CATERPILLAR LOGISTICS (UK) LIMITED

Register to unlock more data on OkredoRegister

CATERPILLAR LOGISTICS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05474105

Incorporation date

07/06/2005

Size

Full

Contacts

Registered address

Registered address

Eastfield, Frank Perkins Way, Peterborough PE1 5FQCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2005)
dot icon23/03/2026
Termination of appointment of Natalia Moreno Prieto as a secretary on 2026-03-20
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon16/07/2024
Full accounts made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon09/11/2023
Resolutions
dot icon09/11/2023
Memorandum and Articles of Association
dot icon14/09/2023
Full accounts made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon18/01/2023
Appointment of Emma Richardson as a director on 2023-01-17
dot icon17/01/2023
Termination of appointment of Matthew Stuart Francis as a director on 2023-01-18
dot icon16/01/2023
Appointment of Natalia Moreno Prieto as a secretary on 2023-01-15
dot icon06/01/2023
Termination of appointment of Tom Dickson as a secretary on 2022-12-31
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon17/05/2022
Appointment of Mr Tom Dickson as a secretary on 2022-05-17
dot icon28/04/2022
Termination of appointment of Manohar Singh Wahiwala as a secretary on 2022-04-27
dot icon11/10/2021
Full accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon09/02/2021
Appointment of Mrs Kelly Anne Leman Zaduck as a director on 2021-01-31
dot icon09/02/2021
Termination of appointment of Nigel John Burroughs as a director on 2021-01-31
dot icon29/10/2020
Full accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon22/05/2020
Appointment of Mr Manohar Singh Wahiwala as a secretary on 2020-05-22
dot icon05/12/2019
Appointment of Matthew Stuart Francis as a director on 2019-12-04
dot icon04/12/2019
Termination of appointment of Sandeep Virmani as a director on 2019-12-04
dot icon20/11/2019
Full accounts made up to 2018-12-31
dot icon25/09/2019
Termination of appointment of Johanna Elizabeth Deason as a secretary on 2019-08-29
dot icon18/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon19/03/2018
Appointment of Ms Johanna Elizabeth Deason as a secretary on 2018-03-10
dot icon19/03/2018
Termination of appointment of Janette Margaret Nicholls as a secretary on 2018-01-30
dot icon19/03/2018
Termination of appointment of Janette Margaret Nicholls as a secretary on 2018-01-30
dot icon20/12/2017
Appointment of Mr Sandeep Virmani as a director on 2017-12-18
dot icon20/12/2017
Termination of appointment of Michael David Cleaver as a director on 2017-12-18
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon02/08/2017
Confirmation statement made on 2017-06-07 with updates
dot icon02/08/2017
Notification of Caterpillar (U.K.) Limited as a person with significant control on 2016-04-06
dot icon01/02/2017
Termination of appointment of Peter John Dixon as a director on 2017-01-03
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon19/01/2016
Termination of appointment of Steven David Martin as a director on 2015-12-31
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon15/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon31/07/2014
Termination of appointment of Mark Keefe Anderson as a director on 2014-07-01
dot icon02/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon08/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon11/03/2013
Registered office address changed from Legal Services Frank Perkins Way Eastfield Peterborough PE1 5FQ United Kingdom on 2013-03-11
dot icon04/02/2013
Registered office address changed from Eastfield Peterborough Cambridgeshire PE1 5NA on 2013-02-04
dot icon10/12/2012
Appointment of Mr Michael David Cleaver as a director
dot icon10/12/2012
Termination of appointment of Laurence Dobney as a director
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon26/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon22/06/2012
Termination of appointment of William Reynolds as a director
dot icon25/05/2012
Appointment of Mr Peter John Dixon as a director
dot icon25/05/2012
Appointment of Mr Steven David Martin as a director
dot icon30/04/2012
Amended full accounts made up to 2010-12-31
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon29/09/2011
