GREGGS PLC

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

19/12/2419 December 2024 Appointment of Mrs Sarah Dickson as a secretary on 2024-12-19

View Document

05/07/245 July 2024 Group of companies' accounts made up to 2023-12-30

View Document

07/06/247 June 2024 Appointment of Mrs Tamara Rogers as a director on 2024-06-01

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

30/11/2330 November 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

04/09/234 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

06/07/236 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

18/05/2318 May 2023 Appointment of Mr Nigel Gordon Mills as a director on 2023-03-07

View Document

18/05/2318 May 2023 Termination of appointment of Helena Louise Ganczakowski as a director on 2023-05-17

View Document

18/05/2318 May 2023 Termination of appointment of Sandra Turner as a director on 2023-05-17

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-04-30

View Document

24/04/2324 April 2023 Notification of a person with significant control statement

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-12-01

View Document

01/12/221 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

01/11/221 November 2022 Termination of appointment of Ian Charles Durant as a director on 2022-10-31

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

20/05/2220 May 2022 Termination of appointment of Roger Mark Whiteside as a director on 2022-05-17

View Document

20/05/2220 May 2022 Appointment of Mrs Lynne Marie Weedall as a director on 2022-05-17

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-04-30

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

15/02/2215 February 2022 Termination of appointment of Raymond Robert Reynolds as a secretary on 2022-02-15

View Document

15/02/2215 February 2022 Appointment of Mrs Nina Jayne Richards as a secretary on 2022-02-15

View Document

01/02/221 February 2022 Appointment of Mrs Roisin Helen Currie as a director on 2022-02-01

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-31

View Document

04/10/214 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

03/08/213 August 2021 Termination of appointment of Peter Laurence Mcphillips as a director on 2021-07-31

View Document

02/08/212 August 2021 Appointment of Mr Mohamed Elsarky as a director on 2021-06-21

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-07-31

View Document

22/07/2122 July 2021 Group of companies' accounts made up to 2021-01-02

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

17/06/2117 June 2021 Auditor's resignation

View Document

30/06/2030 June 2020 30/06/20 STATEMENT OF CAPITAL GBP 2026440.56

View Document

17/06/2017 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/19

View Document

22/05/2022 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/2022 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

05/02/205 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/18

View Document

18/09/1918 September 2019 SECRETARY'S CHANGE OF PARTICULARS / ALICIA MARIE RYAN / 18/09/2019

View Document

11/06/1911 June 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MRS CATHERINE ELIZABETH FERRY

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALLISON KIRKBY

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

08/01/198 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/05/2018

View Document

26/06/1826 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/17

View Document

17/05/1817 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

06/06/176 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 PERFORMANCE SHARE PLAN 19/05/2017

View Document

01/06/171 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/1724 May 2017 SECRETARY APPOINTED MR RAYMOND ROBERT REYNOLDS

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND REYNOLDS

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN KIBLER

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

13/07/1613 July 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/07/167 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MARTIN PHILIP KIBLER / 18/04/2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HUTTON / 18/04/2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MARK WHITESIDE / 18/04/2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ROBERT REYNOLDS / 18/04/2016

View Document

07/07/167 July 2016 08/05/16 NO MEMBER LIST

View Document

15/06/1615 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/16

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM, FERNWOOD HOUSE, CLAYTON RD, JESMOND, NEWCASTLE UPON TYNE, NE2 1TL

View Document

24/06/1524 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/15

View Document

03/06/153 June 2015 08/05/15 NO MEMBER LIST

View Document

19/05/1519 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/1523 April 2015 SECTION 519 AUDITOR'S RESIGNATION

View Document

23/04/1523 April 2015 AUDITOR'S RESIGNATION

View Document

20/04/1520 April 2015 SEC 519

View Document

18/06/1418 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/13

View Document

19/05/1419 May 2014 08/05/14 NO MEMBER LIST

View Document

13/05/1413 May 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/05/1413 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MRS SANDRA TURNER

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE BADDELEY

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR PETER LAURENCE MCPHILLIPS

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED DOCTOR HELENA LOUISE GANCZAKOWSKI

View Document

01/07/131 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/12

View Document

28/05/1328 May 2013 MARKET PURCHASES/COMPANY BUSINESS 15/05/2013

View Document

28/05/1328 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/1322 May 2013 08/05/13 NO MEMBER LIST

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK NETHERTON

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR KENNEDY MCMEIKAN

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MRS ALLISON KIRKBY

View Document

22/06/1222 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BENNETT

View Document

14/05/1214 May 2012 08/05/12 NO MEMBER LIST

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNEDY MCMEIKAN / 07/05/2012

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, SECRETARY ROGER KELLETT

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR IAN CHARLES DURANT

View Document

10/06/1110 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/11

View Document

17/05/1117 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1117 May 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/01/1118 January 2011 SECRETARY APPOINTED MARTIN PHILIP KIBLER

