Background WavePink WaveYellow Wave

CATERPILLAR SHREWSBURY LIMITED (03851260)

CATERPILLAR SHREWSBURY LIMITED (03851260) is an active UK company. incorporated on 30 September 1999. with registered office in Shrewsbury. The company operates in the Manufacturing sector, engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines. CATERPILLAR SHREWSBURY LIMITED has been registered for 26 years. Current directors include BERTRAND, Nicolas, CREELMAN, Claire Anne, MARCO, Nicolas.

Company Number
03851260
Status
active
Type
ltd
Incorporated
30 September 1999
Age
26 years
Address
Caterpillar, Shrewsbury, SY1 3NX
Industry Sector
Manufacturing
Business Activity
Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Directors
BERTRAND, Nicolas, CREELMAN, Claire Anne, MARCO, Nicolas
SIC Codes
28110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATERPILLAR SHREWSBURY LIMITED

CATERPILLAR SHREWSBURY LIMITED is an active company incorporated on 30 September 1999 with the registered office located in Shrewsbury. The company operates in the Manufacturing sector, specifically engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines. CATERPILLAR SHREWSBURY LIMITED was registered 26 years ago.(SIC: 28110)

Status

active

Active since 26 years ago

Company No

03851260

LTD Company

Age

26 Years

Incorporated 30 September 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 3 October 2025 (5 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 9 January 2026 (2 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

CATERPILLAR REMANUFACTURING LIMITED
From: 25 June 2004To: 23 December 2011
SOLAR TURBINES UK LIMITED
From: 14 January 2000To: 25 June 2004
QUALITYSPIRIT LIMITED
From: 30 September 1999To: 14 January 2000
Contact
Address

Caterpillar Lancaster Road Shrewsbury, SY1 3NX,

Previous Addresses

Peckleton Lane Desford Leicester Leicestershire LE9 9JT
From: 30 September 1999To: 22 December 2011
Timeline

37 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Sept 99
Funding Round
Mar 10
Director Left
Feb 11
Director Joined
Apr 11
Director Left
Dec 11
Director Left
Dec 11
Funding Round
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
May 12
Director Left
Jun 12
Director Left
Apr 13
Director Joined
Apr 13
Funding Round
Jan 15
Funding Round
Feb 15
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Jul 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Jul 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Apr 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Mar 26
Director Left
Mar 26
4
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

BERTRAND, Nicolas

Active
Lancaster Road, ShrewsburySY1 3NX
Born January 1976
Director
Appointed 01 Mar 2026

CREELMAN, Claire Anne

Active
Lancaster Road, ShrewsburySY1 3NX
Born April 1975
Director
Appointed 03 Dec 2021

MARCO, Nicolas

Active
Lancaster Road, ShrewsburySY1 3NX
Born February 1979
Director
Appointed 28 Feb 2025

DEASON, Johanna Elizabeth

Resigned
Lancaster Road, ShrewsburySY1 3NX
Secretary
Appointed 01 Apr 2018
Resigned 29 Aug 2019

DICKSON, Tom

Resigned
Old Glenarm Road, LarneBT40 1EJ
Secretary
Appointed 17 May 2022
Resigned 31 Dec 2022

MORENO PRIETO, Natalia

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

NICHOLLS, Janette Margaret

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Secretary
Appointed 02 Aug 2004
Resigned 31 Jan 2018

PARSONS, Giles Anthony

Resigned
3 Ventnor Road, LeicesterLE2 3RL
Secretary
Appointed 22 Oct 1999
Resigned 02 Aug 2004

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 30 Sept 1999
Resigned 22 Oct 1999

BULLEY, Matthew James

Resigned
Lancaster Road, ShrewsburySY1 3NX
Born May 1975
Director
Appointed 14 May 2012
Resigned 11 Dec 2020

BURROUGHS, Nigel John

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born July 1964
Director
Appointed 09 Oct 2008
Resigned 31 Jan 2021

CARR, Michael Alan

Resigned
Old Galena Road, Mossville61552
Born April 1958
Director
Appointed 01 Mar 2013
Resigned 25 Sept 2017

CHAMBERS, Brad

Resigned
Old Mill Road, LeicesterLE9 6PQ
Born December 1958
Director
Appointed 13 Aug 2007
Resigned 01 Jan 2011

GARDINER, Neil James

Resigned
Lancaster Road, ShrewsburySY1 3NX
Born November 1970
Director
Appointed 01 Jul 2024
Resigned 01 Mar 2026

