• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Caterpillar UK LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Hinckley and Bosworth
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Caterpillar UK LTD
  • Address
    ******************
  • SIC Codes
    28220, 28921, 28922
  • SIC Description
    Manufacture of lifting and handling equipment, Manufacture of machinery for mining, Manufacture of earthmoving equipment
  • Company Number
    00484783
  • Listing UID
    148203
Google Advert
Location
  • Caterpillar UK LTD, Peckleton Lane, Desford, Leicester, LE9 9JT

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.610117
  • Longitude
    -1.290679
  • Easting
    448128.0
  • Northing
    301605.0
  • Opportunities
    8
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL508610
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Friday, October 27, 2023
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    MARCO, Nicolas
    Appointed On: February 28, 2025
    Occupation: N/A
    Role: director
    Address: Peckleton Lane, Desford, Leicester, LE9 9JT
    MAW, Jason
    Appointed On: October 1, 2023
    Occupation: N/A
    Role: director
    Address: Peckleton Lane, Desford, Leicester, LE9 9JT
    WALKER, Robert
    Appointed On: November 30, 2024
    Occupation: N/A
    Role: director
    Address: Peckleton Lane, Desford, Leicester, LE9 9JT
    WHEELER, Steven David
    Appointed On: March 16, 2009
    Occupation: N/A
    Role: director
    Address: Peckleton Lane, Desford, Leicester, LE9 9JT
    DEASON, Johanna Elizabeth
    Appointed On: February 1, 2018
    Occupation: N/A
    Role: secretary
    Address: Peckleton Lane, Desford, Leicester, LE9 9JT
    Resigned On: August 29, 2019
    DICKSON, Tom
    Appointed On: April 27, 2022
    Occupation: N/A
    Role: secretary
    Address: Caterpillar (Ni) Ltd, Larne Facility, Old Glenarm Road, Larne, Co. Antrim, BT40 1EJ, Northern Ireland
    Resigned On: December 31, 2022
    FERGUSON, George Graham
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 2 Hollies Close, Thurlaston, Leicestershire, LE9 7TU
    Resigned On: June 13, 1994
    JOHNSTON, Alastair Blakeley
    Appointed On: June 13, 1994
    Occupation: N/A
    Role: secretary
    Address: 28 Main Street, Market Bosworth, Nuneaton, Warwickshire, CV13 0JW
    Resigned On: October 20, 2005
    MORENO PRIETO, Natalia
    Appointed On: January 15, 2023
    Occupation: N/A
    Role: secretary
    Address: Legal Services Division, Perkins Engines Company L, Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ, United Kingdom
    Resigned On: March 20, 2026
    NICHOLLS, Janette Margaret
    Appointed On: October 20, 2005
    Occupation: N/A
    Role: secretary
    Address: Legal Services, Eastfield, Peterborough, PE1 5NA, Great Britain
    Resigned On: January 31, 2018
    WAHIWALA, Manohar Singh
    Appointed On: May 22, 2020
    Occupation: N/A
    Role: secretary
    Address: Legal Services, Frank Perkins Way, Peterborough, PE1 5FQ, England
    Resigned On: April 27, 2022
    BRINEMAN, Bruce Winston
    Appointed On: June 1, 2006
    Occupation: N/A
    Role: director
    Address: 35 Castlereagh, Wynyard, Billingham, Cleveland, TS22 5QF
    Resigned On: November 1, 2007
    BURROUGHS, Nigel John
    Appointed On: March 16, 2009
    Occupation: N/A
    Role: director
    Address: European Tax Services, Eastfield, Peterborough, PE1 5NA, United Kingdom
    Resigned On: January 31, 2021
    CANNING, Timothy
    Appointed On: September 4, 2018
    Occupation: N/A
    Role: director
    Address: Peckleton Lane, Desford, Leicester, LE9 9JT
    Resigned On: June 28, 2023
    COOPER, Richard Allen
    Appointed On: August 19, 2003
    Occupation: N/A
    Role: director
    Address: 34 Highbury, Newcastle Upon Tyne, NE2 3EA
    Resigned On: December 31, 2008
    DROOGLEEVER FORTOYN, Robert
    Appointed On: January 1, 2009
    Occupation: N/A
    Role: director
    Address: 57, Chemin De Mediere Imm. Val Fleuri, App 207, 1936 Verbier, Switzerland
    Resigned On: December 1, 2013
    DUJARDIN, Jacques R
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 8 Oaks Way, Oadby, Leicester, Leicestershire, LE2 2HR
    Resigned On: June 1, 1992
    FERGUSON, George Graham
    Appointed On: December 20, 1991
    Occupation: N/A
    Role: director
    Address: 2 Hollies Close, Thurlaston, Leicestershire, LE9 7TU
    Resigned On: June 1, 1992
    FISCHBACH, Roger
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 4405 City Of Oaks Wynd, Raleigh, North Carolina, 27612, Usa
    Resigned On: December 14, 2001
    FISHWICK, Robert John
    Appointed On: January 5, 2001
    Occupation: N/A
    Role: director
    Address: The Wilderness, Cliff Road Ryhope, Sunderland, Tyne And Wear, SR2 0NW
    Resigned On: October 6, 2008
    GODELAINE, Silvana Cecconello
    Appointed On: July 1, 2014
    Occupation: N/A
    Role: director
    Address: Peckleton Lane, Desford, Leicester, LE9 9JT
    Resigned On: March 1, 2020
    GUILFORD, Jerome Othello
    Appointed On: March 1, 2020
    Occupation: N/A
    Role: director
    Address: Peckleton Lane, Desford, Leicester, LE9 9JT
    Resigned On: November 30, 2024
    HANDLEY, Philip Leslie James
    Appointed On: August 1, 2009
    Occupation: N/A
    Role: director
    Address: Peckleton Lane, Desford, Leicester, LE9 9JT
    Resigned On: September 1, 2018
    HENRICKS, Gwenne Anne
    Appointed On: December 7, 2009
    Occupation: N/A
    Role: director
    Address: Peckleton Lane, Desford, Leicester, LE9 9JT
    Resigned On: March 15, 2013
    JENKINS, Allan Haydn
    Appointed On: January 5, 2001
    Occupation: N/A
    Role: director
    Address: 22 Elm Tree Avenue, Glenfield, Leicestershire, LE3 8QA
    Resigned On: October 10, 2005
    LEPINE, Eric
    Appointed On: November 1, 2007
    Occupation: N/A
    Role: director
    Address: 18 Reef House Knots Landing, Harbour Walk Hartlepool Marina, Hartlepool, Cleveland, TS24 0XT
    Resigned On: July 31, 2009
    MEDDOWS-SMITH, Colin James
    Appointed On: February 7, 1992
    Occupation: N/A
    Role: director
    Address: Millstone House, Main Street, Mowsley, Leicestershire, LE17 6NT
    Resigned On: March 30, 2005
    PARSONS, Giles Anthony
    Appointed On: March 16, 2009
    Occupation: N/A
    Role: director
    Address: Peckleton Lane, Desford, Leicester, LE9 9JT
    Resigned On: July 31, 2018
    REYNOLDS, William James Leighton
    Appointed On: March 16, 2009
    Occupation: N/A
    Role: director
    Address: Stow Inn, Stow Longa, Huntingdon, Cambridgeshire, PE28 0TN
    Resigned On: May 31, 2012
    ROSS, Paul Joseph
    Appointed On: January 5, 2001
    Occupation: N/A
    Role: director
    Address: 151 Manthorpe Road, Grantham, Lincolnshire, NG31 8DH
    Resigned On: August 21, 2009
    SWAN, Jerry Lynn
    Appointed On: February 7, 1992
    Occupation: N/A
    Role: director
    Address: 8 Oaksway, The Fairway, Oadby, Leicestershire, LE2 2HR
    Resigned On: October 29, 1996
    TATE, Larry Charles
    Appointed On: August 5, 1999
    Occupation: N/A
    Role: director
    Address: Abbey View, 42 South Street, Durham, County Durham, DH1 4QP
    Resigned On: June 9, 2003
    UTLEY, Tana Leigh
    Appointed On: March 15, 2013
    Occupation: N/A
    Role: director
    Address: Peckleton Lane, Desford, Leicester, LE9 9JT
    Resigned On: October 1, 2013
    WATERS, James David
    Appointed On: October 29, 1996
    Occupation: N/A
    Role: director
    Address: 15 Gipsy Lane, Rothley, Leicester, LE7 7SA
    Resigned On: June 9, 2003
    ZADUCK, Kelly Anne Leman
    Appointed On: January 31, 2021
    Occupation: N/A
    Role: director
    Address: Perkins Engines Company Limited, Frank Perkins Way, Peterborough, PE1 5FQ, England
    Resigned On: February 28, 2025
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    CATERPILLAR (U.K.) LIMITED
    Company Number
    00484783
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 29, 2026
    Next Due
    February 12, 2027
    Next Made Up To
    January 29, 2027
    Overdue
    No
    Date Of Creation
    July 27, 1950
    ETag
    97a6693b63f901f37fdc392c59c20076fa1af33b
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    November 30, 2015
    Previous Company Names
    Ceased On
    July 21, 1986
    Effective From
    July 27, 1950
    Name
    CATERPILLAR TRACTOR CO.LIMITED
    Registered Office Address
    Address Line 1
    Peckleton Lane
    Address Line 2
    Desford
    Locality
    Leicester
    Post Code
    LE9 9JT
    Type
    ltd

