About

Registered Number: 04007770
Date of Incorporation: 05/06/2000 (24 years ago)
Company Status: Active
Registered Address: Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ

 

Caterpillar Pension Trust Ltd was founded on 05 June 2000 and has its registered office in Peterborough, it's status at Companies House is "Active". Wilson, Jane, Foster, Anthony, Hirons, Michael, Padget, Gavin John, Rodgers, Lisa Jane, Barker, Alan Julian, Beardmore, Jonathon William, Bettis, Peter, Brown, Allen, Chowings, Anthony Roy, Clark, Andrew, Daniels, Robert Charles, Davidson, Kevin William, Davies, Kathy, Duffy, Patrick, Fishwick, Robert John, Gough, Anthony Ronald, Graney, Bernard, Huber, Dennis Howard, Joyner, Stephen Lawrence, Mannion, Peter Philip, Mcavoy, Thomas Gordon, Mouland, Peter Ralph, Ohearn, Paul Desmond, Sadd, Rodney Joseph, Siddle, Frank, Simpson, Reynold Anthony, Storer, Philip Neal, West, Roger Harold are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Anthony 20 August 2018 - 1
HIRONS, Michael 01 August 2012 - 1
PADGET, Gavin John 01 September 2014 - 1
RODGERS, Lisa Jane 01 November 2009 - 1
BARKER, Alan Julian 01 December 2000 01 November 2001 1
BEARDMORE, Jonathon William 14 February 2001 07 June 2007 1
BETTIS, Peter 20 June 2006 07 June 2007 1
BROWN, Allen 01 December 2000 31 December 2002 1
CHOWINGS, Anthony Roy 01 May 2002 31 July 2005 1
CLARK, Andrew 01 July 2002 07 June 2007 1
DANIELS, Robert Charles 01 November 2001 07 June 2007 1
DAVIDSON, Kevin William 01 December 2000 01 May 2006 1
DAVIES, Kathy 01 December 2000 17 January 2001 1
DUFFY, Patrick 01 December 2000 14 September 2001 1
FISHWICK, Robert John 01 December 2000 31 December 2004 1
GOUGH, Anthony Ronald 01 December 2000 01 December 2002 1
GRANEY, Bernard 31 January 2002 01 November 2003 1
HUBER, Dennis Howard 15 January 2005 14 May 2007 1
JOYNER, Stephen Lawrence 01 December 2000 31 December 2005 1
MANNION, Peter Philip 01 December 2000 07 June 2007 1
MCAVOY, Thomas Gordon 01 December 2000 31 January 2002 1
MOULAND, Peter Ralph 01 January 2003 07 June 2007 1
OHEARN, Paul Desmond 01 March 2002 15 March 2006 1
SADD, Rodney Joseph 25 November 2005 07 June 2007 1
SIDDLE, Frank 18 July 2005 31 December 2006 1
SIMPSON, Reynold Anthony 01 March 2003 25 May 2004 1
STORER, Philip Neal 07 June 2007 09 December 2008 1
WEST, Roger Harold 01 March 2002 22 July 2005 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Jane 12 September 2013 - 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 22 December 2018
AP01 - Appointment of director 31 August 2018
CS01 - N/A 18 June 2018
TM01 - Termination of appointment of director 16 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 19 December 2014
AP01 - Appointment of director 08 September 2014
AP01 - Appointment of director 08 September 2014
TM01 - Termination of appointment of director 08 September 2014
RESOLUTIONS - N/A 23 June 2014
MEM/ARTS - N/A 23 June 2014
TM01 - Termination of appointment of director 13 June 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 13 December 2013
AD01 - Change of registered office address 28 October 2013
AP03 - Appointment of secretary 17 September 2013
TM02 - Termination of appointment of secretary 17 September 2013
AR01 - Annual Return 11 June 2013
AP01 - Appointment of director 13 May 2013
TM01 - Termination of appointment of director 05 April 2013
AA - Annual Accounts 14 December 2012
AP01 - Appointment of director 09 August 2012
AR01 - Annual Return 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
AA - Annual Accounts 17 February 2012
AP01 - Appointment of director 08 December 2011
RESOLUTIONS - N/A 07 July 2011
CH01 - Change of particulars for director 29 June 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 08 June 2010
AP01 - Appointment of director 30 November 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
RESOLUTIONS - N/A 10 July 2009
363a - Annual Return 25 June 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
AA - Annual Accounts 06 March 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
AA - Annual Accounts 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
MEM/ARTS - N/A 17 July 2008
363a - Annual Return 17 June 2008
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
363s - Annual Return 03 July 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
AA - Annual Accounts 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 10 August 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 06 July 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
AA - Annual Accounts 27 July 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
363s - Annual Return 14 June 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288c - Notice of change of directors or secretaries or in their particulars 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 08 July 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
363s - Annual Return 04 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288c - Notice of change of directors or secretaries or in their particulars 18 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
AA - Annual Accounts 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
363s - Annual Return 05 July 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
RESOLUTIONS - N/A 05 October 2000
MEM/ARTS - N/A 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
287 - Change in situation or address of Registered Office 05 October 2000
225 - Change of Accounting Reference Date 05 October 2000
CERTNM - Change of name certificate 03 October 2000
NEWINC - New incorporation documents 05 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.