CIMBRIA HOLDINGS LIMITED
Overview
| Company Name | CIMBRIA HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08136928 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CIMBRIA HOLDINGS LIMITED?
- Manufacture of agricultural and forestry machinery other than tractors (28302) / Manufacturing
Where is CIMBRIA HOLDINGS LIMITED located?
| Registered Office Address | Duo, Level 6 280 Bishopshate EC2M 4RB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CIMBRIA HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| XBA HOLDINGS LIMITED | Dec 17, 2012 | Dec 17, 2012 |
| DE FACTO 1968 LIMITED | Jul 10, 2012 | Jul 10, 2012 |
What are the latest accounts for CIMBRIA HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CIMBRIA HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2025 |
| Overdue | No |
What are the latest filings for CIMBRIA HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jul 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Abbey Park Stoneleigh Nr Kenilworth Warwickshire CV8 2TQ to Duo, Level 6 280 Bishopshate London EC2M 4RB on May 01, 2025 | 1 pages | AD01 | ||||||||||||||
Registration of charge 081369280001, created on Dec 20, 2024 | 47 pages | MR01 | ||||||||||||||
Change of details for Cimbria (Uk) Limited as a person with significant control on Sep 03, 2024 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||||||
Termination of appointment of Adam Charles Frost as a director on Nov 01, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Roger Neil Batkin as a director on Nov 01, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jacob Thomas as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Steve Reid as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||||||
Notification of Cimbria (Uk) Limited as a person with significant control on Sep 03, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Agco International Limited as a person with significant control on Sep 03, 2023 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Jul 10, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 10, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Statement of capital on Jul 03, 2023
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||||||
Who are the officers of CIMBRIA HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REID, Steve | Director | Prairie Lane 62535 Forsyth 140 Il United States | United States | American | 329019670001 | |||||||||
| THOMAS, Jacob | Director | Fallswood Lane 37027 Brentwood 9063 Tn United States | United States | American | 329019600001 | |||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 England |
| 127984580001 | ||||||||||
| BATKIN, Roger Neil | Director | Harborne Road B15 3HG Birmingham 93 England | United Kingdom | British | 156875990001 | |||||||||
| BRACKEN, Ruth | Director | Weald Close CM14 4QU Brentwood 19 Essex United Kingdom | United Kingdom | British | 31216810001 | |||||||||
| BRAUN, Joachim | Director | Fleet Place EC4M 7RD London 5 | Germany | German | 197527250001 | |||||||||
| CHAN, Alfa Chi Kit | Director | Fleet Place EC4M 7RD London 5 United Kingdom | England | British | 174721510001 | |||||||||
| FROST, Adam Charles | Director | c/o Agco Limited Abbey Park, Stareton CV8 2TQ Kenilworth Agco Limited England | England | British | 197090210002 | |||||||||
| JORDAN, Darren James | Director | Fleet Place EC4M 7RD London 5 | England | British | 199145970001 | |||||||||
| WHLEY, Gareth | Director | Fleet Place EC4M 7RD London 5 United Kingdom | Uk | British | 174719120001 | |||||||||
| TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 147951820001 | ||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 127984580001 |
Who are the persons with significant control of CIMBRIA HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cimbria (U.K.) Limited | Sep 03, 2024 | Stareton CV8 2TQ Kenilworth Abbey Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Agco International Limited | Oct 31, 2016 | Abbey Park, Stareton CV8 2TQ Kenilworth Abbey Park Warwickshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Silverfleet Capital Partners Llp | Apr 06, 2016 | EC4M 7RD London 5 Fleet Place United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0