CATERPILLAR SKINNINGROVE LIMITED

Register to unlock more data on OkredoRegister

CATERPILLAR SKINNINGROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02136670

Incorporation date

02/06/1987

Size

Full

Contacts

Registered address

Registered address

Skinningrove Works, Carlin How, Saltburn By The Sea, Cleveland TS13 4EECopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1987)
dot icon23/03/2026
Termination of appointment of Natalia Moreno Prieto as a secretary on 2026-03-20
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon18/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon23/07/2024
Appointment of Paul Whittingham as a director on 2024-07-09
dot icon22/07/2024
Termination of appointment of Neil Frederick Anderson as a director on 2024-07-05
dot icon01/12/2023
Memorandum and Articles of Association
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon08/04/2023
Resolutions
dot icon15/01/2023
Appointment of Natalia Moreno Prieto as a secretary on 2023-01-15
dot icon10/01/2023
Termination of appointment of William Charles Schaffroth as a director on 2022-12-31
dot icon06/01/2023
Termination of appointment of Tom Dickson as a secretary on 2022-12-31
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon07/06/2022
Appointment of Mr William Charles Schaffroth as a director on 2022-06-07
dot icon03/05/2022
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 icon11/02/2022
Termination of appointment of Roy Heussner as a director on 2022-02-10
dot icon11/10/2021
Full accounts made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon10/02/2021
Termination of appointment of Nigel John Burroughs as a director on 2021-01-31
dot icon10/02/2021
Appointment of Mrs Kelly Anne Leman Zaduck as a director on 2021-01-31
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon17/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon22/05/2020
Appointment of Mr Manohar Singh Wahiwala as a secretary on 2020-05-22
dot icon12/12/2019
Appointment of Roy Heussner as a director on 2019-12-10
dot icon12/12/2019
Termination of appointment of Donald Lee Young as a director on 2019-12-10
dot icon27/11/2019
Full accounts made up to 2018-12-31
dot icon18/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon17/09/2019
Termination of appointment of Johanna Elizabeth Deason as a secretary on 2019-08-29
dot icon04/12/2018
Termination of appointment of Kenneth Hoefling as a director on 2018-12-01
dot icon04/12/2018
Termination of appointment of Philip Leslie James Handley as a director on 2018-12-01
dot icon25/10/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon25/10/2018
Termination of appointment of Sandeep Virmani as a director on 2018-09-01
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon04/06/2018
Appointment of Miss Johanna Elizabeth Deason as a secretary on 2018-06-04
dot icon04/06/2018
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 icon29/09/2017
Full accounts made up to 2016-12-31
dot icon29/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon26/09/2016
Statement of capital following an allotment of shares on 2016-09-09
dot icon16/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon22/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon15/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon15/10/2013
Register inspection address has been changed from C/O Caterpillar Legal Services 5 Storey Office Eastfield Peterborough PE1 5NA United Kingdom
dot icon15/10/2013
Secretary's details changed for Mrs Janette Margaret Nicholls on 2013-08-01
dot icon01/08/2013
Full accounts made up to 2012-12-31
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 icon21/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon21/09/2012
Secretary's details changed for Mrs Janette Margaret Nicholls on 2012-01-01
dot icon21/09/2012
Register(s) moved to registered inspection location
dot icon28/02/2012
Appointment of Mr Donald Lee Young as a director
dot icon28/02/2012
Appointment of Mr Kenneth Hoefling as a director
dot icon27/02/2012
Termination of appointment of Laurent Rannaz as a director
dot icon27/02/2012
