CATERPILLAR FINANCIAL SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

CATERPILLAR FINANCIAL SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02538373

Incorporation date

10/09/1990

Size

Full

Contacts

Registered address

Registered address

Friars Gate 1011 Stratford Road, Shirley, Solihull, West Midlands B90 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1990)
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon04/11/2025
Termination of appointment of Karen Mariam Page as a director on 2025-11-03
dot icon04/11/2025
Appointment of Mr Jaroslaw Tadeusz Myszkowski as a director on 2025-11-03
dot icon12/08/2025
Full accounts made up to 2024-12-31
dot icon05/10/2024
Full accounts made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon15/03/2023
Change of details for Caterpillar Inc. as a person with significant control on 2022-08-30
dot icon15/03/2023
Director's details changed for Mr Richard Kinsey on 2023-03-02
dot icon15/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon10/01/2023
Full accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon07/09/2021
Full accounts made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon02/10/2020
Full accounts made up to 2019-12-31
dot icon01/10/2020
Appointment of Karen Mariam Page as a director on 2020-10-01
dot icon01/10/2020
Termination of appointment of Peter John Tegg as a director on 2020-10-01
dot icon14/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon19/03/2020
Resolutions
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon02/10/2019
Termination of appointment of Clive Henry Heath as a director on 2019-10-01
dot icon02/10/2019
Appointment of Mr Peter John Tegg as a director on 2019-10-01
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon12/04/2019
Satisfaction of charge 1 in full
dot icon04/12/2018
Full accounts made up to 2017-12-31
dot icon08/09/2018
Termination of appointment of Robert John Bennes as a director on 2018-09-07
dot icon08/09/2018
Appointment of Mr Richard Kinsey as a director on 2018-09-07
dot icon25/07/2018
Withdrawal of a person with significant control statement on 2018-07-25
dot icon25/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon25/07/2018
Notification of Caterpillar Inc. as a person with significant control on 2017-07-24
dot icon06/03/2018
Appointment of Mr Robert John Bennes as a director on 2018-02-21
dot icon06/03/2018
Termination of appointment of Russell John Arnott as a director on 2018-02-21
dot icon12/12/2017
Termination of appointment of Peter John Tegg as a director on 2017-12-01
dot icon12/12/2017
Appointment of Mr Clive Henry Heath as a director on 2017-12-01
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon17/11/2016
Registered office address changed from Phoenix House Blythe Valley Park Solihull West Midlands B90 8BG to Friars Gate 1011 Stratford Road Shirley Solihull West Midlands B90 4BN on 2016-11-17
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon03/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon21/08/2013
Full accounts made up to 2012-12-31
dot icon05/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon05/07/2013
Director's details changed for Mr Peter John Tegg on 2011-05-01
dot icon13/05/2013
Termination of appointment of John Jones as a director
dot icon14/08/2012
Full accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon31/05/2012
Appointment of Mr John Leslie Jones as a director
dot icon31/05/2012
Termination of appointment of Douglas Lokken as a director
dot icon25/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon16/08/2011
Full accounts made up to 2010-12-31
dot icon01/03/2011
Appointment of Mr Peter John Tegg as a director
dot icon01/03/2011
Termination of appointment of Joel Anquetil as a director
dot icon04/10/2010
Appointment of Mr Russell John Arnott as a director
dot icon04/10/2010
Appointment of Mr Michael James Boucher as a secretary
dot icon04/10/2010
Termination of appointment of Katrina Palmer as a secretary
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon13/09/2010
Registered office address changed from 2405 Stratford Road Hockley Heath Solihull West Midlands B94 6NW on 2010-09-13
dot icon10/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon09/08/2010
Director's details changed for Douglas Michael Lokken on 2010-06-30
dot icon09/08/2010
Director's details changed for Joel Anquetil on 2010-06-30
dot icon27/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon01/07/2009
Return made up to 30/06/09; full list of members
dot icon01/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon02/10/2008
Return made up to 30/06/08; no change of members
dot icon09/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon27/07/2007
Return made up to 30/06/07; no change of members
dot icon07/03/2007
Group of companies' accounts made up to 2005-12-31
dot icon05/09/2006
New director appointed
dot icon25/07/2006
Return made up to 30/06/06; full list of members
dot icon06/12/2005
Group of companies' accounts made up to 2004-12-31
dot icon08/07/2005
New secretary appointed
dot icon08/07/2005
Return made up to 30/06/05; full list of members
dot icon08/07/2005
Secretary resigned
dot icon08/07/2005
Director resigned
dot icon19/04/2005
Director resigned
dot icon16/02/2005
Secretary's particulars changed
dot icon02/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon21/07/2004
