Caterpillar Skinningrove Limited SALTBURN BY THE SEA


Founded in 1987, Caterpillar Skinningrove, classified under reg no. 02136670 is an active company. Currently registered at Skinningrove Works TS13 4EE, Saltburn By The Sea the company has been in the business for 37 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 9th August 1996 Caterpillar Skinningrove Limited is no longer carrying the name Skinningrove Manufacturing.

At the moment there are 2 directors in the the firm, namely Kelly Z. and Neil A.. In addition one secretary - Natalia M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Caterpillar Skinningrove Limited Address / Contact

Office Address Skinningrove Works
Office Address2 Carlin How
Town Saltburn By The Sea
Post code TS13 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02136670
Date of Incorporation Tue, 2nd Jun 1987
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Natalia M.

Position: Secretary

Appointed: 15 January 2023

Kelly Z.

Position: Director

Appointed: 31 January 2021

Neil A.

Position: Director

Appointed: 19 January 2012

William S.

Position: Director

Appointed: 07 June 2022

Resigned: 31 December 2022

Tom D.

Position: Secretary

Appointed: 27 April 2022

Resigned: 31 December 2022

Manohar W.

Position: Secretary

Appointed: 22 May 2020

Resigned: 27 April 2022

Roy H.

Position: Director

Appointed: 10 December 2019

Resigned: 10 February 2022

Johanna D.

Position: Secretary

Appointed: 04 June 2018

Resigned: 29 August 2019

Sandeep V.

Position: Director

Appointed: 18 December 2017

Resigned: 01 September 2018

Michael C.

Position: Director

Appointed: 30 November 2012

Resigned: 18 December 2017

Donald Y.

Position: Director

Appointed: 01 February 2012

Resigned: 10 December 2019

Kenneth H.

Position: Director

Appointed: 01 February 2012

Resigned: 01 December 2018

Philip H.

Position: Director

Appointed: 19 January 2012

Resigned: 01 December 2018

Nigel B.

Position: Director

Appointed: 09 January 2012

Resigned: 31 January 2021

Laurence D.

Position: Director

Appointed: 09 January 2012

Resigned: 30 November 2012

Lafrank N.

Position: Director

Appointed: 26 January 2010

Resigned: 01 February 2012

John N.

Position: Director

Appointed: 01 September 2008

Resigned: 01 February 2012

Adam L.

Position: Director

Appointed: 01 September 2008

Resigned: 01 February 2012

Laurent R.

Position: Director

Appointed: 01 August 2006

Resigned: 01 February 2012

Thomas F.

Position: Director

Appointed: 04 April 2006

Resigned: 01 September 2008

James B.

Position: Director

Appointed: 25 February 2005

Resigned: 01 September 2008

Gwenne H.

Position: Director

Appointed: 01 November 2004

Resigned: 04 April 2006

Steven W.

Position: Director

Appointed: 13 June 2002

Resigned: 25 February 2005

Janette N.

Position: Secretary

Appointed: 01 February 2001

Resigned: 31 January 2018

Jean F.

Position: Director

Appointed: 01 February 2001

Resigned: 26 January 2010

Roland M.

Position: Director

Appointed: 01 February 2001

Resigned: 01 August 2006

Schena C.

Position: Director

Appointed: 20 September 2000

Resigned: 01 February 2001

Thomas G.

Position: Director

Appointed: 06 June 1999

Resigned: 19 September 2000

Dennis P.

Position: Director

Appointed: 06 June 1999

Resigned: 13 June 2002

Jean F.

Position: Secretary

Appointed: 01 April 1998

Resigned: 01 February 2001

Mark H.

Position: Director

Appointed: 03 September 1997

Resigned: 01 November 2004

Bernard W.

Position: Director

Appointed: 03 September 1997

Resigned: 01 February 2001

Thomas S.

Position: Secretary

Appointed: 10 October 1996

Resigned: 01 April 1998

Jacques D.

Position: Director

Appointed: 08 August 1996

Resigned: 06 June 1999

Marvin B.

Position: Director

Appointed: 08 August 1996

Resigned: 03 September 1997

Christopher D.

Position: Secretary

Appointed: 08 August 1996

Resigned: 10 October 1996

Vito B.

Position: Director

Appointed: 08 August 1996

Resigned: 03 September 1997

Jerry S.

Position: Director

Appointed: 26 January 1996

Resigned: 08 August 1996

Roger F.

Position: Director

Appointed: 26 January 1996

Resigned: 08 August 1996

David B.

Position: Director

Appointed: 07 September 1991

Resigned: 26 January 1996

Howard D.

Position: Director

Appointed: 07 September 1991

Resigned: 04 July 1994

James D.

Position: Secretary

Appointed: 07 September 1991

Resigned: 08 August 1996

David B.

Position: Director

Appointed: 07 September 1991

Resigned: 26 January 1996

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Caterpillar (U.k.) Limited from Leicester, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Caterpillar (U.K.) Limited

Bcp Peckleton Lane, Desford, Leicester, LE9 9JT, United Kingdom

Legal authority Companies Acts
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 484783
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Skinningrove Manufacturing August 9, 1996
All Wheel Drive (engineering) April 18, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 9th, October 2023
Free Download (38 pages)

Company search

Advertisements