Caterpillar Uk Holdings Limited

  • Active
  • Incorporated on 6 Jul 1992

Reg Address: Peckleton Lane, Desford, Leicester LE9 9JT

Previous Names:
Caterpillar Logistics Services Limited - 6 Jul 1992

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Caterpillar Uk Holdings Limited" is a ltd and located in Peckleton Lane, Desford, Leicester LE9 9JT. Caterpillar Uk Holdings Limited is currently in active status and it was incorporated on 6 Jul 1992 (32 years 2 months 19 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Caterpillar Uk Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Natalia Moreno Prieto Secretary 15 Jan 2023 - Active
2 Tom Dickson Secretary 27 Apr 2022 - Active
3 Kelly Anne Leman Zaduck Director 31 Jan 2021 British Active
4 Kelly Anne Leman Zaduck Director 31 Jan 2021 British Active
5 Manohar Singh Wahiwala Secretary 22 May 2020 - Resigned
27 Apr 2022
6 Manohar Singh Wahiwala Secretary 22 May 2020 - Active
7 Jerome Othello Guilford Director 1 Mar 2020 American Active
8 Timothy Canning Director 11 Dec 2018 British Resigned
28 Jun 2023
9 Steven David Wheeler Director 11 Dec 2018 British Active
10 Timothy Canning Director 11 Dec 2018 British Active
11 Johanna Elizabeth Deason Secretary 1 Sep 2018 - Resigned
29 Aug 2019
12 Vanessa White Director 18 Dec 2017 - Resigned
1 Sep 2018
13 Adrian Gillman Director 1 Jul 2014 British Resigned
1 Mar 2020
14 Philip Leslie James Handley Director 1 Jul 2014 British Resigned
1 Sep 2018
15 Mark Clinton Albert Dorsett Director 1 May 2014 British Resigned
1 Oct 2021
16 Mark Clinton Albert Dorsett Director 1 May 2014 British Active
17 Gyongyi Kenderesi Director 30 Nov 2012 Romanian,British Resigned
18 Dec 2017
18 Robert Droogleever Fortuyn Director 16 Mar 2009 Netherlands Resigned
30 Jun 2014
19 Paul Joseph Ross Director 16 Mar 2009 British Resigned
21 Aug 2009
20 Elise Charlotte Rose Director 16 Mar 2009 British Resigned
1 Nov 2013
21 Daniel Mark Varley Director 16 Mar 2009 British Resigned
30 Jun 2014
22 Eric Lepine Director 16 Mar 2009 Belgian Resigned
30 Jun 2014
23 Steven David Martin Director 16 Mar 2009 British Resigned
21 Jan 2019
24 Torsten Bartsch Director 16 Dec 2008 German Resigned
30 Nov 2018
25 Laurence Michael Dobney Director 5 Nov 2008 English Resigned
30 Nov 2012
26 Nigel John Burroughs Director 15 Nov 2005 British Resigned
31 Jan 2021
27 Janette Margaret Nicholls Secretary 20 Dec 2001 British Resigned
30 Jan 2018
28 James David Waters Director 31 Jan 2001 American Resigned
16 Mar 2009
29 Giles Anthony Parsons Director 29 Oct 1999 British Resigned
30 Jul 2018
30 Daniel Edward Spellman Director 23 Aug 1999 American Resigned
16 Mar 2009
31 Geoffrey Victor Whitelocks Director 25 Sep 1997 British Resigned
29 Oct 1999
32 John Mckinven Director 16 Aug 1996 British Resigned
29 Oct 1999
33 Anila Ruparel Secretary 5 Jul 1996 - Resigned
20 Dec 2001
34 Christiaan Biesemans Director 5 Jul 1996 Belgian Resigned
29 Oct 1999
35 Alastair Blakeley Johnston Secretary 20 Sep 1994 British Resigned
5 Jul 1996
36 Daniel Edward Spellman Director 14 Feb 1994 American Resigned
26 Nov 1996
37 John A Wahlbeck Director 14 Feb 1994 American Resigned
29 Oct 1999
38 David Kent Ecklund Director 14 Feb 1994 Us Resigned
25 Jan 1999
39 Steven Harold Wunning Secretary 4 Sep 1992 - Resigned
20 Sep 1994
40 Steven Harold Wunning Director 4 Sep 1992 - Resigned
14 Feb 1994
41 Donald Thomas Johnson Director 4 Sep 1992 American Resigned
14 Feb 1994
42 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 6 Jul 1992 - Resigned
4 Sep 1992
43 INSTANT COMPANIES LIMITED Corporate Nominee Director 6 Jul 1992 - Resigned
4 Apr 1992


