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

NEEROCK LIMITED

HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL,
Company Registration Number
02572702
Private Limited Company
Active

Company Overview

About Neerock Ltd
NEEROCK LIMITED was founded on 1991-01-10 and has its registered office in Bradford. The organisation's status is listed as "Active". Neerock Limited is a Private Limited Company registered in 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
NEEROCK LIMITED
 
Legal Registered Office
HILMORE HOUSE
GAIN LANE
BRADFORD
WEST YORKSHIRE
BD3 7DL
Other companies in BD3
 
Filing Information
Company Number 02572702
Company ID Number 02572702
Date formed 1991-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/10/2022
Account next due 31/07/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 09:29:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEEROCK LIMITED
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.
Companies with same name NEEROCK LIMITED
The following companies were found which have the same name as NEEROCK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEEROCK FARMING LIMITED MARKET HILL MARKET HILL ROAD TURRIFF ABERDEENSHIRE AB53 4PA Active Company formed on the 2009-03-26

Company Officers of NEEROCK LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN JAMES BURKE
Company Secretary 2017-02-22
DARREN ANTHONY BLACKHURST
Director 2016-02-18
ANDREW JAMES CLAPPEN
Director 2016-02-18
JONATHAN WILLIAM REED
Director 2016-02-18
MARK THOMAS STITSON
Director 2017-05-16
ANDREW EDWARD THORNBER
Director 2007-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GLEESON
Director 2016-02-18 2017-05-16
MARK ROWAN AMSDEN
Company Secretary 2013-02-13 2017-02-22
MARK HARRISON
Director 2013-09-20 2016-02-18
JONATHAN CRAIG LILL
Director 2009-09-07 2016-02-18
ANDREW PLEASANCE
Director 2011-09-06 2016-02-18
MARTYN PAUL FLETCHER
Director 2007-05-02 2013-09-20
GREGORY JOSEPH MCMAHON
Company Secretary 2009-03-16 2013-01-11
CHRISTOPHER WALKER
Director 2003-01-29 2011-09-06
JONATHAN JAMES BURKE
Company Secretary 2001-02-01 2009-03-16
KENNETH DUNCAN MORRISON
Director 2005-10-19 2008-03-13
DAVID WOODHEAD
Director 1992-05-31 2007-10-31
JOHN EDWARD WOODHEAD
Director 1991-05-08 2007-10-31
DAVID ROBERT HUTCHINSON
Director 2001-02-28 2007-06-29
MARIE MARGARET MELNYK
Director 2002-01-30 2006-12-06
MARTIN ACKROYD
Director 1991-03-28 2005-05-25
JACK WOODHEAD
Director 1992-05-31 2004-11-08
JOHN DOWD
Director 1993-09-01 2002-03-11
ALBERT LORD
Director 1993-09-01 2001-02-16
MARTIN ACKROYD
Company Secretary 2000-08-17 2001-02-01
TREVOR HAROLD CORNTHWAITE
Company Secretary 1992-05-31 2000-08-17
FRANCIS ROBERT EMMOTT
Director 1991-05-08 1993-07-07
STEPHEN BRENNAN
Company Secretary 1991-04-16 1991-08-31
MARTIN ACKROYD
Company Secretary 1991-03-28 1991-05-01
BRIAN EDWARD BUCK
Company Secretary 1991-03-20 1991-04-20
PETER BRACKENRIDGE
Director 1991-03-20 1991-03-28
ANDREW WILLIAM MILDMAY FANE
Director 1991-03-20 1991-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN ANTHONY BLACKHURST CHIPPINDALE FOODS LIMITED Director 2018-02-19 CURRENT 1981-08-17 Active
DARREN ANTHONY BLACKHURST SAFEWAY WHOLESALE LIMITED Director 2016-11-23 CURRENT 1978-03-02 Active
DARREN ANTHONY BLACKHURST RATHBONE KEAR LIMITED Director 2016-02-18 CURRENT 2005-04-07 Active
