Background WavePink WaveYellow Wave

CATERPILLAR UK EMPLOYEE TRUST LIMITED (04018035)

CATERPILLAR UK EMPLOYEE TRUST LIMITED (04018035) is an active UK company. incorporated on 20 June 2000. with registered office in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CATERPILLAR UK EMPLOYEE TRUST LIMITED has been registered for 25 years. Current directors include HORN, Jonathan Robert, SCHMIDT, Karolina Magdalena.

Company Number
04018035
Status
active
Type
ltd
Incorporated
20 June 2000
Age
25 years
Address
Peckleton Lane, Leicester, LE9 9JT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HORN, Jonathan Robert, SCHMIDT, Karolina Magdalena
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATERPILLAR UK EMPLOYEE TRUST LIMITED

CATERPILLAR UK EMPLOYEE TRUST LIMITED is an active company incorporated on 20 June 2000 with the registered office located in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CATERPILLAR UK EMPLOYEE TRUST LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04018035

LTD Company

Age

25 Years

Incorporated 20 June 2000

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 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

BOOKPLUS LIMITED
From: 20 June 2000To: 29 November 2000
Contact
Address

Peckleton Lane Desford Leicester, LE9 9JT,

Timeline

19 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

HORN, Jonathan Robert

Active
Peckleton Lane, LeicesterLE9 9JT
Born August 1972
Director
Appointed 01 Aug 2020

SCHMIDT, Karolina Magdalena

Active
Peckleton Lane, LeicesterLE9 9JT
Born October 1979
Director
Appointed 09 Feb 2026

DEASON, Johanna Elizabeth

Resigned
Peckleton Lane, LeicesterLE9 9JT
Secretary
Appointed 04 Jun 2018
Resigned 29 Aug 2019

DICKSON, Tom

Resigned
Old Glenarm Road, LarneBT40 1EJ
Secretary
Appointed 27 Apr 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
6 Clay Lane, PeterboroughPE5 7AT
Secretary
Appointed 31 Aug 2000
Resigned 31 Jan 2018

WAHIWALA, Manohar Singh

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jun 2000
Resigned 31 Aug 2000

BURROUGHS, Nigel John

Resigned
Peckleton Lane, LeicesterLE9 9JT
Born July 1964
Director
Appointed 13 Sept 2018
Resigned 31 Jan 2021

CLEAVER, Michael David

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

DOBNEY, Laurence Michael

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

JOHNSTON, Alastair Blakeley

Resigned
28 Main Street, NuneatonCV13 0JW
Born December 1946
Director
Appointed 31 Aug 2000
Resigned 30 Nov 2005

KURTEN, Michelle

Resigned
Peckleton Lane, LeicesterLE9 9JT
Born October 1987
Director
Appointed 01 Oct 2024
Resigned 09 Feb 2026

MCGINLEY, Brid

Resigned
Peckleton Lane, LeicesterLE9 9JT
Born February 1979
Director
Appointed 14 Jun 2023
Resigned 01 Oct 2024

ONLEY, Richard Myles

Resigned
11 Buttermere Close, NottinghamNG2 6NB
Born May 1971
Director
Appointed 31 Dec 2006
Resigned 01 Nov 2007

PARSONS, Giles Anthony

Resigned
3 Ventnor Road, LeicesterLE2 3RL
Born May 1955
Director
Appointed 31 Aug 2000
Resigned 31 Jul 2018

THOMPSON, Edward Martin

Resigned
27 Chesham Drive, PeterboroughPE6 9QW
Born June 1945
Director
Appointed 30 Nov 2005
Resigned 31 Dec 2006

THOMPSON, Paul David

Resigned
Peckleton Lane, LeicesterLE9 9JT
Born June 1980
Director
Appointed 23 Jul 2019
Resigned 01 Aug 2020

VIRMANI, Sandeep

Resigned
Peckleton Lane, LeicesterLE9 9JT
Born December 1972
Director
Appointed 18 Dec 2017
Resigned 22 Jul 2019

ZADUCK, Kelly Anne Leman

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born March 1976
Director
Appointed 31 Jan 2021
Resigned 15 Jun 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Jun 2000
Resigned 31 Aug 2000

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

100

Termination Secretary Company With Name Termination Date
23 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 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 Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 May 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment 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 Dormant
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Dormant
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Sail Address Company With Old Address
6 August 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Dormant
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Dormant
11 February 2011
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
Accounts With Accounts Type Total Exemption Full
19 April 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2008
AAAnnual Accounts
Legacy
24 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 Dormant
15 October 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 October 2006
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 February 2004
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 September 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2001
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
2 March 2001
225Change of Accounting Reference Date
Memorandum Articles
30 November 2000
MEM/ARTSMEM/ARTS
Memorandum Articles
30 November 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 November 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 October 2000
RESOLUTIONSResolutions
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
287Change of Registered Office
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Incorporation Company
20 June 2000
NEWINCIncorporation