Background WavePink WaveYellow Wave

CNH U.K. LIMITED (02063585)

CNH U.K. LIMITED (02063585) is an active UK company. incorporated on 10 October 1986. with registered office in Essex. The company operates in the Manufacturing sector, engaged in unknown sic code (28301) and 1 other business activities. CNH U.K. LIMITED has been registered for 39 years. Current directors include CHOUDHURY, Mizanal, MALTA SARTORI, Renata.

Company Number
02063585
Status
active
Type
ltd
Incorporated
10 October 1986
Age
39 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, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CNH U.K. LIMITED

CNH U.K. LIMITED is an active company incorporated on 10 October 1986 with the registered office located in Essex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28301) and 1 other business activity. CNH U.K. LIMITED was registered 39 years ago.(SIC: 28301, 46900)

Status

active

Active since 39 years ago

Company No

02063585

LTD Company

Age

39 Years

Incorporated 10 October 1986

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

NEW HOLLAND U.K. LIMITED
From: 5 May 1995To: 2 January 2002
NEW HOLLAND FORD LIMITED
From: 1 January 1993To: 5 May 1995
FORD NEW HOLLAND LIMITED
From: 10 October 1986To: 1 January 1993
Contact
Address

Cranes Farm Road Basildon Essex, SS14 3AD,

Timeline

25 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jan 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Capital Update
Nov 15
Director Left
Nov 15
Funding Round
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Oct 17
Director Left
Apr 18
Director Left
Jul 18
Director Left
Feb 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
May 22
Director Joined
May 22
2
Funding
23
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
High Road, Chadwell HeathRM6 6NL
Secretary
Appointed 31 Dec 1993
Resigned 19 Dec 2016

LAYTON, John Michael George

Resigned
94 The Broadway, Southend On SeaSS1 3HH
Secretary
Appointed N/A
Resigned 31 Dec 1993

MCCARTHY, Simon Marc

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

BARRILE, Michelangelo

Resigned
116 Consort Court, LondonW8 5SN
Born February 1951
Director
Appointed 13 Oct 1999
Resigned 29 Apr 2003

CAMPAGNA, Giovanni Omero (John)

Resigned
Russet House 3 Latchmoor Avenue, Gerrards CrossSL9 8LL
Born March 1944
Director
Appointed 25 May 1995
Resigned 23 Jan 1996

CANTELLO, Colin John

Resigned
Cranes Farm Road, EssexSS14 3AD
Born April 1955
Director
Appointed 10 Dec 2015
Resigned 28 Sept 2017

CANTELLO, Colin John

Resigned
30b Gladstone Road, HockleySS5 4BT
Born April 1955
Director
Appointed 28 Aug 2002
Resigned 27 Nov 2015

CARELLO, Massimo, Dr

Resigned
20 Pelham Crescent, LondonSW7 2NR
Born June 1948
Director
Appointed 02 Oct 2000
Resigned 30 Apr 2001

CARELLO, Massimo, Dr

Resigned
20 Pelham Crescent, LondonSW7 2NR
Born June 1948
Director
Appointed N/A
Resigned 07 Dec 1992

CAU, Fabrizio

Resigned
Cranes Farm Road, EssexSS14 3AD
Born May 1969
Director
Appointed 10 Jun 2011
Resigned 02 Jan 2015

COOK, William George

Resigned
Cranbrook House 268 Broomfield Road, ChelmsfordCM1 4DY
Born October 1948
Director
Appointed N/A
Resigned 07 Dec 1992

COOPER, Hedley David

Resigned
Derby Barn Hornslodge Farm, TonbridgeTN11 9NJ
Born October 1952
Director
Appointed 26 Mar 1998
Resigned 13 Oct 1999

COVENTRY, Thomas Thomson Smith

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

COWL, Gorham Allen

Resigned
Avenue Winston Churchill 118b, Brussels B-1180FOREIGN
Born October 1935
Director
Appointed N/A
Resigned 07 Dec 1992

CRESCENZI, Ludovico

Resigned
11 Bellmoor, HampsteadNW3 1DY
Born May 1937
Director
Appointed 04 Jan 1996
Resigned 20 Jan 1997

CRESCENZI, Ludovico

Resigned
11 Bellmoor, HampsteadNW3 1DY
Born May 1937
Director
Appointed 19 May 1994
Resigned 31 May 1995

DE ALWIS, Charles Rohan Ravindra

Resigned
High Road, Chadwell HeathRM6 6NL
Born October 1959
Director
Appointed 20 Mar 2008
Resigned 19 Nov 2015

DE ALWIS, Charles Rohan Ravindra

Resigned
"The Ashlars" 26 Tabors Avenue, ChelmsfordCM2 7ES
Born October 1959
Director
Appointed 31 Oct 1993
Resigned 01 Oct 1997

DE RICCARDIS, Giuseppe

Resigned
57 The Chase, BrentwoodCM14 4JJ
Born March 1947
Director
Appointed 18 Feb 1998
Resigned 13 Oct 1999

ESKDALE, John Anderson

Resigned
33 Walkwood Rise, BeaconsfieldHP9 1TU
Born August 1947
Director
Appointed 29 Apr 2003
Resigned 31 Jul 2007

ESKDALE, John Anderson

Resigned
33 Walkwood Rise, BeaconsfieldHP9 1TU
Born August 1947
Director
Appointed 14 Feb 1997
Resigned 18 Feb 1998

