NERO & BIANCO LIMITED - HOLMFIRTH
Company Profile | Company Filings |
Overview
NERO & BIANCO LIMITED is a Private Limited Company from HOLMFIRTH ENGLAND and has the status: Active.
NERO & BIANCO LIMITED was incorporated 14 years ago on 11/03/2010 and has the registered number: 07186512. The accounts status is FULL and accounts are next due on 30/09/2024.
NERO & BIANCO LIMITED was incorporated 14 years ago on 11/03/2010 and has the registered number: 07186512. The accounts status is FULL and accounts are next due on 30/09/2024.
NERO & BIANCO LIMITED - HOLMFIRTH
This company is listed in the following categories:
46360 - Wholesale of sugar and chocolate and sugar confectionery
46360 - Wholesale of sugar and chocolate and sugar confectionery
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BENT LEY BENT LEY INDUSTRIAL ESTATE
HOLMFIRTH
HD9 4EP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN RUSSELL STEEL | Sep 1964 | British | Director | 2023-06-07 | CURRENT |
JAMES ANDREW NIXON | Secretary | 2023-06-07 | CURRENT | ||
JAMES ANDREW NIXON | Jun 1973 | British | Director | 2023-06-07 | CURRENT |
MR COL CAMPBELL | Nov 1968 | Irish | Director | 2019-03-08 UNTIL 2023-06-07 | RESIGNED |
JOHN CAHILL | Aug 1964 | Irish | Director | 2015-03-31 UNTIL 2023-06-07 | RESIGNED |
MR JIM CORBETT | Mar 1959 | Irish | Director | 2015-03-31 UNTIL 2017-02-24 | RESIGNED |
PETER HUGH NICHOLAS GOODEY | Jun 1962 | British | Director | 2010-03-11 UNTIL 2015-03-31 | RESIGNED |
MS VERONICA CAMPBELL | Apr 1942 | Irish | Director | 2019-11-01 UNTIL 2021-11-11 | RESIGNED |
MR PAUL KEMP | Feb 1957 | British | Director | 2010-03-11 UNTIL 2013-08-30 | RESIGNED |
ADRIAN BRIAN O'HARE | Jul 1969 | British | Director | 2010-03-11 UNTIL 2013-08-30 | RESIGNED |
MR MICHAEL MCADAM | Feb 1964 | Irish | Director | 2015-03-31 UNTIL 2018-08-15 | RESIGNED |
MR MICHAEL O'SULLIVAN | Nov 1944 | Irish | Director | 2015-03-31 UNTIL 2019-03-08 | RESIGNED |
MR JAMES LIAM ROBERTS | Jul 1975 | British | Director | 2010-03-11 UNTIL 2015-03-31 | RESIGNED |
JAMES JOHN IMRIE | Jan 1965 | British | Director | 2010-03-11 UNTIL 2013-08-30 | RESIGNED |
MR JOHN WILLIAMSON | Secretary | 2019-03-08 UNTIL 2019-11-01 | RESIGNED | ||
MR MICHAEL O'SULLIVAN | Secretary | 2015-03-31 UNTIL 2019-03-08 | RESIGNED | ||
PAUL KEMP | Secretary | 2010-03-11 UNTIL 2013-08-30 | RESIGNED | ||
MS ANN DOHERTY | Secretary | 2019-11-01 UNTIL 2023-06-07 | RESIGNED | ||
MR JOHN DAVID WILLIAMSON | Aug 1967 | Irish | Director | 2019-03-08 UNTIL 2019-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bewley's Tea And Coffee Uk (Roastery) Limited | 2019-12-12 - 2019-12-12 | Holmfirth | Ownership of shares 75 to 100 percent | |
Bewley's Tea And Coffee Uk Limited | 2019-12-12 | Holmfirth | Ownership of shares 75 to 100 percent | |
Mr Patrick Campbell | 2016-09-30 - 2019-12-11 | 11/1942 | Holmfirth | Ownership of shares 75 to 100 percent |