Background WavePink WaveYellow Wave

CATERPILLAR LOGISTICS (UK) LIMITED (05474105)

CATERPILLAR LOGISTICS (UK) LIMITED (05474105) is an active UK company. incorporated on 7 June 2005. with registered office in Peterborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CATERPILLAR LOGISTICS (UK) LIMITED has been registered for 20 years. Current directors include MARCO, Nicolas, RICHARDSON, Emma.

Company Number
05474105
Status
active
Type
ltd
Incorporated
7 June 2005
Age
20 years
Address
Eastfield, Peterborough, PE1 5FQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARCO, Nicolas, RICHARDSON, Emma
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATERPILLAR LOGISTICS (UK) LIMITED

CATERPILLAR LOGISTICS (UK) LIMITED is an active company incorporated on 7 June 2005 with the registered office located in Peterborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CATERPILLAR LOGISTICS (UK) LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05474105

LTD Company

Age

20 Years

Incorporated 7 June 2005

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 29 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

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

PREMIER AUTOMOTIVE PARTS LIMITED
From: 26 October 2005To: 2 June 2011
CATERPILLAR UK HOLDING COMPANY (NO.1) LIMITED
From: 23 June 2005To: 26 October 2005
TRADE TIME LIMITED
From: 7 June 2005To: 23 June 2005
Contact
Address

Eastfield Frank Perkins Way Peterborough, PE1 5FQ,

Previous Addresses

Legal Services Frank Perkins Way Eastfield Peterborough PE1 5FQ United Kingdom
From: 4 February 2013To: 11 March 2013
Eastfield Peterborough Cambridgeshire PE1 5NA
From: 7 June 2005To: 4 February 2013
Timeline

26 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Sept 11
Director Joined
May 12
Director Joined
May 12
Director Left
Jun 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jul 14
Director Left
Jan 16
Director Left
Jan 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

MARCO, Nicolas

Active
Frank Perkins Way, PeterboroughPE1 5FQ
Born February 1979
Director
Appointed 28 Feb 2025

RICHARDSON, Emma

Active
Frank Perkins Way, PeterboroughPE1 5FQ
Born November 1972
Director
Appointed 17 Jan 2023

BURROUGHS, Nigel John

Resigned
38 Grimshaw Road, PeterboroughPE1 4ET
Secretary
Appointed 01 Aug 2005
Resigned 22 Sept 2005

DEASON, Johanna Elizabeth

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Secretary
Appointed 10 Mar 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
6 Clay Lane, PeterboroughPE5 7AT
Secretary
Appointed 22 Sept 2005
Resigned 30 Jan 2018

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 07 Jun 2005
Resigned 01 Aug 2005

ANDERSON, Mark Keefe

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born March 1966
Director
Appointed 15 Jul 2010
Resigned 01 Jul 2014

BARTSCH, Torsten

Resigned
51 Avenue De L'Helice 51, Brussels1150
Born August 1966
Director
Appointed 23 Aug 2007
Resigned 15 Jul 2010

BURROUGHS, Nigel John

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born July 1964
Director
Appointed 27 Jun 2011
Resigned 31 Jan 2021

BURROUGHS, Nigel John

Resigned
38 Grimshaw Road, PeterboroughPE1 4ET
Born July 1964
Director
Appointed 01 Aug 2005
Resigned 22 Sept 2005

CLEAVER, Michael David

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

COOPER, Craig Ross

Resigned
5 Tudor Place, PeterboroughPE6 8UA
Born July 1950
Director
Appointed 29 Nov 2006
Resigned 31 Aug 2011

DIXON, Peter John

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born May 1965
Director
Appointed 01 May 2012
Resigned 03 Jan 2017

DOBNEY, Laurence Michael

Resigned
Eastfield, CambridgeshirePE1 5NA
Born July 1954
Director
Appointed 27 Jun 2011
Resigned 30 Nov 2012

DORSETT, Mark Clinton Albert

Resigned
131 Birmingham Road, Sutton ColdfieldB72 1LX
Born March 1962
Director
Appointed 22 Sept 2005
Resigned 31 Aug 2008

FRANCIS, Matthew Stuart

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born August 1982
Director
Appointed 04 Dec 2019
Resigned 18 Jan 2023

KONRATH, Richard Patrick

Resigned
Hyacintenlaan 1 A, Hoeilaart
Born September 1961
Director
Appointed 22 Sept 2005
Resigned 23 Aug 2007

MARTIN, Steven David

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born June 1966
Director
Appointed 01 May 2012
Resigned 31 Dec 2015

PARKINSON, John Michael

Resigned
Stable Cottage, BraddenNN12 8ED
Born May 1947
Director
Appointed 22 Sept 2005
Resigned 29 Nov 2006

REYNOLDS, William James Leighton

Resigned
Eastfield, CambridgeshirePE1 5NA
Born April 1969
Director
Appointed 01 Oct 2009
Resigned 31 May 2012

REYNOLDS, William James Leighton

Resigned
Stow Inn, HuntingdonPE28 0TN
Born April 1969
Director
Appointed 22 Sept 2005
Resigned 18 Oct 2007

THOMPSON, Edward Martin

Resigned
27 Chesham Drive, PeterboroughPE6 9QW
Born June 1945
Director
Appointed 01 Aug 2005
Resigned 22 Sept 2005

VIRMANI, Sandeep

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born December 1972
Director
Appointed 18 Dec 2017
Resigned 04 Dec 2019

WHEELER, Steven David

Resigned
Eastfield, CambridgeshirePE1 5NA
Born August 1968
Director
Appointed 19 Oct 2007
Resigned 01 Oct 2009

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 07 Jun 2005
Resigned 01 Aug 2005

Persons with significant control

1

Caterpillar (U.K.) 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

117

Termination Secretary Company With Name Termination Date
23 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Memorandum Articles
9 November 2023
MAMA
Resolution
9 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 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
17 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2021
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
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
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
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
19 March 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
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
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
26 July 2012
AR01AR01
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Accounts Amended With Accounts Type Full
30 April 2012
AAMDAAMD
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Certificate Change Of Name Company
2 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 June 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
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
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
363aAnnual Return
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288cChange of Particulars
Legacy
1 August 2007
363aAnnual Return
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Memorandum Articles
13 December 2005
MEM/ARTSMEM/ARTS
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
88(2)R88(2)R
Legacy
3 November 2005
123Notice of Increase in Nominal Capital
Resolution
3 November 2005
RESOLUTIONSResolutions
Resolution
3 November 2005
RESOLUTIONSResolutions
Resolution
3 November 2005
RESOLUTIONSResolutions
Legacy
28 October 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2005
225Change of Accounting Reference Date
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
287Change of Registered Office
Certificate Change Of Name Company
23 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 June 2005
NEWINCIncorporation