Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATERPILLAR (U.K.) LIMITED
Company Information for

CATERPILLAR (U.K.) LIMITED

PECKLETON LANE, DESFORD, LEICESTER, LE9 9JT,
Company Registration Number
00484783
Private Limited Company
Active

Company Overview

About Caterpillar (u.k.) Ltd
CATERPILLAR (U.K.) LIMITED was founded on 1950-07-27 and has its registered office in Leicester. The organisation's status is listed as "Active". Caterpillar (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CATERPILLAR (U.K.) LIMITED
 
Legal Registered Office
PECKLETON LANE
DESFORD
LEICESTER
LE9 9JT
Other companies in LE9
 
Filing Information
Company Number 00484783
Company ID Number 00484783
Date formed 1950-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 11:05:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CATERPILLAR (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
JOHANNA ELIZABETH DEASON
Company Secretary 2018-02-01
NIGEL JOHN BURROUGHS
Director 2009-03-16
SILVANA CECCONELLO GODELAINE
Director 2014-07-01
PHILIP LESLIE JAMES HANDLEY
Director 2009-08-01
STEVEN DAVID WHEELER
Director 2009-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
GILES ANTHONY PARSONS
Director 2009-03-16 2018-07-31
JANETTE MARGARET NICHOLLS
Company Secretary 2005-10-20 2018-01-31
ROBERT DROOGLEEVER FORTOYN
Director 2009-01-01 2013-12-01
TANA LEIGH UTLEY
Director 2013-03-15 2013-10-01
GWENNE ANNE HENRICKS
Director 2009-12-07 2013-03-15
WILLIAM JAMES LEIGHTON REYNOLDS
Director 2009-03-16 2012-05-31
PAUL JOSEPH ROSS
Director 2001-01-05 2009-08-21
ERIC LEPINE
Director 2007-11-01 2009-07-31
RICHARD ALLEN COOPER
Director 2003-08-19 2008-12-31
ROBERT JOHN FISHWICK
Director 2001-01-05 2008-10-06
BRUCE WINSTON BRINEMAN
Director 2006-06-01 2007-11-01
ALASTAIR BLAKELEY JOHNSTON
Company Secretary 1994-06-13 2005-10-20
ALLAN HAYDN JENKINS
Director 2001-01-05 2005-10-10
COLIN JAMES MEDDOWS-SMITH
Director 1992-02-07 2005-03-30
LARRY CHARLES TATE
Director 1999-08-05 2003-06-09
JAMES DAVID WATERS
Director 1996-10-29 2003-06-09
ROGER FISCHBACH
Director 1991-11-30 2001-12-14
JERRY LYNN SWAN
Director 1992-02-07 1996-10-29
GEORGE GRAHAM FERGUSON
Company Secretary 1991-11-30 1994-06-13
JACQUES R DUJARDIN
Director 1991-11-30 1992-06-01
GEORGE GRAHAM FERGUSON
Director 1991-12-20 1992-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN BURROUGHS TURNER POWERTRAIN SYSTEMS LIMITED Director 2013-11-21 CURRENT 1995-09-08 Active
NIGEL JOHN BURROUGHS PERKINS GROUP LIMITED Director 2013-10-01 CURRENT 1989-05-24 Active
NIGEL JOHN BURROUGHS PERKINS LIMITED Director 2013-10-01 CURRENT 1959-03-31 Active
NIGEL JOHN BURROUGHS PERKINS ENGINES GROUP LIMITED Director 2013-10-01 CURRENT 1963-08-26 Active
NIGEL JOHN BURROUGHS PERKINS HOLDINGS LIMITED Director 2013-10-01 CURRENT 1952-02-01 Active
NIGEL JOHN BURROUGHS CATERPILLAR MARINE POWER UK LIMITED Director 2012-02-01 CURRENT 1968-10-07 Active
NIGEL JOHN BURROUGHS CATERPILLAR SKINNINGROVE LIMITED Director 2012-01-09 CURRENT 1987-06-02 Active
NIGEL JOHN BURROUGHS EASTFIELD NO.28 LIMITED Director 2011-08-31 CURRENT 1972-02-11 Dissolved 2013-08-14
NIGEL JOHN BURROUGHS EASTFIELD NO.30 LIMITED Director 2011-07-08 CURRENT 1947-11-11 Liquidation
NIGEL JOHN BURROUGHS HBT ENGINEERING SERVICES LIMITED Director 2011-07-08 CURRENT 1985-04-30 Active
NIGEL JOHN BURROUGHS BUCYRUS EUROPE HOLDINGS LIMITED Director 2011-07-08 CURRENT 1987-11-03 Liquidation
NIGEL JOHN BURROUGHS BUCYRUS UK LIMITED Director 2011-07-08 CURRENT 1994-10-24 Liquidation
NIGEL JOHN BURROUGHS CATERPILLAR LOGISTICS (UK) LIMITED Director 2011-06-27 CURRENT 2005-06-07 Active
NIGEL JOHN BURROUGHS PROGRESS RAIL SERVICES UK LIMITED Director 2011-03-24 CURRENT 2011-02-28 Active
NIGEL JOHN BURROUGHS F. PERKINS LIMITED Director 2010-10-18 CURRENT 1932-06-07 Active
NIGEL JOHN BURROUGHS CATERPILLAR TUNNELLING EUROPE LIMITED Director 2010-09-01 CURRENT 1991-03-22 Active
NIGEL JOHN BURROUGHS CATERPILLAR IMPACT PRODUCTS LIMITED Director 2009-09-04 CURRENT 1997-09-03 Liquidation
NIGEL JOHN BURROUGHS PERKINS ENGINES COMPANY LIMITED Director 2009-03-16 CURRENT 1987-01-14 Active
NIGEL JOHN BURROUGHS CATERPILLAR OVERSEAS LIMITED Director 2008-11-05 CURRENT 2004-07-27 Active
NIGEL JOHN BURROUGHS CATERPILLAR SHREWSBURY LIMITED Director 2008-10-09 CURRENT 1999-09-30 Active
NIGEL JOHN BURROUGHS EASTFIELD NO 26 LIMITED Director 2008-10-08 CURRENT 1987-06-02 Liquidation
NIGEL JOHN BURROUGHS PROGRESS RAIL LEASING UK LIMITED Director 2007-12-12 CURRENT 1998-12-10 Active
