Background WavePink WaveYellow Wave

CNH TRADING LIMITED (08519706)

CNH TRADING LIMITED (08519706) is an active UK company. incorporated on 8 May 2013. with registered office in Welwyn Garden City. The company operates in the Construction sector, engaged in construction of domestic buildings. CNH TRADING LIMITED has been registered for 12 years. Current directors include BARTON, Gary James, WILSON, Charlie Jack, WILSON, Paul John.

Company Number
08519706
Status
active
Type
ltd
Incorporated
8 May 2013
Age
12 years
Address
8 Parkway, Welwyn Garden City, AL8 6HG
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BARTON, Gary James, WILSON, Charlie Jack, WILSON, Paul John
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CNH TRADING LIMITED

CNH TRADING LIMITED is an active company incorporated on 8 May 2013 with the registered office located in Welwyn Garden City. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CNH TRADING LIMITED was registered 12 years ago.(SIC: 41202)

Status

active

Active since 12 years ago

Company No

08519706

LTD Company

Age

12 Years

Incorporated 8 May 2013

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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

WPL TRADING LIMITED
From: 8 May 2013To: 3 August 2015
Contact
Address

8 Parkway Welwyn Garden City, AL8 6HG,

Previous Addresses

Lake View Leggatts Park, Great North Road Potters Bar Hertfordshire EN6 1NZ England
From: 24 October 2016To: 4 April 2017
4th Floor Orchard House Mutton Lane Potters Bar Hertfordshire EN6 3AX England
From: 5 July 2016To: 24 October 2016
16-18 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE
From: 18 May 2015To: 5 July 2016
Meer & Company Suite 1 Cochrane House Admirals Way Canary Wharf Yes E14 9UD
From: 8 May 2013To: 18 May 2015
Timeline

26 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
May 13
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
May 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Loan Secured
Sept 16
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Jan 18
Owner Exit
Jul 18
Director Left
Feb 22
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BARTON, Gary James

Active
Parkway, Welwyn Garden CityAL8 6HG
Born September 1975
Director
Appointed 06 May 2015

WILSON, Charlie Jack

Active
Parkway, Welwyn Garden CityAL8 6HG
Born July 1990
Director
Appointed 08 May 2013

WILSON, Paul John

Active
Parkway, Welwyn Garden CityAL8 6HG
Born November 1959
Director
Appointed 08 May 2013

BURROUGHS, Philip Anthony

Resigned
Mutton Lane, Potters BarEN6 3AX
Secretary
Appointed 06 May 2015
Resigned 27 May 2016

WILSON, Ami Jayne

Resigned
Orchard House, Potters BarEN6 3AX
Secretary
Appointed 30 Jun 2014
Resigned 06 May 2015

BURROUGHS, Philip Anthony

Resigned
Mutton Lane, Potters BarEN6 3AX
Born October 1955
Director
Appointed 06 May 2015
Resigned 27 May 2016

CAREY, Anthony John

Resigned
Mutton Lane, Potters BarEN6 3AX
Born March 1972
Director
Appointed 06 May 2015
Resigned 27 May 2016

LOTHERINGTON, Richard John

Resigned
Mutton Lane, Potters BarEN6 3AX
Born June 1960
Director
Appointed 06 May 2015
Resigned 27 May 2016

MARSH, Lawrence Peter

Resigned
Mutton Lane, Potters BarEN6 3AX
Born October 1961
Director
Appointed 06 May 2015
Resigned 27 May 2016

WARREN, Nicolas Sean

Resigned
Mutton Lane, Potters BarEN6 3AX
Born November 1961
Director
Appointed 06 May 2015
Resigned 27 May 2016

WILSON-MYNETT, Ami Jayne

Resigned
Parkway, Welwyn Garden CityAL8 6HG
Born June 1987
Director
Appointed 06 May 2015
Resigned 15 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
8 Parkway, Welwyn Garden CityAL8 6HG

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 25 to 50 percent as firm
Notified 30 Jun 2016
Ceased 30 Jun 2016
Parkway, Welwyn Garden CityAL8 6HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2016
Fundings
Financials
Latest Activities

Filing History

85

Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 February 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Legacy
7 August 2018
RP04CS01RP04CS01
Accounts Amended With Accounts Type Small
24 July 2018
AAMDAAMD
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2017
AA01Change of Accounting Reference Date
Legacy
16 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
21 October 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
21 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
25 January 2016
SH10Notice of Particulars of Variation
Resolution
25 January 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
12 January 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
9 January 2016
RP04RP04
Certificate Change Of Name Company
3 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
20 July 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Accounts With Made Up Date
14 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Incorporation Company
8 May 2013
NEWINCIncorporation