Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREGGS (LEASING) LIMITED
Company Information for

GREGGS (LEASING) LIMITED

Greggs House, Quorum Business Park, Newcastle Upon Tyne, NE12 8BU,
Company Registration Number
00382128
Private Limited Company
Active

Company Overview

About Greggs (leasing) Ltd
GREGGS (LEASING) LIMITED was founded on 1943-08-09 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Greggs (leasing) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GREGGS (LEASING) LIMITED
 
Legal Registered Office
Greggs House
Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
Other companies in NE2
 
Filing Information
Company Number 00382128
Company ID Number 00382128
Date formed 1943-08-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-15
Return next due 2025-04-29
Type of accounts DORMANT
Last Datalog update: 2024-04-16 13:25:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREGGS (LEASING) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREGGS (LEASING) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN JOWETT
Company Secretary 2010-05-25
RICHARD JOHN HUTTON
Director 2007-05-14
JONATHAN DAVID JOWETT
Director 2010-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN DAVID JOWETT
Director 2010-05-25 2012-05-16
ANDREW JOHN DAVISON
Company Secretary 1995-05-03 2010-05-25
ANDREW JOHN DAVISON
Director 2008-07-31 2010-05-25
MICHAEL JOHN DARRINGTON
Director 1996-10-01 2008-07-31
MALCOLM SIMPSON
Director 1991-10-05 2007-05-14
IAN DAVIS GREGG
Director 1991-10-05 2003-07-07
NEIL CALVERT
Company Secretary 1991-10-05 1995-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN HUTTON THE LAKES DISTILLERY COMPANY PLC Director 2018-06-01 CURRENT 2011-09-12 Active
RICHARD JOHN HUTTON CASTLE VIEW ENTERPRISE ACADEMY Director 2017-05-12 CURRENT 2007-06-04 Active
RICHARD JOHN HUTTON BUSINESS IN THE COMMUNITY Director 2016-07-12 CURRENT 1982-03-02 Active
RICHARD JOHN HUTTON THE ALNWICK GARDEN TRUST Director 2016-01-27 CURRENT 2002-11-07 Active
RICHARD JOHN HUTTON CHARLES BRAGG (BAKERS) LIMITED Director 2007-05-14 CURRENT 1942-03-23 Active
RICHARD JOHN HUTTON BIRKETTS HOLDINGS LIMITED Director 2007-05-14 CURRENT 1996-09-05 Active
RICHARD JOHN HUTTON OLIVERS (U.K.) DEVELOPMENT LIMITED Director 2007-05-14 CURRENT 1977-06-16 Active
RICHARD JOHN HUTTON OLIVERS (U.K.) LIMITED Director 2007-05-14 CURRENT 1976-10-21 Active
RICHARD JOHN HUTTON THURSTON PARFITT LIMITED Director 2007-05-14 CURRENT 1967-02-02 Active
RICHARD JOHN HUTTON J.R.BIRKETT & SONS,LIMITED Director 2007-05-14 CURRENT 1938-05-06 Active
RICHARD JOHN HUTTON GREGGS PROPERTIES LIMITED Director 2007-05-14 CURRENT 1925-04-03 Active
RICHARD JOHN HUTTON GREGGS PLC Director 2006-03-13 CURRENT 1951-12-29 Active
JONATHAN DAVID JOWETT CHARLES BRAGG (BAKERS) LIMITED Director 2010-05-25 CURRENT 1942-03-23 Active
JONATHAN DAVID JOWETT SUPER SOFTEE LIMITED Director 2010-05-25 CURRENT 1998-03-12 Active - Proposal to Strike off
JONATHAN DAVID JOWETT BIRKETTS HOLDINGS LIMITED Director 2010-05-25 CURRENT 1996-09-05 Active
JONATHAN DAVID JOWETT GREGGS TRUSTEES LIMITED Director 2010-05-25 CURRENT 1997-12-03 Active
JONATHAN DAVID JOWETT OLIVERS (U.K.) DEVELOPMENT LIMITED Director 2010-05-25 CURRENT 1977-06-16 Active
JONATHAN DAVID JOWETT OLIVERS (U.K.) LIMITED Director 2010-05-25 CURRENT 1976-10-21 Active
JONATHAN DAVID JOWETT THURSTON PARFITT LIMITED Director 2010-05-25 CURRENT 1967-02-02 Active
JONATHAN DAVID JOWETT J.R.BIRKETT & SONS,LIMITED Director 2010-05-25 CURRENT 1938-05-06 Active
JONATHAN DAVID JOWETT GREGGS PROPERTIES LIMITED Director 2010-05-25 CURRENT 1925-04-03 Active
JONATHAN DAVID JOWETT WAGON (GAINSBOROUGH) LIMITED Director 2005-04-01 CURRENT 1970-07-15 Active
JONATHAN DAVID JOWETT EDWARD ROSE LIMITED Director 2005-04-01 CURRENT 1955-03-23 Active
JONATHAN DAVID JOWETT WELDEM LIMITED Director 2005-04-01 CURRENT 1992-05-15 Active
JONATHAN DAVID JOWETT WAGON HALDANE LIMITED Director 2005-04-01 CURRENT 1988-12-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-18CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/22
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/21
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/19
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2018-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/17
2018-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 4000
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/16
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 4000
2016-05-24AR0118/05/16 ANNUAL RETURN FULL LIST
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/16 FROM Fernwood House Clayton Road Jesmond Newcastle upon Tyne NE2 1TL
