Company NameCNH Trustee Limited
Company StatusActive
Company Number02998595
CategoryPrivate Limited Company
Incorporation Date6 December 1994(29 years, 4 months ago)
Previous NamesHamsard One Thousand And Seven Limited and New Holland Trustee Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameThomas James Steeds
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2010(16 years after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Gavin Kelly
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2011(16 years, 6 months after company formation)
Appointment Duration12 years, 10 months
RoleHuman Resources Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Anthony Sylvester
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2014(19 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Paul Hamilton Baskerville
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(20 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleRetiree
Country of ResidenceEngland
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr David Birdwood Archer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(22 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Crown Court 66 Cheapside
London
EC3V 6LR
Director NameMr Mizanal Choudhury
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(23 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Edmund James Kerley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(24 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Steven Gary Lyddon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(27 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleProduct Engineering Manager
Country of ResidenceEngland
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Secretary NameMr Mizanal Choudhury
StatusCurrent
Appointed20 January 2022(27 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr John Anderson Eskdale
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(7 months, 1 week after company formation)
Appointment Duration13 years (resigned 01 August 2008)
RoleHuman Resource Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Walkwood Rise
Beaconsfield
Buckinghamshire
HP9 1TU
Director NamePatricia Ann Harding
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(7 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2000)
RolePurchase Analyst
Correspondence Address7 Berkeley Lane
Canvey Island
Essex
SS8 0BT
Director NameRoy Edwin Cuthbert
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 1998)
RoleEngineer
Correspondence Address5 Hillcrest Road
South Woodham Ferrers
Essex
CM3 5NU
Director NameThomas Thomson Smith Coventry
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 1996)
RoleFinance Director
Correspondence AddressScotscraig House
32 Riverside Walk
Wickford
Essex
SS12 0DU
Secretary NameIan Alistair Davidson
NationalityBritish
StatusResigned
Appointed12 July 1995(7 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 November 1995)
RoleBenefits Planning Manager
Correspondence AddressFlat 2 27 Rose Valley
Brentwood
Essex
CM14 4HZ
Secretary NameSarah Helen Pearson
NationalityBritish
StatusResigned
Appointed01 December 1995(12 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address20 Paget Drive
Billericay
Essex
CM12 0YX
Secretary NameMr Charles Rohan Ravindra De Alwis
NationalityBritish
StatusResigned
Appointed30 April 1997(2 years, 4 months after company formation)
Appointment Duration19 years, 7 months (resigned 19 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NamePeter Charles Anderson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(3 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 09 March 2011)
RoleDesign Engineer
Correspondence Address41 Wycke Lane
Tollesbury
Maldon
Essex
CM9 8ST
Director NameGiuseppe De Riccardis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed28 February 1999(4 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 November 1999)
RoleCompany Executive
Correspondence AddressFlat 7 1 Abbey Lodge
Park Road
London
NW8 7RJ
Director NameMichelangelo Barrile
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed10 September 2001(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2003)
RoleCompany Executive
Correspondence Address116 Consort Court
31 Wrights Lane
London
W8 5SN
Director NameLeonard Easthope
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2006)
RoleProduction Operator
Correspondence Address59 Wells Gardens
Basildon
Essex
SS14 3QS
Director NameRichard David Jones
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(8 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 August 2012)
RoleCompany Executive
Correspondence Address23 Broughton Road
South Woodham Ferrers
Essex
CM3 5YX
Director NameKerry Ann Hourd
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed19 September 2006(11 years, 9 months after company formation)
Appointment Duration10 months (resigned 17 July 2007)
RoleCompany Director
Correspondence Address59 Ormesby Chine
South Woodham Ferrers
Essex
CM3 7AR
Director NameRoger Bennett
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(12 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 June 2015)
RoleRetired Ex Cnh Employee
Correspondence Address26 Spring Gardens
Rayleigh
Essex
SS6 7DQ
Director NameHelen Kate Gater Fellows
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(13 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 10 June 2011)
RoleManager
Correspondence Address39 Michigan Close
Broxbourne
Hertfordshire
EN10 6FY
Director NameMr Paul Jeff Hunter
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(13 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 September 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Rushington Avenue
Maidenhead
Berkshire
SL6 1BY
Director NameMr Michael Alexander Beavis
