Background WavePink WaveYellow Wave

NEW HOLLAND TRACTOR LIMITED (00766251)

NEW HOLLAND TRACTOR LIMITED (00766251) is an active UK company. incorporated on 3 July 1963. with registered office in Essex. The company operates in the Manufacturing sector, engaged in unknown sic code (28301). NEW HOLLAND TRACTOR LIMITED has been registered for 62 years. Current directors include CHOUDHURY, Mizanal, MALTA SARTORI, Renata.

Company Number
00766251
Status
active
Type
ltd
Incorporated
3 July 1963
Age
62 years
Address
Cranes Farm Road, Essex, SS14 3AD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28301)
Directors
CHOUDHURY, Mizanal, MALTA SARTORI, Renata
SIC Codes
28301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW HOLLAND TRACTOR LIMITED

NEW HOLLAND TRACTOR LIMITED is an active company incorporated on 3 July 1963 with the registered office located in Essex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28301). NEW HOLLAND TRACTOR LIMITED was registered 62 years ago.(SIC: 28301)

Status

active

Active since 62 years ago

Company No

00766251

LTD Company

Age

62 Years

Incorporated 3 July 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

FORD TRACTOR (BELGIUM) LIMITED
From: 3 July 1963To: 1 January 1993
Contact
Address

Cranes Farm Road Basildon Essex, SS14 3AD,

Timeline

18 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
Aug 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Nov 15
Capital Update
Nov 15
Director Left
Jul 18
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
May 22
Director Joined
May 22
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CHOUDHURY, Mizanal

Active
Cranes Farm Road, EssexSS14 3AD
Secretary
Appointed 11 May 2022

CHOUDHURY, Mizanal

Active
Cranes Farm Road, EssexSS14 3AD
Born July 1981
Director
Appointed 11 May 2022

MALTA SARTORI, Renata

Active
Cranes Farm Road, EssexSS14 3AD
Born April 1981
Director
Appointed 04 Oct 2019

DE ALWIS, Charles Rohan Ravindra

Resigned
Cranes Farm Road, EssexSS14 3AD
Secretary
Appointed 31 Oct 1993
Resigned 19 Dec 2016

LAYTON, John Michael George

Resigned
94 The Broadway, Southend On SeaSS1 3HH
Secretary
Appointed 17 Oct 1991
Resigned 31 Oct 1993

MCCARTHY, Simon Marc

Resigned
Cranes Farm Road, EssexSS14 3AD
Secretary
Appointed 14 Feb 2017
Resigned 11 May 2022

PARKES, Bruce Winfield

Resigned
Littlefields Lea Lane, WithamCM8 3EP
Secretary
Appointed N/A
Resigned 17 Oct 1991

ADAMS, Guy

Resigned
Jan Van Ryswycklaam 276, Antwerp
Born December 1952
Director
Appointed 16 Jul 2001
Resigned 12 Jan 2015

BELLENS, Gustaaf Karel August

Resigned
Poederleeseweg 111, BelgiumFOREIGN
Born August 1942
Director
Appointed 10 Oct 1997
Resigned 03 May 1999

BENOOT, Norbert

Resigned
Cranes Farm Road, BasildonSS14 3AD
Born July 1948
Director
Appointed 12 Jan 2015
Resigned 25 Nov 2015

BROOKS, William George Francis

Resigned
56 Mountnessing Road, BillericayCM12 9EX
Born November 1931
Director
Appointed N/A
Resigned 17 Oct 1991

CODA, Gianni

Resigned
Viale Dei Pioppi N 14, TurinFOREIGN
Born October 1946
Director
Appointed 17 Oct 1991
Resigned 31 Dec 1992

COOK, William George

Resigned
Cranbrook House 268 Broomfield Road, ChelmsfordCM1 4DY
Born October 1948
Director
Appointed 17 Oct 1991
Resigned 31 Dec 1992

COVENTRY, Thomas Thomson Smith

Resigned
Scotscraig House, WickfordSS12 0DU
Born July 1939
Director
Appointed 31 Oct 1993
Resigned 03 Jan 1996

