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

CATERPILLAR UK EMPLOYEE TRUST LIMITED

PECKLETON LANE, DESFORD, LEICESTER, LEICESTERSHIRE, LE9 9JT,
Company Registration Number
04018035
Private Limited Company
Active

Company Overview

About Caterpillar Uk Employee Trust Ltd
CATERPILLAR UK EMPLOYEE TRUST LIMITED was founded on 2000-06-20 and has its registered office in Leicester. The organisation's status is listed as "Active". Caterpillar Uk Employee Trust Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CATERPILLAR UK EMPLOYEE TRUST LIMITED
 
Legal Registered Office
PECKLETON LANE
DESFORD
LEICESTER
LEICESTERSHIRE
LE9 9JT
Other companies in LE9
 
Filing Information
Company Number 04018035
Company ID Number 04018035
Date formed 2000-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 13:14:38
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 EMPLOYEE TRUST LIMITED

Current Directors
Officer Role Date Appointed
JOHANNA ELIZABETH DEASON
Company Secretary 2018-06-04
GILES ANTHONY PARSONS
Director 2000-08-31
SANDEEP VIRMANI
Director 2017-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
JANETTE MARGARET NICHOLLS
Company Secretary 2000-08-31 2018-01-31
MICHAEL DAVID CLEAVER
Director 2012-11-30 2017-12-18
LAURENCE MICHAEL DOBNEY
Director 2007-11-01 2012-11-30
RICHARD MYLES ONLEY
Director 2006-12-31 2007-11-01
EDWARD MARTIN THOMPSON
Director 2005-11-30 2006-12-31
ALASTAIR BLAKELEY JOHNSTON
Director 2000-08-31 2005-11-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-06-20 2000-08-31
INSTANT COMPANIES LIMITED
Nominated Director 2000-06-20 2000-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 HOLDINGS LIMITED Director 1999-10-29 CURRENT 1992-07-06 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 UK HOLDINGS LIMITED Director 2017-12-18 CURRENT 1992-07-06 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 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
2023-07-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-20CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-06-19APPOINTMENT TERMINATED, DIRECTOR KELLY ANNE LEMAN ZADUCK
2023-06-19DIRECTOR APPOINTED BRID MCGINLEY
2023-04-08Memorandum articles filed
2023-04-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
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
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/22, 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
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2021-02-10AP01DIRECTOR APPOINTED MRS KELLY ANNE LEMAN ZADUCK
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN BURROUGHS
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-13AP01DIRECTOR APPOINTED MR JONATHAN ROBERT HORN
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID THOMPSON
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-05-22AP03Appointment of Mr Manohar Singh Wahiwala as company secretary on 2020-05-22
2019-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-25TM02Termination of appointment of Johanna Elizabeth Deason on 2019-08-29
2019-09-25TM02Termination of appointment of Johanna Elizabeth Deason on 2019-08-29
2019-09-25TM02Termination of appointment of Johanna Elizabeth Deason on 2019-08-29
2019-07-23AP01DIRECTOR APPOINTED MR PAUL DAVID THOMPSON
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP VIRMANI
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-14AP01DIRECTOR APPOINTED MR NIGEL JOHN BURROUGHS
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GILES ANTHONY PARSONS
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-06-04AP03Appointment of Miss Johanna Elizabeth Deason as company secretary on 2018-06-04
2018-06-04TM02Termination of appointment of Janette Margaret Nicholls on 2018-01-31
2017-12-20AP01DIRECTOR APPOINTED MR SANDEEP VIRMANI
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID CLEAVER
2017-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2016-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-21AR0120/06/16 ANNUAL RETURN FULL LIST
2015-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-15AR0120/06/15 ANNUAL RETURN FULL LIST
2014-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-02AR0120/06/14 ANNUAL RETURN FULL LIST
2013-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-06AR0120/06/13 ANNUAL RETURN FULL LIST
2013-08-06AD02Register inspection address changed from Legal Services Eastfield Peterborough Cambs
2012-12-11AP01DIRECTOR APPOINTED MR MICHAEL DAVID CLEAVER
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOBNEY
2012-07-25AR0120/06/12 ANNUAL RETURN FULL LIST
2012-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-07-06AR0120/06/11 ANNUAL RETURN FULL LIST
2011-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-06-28AR0120/06/10 FULL LIST
2010-06-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-28AD02SAIL ADDRESS CREATED
2010-04-19AA31/12/09 TOTAL EXEMPTION FULL
2009-06-24363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-24363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-12288bDIRECTOR RESIGNED
2007-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-29363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-04288bDIRECTOR RESIGNED
2006-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-02363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-12-16288bDIRECTOR RESIGNED
2005-12-16288aNEW DIRECTOR APPOINTED
2005-07-27363(287)REGISTERED OFFICE CHANGED ON 27/07/05
2005-07-27363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-07-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-28363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-06-26363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-04-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-26363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2001-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-30363(287)REGISTERED OFFICE CHANGED ON 30/07/01
2001-07-30363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-03-02225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00
2000-11-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-28CERTNMCOMPANY NAME CHANGED BOOKPLUS LIMITED CERTIFICATE ISSUED ON 29/11/00
2000-10-20WRES01ALTER MEMORANDUM 20/06/00
2000-10-17288aNEW DIRECTOR APPOINTED
2000-10-17288aNEW DIRECTOR APPOINTED
2000-10-17288aNEW SECRETARY APPOINTED
2000-10-17287REGISTERED OFFICE CHANGED ON 17/10/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU
2000-10-13288bDIRECTOR RESIGNED
2000-10-13288bSECRETARY RESIGNED
2000-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CATERPILLAR UK EMPLOYEE TRUST 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 EMPLOYEE TRUST 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 EMPLOYEE TRUST 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 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of CATERPILLAR UK EMPLOYEE TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATERPILLAR UK EMPLOYEE TRUST LIMITED
Trademarks
We have not found any records of CATERPILLAR UK EMPLOYEE TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATERPILLAR UK EMPLOYEE TRUST 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 (74990 - Non-trading company) as CATERPILLAR UK EMPLOYEE TRUST 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 EMPLOYEE TRUST 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 EMPLOYEE TRUST 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 EMPLOYEE TRUST 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.