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

NERO & BIANCO LIMITED

BENT LEY BENT LEY INDUSTRIAL ESTATE, MELTHAM, HOLMFIRTH, HD9 4EP,
Company Registration Number
07186512
Private Limited Company
Active

Company Overview

About Nero & Bianco Ltd
NERO & BIANCO LIMITED was founded on 2010-03-11 and has its registered office in Holmfirth. The organisation's status is listed as "Active". Nero & Bianco Limited 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
NERO & BIANCO LIMITED
 
Legal Registered Office
BENT LEY BENT LEY INDUSTRIAL ESTATE
MELTHAM
HOLMFIRTH
HD9 4EP
Other companies in HP12
 
Filing Information
Company Number 07186512
Company ID Number 07186512
Date formed 2010-03-11
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 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-07 23:54:46
Primary Source:Companies House
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 NERO & BIANCO LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL O'SULLIVAN
Company Secretary 2015-03-31
JOHN CAHILL
Director 2015-03-31
MICHAEL O'SULLIVAN
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL MCADAM
Director 2015-03-31 2018-08-15
JIM CORBETT
Director 2015-03-31 2017-02-24
PETER HUGH NICHOLAS GOODEY
Director 2010-03-11 2015-03-31
JAMES LIAM ROBERTS
Director 2010-03-11 2015-03-31
PAUL KEMP
Company Secretary 2010-03-11 2013-08-30
JAMES JOHN IMRIE
Director 2010-03-11 2013-08-30
PAUL KEMP
Director 2010-03-11 2013-08-30
ADRIAN BRIAN O'HARE
Director 2010-03-11 2013-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CAHILL CAFEDIRECT ROASTERY LIMITED Director 2015-03-31 CURRENT 2000-06-27 Active
JOHN CAHILL BEWLEY'S TEA AND COFFEE UK (ROASTERY) LIMITED Director 2013-03-28 CURRENT 1972-09-27 Active
JOHN CAHILL AZIONE LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active
JOHN CAHILL DARLINGTON'S LIMITED Director 2011-09-30 CURRENT 1995-10-10 Active
JOHN CAHILL CAMPBELL BEWLEY HOLDINGS (UK) LIMITED Director 2000-10-03 CURRENT 2000-08-29 Active
JOHN CAHILL BEWLEY'S CAFES LIMITED Director 2000-06-20 CURRENT 1993-05-21 Active
JOHN CAHILL BEWLEY'S ORIENTAL CAFES (EDINBURGH) LIMITED Director 2000-06-20 CURRENT 1994-02-23 Active
JOHN CAHILL BEWLEY'S ORIENTAL CAFES LIMITED Director 2000-03-15 CURRENT 1991-06-18 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
2023-10-04CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-08REGISTRATION OF A CHARGE / CHARGE CODE 071865120001
2023-06-14DIRECTOR APPOINTED JOHN RUSSELL STEEL
2023-06-14DIRECTOR APPOINTED JOHN RUSSELL STEEL
2023-06-13Termination of appointment of Ann Doherty on 2023-06-07
2023-06-13APPOINTMENT TERMINATED, DIRECTOR JOHN CAHILL
2023-06-13APPOINTMENT TERMINATED, DIRECTOR COL CAMPBELL
2023-06-13Appointment of James Andrew Nixon as company secretary on 2023-06-07
2023-06-13DIRECTOR APPOINTED MR JAMES ANDREW NIXON
2023-06-07REGISTERED OFFICE CHANGED ON 07/06/23 FROM The Roastery Bent Ley Industrial Estate Meltham Holmfirth HD9 4EP England
2023-06-07REGISTERED OFFICE CHANGED ON 07/06/23 FROM One Eleven Edmund Street Birmingham B3 2HJ England
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-31FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA CAMPBELL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-03-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-12-12PSC02Notification of Bewley's Tea and Coffee Uk (Roastery) Limited as a person with significant control on 2019-12-12
2019-12-12PSC07CESSATION OF PATRICK CAMPBELL AS A PERSON OF SIGNIFICANT CONTROL
2019-11-05AP03Appointment of Ms Ann Doherty as company secretary on 2019-11-01
2019-11-04TM02Termination of appointment of John Williamson on 2019-11-01
2019-11-04AP01DIRECTOR APPOINTED MS VERONICA CAMPBELL
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID WILLIAMSON
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'SULLIVAN
2019-03-19TM02Termination of appointment of Michael O'sullivan on 2019-03-08
2019-03-19AP03Appointment of Mr John Williamson as company secretary on 2019-03-08
2019-03-19AP01DIRECTOR APPOINTED MR COL CAMPBELL
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM Unit 8 Century Point, Halifax Road Cressex Business Park High Wycombe Buckinghamshire HP12 3SL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCADAM
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JIM CORBETT
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 250000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 250000
2015-10-13AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-22AUDAUDITOR'S RESIGNATION
2015-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-04-22AUDAUDITOR'S RESIGNATION
2015-04-09AA01Current accounting period extended from 31/08/15 TO 31/12/15
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTS
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOODEY
2015-04-08AP03Appointment of Mr Michael O'sullivan as company secretary on 2015-03-31
2015-04-08AP01DIRECTOR APPOINTED MR MICHAEL O'SULLIVAN
2015-04-08AP01DIRECTOR APPOINTED MR MICHAEL MCADAM
2015-04-08AP01DIRECTOR APPOINTED MR JIM CORBETT
2015-04-08AP01DIRECTOR APPOINTED MR JOHN CAHILL
2015-04-01SH20Statement by Directors
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 10
2015-04-01SH19Statement of capital on 2015-04-01 GBP 10
2015-04-01CAP-SSSolvency Statement dated 20/03/15
2015-04-01RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Resolution of reduction in issued share capital</ul>
2015-03-20AR0112/03/15 FULL LIST
2014-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 250000
2014-04-02AR0112/03/14 FULL LIST
2014-03-25AR0111/03/14 FULL LIST
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN O'HARE
2013-08-30TM02APPOINTMENT TERMINATED, SECRETARY PAUL KEMP
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KEMP
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES IMRIE
2013-06-10AA31/08/12 TOTAL EXEMPTION SMALL
2013-04-04AR0111/03/13 FULL LIST
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN IMRIE / 10/03/2013
2012-03-30AR0111/03/12 FULL LIST
2011-12-13AA31/08/11 TOTAL EXEMPTION SMALL
2011-05-05AR0111/03/11 FULL LIST
2010-10-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-10-20RES13AUTH TRANSFER OF SHARES 07/10/2010
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM C/O PETER GOODEY UNIT 8 CENTURY POINT, HALIFAX ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3SL UNITED KINGDOM
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM UNIT 3 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE UNITED KINGDOM
2010-09-09SH0113/05/10 STATEMENT OF CAPITAL GBP 250000
2010-06-11AA01CURREXT FROM 31/03/2011 TO 31/08/2011
2010-03-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46360 - Wholesale of sugar and chocolate and sugar confectionery




Licences & Regulatory approval
We could not find any licences issued to NERO & BIANCO LIMITED 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 NERO & BIANCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of NERO & BIANCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NERO & BIANCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NERO & BIANCO LIMITED
Trademarks
We have not found any records of NERO & BIANCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NERO & BIANCO 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 (46360 - Wholesale of sugar and chocolate and sugar confectionery) as NERO & BIANCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NERO & BIANCO 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 NERO & BIANCO 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 NERO & BIANCO 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.
    Other companies at postcode HD9 4EP