You are here: bizstats.co.uk > a-z index > C list > CN list

Cnh U.k. Limited ESSEX


Founded in 1986, Cnh U.k, classified under reg no. 02063585 is an active company. Currently registered at Cranes Farm Road SS14 3AD, Essex the company has been in the business for 38 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2002-01-02 Cnh U.k. Limited is no longer carrying the name New Holland U.k.

At the moment there are 2 directors in the the company, namely Mizanal C. and Renata M.. In addition one secretary - Mizanal C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cnh U.k. Limited Address / Contact

Office Address Cranes Farm Road
Office Address2 Basildon
Town Essex
Post code SS14 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02063585
Date of Incorporation Fri, 10th Oct 1986
Industry Non-specialised wholesale trade
Industry Manufacture of agricultural tractors
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Mizanal C.

Position: Secretary

Appointed: 11 May 2022

Mizanal C.

Position: Director

Appointed: 11 May 2022

Renata M.

Position: Director

Appointed: 04 October 2019

Simon M.

Position: Director

Appointed: 04 October 2019

Resigned: 11 May 2022

Simon M.

Position: Secretary

Appointed: 14 February 2017

Resigned: 11 May 2022

Colin C.

Position: Director

Appointed: 10 December 2015

Resigned: 28 September 2017

Eduardo F.

Position: Director

Appointed: 10 December 2015

Resigned: 31 January 2019

Paul H.

Position: Director

Appointed: 29 June 2015

Resigned: 15 September 2019

Nigel W.

Position: Director

Appointed: 29 June 2015

Resigned: 29 June 2018

Fabrizio C.

Position: Director

Appointed: 10 June 2011

Resigned: 02 January 2015

Colin L.

Position: Director

Appointed: 10 February 2011

Resigned: 30 June 2015

Helen G.

Position: Director

Appointed: 29 May 2009

Resigned: 10 June 2011

Sergio S.

Position: Director

Appointed: 08 October 2008

Resigned: 31 December 2010

Andrew W.

Position: Director

Appointed: 10 June 2008

Resigned: 13 April 2018

Charles D.

Position: Director

Appointed: 20 March 2008

Resigned: 19 November 2015

Paul H.

Position: Director

Appointed: 20 March 2008

Resigned: 06 October 2008

Ronny M.

Position: Director

Appointed: 20 March 2008

Resigned: 10 June 2008

Wendy P.

Position: Director

Appointed: 26 July 2007

Resigned: 29 May 2009

Derek N.

Position: Director

Appointed: 12 May 2004

Resigned: 18 November 2015

Eduardo T.

Position: Director

Appointed: 12 May 2004

Resigned: 27 November 2015

Juan L.

Position: Director

Appointed: 08 October 2003

Resigned: 15 December 2003

Franco F.

Position: Director

Appointed: 29 April 2003

Resigned: 12 May 2004

John E.

Position: Director

Appointed: 29 April 2003

Resigned: 31 July 2007

Colin C.

Position: Director

Appointed: 28 August 2002

Resigned: 27 November 2015

Massimo C.

Position: Director

Appointed: 02 October 2000

Resigned: 30 April 2001

Luciano P.

Position: Director

Appointed: 13 October 1999

Resigned: 29 April 2003

Alan L.

Position: Director

Appointed: 13 October 1999

Resigned: 12 May 2004

Michelangelo B.

Position: Director

Appointed: 13 October 1999

Resigned: 29 April 2003

Hedley C.

Position: Director

Appointed: 26 March 1998

Resigned: 13 October 1999

Giuseppe D.

Position: Director

Appointed: 18 February 1998

Resigned: 13 October 1999

Michele O.

Position: Director

Appointed: 01 October 1997

Resigned: 26 March 1998

Martin V.

Position: Director

Appointed: 01 October 1997

Resigned: 18 February 1999

John E.

Position: Director

Appointed: 14 February 1997

Resigned: 18 February 1998

John K.

Position: Director

Appointed: 23 January 1996

Resigned: 01 April 1998

Ludovico C.

Position: Director

Appointed: 04 January 1996

Resigned: 20 January 1997

Giovanni C.

Position: Director

Appointed: 25 May 1995

Resigned: 23 January 1996

Ludovico C.

Position: Director

Appointed: 19 May 1994

Resigned: 31 May 1995

Charles D.

Position: Secretary

Appointed: 31 December 1993

Resigned: 19 December 2016

Charles D.

Position: Director

Appointed: 31 October 1993

Resigned: 01 October 1997

Thomas C.

Position: Director

Appointed: 31 October 1993

Resigned: 03 January 1996

David F.

Position: Director

Appointed: 07 December 1992

Resigned: 31 October 1993

John L.

Position: Director

Appointed: 07 December 1992

Resigned: 31 December 1993

Flavio F.

Position: Director

Appointed: 18 April 1992

Resigned: 07 December 1992

Renato I.

Position: Director

Appointed: 18 April 1992

Resigned: 19 May 1994

William C.

Position: Director

Appointed: 18 April 1992

Resigned: 07 December 1992

John L.

Position: Secretary

Appointed: 18 April 1992

Resigned: 31 December 1993

Geoffrey T.

Position: Director

Appointed: 18 April 1992

Resigned: 31 August 1992

Cesare F.

Position: Director

Appointed: 18 April 1992

Resigned: 07 December 1992

Massimo C.

Position: Director

Appointed: 18 April 1992

Resigned: 07 December 1992

William F.

Position: Director

Appointed: 18 April 1992

Resigned: 26 June 1992

Robert F.

Position: Director

Appointed: 18 April 1992

Resigned: 07 December 1992

Gorham C.

Position: Director

Appointed: 18 April 1992

Resigned: 07 December 1992

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is New Holland Holding Limited from Basildon, England. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

New Holland Holding Limited

Legal Office Cranes Farm Road, Basildon, Essex, SS14 3AD, England

Legal authority English
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 02707274
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

New Holland U.k January 2, 2002
New Holland Ford May 5, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 10th, October 2023
Free Download (19 pages)

Company search

Advertisements