View Document

11/01/1111 January 2011 11/01/11 STATEMENT OF CAPITAL GBP 2040592.10

View Document

11/01/1111 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

22/12/1022 December 2010 22/12/10 STATEMENT OF CAPITAL GBP 2023118.02

View Document

22/12/1022 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

15/12/1015 December 2010 15/12/10 STATEMENT OF CAPITAL GBP 2028892.02

View Document

15/12/1015 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

22/11/1022 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

22/11/1022 November 2010 22/11/10 STATEMENT OF CAPITAL GBP 2033392.02

View Document

02/11/102 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

02/11/102 November 2010 02/11/10 STATEMENT OF CAPITAL GBP 2053992.10

View Document

24/09/1024 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/1024 September 2010 24/09/10 STATEMENT OF CAPITAL GBP 2053992.10

View Document

28/06/1028 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 24/06/10 STATEMENT OF CAPITAL GBP 2059809.40

View Document

24/06/1024 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

02/06/102 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/1018 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW DAVISON

View Document

18/05/1018 May 2010 SECRETARY APPOINTED JONATHAN JOWETT

View Document

18/05/1018 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HUTTON / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GEORGE THOMAS FERGUSON / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK NIGEL DONALD NETHERTON / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARK WHITESIDE / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE MARGARET BADDELEY / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ROBERT REYNOLDS / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK BENNETT / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNEDY MCMEIKAN / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVISON / 01/10/2009

View Document

11/06/0911 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/08

View Document

21/05/0921 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/05/0921 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/05/0916 May 2009 S-DIV

View Document

16/05/0916 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL DARRINGTON

View Document

05/04/095 April 2009 DIRECTOR APPOINTED IAIN GEORGE THOMAS FERGUSON

View Document

02/09/082 September 2008 DIRECTOR APPOINTED KENNEDY MCMEIKAN

View Document

07/08/087 August 2008 GBP IC 2080809.4/2079809.4 14/07/08 GBP SR [email protected]=1000

View Document

04/08/084 August 2008 GBP IC 2082622.4/2080809.4 15/07/08 GBP SR [email protected]=1813

View Document

29/07/0829 July 2008 GBP IC 2084622.4/2082622.4 08/07/08 GBP SR [email protected]=2000

View Document

18/07/0818 July 2008 GBP IC 2086622.4/2085622.4 03/07/08 GBP SR [email protected]=1000

View Document

18/07/0818 July 2008 GBP IC 2085622.4/2084622.4 04/07/08 GBP SR [email protected]=1000

View Document

11/07/0811 July 2008 GBP IC 2087622.4/2086622.4 30/06/08 GBP SR [email protected]=1000

View Document

08/07/088 July 2008 GBP IC 2089644.8/2088622.4 24/06/08 GBP SR [email protected]=1022.4

View Document

08/07/088 July 2008 GBP IC 2092809.4/2091644.8 20/06/08 GBP SR [email protected]=1164.6

View Document

08/07/088 July 2008 GBP IC 2088622.4/2087622.4 19/06/08 GBP SR [email protected]=1000

View Document

08/07/088 July 2008 GBP IC 2091644.8/2089644.8 23/06/08 GBP SR [email protected]=2000

View Document

02/07/082 July 2008 GBP IC 2093809.4/2092809.4 18/06/08 GBP SR [email protected]=1000

View Document

02/07/082 July 2008 GBP IC 2095809.4/2093809.4 16/06/08 GBP SR [email protected]=2000

View Document

01/07/081 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/07

View Document

26/06/0826 June 2008 GBP IC 2097009.4/2095809.4 10/06/08 GBP SR [email protected]=1200

View Document

26/06/0826 June 2008 GBP IC 2099009.4/2097009.4 27/05/08 GBP SR [email protected]=2000

View Document

18/06/0818 June 2008 GBP IC 2100316.2/2099009.4 09/06/08 GBP SR [email protected]=1306.8

View Document

12/06/0812 June 2008 GBP IC 2101316.2/2100316.2 03/06/08 GBP SR [email protected]=1000

View Document

11/06/0811 June 2008 GBP IC 2103316.2/2101316.2 21/05/08 GBP SR [email protected]=2000

View Document

19/05/0819 May 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/05/0819 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0816 May 2008 RETURN MADE UP TO 08/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