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 4000
2015-06-09AR0118/05/15 ANNUAL RETURN FULL LIST
2014-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/13
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 4000
2014-05-19AR0118/05/14 ANNUAL RETURN FULL LIST
2013-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/12
2013-05-21AR0118/05/13 ANNUAL RETURN FULL LIST
2012-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-22AR0118/05/12 ANNUAL RETURN FULL LIST
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JOWETT
2011-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/11
2011-06-10AR0118/05/11 ANNUAL RETURN FULL LIST
2010-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/10
2010-06-30AP01DIRECTOR APPOINTED MR JONATHAN DAVID JOWETT
2010-06-11AP03Appointment of Jonathan Jowett as company secretary
2010-06-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW DAVISON
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON
2010-05-26AR0118/05/10 FULL LIST
2009-10-24AA27/12/08 TOTAL EXEMPTION FULL
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVISON / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVISON / 01/10/2009
2009-05-19363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07
2008-10-23288aDIRECTOR APPOINTED ANDREW JOHN DAVISON
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DARRINGTON
2008-05-20363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-05-19353LOCATION OF REGISTER OF MEMBERS
2007-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06
2007-05-29363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-05-25288bDIRECTOR RESIGNED
2007-05-25288aNEW DIRECTOR APPOINTED
2006-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-19363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05
2005-05-18363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-10-27353LOCATION OF REGISTER OF MEMBERS
2004-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03
2004-06-04363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-01-12288cDIRECTOR'S PARTICULARS CHANGED
2003-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02
2003-07-14288bDIRECTOR RESIGNED
2003-05-20363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2002-05-27363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2002-04-12AAFULL ACCOUNTS MADE UP TO 29/12/01
2002-01-09353LOCATION OF REGISTER OF MEMBERS
2001-06-12AAFULL ACCOUNTS MADE UP TO 30/12/00
2001-06-01363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2000-09-22AAFULL ACCOUNTS MADE UP TO 01/01/00
2000-06-01363sRETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS
1999-06-16363(288)SECRETARY'S PARTICULARS CHANGED
1999-06-16363sRETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS
1999-06-02288cSECRETARY'S PARTICULARS CHANGED
1999-05-25AAFULL ACCOUNTS MADE UP TO 02/01/99
1998-09-29AAFULL ACCOUNTS MADE UP TO 27/12/97
1998-05-26363sRETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS
1997-11-05AAFULL ACCOUNTS MADE UP TO 28/12/96
1997-06-03363sRETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS
1996-12-04AUDAUDITOR'S RESIGNATION
1996-10-11363(288)SECRETARY'S PARTICULARS CHANGED
1996-10-11363sRETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS
1996-10-06288aNEW DIRECTOR APPOINTED
1996-09-10AAFULL ACCOUNTS MADE UP TO 30/12/95
1996-08-18288SECRETARY'S PARTICULARS CHANGED
1996-02-16ELRESS252 DISP LAYING ACC 07/02/96
1996-02-16SRES01ADOPT MEM AND ARTS 07/02/96
1996-02-16ELRESS366A DISP HOLDING AGM 07/02/96
1996-02-16ELRESS386 DISP APP AUDS 07/02/96
1995-12-21CERTNMCOMPANY NAME CHANGED GREGGS PLANT & MACHINERY LIMITED CERTIFICATE ISSUED ON 22/12/95
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to GREGGS (LEASING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREGGS (LEASING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREGGS (LEASING) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2011-01-01
Annual Accounts
2010-01-02
Annual Accounts
2008-12-27
Annual Accounts
2007-12-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREGGS (LEASING) LIMITED

Intangible Assets
Patents
We have not found any records of GREGGS (LEASING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREGGS (LEASING) LIMITED
Trademarks
We have not found any records of GREGGS (LEASING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREGGS (LEASING) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GREGGS (LEASING) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GREGGS (LEASING) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREGGS (LEASING) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREGGS (LEASING) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.