CATERPILLAR (U.K.) LIMITED

Register to unlock more data on OkredoRegister

CATERPILLAR (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00484783

Incorporation date

27/07/1950

Size

Full

Contacts

Registered address

Registered address

Peckleton Lane, Desford, Leicester LE9 9JTCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1950)
dot icon23/03/2026
Termination of appointment of Natalia Moreno Prieto as a secretary on 2026-03-20
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon08/10/2025
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 icon29/01/2025
Confirmation statement made on 2025-01-29 with updates
dot icon05/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon04/12/2024
Appointment of Robert Walker as a director on 2024-11-30
dot icon04/12/2024
Termination of appointment of Jerome Othello Guilford as a director on 2024-11-30
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon30/11/2023
Resolutions
dot icon30/11/2023
Memorandum and Articles of Association
dot icon01/11/2023
Appointment of Jason Maw as a director on 2023-10-01
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon03/07/2023
Termination of appointment of Timothy Canning as a director on 2023-06-28
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 icon08/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
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 icon09/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon02/11/2021
Full accounts made up to 2020-12-31
dot icon09/02/2021
Appointment of Mrs Kelly Anne Leman Zaduck as a director on 2021-01-31
dot icon09/02/2021
Termination of appointment of Nigel John Burroughs as a director on 2021-01-31
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon08/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon22/05/2020
Appointment of Mr Manohar Singh Wahiwala as a secretary on 2020-05-22
dot icon02/03/2020
Appointment of Mr Jerome Othello Guilford as a director on 2020-03-01
dot icon02/03/2020
Termination of appointment of Silvana Cecconello Godelaine as a director on 2020-03-01
dot icon07/01/2020
Director's details changed for Mr Stephen Canning on 2018-09-04
dot icon12/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon27/11/2019
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 icon02/01/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon13/11/2018
Termination of appointment of Philip Leslie James Handley as a director on 2018-09-01
dot icon23/10/2018
Full accounts made up to 2017-12-31
dot icon02/10/2018
Appointment of Mr Stephen Canning as a director on 2018-09-04
dot icon17/08/2018
Termination of appointment of Giles Anthony Parsons as a director on 2018-07-31
dot icon19/03/2018
Appointment of Ms Johanna Elizabeth Deason as a secretary on 2018-02-01
dot icon27/02/2018
Termination of appointment of Janette Margaret Nicholls as a secretary on 2018-01-31
dot icon14/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon26/10/2017
Statement of capital following an allotment of shares on 2017-06-08
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon10/10/2016
Statement by Directors
dot icon10/10/2016
Statement of capital on 2016-10-10
dot icon10/10/2016
Solvency Statement dated 05/09/16
dot icon10/10/2016
Resolutions
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon26/09/2016
Statement of capital following an allotment of shares on 2016-09-07
dot icon06/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon08/01/2015
Register inspection address has been changed from Legal Services Eastfield Peterborough PE1 5NA United Kingdom to C/O Caterpillar Business Park Eastfield Frank Perkins Way Peterborough PE1 5FQ
dot icon28/10/2014
Appointment of Ms Silvana Cecconello Godelaine as a director on 2014-07-01
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon13/01/2014
Termination of appointment of Robert Droogleever Fortoyn as a director
dot icon13/01/2014
Termination of appointment of Tana Utley as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon04/04/2013
Appointment of Ms Tana Leigh Utley as a director
dot icon04/04/2013
Termination of appointment of Gwenne Henricks as a director
dot icon14/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon13/12/2012
Director's details changed for Mr Nigel John Burroughs on 2012-01-01
dot icon13/12/2012
Secretary's details changed for Mrs Janette Margaret Nicholls on 2012-01-01
dot icon13/12/2012
Director's details changed for Mr Giles Anthony Parsons on 2012-01-01
dot icon13/12/2012
Director's details changed for Mr Philip Leslie James Handley on 2012-01-01
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon22/06/2012
