Company NameCNH U.K. Limited
Company StatusActive
Company Number02063585
CategoryPrivate Limited Company
Incorporation Date10 October 1986(37 years, 6 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2931Manufacture of agricultural tractors
SIC 28301Manufacture of agricultural tractors
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Renata Malta Sartori
Date of BirthApril 1981 (Born 43 years ago)
NationalityBrazilian
StatusCurrent
Appointed04 October 2019(33 years after company formation)
Appointment Duration4 years, 6 months
RoleAccountant
Country of ResidenceBrazil
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Simon Marc McCarthy
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed04 October 2019(33 years after company formation)
Appointment Duration4 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Mizanal Choudhury
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(35 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Secretary NameMr Mizanal Choudhury
StatusCurrent
Appointed11 May 2022(35 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Flavio Ferraris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed18 April 1992(5 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 December 1992)
RoleCompany Executive
Correspondence AddressCorso G Sommeiller N 26
Turin 10128
Foreign
Director NameRenato Iodice
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed18 April 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 1994)
RoleCompany Executive
Correspondence AddressFlat 9
1-2 Bramham Gardens
London
Sw5
Director NameDr Massimo Carello
Date of BirthJune 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed18 April 1992(5 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 December 1992)
RoleChairman & Chief Executive Fiat Uk Ltd
Correspondence Address20 Pelham Crescent
London
SW7 2NR
Director NameWilliam George Cook
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(5 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 December 1992)
RolePlant Manager
Correspondence AddressCranbrook House 268 Broomfield Road
Chelmsford
Essex
CM1 4DY
Director NameWilliam Dewey Ferguson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 1992(5 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 June 1992)
RoleSenior Vice President Human Resources
Correspondence Address2 Pembroke Square
London
W8 6PA
Director NameMr Gorham Allen Cowl
Date of BirthOctober 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 1992(5 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 December 1992)
RoleCompany Executive
Correspondence AddressAvenue Winston Churchill 118b
Brussels B-1180
Foreign
Director NameMr Cesare Fassio
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed18 April 1992(5 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 December 1992)
RoleVice President Iveco
Correspondence AddressCorso Montecucco 85
Turin
Foreign
Director NameMr Robert Friedlander
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(5 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 December 1992)
RoleManaging Director Ford New Holland Limited
Correspondence Address71 Tor Bryan
Ingatestone
Essex
CM4 9HN
Secretary NameJohn Michael George Layton
NationalityBritish
StatusResigned
Appointed18 April 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address94 The Broadway
Thorpe Bay
Southend On Sea
Essex
SS1 3HH
Director NameDavid Walter Finnett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(6 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 October 1993)
RoleCompany Executive
Correspondence Address7 Manor Close
Ramsden Heath
Billericay
Essex
CM11 1NZ
Director NameMr Charles Rohan Ravindra De Alwis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 1997)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address"The Ashlars" 26 Tabors Avenue
Great Baddow
Chelmsford
Essex
CM2 7ES
Director NameThomas Thomson Smith Coventry
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 03 January 1996)
RoleCompany Executive
Correspondence AddressScotscraig House
32 Riverside Walk
Wickford
Essex
SS12 0DU
Secretary NameMr Charles Rohan Ravindra De Alwis
NationalityBritish
StatusResigned
Appointed31 December 1993(7 years, 2 months after company formation)
Appointment Duration22 years, 11 months (resigned 19 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 High Road
Chadwell Heath
Essex
RM6 6NL
Director NameGiovanni Omero (John) Campagna
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 1995(8 years, 7 months after company formation)
Appointment Duration8 months (resigned 23 January 1996)
RoleCompany Executive
Correspondence AddressRusset House 3 Latchmoor Avenue
Gerrards Cross
Buckinghamshire
SL9 8LL
Director NameLudovico Crescenzi
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 20 January 1997)
RoleCompany Executive
Correspondence Address11 Bellmoor
East Heath Road
Hampstead
London
NW3 1DY
Director NameJohn Rodney Neale Keech
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(9 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1998)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary Centre
49 St Botolph's Rd
Sevenoaks
Kent
TN13 3AG
