Company NameGreggs Trustees Limited
DirectorJonathan David Jowett
Company StatusActive
Company Number03475726
CategoryPrivate Limited Company
Incorporation Date3 December 1997(26 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan David Jowett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2010(12 years, 5 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(12 years, 5 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressGreggs House Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
Director NameAndrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(same day as company formation)
RoleS0l
Correspondence AddressWell House
Cambo
Morpeth
Northumberland
NE61 4BP
Secretary NameLorraine Sproule
NationalityBritish
StatusResigned
Appointed03 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Centurian Way
Bedlington
Northumberland
NE22 6LD
Director NameAndrew James Nunn
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(1 day after company formation)
Appointment Duration2 weeks (resigned 18 December 1997)
RoleSolicitor
Correspondence Address1 Edward Street
Gosforth
Newcastle Upon Tyne
NE3 1EA
Director NameMr Windsor Patrick Walker Dowdeswell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(2 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months (resigned 25 March 2005)
RoleSolicitor
Correspondence AddressWest Oakwood
Hexham
Northumberland
NE46 4LB
Director NameIan Dennis Neil Edgeworth
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(2 weeks, 1 day after company formation)
Appointment Duration9 years, 1 month (resigned 17 January 2007)
RolePersonnel Director
Correspondence Address2 Manor Close
Riding Mill
Northumberland
NE44 6BU
Director NameEdward Gordon Vesey
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(2 weeks, 1 day after company formation)
Appointment Duration9 years, 1 month (resigned 17 January 2007)
RoleSales Manager
Correspondence Address88 Links Avenue
Whitley Bay
Tyne & Wear
NE26 1TG
Secretary NameMr Andrew John Davison
NationalityBritish
StatusResigned
Appointed18 December 1997(2 weeks, 1 day after company formation)
Appointment Duration12 years, 5 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameNicola Anne Bailey
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 25 May 2010)
RoleGroup People Director
Correspondence Address4 Mill House Farm
Barrasford
Hexham
Northumberland
NE48 4BH

Contact

Websitegreggstrust.org.uk

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

2 at £1Greggs PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return16 April 2024 (1 week, 3 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

16 April 2024Confirmation statement made on 16 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 20 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 21 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 21 April 2021 with no updates (3 pages)
7 October 2020Accounts for a dormant company made up to 28 December 2019 (7 pages)
21 April 2020Confirmation statement made on 21 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)
10 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)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
27 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 2
(3 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 2
(3 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 3 January 2015 (6 pages)
4 October 2015Accounts for a dormant company made up to 3 January 2015 (6 pages)
4 October 2015Accounts for a dormant company made up to 3 January 2015 (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 2
(3 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 2
(3 pages)
18 June 2014Accounts for a dormant company made up to 28 December 2013 (6 pages)
18 June 2014Accounts for a dormant company made up to 28 December 2013 (6 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 2
(3 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 2
(3 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)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 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 (3 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 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 (3 pages)
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
30 September 2010Statement of capital following an allotment of shares on 19 December 1997
  • GBP 100
(2 pages)
30 September 2010Statement of capital following an allotment of shares on 19 December 1997
  • GBP 100
(2 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)
10 June 2010Appointment of Jonathan Jowett as a secretary (3 pages)
10 June 2010Termination of appointment of Andrew Davison as a secretary (1 page)
10 June 2010Termination of appointment of Nicola Bailey as a director (1 page)
10 June 2010Termination of appointment of Nicola Bailey as a director (1 page)
10 June 2010Appointment of Jonathan Jowett as a secretary (3 pages)
10 June 2010Termination of appointment of Andrew Davison as a secretary (1 page)
10 June 2010Appointment of Mr Jonathan David Jowett as a director (3 pages)
10 June 2010Appointment of Mr Jonathan David Jowett as a director (3 pages)
26 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
24 October 2009Total exemption full accounts made up to 27 December 2008 (6 pages)
24 October 2009Total exemption full accounts made up to 27 December 2008 (6 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 2008Accounts for a dormant company made up to 29 December 2007 (9 pages)
29 October 2008Accounts for a dormant company made up to 29 December 2007 (9 pages)
20 May 2008Return made up to 18/05/08; full list of members (3 pages)
20 May 2008Return made up to 18/05/08; full list of members (3 pages)
19 May 2008Location of register of members (1 page)
19 May 2008Location of register of members (1 page)
21 April 2008Director's change of particulars / nicola instone / 02/01/2008 (1 page)
21 April 2008Director's change of particulars / nicola instone / 02/01/2008 (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (10 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)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
10 November 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
10 November 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
18 May 2006Return made up to 18/05/06; full list of members (2 pages)
18 May 2006Return made up to 18/05/06; full list of members (2 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
18 May 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
18 May 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
27 October 2004Location of register of members (1 page)
27 October 2004Location of register of members (1 page)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (8 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)
25 July 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
25 July 2003Accounts for a dormant company made up to 31 December 2002 (8 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 (7 pages)
27 May 2002Return made up to 18/05/02; full list of members (7 pages)
12 April 2002Full accounts made up to 31 December 2001 (8 pages)
12 April 2002Full accounts made up to 31 December 2001 (8 pages)
9 January 2002Location of register of members (1 page)
9 January 2002Location of register of members (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
1 June 2001Return made up to 18/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 June 2001Return made up to 18/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (8 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)
17 January 2000Return made up to 03/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 January 2000Return made up to 03/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 October 1999Full accounts made up to 31 December 1998 (8 pages)
11 October 1999Full accounts made up to 31 December 1998 (8 pages)
2 June 1999Secretary's particulars changed (1 page)
2 June 1999Secretary's particulars changed (1 page)
21 December 1998Return made up to 03/12/98; full list of members (6 pages)
21 December 1998Return made up to 03/12/98; full list of members (6 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
23 December 1997Director resigned (1 page)
23 December 1997Secretary resigned (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997Secretary resigned (1 page)
23 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Director resigned (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997New secretary appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New secretary appointed (2 pages)
12 December 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 December 1997Registered office changed on 12/12/97 from: fernwood house clayton road jesmond newcastle upon tyne NE2 1TL (1 page)
12 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 December 1997Memorandum and Articles of Association (28 pages)
12 December 1997Memorandum and Articles of Association (28 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997Registered office changed on 12/12/97 from: fernwood house clayton road jesmond newcastle upon tyne NE2 1TL (1 page)
12 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 December 1997Incorporation (29 pages)
3 December 1997Incorporation (29 pages)