CATERPILLAR UK HOLDINGS LIMITED
Overview
| Company Name | CATERPILLAR UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02728984 |
| 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 UK HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CATERPILLAR UK HOLDINGS LIMITED located?
| Registered Office Address | Peckleton Lane Desford LE9 9JT Leicester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CATERPILLAR UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CATERPILLAR LOGISTICS SERVICES LIMITED | Jul 06, 1992 | Jul 06, 1992 |
What are the latest accounts for CATERPILLAR UK HOLDINGS 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 UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 14, 2025 |
| Overdue | No |
What are the latest filings for CATERPILLAR UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Jul 14, 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 | ||||||||||||||
Termination of appointment of Jerome Othello Guilford as a director on Nov 30, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Robert Walker as a director on Nov 30, 2024 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Jul 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Jul 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jul 02, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Caterpillar Uk Group Limited as a person with significant control on Jun 26, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Caterpillar Investments as a person with significant control on Jun 26, 2023 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Timothy Canning as a director on Jun 28, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Natalia Moreno Prieto as a secretary on Jan 15, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Tom Dickson as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Jul 02, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||||||
Termination of appointment of Mark Clinton Albert Dorsett as a director on Oct 01, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of CATERPILLAR UK HOLDINGS 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 | 304268810001 | |||||||
| MARCO, Nicolas | Director | Desford LE9 9JT Leicester Peckleton Lane | England | French | 333171890001 | |||||
| WALKER, Robert | Director | Desford LE9 9JT Leicester Peckleton Lane | United Kingdom | British | 330014030001 | |||||
| WHEELER, Steven David | Director | Desford LE9 9JT Leicester Peckleton Lane | England | British | 125648700002 | |||||
| DEASON, Johanna Elizabeth | Secretary | c/o Caterpillar (Uk) Limited Frank Perkins Way PE1 5FQ Peterborough Caterpillar Uk England | 251823650001 | |||||||
| DICKSON, Tom | Secretary | Old Glenarm Road BT40 1EJ Larne Caterpillar (Ni) Ltd, Larne Facility Co. Antrim Northern Ireland | 295274400001 | |||||||
| JOHNSTON, Alastair Blakeley | Secretary | 28 Main Street Market Bosworth CV13 0JW Nuneaton Warwickshire | British | 65870740001 | ||||||
| NICHOLLS, Janette Margaret | Secretary | 6 Clay Lane Castor PE5 7AT Peterborough Cambridgeshire | British | 72483630001 | ||||||
| RUPAREL, Anila | Secretary | 69 Daventry Road CV3 5DH Coventry West Midlands | British | 101487010001 | ||||||
| WAHIWALA, Manohar Singh | Secretary | Frank Perkins Way PE1 5FQ Peterborough Legal Services England | 269976870001 | |||||||
| WUNNING, Steven Harold | Secretary | 400 W Crestwood Drive FOREIGN Peoria Illinois 61614 Usa | American | 30625910001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARTSCH, Torsten | Director | 51 Avenue De L'Helice 51 1150 Brussels 1150 Belgium | Belgium | German | 122682360001 | |||||
| BIESEMANS, Christiaan | Director | Geerakker 4 Londerzeel 1840 FOREIGN Belgium | Belgian | 53803480001 | ||||||
| BURROUGHS, Nigel John | Director | 45 Farleigh Fields Orton Wistow PE2 6YB Peterborough Cambs | England | British | 61945760002 | |||||
| CANNING, Timothy | Director | Desford LE9 9JT Leicester Peckleton Lane | United Kingdom | British | 253353930001 | |||||
| CHAMBERS, Brad | Director | Old Mill Road Broughton Astley LE9 6PQ Leicester Millbeck House Leicestershire United Kingdom | United Kingdom | United States | 136145190001 | |||||
| CLEAVER, Michael David | Director | Eastfield PE1 5NA Peterborough Shared Services England | England | British | 174251010001 | |||||
| DOBNEY, Laurence Michael | Director | 36 Redbridge Werrington PE4 5DP Peterborough Cambridgeshire | United Kingdom | English | 125805020001 | |||||
| DORSETT, Mark Clinton Albert | Director | Desford LE9 9JT Leicester Peckleton Lane England | England | British | 187775150001 | |||||
| DROOGLEEVER FORTUYN, Robert | Director | 7 Plain Gate Rothley LE7 7SQ Leicester Rothley Lodge | England | Netherlands | 137204950001 | |||||
| ECKLUND, David Kent | Director | De Quirinilaan 7 Hoeilaart 1560 FOREIGN Belgium | Us | 39140510001 | ||||||
| GODELAINE, Silvana Cecconello | Director | Desford LE9 9JT Leicester Peckleton Lane | Switzerland | Italian | 192150760001 | |||||
| GUILFORD, Jerome Othello | Director | Desford LE9 9JT Leicester Peckleton Lane | United States | American | 267695190001 | |||||
| HANDLEY, Philip Leslie James | Director | Desford LE9 9JT Leicester Peckleton Lane England | England | British | 140177830001 | |||||
| JOHNSON, Donald Thomas | Director | Rr2 Box 29b FOREIGN Pekin Illinois 61554 Usa | American | 30625920001 | ||||||
| KUCHARNOWSKY, Joerg | Director | Rodenbek 24247 Schleswig-Holstein Petersburger Weg 7 Germany | Germany | German | 135081040001 | |||||
| LEPINE, Eric | Director | 18 Reef House Knots Landing Harbour Walk Hartlepool Marina TS24 0XT Hartlepool Cleveland | United Kingdom | Belgian | 126152040001 | |||||
| MARTIN, Steven David | Director | 53 Arnold Road Stoke Golding CV13 6JG Nuneaton Warwickshire | United Kingdom | British | 120016650001 | |||||
| MCKINVEN, John | Director | 1 Sycamore Drive LE6 0EW Groby Leicester | British | 73625690001 | ||||||
| PARSONS, Giles Anthony | Director | 3 Ventnor Road LE2 3RL Leicester Leicestershire | England | British | 65424880001 | |||||
| ROSS, Paul Joseph | Director | 151 Manthorpe Road NG31 8DH Grantham Lincolnshire | England | British | 56743890002 | |||||
| SPELLMAN, Daniel Edward | Director | Chemin De La Traite 4 1380 Ohain FOREIGN Belgium | American | 65889930002 | ||||||
| SPELLMAN, Daniel Edward | Director | 16 Holt Drive LE9 2EX Kirby Muxloe Leicester | American | 65889930001 | ||||||
| VIRMANI, Sandeep | Director | Desford LE9 9JT Leicester Peckleton Lane | England | British | 200368460001 |
Who are the persons with significant control of CATERPILLAR UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Caterpillar Uk Group Limited | Jun 26, 2023 | Eastfield Frank Perkins Way PE1 5FQ Peterborough C/O Perkins Engines Company Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Caterpillar Investments | Apr 06, 2016 | Peckleton Lane Desford PE9 9JT Desford Caterpillar United Kingdom | Yes | ||||||||||
| |||||||||||||
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