UKBizDB.co.uk

GREGGS PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Greggs Plc. The company was founded 72 years ago and was given the registration number 00502851. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Greggs House, Quorum Business Park, Newcastle Upon Tyne, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:GREGGS PLC
Company Number:00502851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1951
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:Greggs House, Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greggs House, Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU

Secretary12 May 2010Active
Greggs House, Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU

Secretary15 February 2022Active
Greggs House, Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU

Secretary11 May 2004Active
Greggs House, Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU

Director01 February 2022Active
Greggs House, Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU

Director02 August 2022Active
Greggs House, Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU

Director21 June 2021Active
Greggs House, Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU

Director01 June 2019Active
Greggs House, Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU

Director13 March 2006Active
Greggs House, Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU

Director07 March 2023Active
Greggs House, Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU

Director17 May 2022Active
6 Warkworth Terrace, Tynemouth, North Shields, NE30 4ES

Secretary-Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF

Secretary25 April 1995Active
20 Oakfield Road, Gosforth, Newcastle Upon Tyne, NE3 4HS

Secretary03 August 2005Active
Greggs House, Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU

Secretary23 December 2010Active
Greggs House, Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU

Secretary24 May 2017Active
Fernwood House, Clayton Road, Newcastle Upon Tyne, NE2 1TL

Director01 March 2005Active
Fernwood House, Clayton Road, Newcastle Upon Tyne, NE2 1TL

Director01 December 2003Active
6 Warkworth Terrace, Tynemouth, North Shields, NE30 4ES

Director-Active
21 Ovington Street, London, SW3 2JA

Director-Active
Middle Grange, Slaley, Hexham, NE47 0AA

Director-Active
Greggs House, Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU

Director05 October 2011Active
20 Church Road, London, SW19 5DL

Director01 August 1992Active
Fernwood House, Clayton Road, Newcastle Upon Tyne, NE2 1TL

Director31 March 2009Active
Greggs House, Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU

Director02 January 2014Active
21 Montagu Avenue, Gosforth, NE3 4HY

Director01 April 2006Active
1 Homefarm Steading, Bridle Path, Gosforth, NE3 5EU

Director-Active
Grange Farm, Bampton Grange, Penrith, CA10 2QR

Director-Active
12 Ashwood Terrace, Sunderland, SR2 7NB

Director02 March 2000Active
Greggs House, Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU

Director30 January 2013Active
Fernwood House, Clayton Road, Jesmond, Newcastle Upon Tyne, NE2 1TL

Director01 June 2008Active
Greggs House, Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU

Director10 March 2014Active
Fernwood House, Clayton Road, Newcastle Upon Tyne, NE2 1TL

Director01 March 2002Active
Holly Cottage, North Brunton, Newcastle Upon Tyne, NE3 5HD

Director14 October 1993Active
Greggs House, Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU

Director18 December 2006Active
Glenridding Elm Bank Road, Wylam, NE41 8HT

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Capital

Capital allotment shares.

Download
2023-09-04Capital

Capital allotment shares.

Download
2023-08-01Capital

Capital allotment shares.

Download
2023-07-06Accounts

Accounts with accounts type group.

Download
2023-07-04Capital

Capital allotment shares.

Download
2023-05-27Resolution

Resolution.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-02Capital

Capital allotment shares.

Download
2023-04-24Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Capital

Capital allotment shares.

Download
2023-02-01Capital

Capital allotment shares.

Download
2023-01-04Capital

Capital allotment shares.

Download
2022-12-01Capital

Capital allotment shares.

Download
2022-11-01Capital

Capital allotment shares.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-10-03Capital

Capital allotment shares.

Download
2022-09-01Capital

Capital allotment shares.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-01Capital

Capital allotment shares.

Download
2022-06-30Capital

Capital allotment shares.

Download
2022-06-14Accounts

Accounts with accounts type group.

Download
2022-06-06Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.