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Caterpillar Uk Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
26 Jun 2023 - Active
2 Caterpillar Investments
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active
3 Caterpillar Investments
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Ceased
26 Jun 2023


Latest Filing Activity

List of company filings like confirmation statements, accounts for Caterpillar Uk Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 21 Sep 2023 Download PDF
2 Confirmation Statement - Updates 7 Jul 2023 Download PDF
3 Persons With Significant Control - Notification Of A Person With Significant Control 4 Jul 2023 Download PDF
4 Persons With Significant Control - Cessation Of A Person With Significant Control 4 Jul 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 3 Jul 2023 Download PDF
6 Officers - Appoint Person Secretary Company With Name Date 16 Jan 2023 Download PDF
2 Pages
7 Accounts - Full 30 Sep 2022 Download PDF
8 Confirmation Statement - No Updates 5 Jul 2022 Download PDF
9 Confirmation Statement - No Updates 2 Jul 2021 Download PDF
10 Officers - Appoint Person Director Company With Name Date 10 Feb 2021 Download PDF
2 Pages
11 Officers - Termination Director Company With Name Termination Date 10 Feb 2021 Download PDF
1 Pages
12 Accounts - Full 7 Jan 2021 Download PDF
29 Pages
13 Confirmation Statement - No Updates 9 Jul 2020 Download PDF
3 Pages
14 Officers - Appoint Person Secretary Company With Name Date 22 May 2020 Download PDF
2 Pages
15 Officers - Termination Director Company With Name Termination Date 2 Mar 2020 Download PDF
1 Pages
16 Officers - Appoint Person Director Company With Name Date 2 Mar 2020 Download PDF
2 Pages
17 Accounts - Full 27 Nov 2019 Download PDF
26 Pages
18 Officers - Termination Secretary Company With Name Termination Date 25 Sep 2019 Download PDF
1 Pages
19 Confirmation Statement - No Updates 10 Jul 2019 Download PDF
3 Pages
20 Officers - Termination Director Company With Name Termination Date 22 Jan 2019 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name Date 11 Dec 2018 Download PDF
2 Pages
22 Officers - Appoint Person Director Company With Name Date 11 Dec 2018 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 30 Nov 2018 Download PDF
1 Pages
24 Officers - Termination Director Company With Name Termination Date 26 Nov 2018 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 25 Oct 2018 Download PDF
1 Pages
26 Officers - Appoint Person Secretary Company With Name Date 25 Oct 2018 Download PDF
2 Pages
27 Accounts - Full 6 Oct 2018 Download PDF
26 Pages
28 Confirmation Statement - No Updates 13 Aug 2018 Download PDF
3 Pages
29 Officers - Termination Director Company With Name Termination Date 13 Aug 2018 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 13 Aug 2018 Download PDF
1 Pages
31 Officers - Termination Secretary Company With Name Termination Date 20 Mar 2018 Download PDF
1 Pages
32 Officers - Termination Director Company With Name Termination Date 20 Dec 2017 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name Date 20 Dec 2017 Download PDF
2 Pages
34 Accounts - Full 3 Oct 2017 Download PDF
26 Pages
35 Confirmation Statement - No Updates 11 Sep 2017 Download PDF
3 Pages
36 Accounts - Full 5 Oct 2016 Download PDF
23 Pages
37 Confirmation Statement - Updates 25 Jul 2016 Download PDF
5 Pages
