CATERPILLAR SKINNINGROVE LIMITED

CATERPILLAR SKINNINGROVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCATERPILLAR SKINNINGROVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02136670
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CATERPILLAR SKINNINGROVE LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is CATERPILLAR SKINNINGROVE LIMITED located?

    Registered Office Address
    Skinningrove Works
    Carlin How
    TS13 4EE Saltburn By The Sea
    Cleveland
    Undeliverable Registered Office AddressNo

    What were the previous names of CATERPILLAR SKINNINGROVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SKINNINGROVE MANUFACTURING LIMITEDApr 18, 1996Apr 18, 1996
    ALL WHEEL DRIVE (ENGINEERING) LIMITEDSep 15, 1987Sep 15, 1987
    PURGEURGENT LIMITEDJun 02, 1987Jun 02, 1987

    What are the latest accounts for CATERPILLAR SKINNINGROVE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CATERPILLAR SKINNINGROVE LIMITED?

    Last Confirmation Statement Made Up ToSep 13, 2026
    Next Confirmation Statement DueSep 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 13, 2025
    OverdueNo

    What are the latest filings for CATERPILLAR SKINNINGROVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    40 pagesAA

    Confirmation statement made on Sep 13, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Nicolas Marco as a director on Feb 28, 2025

    2 pagesAP01

    Termination of appointment of Kelly Anne Leman Zaduck as a director on Feb 28, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Confirmation statement made on Sep 13, 2024 with no updates

    3 pagesCS01

    Appointment of Paul Whittingham as a director on Jul 09, 2024

    2 pagesAP01

    Termination of appointment of Neil Frederick Anderson as a director on Jul 05, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    7 pagesMA

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Confirmation statement made on Sep 13, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-company business 20/03/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Natalia Moreno Prieto as a secretary on Jan 15, 2023

    2 pagesAP03

    Termination of appointment of William Charles Schaffroth as a director on Dec 31, 2022

    1 pagesTM01

    Termination of appointment of Tom Dickson as a secretary on Dec 31, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Confirmation statement made on Sep 13, 2022 with no updates

    3 pagesCS01

    Appointment of Mr William Charles Schaffroth as a director on Jun 07, 2022

    2 pagesAP01

    Appointment of Mr Tom Dickson as a secretary on Apr 27, 2022

    2 pagesAP03

    Termination of appointment of Manohar Singh Wahiwala as a secretary on Apr 27, 2022

    1 pagesTM02

    Termination of appointment of Roy Heussner as a director on Feb 10, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    38 pagesAA

    Confirmation statement made on Sep 13, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Nigel John Burroughs as a director on Jan 31, 2021

