Background WavePink WaveYellow Wave

CATERPILLAR UK ENGINES COMPANY LIMITED (05578070)

CATERPILLAR UK ENGINES COMPANY LIMITED (05578070) is an active UK company. incorporated on 29 September 2005. with registered office in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CATERPILLAR UK ENGINES COMPANY LIMITED has been registered for 20 years. Current directors include GOLDSPINK, David John, HORN, Jonathan Robert, SCHMIDT, Karolina Magdalena.

Company Number
05578070
Status
active
Type
ltd
Incorporated
29 September 2005
Age
20 years
Address
Eastfield, Peterborough, PE1 5FQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GOLDSPINK, David John, HORN, Jonathan Robert, SCHMIDT, Karolina Magdalena
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATERPILLAR UK ENGINES COMPANY LIMITED

CATERPILLAR UK ENGINES COMPANY LIMITED is an active company incorporated on 29 September 2005 with the registered office located in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CATERPILLAR UK ENGINES COMPANY LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05578070

LTD Company

Age

20 Years

Incorporated 29 September 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 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

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

CATERPILLAR UK HOLDING COMPANY LIMITED
From: 3 October 2005To: 6 April 2009
FIXED GAZE LIMITED
From: 29 September 2005To: 3 October 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: 29 September 2005To: 4 February 2013
Timeline

25 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Feb 11
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
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
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

GOLDSPINK, David John

Active
Frank Perkins Way, PeterboroughPE1 5FQ
Born August 1966
Director
Appointed 15 Aug 2018

HORN, Jonathan Robert

Active
Frank Perkins Way, PeterboroughPE1 5FQ
Born August 1972
Director
Appointed 01 Aug 2020

SCHMIDT, Karolina Magdalena

Active
Frank Perkins Way, PeterboroughPE1 5FQ
Born October 1979
Director
Appointed 09 Feb 2026

BURROUGHS, Nigel John

Resigned
45 Farleigh Fields, PeterboroughPE2 6YB
Secretary
Appointed 07 Oct 2005
Resigned 01 Jul 2006

DEASON, Johanna Elizabeth

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
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
Frank Perkins Way, PeterboroughPE1 5FQ
Secretary
Appointed 01 Jul 2006
Resigned 31 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 29 Sept 2005
Resigned 07 Oct 2005

BURROUGHS, Nigel John

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born July 1964
Director
Appointed 07 Oct 2005
Resigned 31 Jan 2021

CLEAVER, Michael David

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born April 1968
Director
Appointed 30 Nov 2012
Resigned 25 Sept 2017

DOBNEY, Laurence Michael

Resigned
Eastfield, CambridgeshirePE1 5NA
Born July 1954
Director
Appointed 01 Nov 2007
Resigned 30 Nov 2012

EPLEY, Kyle Joseph

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born August 1972
Director
Appointed 23 Dec 2010
Resigned 01 Aug 2015

HENRICKS, Gwenne Anne

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born November 1957
Director
Appointed 23 Jun 2009
Resigned 15 Mar 2013

KURTEN, Michelle

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born October 1987
Director
Appointed 01 Oct 2024
Resigned 09 Feb 2026

MCGINLEY, Brid

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
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

STRATTON, Mark Ray

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born September 1965
Director
Appointed 25 Sept 2017
Resigned 15 Aug 2018

THOMPSON, Edward Martin

Resigned
27 Chesham Drive, PeterboroughPE6 9QW
Born June 1945
Director
Appointed 07 Oct 2005
Resigned 31 Dec 2006

THOMPSON, Paul David

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born June 1980
Director
Appointed 15 Aug 2018
Resigned 01 Aug 2020

UTLEY, Tana Leigh

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born July 1963
Director
Appointed 15 Mar 2013
Resigned 25 Sept 2017

VIRMANI, Sandeep

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born December 1972
Director
Appointed 01 Aug 2015
Resigned 15 Aug 2018

ZADUCK, Kelly Anne Leman

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

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 29 Sept 2005
Resigned 07 Oct 2005

Persons with significant control

1

Caterpillar Luxembourg S.A.R.L.

Active
Rue Henri Schnadt, LuxembourgL2530

Nature of Control

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

Filing History

107

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
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
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 Full
19 September 2024
AAAnnual Accounts
Memorandum Articles
9 November 2023
MAMA
Resolution
9 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
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
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
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
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 Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 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 Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
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
Appoint Person Secretary Company With Name Date
22 May 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
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
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
20 August 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
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
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
26 October 2012
AR01AR01
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 October 2009
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Legacy
26 June 2009
288aAppointment of Director or Secretary
Memorandum Articles
8 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 2009
88(2)Return of Allotment of Shares
Legacy
4 February 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
2 November 2006
363aAnnual Return
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288cChange of Particulars
Memorandum Articles
11 January 2006
MEM/ARTSMEM/ARTS
Resolution
11 January 2006
RESOLUTIONSResolutions
Resolution
11 January 2006
RESOLUTIONSResolutions
Resolution
11 January 2006
RESOLUTIONSResolutions
Legacy
22 December 2005
155(6)a155(6)a
Resolution
22 December 2005
RESOLUTIONSResolutions
Legacy
7 December 2005
225Change of Accounting Reference Date
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
287Change of Registered Office
Certificate Change Of Name Company
3 October 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 September 2005
NEWINCIncorporation