THE GREGGS FOUNDATION TRUSTEE

Company Documents

DateDescription
11/08/2511 August 2025 NewDirector's details changed for Sanjay Singh on 2025-08-08

View Document

08/08/258 August 2025 NewDirector's details changed for Mr Anthony Martin Taylor on 2025-08-08

View Document

08/08/258 August 2025 NewDirector's details changed for Mrs Gillian Anne Long on 2025-08-08

View Document

08/08/258 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

08/08/258 August 2025 NewDirector's details changed for Mr Michael Roger Thompson on 2025-08-08

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/10/2417 October 2024 Termination of appointment of Jane Hartley Irving as a director on 2024-10-15

View Document

17/10/2417 October 2024 Termination of appointment of Kate Anne Bradley as a director on 2024-10-15

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

22/07/2422 July 2024 Appointment of Ms Samia Akram as a director on 2024-07-16

View Document

22/07/2422 July 2024 Registered office address changed from Greggs Foundation Greggs House Q9 Quorum Business Park Newcastle upon Tyne Tyne and Wear NE7 7YJ to Greggs House Q9 Quorum Business Park Newcastle upon Tyne NE12 8BU on 2024-07-22

View Document

22/07/2422 July 2024 Appointment of Miss Kelly Marie Thomas as a director on 2024-07-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Termination of appointment of Steven Ronald Haines as a director on 2023-10-14

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Termination of appointment of Karen Margaret Wilkinson-Bell as a director on 2022-11-09

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

19/05/2219 May 2022 Appointment of Mr Anthony Martin Taylor as a director on 2022-05-18

View Document

19/05/2219 May 2022 Appointment of Mrs Gillian Anne Long as a director on 2022-05-18

View Document

22/02/2222 February 2022 Termination of appointment of Roisin Helen Currie as a director on 2022-02-08

View Document

21/12/2121 December 2021 Current accounting period extended from 2022-10-31 to 2022-12-31

View Document

16/11/2116 November 2021 Appointment of Sanjay Singh as a director on 2021-11-02

View Document

16/11/2116 November 2021 Appointment of Jane Hartley Irving as a director on 2021-11-02

View Document

16/11/2116 November 2021 Appointment of Karen Margaret Wilkinson-Bell as a director on 2021-11-02

View Document

16/11/2116 November 2021 Appointment of Roisin Helen Currie as a director on 2021-11-02

View Document

16/11/2116 November 2021 Appointment of Joanna Dyson as a director on 2021-11-02

View Document

16/11/2116 November 2021 Termination of appointment of Andrew John Davison as a director on 2021-11-02

View Document

16/11/2116 November 2021 Appointment of Kate Anne Bradley as a director on 2021-11-02

View Document

16/11/2116 November 2021 Appointment of Mr Steven Ronald Haines as a director on 2021-11-02

View Document

16/11/2116 November 2021 Appointment of Mr Michael Roger Thompson as a director on 2021-11-02

View Document

15/11/2115 November 2021 Appointment of Justine Massingham as a secretary on 2021-11-02

View Document

15/11/2115 November 2021 Appointment of Fiona Mary Edwina Nicholson as a director on 2021-11-02

View Document

15/11/2115 November 2021 Appointment of Mr Richard John Hutton as a director on 2021-11-02

View Document

30/10/2130 October 2021 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to Greggs Foundation Greggs House Q9 Quorum Business Park Newcastle upon Tyne Tyne and Wear NE7 7YJ on 2021-10-30

View Document

13/10/2113 October 2021 Incorporation

View Document


More Company Information