CATERPILLAR SKINNINGROVE LIMITED
SALTBURN BY THE SEA

Hellopages » North Yorkshire » Redcar and Cleveland » TS13 4EE

Company number 02136670
Status Active
Incorporation Date 2 June 1987
Company Type Private Limited Company
Address SKINNINGROVE WORKS, CARLIN HOW, SALTBURN BY THE SEA, CLEVELAND, TS13 4EE
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 16 September 2016 with updates; Statement of capital following an allotment of shares on 9 September 2016 GBP 173,025,000 . The most likely internet sites of CATERPILLAR SKINNINGROVE LIMITED are www.caterpillarskinningrove.co.uk, and www.caterpillar-skinningrove.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Commondale Rail Station is 6.4 miles; to Redcar East Rail Station is 6.4 miles; to Danby Rail Station is 6.9 miles; to Glaisdale Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caterpillar Skinningrove Limited is a Private Limited Company. The company registration number is 02136670. Caterpillar Skinningrove Limited has been working since 02 June 1987. The present status of the company is Active. The registered address of Caterpillar Skinningrove Limited is Skinningrove Works Carlin How Saltburn by The Sea Cleveland Ts13 4ee. . NICHOLLS, Janette Margaret is a Secretary of the company. ANDERSON, Neil Frederick is a Director of the company. BURROUGHS, Nigel John is a Director of the company. CLEAVER, Michael David is a Director of the company. HANDLEY, Philip Leslie James is a Director of the company. HOEFLING, Kenneth is a Director of the company. YOUNG, Donald Lee is a Director of the company. Secretary DICKSON, James has been resigned. Secretary DURRANT, Christopher Robert has been resigned. Secretary FAURE, Jean Paul has been resigned. Secretary SEXTON, Thomas Lynn has been resigned. Director BARNES, James Christopher has been resigned. Director BAUMGARTNER, Vito Hugo has been resigned. Director BEYERS, Marvin Edward has been resigned. Director BROWN, David John Bowes has been resigned. Director BROWN, David Patrick has been resigned. Director CHRISTIAN, Schena has been resigned. Director DAWSON, Howard has been resigned. Director DOBNEY, Laurence Michael has been resigned. Director DUJARDIN, Jacques has been resigned. Director FAURE, Jean Paul has been resigned. Director FISCHBACH, Roger has been resigned. Director FRAKE, Thomas Gerald has been resigned. Director GALES, Thomas has been resigned. Director HANBACK, Mark Steven has been resigned. Director HENRICKS, Gwenne Anne has been resigned. Director LAMBERT, Adam has been resigned. Director MONTAGNAT-RENTIER, Roland has been resigned. Director NEWELL, Lafrank has been resigned. Director NICHOLS, John Jack has been resigned. Director POND, Dennis has been resigned. Director RANNAZ, Laurent has been resigned. Director SWAN, Jerry Lynn has been resigned. Director WILLIAMSON, Steven Eugene has been resigned. Director WITMEUR, Bernard Pierre Amede Valentin has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
NICHOLLS, Janette Margaret
Appointed Date: 01 February 2001

Director
ANDERSON, Neil Frederick
Appointed Date: 19 January 2012
64 years old

Director
BURROUGHS, Nigel John
Appointed Date: 09 January 2012
61 years old

Director
CLEAVER, Michael David
Appointed Date: 30 November 2012
57 years old

Director
HANDLEY, Philip Leslie James
Appointed Date: 19 January 2012
64 years old

Director
HOEFLING, Kenneth
Appointed Date: 01 February 2012
58 years old

Director
YOUNG, Donald Lee
Appointed Date: 01 February 2012
60 years old

Resigned Directors

Secretary
DICKSON, James
Resigned: 08 August 1996

Secretary
DURRANT, Christopher Robert
Resigned: 10 October 1996
Appointed Date: 08 August 1996

Secretary
FAURE, Jean Paul
Resigned: 01 February 2001
Appointed Date: 01 April 1998

Secretary
SEXTON, Thomas Lynn
Resigned: 01 April 1998
Appointed Date: 10 October 1996

Director
BARNES, James Christopher
Resigned: 01 September 2008
Appointed Date: 25 February 2005
53 years old

Director
BAUMGARTNER, Vito Hugo
Resigned: 03 September 1997
Appointed Date: 08 August 1996
84 years old

Director
BEYERS, Marvin Edward
Resigned: 03 September 1997
Appointed Date: 08 August 1996
92 years old

Director
BROWN, David John Bowes
Resigned: 26 January 1996
100 years old

Director
BROWN, David Patrick
Resigned: 26 January 1996
70 years old

Director
CHRISTIAN, Schena
Resigned: 01 February 2001
Appointed Date: 20 September 2000
76 years old

Director
DAWSON, Howard
Resigned: 04 July 1994
82 years old

Director
DOBNEY, Laurence Michael
Resigned: 30 November 2012
Appointed Date: 09 January 2012
71 years old

Director
DUJARDIN, Jacques
Resigned: 06 June 1999
Appointed Date: 08 August 1996
85 years old

Director
FAURE, Jean Paul
Resigned: 26 January 2010
Appointed Date: 01 February 2001
72 years old

Director
FISCHBACH, Roger
Resigned: 08 August 1996
Appointed Date: 26 January 1996
84 years old

Director
FRAKE, Thomas Gerald
Resigned: 01 September 2008
Appointed Date: 04 April 2006
61 years old

Director
GALES, Thomas
Resigned: 19 September 2000
Appointed Date: 06 June 1999
76 years old

Director
HANBACK, Mark Steven
Resigned: 01 November 2004
Appointed Date: 03 September 1997
68 years old

Director
HENRICKS, Gwenne Anne
Resigned: 04 April 2006
Appointed Date: 01 November 2004
67 years old

Director
LAMBERT, Adam
Resigned: 01 February 2012
Appointed Date: 01 September 2008
51 years old

Director
MONTAGNAT-RENTIER, Roland
Resigned: 01 August 2006
Appointed Date: 01 February 2001
77 years old

Director
NEWELL, Lafrank
Resigned: 01 February 2012
Appointed Date: 26 January 2010
69 years old

Director
NICHOLS, John Jack
Resigned: 01 February 2012
Appointed Date: 01 September 2008
72 years old

Director
POND, Dennis
Resigned: 13 June 2002
Appointed Date: 06 June 1999
81 years old

Director
RANNAZ, Laurent
Resigned: 01 February 2012
Appointed Date: 01 August 2006
62 years old

Director
SWAN, Jerry Lynn
Resigned: 08 August 1996
Appointed Date: 26 January 1996
83 years old

Director
WILLIAMSON, Steven Eugene
Resigned: 25 February 2005
Appointed Date: 13 June 2002
70 years old

Director
WITMEUR, Bernard Pierre Amede Valentin
Resigned: 01 February 2001
Appointed Date: 03 September 1997
82 years old

Persons With Significant Control

Caterpillar (U.K.) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CATERPILLAR SKINNINGROVE LIMITED Events

05 Oct 2016
Full accounts made up to 31 December 2015
28 Sep 2016
Confirmation statement made on 16 September 2016 with updates
26 Sep 2016
Statement of capital following an allotment of shares on 9 September 2016
  • GBP 173,025,000

16 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000

04 Oct 2015
Full accounts made up to 31 December 2014
...
... and 138 more events
10 Aug 1987
Secretary resigned;new secretary appointed

10 Aug 1987
Director resigned;new director appointed

10 Aug 1987
Registered office changed on 10/08/87 from: 2 baches street london N1 6UB

10 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jun 1987
Incorporation