Termination of appointment of Craig Cooper as a director
dot icon22/07/2011
Appointment of Mr Laurence Michael Dobney as a director
dot icon22/07/2011
Appointment of Mr Nigel John Burroughs as a director
dot icon06/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon02/06/2011
Certificate of change of name
dot icon02/06/2011
Change of name notice
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon28/07/2010
Appointment of Mr Mark Keefe Anderson as a director
dot icon28/07/2010
Termination of appointment of Torsten Bartsch as a director
dot icon25/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon25/06/2010
Director's details changed for Craig Ross Cooper on 2010-06-07
dot icon25/06/2010
Director's details changed for Mr Torsten Bartsch on 2010-06-07
dot icon17/12/2009
Appointment of Mr William James Leighton Reynolds as a director
dot icon17/12/2009
Termination of appointment of Steven Wheeler as a director
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon13/10/2009
Director's details changed for Mr Steven David Wheeler on 2009-10-13
dot icon24/06/2009
Return made up to 07/06/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon03/10/2008
Appointment terminate, director and secretary nigel john burroughs logged form
dot icon02/09/2008
Appointment terminated director mark dorsett
dot icon24/06/2008
Return made up to 07/06/08; full list of members
dot icon06/11/2007
Director resigned
dot icon06/11/2007
New director appointed
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon23/08/2007
New director appointed
dot icon23/08/2007
Director resigned
dot icon01/08/2007
Director's particulars changed
dot icon01/08/2007
Return made up to 07/06/07; full list of members
dot icon29/11/2006
Director resigned
dot icon29/11/2006
New director appointed
dot icon20/10/2006
Full accounts made up to 2005-12-31
dot icon22/08/2006
Return made up to 07/06/06; full list of members
dot icon13/12/2005
Memorandum and Articles of Association
dot icon04/11/2005
Secretary resigned
dot icon04/11/2005
New secretary appointed
dot icon03/11/2005
Ad 21/10/05--------- £ si 2999999@1=2999999 £ ic 1/3000000
dot icon03/11/2005
Nc inc already adjusted 21/10/05
dot icon03/11/2005
Resolutions
dot icon03/11/2005
Resolutions
dot icon03/11/2005
Resolutions
dot icon28/10/2005
New director appointed
dot icon26/10/2005
Certificate of change of name
dot icon25/10/2005
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon25/10/2005
Director resigned
dot icon25/10/2005
New director appointed
dot icon25/10/2005
New director appointed
dot icon25/10/2005
New director appointed
dot icon11/08/2005
Secretary resigned
dot icon11/08/2005
Director resigned
dot icon11/08/2005
New director appointed
dot icon11/08/2005
New secretary appointed;new director appointed
dot icon11/08/2005
Registered office changed on 11/08/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon23/06/2005
Certificate of change of name
dot icon07/06/2005
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
06/06/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickson, Tom
Secretary
17/05/2022 - 31/12/2022
-
Moreno Prieto, Natalia
Secretary
15/01/2023 - 20/03/2026
-
Francis, Matthew Stuart
Director
03/12/2019 - 17/01/2023
-
Richardson, Emma
Director
17/01/2023 - Present
-
Marco, Nicolas
Director
28/02/2025 - Present
13

Persons with Significant Control

0

No PSC data available.

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 LOGISTICS (UK) LIMITED

CATERPILLAR LOGISTICS (UK) LIMITED is an(a) Active company incorporated on 07/06/2005 with the registered office located at Eastfield, Frank Perkins Way, Peterborough PE1 5FQ. 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 LOGISTICS (UK) LIMITED?

toggle

CATERPILLAR LOGISTICS (UK) LIMITED is currently Active. It was registered on 07/06/2005 .

Where is CATERPILLAR LOGISTICS (UK) LIMITED located?

toggle

CATERPILLAR LOGISTICS (UK) LIMITED is registered at Eastfield, Frank Perkins Way, Peterborough PE1 5FQ.

What does CATERPILLAR LOGISTICS (UK) LIMITED do?

toggle

CATERPILLAR LOGISTICS (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

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

toggle

The latest filing was on 23/03/2026: Termination of appointment of Natalia Moreno Prieto as a secretary on 2026-03-20.