CNH U.K. LIMITED

Register to unlock more data on OkredoRegister

CNH U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02063585

Incorporation date

10/10/1986

Size

Full

Contacts

Registered address

Registered address

Cranes Farm Road, Basildon, Essex SS14 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1986)
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon13/05/2022
Termination of appointment of Simon Marc Mccarthy as a secretary on 2022-05-11
dot icon13/05/2022
Termination of appointment of Simon Marc Mccarthy as a director on 2022-05-11
dot icon13/05/2022
Appointment of Mr Mizanal Choudhury as a secretary on 2022-05-11
dot icon13/05/2022
Appointment of Mr Mizanal Choudhury as a director on 2022-05-11
dot icon16/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon31/08/2021
Full accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon08/12/2020
Full accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon14/10/2019
Appointment of Ms Renata Malta Sartori as a director on 2019-10-04
dot icon08/10/2019
Appointment of Mr Simon Marc Mccarthy as a director on 2019-10-04
dot icon17/09/2019
Termination of appointment of Paul Jeff Hunter as a director on 2019-09-15
dot icon28/05/2019
Full accounts made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon05/02/2019
Termination of appointment of Eduardo Teodorani Fabbri as a director on 2019-01-31
dot icon09/08/2018
Full accounts made up to 2017-12-31
dot icon26/07/2018
Termination of appointment of Nigel Wood as a director on 2018-06-29
dot icon13/04/2018
Termination of appointment of Andrew Neale Watson as a director on 2018-04-13
dot icon06/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon03/10/2017
Termination of appointment of Colin John Cantello as a director on 2017-09-28
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon20/02/2017
Appointment of Mr Simon Marc Mccarthy as a secretary on 2017-02-14
dot icon19/12/2016
Termination of appointment of Charles Rohan Ravindra De Alwis as a secretary on 2016-12-19
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon16/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-02-21
dot icon14/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon10/12/2015
Appointment of Mr Eduardo Teodorani Fabbri as a director on 2015-12-10
dot icon10/12/2015
Appointment of Mr Colin John Cantello as a director on 2015-12-10
dot icon07/12/2015
Statement of capital following an allotment of shares on 2015-11-30
dot icon30/11/2015
Statement by Directors
dot icon30/11/2015
Statement of capital on 2015-11-30
dot icon30/11/2015
Solvency Statement dated 30/11/15
dot icon30/11/2015
Resolutions
dot icon30/11/2015
Termination of appointment of Eduardo Teodorani Fabbri as a director on 2015-11-27
dot icon27/11/2015
Termination of appointment of Colin John Cantello as a director on 2015-11-27
dot icon25/11/2015
Termination of appointment of Charles Rohan Ravindra De Alwis as a director on 2015-11-19
dot icon24/11/2015
Termination of appointment of Derek James Neilson as a director on 2015-11-18
dot icon24/11/2015
Statement of company's objects
dot icon24/11/2015
Resolutions
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon03/07/2015
Appointment of Mr Paul Jeff Hunter as a director on 2015-06-29
dot icon03/07/2015
Appointment of Mr. Nigel Wood as a director on 2015-06-29
dot icon01/07/2015
Termination of appointment of Colin David Larkin as a director on 2015-06-30
dot icon05/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon17/01/2015
Termination of appointment of Fabrizio Cau as a director on 2015-01-02
dot icon15/08/2014
Full accounts made up to 2013-12-31
dot icon13/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-02-21
dot icon04/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon19/03/2013
Accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon21/02/2012
Accounts made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon12/10/2011
Director's details changed for Mr Charles Rohan Ravindra De Alwis on 2011-09-14
dot icon12/10/2011
Secretary's details changed for Mr Charles Rohan Ravindra De Alwis on 2011-09-14
dot icon28/06/2011
Auditor's resignation
