Background WavePink WaveYellow Wave

NEW HOLLAND HOLDING LIMITED (02707274)

NEW HOLLAND HOLDING LIMITED (02707274) is an active UK company. incorporated on 15 April 1992. with registered office in Basildon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NEW HOLLAND HOLDING LIMITED has been registered for 34 years. Current directors include CHOUDHURY, Mizanal, SOMAJNI, Giovanni Battista.

Company Number
02707274
Status
active
Type
ltd
Incorporated
15 April 1992
Age
34 years
Address
Basildon, SS14 3AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHOUDHURY, Mizanal, SOMAJNI, Giovanni Battista
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW HOLLAND HOLDING LIMITED

NEW HOLLAND HOLDING LIMITED is an active company incorporated on 15 April 1992 with the registered office located in Basildon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NEW HOLLAND HOLDING LIMITED was registered 34 years ago.(SIC: 70100)

Status

active

Active since 34 years ago

Company No

02707274

LTD Company

Age

34 Years

Incorporated 15 April 1992

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

DOWNCOURT LIMITED
From: 15 April 1992To: 15 June 1992
Contact
Address

Cranes Farm Road Basildon, SS14 3AD,

Previous Addresses

Legal Office Cranes Farm Road Basildon Essex SS14 3AD
From: 15 May 2015To: 12 August 2015
, Cnh Uk Legal Office 32-101 Cnh, Uk Limited Cranes Farm Road, Basildon, Essex, SS14 3AD
From: 15 April 1992To: 15 May 2015
Timeline

10 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Apr 92
Share Issue
Nov 15
Capital Update
Nov 15
Funding Round
Nov 15
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 19
Director Left
May 22
Director Joined
May 22
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CHOUDHURY, Mizanal

Active
Cranes Farm Road, BasildonSS14 3AD
Secretary
Appointed 11 May 2022

CHOUDHURY, Mizanal

Active
Cranes Farm Road, BasildonSS14 3AD
Born July 1981
Director
Appointed 11 May 2022

SOMAJNI, Giovanni Battista

Active
Cranes Farm Road, BasildonSS14 3AD
Born June 1974
Director
Appointed 28 Sept 2017

DAVIS, William

Resigned
34 Meadway, RomfordRM2 5NU
Secretary
Appointed 29 May 1992
Resigned 01 May 2005

DE ALWIS, Charles Rohan Ravindra

Resigned
Cranes Farm Road, BasildonSS14 3AD
Secretary
Appointed 01 May 2005
Resigned 19 Dec 2016

MCCARTHY, Simon Marc

Resigned
Cranes Farm Road, BasildonSS14 3AD
Secretary
Appointed 14 Feb 2017
Resigned 11 May 2022

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 15 Apr 1992
Resigned 29 May 1992

CANTELLO, Colin John

Resigned
30b Gladstone Road, HockleySS5 4BT
Born April 1955
Director
Appointed 08 Feb 2008
Resigned 28 Sept 2017

COWAN, Richard Mccrea

Resigned
140 Old Ford Road, LondonE2 9PW
Born July 1954
Director
Appointed 29 May 1992
Resigned 11 Jun 1992

DAVIS, William

Resigned
34 Meadway, RomfordRM2 5NU
Born February 1944
Director
Appointed 29 May 1992
Resigned 30 Jul 2003

MAGGIORA, Giovanni

Resigned
1 Superior Place, Apt. 4315, ChicagoFOREIGN
Born November 1960
Director
Appointed 30 Jul 2003
Resigned 31 Jul 2005

MCCARTHY, Simon Marc

Resigned
Cranes Farm Road, BasildonSS14 3AD
Born June 1971
Director
Appointed 28 Sept 2017
Resigned 11 May 2022

MIOTTO, Roberto

Resigned
187 Woodstock Road, OxfordOX2 7NB
Born December 1946
Director
Appointed 11 Jun 1992
Resigned 09 Feb 2008

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 15 Apr 1992
Resigned 29 May 1992

Persons with significant control

2

1 Active
1 Ceased
St. James's Street, LondonSW1A 1HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Oct 2019
Boulevard Royal, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Oct 2019
Fundings
Financials
Latest Activities

Filing History

144

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 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
Termination Secretary Company With Name Termination Date
13 May 2022
TM02Termination of Secretary
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 Updates
9 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts Amended With Accounts Type Full
14 September 2017
AAMDAAMD
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
30 June 2017
RP04AR01RP04AR01
Legacy
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
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
18 May 2016
AR01AR01
Legacy
1 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 December 2015
SH19Statement of Capital
Legacy
1 December 2015
CAP-SSCAP-SS
Resolution
1 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 November 2015
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
24 November 2015
CC04CC04
Resolution
24 November 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 November 2015
SH10Notice of Particulars of Variation
Memorandum Articles
24 November 2015
MAMA
Resolution
24 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
15 July 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Person Secretary Company With Change Date
15 May 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Full
23 February 2012
AAAnnual Accounts
Auditors Resignation Company
28 June 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Full
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
21 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2008
AAAnnual Accounts
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
19 December 2005
287Change of Registered Office
Legacy
28 November 2005
244244
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
16 October 2003
244244
Legacy
8 September 2003
288aAppointment of Director or Secretary
Resolution
15 August 2003
RESOLUTIONSResolutions
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2002
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
11 September 2001
287Change of Registered Office
Legacy
6 June 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
6 April 2001
AUDAUD
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
17 August 1998
AUDAUD
Legacy
22 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1998
AAAnnual Accounts
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Memorandum Articles
10 September 1996
MEM/ARTSMEM/ARTS
Resolution
10 September 1996
RESOLUTIONSResolutions
Legacy
20 May 1996
363sAnnual Return (shuttle)
Legacy
6 September 1995
88(2)R88(2)R
Legacy
6 September 1995
123Notice of Increase in Nominal Capital
Legacy
4 September 1995
169169
Legacy
4 September 1995
169169
Resolution
15 August 1995
RESOLUTIONSResolutions
Resolution
11 August 1995
RESOLUTIONSResolutions
Resolution
11 August 1995
RESOLUTIONSResolutions
Legacy
11 August 1995
155(6)b155(6)b
Resolution
6 July 1995
RESOLUTIONSResolutions
Legacy
4 July 1995
173173
Legacy
4 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1995
AAAnnual Accounts
Legacy
18 January 1995
169169
Resolution
18 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
20 April 1994
363sAnnual Return (shuttle)
Resolution
21 March 1994
RESOLUTIONSResolutions
Resolution
21 March 1994
RESOLUTIONSResolutions
Resolution
21 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 1993
AAAnnual Accounts
Legacy
4 May 1993
363sAnnual Return (shuttle)
Legacy
22 February 1993
225(1)225(1)
Legacy
8 January 1993
287Change of Registered Office
Legacy
28 July 1992
123Notice of Increase in Nominal Capital
Legacy
21 July 1992
88(2)R88(2)R
Resolution
14 July 1992
RESOLUTIONSResolutions
Resolution
14 July 1992
RESOLUTIONSResolutions
Resolution
1 July 1992
RESOLUTIONSResolutions
Legacy
25 June 1992
288288
Certificate Change Of Name Company
12 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 1992
287Change of Registered Office
Legacy
4 June 1992
288288
Legacy
4 June 1992
288288
Incorporation Company
15 April 1992
NEWINCIncorporation