Background WavePink WaveYellow Wave

CATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED (03788156)

CATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED (03788156) is an active UK company. incorporated on 11 June 1999. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED has been registered for 26 years. Current directors include MARCO, Nicolas, WILSON, Mark Howard.

Company Number
03788156
Status
active
Type
ltd
Incorporated
11 June 1999
Age
26 years
Address
Peckleton Lane, Leicester, LE9 9JT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARCO, Nicolas, WILSON, Mark Howard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED

CATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED is an active company incorporated on 11 June 1999 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03788156

LTD Company

Age

26 Years

Incorporated 11 June 1999

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 (7 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

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

CATERPILLAR COMMERCIAL UK LIMITED
From: 15 September 1999To: 19 November 1999
KNOWLEDGEMAKER LIMITED
From: 11 June 1999To: 15 September 1999
Contact
Address

Peckleton Lane Desford Leicester, LE9 9JT,

Timeline

28 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Oct 14
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Aug 18
Director Left
Dec 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
May 23
Director Joined
Jun 23
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Sept 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

MARCO, Nicolas

Active
Peckleton Lane, LeicesterLE9 9JT
Born February 1979
Director
Appointed 28 Feb 2025

WILSON, Mark Howard

Active
Peckleton Lane, LeicesterLE9 9JT
Born November 1983
Director
Appointed 07 Jul 2025

DEASON, Johanna Elizabeth

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Secretary
Appointed 25 Apr 2018
Resigned 29 Aug 2019

DICKSON, Tom

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

HAMER, John James Arthur

Resigned
Norwood Barn Carlton Lane, East CarltonLS19 7BG
Secretary
Appointed 28 Jul 1999
Resigned 20 Aug 1999

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 20 Jun 2005
Resigned 30 Jan 2018

PARSONS, Giles Anthony

Resigned
3 Ventnor Road, LeicesterLE2 3RL
Secretary
Appointed 20 Aug 1999
Resigned 20 Jun 2005

WAHIWALA, Manohar Singh

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

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 11 Jun 1999
Resigned 28 Jul 1999

AJESH, Lavanya

Resigned
Peckleton Lane, LeicesterLE9 9JT
Born December 1983
Director
Appointed 01 Jun 2023
Resigned 07 Jul 2025

BLISS, Richard Anthony

Resigned
Peckleton Lane, LeicesterLE9 9JT
Born March 1968
Director
Appointed 01 Jan 2020
Resigned 31 May 2023

BURROUGHS, Nigel John

Resigned
Eastfield, PeterboroughPE1 5FQ
Born July 1964
Director
Appointed 26 Oct 2006
Resigned 31 Jan 2021

CLEAVER, Michael David

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

DE LA IGLESIA, Pablo

Resigned
Peckleton Lane, LeicesterLE9 9JT
Born November 1971
Director
Appointed 01 Mar 2015
Resigned 27 Feb 2018

DOBNEY, Laurence Michael

Resigned
36 Redbridge, PeterboroughPE4 5DP
Born July 1954
Director
Appointed 01 Nov 2007
Resigned 30 Nov 2012

DOWNING, Stephan John

Resigned
Peckleton Lane, LeicesterLE9 9JT
Born January 1970
Director
Appointed 25 Apr 2018
Resigned 01 Jan 2020

HAMER, John James Arthur

Resigned
Norwood Barn Carlton Lane, East CarltonLS19 7BG
Born June 1969
Director
Appointed 28 Jul 1999
Resigned 20 Aug 1999

JOHNSTON, Alastair Blakeley

Resigned
28 Main Street, NuneatonCV13 0JW
Born December 1946
Director
Appointed 20 Aug 1999
Resigned 30 Nov 2005

LANGE, Craig

Resigned
Bishopsgate Place, EghamTW20 0XY
Born February 1965
Director
Appointed 01 Dec 2006
Resigned 31 Jul 2011

LINDAHL, Catarina

Resigned
Peckleton Lane, LeicesterLE9 9JT
Born September 1965
Director
Appointed 01 Aug 2013
Resigned 01 Mar 2015

NOURISSON, Pascal

Resigned
Peckleton Lane, LeicesterLE9 9JT
Born September 1962
Director
Appointed 01 Aug 2014
Resigned 31 Jan 2016

PARSONS, Giles Anthony

Resigned
Peckleton Lane, LeicesterLE9 9JT
Born May 1955
Director
Appointed 20 Aug 1999
Resigned 31 Jul 2018

PESCHL, Herwig

Resigned
Route Du Pont De L'Hermance, Veigy-Foncenex74140
Born January 1973
Director
Appointed 22 Jun 2009
Resigned 01 Aug 2013

ROONEY, Darragh

Resigned
112 Alderbrook Road, SolihullB91 1NS
Born April 1965
Director
Appointed 01 Jul 2004
Resigned 22 Jun 2009

SCHOLEFIELD, Jonathan

Resigned
Peckleton Lane, LeicesterLE9 9JT
Born October 1965
Director
Appointed 31 Jul 2011
Resigned 01 Sept 2025

THIEL, Kurt Gunter

Resigned
Snowford Hill, Long ItchingtonCV47 9QE
Born July 1955
Director
Appointed 06 Jun 2001
Resigned 01 Jul 2004

VIRMANI, Sandeep

Resigned
Peckleton Lane, LeicesterLE9 9JT
Born December 1972
Director
Appointed 18 Dec 2017
Resigned 01 Dec 2018

VYAS, Kinnary

Resigned
Kings Court 12 King Street, LeedsLS1 2HL
Born January 1972
Director
Appointed 28 Jul 1999
Resigned 20 Aug 1999

ZADUCK, Kelly Anne Leman

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born March 1976
Director
Appointed 31 Jan 2021
Resigned 28 Feb 2025

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 11 Jun 1999
Resigned 28 Jul 1999

Persons with significant control

1

Caterpillar Uk Holdings Limited

Active
Peckleton Lane, LeicesterLE9 9JT

Nature of Control

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

Filing History

136

Termination Secretary Company With Name Termination Date
23 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Resolution
8 April 2023
RESOLUTIONSResolutions
Memorandum Articles
8 April 2023
MAMA
Appoint Person Secretary Company With Name Date
16 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
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
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Person Secretary Company With Change Date
8 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
8 July 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
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
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Move Registers To Sail Company
28 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
21 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
363aAnnual Return
Legacy
16 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
363sAnnual Return (shuttle)
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2003
AAAnnual Accounts
Auditors Resignation Company
13 May 2003
AUDAUD
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2002
AAAnnual Accounts
Legacy
30 October 2001
244244
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
21 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Statement Of Affairs
22 March 2000
SASA
Certificate Change Of Name Company
19 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 1999
88(2)R88(2)R
Resolution
17 September 1999
RESOLUTIONSResolutions
Resolution
17 September 1999
RESOLUTIONSResolutions
Resolution
17 September 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 September 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 September 1999
RESOLUTIONSResolutions
Resolution
3 September 1999
RESOLUTIONSResolutions
Resolution
3 September 1999
RESOLUTIONSResolutions
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
225Change of Accounting Reference Date
Legacy
3 September 1999
123Notice of Increase in Nominal Capital
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
287Change of Registered Office
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Incorporation Company
11 June 1999
NEWINCIncorporation