CATERPILLAR OVERSEAS LIMITED

Register to unlock more data on OkredoRegister

CATERPILLAR OVERSEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05190093

Incorporation date

27/07/2004

Size

Full

Contacts

Registered address

Registered address

Eastfield, Frank Perkins Way, Peterborough PE1 5FQCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2004)
dot icon23/03/2026
Termination of appointment of Natalia Moreno Prieto as a secretary on 2026-03-20
dot icon16/02/2026
Termination of appointment of Michelle Kurten as a director on 2026-02-09
dot icon16/02/2026
Appointment of Karolina Magdalena Schmidt as a director on 2026-02-09
dot icon29/07/2025
Confirmation statement made on 2025-07-27 with updates
dot icon28/07/2025
Full accounts made up to 2024-12-31
dot icon14/07/2025
Statement of capital on 2025-07-14
dot icon11/07/2025
Resolutions
dot icon11/07/2025
Solvency Statement dated 30/06/25
dot icon11/07/2025
Statement by Directors
dot icon01/10/2024
Termination of appointment of Brid Mcginley as a director on 2024-10-01
dot icon01/10/2024
Appointment of Michelle Kurten as a director on 2024-10-01
dot icon30/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon12/07/2024
Full accounts made up to 2023-12-31
dot icon09/11/2023
Memorandum and Articles of Association
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon19/06/2023
Termination of appointment of Kelly Anne Leman Zaduck as a director on 2023-06-15
dot icon19/06/2023
Appointment of Brid Mcginley as a director on 2023-06-14
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 icon30/09/2022
Full accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon28/04/2022
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 icon23/12/2021
Full accounts made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-27 with updates
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 icon13/08/2020
Appointment of Mr Jonathan Robert Horn as a director on 2020-08-01
dot icon11/08/2020
Termination of appointment of Paul David Thompson as a director on 2020-08-01
dot icon31/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon22/05/2020
Appointment of Mr Manohar Singh Wahiwala as a secretary on 2020-05-22
dot icon05/10/2019
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 icon27/08/2019
Confirmation statement made on 2019-07-27 with updates
dot icon14/08/2019
Statement of capital on 2019-08-14
dot icon16/07/2019
Statement by Directors
dot icon16/07/2019
Solvency Statement dated 25/06/19
dot icon16/07/2019
Resolutions
dot icon03/05/2019
Appointment of Mr Paul David Thompson as a director on 2019-05-01
dot icon03/05/2019
Termination of appointment of Sandeep Virmani as a director on 2019-04-16
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon04/09/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon17/08/2018
Termination of appointment of Giles Anthony Parsons as a director on 2018-07-31
dot icon19/04/2018
Appointment of Miss Johanna Elizabeth Deason as a secretary on 2018-04-19
dot icon19/04/2018
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 icon01/09/2017
Full accounts made up to 2016-12-31
dot icon02/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon27/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon26/08/2015
Full accounts made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon05/08/2013
Annual return made up to 2013-07-27 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, 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 icon03/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon12/07/2012
Certificate of change of name
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon29/07/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon12/08/2010
Annual return made up to 2010-07-27
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon31/07/2009
Return made up to 27/07/09; full list of members
dot icon06/11/2008
Director appointed mr nigel john burroughs
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon30/07/2008
Return made up to 27/07/08; full list of members
dot icon12/11/2007
New director appointed
dot icon12/11/2007
Director resigned
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon26/09/2007
Memorandum and Articles of Association
dot icon18/09/2007
Certificate of change of name
dot icon07/08/2007
Return made up to 27/07/07; full list of members
dot icon04/01/2007
New director appointed
dot icon04/01/2007
Director resigned
dot icon02/08/2006
Return made up to 27/07/06; full list of members
dot icon01/06/2006
Full accounts made up to 2005-12-31
dot icon24/08/2005
Return made up to 27/07/05; full list of members
dot icon26/07/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon29/06/2005
Secretary resigned
dot icon29/06/2005
New secretary appointed
dot icon22/11/2004
Ad 24/08/04--------- £ si 105000000@1=105000000 £ ic 1/105000001
dot icon22/11/2004
Nc inc already adjusted 24/08/04
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon03/09/2004
Registered office changed on 03/09/04 from:\12 york place, leeds, west yorkshire, LS1 2DS
dot icon03/09/2004
New director appointed
dot icon03/09/2004
New secretary appointed;new director appointed
dot icon03/09/2004
Secretary resigned
dot icon03/09/2004
Director resigned
dot icon10/08/2004
Certificate of change of name
dot icon27/07/2004
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
27/07/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zaduck, Kelly Anne Leman
Director
31/01/2021 - 15/06/2023
24
Horn, Jonathan Robert
Director
01/08/2020 - Present
10
Dickson, Tom
Secretary
27/04/2022 - 31/12/2022
-
Moreno Prieto, Natalia
Secretary
15/01/2023 - 20/03/2026
-
Mcginley, Brid
Director
14/06/2023 - 01/10/2024
11

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 OVERSEAS LIMITED

CATERPILLAR OVERSEAS LIMITED is an(a) Active company incorporated on 27/07/2004 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 OVERSEAS LIMITED?

toggle

CATERPILLAR OVERSEAS LIMITED is currently Active. It was registered on 27/07/2004 .

Where is CATERPILLAR OVERSEAS LIMITED located?

toggle

CATERPILLAR OVERSEAS LIMITED is registered at Eastfield, Frank Perkins Way, Peterborough PE1 5FQ.

What does CATERPILLAR OVERSEAS LIMITED do?

toggle

CATERPILLAR OVERSEAS 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 OVERSEAS LIMITED?

toggle

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