Background WavePink WaveYellow Wave

CATERPILLAR SKINNINGROVE LIMITED (02136670)

CATERPILLAR SKINNINGROVE LIMITED (02136670) is an active UK company. incorporated on 2 June 1987. with registered office in Saltburn By The Sea. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). CATERPILLAR SKINNINGROVE LIMITED has been registered for 38 years. Current directors include MARCO, Nicolas, WHITTINGHAM, Paul.

Company Number
02136670
Status
active
Type
ltd
Incorporated
2 June 1987
Age
38 years
Address
Skinningrove Works, Saltburn By The Sea, TS13 4EE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
MARCO, Nicolas, WHITTINGHAM, Paul
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATERPILLAR SKINNINGROVE LIMITED

CATERPILLAR SKINNINGROVE LIMITED is an active company incorporated on 2 June 1987 with the registered office located in Saltburn By The Sea. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). CATERPILLAR SKINNINGROVE LIMITED was registered 38 years ago.(SIC: 25990)

Status

active

Active since 38 years ago

Company No

02136670

LTD Company

Age

38 Years

Incorporated 2 June 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

SKINNINGROVE MANUFACTURING LIMITED
From: 18 April 1996To: 9 August 1996
ALL WHEEL DRIVE (ENGINEERING) LIMITED
From: 15 September 1987To: 18 April 1996
PURGEURGENT LIMITED
From: 2 June 1987To: 15 September 1987
Contact
Address

Skinningrove Works Carlin How Saltburn By The Sea, TS13 4EE,

Timeline

32 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jun 87
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Dec 12
Director Left
Dec 12
Funding Round
Sept 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Oct 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 22
Director Joined
Jun 22
Director Left
Jan 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Mar 25
Director Left
Mar 25
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MARCO, Nicolas

Active
Skinningrove Works, Saltburn By The SeaTS13 4EE
Born February 1979
Director
Appointed 28 Feb 2025

WHITTINGHAM, Paul

Active
Skinningrove Works, Saltburn By The SeaTS13 4EE
Born January 1963
Director
Appointed 09 Jul 2024

DEASON, Johanna Elizabeth

Resigned
Skinningrove Works, Saltburn By The SeaTS13 4EE
Secretary
Appointed 04 Jun 2018
Resigned 29 Aug 2019

DICKSON, James

Resigned
10 Brancepeth Chare, PeterleeSR8 1LU
Secretary
Appointed N/A
Resigned 08 Aug 1996

DICKSON, Tom

Resigned
Old Glenarm Road, LarneBT40 1EJ
Secretary
Appointed 27 Apr 2022
Resigned 31 Dec 2022

DURRANT, Christopher Robert

Resigned
25 High View Road, LondonE18 2HL
Secretary
Appointed 08 Aug 1996
Resigned 10 Oct 1996

FAURE, Jean Paul

Resigned
146 Allee Des Renoncules, FranceFOREIGN
Secretary
Appointed 01 Apr 1998
Resigned 01 Feb 2001

MORENO PRIETO, Natalia

Resigned
Eastfield, PeterboroughPE1 5FQ
Secretary
Appointed 15 Jan 2023
Resigned 20 Mar 2026

NICHOLLS, Janette Margaret

Resigned
Eastfield, PeterboroughPE1 5FQ
Secretary
Appointed 01 Feb 2001
Resigned 31 Jan 2018

SEXTON, Thomas Lynn

Resigned
13 Allee Des Etangs, Meylan38340
Secretary
Appointed 10 Oct 1996
Resigned 01 Apr 1998

WAHIWALA, Manohar Singh

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Secretary
Appointed 22 May 2020
Resigned 27 Apr 2022

ANDERSON, Neil Frederick

Resigned
Skinningrove Works, Saltburn By The SeaTS13 4EE
Born December 1960
Director
Appointed 19 Jan 2012
Resigned 05 Jul 2024

BARNES, James Christopher

Resigned
38 Roseberry Mount, RedcarTS14 6RU
Born April 1972
Director
Appointed 25 Feb 2005
Resigned 01 Sept 2008

BAUMGARTNER, Vito Hugo

Resigned
14 Chemin De La Molliette, SwitzerlandFOREIGN
Born October 1940
Director
Appointed 08 Aug 1996
Resigned 03 Sept 1997

BEYERS, Marvin Edward

Resigned
6736 N Skyline Drive Peoria, Usa 61614FOREIGN
Born October 1932
Director
Appointed 08 Aug 1996
Resigned 03 Sept 1997

BROWN, David Patrick

Resigned
Thimbleby Hall, NorthallertonDL6 3PY
Born March 1955
Director
Appointed N/A
Resigned 26 Jan 1996

BROWN, David John Bowes

Resigned
Ravensthorpe Manor, ThirskYO7 2DX
Born August 1925
Director
Appointed N/A
Resigned 26 Jan 1996

BURROUGHS, Nigel John

Resigned
Skinningrove Works, Saltburn By The SeaTS13 4EE
Born July 1964
Director
Appointed 09 Jan 2012
Resigned 31 Jan 2021

CHRISTIAN, Schena

Resigned
9 Allee Des Mesanges, 38700
Born February 1949
Director
Appointed 20 Sept 2000
Resigned 01 Feb 2001

CLEAVER, Michael David

Resigned
Eastfield, PeterboroughPE1 5NA
Born April 1968
Director
Appointed 30 Nov 2012
Resigned 18 Dec 2017

DAWSON, Howard

Resigned
1 Hunters Ride, NorthallertonDL6 2BD
Born August 1943
Director
Appointed N/A
Resigned 04 Jul 1994