15/05/0815 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN CURRAN

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED ROGER MARK WHITESIDE

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR IAN GIBSON

View Document

11/02/0811 February 2008 £ IC 2114852/2111150 28/01/08 £ SR [email protected]=3702

View Document

11/02/0811 February 2008 £ IC 2111150/2109150 25/01/08 £ SR [email protected]=2000

View Document

07/02/087 February 2008 £ IC 2118150/2114852 18/01/08 £ SR [email protected]=3298

View Document

07/02/087 February 2008 £ IC 2121852/2118150 21/01/08 £ SR [email protected]=3702

View Document

04/02/084 February 2008 £ IC 2124852/2121852 17/01/08 £ SR [email protected]=3000

View Document

01/02/081 February 2008 £ IC 2128852/2124852 10/01/08 £ SR [email protected]=4000

View Document

30/01/0830 January 2008 £ IC 2132852/2128852 11/01/08 £ SR [email protected]=4000

View Document

22/01/0822 January 2008 £ IC 2133852/2132852 14/12/07 £ SR [email protected]=1000

View Document

22/01/0822 January 2008 £ IC 2136992/2133852 17/12/07 £ SR [email protected]=3140

View Document

16/01/0816 January 2008 £ IC 2140992/2136992 18/12/07 £ SR [email protected]=4000

View Document

16/01/0816 January 2008 £ IC 2142992/2140992 18/12/07 £ SR [email protected]=2000

View Document

16/01/0816 January 2008 £ IC 2144963/2142992 04/12/07 £ SR [email protected]=1971

View Document

10/01/0810 January 2008 £ IC 2147252/2144963 13/12/07 £ SR [email protected]=2289

View Document

28/12/0728 December 2007 £ IC 2152692/2150697 11/12/07 £ SR [email protected]=1995

View Document

28/12/0728 December 2007 £ IC 2150697/2149252 10/12/07 £ SR [email protected]=1445

View Document

28/12/0728 December 2007 £ IC 2149252/2147252 06/12/07 £ SR [email protected]=2000

View Document

21/12/0721 December 2007 £ IC 2154437/2152692 29/11/07 £ SR [email protected]=1745

View Document

21/12/0721 December 2007 £ IC 2157953/2156180 26/11/07 £ SR [email protected]=1773

View Document

21/12/0721 December 2007 £ IC 2156180/2154437 28/11/07 £ SR [email protected]=1743

View Document

05/12/075 December 2007 £ IC 2159819/2157953 09/11/07 £ SR [email protected]=1866

View Document

05/11/075 November 2007 £ IC 2169819/2159819 02/10/07 £ SR [email protected]=10000

View Document

23/10/0723 October 2007 £ IC 2174696/2169819 28/09/07 £ SR [email protected]=4877

View Document

16/10/0716 October 2007 £ IC 2186696/2174696 19/09/07 £ SR [email protected]=12000

View Document

11/10/0711 October 2007 £ IC 2192696/2186696 21/09/07 £ SR [email protected]=6000

View Document

03/10/073 October 2007 £ IC 2196696/2192696 13/09/07 £ SR [email protected]=4000

View Document

21/09/0721 September 2007 £ IC 2199696/2196696 24/08/07 £ SR [email protected]=3000

View Document

06/09/076 September 2007 £ IC 2204696/2199696 10/08/07 £ SR [email protected]=5000

View Document

06/09/076 September 2007 £ IC 2207908/2204696 09/08/07 £ SR [email protected]=3212

View Document

31/07/0731 July 2007 £ IC 2211908/2209908 09/07/07 £ SR [email protected]=2000

View Document

31/07/0731 July 2007 £ IC 2209908/2207908 10/07/07 £ SR [email protected]=2000

View Document

28/07/0728 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/06

View Document

24/07/0724 July 2007 £ IC 2214908/2211908 02/07/07 £ SR [email protected]=3000

View Document

12/07/0712 July 2007 £ IC 2219508/2214908 27/06/07 £ SR [email protected]=4600

View Document

12/07/0712 July 2007 £ IC 2222508/2219508 26/06/07 £ SR [email protected]=3000

View Document

12/07/0712 July 2007 £ IC 2224908/2222508 21/06/07 £ SR [email protected]=2400

View Document

10/07/0710 July 2007 £ IC 2232312/2224908 05/06/07 £ SR [email protected]=7404

View Document

06/06/076 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/076 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 £ SR [email protected] 26/04/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 08/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

23/04/0723 April 2007 £ IC 2276947/2273117 02/04/07 £ SR [email protected]=3830

View Document

17/02/0717 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/077 January 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 £ IC 2280940/2276940 28/11/06 £ SR [email protected]=4000