DARREN ANTHONY BLACKHURST FARMERS BOY LIMITED Director 2016-02-18 CURRENT 1972-05-10 Active
DARREN ANTHONY BLACKHURST FARMERS BOY (DEESIDE) LIMITED Director 2016-02-18 CURRENT 2010-03-30 Active
DARREN ANTHONY BLACKHURST INTERNATIONAL SEAFOODS LIMITED Director 2016-02-18 CURRENT 2011-11-07 Active
DARREN ANTHONY BLACKHURST WM MORRISON PRODUCE LIMITED Director 2016-02-18 CURRENT 1963-10-04 Active
DARREN ANTHONY BLACKHURST WM MORRISON BANANAS LIMITED Director 2016-02-18 CURRENT 2013-07-15 Active
DARREN ANTHONY BLACKHURST DARREN A BLACKHURST LTD Director 2013-09-17 CURRENT 2013-09-17 Dissolved 2015-09-22
ANDREW JAMES CLAPPEN SAFEWAY WHOLESALE LIMITED Director 2016-11-23 CURRENT 1978-03-02 Active
ANDREW JAMES CLAPPEN INSTITUTE OF GROCERY DISTRIBUTION (THE) Director 2016-06-27 CURRENT 1909-11-01 Active
ANDREW JAMES CLAPPEN RATHBONE KEAR LIMITED Director 2016-02-18 CURRENT 2005-04-07 Active
ANDREW JAMES CLAPPEN FARMERS BOY LIMITED Director 2016-02-18 CURRENT 1972-05-10 Active
ANDREW JAMES CLAPPEN FARMERS BOY (DEESIDE) LIMITED Director 2016-02-18 CURRENT 2010-03-30 Active
ANDREW JAMES CLAPPEN INTERNATIONAL SEAFOODS LIMITED Director 2016-02-18 CURRENT 2011-11-07 Active
ANDREW JAMES CLAPPEN WM MORRISON PRODUCE LIMITED Director 2016-02-18 CURRENT 1963-10-04 Active
ANDREW JAMES CLAPPEN THE MORRISONS FOUNDATION Director 2015-10-06 CURRENT 2014-06-26 Active
JONATHAN WILLIAM REED FARMERS BOY LIMITED Director 2016-02-18 CURRENT 1972-05-10 Active
JONATHAN WILLIAM REED FARMERS BOY (DEESIDE) LIMITED Director 2016-02-18 CURRENT 2010-03-30 Active
JONATHAN WILLIAM REED J R LEAN CONSULTANCY LTD Director 2012-06-27 CURRENT 2012-06-27 Dissolved 2016-03-15
MARK THOMAS STITSON CHIPPINDALE FOODS LIMITED Director 2018-02-19 CURRENT 1981-08-17 Active
MARK THOMAS STITSON FARMERS BOY LIMITED Director 2017-05-16 CURRENT 1972-05-10 Active
MARK THOMAS STITSON FARMERS BOY (DEESIDE) LIMITED Director 2017-05-16 CURRENT 2010-03-30 Active
MARK THOMAS STITSON INTERNATIONAL SEAFOODS LIMITED Director 2017-05-16 CURRENT 2011-11-07 Active
MARK THOMAS STITSON WM MORRISON PRODUCE LIMITED Director 2017-05-16 CURRENT 1963-10-04 Active
MARK THOMAS STITSON WM MORRISON BANANAS LIMITED Director 2017-05-16 CURRENT 2013-07-15 Active
ANDREW EDWARD THORNBER CHIPPINDALE FOODS LIMITED Director 2018-02-19 CURRENT 1981-08-17 Active
ANDREW EDWARD THORNBER SAFEWAY WHOLESALE LIMITED Director 2016-11-23 CURRENT 1978-03-02 Active
ANDREW EDWARD THORNBER NT DEVELOPMENTS (YORKSHIRE) LTD Director 2016-06-21 CURRENT 2016-06-21 Active
ANDREW EDWARD THORNBER RATHBONE KEAR LIMITED Director 2016-02-18 CURRENT 2005-04-07 Active
ANDREW EDWARD THORNBER INTERNATIONAL SEAFOODS LIMITED Director 2016-02-18 CURRENT 2011-11-07 Active
ANDREW EDWARD THORNBER WM MORRISON PRODUCE LIMITED Director 2016-02-18 CURRENT 1963-10-04 Active
ANDREW EDWARD THORNBER WM MORRISON GROWERS LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
ANDREW EDWARD THORNBER WM MORRISON BANANAS LIMITED Director 2015-09-15 CURRENT 2013-07-15 Active
ANDREW EDWARD THORNBER NEEROCK FARMING LIMITED Director 2014-05-28 CURRENT 2009-03-26 Active
ANDREW EDWARD THORNBER FARMERS BOY (DEESIDE) LIMITED Director 2011-05-12 CURRENT 2010-03-30 Active
ANDREW EDWARD THORNBER FARMERS BOY LIMITED Director 2005-10-19 CURRENT 1972-05-10 Active

