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

CATERPILLAR UK HOLDINGS LIMITED

PECKLETON LANE, DESFORD, LEICESTER, LE9 9JT,
Company Registration Number
02728984
Private Limited Company
Active

Company Overview

About Caterpillar Uk Holdings Ltd
CATERPILLAR UK HOLDINGS LIMITED was founded on 1992-07-06 and has its registered office in Leicester. The organisation's status is listed as "Active". Caterpillar Uk Holdings 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 UK HOLDINGS LIMITED
 
Legal Registered Office
PECKLETON LANE
DESFORD
LEICESTER
LE9 9JT
Other companies in LE9
 
Filing Information
Company Number 02728984
Company ID Number 02728984
Date formed 1992-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 07:44:39
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 UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TORSTEN BARTSCH
Director 2008-12-16
NIGEL JOHN BURROUGHS
Director 2005-11-15
MARK CLINTON ALBERT DORSETT
Director 2014-05-01
SILVANA CECCONELLO GODELAINE
Director 2014-07-01
PHILIP LESLIE JAMES HANDLEY
Director 2014-07-01
STEVEN DAVID MARTIN
Director 2009-03-16
GILES ANTHONY PARSONS
Director 1999-10-29
SANDEEP VIRMANI
Director 2017-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
JANETTE MARGARET NICHOLLS
Company Secretary 2001-12-20 2018-01-30
MICHAEL DAVID CLEAVER
Director 2012-11-30 2017-12-18
ROBERT DROOGLEEVER FORTUYN
Director 2009-03-16 2014-06-30
JOERG KUCHARNOWSKY
Director 2009-03-16 2014-06-30
ERIC LEPINE
Director 2009-03-16 2014-06-30
BRAD CHAMBERS
Director 2009-03-16 2013-11-01
LAURENCE MICHAEL DOBNEY
Director 2008-11-05 2012-11-30
PAUL JOSEPH ROSS
Director 2009-03-16 2009-08-21
DANIEL EDWARD SPELLMAN
Director 1999-08-23 2009-03-16
JAMES DAVID WATERS
Director 2001-01-31 2009-03-16
ANILA RUPAREL
Company Secretary 1996-07-05 2001-12-20
CHRISTIAAN BIESEMANS
Director 1996-07-05 1999-10-29
JOHN MCKINVEN
Director 1996-08-16 1999-10-29
JOHN A WAHLBECK
Director 1994-02-14 1999-10-29
GEOFFREY VICTOR WHITELOCKS
Director 1997-09-25 1999-10-29
DAVID KENT ECKLUND
Director 1994-02-14 1999-01-25
DANIEL EDWARD SPELLMAN
Director 1994-02-14 1996-11-26
ALASTAIR BLAKELEY JOHNSTON
Company Secretary 1994-09-20 1996-07-05
STEVEN HAROLD WUNNING
Company Secretary 1992-09-04 1994-09-20
DONALD THOMAS JOHNSON
Director 1992-09-04 1994-02-14
STEVEN HAROLD WUNNING
Director 1992-09-04 1994-02-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-07-06 1992-09-04
INSTANT COMPANIES LIMITED
Nominated Director 1992-07-06 1992-04-04