COX, Leslie Arthur

Resigned
156 Waldegrave, BasildonSS16 5EL
Born October 1934
Director
Appointed 17 Oct 1991
Resigned 31 Dec 1992

CRESCENZI, Ludovico

Resigned
11 Bellmoor, HampsteadNW3 1DY
Born May 1937
Director
Appointed 07 Dec 1992
Resigned 20 Jan 1997

DE ALWIS, Charles Rohan Ravindra

Resigned
"The Ashlars" 26 Tabors Avenue, ChelmsfordCM2 7ES
Born October 1959
Director
Appointed 25 Mar 1998
Resigned 01 Apr 1998

DE SPLENTERE, Luc

Resigned
Cranes Farm Road, EssexSS14 3AD
Born May 1958
Director
Appointed 12 Jan 2011
Resigned 12 Jan 2015

DEHEYDER, Luc Germaine Isidoor

Resigned
Fabiolalaan 24, ElewijtB1982
Born June 1949
Director
Appointed 16 Jul 2001
Resigned 12 Jan 2011

FERRARIS, Flavio

Resigned
Corso G Sommeiller N 26, Turin 10128FOREIGN
Born August 1943
Director
Appointed 04 Mar 1992
Resigned 31 Dec 1992

FINNETT, David Walter

Resigned
7 Manor Close, BillericayCM11 1NZ
Born January 1945
Director
Appointed N/A
Resigned 17 Oct 1991

HUNTER, Paul Jeff

Resigned
Cranes Farm Road, BasildonSS14 3AD
Born August 1956
Director
Appointed 12 Jan 2015
Resigned 15 Sept 2019

IODICE, Renato

Resigned
Flat 9, LondonSW5
Born February 1942
Director
Appointed 17 Oct 1991
Resigned 04 Mar 1992

IODICE, Renato

Resigned
Flat 9, LondonSW5
Born February 1942
Director
Appointed 17 Oct 1991
Resigned 04 Mar 1992

KEECH, John Rodney Neale

Resigned
Boundary Centre, SevenoaksTN13 3AG
Born December 1945
Director
Appointed 04 Jan 1996
Resigned 01 Apr 1998

MCCARTHY, Simon Marc

Resigned
Cranes Farm Road, EssexSS14 3AD
Born June 1971
Director
Appointed 04 Oct 2019
Resigned 11 May 2022

MONFERINO, Paolo

Resigned
Via Valgioie N 71, TurinFOREIGN
Born December 1946
Director
Appointed 17 Oct 1991
Resigned 04 Mar 1992

NOPPE, Bart

Resigned
Wilmarsdonksteenweg, Antwerpen 2030
Born May 1974
Director
Appointed 30 Apr 2010
Resigned 12 Jan 2015

OMARINI, Gian Mario

Resigned
Via Azzolini 5, Formigine41403
Born August 1947
Director
Appointed 04 Mar 1992
Resigned 31 Dec 1992

SMULDERS, Hugo

Resigned
Plaslaar 12, BelgiumFOREIGN
Born May 1948
Director
Appointed 01 Apr 1998
Resigned 16 May 2001

TIPLADY, Geoffrey Romano

Resigned
Fenham, DanburyCM3 4NN
Born December 1927
Director
Appointed N/A
Resigned 17 Oct 1991

TOTTE, Eduard Frans Jozef

Resigned
Ter Rivierenlaan 8 B5, Deurne
Born January 1944
Director
Appointed 25 Mar 1998
Resigned 16 Jun 2000

TOTTE, Eduard Frans Jozef

Resigned
Ter Rivierenlaan 8 B5, Deurne
Born January 1944
Director
Appointed 07 Dec 1992
Resigned 01 Oct 1997

VAN DAMME, Jean

Resigned
Sparrenlaan 35, Brasschaat
Born September 1946
Director
Appointed 16 Jul 2001
Resigned 12 Jan 2011

VAUGHAN, Martin Richard

Resigned
8 Morrison Park Road, NorthamptonNN6 7BJ
Born April 1955
Director
Appointed 01 Oct 1997
Resigned 01 Apr 1998

