Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NESTEC YORK LTD.
Company Information for

NESTEC YORK LTD.

NESTEC YORK LTD., HAXBY ROAD, YORK, YO31 8TA,
Company Registration Number
02246361
Private Limited Company
Active

Company Overview

About Nestec York Ltd.
NESTEC YORK LTD. was founded on 1988-04-20 and has its registered office in York. The organisation's status is listed as "Active". Nestec York Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NESTEC YORK LTD.
 
Legal Registered Office
NESTEC YORK LTD.
HAXBY ROAD
YORK
YO31 8TA
Other companies in RH6
 
Filing Information
Company Number 02246361
Company ID Number 02246361
Date formed 1988-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 20:45:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NESTEC YORK LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NESTEC YORK LTD.

Current Directors
Officer Role Date Appointed
STEFANO AGOSTINI
Director 2017-07-01
DAVID ANTHONY HIX
Director 2014-07-01
FIONA MARIE KENDRICK
Director 2012-10-01
DAVID STEVEN MCDANIEL
Director 2016-04-15
ARISTIDES PROTONOTARIOS
Director 2017-07-11
JASWINDER SCOTT DE MARTINVILLE
Director 2013-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HAGMANN
Director 2012-05-01 2017-08-01
MARC PHILIPPE SEILER
Director 2014-10-06 2016-04-08
ELIZABETH CHARLOTTE LEGGE
Director 2010-07-01 2014-10-06
MARK DAVID JONES
Director 2010-09-01 2014-08-01
ELIZABETH CHARLOTTE LUCIENNE MARJORIE MESSUD
Company Secretary 2012-09-01 2014-07-31
PAUL GRIMWOOD
Director 2009-01-01 2012-10-01
ISABELLE DESCHAMPS
Company Secretary 2003-02-28 2012-08-01
MAGDI BATATO
Director 2010-09-01 2012-05-01
STEVEN NORMAN PHILLIPS
Director 2007-02-12 2010-07-01
ALASTAIR JOHN SYKES
Director 2001-07-01 2008-12-31
STEVEN PAUL BARBOUR
Director 2004-10-05 2007-02-23
PATRICE ANDRE MARIE BULA
Director 2000-11-03 2004-10-05
ADRIAN WHITEHEAD
Company Secretary 2002-10-01 2003-02-28
PAULA MIRIAM NELSON
Company Secretary 1995-09-29 2002-10-01
PAULA MIRIAM NELSON
Director 1995-09-29 2002-10-01
PETER HUGH BLACKBURN
Director 1997-10-14 2001-07-01
HEINZ MUHLEMANN
Director 1992-03-01 2000-11-03
DAVID FREDERICK HARRIS
Director 1995-05-26 1997-10-14
PETER HUGH BLACKBURN
Director 1992-03-01 1996-05-06
RONALD PAUL JACK SONNEBORN
Company Secretary 1992-12-21 1995-09-29
RONALD PAUL JACK SONNEBORN
Director 1992-03-01 1995-09-29
TERENCE MILTON HOLMES
Director 1992-03-01 1995-05-26
ROSEMARY FREDA HAUGHTON
Company Secretary 1992-03-01 1992-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEFANO AGOSTINI FOOD AND DRINK FEDERATION(THE) Director 2018-07-04 CURRENT 1925-12-22 Active
