CATERPILLAR (U.K.) LIMITED
LEICESTER

Hellopages » Leicestershire » Hinckley and Bosworth » LE9 9JT
Company number 00484783
Status Active
Incorporation Date 27 July 1950
Company Type Private Limited Company
Address PECKLETON LANE, DESFORD, LEICESTER, LE9 9JT
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment, 28921 - Manufacture of machinery for mining, 28922 - Manufacture of earthmoving equipment
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Statement by Directors; Statement of capital on 10 October 2016 GBP 96,595,164 . The most likely internet sites of CATERPILLAR (U.K.) LIMITED are www.caterpillaruk.co.uk, and www.caterpillar-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and seven months. Caterpillar U K Limited is a Private Limited Company. The company registration number is 00484783. Caterpillar U K Limited has been working since 27 July 1950. The present status of the company is Active. The registered address of Caterpillar U K Limited is Peckleton Lane Desford Leicester Le9 9jt. . NICHOLLS, Janette Margaret is a Secretary of the company. BURROUGHS, Nigel John is a Director of the company. GODELAINE, Silvana Cecconello is a Director of the company. HANDLEY, Philip Leslie James is a Director of the company. PARSONS, Giles Anthony is a Director of the company. WHEELER, Steven David is a Director of the company. Secretary FERGUSON, George Graham has been resigned. Secretary JOHNSTON, Alastair Blakeley has been resigned. Director BRINEMAN, Bruce Winston has been resigned. Director COOPER, Richard Allen has been resigned. Director DROOGLEEVER FORTOYN, Robert has been resigned. Director DUJARDIN, Jacques R has been resigned. Director FERGUSON, George Graham has been resigned. Director FISCHBACH, Roger has been resigned. Director FISHWICK, Robert John has been resigned. Director HENRICKS, Gwenne Anne has been resigned. Director JENKINS, Allan Haydn has been resigned. Director LEPINE, Eric has been resigned. Director MEDDOWS-SMITH, Colin James has been resigned. Director REYNOLDS, William James Leighton has been resigned. Director ROSS, Paul Joseph has been resigned. Director SWAN, Jerry Lynn has been resigned. Director TATE, Larry Charles has been resigned. Director UTLEY, Tana Leigh has been resigned. Director WATERS, James David has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
NICHOLLS, Janette Margaret
Appointed Date: 20 October 2005

Director
BURROUGHS, Nigel John
Appointed Date: 16 March 2009
61 years old

Director
GODELAINE, Silvana Cecconello
Appointed Date: 01 July 2014
68 years old

Director
HANDLEY, Philip Leslie James
Appointed Date: 01 August 2009
64 years old

Director
PARSONS, Giles Anthony
Appointed Date: 16 March 2009
70 years old

Director
WHEELER, Steven David
Appointed Date: 16 March 2009
57 years old

Resigned Directors

Secretary
FERGUSON, George Graham
Resigned: 13 June 1994

Secretary
JOHNSTON, Alastair Blakeley
Resigned: 20 October 2005
Appointed Date: 13 June 1994

Director
BRINEMAN, Bruce Winston
Resigned: 01 November 2007
Appointed Date: 01 June 2006
59 years old

Director
COOPER, Richard Allen
Resigned: 31 December 2008
Appointed Date: 19 August 2003
75 years old

Director
DROOGLEEVER FORTOYN, Robert
Resigned: 01 December 2013
Appointed Date: 01 January 2009
63 years old

Director
DUJARDIN, Jacques R
Resigned: 01 June 1992
86 years old

Director
FERGUSON, George Graham
Resigned: 01 June 1992
Appointed Date: 20 December 1991
83 years old

Director
FISCHBACH, Roger
Resigned: 14 December 2001
84 years old

Director
FISHWICK, Robert John
Resigned: 06 October 2008
Appointed Date: 05 January 2001
75 years old

Director
HENRICKS, Gwenne Anne
Resigned: 15 March 2013
Appointed Date: 07 December 2009
68 years old

Director
JENKINS, Allan Haydn
Resigned: 10 October 2005
Appointed Date: 05 January 2001
75 years old

Director
LEPINE, Eric
Resigned: 31 July 2009
Appointed Date: 01 November 2007
62 years old

Director
MEDDOWS-SMITH, Colin James
Resigned: 30 March 2005
Appointed Date: 07 February 1992
83 years old

Director
REYNOLDS, William James Leighton
Resigned: 31 May 2012
Appointed Date: 16 March 2009
56 years old

Director
ROSS, Paul Joseph
Resigned: 21 August 2009
Appointed Date: 05 January 2001
64 years old

Director
SWAN, Jerry Lynn
Resigned: 29 October 1996
Appointed Date: 07 February 1992
83 years old

Director
TATE, Larry Charles
Resigned: 09 June 2003
Appointed Date: 05 August 1999
70 years old

Director
UTLEY, Tana Leigh
Resigned: 01 October 2013
Appointed Date: 15 March 2013
62 years old

Director
WATERS, James David
Resigned: 09 June 2003
Appointed Date: 29 October 1996
68 years old

Persons With Significant Control

Caterpillar Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CATERPILLAR (U.K.) LIMITED Events

30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
10 Oct 2016
Statement by Directors
10 Oct 2016
Statement of capital on 10 October 2016
  • GBP 96,595,164

10 Oct 2016
Solvency Statement dated 05/09/16
10 Oct 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 177 more events
08 Nov 1976
Accounts made up to 30 September 1975
01 Aug 1975
Accounts made up to 30 September 1974
04 Jun 1974
Accounts made up to 30 September 2073
27 Jul 1950
Incorporation
27 Jul 1950
Certificate of incorporation

CATERPILLAR (U.K.) LIMITED Charges

25 February 1999
Deposit agreement to secure liabilities of a third party
Delivered: 9 March 1999
Status: Satisfied on 7 June 2008
Persons entitled: Lloyds Bank PLC
Description: All deposits in sterling with the bank's treasury division…