Termination of appointment of John Nichols as a director
dot icon27/02/2012
Termination of appointment of Lafrank Newell as a director
dot icon27/02/2012
Termination of appointment of Adam Lambert as a director
dot icon26/01/2012
Appointment of Mr Philip Leslie James Handley as a director
dot icon26/01/2012
Appointment of Mr Neil Frederick Anderson as a director
dot icon26/01/2012
Appointment of Mr Nigel John Burroughs as a director
dot icon26/01/2012
Appointment of Mr Laurence Michael Dobney as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon30/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon30/09/2011
Register inspection address has been changed
dot icon15/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon15/10/2010
Director's details changed for Mr John Jack Nichols on 2010-09-16
dot icon15/10/2010
Director's details changed for Laurent Rannaz on 2010-09-16
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon26/01/2010
Appointment of Mr Lafrank Newell as a director
dot icon26/01/2010
Termination of appointment of Jean Faure as a director
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon02/10/2009
Return made up to 16/09/09; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon30/09/2008
Return made up to 16/09/08; full list of members
dot icon02/09/2008
Appointment terminated director thomas frake
dot icon02/09/2008
Director appointed mr john jack nichols
dot icon02/09/2008
Appointment terminated director james barnes
dot icon02/09/2008
Director appointed mr adam lambert
dot icon10/10/2007
Full accounts made up to 2006-12-31
dot icon09/10/2007
Return made up to 16/09/07; full list of members
dot icon26/01/2007
New director appointed
dot icon25/01/2007
Director resigned
dot icon02/11/2006
Return made up to 16/09/06; full list of members
dot icon18/07/2006
Full accounts made up to 2005-12-31
dot icon04/05/2006
New director appointed
dot icon04/05/2006
Director resigned
dot icon04/10/2005
Return made up to 16/09/05; full list of members
dot icon03/06/2005
Full accounts made up to 2004-12-31
dot icon29/03/2005
New director appointed
dot icon29/03/2005
Director resigned
dot icon14/12/2004
Director resigned
dot icon14/12/2004
New director appointed
dot icon06/10/2004
Return made up to 16/09/04; full list of members
dot icon15/09/2004
Full accounts made up to 2003-12-31
dot icon23/10/2003
Return made up to 16/09/03; full list of members
dot icon13/05/2003
Full accounts made up to 2002-12-31
dot icon13/05/2003
Auditor's resignation
dot icon29/10/2002
Director's particulars changed
dot icon15/10/2002
Return made up to 16/09/02; full list of members
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon11/07/2002
New director appointed
dot icon11/07/2002
Director resigned
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon17/10/2001
Return made up to 16/09/01; full list of members
dot icon14/05/2001
New director appointed
dot icon30/04/2001
Secretary resigned
dot icon30/04/2001
Director resigned
dot icon30/04/2001
Director resigned
dot icon30/04/2001
New secretary appointed
dot icon30/04/2001
New director appointed
dot icon12/10/2000
Return made up to 16/09/00; full list of members
dot icon11/10/2000
Director resigned
dot icon11/10/2000
New director appointed
dot icon29/09/2000
Full accounts made up to 1999-12-31
dot icon20/09/1999
Return made up to 16/09/99; full list of members
dot icon12/08/1999
New director appointed
dot icon12/08/1999
New director appointed
dot icon12/08/1999
Director resigned
dot icon01/08/1999
Full accounts made up to 1998-12-31
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon16/10/1998
Return made up to 15/09/98; no change of members
dot icon30/04/1998
Director resigned
dot icon30/04/1998
Director resigned
dot icon07/04/1998
New secretary appointed
dot icon07/04/1998
New director appointed
dot icon07/04/1998
Registered office changed on 07/04/98 from: 2ND floor harvester house 37 peter street manchester M2 5GB
dot icon07/04/1998
Secretary resigned
dot icon03/04/1998
New director appointed
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon28/11/1997
Return made up to 07/09/97; no change of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon13/05/1997
