CATERPILLAR SKINNINGROVE LIMITED
Overview
| Company Name | CATERPILLAR SKINNINGROVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02136670 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CATERPILLAR SKINNINGROVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SKINNINGROVE MANUFACTURING LIMITED | Apr 18, 1996 | Apr 18, 1996 |
| ALL WHEEL DRIVE (ENGINEERING) LIMITED | Sep 15, 1987 | Sep 15, 1987 |
| PURGEURGENT LIMITED | Jun 02, 1987 | Jun 02, 1987 |
What are the latest accounts for CATERPILLAR SKINNINGROVE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CATERPILLAR SKINNINGROVE LIMITED?
| Last Confirmation Statement Made Up To | Sep 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 13, 2025 |
| Overdue | No |
What are the latest filings for CATERPILLAR SKINNINGROVE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 40 pages | AA | ||||||||||||||
Confirmation statement made on Sep 13, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Nicolas Marco as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kelly Anne Leman Zaduck as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||||||||||||||
Confirmation statement made on Sep 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Paul Whittingham as a director on Jul 09, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Neil Frederick Anderson as a director on Jul 05, 2024 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||||||
Confirmation statement made on Sep 13, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Natalia Moreno Prieto as a secretary on Jan 15, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of William Charles Schaffroth as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Tom Dickson as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||||||||||||||
Confirmation statement made on Sep 13, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr William Charles Schaffroth as a director on Jun 07, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Tom Dickson as a secretary on Apr 27, 2022 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Manohar Singh Wahiwala as a secretary on Apr 27, 2022 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Roy Heussner as a director on Feb 10, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 38 pages | AA | ||||||||||||||
Confirmation statement made on Sep 13, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Nigel John Burroughs as a director on Jan 31, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Kelly Anne Leman Zaduck as a director on Jan 31, 2021 | 2 pages | AP01 | ||||||||||||||
Who are the officers of CATERPILLAR SKINNINGROVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORENO PRIETO, Natalia | Secretary | Eastfield Frank Perkins Way PE1 5FQ Peterborough Legal Services Division, Perkins Engines Company L United Kingdom | 304271850001 | |||||||
| MARCO, Nicolas | Director | Skinningrove Works Carlin How TS13 4EE Saltburn By The Sea Cleveland | England | French | 333171890001 | |||||
| WHITTINGHAM, Paul | Director | Skinningrove Works Carlin How TS13 4EE Saltburn By The Sea Cleveland | England | British | 325388050001 | |||||
| DEASON, Johanna Elizabeth | Secretary | Skinningrove Works Carlin How TS13 4EE Saltburn By The Sea Cleveland | 247005620001 | |||||||
| DICKSON, James | Secretary | 10 Brancepeth Chare Oakerside Park SR8 1LU Peterlee County Durham | British | 40413540001 | ||||||
| DICKSON, Tom | Secretary | Old Glenarm Road BT40 1EJ Larne Caterpillar (Ni) Ltd, Larne Facility Co. Antrim Northern Ireland | 295379620001 | |||||||
| DURRANT, Christopher Robert | Secretary | 25 High View Road E18 2HL London | British | 62430280002 | ||||||
| FAURE, Jean Paul | Secretary | 146 Allee Des Renoncules Cedex 361 Saint Ismier 38330 FOREIGN France | British | 57742450001 | ||||||