NIGEL JOHN BURROUGHS CATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED Director 2006-10-26 CURRENT 1999-06-11 Active
NIGEL JOHN BURROUGHS EASTFIELD NO 24 LIMITED Director 2006-10-04 CURRENT 1987-08-06 Liquidation
NIGEL JOHN BURROUGHS EASTFIELD NO 25 LIMITED Director 2006-08-31 CURRENT 1985-06-18 Liquidation
NIGEL JOHN BURROUGHS CATERPILLAR INVESTMENTS Director 2005-11-30 CURRENT 1999-07-23 Liquidation
NIGEL JOHN BURROUGHS CATERPILLAR UK GROUP LIMITED Director 2005-11-24 CURRENT 2005-11-15 Active
NIGEL JOHN BURROUGHS CATERPILLAR UK HOLDINGS LIMITED Director 2005-11-15 CURRENT 1992-07-06 Active
NIGEL JOHN BURROUGHS CATERPILLAR UK ENGINES COMPANY LIMITED Director 2005-10-07 CURRENT 2005-09-29 Active
NIGEL JOHN BURROUGHS FG WILSON (ENGINEERING) LIMITED Director 2002-12-19 CURRENT 1989-05-24 Active
NIGEL JOHN BURROUGHS LL1872 LIMITED Director 1998-12-01 CURRENT 1998-12-01 Active - Proposal to Strike off
SILVANA CECCONELLO GODELAINE CATERPILLAR UK HOLDINGS LIMITED Director 2014-07-01 CURRENT 1992-07-06 Active
PHILIP LESLIE JAMES HANDLEY CATERPILLAR UK HOLDINGS LIMITED Director 2014-07-01 CURRENT 1992-07-06 Active
PHILIP LESLIE JAMES HANDLEY CATERPILLAR SKINNINGROVE LIMITED Director 2012-01-19 CURRENT 1987-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-18CS01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-11-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-11-30Memorandum articles filed
2023-11-30MEM/ARTSARTICLES OF ASSOCIATION
2023-11-30RES01ADOPT ARTICLES 30/11/23
2023-11-01AP01DIRECTOR APPOINTED JASON MAW
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-26AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CANNING
2023-07-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CANNING
2023-01-16Appointment of Natalia Moreno Prieto as company secretary on 2023-01-15
2023-01-16AP03Appointment of Natalia Moreno Prieto as company secretary on 2023-01-15
2023-01-06Termination of appointment of Tom Dickson on 2022-12-31
2023-01-06TM02Termination of appointment of Tom Dickson on 2022-12-31
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-28Termination of appointment of Manohar Singh Wahiwala on 2022-04-27
2022-04-28Appointment of Mr Tom Dickson as company secretary on 2022-04-27
2022-04-28AP03Appointment of Mr Tom Dickson as company secretary on 2022-04-27
2022-04-28TM02Termination of appointment of Manohar Singh Wahiwala on 2022-04-27
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-11-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-09AP01DIRECTOR APPOINTED MRS KELLY ANNE LEMAN ZADUCK
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN BURROUGHS
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-05-22AP03Appointment of Mr Manohar Singh Wahiwala as company secretary on 2020-05-22
2020-03-02AP01DIRECTOR APPOINTED MR JEROME OTHELLO GUILFORD
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SILVANA CECCONELLO GODELAINE
2020-01-07CH01Director's details changed for Mr Stephen Canning on 2018-09-04
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-11-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-25TM02Termination of appointment of Johanna Elizabeth Deason on 2019-08-29
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LESLIE JAMES HANDLEY
2018-10-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-02AP01DIRECTOR APPOINTED MR STEPHEN CANNING
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GILES ANTHONY PARSONS
2018-03-19AP03Appointment of Ms Johanna Elizabeth Deason as company secretary on 2018-02-01
2018-02-27TM02Termination of appointment of Janette Margaret Nicholls on 2018-01-31
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 271619164
2017-10-26SH0108/06/17 STATEMENT OF CAPITAL GBP 271619164
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-10SH20Statement by Directors
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 96595164
2016-10-10SH19Statement of capital on 2016-10-10 GBP 96,595,164
2016-10-10CAP-SSSolvency Statement dated 05/09/16
2016-10-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-26SH0107/09/16 STATEMENT OF CAPITAL GBP 264620194
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 641595164
2016-01-06AR0130/11/15 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 641595164
2015-01-08AR0130/11/14 ANNUAL RETURN FULL LIST
2015-01-08AD02Register inspection address changed from Legal Services Eastfield Peterborough PE1 5NA United Kingdom to C/O Caterpillar Business Park Eastfield Frank Perkins Way Peterborough PE1 5FQ
