Neerock Limited BRADFORD


Neerock started in year 1991 as Private Limited Company with registration number 02572702. The Neerock company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Bradford at Hilmore House. Postal code: BD3 7DL.

At the moment there are 3 directors in the the firm, namely Maz A., Elizabeth T. and Andrew T.. In addition one secretary - Jonathan B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the WF2 0XF postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1044515 . It is located at J Borthwick Vehicle Repairs, Unit 20 Charlesfield Ind Est, Melrose with a total of 9 carsand 11 trailers. It has two locations in the UK.

Neerock Limited Address / Contact

Office Address Hilmore House
Office Address2 Gain Lane
Town Bradford
Post code BD3 7DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02572702
Date of Incorporation Thu, 10th Jan 1991
Industry Production of meat and poultry meat products
End of financial Year 31st October
Company age 33 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Maz A.

Position: Director

Appointed: 15 December 2021

Elizabeth T.

Position: Director

Appointed: 20 November 2020

Jonathan B.

Position: Secretary

Appointed: 22 February 2017

Andrew T.

Position: Director

Appointed: 02 May 2007

Veli M.

Position: Director

Appointed: 20 November 2020

Resigned: 17 November 2023

Mark S.

Position: Director

Appointed: 16 May 2017

Resigned: 09 April 2021

Jonathan R.

Position: Director

Appointed: 18 February 2016

Resigned: 10 June 2020

Darren B.

Position: Director

Appointed: 18 February 2016

Resigned: 17 October 2018

Andrew C.

Position: Director

Appointed: 18 February 2016

Resigned: 08 December 2021

Michael G.

Position: Director

Appointed: 18 February 2016

Resigned: 16 May 2017

Mark H.

Position: Director

Appointed: 20 September 2013

Resigned: 18 February 2016

Mark A.

Position: Secretary

Appointed: 13 February 2013

Resigned: 22 February 2017

Andrew P.

Position: Director

Appointed: 06 September 2011

Resigned: 18 February 2016

Jonathan L.

Position: Director

Appointed: 07 September 2009

Resigned: 18 February 2016

Gregory M.

Position: Secretary

Appointed: 16 March 2009

Resigned: 11 January 2013

Martyn F.

Position: Director

Appointed: 02 May 2007

Resigned: 20 September 2013

Kenneth M.

Position: Director

Appointed: 19 October 2005

Resigned: 13 March 2008

Christopher W.

Position: Director

Appointed: 29 January 2003

Resigned: 06 September 2011

Marie M.

Position: Director

Appointed: 30 January 2002

Resigned: 06 December 2006

David H.

Position: Director

Appointed: 28 February 2001

Resigned: 29 June 2007

Jonathan B.

Position: Secretary

Appointed: 01 February 2001

Resigned: 16 March 2009

Martin A.

Position: Secretary

Appointed: 17 August 2000

Resigned: 01 February 2001

John D.

Position: Director

Appointed: 01 September 1993

Resigned: 11 March 2002

Albert L.

Position: Director

Appointed: 01 September 1993

Resigned: 16 February 2001

Jack W.

Position: Director

Appointed: 31 May 1992

Resigned: 08 November 2004

David W.

Position: Director

Appointed: 31 May 1992

Resigned: 31 October 2007

Trevor C.

Position: Secretary

Appointed: 31 May 1992

Resigned: 17 August 2000

John W.

Position: Director

Appointed: 08 May 1991

Resigned: 31 October 2007

Francis E.

Position: Director

Appointed: 08 May 1991

Resigned: 07 July 1993

Stephen B.

Position: Secretary

Appointed: 16 April 1991

Resigned: 31 August 1991

Martin A.

Position: Director

Appointed: 28 March 1991

Resigned: 25 May 2005

Martin A.

Position: Secretary

Appointed: 28 March 1991

Resigned: 01 May 1991

Andrew F.

Position: Director

Appointed: 20 March 1991

Resigned: 28 March 1991

Brian B.

Position: Secretary

Appointed: 20 March 1991

Resigned: 20 April 1991

Peter B.

Position: Director

Appointed: 20 March 1991

Resigned: 28 March 1991

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is Wm Morrison Supermarkets Plc from Bradford, United Kingdom. This PSC is classified as "a public limited company (listed)", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Another one in the PSC register is Wm Morrison Supermarkets Holdings Limited that entered Bradford, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wm Morrison Supermarkets Plc

Hilmore House Gain Lane, Bradford, West Yorkshire, BD3 7DL, United Kingdom

Legal authority United Kingdom (England)
Legal form Public Limited Company (Listed)
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 00358949
Notified on 6 April 2016
Nature of control: significiant influence or control

Wm Morrison Supermarkets Holdings Limited

Hilmore House Gain Lane, Bradford, West Yorkshire, BD3 7DL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10830110
Notified on 31 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Transport Operator Data

J Borthwick Vehicle Repairs
Address Unit 20 Charlesfield Ind Est , St. Boswells
City Melrose
Post code TD6 0HH
Vehicles 3
Trailers 3
Woodhead Bros Turriff
Address Markethill
City Turriff
Post code AB53 4PA
Vehicles 6
Trailers 8

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th October 2022
filed on: 31st, July 2023
Free Download (32 pages)

Company search

Advertisements