Accounting reference date extended from 30/11/96 to 31/12/96
dot icon11/11/1996
Return made up to 07/09/96; full list of members
dot icon11/11/1996
New secretary appointed
dot icon11/11/1996
Secretary resigned
dot icon03/09/1996
Accounting reference date extended from 30/09/96 to 30/11/96
dot icon03/09/1996
New secretary appointed
dot icon14/08/1996
Registered office changed on 14/08/96 from: c/o artix LIMITED nw industrial estate peterlee co durham SR8 2HX
dot icon14/08/1996
New director appointed
dot icon14/08/1996
New director appointed
dot icon14/08/1996
New director appointed
dot icon14/08/1996
Secretary resigned
dot icon14/08/1996
Director resigned
dot icon14/08/1996
Director resigned
dot icon09/08/1996
Certificate of change of name
dot icon18/04/1996
Certificate of change of name
dot icon01/04/1996
Resolutions
dot icon27/02/1996
Director resigned
dot icon27/02/1996
Director resigned
dot icon27/02/1996
New director appointed
dot icon27/02/1996
New director appointed
dot icon02/10/1995
Accounts for a dormant company made up to 1995-09-30
dot icon26/09/1995
Return made up to 07/09/95; full list of members
dot icon28/07/1995
Accounts for a dormant company made up to 1994-09-30
dot icon13/09/1994
Return made up to 07/09/94; no change of members
dot icon28/07/1994
Director resigned
dot icon03/11/1993
Accounts for a dormant company made up to 1993-09-30
dot icon29/10/1993
Return made up to 07/09/93; no change of members
dot icon10/12/1992
Accounts for a dormant company made up to 1992-09-30
dot icon10/12/1992
Return made up to 07/09/92; full list of members
dot icon15/01/1992
Accounts for a dormant company made up to 1991-09-30
dot icon13/12/1991
Return made up to 07/09/91; no change of members
dot icon15/11/1990
Accounts for a dormant company made up to 1990-09-30
dot icon08/10/1990
Accounts for a dormant company made up to 1989-09-30
dot icon08/10/1990
Return made up to 07/09/90; no change of members
dot icon30/08/1989
Accounts for a dormant company made up to 1988-09-30
dot icon30/08/1989
Resolutions
dot icon16/08/1989
Return made up to 07/08/89; full list of members
dot icon23/02/1989
Registered office changed on 23/02/89 from: n w industrial estate peterlee co durham SR8 2HX
dot icon23/02/1989
New director appointed
dot icon04/02/1988
Secretary resigned;new secretary appointed
dot icon23/10/1987
Memorandum and Articles of Association
dot icon14/09/1987
Certificate of change of name
dot icon13/08/1987
Memorandum and Articles of Association
dot icon12/08/1987
Accounting reference date notified as 30/09
dot icon10/08/1987
Secretary resigned;new secretary appointed
dot icon10/08/1987
Director resigned;new director appointed
dot icon10/08/1987
Registered office changed on 10/08/87 from: 2 baches street london N1 6UB
dot icon10/08/1987
Resolutions
dot icon02/06/1987
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
13/09/2026
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
Anderson, Neil Frederick
Director
19/01/2012 - 05/07/2024
2
Dickson, Tom
Secretary
27/04/2022 - 31/12/2022
-
Schaffroth, William Charles
Director
07/06/2022 - 31/12/2022
-
Moreno Prieto, Natalia
Secretary
15/01/2023 - 20/03/2026
-
Whittingham, Paul
Director
09/07/2024 - Present
-

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 SKINNINGROVE LIMITED

CATERPILLAR SKINNINGROVE LIMITED is an(a) Active company incorporated on 02/06/1987 with the registered office located at Skinningrove Works, Carlin How, Saltburn By The Sea, Cleveland TS13 4EE. 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 SKINNINGROVE LIMITED?

toggle

CATERPILLAR SKINNINGROVE LIMITED is currently Active. It was registered on 02/06/1987 .

Where is CATERPILLAR SKINNINGROVE LIMITED located?

toggle

CATERPILLAR SKINNINGROVE LIMITED is registered at Skinningrove Works, Carlin How, Saltburn By The Sea, Cleveland TS13 4EE.

What does CATERPILLAR SKINNINGROVE LIMITED do?

toggle

CATERPILLAR SKINNINGROVE LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CATERPILLAR SKINNINGROVE LIMITED?

toggle

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