Company NameGreggs Properties Limited
DirectorsRichard John Hutton and Jonathan David Jowett
Company StatusActive
Company Number00205042
CategoryPrivate Limited Company
Incorporation Date3 April 1925(99 years, 1 month ago)
Previous NamesPrice Brothers (Bakers) Limited and Greggs Of Manchester Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard John Hutton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2007(82 years, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressShorngate House
St Georges Road
Hexham
NE46 2HG
Director NameMr Jonathan David Jowett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2010(85 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGreggs House Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
Secretary NameJonathan Jowett
NationalityBritish
StatusCurrent
Appointed25 May 2010(85 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressGreggs House Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
Director NameSir Michael John Darrington
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(66 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Grange
Slaley
Hexham
Northumberland
NE47 0AA
Director NameMr Melvin Gerson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(66 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 March 1995)
RoleSales Director
Correspondence Address17 Randale Drive
Sunnybank
Bury
Lancashire
BL9 8HZ
Director NameMr Ian Davis Gregg
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(66 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 04 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Farm
Bampton Grange
Penrith
Cumbria
CA10 2QR
Director NameMr Kevin Rainey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(66 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 March 1995)
RoleProduction Director
Correspondence Address32 Sandown Road
Hazel Grove
Stockport
Cheshire
SK7 4RS
Director NameMr Malcolm Simpson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(66 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenridding Elm Bank Road
Wylam
Northumberland
NE41 8HT
Secretary NameNeil Calvert
NationalityBritish
StatusResigned
Appointed05 October 1991(66 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 May 1995)
RoleCompany Director
Correspondence Address6 Warkworth Terrace
Tynemouth
North Shields
Tyne & Wear
NE30 4ES
Secretary NameMr Andrew John Davison
NationalityBritish
StatusResigned
Appointed03 May 1995(70 years, 1 month after company formation)
Appointment Duration15 years (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(83 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 May 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Farm
Lowgate
Hexham
Northumberland
NE46 2NS

Contact

Websitegreggs.co.uk
Telephone0191 2817721
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGreggs House
Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

100k at £1Greggs PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

29 July 1936Delivered 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 1936Delivered 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 1936Delivered 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 1936Delivered 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 1929Delivered 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 1929Delivered 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 1929Delivered 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 1954Delivered 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 1983Delivered 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 1983Delivered 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 1977Delivered 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 1977Delivered 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 1977Delivered 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 1977Delivered 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 1977Delivered 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 1977Delivered 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 1929Delivered 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 1971Delivered 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 1971Delivered 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 1969Delivered 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 1963Delivered 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 1960Delivered 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 1929Delivered 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 1954Delivered 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 1954Delivered 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 1954Delivered 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 1954Delivered 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 1936Delivered 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 1934Delivered 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 1927Delivered 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 1975Delivered 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 1972Delivered 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 1972Delivered 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 1963Delivered 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 1959Delivered 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 1955Delivered 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 1955Delivered 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 1951Delivered 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 1929Delivered 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

