Newcastle Upon Tyne
NE12 8BU
Secretary Name | Jonathan Jowett |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2010(12 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
Director Name | Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Role | S0l |
Correspondence Address | Well House Cambo Morpeth Northumberland NE61 4BP |
Secretary Name | Lorraine Sproule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Centurian Way Bedlington Northumberland NE22 6LD |
Director Name | Andrew James Nunn |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(1 day after company formation) |
Appointment Duration | 2 weeks (resigned 18 December 1997) |
Role | Solicitor |
Correspondence Address | 1 Edward Street Gosforth Newcastle Upon Tyne NE3 1EA |
Director Name | Mr Windsor Patrick Walker Dowdeswell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 March 2005) |
Role | Solicitor |
Correspondence Address | West Oakwood Hexham Northumberland NE46 4LB |
Director Name | Ian Dennis Neil Edgeworth |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 January 2007) |
Role | Personnel Director |
Correspondence Address | 2 Manor Close Riding Mill Northumberland NE44 6BU |
Director Name | Edward Gordon Vesey |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 January 2007) |
Role | Sales Manager |
Correspondence Address | 88 Links Avenue Whitley Bay Tyne & Wear NE26 1TG |
Secretary Name | Mr Andrew John Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 5 months (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 | Nicola Anne Bailey |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 May 2010) |
Role | Group People Director |
Correspondence Address | 4 Mill House Farm Barrasford Hexham Northumberland NE48 4BH |
Website | greggstrust.org.uk |
---|
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 |
2 at £1 | Greggs PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
16 April 2024 | Confirmation statement made on 16 April 2024 with no updates (3 pages) |
---|---|
15 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 1 January 2022 (7 pages) |
27 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
17 August 2021 | Accounts for a dormant company made up to 2 January 2021 (7 pages) |
22 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
7 October 2020 | Accounts for a dormant company made up to 28 December 2019 (7 pages) |
21 April 2020 | Confirmation statement made on 21 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) |
10 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) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
27 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 3 January 2015 (6 pages) |
4 October 2015 | Accounts for a dormant company made up to 3 January 2015 (6 pages) |
4 October 2015 | Accounts for a dormant company made up to 3 January 2015 (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 (6 pages) |
18 June 2014 | Accounts for a dormant company made up to 28 December 2013 (6 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) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 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 (3 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 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 (3 pages) |
10 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Statement of capital following an allotment of shares on 19 December 1997
|
30 September 2010 | Statement of capital following an allotment of shares on 19 December 1997
|
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) |
10 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 Nicola Bailey as a director (1 page) |
10 June 2010 | Termination of appointment of Nicola Bailey as a director (1 page) |
10 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 | Appointment of Mr Jonathan David Jowett as a director (3 pages) |
10 June 2010 | Appointment of Mr Jonathan David Jowett as a director (3 pages) |
26 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
24 October 2009 | Total exemption full accounts made up to 27 December 2008 (6 pages) |
24 October 2009 | Total exemption full accounts made up to 27 December 2008 (6 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 | Accounts for a dormant company made up to 29 December 2007 (9 pages) |
29 October 2008 | Accounts for a dormant company made up to 29 December 2007 (9 pages) |
20 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
19 May 2008 | Location of register of members (1 page) |
19 May 2008 | Location of register of members (1 page) |
21 April 2008 | Director's change of particulars / nicola instone / 02/01/2008 (1 page) |
21 April 2008 | Director's change of particulars / nicola instone / 02/01/2008 (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (10 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) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (2 pages) |
10 November 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
10 November 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
18 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
18 May 2005 | Return made up to 18/05/05; full list of members
|
18 May 2005 | Return made up to 18/05/05; full list of members
|
27 October 2004 | Location of register of members (1 page) |
27 October 2004 | Location of register of members (1 page) |
13 September 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
13 September 2004 | Accounts for a dormant company made up to 31 December 2003 (8 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) |
25 July 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
25 July 2003 | Accounts for a dormant company made up to 31 December 2002 (8 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 (7 pages) |
27 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
12 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
12 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
9 January 2002 | Location of register of members (1 page) |
9 January 2002 | Location of register of members (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (8 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
|
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (8 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) |
17 January 2000 | Return made up to 03/12/99; no change of members
|
17 January 2000 | Return made up to 03/12/99; no change of members
|
11 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 June 1999 | Secretary's particulars changed (1 page) |
2 June 1999 | Secretary's particulars changed (1 page) |
21 December 1998 | Return made up to 03/12/98; full list of members (6 pages) |
21 December 1998 | Return made up to 03/12/98; full list of members (6 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Secretary resigned (1 page) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | Secretary resigned (1 page) |
23 December 1997 | Resolutions
|
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New secretary appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New secretary appointed (2 pages) |
12 December 1997 | Resolutions
|
12 December 1997 | Registered office changed on 12/12/97 from: fernwood house clayton road jesmond newcastle upon tyne NE2 1TL (1 page) |
12 December 1997 | Resolutions
|
12 December 1997 | Memorandum and Articles of Association (28 pages) |
12 December 1997 | Memorandum and Articles of Association (28 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | Resolutions
|
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: fernwood house clayton road jesmond newcastle upon tyne NE2 1TL (1 page) |
12 December 1997 | Resolutions
|
3 December 1997 | Incorporation (29 pages) |
3 December 1997 | Incorporation (29 pages) |