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 (U.K.) LIMITED Director 2009-03-16 CURRENT 1950-07-27 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 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
MARK CLINTON ALBERT DORSETT OAKHAM SCHOOL ENTERPRISES LIMITED Director 2018-06-13 CURRENT 1976-10-05 Active
MARK CLINTON ALBERT DORSETT OAKHAM SCHOOL Director 2017-11-30 CURRENT 2009-06-04 Active
MARK CLINTON ALBERT DORSETT PERKINS ENGINES COMPANY LIMITED Director 2014-05-01 CURRENT 1987-01-14 Active
SILVANA CECCONELLO GODELAINE CATERPILLAR (U.K.) LIMITED Director 2014-07-01 CURRENT 1950-07-27 Active
PHILIP LESLIE JAMES HANDLEY CATERPILLAR SKINNINGROVE LIMITED Director 2012-01-19 CURRENT 1987-06-02 Active
PHILIP LESLIE JAMES HANDLEY CATERPILLAR (U.K.) LIMITED Director 2009-08-01 CURRENT 1950-07-27 Active
GILES ANTHONY PARSONS FOXTON INCLINED PLANE TRUST(THE) Director 2018-08-16 CURRENT 1982-07-29 Active
GILES ANTHONY PARSONS CATERPILLAR OVERSEAS LIMITED Director 2004-08-10 CURRENT 2004-07-27 Active
GILES ANTHONY PARSONS CATERPILLAR UK EMPLOYEE TRUST LIMITED Director 2000-08-31 CURRENT 2000-06-20 Active
GILES ANTHONY PARSONS CATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED Director 1999-08-20 CURRENT 1999-06-11 Active
GILES ANTHONY PARSONS CATERPILLAR INVESTMENTS Director 1999-08-20 CURRENT 1999-07-23 Liquidation
SANDEEP VIRMANI CATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED Director 2017-12-18 CURRENT 1999-06-11 Active
SANDEEP VIRMANI TURNER POWERTRAIN SYSTEMS LIMITED Director 2017-12-18 CURRENT 1995-09-08 Active
SANDEEP VIRMANI PROGRESS RAIL SERVICES UK LIMITED Director 2017-12-18 CURRENT 2011-02-28 Active
SANDEEP VIRMANI CATERPILLAR SKINNINGROVE LIMITED Director 2017-12-18 CURRENT 1987-06-02 Active
SANDEEP VIRMANI CATERPILLAR MARINE POWER UK LIMITED Director 2017-12-18 CURRENT 1968-10-07 Active
SANDEEP VIRMANI HBT ENGINEERING SERVICES LIMITED Director 2017-12-18 CURRENT 1985-04-30 Active
SANDEEP VIRMANI BUCYRUS EUROPE HOLDINGS LIMITED Director 2017-12-18 CURRENT 1987-11-03 Liquidation
SANDEEP VIRMANI CATERPILLAR TUNNELLING EUROPE LIMITED Director 2017-12-18 CURRENT 1991-03-22 Active
SANDEEP VIRMANI BUCYRUS UK LIMITED Director 2017-12-18 CURRENT 1994-10-24 Liquidation
SANDEEP VIRMANI PROGRESS RAIL LEASING UK LIMITED Director 2017-12-18 CURRENT 1998-12-10 Active
SANDEEP VIRMANI CATERPILLAR INVESTMENTS Director 2017-12-18 CURRENT 1999-07-23 Liquidation
SANDEEP VIRMANI CATERPILLAR UK EMPLOYEE TRUST LIMITED Director 2017-12-18 CURRENT 2000-06-20 Active
SANDEEP VIRMANI CATERPILLAR OVERSEAS LIMITED Director 2017-12-18 CURRENT 2004-07-27 Active
SANDEEP VIRMANI CATERPILLAR IMPACT PRODUCTS LIMITED Director 2017-12-18 CURRENT 1997-09-03 Liquidation
SANDEEP VIRMANI CATERPILLAR SHREWSBURY LIMITED Director 2017-09-25 CURRENT 1999-09-30 Active
SANDEEP VIRMANI F. PERKINS LIMITED Director 2015-08-01 CURRENT 1932-06-07 Active
SANDEEP VIRMANI CATERPILLAR UK GROUP LIMITED Director 2015-08-01 CURRENT 2005-11-15 Active
SANDEEP VIRMANI PERKINS GROUP LIMITED Director 2015-08-01 CURRENT 1989-05-24 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
2023-09-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-14CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-07-07CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES
2023-07-04CESSATION OF CATERPILLAR INVESTMENTS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-04Notification of Caterpillar Uk Group Limited as a person with significant control on 2023-06-26
2023-07-03APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CANNING
2023-01-16Appointment of Natalia Moreno Prieto as company secretary on 2023-01-15
2023-01-06Termination of appointment of Tom Dickson on 2022-12-31
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
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
2021-11-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLINTON ALBERT DORSETT
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-02-10AP01DIRECTOR APPOINTED MRS KELLY ANNE LEMAN ZADUCK
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN BURROUGHS
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO 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
2019-11-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-25TM02Termination of appointment of Johanna Elizabeth Deason on 2019-08-29
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DAVID MARTIN
2018-12-11AP01DIRECTOR APPOINTED MR STEVEN DAVID WHEELER
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR TORSTEN BARTSCH
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LESLIE JAMES HANDLEY
2018-10-25AP03Appointment of Miss Johanna Elizabeth Deason as company secretary on 2018-09-01
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP VIRMANI