STEFANO AGOSTINI NESTLE UK LTD. Director 2017-07-01 CURRENT 1897-03-03 Active
STEFANO AGOSTINI NESTLE HOLDINGS (U.K.) PLC Director 2017-07-01 CURRENT 1948-12-17 Active
DAVID ANTHONY HIX NESTLE UK LTD. Director 2014-07-01 CURRENT 1897-03-03 Active
DAVID ANTHONY HIX NESTLE HOLDINGS (U.K.) PLC Director 2014-07-01 CURRENT 1948-12-17 Active
FIONA MARIE KENDRICK NESTLE UK LTD. Director 2012-10-01 CURRENT 1897-03-03 Active
FIONA MARIE KENDRICK NESTLE HOLDINGS (U.K.) PLC Director 2012-10-01 CURRENT 1948-12-17 Active
DAVID STEVEN MCDANIEL NESTLE CAPITAL MANAGEMENT LTD Director 2016-08-05 CURRENT 2005-10-14 Liquidation
DAVID STEVEN MCDANIEL NESTLE UK LTD. Director 2016-04-15 CURRENT 1897-03-03 Active
DAVID STEVEN MCDANIEL SCHOLLER ICE CREAM LIMITED Director 2016-04-15 CURRENT 1985-04-10 Active - Proposal to Strike off
DAVID STEVEN MCDANIEL RAW PRODUCTS,LIMITED Director 2016-04-15 CURRENT 1919-07-15 Active - Proposal to Strike off
DAVID STEVEN MCDANIEL PURLAW LIMITED Director 2016-04-15 CURRENT 1992-02-28 Active
DAVID STEVEN MCDANIEL NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED Director 2016-04-15 CURRENT 1912-04-30 Active
DAVID STEVEN MCDANIEL NESPRESSO UK LTD Director 2016-04-15 CURRENT 1919-07-10 Active
DAVID STEVEN MCDANIEL NESTLE HOLDINGS (U.K.) PLC Director 2016-04-15 CURRENT 1948-12-17 Active
DAVID STEVEN MCDANIEL NESTLE UK PENSIONS RESERVOIR TRUST LIMITED Director 2016-04-15 CURRENT 2000-08-22 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Product and Technology Development Group LeaderYorkNESTEC YORK LTD NESTLE PRODUCT TECHNOLOGY CENTRE YORK PRODUCT AND TECHNOLOGY DEVELOPMENT GROUP LEADER COMPETITIVE SALARY & BENEFITS NPTC York is the...2016-11-10
Packaging Innovation LeadYorkNestl Product Technology Centre (NPTC) Packaging Innovation Lead York 45,000 - 50,000 + Car Allowance + Bonus + Excellent Benefits Package NPTC York...2016-08-01
R&D SpecialistYorkNESTEC YORK LTD NESTLE PRODUCT TECHNOLOGY CENTRE YORK R&D SPECIALIST KITKAT & Cereal Snack Department Competitive Salary & Benefits Package NPTC York...2016-03-15
PTC Graduate - Chocolate/waferYorkNestl UK & Ireland Nestle Product Technology Centre Graduate Opportunity Our Story Imagine working for the worlds largest food manufacturing company....2016-03-11
NPTC Graduate -StatisticianYorkNestl UK & Ireland Product Technology Centre Graduate Opportunity Our Story Imagine working for the worlds largest food manufacturing company. You...2016-03-03
Senior/Packaging SpecialistYorkNestl UK & Ireland R&D Packaging Specialist York Competitive Salary & Benefits Package Being a R&D Packaging Specialist, in the worlds largest food...2016-02-09

