full accounts made up to 30 December 1995 (8 pages) |
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
4 January 1996 | Memorandum and Articles of Association (12 pages) |
4 January 1996 | Memorandum and Articles of Association (12 pages) |
20 December 1995 | Company name changed greggs of manchester LIMITED\certificate issued on 21/12/95 (6 pages) |
20 December 1995 | Company name changed greggs of manchester LIMITED\certificate issued on 21/12/95 (6 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
12 October 1995 | Return made up to 05/10/95; full list of members
|
12 October 1995 | Return made up to 05/10/95; full list of members
|
16 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (476 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
25 October 1994 | Full accounts made up to 1 January 1994 (5 pages) |
25 October 1994 | Return made up to 05/10/94; no change of members (6 pages) |
26 October 1993 | Full accounts made up to 26 December 1992 (5 pages) |
26 October 1993 | Return made up to 05/10/93; full list of members
|
17 March 1993 | Registered office changed on 17/03/93 from: 1 lambton road jesmond newcastle upon tyne NE2 4RX (1 page) |
18 October 1992 | Full accounts made up to 28 December 1991 (7 pages) |
18 October 1992 | Return made up to 05/10/92; no change of members (6 pages) |
10 October 1991 | Return made up to 05/10/91; no change of members (6 pages) |
10 October 1991 | Full accounts made up to 29 December 1990 (4 pages) |
6 November 1990 | Full accounts made up to 30 December 1989 (4 pages) |
6 November 1990 | Return made up to 05/10/90; full list of members (5 pages) |
9 May 1990 | Director resigned (2 pages) |
1 November 1989 | Full accounts made up to 31 December 1988 (4 pages) |
19 October 1989 | Location of register of members (1 page) |
19 October 1989 | Return made up to 05/10/89; full list of members (5 pages) |
21 February 1989 | New director appointed (2 pages) |
12 September 1988 | Full accounts made up to 26 December 1987 (4 pages) |
12 September 1988 | Return made up to 15/08/88; full list of members (5 pages) |
12 August 1988 | Director resigned (2 pages) |
17 November 1987 | Location of register of members (1 page) |
17 November 1987 | Return made up to 09/10/87; full list of members (5 pages) |
10 November 1987 | Full accounts made up to 27 December 1986 (5 pages) |
19 May 1987 | Director resigned (2 pages) |
12 September 1986 | Full accounts made up to 28 December 1985 (5 pages) |
12 September 1986 | Return made up to 19/09/86; full list of members (5 pages) |
6 June 1972 | Particulars of mortgage/charge (7 pages) |