CATERPILLAR MARINE POWER UK LIMITED

Register to unlock more data on OkredoRegister

CATERPILLAR MARINE POWER UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00940053

Incorporation date

07/10/1968

Size

Full

Contacts

Registered address

Registered address

22 Cobham Rd, Ferndown Indl Estate, Wimborne, Dorset BH21 7PWCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1968)
dot icon23/03/2026
Termination of appointment of Natalia Moreno Prieto as a secretary on 2026-03-20
dot icon30/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon28/02/2025
Termination of appointment of Kelly Anne Leman Zaduck as a director on 2025-02-28
dot icon04/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon16/07/2024
Full accounts made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon14/09/2023
Full accounts made up to 2022-12-31
dot icon08/04/2023
Memorandum and Articles of Association
dot icon08/04/2023
Resolutions
dot icon15/01/2023
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 icon27/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon08/08/2022
Appointment of Mr Philip John Radwanski as a director on 2022-08-05
dot icon08/08/2022
Termination of appointment of Derrick York as a director on 2022-08-05
dot icon29/04/2022
Appointment of Mr Tom Dickson as a secretary on 2022-04-27
dot icon28/04/2022
Termination of appointment of Manohar Singh Wahiwala as a secretary on 2022-04-27
dot icon19/11/2021
Appointment of Mr Tony Eric Suttle as a director on 2021-11-18
dot icon18/11/2021
Termination of appointment of Susan Christine Wheddon as a director on 2021-11-18
dot icon05/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon11/10/2021
Full accounts made up to 2020-12-31
dot icon10/02/2021
Appointment of Mrs Kelly Anne Leman Zaduck as a director on 2021-01-31
dot icon10/02/2021
Termination of appointment of Nigel John Burroughs as a director on 2021-01-31
dot icon30/10/2020
Full accounts made up to 2019-12-31
dot icon29/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon12/08/2020
Appointment of Mrs Susan Christine Wheddon as a director on 2020-08-01
dot icon10/08/2020
Termination of appointment of Andrew James Goldspink as a director on 2020-08-01
dot icon22/05/2020
Appointment of Mr Manohar Singh Wahiwala as a secretary on 2020-05-22
dot icon27/04/2020
Appointment of Mr Derrick York as a director on 2020-04-24
dot icon21/02/2020
Termination of appointment of Nigel Parkinson as a director on 2020-02-21
dot icon15/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon11/11/2019
Termination of appointment of Johanna Elizabeth Deason as a secretary on 2019-08-29
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon25/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon25/10/2018
Termination of appointment of Sandeep Virmani as a director on 2018-09-01
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon19/04/2018
Appointment of Miss Johanna Elizabeth Deason as a secretary on 2018-04-19
dot icon27/02/2018
Termination of appointment of Janette Margaret Nicholls as a secretary on 2018-01-31
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 icon08/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon26/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon06/01/2016
Termination of appointment of Stephen John Phillips as a director on 2015-12-31
dot icon02/12/2015
Appointment of Mr Andrew James Goldspink as a director on 2015-12-01
dot icon20/11/2015
Termination of appointment of Robert D Hallengren as a director on 2015-11-18
dot icon13/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon24/07/2014
Full accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-10-24 with full list of shareholders
dot icon06/09/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Termination of appointment of Gwenne Henricks as a director
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 icon26/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon26/10/2012
Secretary's details changed for Mrs Janette Margaret Nicholls on 2012-01-01
dot icon26/10/2012
Director's details changed for Mrs Gwenne Anne Henricks on 2012-01-01
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon10/02/2012
Appointment of Mr Stephen John Phillips as a director
dot icon10/02/2012
Termination of appointment of Ian Patton as a director
dot icon10/02/2012
Termination of appointment of Giles Parsons as a director
dot icon10/02/2012
Termination of appointment of Janet Arnold as a director
dot icon10/02/2012
Appointment of Mr Nigel John Burroughs as a director
dot icon10/02/2012
Appointment of Mr Laurence Michael Dobney as a director
