Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary Name | Mrs Elaine Florence Nylander |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Fernwood House Clayton Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1TL |
Director Name | Mrs Karen Amanda Graney |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2017(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | Greggs House Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr David Richard Brown |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Professional Trustee |
Country of Residence | England |
Correspondence Address | Greggs House Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Noreen Harrison |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Fernwood House Clayton Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1TL |
Director Name | Mr Malcolm Simpson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greggs House Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Richard John Bottomley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 February 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greggs House Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Roisin Helen Currie |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 January 2022) |
Role | People Director |
Country of Residence | United Kingdom |
Correspondence Address | Greggs House Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Sir Michael John Darrington |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 09 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greggs House Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Russell Mark Gower |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 October 2017) |
Role | Retail Operations Manager |
Country of Residence | Wales |
Correspondence Address | Greggs House Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Website | greggs.co.uk |
---|
Registered Address | Greggs House Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 05 April |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
16 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
16 January 2024 | Termination of appointment of Michael John Darrington as a director on 9 January 2024 (1 page) |
5 October 2023 | Accounts for a dormant company made up to 5 April 2023 (2 pages) |
23 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
4 November 2022 | Accounts for a dormant company made up to 5 April 2022 (2 pages) |
2 March 2022 | Termination of appointment of Richard John Bottomley as a director on 10 February 2022 (1 page) |
31 January 2022 | Termination of appointment of Roisin Helen Currie as a director on 31 January 2022 (1 page) |
25 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 October 2021 | Accounts for a dormant company made up to 5 April 2021 (2 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 December 2020 | Accounts for a dormant company made up to 5 April 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 5 April 2019 (2 pages) |
29 March 2019 | Second filing for the appointment of Richard John Bottomley as a director (6 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
26 October 2018 | Accounts for a dormant company made up to 5 April 2018 (2 pages) |
2 August 2018 | Appointment of Mr David Richard Brown as a director on 1 July 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 5 April 2017 (2 pages) |
12 October 2017 | Termination of appointment of Russell Mark Gower as a director on 3 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Russell Mark Gower as a director on 3 October 2017 (1 page) |
23 March 2017 | Appointment of Mrs Karen Amanda Graney as a director on 16 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Malcolm Simpson as a director on 16 March 2017 (1 page) |
23 March 2017 | Appointment of Mrs Karen Amanda Graney as a director on 16 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Malcolm Simpson as a director on 16 March 2017 (1 page) |
3 February 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
3 February 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
10 November 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
10 November 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
21 June 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 26 January 2016 no member list (5 pages) |
12 February 2016 | Annual return made up to 26 January 2016 no member list (5 pages) |
5 January 2016 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
23 February 2015 | Annual return made up to 26 January 2015 no member list (5 pages) |
23 February 2015 | Annual return made up to 26 January 2015 no member list (5 pages) |
12 December 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
12 December 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
12 December 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
21 February 2014 | Annual return made up to 26 January 2014 no member list (5 pages) |
21 February 2014 | Annual return made up to 26 January 2014 no member list (5 pages) |
8 November 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
8 November 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
8 November 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
7 October 2013 | Secretary's details changed for Elaine Nylander on 7 October 2013 (1 page) |
7 October 2013 | Secretary's details changed for Elaine Nylander on 7 October 2013 (1 page) |
7 October 2013 | Secretary's details changed for Elaine Nylander on 7 October 2013 (1 page) |
21 February 2013 | Annual return made up to 26 January 2013 no member list (5 pages) |
21 February 2013 | Annual return made up to 26 January 2013 no member list (5 pages) |
30 October 2012 | Accounts for a dormant company made up to 5 April 2012 (4 pages) |
30 October 2012 | Accounts for a dormant company made up to 5 April 2012 (4 pages) |
30 October 2012 | Accounts for a dormant company made up to 5 April 2012 (4 pages) |
19 October 2012 | Appointment of Mr Russell Mark Gower as a director (2 pages) |
19 October 2012 | Appointment of Mr Russell Mark Gower as a director (2 pages) |
19 October 2012 | Termination of appointment of Noreen Harrison as a director (1 page) |
19 October 2012 | Termination of appointment of Noreen Harrison as a director (1 page) |
9 October 2012 | Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page) |
9 October 2012 | Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page) |
9 October 2012 | Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page) |
27 January 2012 | Annual return made up to 26 January 2012 no member list (4 pages) |
27 January 2012 | Annual return made up to 26 January 2012 no member list (4 pages) |
20 June 2011 | Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages) |
20 June 2011 | Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages) |
18 May 2011 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
18 May 2011 | Appointment of Roisin Helen Currie as a director (3 pages) |
18 May 2011 | Appointment of Elaine Nylander as a secretary (3 pages) |
18 May 2011 | Appointment of Richard John Bottomley as a director (3 pages) |
18 May 2011 | Appointment of Sir Michael John Darrington as a director (3 pages) |
18 May 2011 | Appointment of Richard John Bottomley as a director
|
18 May 2011 | Appointment of Noreen Harrison as a director (3 pages) |
18 May 2011 | Appointment of Noreen Harrison as a director (3 pages) |
18 May 2011 | Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, NE1 4BF on 18 May 2011 (2 pages) |
18 May 2011 | Resolutions
|
18 May 2011 | Appointment of Roisin Helen Currie as a director (3 pages) |
18 May 2011 | Appointment of Malcolm Simpson as a director (3 pages) |
18 May 2011 | Resolutions
|
18 May 2011 | Appointment of Sir Michael John Darrington as a director (3 pages) |
18 May 2011 | Appointment of Malcolm Simpson as a director (3 pages) |
18 May 2011 | Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, NE1 4BF on 18 May 2011 (2 pages) |
18 May 2011 | Appointment of Elaine Nylander as a secretary (3 pages) |
18 May 2011 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
26 January 2011 | Incorporation (35 pages) |
26 January 2011 | Incorporation (35 pages) |