    1 pagesTM01

    Appointment of Mrs Kelly Anne Leman Zaduck as a director on Jan 31, 2021

    2 pagesAP01

    Who are the officers of CATERPILLAR SKINNINGROVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORENO PRIETO, Natalia
    Eastfield
    Frank Perkins Way
    PE1 5FQ Peterborough
    Legal Services Division, Perkins Engines Company L
    United Kingdom
    Secretary
    Eastfield
    Frank Perkins Way
    PE1 5FQ Peterborough
    Legal Services Division, Perkins Engines Company L
    United Kingdom
    304271850001
    MARCO, Nicolas
    Skinningrove Works
    Carlin How
    TS13 4EE Saltburn By The Sea
    Cleveland
    Director
    Skinningrove Works
    Carlin How
    TS13 4EE Saltburn By The Sea
    Cleveland
    EnglandFrench333171890001
    WHITTINGHAM, Paul
    Skinningrove Works
    Carlin How
    TS13 4EE Saltburn By The Sea
    Cleveland
    Director
    Skinningrove Works
    Carlin How
    TS13 4EE Saltburn By The Sea
    Cleveland
    EnglandBritish325388050001
    DEASON, Johanna Elizabeth
    Skinningrove Works
    Carlin How
    TS13 4EE Saltburn By The Sea
    Cleveland
    Secretary
    Skinningrove Works
    Carlin How
    TS13 4EE Saltburn By The Sea
    Cleveland
    247005620001
    DICKSON, James
    10 Brancepeth Chare
    Oakerside Park
    SR8 1LU Peterlee
    County Durham
    Secretary
    10 Brancepeth Chare
    Oakerside Park
    SR8 1LU Peterlee
    County Durham
    British40413540001
    DICKSON, Tom
    Old Glenarm Road
    BT40 1EJ Larne
    Caterpillar (Ni) Ltd, Larne Facility
    Co. Antrim
    Northern Ireland
    Secretary
    Old Glenarm Road
    BT40 1EJ Larne
    Caterpillar (Ni) Ltd, Larne Facility
    Co. Antrim
    Northern Ireland
    295379620001
    DURRANT, Christopher Robert
    25 High View Road
    E18 2HL London
    Secretary
    25 High View Road
    E18 2HL London
    British62430280002
    FAURE, Jean Paul
    146 Allee Des Renoncules
    Cedex 361 Saint Ismier 38330
    FOREIGN France
    Secretary
    146 Allee Des Renoncules
    Cedex 361 Saint Ismier 38330
    FOREIGN France
    British57742450001
    NICHOLLS, Janette Margaret
    Eastfield
    Frank Perkins Way
    PE1 5FQ Peterborough
    Caterpillar Uk Legal Services Department
    England
    Secretary
    Eastfield
    Frank Perkins Way
    PE1 5FQ Peterborough
    Caterpillar Uk Legal Services Department
    England
    British72483630001
    SEXTON, Thomas Lynn
    13 Allee Des Etangs
    Manoir De Maupertuis
    38340 Meylan
    France
    Secretary
    13 Allee Des Etangs
    Manoir De Maupertuis
    38340 Meylan
    France
    British50181630001
    WAHIWALA, Manohar Singh
    Frank Perkins Way
    PE1 5FQ Peterborough
    Legal Services
    England
    Secretary
    Frank Perkins Way
    PE1 5FQ Peterborough
    Legal Services
    England
    269977120001
    ANDERSON, Neil Frederick
    Skinningrove Works
    Carlin How
    TS13 4EE Saltburn By The Sea
    Cleveland
    Director
    Skinningrove Works
    Carlin How
    TS13 4EE Saltburn By The Sea
    Cleveland
    EnglandEnglish333489080001
    BARNES, James Christopher
    38 Roseberry Mount
    Guisborough
    TS14 6RU Redcar
    Cleveland
    Director
    38 Roseberry Mount
    Guisborough
    TS14 6RU Redcar
    Cleveland
    American104083400001
    BAUMGARTNER, Vito Hugo
    14 Chemin De La Molliette
    Les Mevaux 1254 Jussy
    FOREIGN Switzerland
    Director
    14 Chemin De La Molliette
    Les Mevaux 1254 Jussy
    FOREIGN Switzerland
    Swiss57003050001
    BEYERS, Marvin Edward
    6736 N Skyline Drive Peoria
    Illinois
    FOREIGN Usa 61614
    Director
    6736 N Skyline Drive Peoria
    Illinois
    FOREIGN Usa 61614
    American49010480001
    BROWN, David Patrick
    Thimbleby Hall
    Thimbleby
    DL6 3PY Northallerton
    North Yorkshire
    Director
    Thimbleby Hall
    Thimbleby
    DL6 3PY Northallerton
    North Yorkshire
    EnglandBritish16814540001
    BROWN, David John Bowes
    Ravensthorpe Manor
    Boltby
    YO7 2DX Thirsk
    North Yorkshire
    Director
    Ravensthorpe Manor
    Boltby
    YO7 2DX Thirsk
    North Yorkshire
    British8215210001
    BURROUGHS, Nigel John
    Skinningrove Works
    Carlin How
    TS13 4EE Saltburn By The Sea
