GREGGS PLC
Overview
Company Name | GREGGS PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 00502851 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GREGGS PLC?
- Manufacture of bread; manufacture of fresh pastry goods and cakes (10710) / Manufacturing
- Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores (47240) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is GREGGS PLC located?
Registered Office Address | Greggs House Quorum Business Park NE12 8BU Newcastle Upon Tyne United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GREGGS PLC?
Company Name | From | Until |
---|---|---|
GREGGS BAKERIES LIMITED | Dec 29, 1951 | Dec 29, 1951 |
What are the latest accounts for GREGGS PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 30, 2023 |
What is the status of the latest confirmation statement for GREGGS PLC?
Last Confirmation Statement Made Up To | Apr 14, 2025 |
---|---|
Next Confirmation Statement Due | Apr 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 14, 2024 |
Overdue | No |
What are the latest filings for GREGGS PLC?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Sarah Dickson as a secretary on Dec 19, 2024 | 2 pages | AP03 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 30, 2023 | 170 pages | AA | ||||||||||||||||||||||
Appointment of Mrs Tamara Rogers as a director on Jun 01, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Apr 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 30, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 31, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 31, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 161 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Nigel Gordon Mills as a director on Mar 07, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Helena Louise Ganczakowski as a director on May 17, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Sandra Turner as a director on May 17, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 30, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||||||||||
Confirmation statement made on Apr 14, 2023 with updates | 3 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 28, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 31, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 01, 2022
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 30, 2022
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2022
| 3 pages | SH01 | ||||||||||||||||||||||
Termination of appointment of Ian Charles Durant as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 30, 2022
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 31, 2022
| 3 pages | SH01 | ||||||||||||||||||||||
Who are the officers of GREGGS PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DICKSON, Sarah | Secretary | Quorum Business Park NE12 8BU Newcastle Upon Tyne Greggs House United Kingdom | 330532520001 | |||||||
JOWETT, Jonathan | Secretary | Quorum Business Park NE12 8BU Newcastle Upon Tyne Greggs House United Kingdom | British | 151346790001 | ||||||
RICHARDS, Nina Jayne | Secretary | Quorum Business Park NE12 8BU Newcastle Upon Tyne Greggs House United Kingdom | 292561890001 | |||||||
RYAN, Alicia Marie | Secretary | Quorum Business Park NE12 8BU Newcastle Upon Tyne Greggs House United Kingdom | British | 97831290001 | ||||||
CURRIE, Roisin Helen | Director | Quorum Business Park NE12 8BU Newcastle Upon Tyne Greggs House United Kingdom | England | British | Director | 289532140001 | ||||
DAVIES, Matthew | Director | Quorum Business Park NE12 8BU Newcastle Upon Tyne Greggs House United Kingdom | England | British | Director | 298660230001 | ||||
ELSARKY, Mohamed | Director | Quorum Business Park NE12 8BU Newcastle Upon Tyne Greggs House United Kingdom | United States | British,Australian | Director | 285854740001 | ||||
FERRY, Catherine Elizabeth | Director | Quorum Business Park NE12 8BU Newcastle Upon Tyne Greggs House United Kingdom | United Kingdom | British | Finance Director | 259116240001 | ||||
HUTTON, Richard John | Director | Quorum Business Park NE12 8BU Newcastle Upon Tyne Greggs House United Kingdom | United Kingdom | British | Finance Director | 103074310002 | ||||