dot icon26/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-10-24 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon05/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon05/11/2009
Register(s) moved to registered inspection location
dot icon05/11/2009
Director's details changed for Janet Marie Arnold on 2009-10-24
dot icon05/11/2009
Register inspection address has been changed
dot icon05/11/2009
Director's details changed for Robert D Hallengren on 2009-10-24
dot icon04/11/2009
Director's details changed for Ian Samuel Patton on 2009-10-24
dot icon04/11/2009
Director's details changed for Nigel Parkinson on 2009-10-24
dot icon04/11/2009
Director's details changed for Mr Giles Anthony Parsons on 2009-10-24
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon19/01/2009
Director appointed mrs gwenne anne henricks
dot icon19/01/2009
Appointment terminated director hansjorg haefeli
dot icon22/12/2008
Appointment terminated director mark schoeneman
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon29/10/2008
Return made up to 24/10/08; full list of members
dot icon05/04/2008
Memorandum and Articles of Association
dot icon01/04/2008
Certificate of change of name
dot icon20/12/2007
Return made up to 24/10/07; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon30/10/2007
New director appointed
dot icon30/10/2007
New director appointed
dot icon30/10/2007
New director appointed
dot icon11/09/2007
Director resigned
dot icon11/09/2007
Director resigned
dot icon02/11/2006
Return made up to 24/10/06; full list of members
dot icon10/07/2006
Full accounts made up to 2005-12-31
dot icon01/12/2005
Return made up to 24/10/05; full list of members
dot icon20/05/2005
Full accounts made up to 2004-12-31
dot icon22/11/2004
Return made up to 24/10/04; full list of members
dot icon18/05/2004
Director resigned
dot icon06/05/2004
Full accounts made up to 2003-12-31
dot icon26/02/2004
Director resigned
dot icon16/02/2004
New director appointed
dot icon20/11/2003
Return made up to 24/10/03; full list of members
dot icon19/05/2003
Full accounts made up to 2002-12-31
dot icon17/04/2003
Auditor's resignation
dot icon21/11/2002
Return made up to 24/10/02; full list of members
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon13/06/2002
Director resigned
dot icon30/11/2001
Return made up to 24/10/01; full list of members
dot icon13/09/2001
Full accounts made up to 2000-12-31
dot icon30/07/2001
Ad 03/07/01--------- £ si 1091478@1=1091478 £ ic 1000/1092478
dot icon30/07/2001
Nc inc already adjusted 02/07/01
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon24/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Return made up to 24/10/00; full list of members
dot icon21/11/2000
Secretary resigned
dot icon21/11/2000
New secretary appointed
dot icon06/09/2000
Accounts for a medium company made up to 1999-12-31
dot icon09/05/2000
New director appointed
dot icon29/04/2000
Particulars of mortgage/charge
dot icon29/04/2000
Declaration of satisfaction of mortgage/charge
dot icon28/04/2000
New director appointed
dot icon20/04/2000
Director resigned
dot icon20/04/2000
Director resigned
dot icon20/04/2000
New director appointed
dot icon20/04/2000
Director resigned
dot icon20/04/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon04/02/2000
Declaration of satisfaction of mortgage/charge
dot icon05/11/1999
Return made up to 24/10/99; full list of members
dot icon29/09/1999
Full accounts made up to 1998-12-31
dot icon01/12/1998
Return made up to 24/10/98; no change of members
dot icon20/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon19/11/1997
Return made up to 24/10/97; no change of members
dot icon19/08/1997
Full accounts made up to 1996-12-31
dot icon29/10/1996
Return made up to 24/10/96; full list of members
dot icon18/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon17/11/1995
Return made up to 24/10/95; no change of members
dot icon18/10/1995
Accounts for a medium company made up to 1994-12-31
dot icon18/07/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Return made up to 24/10/94; no change of members
dot icon13/07/1994
Accounts for a medium company made up to 1993-12-31
dot icon15/11/1993
Return made up to 24/10/93; full list of members
dot icon03/11/1993
Accounts for a medium company made up to 1992-12-31
dot icon09/11/1992
Return made up to 24/10/92; no change of members
dot icon07/10/1992
Accounts for a small company made up to 1991-12-31
dot icon09/09/1992
Secretary's particulars changed;director's particulars changed
dot icon21/11/1991
Return made up to 24/10/91; no change of members
dot icon21/10/1991
Accounts for a medium company made up to 1990-12-31
dot icon02/01/1991
Auditor's resignation
dot icon07/11/1990
Accounts for a medium company made up to 1989-12-31
