Background WavePink WaveYellow Wave

CNH TRUSTEE LIMITED (02998595)

CNH TRUSTEE LIMITED (02998595) is an active UK company. incorporated on 6 December 1994. with registered office in Essex. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. CNH TRUSTEE LIMITED has been registered for 31 years. Current directors include BASKERVILLE, Paul Hamilton, CHOUDHURY, Mizanal, DE ALWIS, Charles Rohan Ravindra and 6 others.

Company Number
02998595
Status
active
Type
ltd
Incorporated
6 December 1994
Age
31 years
Address
Cranes Farm Road, Essex, SS14 3AD
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
BASKERVILLE, Paul Hamilton, CHOUDHURY, Mizanal, DE ALWIS, Charles Rohan Ravindra, KERLEY, Edmund James, LYDDON, Steven Gary, MILL, George Alexander, STEEDS, Thomas James, SYLVESTER, Anthony, ZEDRA GOVERNANCE LIMITED
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CNH TRUSTEE LIMITED

CNH TRUSTEE LIMITED is an active company incorporated on 6 December 1994 with the registered office located in Essex. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. CNH TRUSTEE LIMITED was registered 31 years ago.(SIC: 65300)

Status

active

Active since 31 years ago

Company No

02998595

LTD Company

Age

31 Years

Incorporated 6 December 1994

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 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Dormant

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 4 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

NEW HOLLAND TRUSTEE LIMITED
From: 21 July 1995To: 7 February 2003
HAMSARD ONE THOUSAND AND SEVEN LIMITED
From: 6 December 1994To: 21 July 1995
Contact
Address

Cranes Farm Road Basildon Essex, SS14 3AD,

Timeline

43 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Aug 10
Director Joined
Jan 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Sept 12
Director Joined
Apr 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Feb 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Mar 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
May 25
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
40
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CHOUDHURY, Mizanal

Active
Cranes Farm Road, EssexSS14 3AD
Secretary
Appointed 20 Jan 2022

BASKERVILLE, Paul Hamilton

Active
Cranes Farm Road, EssexSS14 3AD
Born March 1947
Director
Appointed 01 Aug 2015

CHOUDHURY, Mizanal

Active
Cranes Farm Road, EssexSS14 3AD
Born July 1981
Director
Appointed 06 Jul 2018

DE ALWIS, Charles Rohan Ravindra

Active
Cranes Farm Road, EssexSS14 3AD
Born October 1959
Director
Appointed 09 Oct 2025

KERLEY, Edmund James

Active
Cranes Farm Road, EssexSS14 3AD
Born April 1974
Director
Appointed 17 Oct 2019

LYDDON, Steven Gary

Active
Cranes Farm Road, EssexSS14 3AD
Born March 1969
Director
Appointed 20 Jan 2022

MILL, George Alexander

Active
Cranes Farm Road, EssexSS14 3AD
Born January 1953
Director
Appointed 01 May 2025

STEEDS, Thomas James

Active
Cranes Farm Road, BasildonSS14 3AD
Born August 1946
Director
Appointed 22 Dec 2010

SYLVESTER, Anthony

Active
Cranes Farm Road, EssexSS14 3AD
Born October 1963
Director
Appointed 14 Jul 2014

ZEDRA GOVERNANCE LIMITED

Active
34 Bridge Street, ReadingRG1 2LU
Corporate director
Appointed 02 Nov 2022

DAVIDSON, Ian Alistair

Resigned
Flat 2 27 Rose Valley, BrentwoodCM14 4HZ
Secretary
Appointed 12 Jul 1995
Resigned 30 Nov 1995

DE ALWIS, Charles Rohan Ravindra

Resigned
Cranes Farm Road, EssexSS14 3AD
Secretary
Appointed 30 Apr 1997
Resigned 19 Dec 2016

MCCARTHY, Simon Marc

Resigned
Cranes Farm Road, EssexSS14 3AD
Secretary
Appointed 14 Feb 2017
Resigned 20 Jan 2022

PEARSON, Sarah Helen

Resigned
20 Paget Drive, BillericayCM12 0YX
Secretary
Appointed 01 Dec 1995
Resigned 30 Apr 1997

HAMMOND SUDDARDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 06 Dec 1994
Resigned 12 Jul 1995

ANDERSON, Peter Charles

Resigned
41 Wycke Lane, MaldonCM9 8ST
Born March 1954
Director
Appointed 01 Apr 1998
Resigned 09 Mar 2011

ARCHER, David Birdwood

Resigned
66 Cheapside, LondonEC3V 6LR
Born June 1959
Director
Appointed 01 Feb 2017
Resigned 02 Nov 2022

ARCHER, David Birdwood

Resigned
66 Cheapside, LondonEC2V 6LR
Born June 1959
Director
Appointed 31 Mar 2014
Resigned 08 Dec 2016

BARRILE, Michelangelo

Resigned
116 Consort Court, LondonW8 5SN
Born February 1951
Director
Appointed 10 Sept 2001
Resigned 31 Mar 2003

BASKERVILLE, Paul Hamilton

Resigned
Cranes Farm Road, EssexSS14 3AD
Born March 1943
Director
Appointed 01 Aug 2015
Resigned 01 Aug 2015