DOBNEY, Laurence Michael

Resigned
Skinningrove Works, Saltburn By The SeaTS13 4EE
Born July 1954
Director
Appointed 09 Jan 2012
Resigned 30 Nov 2012

DUJARDIN, Jacques

Resigned
9 Allee Des Mesanges, FranceFOREIGN
Born November 1939
Director
Appointed 08 Aug 1996
Resigned 06 Jun 1999

FAURE, Jean Paul

Resigned
146 Allee Des Renoncules, Saint Ismier
Born May 1953
Director
Appointed 01 Feb 2001
Resigned 26 Jan 2010

FISCHBACH, Roger

Resigned
4405 City Of Oaks Wynd, Raleigh27612
Born May 1941
Director
Appointed 26 Jan 1996
Resigned 08 Aug 1996

FRAKE, Thomas Gerald

Resigned
7012 N. Clayton Court, Peoria61615
Born March 1964
Director
Appointed 04 Apr 2006
Resigned 01 Sept 2008

GALES, Thomas

Resigned
9 Allee Des Mesanges, Corenc38700
Born October 1948
Director
Appointed 06 Jun 1999
Resigned 19 Sept 2000

HANBACK, Mark Steven

Resigned
15 Clifton Drive, PeterboroughPE8 4EP
Born October 1956
Director
Appointed 03 Sept 1997
Resigned 01 Nov 2004

HANDLEY, Philip Leslie James

Resigned
Skinningrove Works, Saltburn By The SeaTS13 4EE
Born May 1961
Director
Appointed 19 Jan 2012
Resigned 01 Dec 2018

HENRICKS, Gwenne Anne

Resigned
3629 West Chartwell, Peoria
Born November 1957
Director
Appointed 01 Nov 2004
Resigned 04 Apr 2006

HEUSSNER, Roy

Resigned
Skinningrove Works, Saltburn By The SeaTS13 4EE
Born February 1965
Director
Appointed 10 Dec 2019
Resigned 10 Feb 2022

HOEFLING, Kenneth

Resigned
Skinningrove Works, Saltburn By The SeaTS13 4EE
Born August 1967
Director
Appointed 01 Feb 2012
Resigned 01 Dec 2018

LAMBERT, Adam

Resigned
Surtees Drive, DurhamDH1 4AR
Born November 1973
Director
Appointed 01 Sept 2008
Resigned 01 Feb 2012

MONTAGNAT-RENTIER, Roland

Resigned
Gai Village 38700 Le Sappey En, Chartreuse
Born October 1947
Director
Appointed 01 Feb 2001
Resigned 01 Aug 2006

NEWELL, Lafrank

Resigned
Skinningrove Works, Saltburn By The SeaTS13 4EE
Born July 1956
Director
Appointed 26 Jan 2010
Resigned 01 Feb 2012

Persons with significant control

1

Peckleton Lane, LeicesterLE9 9JT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Termination Secretary Company With Name Termination Date
23 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Memorandum Articles
1 December 2023
MAMA
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Resolution
8 April 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
16 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Capital Allotment Shares
26 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Change Sail Address Company With Old Address
15 October 2013
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
15 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Change Person Secretary Company With Change Date
21 September 2012
CH03Change of Secretary Details
Move Registers To Sail Company
21 September 2012
AD03Change of Location of Company Records
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Change Sail Address Company
30 September 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
2 November 2006
363aAnnual Return
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2003
AAAnnual Accounts
Auditors Resignation Company
13 May 2003
AUDAUD
Legacy
29 October 2002
288cChange of Particulars
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
16 October 1998
363sAnnual Return (shuttle)
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
287Change of Registered Office
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Resolution
31 March 1998
RESOLUTIONSResolutions
Resolution
31 March 1998
RESOLUTIONSResolutions
Resolution
31 March 1998
RESOLUTIONSResolutions
Legacy
28 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
13 May 1997
225Change of Accounting Reference Date
Legacy
11 November 1996
363sAnnual Return (shuttle)
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
3 September 1996
225Change of Accounting Reference Date
Legacy
3 September 1996
288288
Legacy
14 August 1996
287Change of Registered Office
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Certificate Change Of Name Company
9 August 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 April 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 April 1996
RESOLUTIONSResolutions
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Accounts With Accounts Type Dormant
2 October 1995
AAAnnual Accounts
Legacy
26 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 1995
AAAnnual Accounts
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
28 July 1994
288288
Accounts With Accounts Type Dormant
3 November 1993
AAAnnual Accounts
Legacy
29 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 1992
AAAnnual Accounts
Legacy
10 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1992
AAAnnual Accounts
Legacy
13 December 1991
363b363b
Accounts With Accounts Type Dormant
15 November 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 1990
AAAnnual Accounts
Legacy
8 October 1990
363363
Accounts With Accounts Type Dormant
30 August 1989
AAAnnual Accounts
Resolution
30 August 1989
RESOLUTIONSResolutions
Legacy
16 August 1989
363363
Legacy
23 February 1989
287Change of Registered Office
Legacy
23 February 1989
288288
Legacy
4 February 1988
288288
Memorandum Articles
23 October 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 September 1987
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
13 August 1987
MEM/ARTSMEM/ARTS
Legacy
12 August 1987
224224
Legacy
10 August 1987
288288
Legacy
10 August 1987
288288
Legacy
10 August 1987
287Change of Registered Office
Resolution
10 August 1987
RESOLUTIONSResolutions
Incorporation Company
2 June 1987
NEWINCIncorporation