| NICHOLLS, Janette Margaret | Secretary | Eastfield Frank Perkins Way PE1 5FQ Peterborough Caterpillar Uk Legal Services Department England | British | 72483630001 | ||||||
| SEXTON, Thomas Lynn | Secretary | 13 Allee Des Etangs Manoir De Maupertuis 38340 Meylan France | British | 50181630001 | ||||||
| WAHIWALA, Manohar Singh | Secretary | Frank Perkins Way PE1 5FQ Peterborough Legal Services England | 269977120001 | |||||||
| ANDERSON, Neil Frederick | Director | Skinningrove Works Carlin How TS13 4EE Saltburn By The Sea Cleveland | England | English | 333489080001 | |||||
| BARNES, James Christopher | Director | 38 Roseberry Mount Guisborough TS14 6RU Redcar Cleveland | American | 104083400001 | ||||||
| BAUMGARTNER, Vito Hugo | Director | 14 Chemin De La Molliette Les Mevaux 1254 Jussy FOREIGN Switzerland | Swiss | 57003050001 | ||||||
| BEYERS, Marvin Edward | Director | 6736 N Skyline Drive Peoria Illinois FOREIGN Usa 61614 | American | 49010480001 | ||||||
| BROWN, David Patrick | Director | Thimbleby Hall Thimbleby DL6 3PY Northallerton North Yorkshire | England | British | 16814540001 | |||||
| BROWN, David John Bowes | Director | Ravensthorpe Manor Boltby YO7 2DX Thirsk North Yorkshire | British | 8215210001 | ||||||
| BURROUGHS, Nigel John | Director | Skinningrove Works Carlin How TS13 4EE Saltburn By The Sea Cleveland | England | British | 61945760002 | |||||
| CHRISTIAN, Schena | Director | 9 Allee Des Mesanges Corenc 38700 France | Italian | 72381320001 | ||||||
| CLEAVER, Michael David | Director | Eastfield PE1 5NA Peterborough Shared Services England | England | British | 174251010001 | |||||
| DAWSON, Howard | Director | 1 Hunters Ride Appleton Wiske DL6 2BD Northallerton North Yorkshire | England | British | 42020810001 | |||||
| DOBNEY, Laurence Michael | Director | Skinningrove Works Carlin How TS13 4EE Saltburn By The Sea Cleveland | United Kingdom | English | 125805020001 | |||||
| DUJARDIN, Jacques | Director | 9 Allee Des Mesanges 38700 Corenc FOREIGN France | Belgian | 49010380003 | ||||||
| FAURE, Jean Paul | Director | 146 Allee Des Renoncules Cedex 361 Saint Ismier 38330 France | French | 75895830001 | ||||||
| FISCHBACH, Roger | Director | 4405 City Of Oaks Wynd 27612 Raleigh North Carolina Usa | U S | 19996910002 | ||||||
| FRAKE, Thomas Gerald | Director | 7012 N. Clayton Court 61615 Peoria Illinois Usa | Us Citizen | 112583390001 | ||||||
| GALES, Thomas | Director | 9 Allee Des Mesanges 38700 Corenc Grenoble France | American | 65567330001 | ||||||
| HANBACK, Mark Steven | Director | 15 Clifton Drive Oundle PE8 4EP Peterborough Cambridgeshire | American | 57742330002 | ||||||
| HANDLEY, Philip Leslie James | Director | Skinningrove Works Carlin How TS13 4EE Saltburn By The Sea Cleveland | England | British | 140177830001 | |||||
| HENRICKS, Gwenne Anne | Director | 3629 West Chartwell Peoria Illinois 61614 Usa | American | 101995510001 | ||||||
| HEUSSNER, Roy | Director | Skinningrove Works Carlin How TS13 4EE Saltburn By The Sea Cleveland | United States | American | 265285800001 | |||||
| HOEFLING, Kenneth | Director | Skinningrove Works Carlin How TS13 4EE Saltburn By The Sea Cleveland | United States | American | 167067390001 | |||||
| LAMBERT, Adam | Director | Surtees Drive DH1 4AR Durham 17 County Durham United Kingdom | England | British | 132952380001 | |||||
| MONTAGNAT-RENTIER, Roland | Director | Gai Village 38700 Le Sappey En Chartreuse France | French | 75666960001 | ||||||
| NEWELL, Lafrank | Director | Skinningrove Works Carlin How TS13 4EE Saltburn By The Sea Cleveland | Usa | Usa | 148473760001 |
Who are the persons with significant control of CATERPILLAR SKINNINGROVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Caterpillar (U.K.) Limited | Apr 06, 2016 | Peckleton Lane Desford LE9 9JT Leicester Bcp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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