Background WavePink WaveYellow Wave

GREGGS (LEASING) LIMITED (00382128)

GREGGS (LEASING) LIMITED (00382128) is an active UK company. incorporated on 9 August 1943. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. GREGGS (LEASING) LIMITED has been registered for 82 years. Current directors include HUTTON, Richard John.

Company Number
00382128
Status
active
Type
ltd
Incorporated
9 August 1943
Age
82 years
Address
Greggs House, Newcastle Upon Tyne, NE12 8BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUTTON, Richard John
SIC Codes
82990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREGGS (LEASING) LIMITED

GREGGS (LEASING) LIMITED is an active company incorporated on 9 August 1943 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. GREGGS (LEASING) LIMITED was registered 82 years ago.(SIC: 82990, 99999)

Status

active

Active since 82 years ago

Company No

00382128

LTD Company

Age

82 Years

Incorporated 9 August 1943

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

GREGGS PLANT & MACHINERY LIMITED
From: 31 December 1976To: 22 December 1995
J.P. DAVIS LIMITED
From: 9 August 1943To: 31 December 1976
Contact
Address

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

Previous Addresses

Fernwood House Clayton Road Jesmond Newcastle upon Tyne NE2 1TL
From: 9 August 1943To: 18 April 2016
Timeline

4 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Jun 10
Director Left
May 12
Director Left
Jan 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DICKSON, Sarah

Active
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 06 Jan 2025

HUTTON, Richard John

Active
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born June 1968
Director
Appointed 14 May 2007

CALVERT, Neil

Resigned
6 Warkworth Terrace, North ShieldsNE30 4ES
Secretary
Appointed N/A
Resigned 03 May 1995

DAVISON, Andrew John

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Secretary
Appointed 03 May 1995
Resigned 25 May 2010

JOWETT, Jonathan

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 25 May 2010
Resigned 06 Jan 2025

DARRINGTON, Michael John, Sir

Resigned
Middle Grange, HexhamNE47 0AA
Born March 1942
Director
Appointed 01 Oct 1996
Resigned 31 Jul 2008

DAVISON, Andrew John

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 31 Jul 2008
Resigned 25 May 2010

GREGG, Ian Davis

Resigned
Grange Farm, PenrithCA10 2QR
Born May 1939
Director
Appointed N/A
Resigned 07 Jul 2003

JOWETT, Jonathan David

Resigned
Fernwood House, JesmondNE2 1TL
Born November 1962
Director
Appointed 25 May 2010
Resigned 16 May 2012

JOWETT, Jonathan David

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born November 1962
Director
Appointed 25 May 2010
Resigned 06 Jan 2025

SIMPSON, Malcolm

Resigned
Glenridding Elm Bank Road, WylamNE41 8HT
Born October 1941
Director
Appointed N/A
Resigned 14 May 2007

Persons with significant control

1

Quorum Business Park, Newcastle Upon TyneNE12 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Dormant
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Termination Secretary Company With Name
10 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Legacy
19 May 2008
353353
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 November 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
27 October 2004
353353
Accounts With Accounts Type Dormant
13 September 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
25 July 2003
AAAnnual Accounts
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2002
AAAnnual Accounts
Legacy
9 January 2002
353353
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
2 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
4 December 1996
AUDAUD
Legacy
11 October 1996
363sAnnual Return (shuttle)
Legacy
6 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
18 August 1996
288288
Resolution
16 February 1996
RESOLUTIONSResolutions
Resolution
16 February 1996
RESOLUTIONSResolutions
Resolution
16 February 1996
RESOLUTIONSResolutions
Resolution
16 February 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 December 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Legacy
16 May 1995
288288
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1993
AAAnnual Accounts
Legacy
29 October 1993
363aAnnual Return
Legacy
17 March 1993
287Change of Registered Office
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
19 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1991
AAAnnual Accounts
Legacy
10 October 1991
363aAnnual Return
Legacy
6 November 1990
363363
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
10 May 1990
288288
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Legacy
19 October 1989
363363
Legacy
19 October 1989
353353
Accounts With Accounts Type Full
8 September 1988
AAAnnual Accounts
Legacy
8 September 1988
363363
Legacy
10 August 1988
288288
Legacy
12 November 1987
363363
Legacy
12 November 1987
353353
Accounts With Accounts Type Full
9 November 1987
AAAnnual Accounts
Legacy
19 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 September 1986
AAAnnual Accounts
Legacy
12 September 1986
363363