GREGGS PLC
Manufacture of bread; manufacture of fresh pastry goods and cakes
GREGGS PLC
Manufacture of bread; manufacture of fresh pastry goods and cakes
Previous Company Names
Contact & Details
Contact
Registered Address
Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU United Kingdom
Full company profile for GREGGS PLC (00502851), an active company based in Newcastle Upon Tyne, United Kingdom. Incorporated 29 Dec 1951. Manufacture of bread; manufacture of fresh pastry goods and cakes. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2025)
Cash in Bank
£70.80M
Net Assets
£625.20M
Total Liabilities
£858.80M
Turnover
£2151.20M
Employees
N/A
Debt Ratio
58%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 40 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
No PSC information available
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
The Hub, Buccaneer Way, Kidlington (OX5 1ZA) CHERWELL | Leasehold | - | 17 Dec 2025 |
82 Church Street, Eccles, Manchester (M30 0DA) SALFORD | Leasehold | - | 2 Dec 2025 |
Unit 21, Merlin Park, Osmaston Road, Derby (DE24 8AP) CITY OF DERBY | Leasehold | - | 5 Aug 2025 |
74 High Street, Sutton (SM1 1EZ) SUTTON | Leasehold | - | 9 Jul 2025 |
Land at BP Service Station, Grimshaw Park, Blackburn BLACKBURN WITH DARWEN | Leasehold | - | 26 Jun 2025 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Apr 2026 | Officers | Appointment of Mr Mohamed Elsarky as director | |
| 16 Apr 2026 | Confirmation Statement | Confirmation statement made on 2026-04-14 with no updates | |
| 15 Apr 2026 | Officers | Change to director Mr Matthew Davies on 2026-04-14 | |
| 14 Apr 2026 | Officers | Change to director Mrs Tamara Rogers on 2026-04-14 | |
| 13 Apr 2026 | Officers | Change to director Mrs Roisin Helen Currie on 2026-04-13 |
Appointment of Mr Mohamed Elsarky as director
Confirmation statement made on 2026-04-14 with no updates
Change to director Mr Matthew Davies on 2026-04-14
Change to director Mrs Tamara Rogers on 2026-04-14
Change to director Mrs Roisin Helen Currie on 2026-04-13
Recent Activity
Latest Activity
Appointment of Mr Mohamed Elsarky as director
1 weeks ago on 16 Apr 2026
Confirmation statement made on 2026-04-14 with no updates
1 weeks ago on 16 Apr 2026
Change to director Mr Matthew Davies on 2026-04-14
1 weeks ago on 15 Apr 2026
Change to director Mrs Tamara Rogers on 2026-04-14
1 weeks ago on 14 Apr 2026
Change to director Mrs Roisin Helen Currie on 2026-04-13
1 weeks ago on 13 Apr 2026