38 Accounts - Full 4 Oct 2015 Download PDF
17 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 19 Aug 2015 Download PDF
11 Pages
40 Officers - Appoint Person Director Company With Name Date 28 Oct 2014 Download PDF
2 Pages
41 Accounts - Full 22 Sep 2014 Download PDF
19 Pages
42 Officers - Termination Director Company With Name Termination Date 29 Aug 2014 Download PDF
1 Pages
43 Officers - Termination Director Company With Name Termination Date 29 Aug 2014 Download PDF
1 Pages
44 Officers - Termination Director Company With Name Termination Date 29 Aug 2014 Download PDF
1 Pages
45 Officers - Appoint Person Director Company With Name Date 29 Aug 2014 Download PDF
2 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 29 Aug 2014 Download PDF
11 Pages
47 Officers - Appoint Person Director Company With Name 16 May 2014 Download PDF
2 Pages
48 Officers - Termination Director Company With Name 16 Dec 2013 Download PDF
1 Pages
49 Accounts - Made Up Date 7 Oct 2013 Download PDF
19 Pages
50 Address - Change Sail Company With Old 6 Aug 2013 Download PDF
1 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 6 Aug 2013 Download PDF
13 Pages
52 Officers - Appoint Person Director Company With Name 11 Dec 2012 Download PDF
2 Pages
53 Officers - Termination Director Company With Name 11 Dec 2012 Download PDF
1 Pages
54 Accounts - Made Up Date 3 Oct 2012 Download PDF
20 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 6 Aug 2012 Download PDF
14 Pages
56 Address - Change Sail Company 6 Aug 2012 Download PDF
1 Pages
57 Address - Move Registers To Sail Company 6 Aug 2012 Download PDF
1 Pages
58 Accounts - Made Up Date 6 Oct 2011 Download PDF
21 Pages
59 Officers - Change Person Director Company With Change Date 29 Jul 2011 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 29 Jul 2011 Download PDF
2 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 29 Jul 2011 Download PDF
13 Pages
62 Officers - Change Person Director Company With Change Date 29 Jul 2011 Download PDF
2 Pages
63 Address - Change Registered Office Company With Date Old 13 May 2011 Download PDF
1 Pages
64 Accounts - Made Up Date 28 Sep 2010 Download PDF
20 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 12 Aug 2010 Download PDF
21 Pages
66 Accounts - Made Up Date 30 Oct 2009 Download PDF
18 Pages
67 Officers - Termination Director Company With Name 19 Oct 2009 Download PDF
1 Pages
68 Annual Return - Legacy 29 Jul 2009 Download PDF
7 Pages
69 Officers - Legacy 31 Mar 2009 Download PDF
1 Pages
70 Officers - Legacy 31 Mar 2009 Download PDF
1 Pages
71 Officers - Legacy 25 Mar 2009 Download PDF
1 Pages
72 Officers - Legacy 25 Mar 2009 Download PDF
1 Pages
73 Officers - Legacy 24 Mar 2009 Download PDF
1 Pages
74 Officers - Legacy 24 Mar 2009 Download PDF
1 Pages
75 Officers - Legacy 24 Mar 2009 Download PDF
1 Pages
76 Officers - Legacy 24 Mar 2009 Download PDF
1 Pages
77 Officers - Legacy 24 Mar 2009 Download PDF
1 Pages
78 Resolution 9 Dec 2008 Download PDF
8 Pages
79 Resolution 9 Dec 2008 Download PDF
6 Pages
80 Resolution 9 Dec 2008 Download PDF
3 Pages
81 Capital - Legacy 9 Dec 2008 Download PDF
2 Pages
82 Miscellaneous - Statement Of Affairs 9 Dec 2008 Download PDF
7 Pages
83 Officers - Legacy 14 Nov 2008 Download PDF
1 Pages
84 Accounts - Made Up Date 29 Oct 2008 Download PDF
17 Pages
85 Annual Return - Legacy 30 Jul 2008 Download PDF
5 Pages
86 Accounts - Made Up Date 3 Nov 2007 Download PDF