MILLS, Nigel Gordon | Director | Quorum Business Park NE12 8BU Newcastle Upon Tyne Greggs House United Kingdom | England | British | Company Director | 28385060001 | ||||
ROGERS, Tamara | Director | Quorum Business Park NE12 8BU Newcastle Upon Tyne Greggs House United Kingdom | England | British | Company Director | 323875680001 | ||||
WEEDALL, Lynne Marie | Director | Quorum Business Park NE12 8BU Newcastle Upon Tyne Greggs House United Kingdom | England | British | Company Director | 172864460003 | ||||
CALVERT, Neil | Secretary | 6 Warkworth Terrace Tynemouth NE30 4ES North Shields Tyne & Wear | British | 1786080001 | ||||||
DAVISON, Andrew John | Secretary | c/o Muckle Llp 32 Gallowgate NE1 4BF Newcastle Upon Tyne Time Central Tyne And Wear | British | 3159270006 | ||||||
KELLETT, Roger Herbert | Secretary | 20 Oakfield Road Gosforth NE3 4HS Newcastle Upon Tyne Tyne & Wear | British | 21717430001 | ||||||
KIBLER, Martin Philip | Secretary | Quorum Business Park NE12 8BU Newcastle Upon Tyne Greggs House United Kingdom | British | 157020670001 | ||||||
REYNOLDS, Raymond Robert | Secretary | Quorum Business Park NE12 8BU Newcastle Upon Tyne Greggs House United Kingdom | 232123030001 | |||||||
BADDELEY, Julie Margaret | Director | Clayton Road NE2 1TL Newcastle Upon Tyne Fernwood House Tyne And Wear | England | British | Company Director | 13129480004 | ||||
BENNETT, Robert Frederick | Director | Clayton Road NE2 1TL Newcastle Upon Tyne Fernwood House Tyne And Wear | United Kingdom | British | Finance Director | 48488410001 | ||||
CALVERT, Neil | Director | 6 Warkworth Terrace Tynemouth NE30 4ES North Shields Tyne & Wear | British | Solicitor | 1786080001 | |||||
CURRAN, Stephen William | Director | 21 Ovington Street SW3 2JA London | United Kingdom | British | Accountant | 35547040001 | ||||
DARRINGTON, Michael John, Sir | Director | Middle Grange Slaley NE47 0AA Hexham Northumberland | United Kingdom | British | Company Director | 8075540002 | ||||
DURANT, Ian Charles | Director | Quorum Business Park NE12 8BU Newcastle Upon Tyne Greggs House United Kingdom | United Kingdom | British | Director | 150020002 | ||||
ELKIN, Sonia Irene Linda | Director | 20 Church Road SW19 5DL London | British | Retired | 29714710001 | |||||
FERGUSON, Iain George Thomas | Director | Clayton Road NE2 1TL Newcastle Upon Tyne Fernwood House Tyne And Wear | United Kingdom | British | Company Director | 148020580001 | ||||
GANCZAKOWSKI, Helena Louise, Dr | Director | Quorum Business Park NE12 8BU Newcastle Upon Tyne Greggs House United Kingdom | England | British | Director | 162805810002 | ||||
GIBSON, Ian, Sir | Director | 21 Montagu Avenue NE3 4HY Gosforth Tyne & Wear | United Kingdom | British | Director | 113030300001 | ||||
GREGG, Colin Stuart | Director | 1 Homefarm Steading Bridle Path NE3 5EU Gosforth Newcastle On Tyne | England | British | Director | 97528540001 | ||||
GREGG, Ian Davis | Director | Grange Farm Bampton Grange CA10 2QR Penrith Cumbria | England | British | Company Director | 16562100002 | ||||
JOHNSON, Susan | Director | 12 Ashwood Terrace SR2 7NB Sunderland Tyne & Wear | United Kingdom | British | Executive Director Business De | 9023340001 | ||||
KIRKBY, Allison | Director | Quorum Business Park NE12 8BU Newcastle Upon Tyne Greggs House United Kingdom | United Kingdom | British | Finance Director | 82570030002 | ||||
MCMEIKAN, Kennedy | Director | Clayton Road Jesmond NE2 1TL Newcastle Upon Tyne Fernwood House Tyne And Wear | United Kingdom | British | Retail Director | 132923140001 | ||||
MCPHILLIPS, Peter Laurence | Director | Quorum Business Park NE12 8BU Newcastle Upon Tyne Greggs House United Kingdom | England | British | Director | 99012410002 | ||||
NETHERTON, Derek Nigel Donald | Director | Clayton Road NE2 1TL Newcastle Upon Tyne Fernwood House Tyne And Wear | England | British | Director | 26855160005 | ||||
PARKER, David James | Director | Holly Cottage North Brunton NE3 5HD Newcastle Upon Tyne Tyne & Wear | British | Group Retail Operations Direct | 8075550001 |
What are the latest statements on persons with significant control for GREGGS PLC?