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 £ IC 2283476/2280477 31/07/06 £ SR [email protected]=2999

View Document

09/08/069 August 2006 £ IC 2298426/2296780 14/07/06 £ SR [email protected]=1646

View Document

09/08/069 August 2006 £ IC 2296780/2283476 17/07/06 £ SR [email protected]=13304

View Document

04/08/064 August 2006 £ IC 2298557/2298457 28/06/06 £ SR [email protected]=100

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 £ IC 2298587/2298557 27/06/06 £ SR [email protected]=30

View Document

04/08/064 August 2006 £ IC 2298457/2298436 05/07/06 £ SR [email protected]=21

View Document

04/08/064 August 2006 £ IC 2298392/2298362 13/07/06 £ SR [email protected]=30

View Document

04/08/064 August 2006 £ IC 2298415/2298392 12/07/06 £ SR [email protected]=23

View Document

04/08/064 August 2006 £ IC 2298436/2298415 07/07/06 £ SR [email protected]=21

View Document

26/07/0626 July 2006 £ IC 2298597/2298587 30/06/06 £ SR [email protected]=10

View Document

20/07/0620 July 2006 £ IC 2300597/2298597 23/06/06 £ SR [email protected]=2000

View Document

11/07/0611 July 2006 £ IC 2309742/2305497 21/06/06 £ SR [email protected]=4245

View Document

11/07/0611 July 2006 £ IC 2305497/2300597 16/06/06 £ SR [email protected]=4900

View Document

11/07/0611 July 2006 £ IC 2311742/2309742 19/06/06 £ SR [email protected]=2000

View Document

11/07/0611 July 2006 £ IC 2314941/2311742 20/06/06 £ SR [email protected]=3199

View Document

04/07/064 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0628 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 £ IC 2315154/2314972 26/05/06 £ SR [email protected]=182

View Document

22/06/0622 June 2006 £ IC 2314972/2314941 02/06/06 £ SR [email protected]=31

View Document

15/06/0615 June 2006 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/06/0615 June 2006 £ IC 2321580/2315154 12/05/06 £ SR [email protected]=6426

View Document

15/06/0615 June 2006 RETURN MADE UP TO 08/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

14/06/0614 June 2006 £ IC 2340976/2321576 23/05/06 £ SR [email protected]=19400

View Document

14/06/0614 June 2006 £ IC 2347636/2340976 18/05/06 £ SR [email protected]=6660

View Document

14/06/0614 June 2006 £ IC 2357636/2347636 17/05/06 £ SR [email protected]=10000

View Document

14/06/0614 June 2006 £ IC 2361636/2357636 15/05/06 £ SR [email protected]=4000

View Document

31/05/0631 May 2006 £ IC 2367125/2361630 11/05/06 £ SR [email protected]=5495

View Document

24/05/0624 May 2006 £ IC 2379125/2367125 04/05/06 £ SR [email protected]=12000

View Document

22/05/0622 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0622 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0622 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/0622 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/05/0622 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/05/0622 May 2006 £ IC 2384125/2379125 03/05/06 £ SR [email protected]=5000

View Document

11/05/0611 May 2006 £ IC 2419125/2414125 06/04/06 £ SR [email protected]=5000

View Document

11/05/0611 May 2006 £ IC 2394125/2384125 11/04/06 £ SR [email protected]=10000

View Document

11/05/0611 May 2006 £ IC 2414125/2394125 06/04/06 £ SR [email protected]=20000

View Document

11/05/0611 May 2006 £ IC 2439125/2419125 04/04/06 £ SR [email protected]=20000

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

15/07/0515 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 08/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

25/05/0525 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 08/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

24/05/0424 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0412 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/02

View Document

11/06/0311 June 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/06/0311 June 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/06/0311 June 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

30/05/0330 May 2003 RETURN MADE UP TO 08/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

04/10/024 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0229 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/01

View Document

24/05/0224 May 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/05/0224 May 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/05/0224 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/0222 May 2002 RETURN MADE UP TO 08/05/02; BULK LIST AVAILABLE SEPARATELY

View Document

15/05/0215 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0118 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 FULL GROUP ACCOUNTS MADE UP TO 30/12/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 08/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

16/05/0116 May 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/05/0116 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/03/011 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/007 July 2000 FULL GROUP ACCOUNTS MADE UP TO 01/01/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 08/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

22/05/0022 May 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/05/00

View Document

22/05/0022 May 2000 MARKET PURCHASE 15/05/00

View Document

22/05/0022 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/00

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

04/07/994 July 1999 FULL GROUP ACCOUNTS MADE UP TO 02/01/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 18/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