Persons with significant control

1

Cranes Farm Road, BasildonSS14 3AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Person Secretary Company With Change Date
29 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 January 2016
AAAnnual Accounts
Legacy
30 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 November 2015
SH19Statement of Capital
Legacy
30 November 2015
CAP-SSCAP-SS
Resolution
30 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Statement Of Companys Objects
24 November 2015
CC04CC04
Resolution
24 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Auditors Resignation Company
28 June 2011
AUDAUD
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
11 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Legacy
2 November 2005
244244
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
4 November 2003
244244
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
244244
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
24 September 1998
AUDAUD
Auditors Resignation Company
1 June 1998
AUDAUD
Resolution
1 June 1998
RESOLUTIONSResolutions
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Legacy
17 April 1996
288288
Accounts With Accounts Type Full
16 April 1996
AAAnnual Accounts
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 September 1994
AAAnnual Accounts
Legacy
31 January 1994
363sAnnual Return (shuttle)
Legacy
15 November 1993
288288
Legacy
15 November 1993
288288
Accounts With Accounts Type Full
8 October 1993
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Legacy
18 January 1993
288288
Legacy
12 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Certificate Change Of Name Company
4 January 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Capital Reduction Issued Capital
28 October 1992
CERT15CERT15
Legacy
28 October 1992
OC138OC138
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
21 September 1992
288288
Legacy
21 September 1992
288288
Legacy
21 September 1992
288288
Legacy
21 September 1992
288288
Legacy
21 September 1992
288288
Legacy
21 September 1992
363sAnnual Return (shuttle)
Legacy
4 August 1992
88(2)R88(2)R
Resolution
31 July 1992
RESOLUTIONSResolutions
Resolution
31 July 1992
RESOLUTIONSResolutions
Resolution
31 July 1992
RESOLUTIONSResolutions
Legacy
31 July 1992
123Notice of Increase in Nominal Capital
Legacy
31 March 1992
288288
Legacy
31 March 1992
288288
Legacy
17 March 1992
288288
Legacy
17 March 1992
288288
Legacy
25 November 1991
288288
Legacy
22 November 1991
288288
Legacy
22 November 1991
288288
Legacy
22 November 1991
288288
Legacy
22 November 1991
288288
Legacy
22 November 1991
288288
Legacy
22 November 1991
288288
Legacy
22 November 1991
288288
Legacy
22 November 1991
288288
Legacy
22 November 1991
288288
Legacy
22 November 1991
287Change of Registered Office
Legacy
13 November 1991
363aAnnual Return
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
22 July 1991
288288
Legacy
15 July 1991
288288
Legacy
7 June 1991
288288
Legacy
14 May 1991
288288
Legacy
18 January 1991
288288
Legacy
18 January 1991
288288
Accounts With Accounts Type Full
21 November 1990
AAAnnual Accounts
Legacy
21 November 1990
363363
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Legacy
21 September 1989
363363
Accounts With Accounts Type Full
26 September 1988
AAAnnual Accounts
Legacy
26 September 1988
363363
Legacy
26 April 1988
288288
Legacy
22 March 1988
288288
Accounts With Accounts Type Full
29 September 1987
AAAnnual Accounts
Legacy
29 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 October 1986
AAAnnual Accounts
Legacy
1 October 1986
363363
Accounts With Made Up Date
25 July 1985
AAAnnual Accounts
Accounts With Made Up Date
26 July 1984
AAAnnual Accounts
Accounts With Made Up Date
2 July 1983
AAAnnual Accounts
Accounts With Made Up Date
9 August 1982
AAAnnual Accounts
Accounts With Made Up Date
10 July 1981
AAAnnual Accounts
Accounts With Made Up Date
15 July 1980
AAAnnual Accounts
Accounts With Made Up Date
22 August 1979
AAAnnual Accounts
Accounts With Made Up Date
21 July 1978
AAAnnual Accounts
Accounts With Made Up Date
29 July 1977
AAAnnual Accounts
Accounts With Made Up Date
14 August 1976
AAAnnual Accounts
Accounts With Made Up Date
6 November 1975
AAAnnual Accounts
Accounts With Made Up Date
4 May 1974
AAAnnual Accounts