dot icon15/06/2011
Termination of appointment of Helen Gater Fellows as a director
dot icon15/06/2011
Appointment of Fabrizio Cau as a director
dot icon23/02/2011
Appointment of Mr Colin David Larkin as a director
dot icon15/02/2011
Accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon05/01/2011
Termination of appointment of Sergio Soares as a director
dot icon20/05/2010
Accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon09/06/2009
Director appointed helen kate gater fellows
dot icon02/06/2009
Appointment terminated director wendy peacock
dot icon27/02/2009
Accounts made up to 2008-12-31
dot icon27/02/2009
Return made up to 31/12/08; full list of members
dot icon22/10/2008
Director appointed sergio luis beltramo soares
dot icon08/10/2008
Appointment terminated director paul hunter
dot icon20/06/2008
Appointment terminated director ronny matton
dot icon20/06/2008
Director appointed andrew neale watson
dot icon27/03/2008
Director appointed ronny andre achiel matton
dot icon26/03/2008
Director appointed paul jeff hunter
dot icon26/03/2008
Director appointed charles rohan ravindra de alwis
dot icon07/03/2008
Accounts made up to 2007-12-31
dot icon11/02/2008
Return made up to 31/12/07; no change of members
dot icon07/11/2007
Director resigned
dot icon04/08/2007
New director appointed
dot icon25/04/2007
Accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon05/09/2006
Accounts made up to 2005-12-31
dot icon25/01/2006
Return made up to 31/12/05; full list of members
dot icon19/12/2005
Accounts made up to 2004-12-31
dot icon10/02/2005
Return made up to 31/12/04; full list of members
dot icon03/11/2004
Accounts made up to 2003-12-31
dot icon02/06/2004
New director appointed
dot icon26/05/2004
Director resigned
dot icon25/05/2004
Director resigned
dot icon25/05/2004
New director appointed
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon22/01/2004
Director resigned
dot icon03/11/2003
Accounts made up to 2002-12-31
dot icon16/10/2003
New director appointed
dot icon15/09/2003
Resolutions
dot icon16/05/2003
New director appointed
dot icon16/05/2003
New director appointed
dot icon11/05/2003
Director resigned
dot icon11/05/2003
Director resigned
dot icon10/04/2003
Director's particulars changed
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon09/09/2002
Accounts made up to 2001-12-31
dot icon04/09/2002
New director appointed
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon02/01/2002
Certificate of change of name
dot icon03/10/2001
Accounts made up to 2000-12-31
dot icon10/05/2001
Director resigned
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon29/12/2000
New director appointed
dot icon12/05/2000
Accounts made up to 1999-12-31
dot icon04/02/2000
Director's particulars changed
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon29/11/1999
New director appointed
dot icon29/11/1999
New director appointed
dot icon15/11/1999
New director appointed
dot icon25/10/1999
Director resigned
dot icon25/10/1999
Director resigned
dot icon25/05/1999
Accounts made up to 1998-12-31
dot icon19/03/1999
Director resigned
dot icon04/02/1999
Return made up to 31/12/98; no change of members
dot icon24/09/1998
Auditor's resignation
dot icon24/04/1998
New director appointed
dot icon17/04/1998
Director resigned
dot icon17/04/1998
Director resigned
dot icon09/04/1998
Accounts made up to 1997-12-31
dot icon05/03/1998
Director resigned
dot icon05/03/1998
New director appointed
dot icon13/02/1998
New director appointed
dot icon13/02/1998
Return made up to 31/12/97; full list of members
dot icon22/10/1997
New director appointed
dot icon13/10/1997
Director resigned
dot icon14/04/1997
Accounts made up to 1996-12-31
dot icon07/03/1997
Director resigned
dot icon07/03/1997
New director appointed
dot icon07/02/1997
Return made up to 31/12/96; no change of members
dot icon17/04/1996
Director's particulars changed
dot icon16/04/1996
Accounts made up to 1995-12-31
dot icon21/02/1996
New director appointed
dot icon21/02/1996
Director resigned
dot icon21/02/1996
New director appointed
dot icon21/02/1996
Director resigned
dot icon24/01/1996
Return made up to 31/12/95; full list of members
