CATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED

CATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED

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

    Company NameCATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03788156
    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 COMMERCIAL NORTHERN EUROPE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED located?

    Registered Office Address
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of CATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CATERPILLAR COMMERCIAL UK LIMITEDSep 15, 1999Sep 15, 1999
    KNOWLEDGEMAKER LIMITEDJun 11, 1999Jun 11, 1999

    What are the latest accounts for CATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED?

    Last Confirmation Statement Made Up ToJan 23, 2026
    Next Confirmation Statement DueFeb 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 23, 2025
    OverdueNo

    What are the latest filings for CATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Confirmation statement made on Jan 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    179 pagesAA

    Confirmation statement made on Jan 23, 2024 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Appointment of Lavanya Ajesh as a director on Jun 01, 2023

    2 pagesAP01

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Richard Anthony Bliss as a director on May 31, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-company business 20/03/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    7 pagesMA

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

    2 pagesAP03

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

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    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

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Jun 11, 2021 with updates

    3 pagesCS01

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

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Confirmation statement made on Jun 11, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Manohar Singh Wahiwala as a secretary on May 22, 2020

    2 pagesAP03

    Appointment of Mr Richard Anthony Bliss as a director on Jan 01, 2020

    2 pagesAP01

    Who are the officers of CATERPILLAR COMMERCIAL NORTHERN EUROPE 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
    304267510001
    AJESH, Lavanya
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Leicestershire
    Director
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Leicestershire
    EnglandIndianDistrict Manager - Birmingham309965260001
    MARCO, Nicolas
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Leicestershire
    Director
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Leicestershire
    EnglandFrenchSenior Tax Manager333171890001
    SCHOLEFIELD, Jonathan
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Leicestershire
    Director
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Leicestershire
    EnglandBritishGlobal Petroleum Region Sales Manager162100980001
    DEASON, Johanna Elizabeth
    c/o Legal Services
    Frank Perkins Way
    38
    PE1 5FQ Peterborough
    Perkins Engines Company
    England
    Secretary
    c/o Legal Services
    Frank Perkins Way
    38
    PE1 5FQ Peterborough
    Perkins Engines Company
    England
    245868250001
    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
    295649140001
    HAMER, John James Arthur
    Norwood Barn Carlton Lane
    LS19 7BG East Carlton
    West Yorkshire
    United Kingdom
    Secretary
    Norwood Barn Carlton Lane
    LS19 7BG East Carlton
    West Yorkshire
    United Kingdom
    BritishSolicitor83439730001
    NICHOLLS, Janette Margaret
    Eastfield
    Frank Perkins Way
    PE1 5FQ Peterborough
    C/O Legal Services
    England
    Secretary
    Eastfield
    Frank Perkins Way
    PE1 5FQ Peterborough
    C/O Legal Services
    England
    BritishAttorney72483630001
    PARSONS, Giles Anthony
    3 Ventnor Road
    LE2 3RL Leicester
    Leicestershire
    Secretary
    3 Ventnor Road
    LE2 3RL Leicester
    Leicestershire
    BritishTax Director65424880001
    WAHIWALA, Manohar Singh
    Frank Perkins Way
    PE1 5FQ Peterborough
    Legal Services
    England
    Secretary
    Frank Perkins Way
    PE1 5FQ Peterborough
    Legal Services
    England
    269977600001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BLISS, Richard Anthony
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Leicestershire
    Director
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Leicestershire
    FranceBritish,SwissDistrict Manager265907610001
    BURROUGHS, Nigel John
    Eastfield
    Frank Perkins Way
    PE1 5FQ Peterborough
    C/O Legal Services
    England
    Director
    Eastfield
    Frank Perkins Way
    PE1 5FQ Peterborough
    C/O Legal Services
    England
    EnglandBritishTax Accountant61945760002
    CLEAVER, Michael David
    Eastfield
    Frank Perkins Way
    PE1 5FQ Peterborough
    Shared Services
    England
    Director
    Eastfield
    Frank Perkins Way
    PE1 5FQ Peterborough
    Shared Services
    England
    EnglandBritishAccountant174251010001
    DE LA IGLESIA, Pablo
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Leicestershire
    Director
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Leicestershire
    MexicoArgentineDistrict Manager197219990001
    DOBNEY, Laurence Michael
    36 Redbridge
    Werrington
    PE4 5DP Peterborough
    Cambridgeshire
    Director
    36 Redbridge
    Werrington
    PE4 5DP Peterborough
    Cambridgeshire
    United KingdomEnglishChartered Accountant125805020001
    DOWNING, Stephan John
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Leicestershire
    Director
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Leicestershire
    EnglandBritishDistrict Manager245867620001
    HAMER, John James Arthur
    Norwood Barn Carlton Lane
    LS19 7BG East Carlton
    West Yorkshire
    United Kingdom
    Director
    Norwood Barn Carlton Lane
    LS19 7BG East Carlton
    West Yorkshire
    United Kingdom
    EnglandBritishSolicitor83439730001
    JOHNSTON, Alastair Blakeley
    28 Main Street
    Market Bosworth
    CV13 0JW Nuneaton
    Warwickshire
    Director
    28 Main Street
    Market Bosworth
    CV13 0JW Nuneaton
    Warwickshire
    BritishCompany Secretary65870740001
    LANGE, Craig
    Bishopsgate Place
    Bishopsgate Road, Englefield Green
    TW20 0XY Egham
    Surrey
    Director
    Bishopsgate Place
    Bishopsgate Road, Englefield Green
    TW20 0XY Egham
    Surrey
    United KingdomAmericanManaging Director117688090001
    LINDAHL, Catarina
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Leicestershire
    Director
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Leicestershire
    EnglandSwedishNorthern Europe District Manager181732530001
    NOURISSON, Pascal
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Leicestershire
    Director
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Leicestershire
    FranceFrenchEame Regional Manager192191450001
    PARSONS, Giles Anthony
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Leicestershire
    Director
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Leicestershire
    EnglandBritishTax Director65424880001
    PESCHL, Herwig
    Route Du Pont De L'Hermance
    74140 Veigy-Foncenex
    668b
    France
    Director
    Route Du Pont De L'Hermance
    74140 Veigy-Foncenex
    668b
    France
    FranceAustrianManaging Director139465180001
    ROONEY, Darragh
    112 Alderbrook Road
    B91 1NS Solihull
    West Midlands
    Director
    112 Alderbrook Road
    B91 1NS Solihull
    West Midlands
    AmericanArea Office Manager99174650002
    THIEL, Kurt Gunter
    Snowford Hill
    Snowford Oaks
    CV47 9QE Long Itchington
    Warwickshire
    Director
    Snowford Hill
    Snowford Oaks
    CV47 9QE Long Itchington
    Warwickshire
    SwissArea Manager76521640001
    VIRMANI, Sandeep
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Leicestershire
    Director
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Leicestershire
    EnglandBritishBusiness Resource Manager200368460001
    VYAS, Kinnary
    Kings Court 12 King Street
    LS1 2HL Leeds
    West Yorkshire
    Director
    Kings Court 12 King Street
    LS1 2HL Leeds
    West Yorkshire
    BritishSolicitor76718100003
    ZADUCK, Kelly Anne Leman
    Frank Perkins Way
    PE1 5FQ Peterborough
    Perkins Engines Company Limited
    England
    Director
    Frank Perkins Way
    PE1 5FQ Peterborough
    Perkins Engines Company Limited
    England
    EnglandBritishSenior Tax Manager279442920001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of CATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Caterpillar Uk Holdings Limited
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Peckleton
    England
    Apr 06, 2016
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Peckleton
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    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