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(15 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 December 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address20 The Colliers
Heybridge Basin
Maldon
Essex
CM9 4SE
Director NameFabrizio Cau
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed10 June 2011(16 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 August 2014)
RoleCountry Human Resources Manager
Country of ResidenceItaly
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr David Birdwood Archer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(19 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Crown Court 66 Cheapside
London
EC2V 6LR
Director NameMr Paul Hamilton Baskerville
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(20 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2015)
RoleRetiree
Country of ResidenceEngland
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Secretary NameMr Simon Marc McCarthy
StatusResigned
Appointed14 February 2017(22 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 January 2022)
RoleCompany Director
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Paul Anthony Harrison
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(23 years after company formation)
Appointment Duration4 years (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Daniel John Dobinson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed19 June 2019(24 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

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

1 at £1Charles De Alwis
50.00%
Ordinary
1 at £1Paul Jeff Hunter
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

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

Filing History

22 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
2 November 2022Appointment of Zedra Governance Limited as a director on 2 November 2022 (2 pages)
2 November 2022Termination of appointment of David Birdwood Archer as a director on 2 November 2022 (1 page)
12 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
14 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
20 January 2022Termination of appointment of Simon Marc Mccarthy as a secretary on 20 January 2022 (1 page)
20 January 2022Appointment of Mr Steven Gary Lyddon as a director on 20 January 2022 (2 pages)
20 January 2022Appointment of Mr Mizanal Choudhury as a secretary on 20 January 2022 (2 pages)
11 January 2022Termination of appointment of Paul Anthony Harrison as a director on 31 December 2021 (1 page)
18 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
16 March 2021Termination of appointment of Daniel John Dobinson as a director on 5 March 2021 (1 page)
16 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
24 October 2019Second filing for the termination of Andrew Watson as a director (5 pages)
17 October 2019Appointment of Mr Edmund James Kerley as a director on 17 October 2019 (2 pages)
17 September 2019Termination of appointment of Paul Jeff Hunter as a director on 15 September 2019 (1 page)
24 July 2019Appointment of Mr Daniel John Dobinson as a director on 19 June 2019 (2 pages)
11 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 June 2019Termination of appointment of Simon Francis James Willcocks as a director on 28 May 2019 (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
27 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 July 2018Termination of appointment of Andrew Neale Watson as a director on 13 April 2013
  • ANNOTATION Clarification a second filed TM01 was registered on 24/10/2019.
(2 pages)
6 July 2018Appointment of Mr Mizanal Choudhury as a director on 6 July 2018 (2 pages)
4 January 2018Termination of appointment of Michael Alexander Beavis as a director on 15 December 2017 (1 page)
4 January 2018Appointment of Mr Paul Anthony Harrison as a director on 22 December 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 November 2017Cessation of Charles Rohan Ravindra De Alwis as a person with significant control on 8 September 2017 (1 page)
30 November 2017Change of details for Cnh Industrial N.V. as a person with significant control on 5 September 2017 (2 pages)
30 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
30 November 2017Cessation of Paul Jeff Hunter as a person with significant control on 5 September 2017 (1 page)
30 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
30 November 2017Change of details for Cnh Industrial N.V. as a person with significant control on 5 September 2017 (2 pages)
30 November 2017Cessation of Paul Jeff Hunter as a person with significant control on 5 September 2017 (1 page)
30 November 2017Cessation of Charles Rohan Ravindra De Alwis as a person with significant control on 8 September 2017 (1 page)
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)
17 February 2017Appointment of Mr David Birdwood Archer as a director on 1 February 2017 (3 pages)
17 February 2017Appointment of Mr David Birdwood Archer as a director on 1 February 2017 (3 pages)
17 February 2017Termination of appointment of Edmund James Kerley as a director on 1 February 2017 (2 pages)
17 February 2017Termination of appointment of Edmund James Kerley as a director on 1 February 2017 (2 pages)
20 December 2016Termination of appointment of Charles Rohan Ravindra De Alwis as a secretary on 19 December 2016 (1 page)
20 December 2016Termination of appointment of Charles Rohan Ravindra De Alwis as a secretary on 19 December 2016 (1 page)
8 December 2016Termination of appointment of David Birdwood Archer as a director on 8 December 2016 (1 page)
8 December 2016Termination of appointment of David Birdwood Archer as a director on 8 December 2016 (1 page)
30 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
24 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 December 2015Secretary's details changed for Mr Charles Rohan Ravindra De Alwis on 7 December 2015 (1 page)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Secretary's details changed for Mr Charles Rohan Ravindra De Alwis on 7 December 2015 (1 page)