Return made up to 30/06/04; full list of members
dot icon04/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon07/10/2003
Return made up to 10/09/03; full list of members
dot icon03/10/2003
New director appointed
dot icon21/07/2003
Director resigned
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon17/09/2002
Return made up to 10/09/02; full list of members
dot icon14/11/2001
Director resigned
dot icon14/11/2001
New director appointed
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon31/10/2001
Return made up to 10/09/01; full list of members
dot icon30/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon11/01/2001
Director resigned
dot icon11/01/2001
New director appointed
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon12/10/2000
Return made up to 10/09/00; full list of members; amend
dot icon06/10/2000
Registered office changed on 06/10/00 from: regal court, 42-44, high street, slough, berkshire. SL1 1EL
dot icon02/10/2000
Return made up to 10/09/00; full list of members
dot icon20/09/2000
Secretary resigned
dot icon20/09/2000
New secretary appointed
dot icon08/09/1999
New secretary appointed
dot icon08/09/1999
Return made up to 10/09/99; no change of members
dot icon21/05/1999
Full accounts made up to 1998-12-31
dot icon28/09/1998
Full accounts made up to 1997-11-30
dot icon07/09/1998
Return made up to 10/09/98; full list of members
dot icon21/08/1998
Auditor's resignation
dot icon21/08/1998
Director resigned
dot icon21/08/1998
Director resigned
dot icon21/08/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon21/08/1998
New director appointed
dot icon01/10/1997
Full accounts made up to 1996-11-30
dot icon26/09/1997
New director appointed
dot icon17/09/1997
Return made up to 10/09/97; no change of members
dot icon28/02/1997
New director appointed
dot icon13/09/1996
Return made up to 10/09/96; no change of members
dot icon13/09/1996
New director appointed
dot icon02/09/1996
Full accounts made up to 1995-11-30
dot icon12/08/1996
New secretary appointed
dot icon12/08/1996
Secretary resigned
dot icon21/09/1995
Return made up to 10/09/95; full list of members
dot icon07/09/1995
Full accounts made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/12/1994
Particulars of mortgage/charge
dot icon28/09/1994
Full accounts made up to 1993-11-30
dot icon12/09/1994
Return made up to 10/09/94; no change of members
dot icon05/04/1994
Secretary resigned;new secretary appointed
dot icon11/01/1994
New director appointed
dot icon05/01/1994
Ad 30/11/93--------- £ si 6799900@1=6799900 £ ic 100/6800000
dot icon21/12/1993
Resolutions
dot icon21/12/1993
Resolutions
dot icon21/12/1993
£ nc 100/6800000 30/11/93
dot icon12/10/1993
New secretary appointed
dot icon12/10/1993
Return made up to 10/09/93; full list of members
dot icon05/07/1993
Resolutions
dot icon05/07/1993
Resolutions
dot icon05/07/1993
Director resigned
dot icon05/07/1993
Secretary resigned
dot icon05/07/1993
Director resigned
dot icon05/07/1993
Registered office changed on 05/07/93 from: churchill plaza churchill way basingstoke hampshire RG21 1GP
dot icon05/07/1993
Accounting reference date shortened from 31/12 to 30/11
dot icon16/06/1993
Full accounts made up to 1992-12-31
dot icon01/10/1992
Return made up to 10/09/92; full list of members
dot icon29/04/1992
Full accounts made up to 1991-12-31
dot icon11/02/1992
Memorandum and Articles of Association
dot icon11/02/1992
Resolutions
dot icon11/02/1992
New director appointed
dot icon11/02/1992
New director appointed
dot icon11/02/1992
New director appointed
dot icon05/01/1992
Secretary resigned
dot icon05/01/1992
New secretary appointed
dot icon04/01/1992
Director resigned
dot icon04/12/1991
New director appointed
dot icon04/12/1991
New director appointed
dot icon03/12/1991
Certificate of change of name
dot icon03/12/1991
Director resigned
dot icon12/09/1991
New director appointed
dot icon12/09/1991
Return made up to 10/09/91; full list of members
dot icon11/09/1991
Director resigned
dot icon07/07/1991
New director appointed
dot icon07/07/1991
Director resigned
dot icon30/06/1991
Resolutions
dot icon21/12/1990
Director's particulars changed
dot icon14/09/1990
Accounting reference date notified as 31/12
dot icon10/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Page, Karen Mariam
Director
01/10/2020 - 03/11/2025
2
Jarosław Tadeusz Myszkowski
Director
03/11/2025 - Present
1
Kinsey, Richard
Director
07/09/2018 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATERPILLAR FINANCIAL SERVICES (UK) LIMITED

CATERPILLAR FINANCIAL SERVICES (UK) LIMITED is an(a) Active company incorporated on 10/09/1990 with the registered office located at Friars Gate 1011 Stratford Road, Shirley, Solihull, West Midlands B90 4BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATERPILLAR FINANCIAL SERVICES (UK) LIMITED?

toggle

CATERPILLAR FINANCIAL SERVICES (UK) LIMITED is currently Active. It was registered on 10/09/1990 .

Where is CATERPILLAR FINANCIAL SERVICES (UK) LIMITED located?

toggle

CATERPILLAR FINANCIAL SERVICES (UK) LIMITED is registered at Friars Gate 1011 Stratford Road, Shirley, Solihull, West Midlands B90 4BN.

What does CATERPILLAR FINANCIAL SERVICES (UK) LIMITED do?

toggle

CATERPILLAR FINANCIAL SERVICES (UK) LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CATERPILLAR FINANCIAL SERVICES (UK) LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-09 with no updates.