dot icon03/08/1995
Declaration of assistance for shares acquisition
dot icon07/06/1995
Director resigned;new director appointed
dot icon10/05/1995
Accounts made up to 1994-12-31
dot icon04/05/1995
Certificate of change of name
dot icon24/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Director resigned;new director appointed
dot icon26/09/1994
Accounts made up to 1993-12-31
dot icon01/02/1994
Return made up to 31/12/93; no change of members
dot icon27/01/1994
Secretary resigned;new secretary appointed
dot icon27/01/1994
Director resigned
dot icon16/11/1993
Director resigned;new director appointed
dot icon16/11/1993
New director appointed
dot icon20/04/1993
Accounts made up to 1992-12-31
dot icon20/04/1993
Return made up to 13/04/93; full list of members
dot icon04/01/1993
Certificate of change of name
dot icon04/01/1993
Director resigned
dot icon04/01/1993
Director resigned
dot icon04/01/1993
Director resigned
dot icon04/01/1993
Director resigned
dot icon04/01/1993
Director resigned
dot icon04/01/1993
Director resigned
dot icon04/01/1993
New director appointed
dot icon04/01/1993
New director appointed
dot icon26/10/1992
Certificate of reduction of issued capital
dot icon26/10/1992
Resolutions
dot icon20/10/1992
Reduction of iss capital and minute (oc) £ ic 215833275/ 175429000
dot icon21/09/1992
Director resigned
dot icon18/08/1992
Ad 30/06/92--------- £ si 185000000@1=185000000 £ ic 30833275/215833275
dot icon31/07/1992
Resolutions
dot icon31/07/1992
Resolutions
dot icon31/07/1992
£ nc 100000000/300000000 30/06/92
dot icon28/07/1992
Director resigned
dot icon04/06/1992
Accounts made up to 1991-12-31
dot icon28/04/1992
Return made up to 18/04/92; full list of members
dot icon31/03/1992
New director appointed
dot icon31/03/1992
New director appointed
dot icon31/03/1992
New director appointed
dot icon19/03/1992
Director resigned
dot icon22/11/1991
Director resigned
dot icon22/11/1991
New director appointed
dot icon22/11/1991
New director appointed
dot icon22/11/1991
New director appointed
dot icon22/11/1991
New director appointed
dot icon19/11/1991
Accounts made up to 1990-12-31
dot icon07/11/1991
New secretary appointed
dot icon07/11/1991
Secretary resigned
dot icon07/11/1991
New director appointed
dot icon07/11/1991
Director resigned
dot icon07/11/1991
New director appointed
dot icon07/11/1991
Registered office changed on 07/11/91 from: eagle way, brentwood, essex, CM13 3BW
dot icon14/05/1991
Director resigned
dot icon02/05/1991
Return made up to 18/04/91; change of members
dot icon18/01/1991
Director resigned
dot icon21/05/1990
Accounts made up to 1989-12-31
dot icon10/05/1990
Return made up to 18/04/90; full list of members
dot icon18/05/1989
Accounts made up to 1988-12-31
dot icon18/05/1989
Return made up to 12/04/89; full list of members
dot icon21/06/1988
Accounts made up to 1987-12-31
dot icon13/05/1988
Return made up to 04/04/88; full list of members
dot icon25/04/1988
New director appointed
dot icon12/04/1988
Wd 04/03/88 ad 24/02/88--------- £ si 2333275@1=2333275 £ ic 28500000/30833275
dot icon17/03/1988
Director resigned
dot icon22/01/1987
Accounting reference date notified as 31/12
dot icon30/12/1986
Gazettable document
dot icon30/12/1986
Director resigned;new director appointed
dot icon10/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Choudhury, Mizanal
Director
11/05/2022 - Present
20
Malta Sartori, Renata
Director
04/10/2019 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CNH U.K. LIMITED

CNH U.K. LIMITED is an(a) Active company incorporated on 10/10/1986 with the registered office located at Cranes Farm Road, Basildon, Essex SS14 3AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CNH U.K. LIMITED?

toggle

CNH U.K. LIMITED is currently Active. It was registered on 10/10/1986 .

Where is CNH U.K. LIMITED located?

toggle

CNH U.K. LIMITED is registered at Cranes Farm Road, Basildon, Essex SS14 3AD.

What does CNH U.K. LIMITED do?

toggle

CNH U.K. LIMITED operates in the Manufacture of agricultural tractors (28.30/1 - SIC 2007) sector.

What is the latest filing for CNH U.K. LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-03 with no updates.