Background WavePink WaveYellow Wave

NEW HOLLAND EXTRACTION LIMITED (04850511)

NEW HOLLAND EXTRACTION LIMITED (04850511) is an active UK company. incorporated on 30 July 2003. with registered office in New Holland. The company operates in the Manufacturing sector, engaged in unknown sic code (10410). NEW HOLLAND EXTRACTION LIMITED has been registered for 22 years. Current directors include DE WIT, Gertjan.

Company Number
04850511
Status
active
Type
ltd
Incorporated
30 July 2003
Age
22 years
Address
Morgan Way, New Holland, DN19 7PZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10410)
Directors
DE WIT, Gertjan
SIC Codes
10410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW HOLLAND EXTRACTION LIMITED

NEW HOLLAND EXTRACTION LIMITED is an active company incorporated on 30 July 2003 with the registered office located in New Holland. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10410). NEW HOLLAND EXTRACTION LIMITED was registered 22 years ago.(SIC: 10410)

Status

active

Active since 22 years ago

Company No

04850511

LTD Company

Age

22 Years

Incorporated 30 July 2003

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 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

BASIC ANGLE LIMITED
From: 30 July 2003To: 5 August 2003
Contact
Address

Morgan Way New Holland, DN19 7PZ,

Previous Addresses

The Counting House 13 Nelson Street Hull East Yorkshire HU1 1XE
From: 30 July 2003To: 7 May 2021
Timeline

3 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Jul 03
Loan Secured
Aug 17
Loan Secured
Sept 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DE WIT, Justus Wilhelmus

Active
Stuifweg 20, Oosterend
Secretary
Appointed 23 Mar 2005

DE WIT, Gertjan

Active
Laagwaalderweg 32a, 1793 Ed
Born June 1967
Director
Appointed 31 Jul 2003

LUNT, Simon William

Resigned
19 Cave Road, BroughHU15 1HA
Secretary
Appointed 31 Jul 2003
Resigned 23 Mar 2005

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 30 Jul 2003
Resigned 31 Jul 2003

DOPERHEUER, Eike, Herr

Resigned
Wilhelm Firse Str 6, Kroppenstedt
Born April 1961
Director
Appointed 31 Jul 2003
Resigned 01 Mar 2005

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 30 Jul 2003
Resigned 17 Sept 2003
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
8 October 2007
363sAnnual Return (shuttle)
Legacy
15 August 2007
88(2)R88(2)R
Legacy
15 August 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2006
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
225Change of Accounting Reference Date
Legacy
13 October 2003
88(2)R88(2)R
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
287Change of Registered Office
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Memorandum Articles
18 August 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 August 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 2003
NEWINCIncorporation