Director NameMr John Anderson Eskdale
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 18 February 1998)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Walkwood Rise
Beaconsfield
Buckinghamshire
HP9 1TU
Director NameGiuseppe De Riccardis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed18 February 1998(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 1999)
RoleHR Manager
Correspondence Address57 The Chase
Shenfield Common
Brentwood
Essex
CM14 4JJ
Director NameHedley David Cooper
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 1999)
RoleCompany Executive
Correspondence AddressDerby Barn Hornslodge Farm
Shipbourne Road
Tonbridge
Kent
TN11 9NJ
Director NameMichelangelo Barrile
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed13 October 1999(13 years after company formation)
Appointment Duration3 years, 6 months (resigned 29 April 2003)
RoleCompany Executive
Correspondence Address116 Consort Court
31 Wrights Lane
London
W8 5SN
Director NameDr Massimo Carello
Date of BirthJune 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed02 October 2000(13 years, 12 months after company formation)
Appointment Duration7 months (resigned 30 April 2001)
RoleCompany Executive
Correspondence Address20 Pelham Crescent
London
SW7 2NR
Director NameFranco Fusignani
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityItialian
StatusResigned
Appointed29 April 2003(16 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 May 2004)
RolePresident
Correspondence AddressCorso Torino 43
Novara
28100
Italy
Director NameMr Charles Rohan Ravindra De Alwis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(21 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 November 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address157 High Road
Chadwell Heath
Essex
RM6 6NL
Director NameMr Paul Jeff Hunter
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(21 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 October 2008)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Rushington Avenue
Maidenhead
Berkshire
SL6 1BY
Director NameHelen Kate Gater Fellows
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(22 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 June 2011)
RoleManager
Correspondence Address39 Michigan Close
Broxbourne
Hertfordshire
EN10 6FY
Director NameFabrizio Cau
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed10 June 2011(24 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 January 2015)
RoleCountry Human Resources Manager
Country of ResidenceItaly
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Colin John Cantello
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(29 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2017)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Eduardo Teodorani Fabbri
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed10 December 2015(29 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2019)
RoleVice President
Country of ResidenceEngland
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Secretary NameMr Simon Marc McCarthy
StatusResigned
Appointed14 February 2017(30 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 May 2022)
RoleCompany Director
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD

Contact

Websitecnhindustrial.com
Telephone01268 533000
Telephone regionBasildon

Location

Registered AddressCranes Farm Road
Basildon
Essex
SS14 3AD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches5 other UK companies use this postal address

Shareholders

91.3m at £1New Holland Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

10 October 2023Full accounts made up to 31 December 2022 (19 pages)
13 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (19 pages)
13 May 2022Termination of appointment of Simon Marc Mccarthy as a secretary on 11 May 2022 (1 page)
13 May 2022Termination of appointment of Simon Marc Mccarthy as a director on 11 May 2022 (1 page)
13 May 2022Appointment of Mr Mizanal Choudhury as a secretary on 11 May 2022 (2 pages)
13 May 2022Appointment of Mr Mizanal Choudhury as a director on 11 May 2022 (2 pages)
16 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
31 August 2021Full accounts made up to 31 December 2020 (19 pages)
18 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
8 December 2020Full accounts made up to 31 December 2019 (18 pages)
9 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
14 October 2019Appointment of Ms Renata Malta Sartori as a director on 4 October 2019 (2 pages)
8 October 2019Appointment of Mr Simon Marc Mccarthy as a director on 4 October 2019 (2 pages)
17 September 2019Termination of appointment of Paul Jeff Hunter as a director on 15 September 2019 (1 page)
28 May 2019Full accounts made up to 31 December 2018 (17 pages)
7 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
5 February 2019Termination of appointment of Eduardo Teodorani Fabbri as a director on 31 January 2019 (1 page)
9 August 2018Full accounts made up to 31 December 2017 (16 pages)
26 July 2018Termination of appointment of Nigel Wood as a director on 29 June 2018 (1 page)
