GREGGS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameGREGGS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00502851
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GREGGS PLC?

    Previous Company Names
    Company NameFromUntil
    GREGGS BAKERIES LIMITEDDec 29, 1951Dec 29, 1951

    What are the latest accounts for GREGGS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 30, 2023

    What is the status of the latest confirmation statement for GREGGS PLC?

    Last Confirmation Statement Made Up ToApr 14, 2025
    Next Confirmation Statement DueApr 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2024
    OverdueNo

    What are the latest filings for GREGGS PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Sarah Dickson as a secretary on Dec 19, 2024

    2 pagesAP03
    XDI9SZ8A

    Group of companies' accounts made up to Dec 30, 2023

    170 pagesAA
    AD64E9ZC

    Appointment of Mrs Tamara Rogers as a director on Jun 01, 2024

    2 pagesAP01
    XD4RGWRN

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Agm 15/05/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Apr 14, 2024 with no updates

    3 pagesCS01
    XD133RG2

    Statement of capital following an allotment of shares on Nov 30, 2023

    • Capital: GBP 2,045,113.5
    3 pagesSH01
    XCHCYH0I

    Statement of capital following an allotment of shares on Aug 31, 2023

    • Capital: GBP 2,045,108.58
    3 pagesSH01
    XCBCTZXE

    Statement of capital following an allotment of shares on Jul 31, 2023

    • Capital: GBP 2,045,106.32
    3 pagesSH01
    XC8ZIV9E

    Group of companies' accounts made up to Dec 31, 2022

    161 pagesAA
    AC66C8ZC

    Statement of capital following an allotment of shares on Jun 30, 2023

    • Capital: GBP 2,045,376.52
    3 pagesSH01
    XC71KPO0

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re-share plan/company business 17/05/2023
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Nigel Gordon Mills as a director on Mar 07, 2023

    2 pagesAP01
    XC3RARM1

    Termination of appointment of Helena Louise Ganczakowski as a director on May 17, 2023

