CATERPILLAR SHREWSBURY LIMITED

Register to unlock more data on OkredoRegister

CATERPILLAR SHREWSBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03851260

Incorporation date

30/09/1999

Size

Full

Contacts

Registered address

Registered address

Caterpillar, Lancaster Road, Shrewsbury SY1 3NXCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1999)
dot icon23/03/2026
Termination of appointment of Natalia Moreno Prieto as a secretary on 2026-03-20
dot icon02/03/2026
Termination of appointment of Neil James Gardiner as a director on 2026-03-01
dot icon02/03/2026
Appointment of Mr Nicolas Bertrand as a director on 2026-03-01
dot icon10/01/2026
Confirmation statement made on 2026-01-09 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 icon21/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon15/07/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Appointment of Neil James Gardiner as a director on 2024-07-01
dot icon01/07/2024
Termination of appointment of Stewart James Henery as a director on 2024-07-01
dot icon30/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon20/09/2023
Full accounts made up to 2022-12-31
dot icon14/04/2023
Termination of appointment of Jay Walton as a director on 2023-03-16
dot icon08/04/2023
Memorandum and Articles of Association
dot icon08/04/2023
Resolutions
dot icon16/01/2023
Confirmation statement made on 2023-01-17 with no updates
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 icon11/11/2022
Full accounts made up to 2021-12-31
dot icon18/05/2022
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 icon26/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon08/12/2021
Appointment of Ms Claire Anne Creelman as a director on 2021-12-03
dot icon08/12/2021
Termination of appointment of John Richard Mowbray as a director on 2021-12-03
dot icon11/10/2021
Full accounts made up to 2020-12-31
dot icon05/07/2021
Appointment of Mr Stewart James Henery as a director on 2021-06-28
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 icon25/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon21/01/2021
Termination of appointment of Matthew James Bulley as a director on 2020-12-11
dot icon29/10/2020
Full accounts made up to 2019-12-31
dot icon22/05/2020
Appointment of Mr Manohar Singh Wahiwala as a secretary on 2020-05-22
dot icon19/02/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon09/10/2019
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 icon31/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon16/10/2018
Appointment of John Richard Mowbray as a director on 2018-10-15
dot icon16/10/2018
Termination of appointment of a director
dot icon16/10/2018
Termination of appointment of a director
dot icon15/10/2018
Termination of appointment of Mark Ray Stratton as a director on 2018-09-01
dot icon15/10/2018
Termination of appointment of Sandeep Virmani as a director on 2018-09-01
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon24/07/2018
Appointment of Miss Johanna Elizabeth Deason as a secretary on 2018-04-01
dot icon24/07/2018
Termination of appointment of Giles Anthony Parsons as a director on 2018-07-13
dot icon27/02/2018
Termination of appointment of Janette Margaret Nicholls as a secretary on 2018-01-31
dot icon31/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon25/10/2017
Appointment of Mr Jay Walton as a director on 2017-10-24
dot icon29/09/2017
Appointment of Mr Sandeep Virmani as a director on 2017-09-25
dot icon29/09/2017
Termination of appointment of Michael Alan Carr as a director on 2017-09-25
dot icon23/08/2017
Full accounts made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2017-01-18 with updates
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon12/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon17/02/2015
Statement of capital following an allotment of shares on 2015-01-07
dot icon17/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon08/01/2015
Statement of capital following an allotment of shares on 2013-12-19
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon29/04/2013
Appointment of Mr Michael Alan Carr as a director
dot icon26/04/2013
Termination of appointment of John Jasinski as a director
dot icon19/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon18/02/2013
Director's details changed for Mr Nigel John Burroughs on 2013-02-04
dot icon18/02/2013
Register inspection address has been changed from 5 Storey Legal Services Eastfield Peterborough PE1 5NA United Kingdom
dot icon18/02/2013
Director's details changed for Mr Giles Anthony Parsons on 2013-02-04
dot icon18/02/2013
Director's details changed for John Charles Jasinski on 2013-02-04
dot icon18/02/2013
Secretary's details changed for Mrs Janette Margaret Nicholls on 2013-02-04
dot icon15/02/2013
Register(s) moved to registered inspection location
dot icon13/08/2012
Full accounts made up to 2011-12-31
dot icon22/06/2012
Termination of appointment of Daniel Shockley as a director
dot icon01/06/2012
Appointment of Mr Matthew James Bulley as a director
dot icon19/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon10/01/2012
Appointment of Mr Mark Ray Stratton as a director
dot icon10/01/2012
Appointment of Mr Daniel Allen Shockley as a director