10 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(12 pages)
10 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(12 pages)
7 September 2015Appointment of Mr Simon Francis James Willcocks as a director on 1 August 2015 (2 pages)
7 September 2015Appointment of Mr Simon Francis James Willcocks as a director on 1 August 2015 (2 pages)
7 September 2015Appointment of Mr Simon Francis James Willcocks as a director on 1 August 2015 (2 pages)
17 August 2015Termination of appointment of Paul Hamilton Baskerville as a director on 1 August 2015 (1 page)
17 August 2015Appointment of Mr Paul Hamilton Baskerville as a director on 1 August 2015 (2 pages)
17 August 2015Termination of appointment of Paul Hamilton Baskerville as a director on 1 August 2015 (1 page)
17 August 2015Appointment of Mr Paul Hamilton Baskerville as a director on 1 August 2015 (2 pages)
17 August 2015Termination of appointment of Paul Hamilton Baskerville as a director on 1 August 2015 (1 page)
17 August 2015Appointment of Mr Paul Hamilton Baskerville as a director on 1 August 2015 (2 pages)
12 August 2015Termination of appointment of Leigh Parker Robinson as a director on 9 June 2015 (1 page)
12 August 2015Termination of appointment of Roger Bennett as a director on 9 June 2015 (1 page)
12 August 2015Termination of appointment of Leigh Parker Robinson as a director on 9 June 2015 (1 page)
12 August 2015Appointment of Mr Anthony Sylvester as a director on 14 July 2014 (2 pages)
12 August 2015Appointment of Mr Anthony Sylvester as a director on 14 July 2014 (2 pages)
12 August 2015Termination of appointment of Roger Bennett as a director on 9 June 2015 (1 page)
12 August 2015Termination of appointment of Roger Bennett as a director on 9 June 2015 (1 page)
12 August 2015Appointment of Mr Paul Hamilton Baskerville as a director on 1 August 2015 (2 pages)
12 August 2015Appointment of Mr Paul Hamilton Baskerville as a director on 1 August 2015 (2 pages)
12 August 2015Appointment of Mr Paul Hamilton Baskerville as a director on 1 August 2015 (2 pages)
12 August 2015Termination of appointment of Leigh Parker Robinson as a director on 9 June 2015 (1 page)
16 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
16 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
12 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(22 pages)
12 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(22 pages)
15 September 2014Appointment of Edmund James Kerley as a director on 20 July 2014 (3 pages)
15 September 2014Appointment of Edmund James Kerley as a director on 20 July 2014 (3 pages)
10 September 2014Termination of appointment of Fabrizio Cau as a director on 21 August 2014 (2 pages)
10 September 2014Termination of appointment of Fabrizio Cau as a director on 21 August 2014 (2 pages)
8 April 2014Appointment of Mr David Birdwood Archer as a director (3 pages)
8 April 2014Appointment of Mr David Birdwood Archer as a director (3 pages)
18 December 2013Second filing of AR01 previously delivered to Companies House made up to 18 November 2013 (22 pages)
18 December 2013Second filing of AR01 previously delivered to Companies House made up to 18 November 2013 (22 pages)
3 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 18/12/2013
(20 pages)
3 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 18/12/2013
(20 pages)
1 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
1 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (20 pages)
10 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (20 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
7 September 2012Termination of appointment of Richard Jones as a director (2 pages)
7 September 2012Termination of appointment of Richard Jones as a director (2 pages)
3 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (21 pages)
3 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (21 pages)
19 October 2011Secretary's details changed for Mr Charles Rohan Ravindra De Alwis on 17 October 2011 (3 pages)
19 October 2011Secretary's details changed for Mr Charles Rohan Ravindra De Alwis on 17 October 2011 (3 pages)
3 October 2011Termination of appointment of Peter Anderson as a director (2 pages)
3 October 2011Termination of appointment of Paul Norris as a director (2 pages)
3 October 2011Termination of appointment of Peter Anderson as a director (2 pages)
3 October 2011Termination of appointment of Paul Norris as a director (2 pages)
29 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
29 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
22 June 2011Appointment of Mr Gavin Kelly as a director (2 pages)
22 June 2011Appointment of Mr Gavin Kelly as a director (2 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 2011Appointment of Fabrizio Cau as a director (3 pages)
15 June 2011Appointment of Mr Leigh Parker Robinson as a director (2 pages)
15 June 2011Appointment of Mr Leigh Parker Robinson as a director (2 pages)
15 June 2011Termination of appointment of Helen Gater Fellows as a director (2 pages)
20 January 2011Appointment of Thomas James Steeds as a director (4 pages)
20 January 2011Appointment of Thomas James Steeds as a director (4 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (18 pages)
14 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (18 pages)
19 August 2010Termination of appointment of Trevor Whitehead as a director (2 pages)
19 August 2010Termination of appointment of Trevor Whitehead as a director (2 pages)
16 March 2010Appointment of Michael Alexander Beavis as a director (3 pages)
16 March 2010Appointment of Michael Alexander Beavis as a director (3 pages)
8 March 2010Termination of appointment of Derek Neilson as a director (2 pages)
