Neville & More Limited WARWICK


Neville & More started in year 1979 as Private Limited Company with registration number 01419152. The Neville & More company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Warwick at Innovation Centre. Postal code: CV34 6UW.

The company has 4 directors, namely Scott J., Keith S. and Declan M. and others. Of them, Keith S., Declan M., Chad K. have been with the company the longest, being appointed on 17 March 2022 and Scott J. has been with the company for the least time - from 19 January 2024. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Claire S. who worked with the the company until 17 March 2022.

Neville & More Limited Address / Contact

Office Address Innovation Centre
Office Address2 Gallows Hill
Town Warwick
Post code CV34 6UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01419152
Date of Incorporation Fri, 11th May 1979
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Scott J.

Position: Director

Appointed: 19 January 2024

Keith S.

Position: Director

Appointed: 17 March 2022

Ebs Corporate Services Limited

Position: Corporate Secretary

Appointed: 17 March 2022

Declan M.

Position: Director

Appointed: 17 March 2022

Chad K.

Position: Director

Appointed: 17 March 2022

Scott B.

Position: Director

Appointed: 29 April 2022

Resigned: 07 July 2022

Brandi M.

Position: Director

Appointed: 17 March 2022

Resigned: 19 January 2024

Neil T.

Position: Director

Appointed: 17 March 2022

Resigned: 14 August 2023

Mark S.

Position: Director

Appointed: 19 November 2021

Resigned: 17 March 2022

Claire S.

Position: Secretary

Appointed: 01 January 2006

Resigned: 17 March 2022

Christopher B.

Position: Director

Appointed: 16 March 2005

Resigned: 01 July 2020

Claire S.

Position: Director

Appointed: 09 June 2003

Resigned: 17 March 2022

David S.

Position: Director

Appointed: 01 September 1993

Resigned: 15 August 1994

David S.

Position: Director

Appointed: 01 November 1992

Resigned: 01 November 2021

Nora P.

Position: Director

Appointed: 15 August 1992

Resigned: 16 August 1993

Brian W.

Position: Director

Appointed: 15 August 1992

Resigned: 31 December 2005

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we researched, there is Empac Limited from Worthing. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Empac Limited

A2 Yeoman Gate Yeoman Way, Worthing, West Sussex, BN13 3QZ

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Register Of Companies In The United Kingdom
Registration number 02758321
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Mortgage Officers
Full accounts data made up to 2022-12-31
filed on: 12th, October 2023
Free Download (27 pages)

Company search