    You May Also Be Interested In

    Dunn Design Services Limited Verified listing

    • 32, Kirkland Lane, Stoke-on-trent, ST4 5DJ
    • Stoke-on-Trent
    • Manufacture of metal structures and parts of structures, Machining, Manufacture of bearings, gears, gearing and driving elements, Manufacture of lifting and handling equipment
    • Carrier, Broker, Dealer

    Industrial Lifting (UK) LTD Verified listing

    • Industrial Lifting (UK) LTD, Unit 12, Cinderhill Industrial Estate, Stoke-on-trent, ST3 5LB
    • Stoke-on-Trent
    • Manufacture of lifting and handling equipment
    • Carrier, Dealer

    Easilift Loading Systems LTD Verified listing

    • Easilift Loading Systems LTD, Penistone Road, Huddersfield, HD8 0LF
    • Kirklees
    • Manufacture of lifting and handling equipment
    • Carrier, Dealer

    Nationwide Lift Services LTD Verified listing

    • HI TEC Lift Systems LTD, Unit 3, Rosevale Road, Parkhouse Industrial Estate West, Newcastle, ST5 7EF
    • Newcastle-under-Lyme
    • Manufacture of lifting and handling equipment
    • Carrier, Broker, Dealer

    Tractel UK LTD Verified listing

    • Tractel (UK) LTD, Old Lane, Sheffield, S20 3GA
    • Sheffield
    • Manufacture of lifting and handling equipment
    • Carrier, Broker, Dealer

    Vertical Movement Services LTD. Verified listing

    • 58, Redhill Road, Birmingham, B25 8EX
    • Birmingham
    • Manufacture of lifting and handling equipment
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link