More director information

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
2023-11-21APPOINTMENT TERMINATED, DIRECTOR VELI MOLULUO
2023-07-31FULL ACCOUNTS MADE UP TO 30/10/22
2023-06-02CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 025727020004
2022-08-02AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 025727020003
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 025727020002
2022-05-05AA01Previous accounting period shortened from 31/01/22 TO 31/10/21
2021-12-20APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES CLAPPEN
2021-12-20DIRECTOR APPOINTED MR MAZ AHMED
2021-12-20AP01DIRECTOR APPOINTED MR MAZ AHMED
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES CLAPPEN
2021-10-29AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-06-15CH01Director's details changed for Miss Elizabeth Claire Taylor on 2021-05-21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS STITSON
2020-12-15AAFULL ACCOUNTS MADE UP TO 02/02/20
2020-12-04AP01DIRECTOR APPOINTED MR VELI MOLULUO
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIAM REED
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-10-31AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-11-05AAFULL ACCOUNTS MADE UP TO 04/02/18
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ANTHONY BLACKHURST
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 2000000
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-02-19PSC02Notification of Wm Morrison Supermarkets Holdings Limited as a person with significant control on 2018-01-31
2018-02-19PSC05Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 2018-01-31
2018-02-13RES01ADOPT ARTICLES 13/02/18
2017-11-02AAFULL ACCOUNTS MADE UP TO 29/01/17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 2000000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GLEESON
2017-05-30AP01DIRECTOR APPOINTED MR MARK STITSON
2017-03-01AP03Appointment of Jonathan James Burke as company secretary on 2017-02-22
2017-03-01TM02Termination of appointment of Mark Rowan Amsden on 2017-02-22
2016-11-04AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 2000000
2016-06-15AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-14AP01DIRECTOR APPOINTED MR DARREN ANTHONY BLACKHURST
2016-06-02AP01DIRECTOR APPOINTED MICHAEL GLEESON
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PLEASANCE
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARRISON
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LILL
2016-03-23AP01DIRECTOR APPOINTED MR ANDREW JAMES CLAPPEN
2016-03-23AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM REED
2016-03-22CH01Director's details changed for Mr Andrew Thornber on 2012-04-28
2015-11-11AAFULL ACCOUNTS MADE UP TO 01/02/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 2000000
2015-06-10AR0131/05/15 ANNUAL RETURN FULL LIST
2014-10-29AAFULL ACCOUNTS MADE UP TO 02/02/14
2014-09-30MISCAUD RES SECT 519
2014-09-18MISCSECTION 519
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 2000000
2014-06-11AR0131/05/14 FULL LIST
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARRISON / 03/02/2014
2013-10-16AAFULL ACCOUNTS MADE UP TO 03/02/13
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN FLETCHER
2013-10-03AP01DIRECTOR APPOINTED MR MARK HARRISON
2013-06-27AR0131/05/13 FULL LIST
2013-02-27AP03SECRETARY APPOINTED MR MARK ROWAN AMSDEN
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY GREGORY MCMAHON
2012-10-25AAFULL ACCOUNTS MADE UP TO 29/01/12
2012-06-26AR0131/05/12 FULL LIST
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN PAUL FLETCHER / 27/01/2012
2011-10-31AAFULL ACCOUNTS MADE UP TO 30/01/11
2011-09-14AP01DIRECTOR APPOINTED MR ANDREW PLEASANCE
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER
2011-06-23AR0131/05/11 FULL LIST
2010-10-25AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-06-21AR0131/05/10 FULL LIST
2010-01-29RES01ADOPT ARTICLES 05/01/2010
2009-11-18AAFULL ACCOUNTS MADE UP TO 01/02/09
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WALKER / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THORNBER / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LILL / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PAUL FLETCHER / 01/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY JOSEPH MCMAHON / 01/10/2009
2009-09-20RES01ADOPT ARTICLES 27/08/2009
2009-09-14288aDIRECTOR APPOINTED MR JONATHAN LILL
2009-06-24363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-04-15287REGISTERED OFFICE CHANGED ON 15/04/2009 FROM THE ABATTOIR WHITEWALLS INDUSTRIAL ESTATE COLNE LANCASHIRE BB8 8LH
2009-03-17288aSECRETARY APPOINTED MR GREGORY JOSEPH MCMAHON
2009-03-17288bAPPOINTMENT TERMINATED SECRETARY JONATHAN BURKE
2008-07-18AAFULL ACCOUNTS MADE UP TO 03/02/08
2008-06-12363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR KENNETH MORRISON