Termination of appointment of William Reynolds as a director
dot icon06/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon06/12/2011
Register(s) moved to registered inspection location
dot icon06/12/2011
Register inspection address has been changed
dot icon06/12/2011
Director's details changed for Mr Robert Droogleever Fortoyn on 2011-11-30
dot icon06/12/2011
Director's details changed for Mr Philip Leslie James Handley on 2011-11-30
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon17/12/2009
Appointment of Mrs Gwenne Anne Henricks as a director
dot icon10/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon19/10/2009
Termination of appointment of Paul Ross as a director
dot icon13/10/2009
Director's details changed for Mr Steven David Wheeler on 2009-10-13
dot icon12/08/2009
Director appointed mr philip leslie james handley
dot icon31/07/2009
Appointment terminated director eric lepine
dot icon24/03/2009
Director appointed mr william james reynolds
dot icon24/03/2009
Director appointed mr giles anthony parsons
dot icon24/03/2009
Director appointed mr steven david wheeler
dot icon24/03/2009
Director appointed mr nigel john burroughs
dot icon05/01/2009
Director appointed mr robert droogleever fortoyn
dot icon05/01/2009
Appointment terminated director richard cooper
dot icon23/12/2008
Return made up to 30/11/08; full list of members
dot icon09/12/2008
Statement of affairs
dot icon09/12/2008
Ad 20/11/08\gbp si 95600000@1=95600000\gbp ic 542248914/637848914\
dot icon09/12/2008
Resolutions
dot icon09/12/2008
Resolutions
dot icon09/12/2008
Nc inc already adjusted 20/11/08
dot icon09/12/2008
Resolutions
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon06/10/2008
Appointment terminated director robert fishwick
dot icon10/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/12/2007
Return made up to 30/11/07; full list of members
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon27/11/2007
Director resigned
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon12/12/2006
Return made up to 30/11/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
New director appointed
dot icon13/02/2006
Return made up to 30/11/05; full list of members
dot icon23/12/2005
Memorandum and Articles of Association
dot icon23/12/2005
Ad 13/12/05--------- £ si 496398247@1=496398247 £ ic 49596917/545995164
dot icon23/12/2005
Nc inc already adjusted 06/12/05
dot icon23/12/2005
Resolutions
dot icon23/12/2005
Resolutions
dot icon23/12/2005
Resolutions
dot icon23/12/2005
Resolutions
dot icon18/11/2005
New secretary appointed
dot icon18/11/2005
Secretary resigned
dot icon18/11/2005
Director resigned
dot icon04/10/2005
Full accounts made up to 2004-12-31
dot icon14/07/2005
Director resigned
dot icon07/02/2005
Return made up to 30/11/04; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon22/01/2004
Return made up to 30/11/03; full list of members
dot icon19/09/2003
Full accounts made up to 2002-12-31
dot icon07/09/2003
New director appointed
dot icon30/06/2003
Director resigned
dot icon30/06/2003
Director resigned
dot icon13/05/2003
Auditor's resignation
dot icon24/12/2002
Return made up to 30/11/02; full list of members
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon27/01/2002
Full accounts made up to 2000-12-31
dot icon11/01/2002
Nc inc already adjusted 18/12/98
dot icon11/01/2002
Resolutions
dot icon11/01/2002
Resolutions
dot icon11/01/2002
Resolutions
dot icon24/12/2001
Return made up to 30/11/01; full list of members
dot icon24/12/2001
Director resigned
dot icon30/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon29/01/2001
New director appointed
dot icon22/01/2001
New director appointed
dot icon22/01/2001
New director appointed
dot icon27/12/2000
Return made up to 30/11/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon19/05/2000
New director appointed
dot icon02/05/2000
Full group accounts made up to 1998-12-31
dot icon08/03/2000
Return made up to 30/11/99; full list of members
dot icon02/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon09/03/1999
Particulars of mortgage/charge
dot icon24/01/1999
Return made up to 30/11/98; no change of members
dot icon02/11/1998
Full group accounts made up to 1997-12-31
dot icon10/02/1998
Return made up to 30/11/97; no change of members
dot icon03/11/1997
Full group accounts made up to 1996-12-31
dot icon14/08/1997
Resolutions
dot icon20/01/1997
Resolutions
dot icon20/01/1997
Resolutions
dot icon20/01/1997
Resolutions
dot icon20/01/1997
Resolutions
dot icon20/01/1997
Resolutions
dot icon20/01/1997
Resolutions
dot icon27/12/1996
Return made up to 30/11/96; full list of members