Filing History

16 April 2024Confirmation statement made on 15 April 2024 with no updates (3 pages)
15 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
20 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 1 January 2022 (7 pages)
27 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
17 August 2021Accounts for a dormant company made up to 2 January 2021 (7 pages)
22 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
1 October 2020Accounts for a dormant company made up to 28 December 2019 (7 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 29 December 2018 (7 pages)
21 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 30 December 2017 (7 pages)
13 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 2 January 2016 (7 pages)
4 October 2016Accounts for a dormant company made up to 2 January 2016 (7 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100,000
(4 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100,000
(4 pages)
18 April 2016Registered 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 2016Registered 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 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100,000
(4 pages)
9 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100,000
(4 pages)
18 June 2014Accounts for a dormant company made up to 28 December 2013 (5 pages)
18 June 2014Accounts for a dormant company made up to 28 December 2013 (5 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100,000
(4 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100,000
(4 pages)
13 September 2013Accounts for a dormant company made up to 29 December 2012 (6 pages)
13 September 2013Accounts for a dormant company made up to 29 December 2012 (6 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 1 January 2011 (6 pages)
3 October 2011Accounts for a dormant company made up to 1 January 2011 (6 pages)
3 October 2011Accounts for a dormant company made up to 1 January 2011 (6 pages)
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
25 September 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
25 September 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
25 September 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
11 June 2010Appointment of Mr Jonathan David Jowett as a director (3 pages)
11 June 2010Appointment of Jonathan Jowett as a secretary (3 pages)
11 June 2010Appointment of Jonathan Jowett as a secretary (3 pages)
11 June 2010Appointment of Mr Jonathan David Jowett as a director (3 pages)
10 June 2010Termination of appointment of Andrew Davison as a director (1 page)
10 June 2010Termination of appointment of Andrew Davison as a secretary (1 page)
10 June 2010Termination of appointment of Andrew Davison as a director (1 page)
10 June 2010Termination of appointment of Andrew Davison as a secretary (1 page)
26 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
24 October 2009Full accounts made up to 27 December 2008 (13 pages)
24 October 2009Full accounts made up to 27 December 2008 (13 pages)
7 October 2009Secretary's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages)
19 May 2009Return made up to 18/05/09; full list of members (3 pages)
19 May 2009Return made up to 18/05/09; full list of members (3 pages)
29 October 2008Full accounts made up to 29 December 2007 (15 pages)
29 October 2008Full accounts made up to 29 December 2007 (15 pages)
23 October 2008Appointment terminated director michael darrington (1 page)
23 October 2008Director appointed andrew john davison (3 pages)
23 October 2008Appointment terminated director michael darrington (1 page)
23 October 2008Director appointed andrew john davison (3 pages)
22 May 2008Location of register of members (1 page)
22 May 2008Return made up to 18/05/08; full list of members (3 pages)
22 May 2008Location of register of members (1 page)
22 May 2008Return made up to 18/05/08; full list of members (3 pages)
29 October 2007Full accounts made up to 30 December 2006 (15 pages)
29 October 2007Full accounts made up to 30 December 2006 (15 pages)
29 May 2007Return made up to 18/05/07; full list of members (2 pages)
29 May 2007Return made up to 18/05/07; full list of members (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
22 May 2006Return made up to 18/05/06; full list of members (2 pages)
22 May 2006Return made up to 18/05/06; full list of members (2 pages)
2 November 2005Full accounts made up to 1 January 2005 (13 pages)
2 November 2005Full accounts made up to 1 January 2005 (13 pages)
2 November 2005Full accounts made up to 1 January 2005 (13 pages)
18 May 2005Return made up to 18/05/05; full list of members (2 pages)
18 May 2005Return made up to 18/05/05; full list of members (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
27 October 2004Location of register of members (1 page)
27 October 2004Location of register of members (1 page)
13 September 2004Full accounts made up to 27 December 2003 (13 pages)
13 September 2004Full accounts made up to 27 December 2003 (13 pages)
4 June 2004Return made up to 18/05/04; full list of members (7 pages)
4 June 2004Return made up to 18/05/04; full list of members (7 pages)
12 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