    1 pagesTM01
    XC3RANTU

    Termination of appointment of Sandra Turner as a director on May 17, 2023

    1 pagesTM01
    XC3RAMSW

    Statement of capital following an allotment of shares on Apr 30, 2023

    • Capital: GBP 2,042,418.74
    3 pagesSH01
    XC2PKJUR

    Notification of a person with significant control statement

    2 pagesPSC08
    XC244UEB

    Confirmation statement made on Apr 14, 2023 with updates

    3 pagesCS01
    XC1QMM2J

    Statement of capital following an allotment of shares on Feb 28, 2023

    • Capital: GBP 2,042,412.04
    3 pagesSH01
    XBYDGXWH

    Statement of capital following an allotment of shares on Jan 31, 2023

    • Capital: GBP 2,042,405.76
    3 pagesSH01
    XBWFHMQH

    Statement of capital following an allotment of shares on Dec 01, 2022

    • Capital: GBP 2,042,251.6
    3 pagesSH01
    XBUHJ1HM

    Statement of capital following an allotment of shares on Nov 30, 2022

    • Capital: GBP 2,041,903.8
    3 pagesSH01
    XBHWU0TL

    Statement of capital following an allotment of shares on Oct 31, 2022

    • Capital: GBP 2,041,288.42
    3 pagesSH01
    XBFVWTU8

    Termination of appointment of Ian Charles Durant as a director on Oct 31, 2022

    1 pagesTM01
    XBFVV0ZT

    Statement of capital following an allotment of shares on Sep 30, 2022

    • Capital: GBP 2,041,178.54
    3 pagesSH01
    XBDVAX57

    Statement of capital following an allotment of shares on Aug 31, 2022

    • Capital: GBP 2,041,113.32
    3 pagesSH01
    XBBMXO7S

    Who are the officers of GREGGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICKSON, Sarah
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    Secretary
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    330532520001
    JOWETT, Jonathan
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    Secretary
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    British151346790001
    RICHARDS, Nina Jayne
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    Secretary
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    292561890001
    RYAN, Alicia Marie
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    Secretary
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    British97831290001
    CURRIE, Roisin Helen
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    Director
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    EnglandBritishDirector289532140001
    DAVIES, Matthew
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    Director
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    EnglandBritishDirector298660230001
    ELSARKY, Mohamed
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    Director
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    United StatesBritish,AustralianDirector285854740001
    FERRY, Catherine Elizabeth
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    Director
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    United KingdomBritishFinance Director259116240001
    HUTTON, Richard John
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    Director
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    United KingdomBritishFinance Director103074310002
    MILLS, Nigel Gordon
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    Director
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    EnglandBritishCompany Director28385060001
    ROGERS, Tamara
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    Director
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    EnglandBritishCompany Director323875680001
    WEEDALL, Lynne Marie
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    Director
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    EnglandBritishCompany Director172864460003
    CALVERT, Neil
    6 Warkworth Terrace
    Tynemouth
    NE30 4ES North Shields
    Tyne & Wear
    Secretary
    6 Warkworth Terrace
    Tynemouth
    NE30 4ES North Shields
    Tyne & Wear
    British1786080001
    DAVISON, Andrew John
    c/o Muckle Llp
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    Secretary
    c/o Muckle Llp
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    British3159270006
    KELLETT, Roger Herbert
    20 Oakfield Road
    Gosforth
    NE3 4HS Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    20 Oakfield Road
    Gosforth
    NE3 4HS Newcastle Upon Tyne
    Tyne & Wear
    British21717430001
    KIBLER, Martin Philip
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    Secretary
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    British157020670001
    REYNOLDS, Raymond Robert
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    Secretary
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    232123030001
    BADDELEY, Julie Margaret
    Clayton Road
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    Tyne And Wear
    Director
    Clayton Road
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    Tyne And Wear
    EnglandBritishCompany Director13129480004
    BENNETT, Robert Frederick
    Clayton Road
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    Tyne And Wear
    Director
    Clayton Road
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    Tyne And Wear
    United KingdomBritishFinance Director48488410001
    CALVERT, Neil
    6 Warkworth Terrace
    Tynemouth
    NE30 4ES North Shields
    Tyne & Wear
    Director
    6 Warkworth Terrace
    Tynemouth
    NE30 4ES North Shields
    Tyne & Wear
    BritishSolicitor1786080001
    CURRAN, Stephen William
    21 Ovington Street
    SW3 2JA London
    Director
    21 Ovington Street
    SW3 2JA London
    United KingdomBritishAccountant35547040001
    DARRINGTON, Michael John, Sir
    Middle Grange
    Slaley
    NE47 0AA Hexham
    Northumberland
    Director
    Middle Grange
    Slaley
    NE47 0AA Hexham
    Northumberland
    United KingdomBritishCompany Director8075540002
    DURANT, Ian Charles
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    Director
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    United KingdomBritishDirector150020002
    ELKIN, Sonia Irene Linda
    20 Church Road
    SW19 5DL London
    Director
    20 Church Road
    SW19 5DL London
    BritishRetired29714710001
    FERGUSON, Iain George Thomas
    Clayton Road
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    Tyne And Wear
    Director
    Clayton Road
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    Tyne And Wear
    United KingdomBritishCompany Director148020580001
    GANCZAKOWSKI, Helena Louise, Dr
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    Director
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    EnglandBritishDirector162805810002
    GIBSON, Ian, Sir
    21 Montagu Avenue
    NE3 4HY Gosforth
    Tyne & Wear
    Director
    21 Montagu Avenue
    NE3 4HY Gosforth
    Tyne & Wear
    United KingdomBritishDirector113030300001
    GREGG, Colin Stuart
    1 Homefarm Steading
    Bridle Path
    NE3 5EU Gosforth
    Newcastle On Tyne
    Director
    1 Homefarm Steading
    Bridle Path
    NE3 5EU Gosforth
    Newcastle On Tyne
    EnglandBritishDirector97528540001
    GREGG, Ian Davis
    Grange Farm
    Bampton Grange
    CA10 2QR Penrith
    Cumbria
    Director
    Grange Farm
    Bampton Grange
    CA10 2QR Penrith
    Cumbria
    EnglandBritishCompany Director16562100002
    JOHNSON, Susan
    12 Ashwood Terrace
    SR2 7NB Sunderland
    Tyne & Wear
    Director
    12 Ashwood Terrace
    SR2 7NB Sunderland
    Tyne & Wear
    United KingdomBritishExecutive Director Business De9023340001
    KIRKBY, Allison
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    Director
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    United KingdomBritishFinance Director82570030002
    MCMEIKAN, Kennedy
    Clayton Road
    Jesmond
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    Tyne And Wear
    Director
    Clayton Road
    Jesmond
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    Tyne And Wear
    United KingdomBritishRetail Director132923140001
    MCPHILLIPS, Peter Laurence
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    Director
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    EnglandBritishDirector99012410002
    NETHERTON, Derek Nigel Donald
    Clayton Road
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    Tyne And Wear
    Director
    Clayton Road
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    Tyne And Wear
    EnglandBritishDirector26855160005
    PARKER, David James
    Holly Cottage
    North Brunton
    NE3 5HD Newcastle Upon Tyne
    Tyne & Wear
    Director
    Holly Cottage
    North Brunton
    NE3 5HD Newcastle Upon Tyne
    Tyne & Wear
    BritishGroup Retail Operations Direct8075550001

    What are the latest statements on persons with significant control for GREGGS PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 14, 2023The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Investors in Industry PLC
    Transactions
    • Feb 01, 1985Registration of a charge
    • Apr 23, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Investors in Industry PLC
    Transactions
    • Jan 15, 1985Registration of a charge
    • Apr 23, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Investors in Industry PLC
    Transactions
    • Oct 15, 1983Registration of a charge
    • Apr 23, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Investors in Industry PLC
    Transactions
    • Oct 15, 1983Registration of a charge
    • Apr 23, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • The Council of the City of Manchester
    Transactions
    • Mar 18, 1982Registration of a charge
    • Jun 28, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Cin Industrial Investments Limited
    Transactions
    • May 17, 1980Registration of a charge
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 25, 1980Registration of a charge
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 06, 1980Registration of a charge
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 12, 1977Registration of a charge
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 12, 1977Registration of a charge
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 10, 1977Registration of a charge
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 10, 1977Registration of a charge
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 10, 1977Registration of a charge
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 10, 1977Registration of a charge
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 10, 1977Registration of a charge
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 10, 1977Registration of a charge
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 10, 1977Registration of a charge
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 10, 1977Registration of a charge
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 10, 1977Registration of a charge
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 10, 1977Registration of a charge
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 10, 1977Registration of a charge
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 10, 1977Registration of a charge
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 10, 1977Registration of a charge
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 10, 1977Registration of a charge
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 10, 1977Registration of a charge
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (403a)

    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