Notified On | Ceased On | Statement |
---|---|---|
Apr 14, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does GREGGS PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage | Created On Jan 30, 1985 Delivered On Feb 01, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H premises at parrott street and bromlon street clayton city of manchester. Title no. Gm 127603. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jan 11, 1985 Delivered On Jan 15, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land fronting to turner street malcolm street parrot street bromlow street clayton manchester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Oct 07, 1983 Delivered On Oct 15, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge by way of legal mortgage over f/h properties:- 17 manchester rd. Denton 561 wilbraham rd., Croreton-cum-hardy, 7 woodford rd., Bramhall 24 market st., Earlstown. With all bldgs & fixtures linc trade fixtures fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security reg at sesasines 10.10.83 | Created On Sep 08, 1983 Delivered On Oct 15, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Southcroft road rutherglen described in the said standard security. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Mar 16, 1982 Delivered On Mar 18, 1982 | Satisfied | Amount secured Sterling pounds 12000 and all other monies due or to become due from the companyto the chargee | |
Short particulars F/H land & bldge lying t the south of bromlaw street clayton manchester title no:- GM127603. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 14, 1980 Delivered On May 17, 1980 | Satisfied | Amount secured Sterling pounds 250,000 & all other monies due or to become due from the company to the chargee | |
Short particulars Specific and equitable charge over f/h +l/h property, stocks, shares, books and other debts present and future. By way of floating charge its undertaking and all property and assets present and future. (See doc M105). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Apr 18, 1980 Delivered On Apr 25, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chrgee under the terms of a mortgage dated 27/3/73. | |
Short particulars A specific charge over the benefit of all book debts & other debts as are now or may from time to time be owing to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jan 31, 1980 Delivered On Feb 06, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Site no 3 gosforth industrial estate gosporth tyne & wear newcastle upon tyne title no ty 10404. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Sep 30, 1977 Delivered On Oct 12, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property known as land farming part of the manchester bakery at parrot st., Clayton manchester. Subject to a mortgage dated 18.2.77. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Sep 30, 1977 Delivered On Oct 12, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property known as manchester bakery,parrot st., Clayton. Subject to a mortgage dated 18.2.77. (see doc M99). Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Sep 30, 1977 Delivered On Oct 10, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property known as 60 fishergate walk, st georges shopping centre preston. As in a lease dated 8.2.65. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Sep 30, 1977 Delivered On Oct 10, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property known as 104 mather way, salford comprised in an underlease dated 3.7.73. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Sep 30, 1977 Delivered On Oct 10, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property known as 19 st james square, baup. Comprised in a conveyance dated 21.2.64. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Sep 30, 1977 Delivered On Oct 10, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property known as 72 lower broughtonrd, lower broughton. Comprised in a deed of confirmation dated 30.12.39. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Sep 30, 1977 Delivered On Oct 10, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property known as 160 langworthy rd., Seedley, pendleton, salford as in a legal charge dated 24.1.29. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Sep 30, 1977 Delivered On Oct 10, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property known as 315 moston lane, moston. As in a legal charge dated 29.7.36. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Sep 30, 1977 Delivered On Oct 10, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property known as 392 regent rd., Saalford comprised in a mortgage dated 25.6.54. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Sep 30, 1977 Delivered On Oct 10, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property known as 24 market st. Earlstown. Comprised in an assignment dated 20.5.61. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Sep 30, 1977 Delivered On Oct 10, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property known as 45 london rd., Stockton, heath comprised in a rolease dated 12.4.73. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Sep 30, 1977 Delivered On Oct 10, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property known as 561 wilbraham rd.,charlton-cum-hardy as in a legal charge dated 24.1.29. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Sep 30, 1977 Delivered On Oct 10, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property know as 16 bolton rd., Ramsboltom comprised in an assignment dated 31.5.62. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Sep 30, 1977 Delivered On Oct 10, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property known as 7 woodford rd., Bramhall comprised in a mortgage dated 17.6.66. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Sep 30, 1977 Delivered On Oct 10, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property known as 26 lower hillgate,stockport comprised in a mortgage dated 24.5.27. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Sep 30, 1977 Delivered On Oct 10, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property known as 2 dale st., Radcliffe comprised in an underlease dated 25..5.66. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Sep 30, 1977 Delivered On Oct 10, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property known as 149 london rd., Hazel grove comprised in a lease dated 25.10.62. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0