dot icon23/12/2011
Statement of capital following an allotment of shares on 2011-12-21
dot icon23/12/2011
Certificate of change of name
dot icon22/12/2011
Registered office address changed from Peckleton Lane Desford Leicester Leicestershire LE9 9JT on 2011-12-22
dot icon22/12/2011
Termination of appointment of Christopher Russell as a director
dot icon22/12/2011
Termination of appointment of Ken Hoefling as a director
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon30/09/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon14/04/2011
Appointment of Mr Ken Hoefling as a director
dot icon23/02/2011
Termination of appointment of Brad Chambers as a director
dot icon29/12/2010
Full accounts made up to 2009-12-31
dot icon15/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon15/10/2010
Register inspection address has been changed
dot icon15/10/2010
Director's details changed for John Charles Jasinski on 2010-09-30
dot icon15/10/2010
Director's details changed for Christopher Russell on 2010-09-30
dot icon15/10/2010
Director's details changed for Mr Brad Chambers on 2010-09-30
dot icon17/03/2010
Statement of capital following an allotment of shares on 2009-12-15
dot icon02/10/2009
Return made up to 30/09/09; full list of members
dot icon14/08/2009
Full accounts made up to 2008-12-31
dot icon06/02/2009
Director's change of particulars / brad chambers / 01/02/2009
dot icon23/12/2008
Ad 19/12/08\gbp si 2282111@1=2282111\gbp ic 2717889/5000000\
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon15/10/2008
Director appointed mr nigel john burroughs
dot icon08/10/2008
Return made up to 30/09/08; full list of members
dot icon08/10/2008
Appointment terminated director kenneth templin
dot icon03/06/2008
Director appointed christopher russell logged form
dot icon20/05/2008
Appointment terminated director peter roberts
dot icon20/05/2008
Director appointed christopher russell
dot icon05/04/2008
Director appointed john charles jasinski
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon18/10/2007
Return made up to 30/09/07; full list of members
dot icon13/08/2007
New director appointed
dot icon13/08/2007
New director appointed
dot icon13/08/2007
Director resigned
dot icon21/01/2007
Full accounts made up to 2005-12-31
dot icon23/10/2006
Return made up to 30/09/06; full list of members
dot icon06/04/2006
Director resigned
dot icon06/04/2006
New director appointed
dot icon16/12/2005
Director resigned
dot icon07/11/2005
Return made up to 30/09/05; full list of members
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon14/12/2004
Nc inc already adjusted 05/11/04
dot icon14/12/2004
Ad 05/11/04--------- £ si 2717888@1=2717888 £ ic 1/2717889
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Resolutions
dot icon25/10/2004
Return made up to 30/09/04; full list of members
dot icon21/09/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon14/09/2004
Secretary resigned
dot icon08/09/2004
New director appointed
dot icon25/08/2004
Director resigned
dot icon25/08/2004
New secretary appointed
dot icon25/06/2004
Certificate of change of name
dot icon13/05/2004
Full accounts made up to 2003-12-31
dot icon21/10/2003
Return made up to 30/09/03; full list of members
dot icon13/06/2003
Full accounts made up to 2002-12-31
dot icon13/05/2003
Auditor's resignation
dot icon31/10/2002
Return made up to 30/09/02; full list of members
dot icon11/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon03/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon22/10/2001
Return made up to 30/09/01; full list of members
dot icon30/10/2000
Return made up to 30/09/00; full list of members
dot icon13/07/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon13/01/2000
Certificate of change of name
dot icon22/11/1999
Secretary resigned
dot icon22/11/1999
Director resigned
dot icon22/11/1999
New director appointed
dot icon22/11/1999
New secretary appointed;new director appointed
dot icon22/11/1999
Registered office changed on 22/11/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon30/09/1999
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
09/01/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zaduck, Kelly Anne Leman
Director
31/01/2021 - 28/02/2025
24
Dickson, Tom
Secretary
17/05/2022 - 31/12/2022
-
Moreno Prieto, Natalia
Secretary
15/01/2023 - 20/03/2026
-
Walton, Jay
Director
24/10/2017 - 16/03/2023
-
Gardiner, Neil James
Director
01/07/2024 - 01/03/2026
-

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 SHREWSBURY LIMITED

CATERPILLAR SHREWSBURY LIMITED is an(a) Active company incorporated on 30/09/1999 with the registered office located at Caterpillar, Lancaster Road, Shrewsbury SY1 3NX. 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 SHREWSBURY LIMITED?

toggle

CATERPILLAR SHREWSBURY LIMITED is currently Active. It was registered on 30/09/1999 .

Where is CATERPILLAR SHREWSBURY LIMITED located?

toggle

CATERPILLAR SHREWSBURY LIMITED is registered at Caterpillar, Lancaster Road, Shrewsbury SY1 3NX.

What does CATERPILLAR SHREWSBURY LIMITED do?

toggle

CATERPILLAR SHREWSBURY 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 SHREWSBURY LIMITED?

toggle

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