dot icon23/12/1996
Accounting reference date extended from 30/11/96 to 31/12/96
dot icon15/11/1996
Director resigned
dot icon15/11/1996
New director appointed
dot icon15/11/1996
Memorandum and Articles of Association
dot icon15/11/1996
Resolutions
dot icon15/11/1996
Resolutions
dot icon15/11/1996
Resolutions
dot icon15/11/1996
Resolutions
dot icon15/11/1996
Resolutions
dot icon15/11/1996
Ad 29/10/96--------- £ si 3662880@1=3662880 £ ic 9500000/13162880
dot icon15/11/1996
£ nc 9500000/30000000 29/10/96
dot icon02/10/1996
Full accounts made up to 1995-11-30
dot icon17/01/1996
Return made up to 30/11/95; full list of members
dot icon28/09/1995
Full accounts made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 30/11/94; no change of members
dot icon03/10/1994
Full accounts made up to 1993-11-30
dot icon04/07/1994
Secretary resigned;new secretary appointed
dot icon10/01/1994
Return made up to 30/11/93; no change of members
dot icon04/10/1993
Full accounts made up to 1992-11-30
dot icon19/03/1993
Return made up to 30/11/92; full list of members
dot icon07/10/1992
Full accounts made up to 1991-11-30
dot icon26/06/1992
Director resigned
dot icon15/06/1992
Director resigned
dot icon18/02/1992
New director appointed
dot icon18/02/1992
New director appointed
dot icon18/02/1992
New director appointed
dot icon31/01/1992
Director resigned
dot icon16/12/1991
Return made up to 30/11/91; full list of members
dot icon17/10/1991
Return made up to 30/09/91; no change of members
dot icon30/09/1991
Full accounts made up to 1990-11-30
dot icon04/03/1991
Return made up to 30/11/90; no change of members
dot icon19/12/1990
Full accounts made up to 1989-09-30
dot icon29/08/1990
Accounting reference date extended from 30/09 to 30/11
dot icon09/03/1990
New director appointed
dot icon20/02/1990
New director appointed
dot icon20/02/1990
Director resigned
dot icon21/11/1989
Return made up to 16/10/89; full list of members
dot icon21/11/1989
New director appointed
dot icon09/11/1989
Director resigned
dot icon16/10/1989
Full accounts made up to 1988-09-30
dot icon03/05/1989
New director appointed
dot icon03/05/1989
Director resigned
dot icon02/11/1988
Full accounts made up to 1987-09-30
dot icon11/10/1988
Return made up to 01/09/88; no change of members
dot icon05/10/1988
Director's particulars changed
dot icon05/10/1988
Director resigned
dot icon12/10/1987
Full accounts made up to 1986-09-30
dot icon07/09/1987
Secretary resigned;new secretary appointed;director resigned
dot icon07/09/1987
Director's particulars changed
dot icon07/09/1987
Return made up to 13/08/87; no change of members
dot icon29/06/1987
Director resigned;new director appointed
dot icon22/06/1987
05/05/86 full list
dot icon19/09/1986
Director resigned;new director appointed
dot icon21/07/1986
Certificate of change of name
dot icon07/05/1986
Full accounts made up to 1985-09-30
dot icon29/05/1985
Accounts made up to 1984-09-30
dot icon28/07/1984
Accounts made up to 1983-09-30
dot icon22/07/1983
Accounts made up to 1982-09-30
dot icon13/07/1982
Accounts made up to 1981-09-30
dot icon14/06/1981
Accounts made up to 1980-09-30
dot icon12/08/1980
Accounts made up to 1979-09-30
dot icon01/08/1979
Accounts made up to 1978-09-30
dot icon08/08/1978
Accounts made up to 1977-09-30
dot icon19/08/1977
Accounts made up to 1976-09-30
dot icon08/11/1976
Accounts made up to 1975-09-30
dot icon01/08/1975
Accounts made up to 1974-09-30
dot icon04/06/1974
Accounts made up to 2073-09-30
dot icon27/07/1950
Incorporation
dot icon27/07/1950
Miscellaneous

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
29/01/2027
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
Wheeler, Steven David
Director
16/03/2009 - Present
6
Maw, Jason
Director
01/10/2023 - Present
1
Dickson, Tom
Secretary
27/04/2022 - 31/12/2022
-
Moreno Prieto, Natalia
Secretary
15/01/2023 - 20/03/2026
-

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 (U.K.) LIMITED

CATERPILLAR (U.K.) LIMITED is an(a) Active company incorporated on 27/07/1950 with the registered office located at Peckleton Lane, Desford, Leicester LE9 9JT. There are currently 4 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 (U.K.) LIMITED?

toggle

CATERPILLAR (U.K.) LIMITED is currently Active. It was registered on 27/07/1950 .

Where is CATERPILLAR (U.K.) LIMITED located?

toggle

CATERPILLAR (U.K.) LIMITED is registered at Peckleton Lane, Desford, Leicester LE9 9JT.

What does CATERPILLAR (U.K.) LIMITED do?

toggle

CATERPILLAR (U.K.) 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 (U.K.) LIMITED?

toggle

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