10/06/9910 June 1999 ADOPT MEM AND ARTS 10/05/99

View Document

10/06/9910 June 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 10/05/99

View Document

10/06/9910 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/05/99

View Document

10/06/9910 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/05/99

View Document

02/06/992 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/9818 August 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/08/983 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/984 June 1998 RETURN MADE UP TO 18/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

19/05/9819 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/05/98

View Document

19/05/9819 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/05/98

View Document

19/05/9819 May 1998 FULL GROUP ACCOUNTS MADE UP TO 27/12/97

View Document

17/03/9817 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9711 June 1997 FULL GROUP ACCOUNTS MADE UP TO 28/12/96

View Document

03/06/973 June 1997 RETURN MADE UP TO 18/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

16/05/9716 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/05/97

View Document

16/05/9716 May 1997 DIR POWERS TO ALLOT 06/05/97

View Document

04/04/974 April 1997 FULL GROUP ACCOUNTS MADE UP TO 30/12/95

View Document

18/08/9618 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/9628 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/9614 June 1996 RETURN MADE UP TO 18/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

17/05/9617 May 1996 AUDITOR'S RESIGNATION

View Document

17/05/9617 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/05/96

View Document

17/05/9617 May 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/05/96

View Document

12/05/9612 May 1996 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/9621 March 1996 RE SHARE TRANSFER 07/03/96

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9514 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

13/06/9513 June 1995 RETURN MADE UP TO 18/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

05/05/955 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/955 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/05/95

View Document

03/05/953 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9426 July 1994 FULL GROUP ACCOUNTS MADE UP TO 01/01/94

View Document

14/06/9414 June 1994 RETURN MADE UP TO 18/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/9413 June 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/05/94

View Document

23/04/9423 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9423 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9423 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9423 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9423 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9423 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9423 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9423 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/932 November 1993 NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 26/12/92

View Document

09/06/939 June 1993 RETURN MADE UP TO 18/05/93; BULK LIST AVAILABLE SEPARATELY

View Document

11/05/9311 May 1993 £ NC 2500000/5000000 30/04/93

View Document

11/05/9311 May 1993 NC INC ALREADY ADJUSTED 30/04/93

View Document

15/03/9315 March 1993 REGISTERED OFFICE CHANGED ON 15/03/93 FROM: 1 LAMBTON ROAD, JESMOND, NEWCASTLE-UPON-TYNE, NE2 4RX

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9224 June 1992 RETURN MADE UP TO 18/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

16/06/9216 June 1992 FULL GROUP ACCOUNTS MADE UP TO 28/12/91

View Document

24/06/9124 June 1991 RETURN MADE UP TO 18/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

24/06/9124 June 1991 FULL GROUP ACCOUNTS MADE UP TO 29/12/90

View Document

02/07/902 July 1990 RETURN MADE UP TO 18/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

22/06/9022 June 1990 FULL GROUP ACCOUNTS MADE UP TO 30/12/89

View Document

22/06/8922 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

22/06/8922 June 1989 RETURN MADE UP TO 19/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

16/08/8816 August 1988 WD 01/07/88 AD 29/12/87--------- PREMIUM £ SI [email protected]=337

View Document

11/08/8811 August 1988 FULL GROUP ACCOUNTS MADE UP TO 26/12/87

View Document

05/08/885 August 1988 WD 17/06/88 AD 31/03/88--------- PREMIUM £ SI [email protected]=47200

View Document

18/07/8818 July 1988 RETURN MADE UP TO 20/05/88; BULK LIST AVAILABLE SEPARATELY

View Document

22/03/8822 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8817 February 1988 RETURN OF ALLOTMENTS

View Document

15/07/8715 July 1987 FULL GROUP ACCOUNTS MADE UP TO 27/12/86

View Document

15/07/8715 July 1987 RETURN MADE UP TO 25/05/87; BULK LIST AVAILABLE SEPARATELY

View Document

17/07/8617 July 1986 RETURN MADE UP TO 26/05/86; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/85

View Document

28/06/8528 June 1985 ANNUAL ACCOUNTS MADE UP DATE 29/12/84

View Document

16/04/8416 April 1984 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

13/04/8413 April 1984 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/12/8330 December 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/12/83

View Document

12/05/8312 May 1983 ANNUAL ACCOUNTS MADE UP DATE 25/12/82

View Document

10/06/8210 June 1982 ANNUAL ACCOUNTS MADE UP DATE 26/12/81

View Document

20/01/7620 January 1976 SHARE CAPITAL

View Document

20/11/7220 November 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/11/72

View Document

29/12/5129 December 1951 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/5129 December 1951 CERTIFICATE OF INCORPORATION

View Document


More Company Information