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GILES ANTHONY PARSONS
2018-03-20TM02Termination of appointment of Janette Margaret Nicholls on 2018-01-30
2017-12-20AP01DIRECTOR APPOINTED MR SANDEEP VIRMANI
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID CLEAVER
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 138532771
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 138532771
2015-08-19AR0106/07/15 ANNUAL RETURN FULL LIST
2014-10-28AP01DIRECTOR APPOINTED MS SILVANA CECCONELLO GODELAINE
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 138532771
2014-08-29AR0106/07/14 ANNUAL RETURN FULL LIST
2014-08-29AP01DIRECTOR APPOINTED MR PHILIP LESLIE JAMES HANDLEY
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ERIC LEPINE
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DROOGLEEVER FORTUYN
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JOERG KUCHARNOWSKY
2014-05-16AP01DIRECTOR APPOINTED MR MARK DORSETT
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR BRAD CHAMBERS
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06AR0106/07/13 FULL LIST
2013-08-06AD02SAIL ADDRESS CHANGED FROM: LEGAL SERVICES DEPARTMENT EASTFIELDS PETERBOROUGH PE1 5NA ENGLAND
2012-12-11AP01DIRECTOR APPOINTED MR MICHAEL DAVID CLEAVER
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOBNEY
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06AR0106/07/12 FULL LIST
2012-08-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-08-06AD02SAIL ADDRESS CREATED
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-29AR0106/07/11 FULL LIST
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID MARTIN / 29/07/2011
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC LEPINE / 29/07/2011
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOERG KUCHARNOWSKY / 29/07/2011
2011-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2011 FROM, EASTFIELD, PETERBOROUGH, CAMBRIDGESHIRE, PE1 5NA
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-12AR0106/07/10 FULL LIST
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROSS
2009-07-29363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR JAMES WATERS
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR DANIEL SPELLMAN
2009-03-25288aDIRECTOR APPOINTED MR ERIC LEPINE
2009-03-25288aDIRECTOR APPOINTED MR BRAD CHAMBERS
2009-03-24288aDIRECTOR APPOINTED MR JOERG KUCHARNOWSKY
2009-03-24288aDIRECTOR APPOINTED MR ROBERT DROOGLEEVER FORTUYN
2009-03-24288aDIRECTOR APPOINTED MR TORSTEN BARTSCH
2009-03-24288aDIRECTOR APPOINTED MR PAUL JOSEPH ROSS
2009-03-24288aDIRECTOR APPOINTED MR STEVEN DAVID MARTIN
2008-12-09SASHARE AGREEMENT OTC
2008-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-09RES12VARYING SHARE RIGHTS AND NAMES
2008-12-09RES01ADOPT ARTICLES 20/11/2008
2008-12-09RES13RE REOLUTIONS CONSENT 20/11/2008
2008-12-0988(2)AD 20/11/08 GBP SI 1100000@1=1100000 GBP IC 137432771/138532771
2008-11-14288aDIRECTOR APPOINTED MR LAURENCE MICHAEL DOBNEY
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-30363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-01363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-02363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-07-07288cDIRECTOR'S PARTICULARS CHANGED
2006-03-06287REGISTERED OFFICE CHANGED ON 06/03/06 FROM: PECKLETON LANE, DESFORD, LEICESTER, LE9 9JT
2005-12-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-2388(2)RAD 13/12/05--------- £ SI 19993582@1=19993582 £ IC 117439189/137432771
2005-11-29288aNEW DIRECTOR APPOINTED
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-04363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-02-22RES04NC INC ALREADY ADJUSTED 24/08/04
2005-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-22MEM/ARTSARTICLES OF ASSOCIATION
2004-11-22123NC INC ALREADY ADJUSTED 24/08/04
2004-11-22RES04£ NC 760000000/865000000
2004-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-27363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2003-07-25363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CATERPILLAR UK HOLDINGS 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 UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CATERPILLAR UK HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CATERPILLAR UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATERPILLAR UK HOLDINGS LIMITED
Trademarks
We have not found any records of CATERPILLAR UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATERPILLAR UK HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as CATERPILLAR UK HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CATERPILLAR UK HOLDINGS 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 UK HOLDINGS 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 UK HOLDINGS 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.