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 | No |
| 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, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 28, 2024 |
What is the status of the latest confirmation statement for GREGGS PLC?
| Last Confirmation Statement Made Up To | Apr 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 14, 2025 |
| Overdue | No |
What are the latest filings for GREGGS PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Richard Smothers as a director on Feb 01, 2026 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Jonathan Jowett as a secretary on Jul 01, 2025 | 1 pages | TM02 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 28, 2024 | 179 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Apr 14, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
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 | ||||||||||||||||||||||
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 | |||||||
| 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 | 289532140001 | |||||
| DAVIES, Matthew | Director | Quorum Business Park NE12 8BU Newcastle Upon Tyne Greggs House United Kingdom | England | British | 298660230001 | |||||
| ELSARKY, Mohamed | Director | Quorum Business Park NE12 8BU Newcastle Upon Tyne Greggs House United Kingdom | United States | British,Australian | 285854740001 | |||||
| FERRY, Catherine Elizabeth | Director | Quorum Business Park NE12 8BU Newcastle Upon Tyne Greggs House United Kingdom | United Kingdom | British | 259116240001 | |||||
| HUTTON, Richard John | Director | Quorum Business Park NE12 8BU Newcastle Upon Tyne Greggs House United Kingdom | United Kingdom | British | 103074310002 | |||||
| MILLS, Nigel Gordon | Director | Quorum Business Park NE12 8BU Newcastle Upon Tyne Greggs House United Kingdom | England | British | 28385060001 | |||||
| ROGERS, Tamara | Director | Quorum Business Park NE12 8BU Newcastle Upon Tyne Greggs House United Kingdom | England | British | 323875680001 | |||||
| SMOTHERS, Richard | Director | Quorum Business Park NE12 8BU Newcastle Upon Tyne Greggs House United Kingdom | England | British | 303767740001 | |||||
| WEEDALL, Lynne Marie | Director | Quorum Business Park NE12 8BU Newcastle Upon Tyne Greggs House United Kingdom | England | British | 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 | ||||||
| JOWETT, Jonathan | Secretary | Quorum Business Park NE12 8BU Newcastle Upon Tyne Greggs House United Kingdom | British | 151346790001 | ||||||
| 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 | 13129480004 | |||||
| BENNETT, Robert Frederick | Director | Clayton Road NE2 1TL Newcastle Upon Tyne Fernwood House Tyne And Wear | United Kingdom | British | 48488410001 | |||||
| CALVERT, Neil | Director | 6 Warkworth Terrace Tynemouth NE30 4ES North Shields Tyne & Wear | British | 1786080001 | ||||||
| CURRAN, Stephen William | Director | 21 Ovington Street SW3 2JA London | United Kingdom | British | 35547040001 | |||||
| DARRINGTON, Michael John, Sir | Director | Middle Grange Slaley NE47 0AA Hexham Northumberland | United Kingdom | British | 8075540002 | |||||
| DURANT, Ian Charles | Director | Quorum Business Park NE12 8BU Newcastle Upon Tyne Greggs House United Kingdom | United Kingdom | British | 150020002 | |||||
| ELKIN, Sonia Irene Linda | Director | 20 Church Road SW19 5DL London | British | 29714710001 | ||||||
| FERGUSON, Iain George Thomas | Director | Clayton Road NE2 1TL Newcastle Upon Tyne Fernwood House Tyne And Wear | United Kingdom | British | 148020580001 | |||||
| GANCZAKOWSKI, Helena Louise, Dr | Director | Quorum Business Park NE12 8BU Newcastle Upon Tyne Greggs House United Kingdom | England | British | 162805810002 | |||||
| GIBSON, Ian, Sir | Director | 21 Montagu Avenue NE3 4HY Gosforth Tyne & Wear | United Kingdom | British | 113030300001 | |||||
| GREGG, Colin Stuart | Director | 1 Homefarm Steading Bridle Path NE3 5EU Gosforth Newcastle On Tyne | England | British | 97528540001 | |||||
| GREGG, Ian Davis | Director | Grange Farm Bampton Grange CA10 2QR Penrith Cumbria | England | British | 16562100002 | |||||
| JOHNSON, Susan | Director | 12 Ashwood Terrace SR2 7NB Sunderland Tyne & Wear | United Kingdom | British | 9023340001 | |||||
| KIRKBY, Allison | Director | Quorum Business Park NE12 8BU Newcastle Upon Tyne Greggs House United Kingdom | United Kingdom | British | 82570030002 | |||||
| MCMEIKAN, Kennedy | Director | Clayton Road Jesmond NE2 1TL Newcastle Upon Tyne Fernwood House Tyne And Wear | United Kingdom | British | 132923140001 | |||||
| MCPHILLIPS, Peter Laurence | Director | Quorum Business Park NE12 8BU Newcastle Upon Tyne Greggs House United Kingdom | England | British | 99012410002 | |||||
| NETHERTON, Derek Nigel Donald | Director | Clayton Road NE2 1TL Newcastle Upon Tyne Fernwood House Tyne And Wear | England | British | 26855160005 |
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 |
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