CATERPILLAR UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CATERPILLAR UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02728984

Incorporation date

06/07/1992

Size

Full

Contacts

Registered address

Registered address

Peckleton Lane, Desford, Leicester LE9 9JTCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1992)
dot icon23/03/2026
Termination of appointment of Natalia Moreno Prieto as a secretary on 2026-03-20
dot icon08/10/2025
Full accounts made up to 2024-12-31
dot icon17/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon28/02/2025
Termination of appointment of Kelly Anne Leman Zaduck as a director on 2025-02-28
dot icon05/12/2024
Appointment of Robert Walker as a director on 2024-11-30
dot icon05/12/2024
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 icon15/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon08/11/2023
Resolutions
dot icon08/11/2023
Memorandum and Articles of Association
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon07/07/2023
Confirmation statement made on 2023-07-02 with updates
dot icon04/07/2023
Cessation of Caterpillar Investments as a person with significant control on 2023-06-26
dot icon04/07/2023
Notification of Caterpillar Uk Group Limited as a person with significant control on 2023-06-26
dot icon03/07/2023
Termination of appointment of Timothy Canning as a director on 2023-06-28
dot icon16/01/2023
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 icon05/07/2022
Confirmation statement made on 2022-07-02 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 icon02/11/2021
Full accounts made up to 2020-12-31
dot icon05/10/2021
Termination of appointment of Mark Clinton Albert Dorsett as a director on 2021-10-01
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with no 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 icon07/01/2021
Full accounts made up to 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-07-06 with no 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 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 icon10/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon22/01/2019
Termination of appointment of Steven David Martin as a director on 2019-01-21
dot icon11/12/2018
Appointment of Timothy Canning as a director on 2018-12-11
dot icon11/12/2018
Appointment of Mr Steven David Wheeler as a director on 2018-12-11
dot icon30/11/2018
Termination of appointment of Torsten Bartsch as a director on 2018-11-30
dot icon26/11/2018
Termination of appointment of Philip Leslie James Handley as a director on 2018-09-01
dot icon25/10/2018
Appointment of Miss Johanna Elizabeth Deason as a secretary on 2018-09-01
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 icon13/08/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon13/08/2018
Termination of appointment of Giles Anthony Parsons as a director on 2018-07-30
dot icon13/08/2018
Termination of appointment of Giles Anthony Parsons as a director on 2018-07-30
dot icon20/03/2018
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 icon03/10/2017
Full accounts made up to 2016-12-31
dot icon11/09/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon19/08/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon28/10/2014
Appointment of Ms Silvana Cecconello Godelaine as a director on 2014-07-01
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon29/08/2014
Appointment of Mr Philip Leslie James Handley as a director on 2014-07-01
dot icon29/08/2014
Termination of appointment of Eric Lepine as a director on 2014-06-30
dot icon29/08/2014
Termination of appointment of Robert Droogleever Fortuyn as a director on 2014-06-30
dot icon29/08/2014
Termination of appointment of Joerg Kucharnowsky as a director on 2014-06-30
dot icon16/05/2014
Appointment of Mr Mark Dorsett as a director
dot icon16/12/2013
Termination of appointment of Brad Chambers as a director
dot icon07/10/2013
Accounts made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon06/08/2013
Register inspection address has been changed from Legal Services Department Eastfields Peterborough PE1 5NA England
dot icon11/12/2012