13 April 2018Termination of appointment of Andrew Neale Watson as a director on 13 April 2018 (1 page)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
3 October 2017Termination of appointment of Colin John Cantello as a director on 28 September 2017 (1 page)
3 October 2017Termination of appointment of Colin John Cantello as a director on 28 September 2017 (1 page)
29 June 2017Full accounts made up to 31 December 2016 (16 pages)
29 June 2017Full accounts made up to 31 December 2016 (16 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
20 February 2017Appointment of Mr Simon Marc Mccarthy as a secretary on 14 February 2017 (2 pages)
20 February 2017Appointment of Mr Simon Marc Mccarthy as a secretary on 14 February 2017 (2 pages)
19 December 2016Termination of appointment of Charles Rohan Ravindra De Alwis as a secretary on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Charles Rohan Ravindra De Alwis as a secretary on 19 December 2016 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (21 pages)
5 October 2016Full accounts made up to 31 December 2015 (21 pages)
16 June 2016Second filing of AR01 previously delivered to Companies House made up to 21 February 2016 (21 pages)
16 June 2016Second filing of AR01 previously delivered to Companies House made up to 21 February 2016 (21 pages)
14 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 310,866,275
  • ANNOTATION Clarification a second filed AR01 was registered on 16/06/2016
(8 pages)
14 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 310,866,275
  • ANNOTATION Clarification a second filed AR01 was registered on 16/06/2016
(8 pages)
14 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 310,866,275
(6 pages)
10 December 2015Appointment of Mr Eduardo Teodorani Fabbri as a director on 10 December 2015 (2 pages)
10 December 2015Appointment of Mr Colin John Cantello as a director on 10 December 2015 (2 pages)
10 December 2015Appointment of Mr Colin John Cantello as a director on 10 December 2015 (2 pages)
10 December 2015Appointment of Mr Eduardo Teodorani Fabbri as a director on 10 December 2015 (2 pages)
7 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 310,866,275.00
(4 pages)
7 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 310,866,275.00
(4 pages)
30 November 2015Statement by Directors (2 pages)
30 November 2015Statement of capital on 30 November 2015
  • GBP 25,275
(4 pages)
30 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 November 2015Statement of capital on 30 November 2015
  • GBP 25,275
(4 pages)
30 November 2015Statement by Directors (2 pages)
30 November 2015Termination of appointment of Eduardo Teodorani Fabbri as a director on 27 November 2015 (1 page)
30 November 2015Solvency Statement dated 30/11/15 (2 pages)
30 November 2015Solvency Statement dated 30/11/15 (2 pages)
30 November 2015Termination of appointment of Eduardo Teodorani Fabbri as a director on 27 November 2015 (1 page)
30 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 November 2015Termination of appointment of Colin John Cantello as a director on 27 November 2015 (1 page)
27 November 2015Termination of appointment of Colin John Cantello as a director on 27 November 2015 (1 page)
25 November 2015Termination of appointment of Charles Rohan Ravindra De Alwis as a director on 19 November 2015 (1 page)
25 November 2015Termination of appointment of Charles Rohan Ravindra De Alwis as a director on 19 November 2015 (1 page)
24 November 2015Termination of appointment of Derek James Neilson as a director on 18 November 2015 (1 page)
24 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
24 November 2015Statement of company's objects (2 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
24 November 2015Statement of company's objects (2 pages)
24 November 2015Termination of appointment of Derek James Neilson as a director on 18 November 2015 (1 page)
1 October 2015Full accounts made up to 31 December 2014 (29 pages)
1 October 2015Full accounts made up to 31 December 2014 (29 pages)
3 July 2015Appointment of Mr Paul Jeff Hunter as a director on 29 June 2015 (2 pages)
3 July 2015Appointment of Mr. Nigel Wood as a director on 29 June 2015 (2 pages)
3 July 2015Appointment of Mr. Nigel Wood as a director on 29 June 2015 (2 pages)
3 July 2015Appointment of Mr Paul Jeff Hunter as a director on 29 June 2015 (2 pages)
1 July 2015Termination of appointment of Colin David Larkin as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Colin David Larkin as a director on 30 June 2015 (1 page)
5 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 91,262,275
(9 pages)
5 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 91,262,275
(9 pages)
17 January 2015Termination of appointment of Fabrizio Cau as a director on 2 January 2015 (2 pages)
17 January 2015Termination of appointment of Fabrizio Cau as a director on 2 January 2015 (2 pages)
17 January 2015Termination of appointment of Fabrizio Cau as a director on 2 January 2015 (2 pages)
15 August 2014Full accounts made up to 31 December 2013 (30 pages)
15 August 2014Full accounts made up to 31 December 2013 (30 pages)
13 May 2014Second filing of AR01 previously delivered to Companies House made up to 21 February 2014 (21 pages)