8 March 2010Termination of appointment of Derek Neilson as a director (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
2 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (18 pages)
2 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (18 pages)
27 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2009Return made up to 06/12/08; full list of members (9 pages)
20 January 2009Return made up to 06/12/08; full list of members (9 pages)
28 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
7 August 2008Director appointed andrew neale watson (2 pages)
7 August 2008Director appointed andrew neale watson (2 pages)
7 August 2008Appointment terminated director john eskdale (1 page)
7 August 2008Appointment terminated director john eskdale (1 page)
8 May 2008Director appointed paul jeff hunter (2 pages)
8 May 2008Director appointed paul jeff hunter (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008Director resigned (1 page)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
19 December 2007Return made up to 06/12/07; no change of members (10 pages)
19 December 2007Return made up to 06/12/07; no change of members (10 pages)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
23 January 2007Return made up to 06/12/06; full list of members (10 pages)
23 January 2007Return made up to 06/12/06; full list of members (10 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
13 December 2005Return made up to 06/12/05; full list of members (10 pages)
13 December 2005Return made up to 06/12/05; full list of members (10 pages)
4 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
4 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (2 pages)
10 February 2005Return made up to 06/12/04; full list of members (10 pages)
10 February 2005Return made up to 06/12/04; full list of members (10 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
25 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
25 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
24 January 2004Return made up to 06/12/03; full list of members (10 pages)
24 January 2004Return made up to 06/12/03; full list of members (10 pages)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
31 March 2003Return made up to 06/12/02; full list of members (10 pages)
31 March 2003Return made up to 06/12/02; full list of members (10 pages)
9 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
9 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
7 February 2003Company name changed new holland trustee LIMITED\certificate issued on 07/02/03 (2 pages)
7 February 2003Company name changed new holland trustee LIMITED\certificate issued on 07/02/03 (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002Director resigned (2 pages)
20 September 2002Director resigned (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002New director appointed (2 pages)
9 March 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
9 March 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
15 January 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
30 January 2001Return made up to 06/12/00; full list of members (9 pages)
30 January 2001Return made up to 06/12/00; full list of members (9 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
22 December 1999Return made up to 06/12/99; full list of members (10 pages)
22 December 1999Return made up to 06/12/99; full list of members (10 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
6 February 1999Return made up to 06/12/98; no change of members (6 pages)
6 February 1999Return made up to 06/12/98; no change of members (6 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
25 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
25 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
29 December 1997Return made up to 06/12/97; full list of members (16 pages)
29 December 1997Return made up to 06/12/97; full list of members (16 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997New secretary appointed (2 pages)
23 December 1996Return made up to 06/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1996Return made up to 06/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
11 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
11 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
12 January 1996Return made up to 06/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 January 1996Return made up to 06/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 January 1996New secretary appointed (2 pages)
11 January 1996New secretary appointed (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995Director resigned;new director appointed (2 pages)
20 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995Company name changed hamsard one thousand and seven l imited\certificate issued on 21/07/95 (3 pages)
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
20 July 1995New director appointed (2 pages)
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
20 July 1995Company name changed hamsard one thousand and seven l imited\certificate issued on 21/07/95 (3 pages)
20 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
20 July 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
20 July 1995New director appointed (2 pages)
20 July 1995Director resigned;new director appointed (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995Registered office changed on 20/07/95 from: 119 london wall 15TH floor london EC2Y 5ET (1 page)
20 July 1995New director appointed (2 pages)
20 July 1995Accounting reference date notified as 31/03 (1 page)
20 July 1995Registered office changed on 20/07/95 from: 119 london wall 15TH floor london EC2Y 5ET (1 page)
20 July 1995Accounting reference date notified as 31/03 (1 page)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
6 December 1994Incorporation (22 pages)