Appointment of Mr Michael David Cleaver as a director
dot icon11/12/2012
Termination of appointment of Laurence Dobney as a director
dot icon03/10/2012
Accounts made up to 2011-12-31
dot icon06/08/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon06/08/2012
Register(s) moved to registered inspection location
dot icon06/08/2012
Register inspection address has been changed
dot icon06/10/2011
Accounts made up to 2010-12-31
dot icon29/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon29/07/2011
Director's details changed for Mr Steven David Martin on 2011-07-29
dot icon29/07/2011
Director's details changed for Mr Eric Lepine on 2011-07-29
dot icon29/07/2011
Director's details changed for Mr Joerg Kucharnowsky on 2011-07-29
dot icon13/05/2011
Registered office address changed from , Eastfield, Peterborough, Cambridgeshire, PE1 5NA on 2011-05-13
dot icon28/09/2010
Accounts made up to 2009-12-31
dot icon12/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon30/10/2009
Accounts made up to 2008-12-31
dot icon19/10/2009
Termination of appointment of Paul Ross as a director
dot icon29/07/2009
Return made up to 06/07/09; full list of members
dot icon31/03/2009
Appointment terminated director james waters
dot icon31/03/2009
Appointment terminated director daniel spellman
dot icon25/03/2009
Director appointed mr eric lepine
dot icon25/03/2009
Director appointed mr brad chambers
dot icon24/03/2009
Director appointed mr joerg kucharnowsky
dot icon24/03/2009
Director appointed mr robert droogleever fortuyn
dot icon24/03/2009
Director appointed mr torsten bartsch
dot icon24/03/2009
Director appointed mr paul joseph ross
dot icon24/03/2009
Director appointed mr steven david martin
dot icon09/12/2008
Statement of affairs
dot icon09/12/2008
Ad 20/11/08\gbp si 1100000@1=1100000\gbp ic 137432771/138532771\
dot icon09/12/2008
Resolutions
dot icon09/12/2008
Resolutions
dot icon09/12/2008
Resolutions
dot icon14/11/2008
Director appointed mr laurence michael dobney
dot icon29/10/2008
Accounts made up to 2007-12-31
dot icon30/07/2008
Return made up to 06/07/08; full list of members
dot icon03/11/2007
Accounts made up to 2006-12-31
dot icon01/08/2007
Return made up to 06/07/07; full list of members
dot icon09/01/2007
Group of companies' accounts made up to 2005-12-31
dot icon02/08/2006
Return made up to 06/07/06; full list of members
dot icon07/07/2006
Director's particulars changed
dot icon06/03/2006
Registered office changed on 06/03/06 from: peckleton lane, desford, leicester, LE9 9JT
dot icon23/12/2005
Ad 13/12/05--------- £ si 19993582@1=19993582 £ ic 117439189/137432771
dot icon23/12/2005
Resolutions
dot icon23/12/2005
Resolutions
dot icon29/11/2005
New director appointed
dot icon20/10/2005
Accounts made up to 2004-12-31
dot icon04/08/2005
Return made up to 06/07/05; full list of members
dot icon22/02/2005
Resolutions
dot icon22/02/2005
Resolutions
dot icon22/02/2005
Resolutions
dot icon22/02/2005
Resolutions
dot icon22/11/2004
Ad 24/08/04--------- £ si 105000000@1=105000000 £ ic 12439189/117439189
dot icon22/11/2004
Nc inc already adjusted 24/08/04
dot icon22/11/2004
Memorandum and Articles of Association
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon19/08/2004
Accounts made up to 2003-12-31
dot icon27/07/2004
Return made up to 06/07/04; full list of members
dot icon25/07/2003
Return made up to 06/07/03; full list of members
dot icon20/06/2003
Accounts made up to 2002-12-31
dot icon13/05/2003
Auditor's resignation
dot icon21/10/2002
Accounts made up to 2001-12-31
dot icon13/08/2002
Return made up to 06/07/02; full list of members
dot icon02/02/2002
Accounts made up to 2000-12-31
dot icon22/01/2002
Secretary resigned
dot icon22/01/2002
New secretary appointed
dot icon30/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon20/07/2001
Return made up to 06/07/01; full list of members
dot icon08/02/2001
New director appointed
dot icon30/10/2000
Accounts made up to 1999-12-31
dot icon02/08/2000
Return made up to 06/07/00; full list of members
dot icon04/05/2000
Director's particulars changed
dot icon22/03/2000
Statement of affairs
dot icon22/03/2000
Statement of affairs