30 October 2003Full accounts made up to 28 December 2002 (12 pages)
30 October 2003Full accounts made up to 28 December 2002 (12 pages)
20 May 2003Return made up to 18/05/03; full list of members (7 pages)
20 May 2003Return made up to 18/05/03; full list of members (7 pages)
27 May 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 May 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 April 2002Full accounts made up to 29 December 2001 (11 pages)
12 April 2002Full accounts made up to 29 December 2001 (11 pages)
9 January 2002Location of register of members (1 page)
9 January 2002Location of register of members (1 page)
31 October 2001Full accounts made up to 30 December 2000 (11 pages)
31 October 2001Full accounts made up to 30 December 2000 (11 pages)
1 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 August 2000Full accounts made up to 1 January 2000 (11 pages)
4 August 2000Full accounts made up to 1 January 2000 (11 pages)
4 August 2000Full accounts made up to 1 January 2000 (11 pages)
1 June 2000Return made up to 18/05/00; full list of members (7 pages)
1 June 2000Return made up to 18/05/00; full list of members (7 pages)
9 September 1999Full accounts made up to 2 January 1999 (11 pages)
9 September 1999Full accounts made up to 2 January 1999 (11 pages)
9 September 1999Full accounts made up to 2 January 1999 (11 pages)
16 June 1999Return made up to 18/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 June 1999Return made up to 18/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 October 1998Full accounts made up to 27 December 1997 (11 pages)
27 October 1998Full accounts made up to 27 December 1997 (11 pages)
5 November 1997Full accounts made up to 28 December 1996 (9 pages)
5 November 1997Full accounts made up to 28 December 1996 (9 pages)
24 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1997Memorandum and Articles of Association (18 pages)
24 June 1997Memorandum and Articles of Association (18 pages)
24 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1997Return made up to 18/05/97; no change of members (4 pages)
3 June 1997Return made up to 18/05/97; no change of members (4 pages)
3 December 1996Auditor's resignation (1 page)
3 December 1996Auditor's resignation (1 page)
11 October 1996Return made up to 05/10/96; no change of members (4 pages)
11 October 1996Return made up to 05/10/96; no change of members (4 pages)
18 August 1996Secretary's particulars changed (1 page)
18 August 1996Secretary's particulars changed (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
2 June 1996Full accounts made up to 30 December 1995 (8 pages)
2 June 1996Full accounts made up to 30 December 1995 (8 pages)
16 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 1996Memorandum and Articles of Association (12 pages)
4 January 1996Memorandum and Articles of Association (12 pages)
20 December 1995Company name changed greggs of manchester LIMITED\certificate issued on 21/12/95 (6 pages)
20 December 1995Company name changed greggs of manchester LIMITED\certificate issued on 21/12/95 (6 pages)
27 October 1995Full accounts made up to 31 December 1994 (5 pages)
27 October 1995Full accounts made up to 31 December 1994 (5 pages)
12 October 1995Return made up to 05/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1995Return made up to 05/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (476 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
25 October 1994Full accounts made up to 1 January 1994 (5 pages)
25 October 1994Return made up to 05/10/94; no change of members (6 pages)
26 October 1993Full accounts made up to 26 December 1992 (5 pages)
26 October 1993Return made up to 05/10/93; full list of members
  • 363(287) ‐ Registered office changed on 26/10/93
(7 pages)
17 March 1993Registered office changed on 17/03/93 from: 1 lambton road jesmond newcastle upon tyne NE2 4RX (1 page)
18 October 1992Return made up to 05/10/92; no change of members (6 pages)
18 October 1992Full accounts made up to 28 December 1991 (7 pages)
10 October 1991Full accounts made up to 29 December 1990 (4 pages)
10 October 1991Return made up to 05/10/91; no change of members (6 pages)
6 November 1990Return made up to 05/10/90; full list of members (5 pages)
6 November 1990Full accounts made up to 30 December 1989 (4 pages)
9 May 1990Director resigned (2 pages)
1 November 1989Full accounts made up to 31 December 1988 (4 pages)
19 October 1989Location of register of members (1 page)
19 October 1989Return made up to 05/10/89; full list of members (5 pages)
21 February 1989New director appointed (2 pages)
12 September 1988Return made up to 15/08/88; full list of members (5 pages)
12 September 1988Full accounts made up to 26 December 1987 (4 pages)
12 August 1988Director resigned (2 pages)
17 November 1987Return made up to 09/10/87; full list of members (5 pages)
17 November 1987Location of register of members (1 page)
10 November 1987Full accounts made up to 27 December 1986 (5 pages)
19 May 1987Director resigned (2 pages)
12 September 1986Full accounts made up to 28 December 1985 (5 pages)
12 September 1986Return made up to 19/09/86; full list of members (5 pages)
6 June 1972Particulars of mortgage/charge (7 pages)