Company NameGreggs 1978 Pension Scheme Trustee Limited
Company StatusActive
Company Number07506736
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 January 2011(13 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreggs House Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary NameMrs Elaine Florence Nylander
NationalityBritish
StatusCurrent
Appointed17 May 2011(3 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressFernwood House Clayton Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TL
Director NameMrs Karen Amanda Graney
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(6 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressGreggs House Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr David Richard Brown
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(7 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleProfessional Trustee
Country of ResidenceEngland
Correspondence AddressGreggs House Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameNoreen Harrison
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Clayton Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TL
Director NameMr Malcolm Simpson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(3 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 16 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreggs House Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Richard John Bottomley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(3 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 10 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreggs House Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameRoisin Helen Currie
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(3 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 31 January 2022)
RolePeople Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreggs House Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameSir Michael John Darrington
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(3 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 09 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreggs House Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Russell Mark Gower
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(1 year, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 October 2017)
RoleRetail Operations Manager
Country of ResidenceWales
Correspondence AddressGreggs House Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed26 January 2011(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Contact

Websitegreggs.co.uk

Location

Registered AddressGreggs House Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

16 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
16 January 2024Termination of appointment of Michael John Darrington as a director on 9 January 2024 (1 page)
5 October 2023Accounts for a dormant company made up to 5 April 2023 (2 pages)
23 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 November 2022Accounts for a dormant company made up to 5 April 2022 (2 pages)
2 March 2022Termination of appointment of Richard John Bottomley as a director on 10 February 2022 (1 page)
31 January 2022Termination of appointment of Roisin Helen Currie as a director on 31 January 2022 (1 page)
25 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 October 2021Accounts for a dormant company made up to 5 April 2021 (2 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 5 April 2020 (2 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 5 April 2019 (2 pages)
29 March 2019Second filing for the appointment of Richard John Bottomley as a director (6 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 5 April 2018 (2 pages)
2 August 2018Appointment of Mr David Richard Brown as a director on 1 July 2018 (2 pages)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
12 October 2017Termination of appointment of Russell Mark Gower as a director on 3 October 2017 (1 page)
12 October 2017Termination of appointment of Russell Mark Gower as a director on 3 October 2017 (1 page)
23 March 2017Appointment of Mrs Karen Amanda Graney as a director on 16 March 2017 (2 pages)
23 March 2017Termination of appointment of Malcolm Simpson as a director on 16 March 2017 (1 page)
23 March 2017Appointment of Mrs Karen Amanda Graney as a director on 16 March 2017 (2 pages)
23 March 2017Termination of appointment of Malcolm Simpson as a director on 16 March 2017 (1 page)
3 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
3 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
10 November 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
10 November 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
21 June 2016Registered office address changed from Fernwood House Clayton Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1TL to Greggs House Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 21 June 2016 (1 page)
21 June 2016Registered office address changed from Fernwood House Clayton Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1TL to Greggs House Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 21 June 2016 (1 page)
12 February 2016Annual return made up to 26 January 2016 no member list (5 pages)
12 February 2016Annual return made up to 26 January 2016 no member list (5 pages)
5 January 2016Accounts for a dormant company made up to 5 April 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 5 April 2015 (2 pages)
23 February 2015Annual return made up to 26 January 2015 no member list (5 pages)
23 February 2015Annual return made up to 26 January 2015 no member list (5 pages)
12 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
21 February 2014Annual return made up to 26 January 2014 no member list (5 pages)
21 February 2014Annual return made up to 26 January 2014 no member list (5 pages)
8 November 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
8 November 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
8 November 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
7 October 2013Secretary's details changed for Elaine Nylander on 7 October 2013 (1 page)
7 October 2013Secretary's details changed for Elaine Nylander on 7 October 2013 (1 page)
7 October 2013Secretary's details changed for Elaine Nylander on 7 October 2013 (1 page)
21 February 2013Annual return made up to 26 January 2013 no member list (5 pages)
21 February 2013Annual return made up to 26 January 2013 no member list (5 pages)
30 October 2012Accounts for a dormant company made up to 5 April 2012 (4 pages)
30 October 2012Accounts for a dormant company made up to 5 April 2012 (4 pages)
30 October 2012Accounts for a dormant company made up to 5 April 2012 (4 pages)
19 October 2012Appointment of Mr Russell Mark Gower as a director (2 pages)
19 October 2012Appointment of Mr Russell Mark Gower as a director (2 pages)
19 October 2012Termination of appointment of Noreen Harrison as a director (1 page)
19 October 2012Termination of appointment of Noreen Harrison as a director (1 page)
9 October 2012Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page)
9 October 2012Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page)
9 October 2012Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page)
27 January 2012Annual return made up to 26 January 2012 no member list (4 pages)
27 January 2012Annual return made up to 26 January 2012 no member list (4 pages)
20 June 2011Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
20 June 2011Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
18 May 2011Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
18 May 2011Appointment of Roisin Helen Currie as a director (3 pages)
18 May 2011Appointment of Elaine Nylander as a secretary (3 pages)
18 May 2011Appointment of Richard John Bottomley as a director (3 pages)
18 May 2011Appointment of Sir Michael John Darrington as a director (3 pages)
18 May 2011Appointment of Richard John Bottomley as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 29/03/2019.
(4 pages)
18 May 2011Appointment of Noreen Harrison as a director (3 pages)
18 May 2011Appointment of Noreen Harrison as a director (3 pages)
18 May 2011Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, NE1 4BF on 18 May 2011 (2 pages)
18 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 May 2011Appointment of Roisin Helen Currie as a director (3 pages)
18 May 2011Appointment of Malcolm Simpson as a director (3 pages)
18 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 May 2011Appointment of Sir Michael John Darrington as a director (3 pages)
18 May 2011Appointment of Malcolm Simpson as a director (3 pages)
18 May 2011Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, NE1 4BF on 18 May 2011 (2 pages)
18 May 2011Appointment of Elaine Nylander as a secretary (3 pages)
18 May 2011Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
26 January 2011Incorporation (35 pages)
26 January 2011Incorporation (35 pages)