dot icon07/11/1990
Return made up to 24/10/90; full list of members
dot icon19/01/1990
Return made up to 20/12/89; full list of members
dot icon21/12/1989
Director resigned
dot icon11/12/1989
Accounts for a medium company made up to 1988-12-31
dot icon21/04/1989
Declaration of satisfaction of mortgage/charge
dot icon21/04/1989
Declaration of satisfaction of mortgage/charge
dot icon21/04/1989
Declaration of satisfaction of mortgage/charge
dot icon13/01/1989
Resolutions
dot icon13/01/1989
New director appointed
dot icon08/12/1988
Accounts for a medium company made up to 1987-12-31
dot icon08/12/1988
Return made up to 25/11/88; full list of members
dot icon12/11/1988
Declaration of satisfaction of mortgage/charge
dot icon12/11/1988
Declaration of satisfaction of mortgage/charge
dot icon12/11/1988
Declaration of satisfaction of mortgage/charge
dot icon12/11/1988
Declaration of satisfaction of mortgage/charge
dot icon12/11/1988
Declaration of satisfaction of mortgage/charge
dot icon12/11/1988
Declaration of satisfaction of mortgage/charge
dot icon12/11/1988
Declaration of satisfaction of mortgage/charge
dot icon14/12/1987
Full group accounts made up to 1986-12-31
dot icon14/12/1987
Return made up to 11/11/87; full list of members
dot icon25/02/1987
Return made up to 26/12/86; full list of members
dot icon27/01/1987
Full accounts made up to 1985-12-31
dot icon18/11/1985
Annual return made up to 04/11/85
dot icon18/11/1985
Accounts made up to 1984-12-31
dot icon13/11/1985
Accounts made up to 1984-12-31
dot icon12/03/1985
Accounts made up to 1983-12-31
dot icon12/03/1985
Annual return made up to 25/12/84
dot icon11/03/1985
Accounts made up to 1983-12-31
dot icon11/03/1985
Annual return made up to 25/12/84
dot icon18/01/1985
Annual return made up to 04/11/85
dot icon29/01/1984
Annual return made up to 27/12/83
dot icon23/01/1984
Accounts made up to 1982-12-31
dot icon21/01/1984
Annual return made up to 27/12/83
dot icon21/01/1984
Accounts made up to 1982-12-31
dot icon20/01/1984
Accounts made up to 1981-12-31
dot icon20/01/1984
Annual return made up to 31/12/82
dot icon03/02/1982
Annual return made up to 04/01/82
dot icon02/02/1982
Accounts made up to 1980-10-12
dot icon01/02/1982
Annual return made up to 31/12/80
dot icon01/02/1982
Accounts made up to 1979-12-31
dot icon06/08/1980
Annual return made up to 03/01/79
dot icon06/08/1980
Accounts made up to 1978-12-31
dot icon09/05/1979
Accounts made up to 1977-12-31
dot icon06/04/1979
Accounts made up to 1977-12-31
dot icon04/04/1979
Annual return made up to 08/01/79
dot icon16/10/1978
Annual return made up to 12/10/76
dot icon09/05/1978
Accounts made up to 1976-12-31
dot icon12/04/1978
Accounts made up to 1976-12-31
dot icon20/03/1978
Annual return made up to 05/01/78
dot icon12/03/1978
Annual return made up to 05/01/78
dot icon15/10/1976
Annual return made up to 12/10/76
dot icon15/10/1976
Accounts made up to 2075-12-31
dot icon15/04/1976
Certificate of change of name
dot icon12/04/1976
Annual return made up to 01/01/76
dot icon12/04/1976
Accounts made up to 2074-12-31
dot icon26/06/1975
Accounts made up to 2073-12-31
dot icon26/06/1975
Annual return made up to 31/12/74
dot icon20/05/1975
Annual return made up to 31/12/74
dot icon01/02/1974
Annual return made up to 10/12/73
dot icon30/12/1968
Resolutions
dot icon07/10/1968
Incorporation
dot icon07/10/1968
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
24/10/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zaduck, Kelly Anne Leman
Director
31/01/2021 - 28/02/2025
24
Radwanski, Philip John
Director
05/08/2022 - Present
1
Dickson, Tom
Secretary
27/04/2022 - 31/12/2022
-
Moreno Prieto, Natalia
Secretary
15/01/2023 - 20/03/2026
-
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 MARINE POWER UK LIMITED

CATERPILLAR MARINE POWER UK LIMITED is an(a) Active company incorporated on 07/10/1968 with the registered office located at 22 Cobham Rd, Ferndown Indl Estate, Wimborne, Dorset BH21 7PW. There are currently 3 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 MARINE POWER UK LIMITED?

toggle

CATERPILLAR MARINE POWER UK LIMITED is currently Active. It was registered on 07/10/1968 .

Where is CATERPILLAR MARINE POWER UK LIMITED located?

toggle

CATERPILLAR MARINE POWER UK LIMITED is registered at 22 Cobham Rd, Ferndown Indl Estate, Wimborne, Dorset BH21 7PW.

What does CATERPILLAR MARINE POWER UK LIMITED do?

toggle

CATERPILLAR MARINE POWER UK LIMITED operates in the Manufacture of engines and turbines except aircraft vehicle and cycle engines (28.11 - SIC 2007) sector.

What is the latest filing for CATERPILLAR MARINE POWER 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.