2007-10-31288bDIRECTOR RESIGNED
2007-10-31288bDIRECTOR RESIGNED
2007-07-04AAFULL ACCOUNTS MADE UP TO 04/02/07
2007-07-03288bDIRECTOR RESIGNED
2007-06-25288cDIRECTOR'S PARTICULARS CHANGED
2007-06-25363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2006-12-15288bDIRECTOR RESIGNED
2006-08-02AAFULL ACCOUNTS MADE UP TO 29/01/06
2006-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-19363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-11-17288aNEW DIRECTOR APPOINTED
2005-09-20AAFULL ACCOUNTS MADE UP TO 30/01/05
2005-07-04363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-06-06288bDIRECTOR RESIGNED
2004-11-16288bDIRECTOR RESIGNED
2004-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-16363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-06-15AAFULL ACCOUNTS MADE UP TO 01/02/04
2003-06-09AAFULL ACCOUNTS MADE UP TO 02/02/03
2003-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-09363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-02-06288aNEW DIRECTOR APPOINTED
2002-10-27RES12VARYING SHARE RIGHTS AND NAMES
2002-10-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-24AAFULL ACCOUNTS MADE UP TO 03/02/02
2002-06-24363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-03-15288bDIRECTOR RESIGNED
2002-02-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10130 - Production of meat and poultry meat products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1044515 Active Licenced property: MARKETHILL WOODHEAD BROS TURRIFF TURRIFF GB AB53 4PA;UNIT 20 CHARLESFIELD IND EST J BORTHWICK VEHICLE REPAIRS ST. BOSWELLS MELROSE ST. BOSWELLS GB TD6 0HH. Correspondance address: FLEET ADMIN WM MORRISON SUPERMARKETS PLC J41 INDUSTRIAL ESTATE KENMORE ROAD WAKEFIELD J41 INDUSTRIAL ESTATE GB WF2 0XF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1044515 Active Licenced property: MARKETHILL WOODHEAD BROS TURRIFF TURRIFF GB AB53 4PA;UNIT 20 CHARLESFIELD IND EST J BORTHWICK VEHICLE REPAIRS ST. BOSWELLS MELROSE ST. BOSWELLS GB TD6 0HH. Correspondance address: FLEET ADMIN WM MORRISON SUPERMARKETS PLC J41 INDUSTRIAL ESTATE KENMORE ROAD WAKEFIELD J41 INDUSTRIAL ESTATE GB WF2 0XF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1044515 Active Licenced property: MARKETHILL WOODHEAD BROS TURRIFF TURRIFF GB AB53 4PA;UNIT 20 CHARLESFIELD IND EST J BORTHWICK VEHICLE REPAIRS ST. BOSWELLS MELROSE ST. BOSWELLS GB TD6 0HH. Correspondance address: FLEET ADMIN WM MORRISON SUPERMARKETS PLC J41 INDUSTRIAL ESTATE KENMORE ROAD WAKEFIELD J41 INDUSTRIAL ESTATE GB WF2 0XF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1044515 Active Licenced property: MARKETHILL WOODHEAD BROS TURRIFF TURRIFF GB AB53 4PA;UNIT 20 CHARLESFIELD IND EST J BORTHWICK VEHICLE REPAIRS ST. BOSWELLS MELROSE ST. BOSWELLS GB TD6 0HH. Correspondance address: FLEET ADMIN WM MORRISON SUPERMARKETS PLC J41 INDUSTRIAL ESTATE KENMORE ROAD WAKEFIELD J41 INDUSTRIAL ESTATE GB WF2 0XF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0275651 Active Licenced property: JUNCTION STREET THE ABATTOIR WHITEWALLS IND.ESTATE COLNE WHITEWALLS IND.ESTATE GB BB8 8LH. Correspondance address: J41 INDUSTRIAL ESTATE FLEET ADMIN KENMORE ROAD WAKEFIELD KENMORE ROAD GB WF2 0XF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0275651 Active Licenced property: JUNCTION STREET THE ABATTOIR WHITEWALLS IND.ESTATE COLNE WHITEWALLS IND.ESTATE GB BB8 8LH. Correspondance address: J41 INDUSTRIAL ESTATE FLEET ADMIN KENMORE ROAD WAKEFIELD KENMORE ROAD GB WF2 0XF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0275651 Active Licenced property: JUNCTION STREET THE ABATTOIR WHITEWALLS IND.ESTATE COLNE WHITEWALLS IND.ESTATE GB BB8 8LH. Correspondance address: J41 INDUSTRIAL ESTATE FLEET ADMIN KENMORE ROAD WAKEFIELD KENMORE ROAD GB WF2 0XF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0275651 Active Licenced property: JUNCTION STREET THE ABATTOIR WHITEWALLS IND.ESTATE COLNE WHITEWALLS IND.ESTATE GB BB8 8LH. Correspondance address: J41 INDUSTRIAL ESTATE FLEET ADMIN KENMORE ROAD WAKEFIELD KENMORE ROAD GB WF2 0XF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 NEEROCK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of NEEROCK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NEEROCK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEEROCK LIMITED
Trademarks
We have not found any records of NEEROCK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEEROCK LIMITED. 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 (10130 - Production of meat and poultry meat products) as NEEROCK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEEROCK LIMITED 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
The Technology Strategy Board has not awarded NEEROCK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEEROCK LIMITED 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.