Warning: file_put_contents(c/c9f43f19d1ab9541476ecf80b80acf85.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Nero & Bianco Limited, HD9 4EP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NERO & BIANCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nero & Bianco Limited. The company was founded 14 years ago and was given the registration number 07186512. The firm's registered office is in HOLMFIRTH. You can find them at The Roastery Bent Ley Industrial Estate, Meltham, Holmfirth, . This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.

Company Information

Name:NERO & BIANCO LIMITED
Company Number:07186512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery

Office Address & Contact

Registered Address:The Roastery Bent Ley Industrial Estate, Meltham, Holmfirth, England, HD9 4EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Batford Street Industrial Unit, Bayford Street, London, United Kingdom, E8 3SE

Secretary07 June 2023Active
Unit 4 Bayford St. Industrial Units, Bayford Street, London, United Kingdom, E8 3SE

Director07 June 2023Active
Cafedirect Plc, Unit 4 Bayford Industrial Unit, Bayford Street, London, United Kingdom, E8 3SE

Director07 June 2023Active
Bewley's Limited, Northern Cross, Malahide Road, Dublin 17, Ireland,

Secretary01 November 2019Active
19, Midway, Walton-On-Thames, United Kingdom, KT12 3HZ

Secretary11 March 2010Active
Bewley's, Northern Cross, Malahide Road, Dublin 17, Ireland,

Secretary31 March 2015Active
Bewley's, Northern Cross, Malahide Road, Dublin 17, Ireland,

Secretary08 March 2019Active
Bewley's, Northern Cross, Malahide Road, Dublin 17, Ireland,

Director31 March 2015Active
Bewley's, Northern Cross, Malahide Road, Dublin 17, Ireland,

Director08 March 2019Active
Bewley's Limited, Northern Cross, Malahide Road, Dublin 17, Ireland,

Director01 November 2019Active
Bewley's, Northern Cross, Malahide Road, Dublin 17, Ireland,

Director31 March 2015Active
161, Reading Road, Wokingham, United Kingdom, RG41 1LJ

Director11 March 2010Active
Flat 4, Manila House, Sealy Way, Hemel Hempstead, England, HP3 9HP

Director11 March 2010Active
19, Midway, Walton-On-Thames, United Kingdom, KT12 3HZ

Director11 March 2010Active
Bewley's, Northern Cross, Malahide Road, Dublin 17, Ireland,

Director31 March 2015Active
6, Carlisle Close, Kingston Upon Thames, United Kingdom, KT2 7AU

Director11 March 2010Active
Bewley's, Northern Cross, Malahide Road, Dublin 17, Ireland,

Director31 March 2015Active
10, Kenilworth Road, Ealing, United Kingdom, W5 3UH

Director11 March 2010Active
Bewley's, Northern Cross, Malahide Road, Dublin 17, Ireland,

Director08 March 2019Active

People with Significant Control

Bewley's Tea And Coffee Uk (Roastery) Limited
Notified on:12 December 2019
Status:Active
Country of residence:England
Address:The Roastery, Bent Ley Industrial Estate, Holmfirth, England, HD9 4EP
Nature of control:
  • Ownership of shares 75 to 100 percent
Bewley's Tea And Coffee Uk Limited
Notified on:12 December 2019
Status:Active
Country of residence:England
Address:The Roastery, Bent Ley Industrial Estate, Holmfirth, England, HD9 4EP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Patrick Campbell
Notified on:30 September 2016
Status:Active
Date of birth:November 1942
Nationality:Irish
Country of residence:England
Address:The Roastery, Bent Ley Industrial Estate, Holmfirth, England, HD9 4EP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type full.

Download
2023-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Appoint person secretary company with name date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Termination secretary company with name termination date.

Download
2023-06-07Address

Change registered office address company with date old address new address.

Download
2023-06-07Address

Change registered office address company with date old address new address.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2021-12-31Accounts

Accounts with accounts type full.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Officers

Appoint person secretary company with name date.

Download
2019-11-04Officers

Termination secretary company with name termination date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.