17 Pages
87 Annual Return - Legacy 1 Aug 2007 Download PDF
3 Pages
88 Accounts - Group 9 Jan 2007 Download PDF
38 Pages
89 Annual Return - Legacy 2 Aug 2006 Download PDF
4 Pages
90 Officers - Legacy 7 Jul 2006 Download PDF
1 Pages
91 Address - Legacy 6 Mar 2006 Download PDF
1 Pages
92 Resolution 23 Dec 2005 Download PDF
4 Pages
93 Resolution 23 Dec 2005 Download PDF
94 Capital - Legacy 23 Dec 2005 Download PDF
2 Pages
95 Officers - Legacy 29 Nov 2005 Download PDF
2 Pages
96 Accounts - Made Up Date 20 Oct 2005 Download PDF
16 Pages
97 Annual Return - Legacy 4 Aug 2005 Download PDF
8 Pages
98 Resolution 22 Feb 2005 Download PDF
99 Resolution 22 Feb 2005 Download PDF
4 Pages
100 Resolution 22 Feb 2005 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Caterpillar (U.K.) Limited
Mutual People: Jerome Othello Guilford , Kelly Anne Leman Zaduck , Steven David Wheeler
Active
2 Caterpillar Marine Power Uk Limited
Mutual People: Kelly Anne Leman Zaduck
Active
3 Caterpillar Commercial Northern Europe Limited
Mutual People: Kelly Anne Leman Zaduck
Active
4 Caterpillar Uk Employee Trust Limited
Mutual People: Kelly Anne Leman Zaduck
Active
5 Progress Rail Leasing Uk Limited
Mutual People: Kelly Anne Leman Zaduck , Steven David Wheeler
Active
6 Caterpillar Uk Engines Company Limited
Mutual People: Kelly Anne Leman Zaduck
Active
7 Caterpillar Uk Group Limited
Mutual People: Kelly Anne Leman Zaduck , Steven David Wheeler
Active
8 Perkins Engines Group Limited
Mutual People: Kelly Anne Leman Zaduck
Active
9 Perkins Group Limited
Mutual People: Kelly Anne Leman Zaduck
Active
10 Bucyrus Uk Limited
Mutual People: Kelly Anne Leman Zaduck
Liquidation
11 Caterpillar Tunnelling Europe Limited
Mutual People: Kelly Anne Leman Zaduck
Active
12 Perkins Limited
Mutual People: Kelly Anne Leman Zaduck
Active
13 Bucyrus Europe Holdings Limited
Mutual People: Kelly Anne Leman Zaduck
Liquidation
14 Hbt Engineering Services Limited
Mutual People: Kelly Anne Leman Zaduck
Active
15 Caterpillar Investments
Mutual People: Kelly Anne Leman Zaduck , Steven David Wheeler
dissolved
16 Electro-Motive Diesel Limited
Mutual People: Kelly Anne Leman Zaduck
Active
17 F. Perkins Limited
Mutual People: Kelly Anne Leman Zaduck
Active
18 Perkins Engines Company Limited
Mutual People: Kelly Anne Leman Zaduck , Mark Clinton Albert Dorsett
Active
19 Progress Rail Services Uk Limited
Mutual People: Kelly Anne Leman Zaduck
Active
20 Turner Powertrain Systems Limited
Mutual People: Kelly Anne Leman Zaduck , Steven David Wheeler
Active
21 Caterpillar Overseas Limited
Mutual People: Kelly Anne Leman Zaduck
Active
22 Caterpillar Impact Products Limited
Mutual People: Kelly Anne Leman Zaduck , Steven David Wheeler
dissolved
23 Caterpillar Logistics (Uk) Limited
Mutual People: Kelly Anne Leman Zaduck , Steven David Wheeler
Active
24 Fg Wilson (Engineering) Limited
Mutual People: Kelly Anne Leman Zaduck
Active
25 Perkins Holdings Limited
Mutual People: Kelly Anne Leman Zaduck
Active
26 Caterpillar Shrewsbury Limited
Mutual People: Kelly Anne Leman Zaduck
Active
27 Caterpillar Skinningrove Limited
Mutual People: Kelly Anne Leman Zaduck
Active
28 Oakham School
Mutual People: Mark Clinton Albert Dorsett
Active
29 Oakham School Enterprises Limited
Mutual People: Mark Clinton Albert Dorsett
Active
30 Neovia Logistics Services (U.K.) Limited
Mutual People: Steven David Wheeler
Active