13 May 2014Second filing of AR01 previously delivered to Companies House made up to 21 February 2014 (21 pages)
4 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 91,262,275
  • ANNOTATION A Second Filed AR01 is registered on 13/05/2014
(20 pages)
4 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 91,262,275
  • ANNOTATION A Second Filed AR01 is registered on 13/05/2014
(20 pages)
19 March 2013Accounts made up to 31 December 2012 (33 pages)
19 March 2013Accounts made up to 31 December 2012 (33 pages)
25 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (19 pages)
25 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (19 pages)
21 February 2012Accounts made up to 31 December 2011 (32 pages)
21 February 2012Accounts made up to 31 December 2011 (32 pages)
15 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (19 pages)
15 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (19 pages)
12 October 2011Secretary's details changed for Mr Charles Rohan Ravindra De Alwis on 14 September 2011 (3 pages)
12 October 2011Director's details changed for Mr Charles Rohan Ravindra De Alwis on 14 September 2011 (3 pages)
12 October 2011Director's details changed for Mr Charles Rohan Ravindra De Alwis on 14 September 2011 (3 pages)
12 October 2011Secretary's details changed for Mr Charles Rohan Ravindra De Alwis on 14 September 2011 (3 pages)
28 June 2011Auditor's resignation (1 page)
28 June 2011Auditor's resignation (1 page)
15 June 2011Appointment of Fabrizio Cau as a director (3 pages)
15 June 2011Appointment of Fabrizio Cau as a director (3 pages)
15 June 2011Termination of appointment of Helen Gater Fellows as a director (2 pages)
15 June 2011Termination of appointment of Helen Gater Fellows as a director (2 pages)
23 February 2011Appointment of Mr Colin David Larkin as a director (2 pages)
23 February 2011Appointment of Mr Colin David Larkin as a director (2 pages)
15 February 2011Accounts made up to 31 December 2010 (32 pages)
15 February 2011Accounts made up to 31 December 2010 (32 pages)
8 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (18 pages)
8 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (18 pages)
5 January 2011Termination of appointment of Sergio Soares as a director (1 page)
5 January 2011Termination of appointment of Sergio Soares as a director (1 page)
20 May 2010Accounts made up to 31 December 2009 (32 pages)
20 May 2010Accounts made up to 31 December 2009 (32 pages)
26 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (19 pages)
26 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (19 pages)
9 June 2009Director appointed helen kate gater fellows (2 pages)
9 June 2009Director appointed helen kate gater fellows (2 pages)
2 June 2009Appointment terminated director wendy peacock (1 page)
2 June 2009Appointment terminated director wendy peacock (1 page)
27 February 2009Return made up to 31/12/08; full list of members (8 pages)
27 February 2009Accounts made up to 31 December 2008 (31 pages)
27 February 2009Return made up to 31/12/08; full list of members (8 pages)
27 February 2009Accounts made up to 31 December 2008 (31 pages)
22 October 2008Director appointed sergio luis beltramo soares (2 pages)
22 October 2008Director appointed sergio luis beltramo soares (2 pages)
8 October 2008Appointment terminated director paul hunter (1 page)
8 October 2008Appointment terminated director paul hunter (1 page)
20 June 2008Appointment terminated director ronny matton (1 page)
20 June 2008Appointment terminated director ronny matton (1 page)
20 June 2008Director appointed andrew neale watson (2 pages)
20 June 2008Director appointed andrew neale watson (2 pages)
27 March 2008Director appointed ronny andre achiel matton (2 pages)
27 March 2008Director appointed ronny andre achiel matton (2 pages)
26 March 2008Director appointed paul jeff hunter (2 pages)
26 March 2008Director appointed paul jeff hunter (2 pages)
26 March 2008Director appointed charles rohan ravindra de alwis (2 pages)
26 March 2008Director appointed charles rohan ravindra de alwis (2 pages)
7 March 2008Accounts made up to 31 December 2007 (29 pages)
7 March 2008Accounts made up to 31 December 2007 (29 pages)
11 February 2008Return made up to 31/12/07; no change of members (8 pages)
11 February 2008Return made up to 31/12/07; no change of members (8 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
25 April 2007Accounts made up to 31 December 2006 (30 pages)
25 April 2007Accounts made up to 31 December 2006 (30 pages)
23 January 2007Return made up to 31/12/06; full list of members (8 pages)
23 January 2007Return made up to 31/12/06; full list of members (8 pages)
5 September 2006Accounts made up to 31 December 2005 (28 pages)
5 September 2006Accounts made up to 31 December 2005 (28 pages)
25 January 2006Return made up to 31/12/05; full list of members (8 pages)
25 January 2006Return made up to 31/12/05; full list of members (8 pages)
19 December 2005Accounts made up to 31 December 2004 (27 pages)
19 December 2005Accounts made up to 31 December 2004 (27 pages)
10 February 2005Return made up to 31/12/04; full list of members (8 pages)
10 February 2005Return made up to 31/12/04; full list of members (8 pages)