dot icon22/03/2000
Ad 25/08/99--------- £ si 5800922@1=5800922 £ ic 6638267/12439189
dot icon22/03/2000
Statement of affairs
dot icon27/01/2000
Nc inc already adjusted 25/08/99
dot icon23/11/1999
Certificate of change of name
dot icon21/11/1999
Resolutions
dot icon21/11/1999
Resolutions
dot icon21/11/1999
Resolutions
dot icon21/11/1999
Resolutions
dot icon10/11/1999
Director resigned
dot icon10/11/1999
Director resigned
dot icon10/11/1999
Director resigned
dot icon10/11/1999
Director resigned
dot icon10/11/1999
New director appointed
dot icon26/10/1999
Accounts made up to 1998-12-31
dot icon24/09/1999
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon10/09/1999
Ad 25/08/99--------- £ si 10000@1=10000 £ ic 6628267/6638267
dot icon10/09/1999
Ad 25/08/99--------- £ si 6086957@1=6086957 £ ic 541310/6628267
dot icon02/09/1999
New director appointed
dot icon16/07/1999
Return made up to 06/07/99; full list of members
dot icon29/03/1999
Director resigned
dot icon13/10/1998
Auditor's resignation
dot icon30/09/1998
Accounts made up to 1997-11-30
dot icon26/07/1998
Return made up to 06/07/98; no change of members
dot icon09/10/1997
Accounts made up to 1996-11-30
dot icon07/10/1997
New director appointed
dot icon16/07/1997
Return made up to 06/07/97; no change of members
dot icon16/12/1996
Director resigned
dot icon03/09/1996
Accounts made up to 1995-11-30
dot icon22/08/1996
New director appointed
dot icon15/08/1996
Return made up to 06/07/96; full list of members
dot icon06/08/1996
New director appointed
dot icon06/08/1996
New secretary appointed
dot icon18/07/1996
Secretary resigned
dot icon25/08/1995
Accounts made up to 1994-11-30
dot icon03/07/1995
Return made up to 06/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Secretary resigned;new secretary appointed
dot icon05/09/1994
Resolutions
dot icon05/09/1994
Resolutions
dot icon05/09/1994
Resolutions
dot icon12/07/1994
Return made up to 06/07/94; full list of members
dot icon13/06/1994
New director appointed
dot icon13/06/1994
New director appointed
dot icon02/06/1994
New director appointed
dot icon08/05/1994
Accounts made up to 1993-11-30
dot icon15/03/1994
Resolutions
dot icon15/03/1994
Resolutions
dot icon15/03/1994
Resolutions
dot icon11/02/1994
Statement of affairs
dot icon11/02/1994
Ad 30/11/93--------- £ si 541210@1
dot icon13/01/1994
Ad 30/11/93--------- £ si 5412120@1=5412120 £ ic 100/5412220
dot icon19/08/1993
Return made up to 06/07/93; full list of members
dot icon26/11/1992
Nc inc already adjusted 30/09/92
dot icon26/11/1992
Resolutions
dot icon26/11/1992
Resolutions
dot icon26/11/1992
Resolutions
dot icon12/10/1992
Secretary resigned;new director appointed
dot icon12/10/1992
New secretary appointed;director resigned;new director appointed
dot icon05/10/1992
Accounting reference date notified as 30/11
dot icon05/10/1992
Ad 04/09/92--------- £ si 98@1=98 £ ic 2/100
dot icon06/07/1992
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
14/07/2026
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zaduck, Kelly Anne Leman
Director
31/01/2021 - 28/02/2025
24
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/07/1992 - 03/09/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/07/1992 - 03/04/1992
43699
Ross, Paul Joseph
Director
15/03/2009 - 20/08/2009
11
Burroughs, Nigel John
Director
14/11/2005 - 30/01/2021
32

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 UK HOLDINGS LIMITED

CATERPILLAR UK HOLDINGS LIMITED is an(a) Active company incorporated on 06/07/1992 with the registered office located at Peckleton Lane, Desford, Leicester LE9 9JT. 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 UK HOLDINGS LIMITED?

toggle

CATERPILLAR UK HOLDINGS LIMITED is currently Active. It was registered on 06/07/1992 .

Where is CATERPILLAR UK HOLDINGS LIMITED located?

toggle

CATERPILLAR UK HOLDINGS LIMITED is registered at Peckleton Lane, Desford, Leicester LE9 9JT.

What does CATERPILLAR UK HOLDINGS LIMITED do?

toggle

CATERPILLAR UK HOLDINGS 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 UK HOLDINGS LIMITED?

toggle

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