2014-10-28AP01DIRECTOR APPOINTED MS SILVANA CECCONELLO GODELAINE
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 641595164
2014-01-13AR0130/11/13 ANNUAL RETURN FULL LIST
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR TANA UTLEY
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DROOGLEEVER FORTOYN
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04AP01DIRECTOR APPOINTED MS TANA LEIGH UTLEY
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GWENNE HENRICKS
2012-12-14AR0130/11/12 FULL LIST
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN BURROUGHS / 01/01/2012
2012-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANETTE MARGARET NICHOLLS / 01/01/2012
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ANTHONY PARSONS / 01/01/2012
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE JAMES HANDLEY / 01/01/2012
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM REYNOLDS
2011-12-06AR0130/11/11 FULL LIST
2011-12-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-12-06AD02SAIL ADDRESS CREATED
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DROOGLEEVER FORTOYN / 30/11/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE JAMES HANDLEY / 30/11/2011
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-10AR0130/11/10 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-17AP01DIRECTOR APPOINTED MRS GWENNE ANNE HENRICKS
2009-12-10AR0130/11/09 FULL LIST
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROSS
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID WHEELER / 13/10/2009
2009-08-12288aDIRECTOR APPOINTED MR PHILIP LESLIE JAMES HANDLEY
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR ERIC LEPINE
2009-03-24288aDIRECTOR APPOINTED MR WILLIAM JAMES REYNOLDS
2009-03-24288aDIRECTOR APPOINTED MR GILES ANTHONY PARSONS
2009-03-24288aDIRECTOR APPOINTED MR STEVEN DAVID WHEELER
2009-03-24288aDIRECTOR APPOINTED MR NIGEL JOHN BURROUGHS
2009-01-05288aDIRECTOR APPOINTED MR ROBERT DROOGLEEVER FORTOYN
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR RICHARD COOPER
2008-12-23363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-09SASHARE AGREEMENT OTC
2008-12-09RES01ADOPT ARTICLES 20/11/2008
2008-12-09RES12VARYING SHARE RIGHTS AND NAMES
2008-12-09RES13PASSING RES & SAHRES 20/11/2008
2008-12-09123NC INC ALREADY ADJUSTED 20/11/08
2008-12-09RES01ALTER ARTICLES 20/11/2008
2008-12-09RES04GBP NC 600000000/650000000 20/11/2008
2008-12-0988(2)AD 20/11/08 GBP SI 95600000@1=95600000 GBP IC 542248914/637848914
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR ROBERT FISHWICK
2008-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-12-20363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-12363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-06288aNEW DIRECTOR APPOINTED
2006-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-13363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-23123NC INC ALREADY ADJUSTED 06/12/05
2005-12-23MEM/ARTSARTICLES OF ASSOCIATION
2005-12-23RES04£ NC 50000000/600000000 06
2005-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-23RES12VARYING SHARE RIGHTS AND NAMES
2005-11-18288aNEW SECRETARY APPOINTED
2005-11-18288bDIRECTOR RESIGNED
2005-11-18288bSECRETARY RESIGNED
2005-10-04AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment

28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28921 - Manufacture of machinery for mining

28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28922 - Manufacture of earthmoving equipment


Licences & Regulatory approval
We could not find any licences issued to CATERPILLAR (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CATERPILLAR (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE LIABILITIES OF A THIRD PARTY 1999-02-25 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CATERPILLAR (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of CATERPILLAR (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATERPILLAR (U.K.) LIMITED
Trademarks
We have not found any records of CATERPILLAR (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATERPILLAR (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28220 - Manufacture of lifting and handling equipment) as CATERPILLAR (U.K.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CATERPILLAR (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATERPILLAR (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CATERPILLAR (U.K.) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.