Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Nero & Bianco Limited
Nero & Bianco Limited is a dissolved company incorporated on 11 March 2010 with the registered office located in Holmfirth, West Yorkshire. Nero & Bianco Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 February 2025
(6 months ago)
Was
14 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
07186512
Private limited company
Age
15 years
Incorporated
11 March 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 September 2023
(1 year 11 months ago)
Next confirmation dated
1 January 1970
Last change occurred
6 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Nero & Bianco Limited
Contact
Address
Bent Ley Bent Ley Industrial Estate
Meltham
Holmfirth
HD9 4EP
England
Address changed on
7 Jun 2023
(2 years 3 months ago)
Previous address was
The Roastery Bent Ley Industrial Estate Meltham Holmfirth HD9 4EP England
Companies in HD9 4EP
Telephone
01494769546
Email
Available in Endole App
Website
Neroebianco.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr James Andrew Nixon
Director • Secretary • Accountant • British • Lives in UK • Born in Jun 1973
Mr John Russell Steel
Director • Director/Ceo • British • Lives in England • Born in Sep 1964
Bewley's Tea And Coffee UK Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cafedirect Roastery Limited
Mr John Russell Steel is a mutual person.
Active
Miss Steak The Tiger Limited
Mr James Andrew Nixon is a mutual person.
Active
Cafedirect Plc
Mr John Russell Steel is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£245K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£245K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
6 Months Ago on 25 Feb 2025
Compulsory Gazette Notice
9 Months Ago on 10 Dec 2024
Confirmation Submitted
1 Year 11 Months Ago on 4 Oct 2023
Full Accounts Submitted
1 Year 11 Months Ago on 14 Sep 2023
New Charge Registered
2 Years 1 Month Ago on 21 Jul 2023
John Russell Steel Appointed
2 Years 3 Months Ago on 7 Jun 2023
James Andrew Nixon Appointed
2 Years 3 Months Ago on 7 Jun 2023
Col Campbell Resigned
2 Years 3 Months Ago on 7 Jun 2023
Mr James Andrew Nixon Appointed
2 Years 3 Months Ago on 7 Jun 2023
John Cahill Resigned
2 Years 3 Months Ago on 7 Jun 2023
Get Alerts
Get Credit Report
Discover Nero & Bianco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 25 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 10 Dec 2024
Confirmation statement made on 30 September 2023 with no updates
Submitted on 4 Oct 2023
Full accounts made up to 31 December 2022
Submitted on 14 Sep 2023
Registration of charge 071865120001, created on 21 July 2023
Submitted on 8 Aug 2023
Appointment of John Russell Steel as a director on 7 June 2023
Submitted on 14 Jun 2023
Termination of appointment of Ann Doherty as a secretary on 7 June 2023
Submitted on 13 Jun 2023
Termination of appointment of John Cahill as a director on 7 June 2023
Submitted on 13 Jun 2023
Appointment of Mr James Andrew Nixon as a director on 7 June 2023
Submitted on 13 Jun 2023
Termination of appointment of Col Campbell as a director on 7 June 2023
Submitted on 13 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs