CATERPILLAR (NI) LIMITED

Register to unlock more data on OkredoRegister

CATERPILLAR (NI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI006692

Incorporation date

22/04/1966

Size

Full

Contacts

Registered address

Registered address

C/O THE COMPANY SECRETARY, Old, Glenarm Road, Larne, County Antrim BT40 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1966)
dot icon17/03/2026
Appointment of Catherine Quigg as a secretary on 2026-03-10
dot icon17/03/2026
Termination of appointment of Lisa Sarah Mary Stewart as a secretary on 2026-03-10
dot icon26/01/2026
Appointment of Roger Wilbur Kennedy as a director on 2026-01-01
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon06/01/2026
Termination of appointment of Andrew Law as a director on 2025-12-31
dot icon04/12/2025
Full accounts made up to 2024-12-31
dot icon08/07/2025
Appointment of Miss Barbara Henry as a director on 2025-07-01
dot icon02/07/2025
Termination of appointment of Patricia Ann Lyttle as a director on 2025-06-30
dot icon27/01/2025
Appointment of Mrs Lisa Sarah Mary Stewart as a secretary on 2024-01-27
dot icon27/01/2025
Termination of appointment of Catherine Quigg as a secretary on 2024-01-27
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Appointment of Mr Gerard Heaney as a director on 2024-07-01
dot icon01/07/2024
Termination of appointment of Helen Reilly as a director on 2024-07-01
dot icon02/02/2024
Appointment of Mr Andrew Law as a director on 2024-02-01
dot icon01/02/2024
Termination of appointment of Sridhar Narayanan as a director on 2024-02-01
dot icon30/01/2024
Director's details changed for Mrs Patricia Ann Lyttle on 2019-01-01
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon17/10/2023
Full accounts made up to 2022-12-31
dot icon24/04/2023
Termination of appointment of Thomas Gerard Dickson as a secretary on 2023-04-24
dot icon24/04/2023
Appointment of Ms Catherine Quigg as a secretary on 2023-04-24
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon25/02/2022
Appointment of Mr Duncan Bain as a director on 2022-02-07
dot icon24/02/2022
Termination of appointment of Paul Mccartan as a director on 2022-02-07
dot icon24/02/2022
Director's details changed for Mrs Patricia Ann Lyttle on 2019-01-01
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon10/11/2021
Appointment of Helen Reilly as a director on 2021-11-03
dot icon08/11/2021
Termination of appointment of Mark Mcclure as a director on 2021-10-13
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon02/08/2021
Appointment of Mr. Darren William Anderson as a director on 2021-07-19
dot icon15/03/2021
Appointment of Paul Mccartan as a director on 2021-03-12
dot icon15/03/2021
Appointment of Mr Sridhar Narayanan as a director on 2021-03-12
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon30/09/2020
Termination of appointment of William Bates as a director on 2020-09-07
dot icon21/09/2020
Termination of appointment of Paul Creighton as a director on 2020-09-16
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon04/12/2019
Full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon02/01/2019
Cessation of Caterpillar (Uk) Limited as a person with significant control on 2016-09-09
dot icon02/01/2019
Cessation of Caterpillar Uk Holdings Limited as a person with significant control on 2016-09-07
dot icon02/01/2019
Director's details changed for Mrs Patricia Lyttle on 2019-01-01
dot icon02/01/2019
Termination of appointment of Cathy Taylor as a director on 2018-10-01
dot icon02/01/2019
Termination of appointment of Ann Brown as a director on 2018-12-31
dot icon02/01/2019
Appointment of Mrs Patricia Lyttle as a director on 2019-01-01
dot icon11/10/2018
Full accounts made up to 2017-12-31
dot icon07/08/2018
Appointment of Mr Paul Creighton as a director on 2018-08-01
dot icon08/05/2018
Termination of appointment of Jean-Claude Bonazza as a director on 2018-04-30
dot icon08/05/2018
Appointment of Mr William Bates as a director on 2018-04-30
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon10/08/2017
Appointment of Mr. Mark Mcclure as a director on 2017-08-01
dot icon17/07/2017
Termination of appointment of Robert Kennedy as a director on 2017-07-01
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Appointment of Ms. Cathy Taylor as a director on 2016-05-01
dot icon03/05/2016
Appointment of Ms. Ann Brown as a director on 2016-05-01
dot icon03/05/2016
Termination of appointment of Jennifer Ann Wolfenbarger as a director on 2016-05-01
dot icon03/05/2016
Termination of appointment of Stephen John Mckinty as a director on 2016-05-01
dot icon03/05/2016
Termination of appointment of Neil Stuart Mcdougall as a director on 2016-05-01
dot icon03/05/2016
Appointment of Mr. Jean-Claude Bonazza as a director on 2016-05-01
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/09/2015
Full accounts made up to 2014-12-31
dot icon20/05/2015
Appointment of Mr Thomas Gerard Dickson as a secretary on 2015-05-20
dot icon20/05/2015
Termination of appointment of Andrea Ruth Mcauley as a secretary on 2015-05-20
dot icon04/02/2015
Director's details changed for Director Stephen John Mckinty on 2015-02-04
dot icon04/02/2015
Appointment of Director Stephen John Mckinty as a director on 2015-02-04
dot icon04/02/2015
Termination of appointment of Robert Alan Koval as a director on 2015-02-04
dot icon16/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/12/2014
Termination of appointment of Anthony Mcallister as a director on 2014-12-18
dot icon18/12/2014
Appointment of Mr Neil Stuart Mcdougall as a director on 2014-12-18
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Secretary's details changed for Andrea Ruth Mcauley on 2014-04-28
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon01/10/2013
Appointment of Mrs Jennifer Ann Wolfenbarger as a director on 2013-10-01
dot icon01/10/2013
Termination of appointment of Paul Anderson Starks as a director on 2013-10-01
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon20/03/2013
Registered office address changed from C/O the Company Secretary Fg Wilson (Engineering) Limited Old Glenarm Road Larne County Antrim BT40 1EJ Northern Ireland on 2013-03-20
dot icon28/01/2013
Resolutions
dot icon28/01/2013
Certificate of change of name
dot icon28/01/2013
Change of name notice
dot icon22/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/12/2012
Termination of appointment of Mark Sweeney as a director on 2012-12-10
dot icon10/12/2012
Appointment of Mr Robert Alan Koval as a director on 2012-12-10
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/01/2012
Registered office address changed from C/O Ruth Mcauley Fg Wilson(Engineering) Limited Old Glenarm Road Larne County Antrim BT40 1EJ Northern Ireland on 2012-01-24
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon08/07/2011
Termination of appointment of Ignatius Moore as a director
dot icon06/07/2011
Appointment of Mr Anthony Mcallister as a director
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/11/2010
Appointment of Mr Paul Starks as a director
dot icon12/11/2010
Termination of appointment of Lindsay Frazier as a director
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon24/02/2010
Director's details changed for Ignatius Patrick Moore on 2009-12-31
dot icon24/02/2010
Director's details changed for Robert Kennedy on 2009-12-31
dot icon24/02/2010
Director's details changed for Lindsay Scott Frazier on 2009-12-31
dot icon24/02/2010
Registered office address changed from Ruth Mcauley, Fg Wilson (Engineering) Ltd Old Glenarm Road Larne, County Antrim BT40 1EJ on 2010-02-24
dot icon24/02/2010
Director's details changed for Mark Sweeney on 2009-12-31
dot icon23/01/2010
Memorandum and Articles of Association
dot icon07/11/2009
Full accounts made up to 2008-12-31
dot icon30/07/2009
Certificate of change of name
dot icon30/07/2009
Cert change
dot icon30/07/2009
Resolution to change name
dot icon01/03/2009
31/12/08 annual return shuttle
dot icon05/11/2008
31/12/07 annual accts
dot icon15/05/2008
Change of dirs/sec
dot icon20/02/2008
Change in sit reg add
dot icon09/02/2008
31/12/07 annual return shuttle
dot icon04/02/2008
Change of dirs/sec
dot icon05/12/2007
31/12/06 annual accts
dot icon03/12/2007
Change in sit reg add
dot icon07/02/2007
31/12/06 annual return shuttle
dot icon04/07/2006
31/12/05 annual accts
dot icon28/03/2006
31/12/05 annual return shuttle
dot icon29/06/2005
31/12/04 annual accts
dot icon07/02/2005
31/12/04 annual return shuttle
dot icon04/11/2004
31/12/03 annual accts
dot icon06/04/2004
31/12/03 annual return shuttle
dot icon27/10/2003
31/12/02 annual accts
dot icon19/03/2003
Auditor resignation
dot icon31/01/2003
31/12/02 annual return shuttle
dot icon04/09/2002
31/12/01 annual accts
dot icon20/04/2002
Change of dirs/sec
dot icon20/04/2002
Change of dirs/sec
dot icon20/04/2002
Change of dirs/sec
dot icon20/04/2002
Change of dirs/sec
dot icon27/01/2002
31/12/01 annual return shuttle
dot icon17/10/2001
31/12/00 annual accts
dot icon12/01/2001
Change of dirs/sec
dot icon12/01/2001
31/12/00 annual return shuttle
dot icon08/12/2000
Change of dirs/sec
dot icon04/12/2000
Change of dirs/sec
dot icon03/11/2000
31/12/99 annual accts
dot icon21/02/2000
31/12/99 annual return shuttle
dot icon26/08/1999
Change of dirs/sec
dot icon26/08/1999
Change of dirs/sec
dot icon04/08/1999
Change of ARD
dot icon26/07/1999
Change of dirs/sec
dot icon08/07/1999
31/08/98 annual accts
dot icon26/06/1999
Change of dirs/sec
dot icon14/05/1999
Change of dirs/sec
dot icon30/01/1999
31/12/98 annual return shuttle
dot icon24/09/1998
Change of dirs/sec
dot icon01/09/1998
Change of dirs/sec
dot icon18/06/1998
31/08/97 annual accts
dot icon12/06/1998
Change of dirs/sec
dot icon11/02/1998
31/12/97 annual return shuttle
dot icon04/02/1998
Change of dirs/sec
dot icon02/01/1998
Change of dirs/sec
dot icon04/12/1997
Change of dirs/sec
dot icon16/06/1997
31/08/96 annual accts
dot icon09/02/1997
31/12/96 annual return shuttle
dot icon09/02/1997
Resolutions
dot icon08/10/1996
Change of dirs/sec
dot icon19/08/1996
Change of dirs/sec
dot icon20/04/1996
Change of dirs/sec
dot icon01/04/1996
Mortgage satisfaction
dot icon01/04/1996
Mortgage satisfaction
dot icon01/04/1996
Mortgage satisfaction
dot icon01/04/1996
Mortgage satisfaction
dot icon01/04/1996
Mortgage satisfaction
dot icon01/04/1996
Mortgage satisfaction
dot icon26/03/1996
Updated mem and arts
dot icon19/03/1996
Resolutions
dot icon19/03/1996
31/08/95 annual accts
dot icon08/03/1996
31/12/95 annual return shuttle
dot icon24/07/1995
Change of dirs/sec
dot icon28/03/1995
Mortgage satisfaction
dot icon11/02/1995
31/12/94 annual return shuttle
dot icon08/02/1995
Change of dirs/sec
dot icon08/02/1995
Change of dirs/sec
dot icon08/02/1995
Change of dirs/sec
dot icon08/02/1995
Change of dirs/sec
dot icon08/02/1995
Change of dirs/sec
dot icon08/02/1995
Resolutions
dot icon08/02/1995
Updated mem and arts
dot icon08/02/1995
31/08/94 annual accts
dot icon08/11/1994
Mortgage satisfaction
dot icon03/10/1994
Pars re con re shares
dot icon03/10/1994
Return of allot of shares
dot icon29/03/1994
31/08/93 annual accts
dot icon09/02/1994
31/12/93 annual return shuttle
dot icon04/10/1993
Change in sit reg add
dot icon20/07/1993
Particulars of a mortgage charge
dot icon16/04/1993
31/08/92 annual accts
dot icon06/02/1993
31/12/92 annual return shuttle
dot icon19/11/1992
Mortgage satisfaction
dot icon19/11/1992
Mortgage satisfaction
dot icon05/02/1992
31/12/91 annual return form
dot icon04/02/1992
31/08/91 annual accts
dot icon21/08/1991
31/08/90 annual accts
dot icon28/03/1991
Ret by co purch own shars
dot icon28/03/1991
Resolutions
dot icon28/03/1991
Updated mem and arts
dot icon28/03/1991
31/12/90 annual return
dot icon01/03/1991
Particulars of a mortgage charge
dot icon01/03/1991
Particulars of a mortgage charge
dot icon01/03/1991
Particulars of a mortgage charge
dot icon11/10/1990
Change of dirs/sec
dot icon24/05/1990
Change of dirs/sec
dot icon24/05/1990
Change of dirs/sec
dot icon27/04/1990
31/08/89 annual accts
dot icon05/04/1990
Change of dirs/sec
dot icon05/04/1990
Updated mem and arts
dot icon05/04/1990
31/12/89 annual return
dot icon30/11/1989
Mortgage satisfaction
dot icon30/11/1989
Mortgage satisfaction
dot icon30/11/1989
Mortgage satisfaction
dot icon30/11/1989
Mortgage satisfaction
dot icon30/11/1989
Mortgage satisfaction
dot icon30/11/1989
Mortgage satisfaction
dot icon30/11/1989
Mortgage satisfaction
dot icon30/11/1989
Mortgage satisfaction
dot icon30/11/1989
Mortgage satisfaction
dot icon30/11/1989
Mortgage satisfaction
dot icon30/11/1989
Mortgage satisfaction
dot icon24/10/1989
Change of dirs/sec
dot icon19/05/1989
Updated mem and arts
dot icon27/04/1989
Allotment other than cash
dot icon27/04/1989
Not of incr in nom cap
dot icon27/04/1989
Resolutions
dot icon19/04/1989
31/12/88 annual return
dot icon19/04/1989
Change of dirs/sec
dot icon17/04/1989
31/08/88 annual accts
dot icon10/04/1989
Mortgage satisfaction
dot icon10/04/1989
Mortgage satisfaction
dot icon09/08/1988
Particulars of a mortgage charge
dot icon17/06/1988
31/12/87 annual return
dot icon05/05/1988
31/08/87 annual accts
dot icon10/02/1988
Particulars of a mortgage charge
dot icon14/08/1987
31/12/86 annual return
dot icon17/06/1987
Change in sit reg add
dot icon11/06/1987
31/08/86 annual accts
dot icon17/11/1986
Particulars of a mortgage charge
dot icon17/11/1986
Particulars of a mortgage charge
dot icon17/11/1986
Particulars of a mortgage charge
dot icon17/11/1986
Particulars of a mortgage charge
dot icon17/11/1986
Particulars of a mortgage charge
dot icon17/11/1986
Particulars of a mortgage charge
dot icon10/09/1986
Particulars of a mortgage charge
dot icon02/07/1986
Change of dirs/sec
dot icon26/06/1986
31/12/84 annual return
dot icon17/06/1986
14/01/86 annual return
dot icon08/05/1986
31/08/85 annual accts
dot icon03/07/1985
31/08/84 annual accts
dot icon18/10/1984
Particulars of a mortgage charge
dot icon09/07/1984
31/12/83 annual return
dot icon05/07/1984
31/08/83 annual accts
dot icon14/06/1983
Particulars of a mortgage charge
dot icon05/05/1983
Particulars of a mortgage charge
dot icon27/01/1983
31/12/82 annual return
dot icon02/06/1982
Notice of ARD
dot icon07/05/1982
Particulars of a mortgage charge
dot icon24/02/1982
Pars re contract
dot icon24/02/1982
Return of allots (cash)
dot icon08/02/1982
Resolutions
dot icon08/02/1982
Not of incr in nom cap
dot icon08/02/1982
Memorandum and articles
dot icon08/02/1982
31/12/81 annual return
dot icon08/02/1982
Particulars re directors
dot icon26/02/1981
31/12/80 annual return
dot icon26/02/1981
Sit of register of mems
dot icon09/04/1980
31/12/79 annual return
dot icon22/10/1979
Particulars of a mortgage charge
dot icon22/10/1979
Particulars of a mortgage charge
dot icon01/02/1979
31/12/78 annual return
dot icon23/01/1978
31/12/77 annual return
dot icon08/06/1977
Particulars re directors
dot icon24/03/1977
31/12/76 annual return
dot icon24/01/1977
Particulars re directors
dot icon10/03/1976
31/12/75 annual return
dot icon22/08/1975
Particulars re directors
dot icon20/05/1975
Particulars of a mortgage charge
dot icon19/03/1975
Particulars of a mortgage charge
dot icon11/03/1975
31/12/74 annual return
dot icon16/05/1974
31/12/73 annual return
dot icon14/09/1973
31/12/72 annual return
dot icon04/01/1973
Mortgage satisfaction
dot icon10/04/1972
Particulars of a mortgage charge
dot icon13/03/1972
31/12/71 annual return
dot icon17/06/1971
31/12/70 annual return
dot icon23/12/1970
31/12/69 annual return
dot icon23/12/1970
Particulars re directors
dot icon06/02/1969
31/12/68 annual return
dot icon13/06/1968
Particulars of a mortgage charge
dot icon01/02/1968
31/12/67 annual return
dot icon01/02/1968
Situation of reg office
dot icon01/02/1968
Particulars re directors
dot icon25/10/1967
Resolutions
dot icon25/10/1967
Stat inc in nominal cap
dot icon25/10/1967
Not of incr in nom cap
dot icon25/10/1967
Return of allots (cash)
dot icon16/10/1967
Particulars of a mortgage charge
dot icon15/08/1967
Return of allots (cash)
dot icon09/06/1966
Situation of reg office
dot icon09/06/1966
Particulars re directors
dot icon09/06/1966
Return of allots (cash)
dot icon22/04/1966
Miscellaneous
dot icon22/04/1966
Incorporation
dot icon22/04/1966
Articles
dot icon22/04/1966
Memorandum
dot icon22/04/1966
Statement of nominal cap
dot icon22/04/1966
Decl on compl on incorp

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
31/12/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Narayanan, Sridhar
Director
12/03/2021 - 01/02/2024
8
Lyttle, Patricia Ann
Director
01/01/2019 - 30/06/2025
1
Dickson, Thomas Gerard
Secretary
20/05/2015 - 24/04/2023
-
Quigg, Catherine
Secretary
24/04/2023 - 27/01/2024
-
Law, Andrew
Director
01/02/2024 - 31/12/2025
-

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 (NI) LIMITED

CATERPILLAR (NI) LIMITED is an(a) Active company incorporated on 22/04/1966 with the registered office located at C/O THE COMPANY SECRETARY, Old, Glenarm Road, Larne, County Antrim BT40 1EJ. There are currently 6 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 (NI) LIMITED?

toggle

CATERPILLAR (NI) LIMITED is currently Active. It was registered on 22/04/1966 .

Where is CATERPILLAR (NI) LIMITED located?

toggle

CATERPILLAR (NI) LIMITED is registered at C/O THE COMPANY SECRETARY, Old, Glenarm Road, Larne, County Antrim BT40 1EJ.

What does CATERPILLAR (NI) LIMITED do?

toggle

CATERPILLAR (NI) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CATERPILLAR (NI) LIMITED?

toggle

The latest filing was on 17/03/2026: Appointment of Catherine Quigg as a secretary on 2026-03-10.