GUSTAFSON, Ryan Charles

Resigned
A4 The Brewery, ShrewsburySY3 7JD
Born May 1971
Director
Appointed 02 Aug 2004
Resigned 13 Aug 2007

HENERY, Stewart James

Resigned
Lancaster Road, ShrewsburySY1 3NX
Born October 1983
Director
Appointed 28 Jun 2021
Resigned 01 Jul 2024

HERBERT, David James

Resigned
106 W. Windflower Way, Dunlap
Born April 1965
Director
Appointed 02 Aug 2004
Resigned 24 Mar 2006

HOEFLING, Ken

Resigned
Peckleton Lane, LeicesterLE9 9JT
Born August 1967
Director
Appointed 01 Jan 2011
Resigned 22 Dec 2011

JASINSKI, John Charles

Resigned
Lancaster Road, ShrewsburySY1 3NX
Born August 1968
Director
Appointed 14 Mar 2008
Resigned 01 Mar 2013

JOHNSTON, Alastair Blakeley

Resigned
28 Main Street, NuneatonCV13 0JW
Born December 1946
Director
Appointed 22 Oct 1999
Resigned 30 Nov 2005

MOWBRAY, John Richard

Resigned
Lancaster Road, ShrewsburySY1 3NX
Born April 1965
Director
Appointed 15 Oct 2018
Resigned 03 Dec 2021

PARSONS, Giles Anthony

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born May 1955
Director
Appointed 02 Aug 2004
Resigned 13 Jul 2018

PARSONS, Giles Anthony

Resigned
3 Ventnor Road, LeicesterLE2 3RL
Born May 1955
Director
Appointed 22 Oct 1999
Resigned 02 Aug 2004

ROBERTS, Peter

Resigned
Over StoweyTA5 1JB
Born May 1956
Director
Appointed 13 Aug 2007
Resigned 01 May 2008

RUSSELL, Christopher

Resigned
Nobold, BaschurchSY4 2EB
Born February 1974
Director
Appointed 01 May 2008
Resigned 22 Dec 2011

SHOCKLEY, Daniel Allen

Resigned
Lancaster Road, ShrewsburySY1 3NX
Born December 1978
Director
Appointed 31 Dec 2011
Resigned 14 May 2012

STRATTON, Mark Ray

Resigned
Lancaster Road, ShrewsburySY1 3NX
Born September 1965
Director
Appointed 31 Dec 2011
Resigned 01 Sept 2018

TEMPLIN, Kenneth John

Resigned
9008 Deer Ridge Drive, Bloomington
Born May 1951
Director
Appointed 24 Mar 2006
Resigned 14 Mar 2008

VIRMANI, Sandeep

Resigned
Lancaster Road, ShrewsburySY1 3NX
Born December 1972
Director
Appointed 25 Sept 2017
Resigned 01 Sept 2018

WALTON, Jay

Resigned
Lancaster Road, ShrewsburySY1 3NX
Born December 1972
Director
Appointed 24 Oct 2017
Resigned 16 Mar 2023

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 30 Sept 1999
Resigned 22 Oct 1999

Persons with significant control

1

Caterpillar Uk Holdings Limited

Active
Peckleton Lane, DesfordLE9 9JT

Nature of Control

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

Filing History

146

Termination Secretary Company With Name Termination Date
23 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Resolution
8 April 2023
RESOLUTIONSResolutions
Memorandum Articles
8 April 2023
MAMA
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
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
11 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 May 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company
16 October 2018
TM01Termination of Director
Termination Director Company
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Capital Allotment Shares
17 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
18 February 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2013
CH03Change of Secretary Details
Move Registers To Sail Company
15 February 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Capital Allotment Shares
23 December 2011
SH01Allotment of Shares
Certificate Change Of Name Company
23 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
22 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Sail Address Company
15 October 2010
AD02Notification of Single Alternative Inspection Location
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
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Capital Allotment Shares
17 March 2010
SH01Allotment of Shares
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Full
14 August 2009
AAAnnual Accounts
Legacy
6 February 2009
288cChange of Particulars
Legacy
23 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
5 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
363aAnnual Return
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
14 December 2004
123Notice of Increase in Nominal Capital
Legacy
14 December 2004
88(2)R88(2)R
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
14 December 2004
RESOLUTIONSResolutions
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 June 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 May 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Auditors Resignation Company
13 May 2003
AUDAUD
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2001
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Legacy
30 October 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
287Change of Registered Office
Incorporation Company
30 September 1999
NEWINCIncorporation