FABBRI, Eduardo Teodorani

Resigned
Cranes Farm Road, EssexSS14 3AD
Born September 1965
Director
Appointed 10 Dec 2015
Resigned 31 Jan 2019

FASSIO, Cesare

Resigned
Corso Montecucco 85, TurinFOREIGN
Born February 1938
Director
Appointed N/A
Resigned 07 Dec 1992

FERGUSON, William Dewey

Resigned
2 Pembroke Square, LondonW8 6PA
Born February 1941
Director
Appointed N/A
Resigned 26 Jun 1992

FERRARIS, Flavio

Resigned
Corso G Sommeiller N 26, Turin 10128FOREIGN
Born August 1943
Director
Appointed N/A
Resigned 07 Dec 1992

FINNETT, David Walter

Resigned
7 Manor Close, BillericayCM11 1NZ
Born January 1945
Director
Appointed 07 Dec 1992
Resigned 31 Oct 1993

FRIEDLANDER, Robert

Resigned
71 Tor Bryan, IngatestoneCM4 9HN
Born December 1940
Director
Appointed N/A
Resigned 07 Dec 1992

FUSIGNANI, Franco

Resigned
Corso Torino 43, Novara
Born September 1945
Director
Appointed 29 Apr 2003
Resigned 12 May 2004

GATER FELLOWS, Helen Kate

Resigned
39 Michigan Close, BroxbourneEN10 6FY
Born May 1979
Director
Appointed 29 May 2009
Resigned 10 Jun 2011

HUNTER, Paul Jeff

Resigned
Cranes Farm Road, EssexSS14 3AD
Born August 1956
Director
Appointed 29 Jun 2015
Resigned 15 Sept 2019

HUNTER, Paul Jeff

Resigned
5 Rushington Avenue, MaidenheadSL6 1BY
Born August 1956
Director
Appointed 20 Mar 2008
Resigned 06 Oct 2008

IODICE, Renato

Resigned
Flat 9, LondonSW5
Born February 1942
Director
Appointed N/A
Resigned 19 May 1994

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

219

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 Secretary Company With Name Date
13 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
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
18 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
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 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
Second Filing Of Form With Form Type Made Up Date
16 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
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
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Statement Of Companys Objects
24 November 2015
CC04CC04
Resolution
24 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Termination Director Company With Name Termination Date
17 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
13 May 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Made Up Date
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Made Up Date
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2011
CH03Change of Secretary Details
Auditors Resignation Company
28 June 2011
AUDAUD
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Accounts With Made Up Date
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Accounts With Made Up Date
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
27 February 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 March 2008
AAAnnual Accounts
Legacy
11 February 2008
363sAnnual Return (shuttle)
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
25 April 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 September 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 December 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 2004
AAAnnual Accounts
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
3 November 2003
AAAnnual Accounts
Legacy
16 October 2003
288aAppointment of Director or Secretary
Resolution
15 September 2003
RESOLUTIONSResolutions
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288cChange of Particulars
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 September 2002
AAAnnual Accounts
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 January 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
3 October 2001
AAAnnual Accounts
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
12 May 2000
AAAnnual Accounts
Legacy
4 February 2000
288cChange of Particulars
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
25 May 1999
AAAnnual Accounts
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
24 September 1998
AUDAUD
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
9 April 1998
AAAnnual Accounts
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
363sAnnual Return (shuttle)
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
14 April 1997
AAAnnual Accounts
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
363sAnnual Return (shuttle)
Legacy
17 April 1996
288288
Accounts With Made Up Date
16 April 1996
AAAnnual Accounts
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
3 August 1995
155(6)a155(6)a
Legacy
7 June 1995
288288
Accounts With Made Up Date
10 May 1995
AAAnnual Accounts
Certificate Change Of Name Company
4 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
288288
Accounts With Made Up Date
26 September 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Accounts With Made Up Date
20 April 1993
AAAnnual Accounts
Legacy
20 April 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Certificate Capital Reduction Issued Capital
26 October 1992
CERT15CERT15
Resolution
26 October 1992
RESOLUTIONSResolutions
Legacy
20 October 1992
OC138OC138
Legacy
21 September 1992
288288
Legacy
18 August 1992
88(2)R88(2)R
Resolution
31 July 1992
RESOLUTIONSResolutions
Resolution
31 July 1992
RESOLUTIONSResolutions
Legacy
31 July 1992
123Notice of Increase in Nominal Capital
Legacy
28 July 1992
288288
Accounts With Made Up Date
4 June 1992
AAAnnual Accounts
Legacy
28 April 1992
363b363b
Legacy
31 March 1992
288288
Legacy
31 March 1992
288288
Legacy
31 March 1992
288288
Legacy
19 March 1992
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
Accounts With Made Up Date
19 November 1991
AAAnnual Accounts
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Legacy
7 November 1991
287Change of Registered Office
Legacy
14 May 1991
288288
Legacy
2 May 1991
363aAnnual Return
Legacy
18 January 1991
288288
Accounts With Made Up Date
21 May 1990
AAAnnual Accounts
Legacy
10 May 1990
363363
Accounts With Made Up Date
18 May 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Accounts With Made Up Date
21 June 1988
AAAnnual Accounts
Legacy
13 May 1988
363363
Legacy
25 April 1988
288288
Legacy
12 April 1988
PUC 3PUC 3
Legacy
17 March 1988
288288
Legacy
22 January 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
GAZ(U)GAZ(U)
Legacy
30 December 1986
288288
Certificate Incorporation
10 October 1986
CERTINCCertificate of Incorporation