BEAVIS, Michael Alexander

Resigned
The Colliers, MaldonCM9 4SE
Born October 1957
Director
Appointed 10 Mar 2010
Resigned 15 Dec 2017

BENNETT, Roger

Resigned
26 Spring Gardens, RayleighSS6 7DQ
Born June 1948
Director
Appointed 30 Apr 2007
Resigned 09 Jun 2015

CAU, Fabrizio

Resigned
Cranes Farm Road, EssexSS14 3AD
Born May 1969
Director
Appointed 10 Jun 2011
Resigned 21 Aug 2014

COVENTRY, Thomas Thomson Smith

Resigned
Scotscraig House, WickfordSS12 0DU
Born July 1939
Director
Appointed 12 Jul 1995
Resigned 27 Sept 1996

CUTHBERT, Roy Edwin

Resigned
5 Hillcrest Road, South Woodham FerrersCM3 5NU
Born March 1954
Director
Appointed 12 Jul 1995
Resigned 01 Mar 1998

DE RICCARDIS, Giuseppe

Resigned
Flat 7 1 Abbey Lodge, LondonNW8 7RJ
Born March 1947
Director
Appointed 28 Feb 1999
Resigned 22 Nov 1999

DOBINSON, Daniel John

Resigned
Cranes Farm Road, EssexSS14 3AD
Born August 1955
Director
Appointed 19 Jun 2019
Resigned 05 Mar 2021

EASTHOPE, Leonard

Resigned
59 Wells Gardens, BasildonSS14 3QS
Born January 1960
Director
Appointed 07 Jun 2002
Resigned 01 Nov 2006

ESKDALE, John Anderson

Resigned
33 Walkwood Rise, BeaconsfieldHP9 1TU
Born August 1947
Director
Appointed 12 Jul 1995
Resigned 01 Aug 2008

GATER FELLOWS, Helen Kate

Resigned
39 Michigan Close, BroxbourneEN10 6FY
Born May 1979
Director
Appointed 30 Jan 2008
Resigned 10 Jun 2011

HARDING, Patricia Ann

Resigned
7 Berkeley Lane, Canvey IslandSS8 0BT
Born June 1944
Director
Appointed 12 Jul 1995
Resigned 31 Dec 2000

HARRISON, Paul Anthony

Resigned
Cranes Farm Road, EssexSS14 3AD
Born August 1961
Director
Appointed 22 Dec 2017
Resigned 31 Dec 2021

HOURD, Kerry Ann

Resigned
59 Ormesby Chine, South Woodham FerrersCM3 7AR
Born March 1964
Director
Appointed 19 Sept 2006
Resigned 17 Jul 2007

HUNTER, Paul Jeff

Resigned
5 Rushington Avenue, MaidenheadSL6 1BY
Born August 1956
Director
Appointed 24 Apr 2008
Resigned 15 Sept 2019

JONES, Richard David

Resigned
23 Broughton Road, South Woodham FerrersCM3 5YX
Born July 1966
Director
Appointed 31 Mar 2003
Resigned 29 Aug 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Charles Rohan Ravindra De Alwis

Ceased
Cranes Farm Road, EssexSS14 3AD
Born October 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 08 Sept 2017

Mr Paul Jeff Hunter

Ceased
Cranes Farm Road, EssexSS14 3AD
Born August 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 05 Sept 2017
St. James's Street, LondonSW1A 1HA

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

181

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Memorandum Articles
20 December 2024
MAMA
Resolution
16 December 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
11 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
2 November 2022
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Second Filing Of Director Termination With Name
24 October 2019
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Person Secretary Company With Change Date
10 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
18 December 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Dormant
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Dormant
12 October 2012
AAAnnual Accounts
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Person Secretary Company With Change Date
19 October 2011
CH03Change of Secretary Details
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
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
20 January 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Resolution
27 September 2009
RESOLUTIONSResolutions
Legacy
20 January 2009
363aAnnual Return
Resolution
28 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 November 2008
AAAnnual Accounts
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2008
AAAnnual Accounts
Legacy
19 December 2007
363sAnnual Return (shuttle)
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 2007
AAAnnual Accounts
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2005
AAAnnual Accounts
Legacy
20 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 February 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2003
AAAnnual Accounts
Certificate Change Of Name Company
7 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 March 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2001
AAAnnual Accounts
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 December 1999
AAAnnual Accounts
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
6 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 1999
AAAnnual Accounts
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 January 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 1996
AAAnnual Accounts
Resolution
11 November 1996
RESOLUTIONSResolutions
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
12 January 1996
363sAnnual Return (shuttle)
Legacy
11 January 1996
288288
Certificate Change Of Name Company
20 July 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 July 1995
RESOLUTIONSResolutions
Resolution
20 July 1995
RESOLUTIONSResolutions
Resolution
20 July 1995
RESOLUTIONSResolutions
Resolution
20 July 1995
RESOLUTIONSResolutions
Legacy
20 July 1995
287Change of Registered Office
Legacy
20 July 1995
224224
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
6 December 1994
NEWINCIncorporation