Profile

Company number
03681421
Status
Active
Incorporation
1998-12-10
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
52290
Hubs
UK Logistics & Mobility

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In assessing the appropriateness of the going concern basis of preparation the directors have reviewed detailed cash flow forecasts over the going concern period of review which runs to 31 December 2026, considering reasonably anticipated scenarios in relation to revenue and costs, including a severe but plausible scenario. Based on these cash flow forecasts the company can meet its liabilities as they become due. ... The company has obtained a letter of support from Caterpillar Inc. that confirms the availability of funding necessary to enable Progress Rail Leasing UK Limited to continue in existence as a going concern, to meet its liabilities as they fall due and to carry on its business for at least 12 months from the date of the approval of these financial statements. ... From a liquidity perspective Caterpillar Inc. ended the first quarter of 2025 with $3.5 billion of cash and available global credit facilities of $10.5 billion. Having considered the liquidity forecasts of Caterpillar Inc., the directors are satisfied that it has sufficient ability to honour the support confirmed to the company should it be called upon.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 31 resigned

Name Role Appointed Born Nationality
LEIGH, Nicholas Director 2025-04-03 May 1972 British
MARCO, Nicolas Director 2025-02-28 Feb 1979 French
TICE, Stephen Graham Director 2025-04-03 Aug 1983 British
Show 31 resigned officers
Name Role Appointed Resigned
DEASON, Johanna Elizabeth Secretary 2019-02-19 2019-08-29
DICKSON, Tom Secretary 2022-04-27 2022-12-31
JOHNSTON, Alastair Blakeley Secretary 1998-12-10 2003-06-13
MORENO PRIETO, Natalia Secretary 2023-01-15 2026-03-20
NICHOLLS, Janette Margaret Secretary 2003-06-13 2018-01-31
WAHIWALA, Manohar Singh Secretary 2020-05-22 2022-04-27
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1998-12-10 1998-12-10
BARTSCH, Torsten Director 2007-07-01 2007-12-19
BURROUGHS, Nigel John Director 2007-12-12 2021-01-31
CAEN, Jonathan Mark Director 2019-03-27 2025-04-30
CLEAVER, Michael David Director 2012-11-30 2017-12-18
COTTERELL, Richard Paul Director 2003-06-16 2007-12-19
DOBNEY, Laurence Michael Director 2007-11-28 2012-11-30
DORSETT, Mark Clinton Albert Director 2006-04-01 2007-12-19
FENU, Giulio Director 2003-06-16 2006-04-01
HOFFMAN, David Lee Director 2003-06-16 2007-12-19
KONRATH, Richard Patrick Director 2003-06-12 2007-07-01
LAW, George Alexander Director 2021-05-31 2022-07-31
MARTIN, Steven David Director 2007-03-01 2007-12-19
MURPHY, Colin Director 2019-01-28 2021-05-31
O'NEIL, Edwin Director 2006-04-01 2007-03-01
OHMS, Edward Joseph Director 1998-12-10 2003-06-16
PARKINSON, John Michael Director 2006-04-01 2006-11-29
REYNOLDS, William James Leighton Director 2006-04-01 2007-10-18
TWEED, Lorne William Director 1998-12-10 2003-06-16
VIRMANI, Sandeep Director 2017-12-18 2019-03-27
WEISSER, Patrick Ryon Director 2006-04-01 2006-11-29
WENDLE, William Charles Director 1998-12-10 2003-06-16
WHEELER, Steven David Director 2007-10-19 2007-12-12
ZADUCK, Kelly Anne Leman Director 2021-01-31 2025-02-28
INSTANT COMPANIES LIMITED Corporate Nominee Director 1998-12-10 1998-12-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Caterpillar Logistics Inc Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 139 total filings

Date Type Category Description
2026-03-23 TM02 officers termination secretary company with name termination date
2025-12-09 CS01 confirmation-statement confirmation statement with no updates
2025-08-20 AA accounts accounts with accounts type full
2025-04-30 TM01 officers termination director company with name termination date
2025-04-10 AP01 officers appoint person director company with name date
2025-04-10 AP01 officers appoint person director company with name date
2025-03-07 AP01 officers appoint person director company with name date
2025-03-07 TM01 officers termination director company with name termination date
2025-01-28 MA incorporation memorandum articles
2025-01-28 RESOLUTIONS resolution resolution
2024-12-18 CS01 confirmation-statement confirmation statement with no updates
2024-07-16 AA accounts accounts with accounts type full
2023-12-18 CS01 confirmation-statement confirmation statement with no updates
2023-10-04 AA accounts accounts with accounts type full
2023-01-19 AD01 address change registered office address company with date old address new address
2023-01-16 AP03 officers appoint person secretary company with name date
2023-01-06 TM02 officers termination secretary company with name termination date
2023-01-05 AA accounts accounts with accounts type full
2022-12-18 CS01 confirmation-statement confirmation statement with no updates
2022-08-01 TM01 officers termination director company with name termination date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page