GREGGS PLC

  • Company statusactive
  • Company No00502851
  • Age73 years 7 months Incorporated 29 December 1951
  • Officers11

Address

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

GREGGS PLC is an active company incorporated on 29 December 1951 and based in Newcastle Upon Tyne, United Kingdom. The company was registered 74 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    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

  • Accounts

    Available to 31 December 2025. Next accounts due by 30 June 2026

See filing history on Companies House


Monitor

Latest Activity

Termination Secretary Company With Name Termination Date

0 Months Ago on 01 Jul 2025

Accounts With Accounts Type Group

1 Month Ago on 30 Jun 2025

Confirmation Statement With No Updates

3 Months Ago on 17 Apr 2025

Appoint Person Secretary Company With Name Date

7 Months Ago on 19 Dec 2024

Accounts With Accounts Type Group

1 Year Ago on 05 Jul 2024

Appoint Person Director Company With Name Date

1 Year Ago on 07 Jun 2024

Resolution

1 Year Ago on 21 May 2024

Confirmation Statement With No Updates

1 Year Ago on 15 Apr 2024

Capital Allotment Shares

1 Year Ago on 30 Nov 2023

Capital Allotment Shares

1 Year Ago on 04 Sep 2023

Capital Allotment Shares

1 Year Ago on 01 Aug 2023

Accounts With Accounts Type Group

2 Years Ago on 06 Jul 2023

Capital Allotment Shares

2 Years Ago on 04 Jul 2023

Resolution

2 Years Ago on 27 May 2023

Appoint Person Director Company With Name Date

2 Years Ago on 18 May 2023

Termination Director Company With Name Termination Date

2 Years Ago on 18 May 2023

Termination Director Company With Name Termination Date

2 Years Ago on 18 May 2023

Capital Allotment Shares

2 Years Ago on 02 May 2023

Notification Of A Person With Significant Control Statement

2 Years Ago on 24 Apr 2023

Confirmation Statement With Updates

2 Years Ago on 18 Apr 2023

Capital Allotment Shares

2 Years Ago on 01 Mar 2023

Capital Allotment Shares

2 Years Ago on 01 Feb 2023

Capital Allotment Shares

2 Years Ago on 04 Jan 2023

Capital Allotment Shares

2 Years Ago on 01 Dec 2022

Capital Allotment Shares

2 Years Ago on 01 Nov 2022

People

Officers11

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
DICKSON, Sarahsecretary 19 Dec 2024
RICHARDS, Nina Jaynesecretary 15 Feb 2022
RYAN, Alicia Mariesecretary 11 May 2004
CURRIE, Roisin Helendirector Nov 197101 Feb 2022
DAVIES, Matthewdirector Oct 197002 Aug 2022
ELSARKY, Mohameddirector Jul 195721 Jun 2021
FERRY, Catherine Elizabethdirector Feb 197301 Jun 2019
HUTTON, Richard Johndirector Jun 196813 Mar 2006
MILLS, Nigel Gordondirector Apr 195507 Mar 2023
ROGERS, Tamaradirector Nov 196801 Jun 2024
WEEDALL, Lynne Mariedirector Jun 196717 May 2022

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.