3 November 2004Accounts made up to 31 December 2003 (27 pages)
3 November 2004Accounts made up to 31 December 2003 (27 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004Director resigned (2 pages)
25 May 2004Director resigned (2 pages)
25 May 2004New director appointed (2 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
3 November 2003Accounts made up to 31 December 2002 (28 pages)
3 November 2003Accounts made up to 31 December 2002 (28 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
15 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
10 April 2003Director's particulars changed (1 page)
10 April 2003Director's particulars changed (1 page)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 September 2002Accounts made up to 31 December 2001 (26 pages)
9 September 2002Accounts made up to 31 December 2001 (26 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2002Company name changed new holland U.K. LIMITED\certificate issued on 02/01/02 (2 pages)
2 January 2002Company name changed new holland U.K. LIMITED\certificate issued on 02/01/02 (2 pages)
3 October 2001Accounts made up to 31 December 2000 (23 pages)
3 October 2001Accounts made up to 31 December 2000 (23 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
12 May 2000Accounts made up to 31 December 1999 (27 pages)
12 May 2000Accounts made up to 31 December 1999 (27 pages)
4 February 2000Director's particulars changed (1 page)
4 February 2000Director's particulars changed (1 page)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 May 1999Accounts made up to 31 December 1998 (20 pages)
25 May 1999Accounts made up to 31 December 1998 (20 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
9 April 1998Accounts made up to 31 December 1997 (19 pages)
9 April 1998Accounts made up to 31 December 1997 (19 pages)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998Return made up to 31/12/97; full list of members (6 pages)
13 February 1998New director appointed (2 pages)
13 February 1998Return made up to 31/12/97; full list of members (6 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
14 April 1997Accounts made up to 31 December 1996 (21 pages)
14 April 1997Accounts made up to 31 December 1996 (21 pages)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 February 1997Return made up to 31/12/96; no change of members (4 pages)
7 February 1997Return made up to 31/12/96; no change of members (4 pages)
17 April 1996Director's particulars changed (1 page)
17 April 1996Director's particulars changed (1 page)
16 April 1996Accounts made up to 31 December 1995 (20 pages)
16 April 1996Accounts made up to 31 December 1995 (20 pages)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996Director resigned (1 page)
21 February 1996New director appointed (2 pages)
24 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 1995Declaration of assistance for shares acquisition (6 pages)
3 August 1995Declaration of assistance for shares acquisition (6 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
10 May 1995Accounts made up to 31 December 1994 (20 pages)
10 May 1995Accounts made up to 31 December 1994 (20 pages)
4 May 1995Company name changed new holland ford LIMITED\certificate issued on 05/05/95 (4 pages)
4 May 1995Company name changed new holland ford LIMITED\certificate issued on 05/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
26 September 1994Accounts made up to 31 December 1993 (21 pages)
26 September 1994Accounts made up to 31 December 1993 (21 pages)
27 January 1994Secretary resigned;new secretary appointed (4 pages)
27 January 1994Secretary resigned;new secretary appointed (4 pages)
20 April 1993Accounts made up to 31 December 1992 (19 pages)
20 April 1993Accounts made up to 31 December 1992 (19 pages)
4 January 1993Company name changed ford new holland LIMITED\certificate issued on 01/01/93 (2 pages)
4 January 1993Company name changed ford new holland LIMITED\certificate issued on 01/01/93 (2 pages)
26 October 1992Certificate of reduction of issued capital (1 page)
26 October 1992Certificate of reduction of issued capital (1 page)
26 October 1992Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
26 October 1992Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
20 October 1992Reduction of iss capital and minute (oc) £ ic 215833275/ 175429000 (3 pages)
20 October 1992Reduction of iss capital and minute (oc) £ ic 215833275/ 175429000 (3 pages)
4 June 1992Accounts made up to 31 December 1991 (19 pages)
4 June 1992Accounts made up to 31 December 1991 (19 pages)
19 November 1991Accounts made up to 31 December 1990 (18 pages)
19 November 1991Accounts made up to 31 December 1990 (18 pages)
21 May 1990Accounts made up to 31 December 1989 (17 pages)
21 May 1990Accounts made up to 31 December 1989 (17 pages)
18 May 1989Accounts made up to 31 December 1988 (17 pages)
18 May 1989Accounts made up to 31 December 1988 (17 pages)
21 June 1988Accounts made up to 31 December 1987 (17 pages)
21 June 1988Accounts made up to 31 December 1987 (17 pages)
10 October 1986Certificate of Incorporation (1 page)
10 October 1986Certificate of Incorporation (1 page)