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21Director's details changed for Mrs Katarzyna Malgorzata Choinska on 2024-05-01
2024-03-04DIRECTOR APPOINTED MRS KATARZYNA MALGORZATA CHOINSKA
2024-03-04CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-02-01APPOINTMENT TERMINATED, DIRECTOR MATTHIEU ALBERT WEBER
2023-09-11REGISTERED OFFICE CHANGED ON 11/09/23 FROM 1 City Place Beehive Ring Road Gatwick RH6 0PA England
2023-09-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-03CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-03-01APPOINTMENT TERMINATED, DIRECTOR STEFANO AGOSTINI
2023-03-01DIRECTOR APPOINTED MR RICHARD ANTHONY WATSON
2022-11-17Director's details changed for Mr Stefano Agostini on 2022-06-27
2022-09-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/21 FROM 1 City Place Gatwick RH6 0PA
2021-09-14CH01Director's details changed for Mr Matthieu Albert Weber on 2021-08-31
2021-09-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-02-03AP01DIRECTOR APPOINTED MRS LOUISE JANE BARRETT
2021-02-02AP01DIRECTOR APPOINTED MR ANDREW PETER SHAW
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY HIX
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ARISTIDES PROTONOTARIOS
2020-08-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-02CH01Director's details changed for Mr Matthieu Albert Weber on 2020-03-01
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JASWINDER SCOTT DE MARTINVILLE
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-03-03AP01DIRECTOR APPOINTED MR MATTHIEU ALBERT WEBER
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEVEN MCDANIEL
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARIE KENDRICK
2018-08-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-25CH01Director's details changed for Mrs Jaswinder Scott De Martinville on 2013-06-01
2018-04-09AP01DIRECTOR APPOINTED MRS JASWINDER SCOTT DE MARTINVILLE
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAGMANN
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-20AP01DIRECTOR APPOINTED ARISTIDES PROTONOTARIOS
2017-09-19AP01DIRECTOR APPOINTED MR STEFANO AGOSTINI
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 500000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-01CH01Director's details changed for Mr David Steven Mcdaniel on 2016-08-23
2016-04-19AP01DIRECTOR APPOINTED MR DAVID STEVEN MCDANIEL
2016-04-19AP01DIRECTOR APPOINTED MR DAVID STEVEN MCDANIEL
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARC PHILIPPE SEILER
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 500000
2016-04-12AR0101/03/16 ANNUAL RETURN FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26RES13THE COMPANYS MEMORANDUM OF ASSOCIATION ARE TO BE TREATED AS PROVISIONS OF THE COMPANYS ARTICLES OF ASSOCIATION. ANY LIMITATIONS PREVIOUSLY IMPOSED ON THE COMPANYS AUTHORISED SHARE CAPITAL BE REMOVED 26/01/2015
2015-03-26RES01ADOPT ARTICLES 26/01/2015
2015-03-26CC04Statement of company's objects
2015-03-26RES01ADOPT ARTICLES 26/01/2015
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 500000
2015-03-03AR0101/03/15 ANNUAL RETURN FULL LIST
2014-10-09AP01DIRECTOR APPOINTED MR MARC PHILIPPE SEILER
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CHARLOTTE LEGGE
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID JONES
2014-07-31TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH MESSUD
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01AP01DIRECTOR APPOINTED MR DAVID ANTHONY HIX
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 500000
2014-03-13AR0101/03/14 FULL LIST
2013-11-14AUDAUDITOR'S RESIGNATION
2013-11-12MISCSECTION 519 OF THE COMPANIES ACT 2006
2013-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARIE KENDRICK / 20/09/2013
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAGMANN / 14/08/2013
2013-03-27AR0101/03/13 FULL LIST
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHAIRMAN & CEO FIONA MARIE KENDRICK / 19/12/2012
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID JONES / 19/12/2012
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CHARLOTTE LEGGE / 19/12/2012
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM ST.GEORGE'S HOUSE CROYDON CR9 1NR
2012-10-02AP01DIRECTOR APPOINTED MRS FIONA MARIE KENDRICK
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRIMWOOD
2012-09-06AP03SECRETARY APPOINTED MRS ELIZABETH CHARLOTTE LUCIENNE MARJORIE MESSUD
2012-08-14TM02APPOINTMENT TERMINATED, SECRETARY ISABELLE DESCHAMPS
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01AP01DIRECTOR APPOINTED MR PETER HAGMANN
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MAGDI BATATO
2012-03-09AR0101/03/12 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01AR0101/03/11 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID JONES / 30/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGDI BATATO / 30/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIMWOOD / 30/09/2010
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CHARLOTTE LEGGE / 16/09/2010
2010-09-17AP01DIRECTOR APPOINTED MAGDI BATATO
2010-09-17AP01DIRECTOR APPOINTED MARK DAVID JONES
2010-07-23RES13SECTION 175(5)(A) 24/09/2008
2010-07-09AP01DIRECTOR APPOINTED ELIZABETH CHARLOTTE LEGGE
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PHILLIPS
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / ISABELLE DESCHAMPS / 02/06/2010
2010-03-31AR0101/03/10 FULL LIST
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-01363aRETURN MADE UP TO 01/03/09; NO CHANGE OF MEMBERS
2009-03-21288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIMWOOD / 01/01/2009
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR SYKES
2009-01-05288aDIRECTOR APPOINTED PAUL GRIMWOOD
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-01363sRETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-19363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26288bDIRECTOR RESIGNED
2006-07-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-20363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-07-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-29363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-10-15288aNEW DIRECTOR APPOINTED
2004-10-15288bDIRECTOR RESIGNED
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-26288cSECRETARY'S PARTICULARS CHANGED
2004-03-19363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-08-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-28288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to NESTEC YORK LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NESTEC YORK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NESTEC YORK LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Intangible Assets
Patents
We have not found any records of NESTEC YORK LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for NESTEC YORK LTD.
Trademarks
We have not found any records of NESTEC YORK LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NESTEC YORK LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as NESTEC YORK LTD. are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where NESTEC YORK LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
NESTEC YORK LTD. has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 153,000

CategoryAward Date Award/Grant
High Efficiency Crystallizer for Chocolate Tempering : Collaborative Research and Development 2013-04-01 £ 73,000
Investigating technologies to add value to food process by/co-products and waste : Collaborative Research and Development 2013-03-01 £ 80,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded NESTEC YORK LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.