    Cleveland
    Director
    Skinningrove Works
    Carlin How
    TS13 4EE Saltburn By The Sea
    Cleveland
    EnglandBritish61945760002
    CHRISTIAN, Schena
    9 Allee Des Mesanges
    Corenc
    38700
    France
    Director
    9 Allee Des Mesanges
    Corenc
    38700
    France
    Italian72381320001
    CLEAVER, Michael David
    Eastfield
    PE1 5NA Peterborough
    Shared Services
    England
    Director
    Eastfield
    PE1 5NA Peterborough
    Shared Services
    England
    EnglandBritish174251010001
    DAWSON, Howard
    1 Hunters Ride
    Appleton Wiske
    DL6 2BD Northallerton
    North Yorkshire
    Director
    1 Hunters Ride
    Appleton Wiske
    DL6 2BD Northallerton
    North Yorkshire
    EnglandBritish42020810001
    DOBNEY, Laurence Michael
    Skinningrove Works
    Carlin How
    TS13 4EE Saltburn By The Sea
    Cleveland
    Director
    Skinningrove Works
    Carlin How
    TS13 4EE Saltburn By The Sea
    Cleveland
    United KingdomEnglish125805020001
    DUJARDIN, Jacques
    9 Allee Des Mesanges
    38700 Corenc
    FOREIGN France
    Director
    9 Allee Des Mesanges
    38700 Corenc
    FOREIGN France
    Belgian49010380003
    FAURE, Jean Paul
    146 Allee Des Renoncules
    Cedex 361
    Saint Ismier
    38330
    France
    Director
    146 Allee Des Renoncules
    Cedex 361
    Saint Ismier
    38330
    France
    French75895830001
    FISCHBACH, Roger
    4405 City Of Oaks Wynd
    27612 Raleigh
    North Carolina
    Usa
    Director
    4405 City Of Oaks Wynd
    27612 Raleigh
    North Carolina
    Usa
    U S19996910002
    FRAKE, Thomas Gerald
    7012 N. Clayton Court
    61615 Peoria
    Illinois
    Usa
    Director
    7012 N. Clayton Court
    61615 Peoria
    Illinois
    Usa
    Us Citizen112583390001
    GALES, Thomas
    9 Allee Des Mesanges
    38700 Corenc
    Grenoble
    France
    Director
    9 Allee Des Mesanges
    38700 Corenc
    Grenoble
    France
    American65567330001
    HANBACK, Mark Steven
    15 Clifton Drive
    Oundle
    PE8 4EP Peterborough
    Cambridgeshire
    Director
    15 Clifton Drive
    Oundle
    PE8 4EP Peterborough
    Cambridgeshire
    American57742330002
    HANDLEY, Philip Leslie James
    Skinningrove Works
    Carlin How
    TS13 4EE Saltburn By The Sea
    Cleveland
    Director
    Skinningrove Works
    Carlin How
    TS13 4EE Saltburn By The Sea
    Cleveland
    EnglandBritish140177830001
    HENRICKS, Gwenne Anne
    3629 West Chartwell
    Peoria
    Illinois 61614
    Usa
    Director
    3629 West Chartwell
    Peoria
    Illinois 61614
    Usa
    American101995510001
    HEUSSNER, Roy
    Skinningrove Works
    Carlin How
    TS13 4EE Saltburn By The Sea
    Cleveland
    Director
    Skinningrove Works
    Carlin How
    TS13 4EE Saltburn By The Sea
    Cleveland
    United StatesAmerican265285800001
    HOEFLING, Kenneth
    Skinningrove Works
    Carlin How
    TS13 4EE Saltburn By The Sea
    Cleveland
    Director
    Skinningrove Works
    Carlin How
    TS13 4EE Saltburn By The Sea
    Cleveland
    United StatesAmerican167067390001
    LAMBERT, Adam
    Surtees Drive
    DH1 4AR Durham
    17
    County Durham
    United Kingdom
    Director
    Surtees Drive
    DH1 4AR Durham
    17
    County Durham
    United Kingdom
    EnglandBritish132952380001
    MONTAGNAT-RENTIER, Roland
    Gai Village 38700 Le Sappey En
    Chartreuse
    France
    Director
    Gai Village 38700 Le Sappey En
    Chartreuse
    France
    French75666960001
    NEWELL, Lafrank
    Skinningrove Works
    Carlin How
    TS13 4EE Saltburn By The Sea
    Cleveland
    Director
    Skinningrove Works
    Carlin How
    TS13 4EE Saltburn By The Sea
    Cleveland
    UsaUsa148473760001

    Who are the persons with significant control of CATERPILLAR SKINNINGROVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Caterpillar (U.K.) Limited
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Bcp
    United Kingdom
    Apr 06, 2016
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Bcp
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Acts
    Place RegisteredEngland And Wales
    Registration Number484783
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0