Company NameTerberg Dts (UK) Limited
DirectorsAlisdair Neill Rae Couper and Robertus Ferdinand Van Hove
Company StatusActive
Company Number03582151
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 10 months ago)
Previous NameDistribution Tractor Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Alisdair Neill Rae Couper
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLowfields Business Park Lowfields Way
Lowfields Business Park
Elland
HX5 9DA
Secretary NameNigel Edwin Chubb
NationalityBritish
StatusCurrent
Appointed16 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowfields Way Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NameMr Robertus Ferdinand Van Hove
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDutch
StatusCurrent
Appointed22 June 2022(24 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressLowfields Way Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NameDuncan James Stewart
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinwood
Fitzhead
Taunton
Somerset
TA4 3JP
Director NameGeorge Johannes Maria Terberg
Date of BirthDecember 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2000(1 year, 7 months after company formation)
Appointment Duration22 years, 4 months (resigned 22 June 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressJ V Quisdaellaan 8
Ijsselstein
3y01-Nl
Netherlands
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitefirevehicle.co.uk
Telephone01422 257100
Telephone regionHalifax

Location

Registered AddressLowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches3 other UK companies use this postal address

Shareholders

80k at £1Terberg Group Bv
80.00%
Ordinary
20k at £1Alisdair Neill Rae Couper
20.00%
Ordinary

Financials

Year2014
Turnover£36,663,041
Gross Profit£10,306,267
Net Worth£9,202,949
Cash£770,161
Current Liabilities£10,272,581

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

12 January 2012Delivered on: 20 January 2012
Persons entitled: Lombard North Central PLC

Classification: Charge over sub-hire agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the secured property. Secured property means all the right title interest and benefit in and to the sub-hire agreements, see image for full details.
Outstanding
22 December 2006Delivered on: 30 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 July 2006Delivered on: 29 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Master charge over sub-hire agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right, title, interest and benefit in and to any agreement entered into the company with a third party for the sub-hire of vehicles the subject of a facility agreement made between the company and the chargee. See the mortgage charge document for full details.
Outstanding
10 November 2000Delivered on: 11 November 2000
Satisfied on: 24 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 July 2020Full accounts made up to 31 December 2019 (34 pages)
17 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
28 May 2019Full accounts made up to 31 December 2018 (32 pages)
18 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
12 June 2018Group of companies' accounts made up to 31 December 2017 (25 pages)
5 September 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
5 September 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
14 July 2017Notification of Terberg Group Bv as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
14 July 2017Notification of Terberg Group Bv as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
14 July 2017Notification of Terberg Group Bv as a person with significant control on 6 April 2016 (2 pages)
25 June 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
25 June 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100,000
(5 pages)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100,000
(5 pages)
29 September 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
29 September 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
6 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100,000
(5 pages)
6 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100,000
(5 pages)
22 September 2014Full accounts made up to 31 December 2013 (26 pages)
22 September 2014Full accounts made up to 31 December 2013 (26 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100,000
(5 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100,000
(5 pages)
25 September 2013Full accounts made up to 31 December 2012 (20 pages)
25 September 2013Full accounts made up to 31 December 2012 (20 pages)
10 September 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
10 September 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
13 June 2012Full accounts made up to 31 December 2011 (19 pages)
13 June 2012Full accounts made up to 31 December 2011 (19 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
10 June 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
10 June 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
23 July 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
23 July 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
24 June 2010Director's details changed for George Johannes Maria Terberg on 14 May 2010 (2 pages)
24 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for George Johannes Maria Terberg on 14 May 2010 (2 pages)
24 June 2010Director's details changed for Alisdair Neill Rae Couper on 14 May 2010 (2 pages)
24 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Alisdair Neill Rae Couper on 14 May 2010 (2 pages)
3 November 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
3 November 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
29 June 2009Return made up to 16/06/09; full list of members (4 pages)
29 June 2009Return made up to 16/06/09; full list of members (4 pages)
11 June 2009Registered office changed on 11/06/2009 from unit G14 lock view lowfields business park elland halifax west yorkshire HX5 9HD (1 page)
11 June 2009Registered office changed on 11/06/2009 from unit G14 lock view lowfields business park elland halifax west yorkshire HX5 9HD (1 page)
4 December 2008Amended full accounts made up to 31 December 2007 (18 pages)
4 December 2008Amended full accounts made up to 31 December 2007 (18 pages)
1 November 2008Full accounts made up to 31 December 2007 (21 pages)
1 November 2008Full accounts made up to 31 December 2007 (21 pages)
7 July 2008Director's change of particulars / alisdair couper / 13/06/2008 (1 page)
7 July 2008Return made up to 16/06/08; full list of members (4 pages)
7 July 2008Director's change of particulars / alisdair couper / 13/06/2008 (1 page)
7 July 2008Return made up to 16/06/08; full list of members (4 pages)
31 August 2007Return made up to 16/06/07; full list of members (3 pages)
31 August 2007Return made up to 16/06/07; full list of members (3 pages)
30 August 2007Full accounts made up to 31 December 2006 (26 pages)
30 August 2007Full accounts made up to 31 December 2006 (26 pages)
8 March 2007Registered office changed on 08/03/07 from: bridge house 1 dale road matlock derbyshire DE4 3LT (1 page)
8 March 2007Registered office changed on 08/03/07 from: bridge house 1 dale road matlock derbyshire DE4 3LT (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
30 December 2006Particulars of mortgage/charge (6 pages)
30 December 2006Particulars of mortgage/charge (6 pages)
30 October 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
30 October 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
17 July 2006Return made up to 16/06/06; full list of members (7 pages)
17 July 2006Return made up to 16/06/06; full list of members (7 pages)
10 August 2005Full accounts made up to 31 December 2004 (16 pages)
10 August 2005Full accounts made up to 31 December 2004 (16 pages)
30 June 2005Return made up to 16/06/05; full list of members (7 pages)
30 June 2005Return made up to 16/06/05; full list of members (7 pages)
26 August 2004Return made up to 16/06/04; full list of members (7 pages)
26 August 2004Return made up to 16/06/04; full list of members (7 pages)
11 May 2004Full accounts made up to 31 December 2003 (16 pages)
11 May 2004Full accounts made up to 31 December 2003 (16 pages)
29 October 2003Full accounts made up to 31 December 2002 (15 pages)
29 October 2003Full accounts made up to 31 December 2002 (15 pages)
9 July 2003Return made up to 16/06/03; full list of members (7 pages)
9 July 2003Return made up to 16/06/03; full list of members (7 pages)
1 August 2002Full accounts made up to 31 December 2001 (15 pages)
1 August 2002Full accounts made up to 31 December 2001 (15 pages)
4 July 2002Return made up to 16/06/02; full list of members (7 pages)
4 July 2002Return made up to 16/06/02; full list of members (7 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 July 2001Return made up to 16/06/01; full list of members (6 pages)
19 July 2001Return made up to 16/06/01; full list of members (6 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
26 February 2001Ad 27/01/00--------- £ si 24998@1 (2 pages)
26 February 2001Ad 04/02/00--------- £ si 75000@1 (2 pages)
26 February 2001£ nc 100/100000 26/01/00 (1 page)
26 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 February 2001Ad 27/01/00--------- £ si 24998@1 (2 pages)
26 February 2001£ nc 100/100000 26/01/00 (1 page)
26 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 February 2001Ad 04/02/00--------- £ si 75000@1 (2 pages)
5 December 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
5 December 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
11 November 2000Particulars of mortgage/charge (3 pages)
11 November 2000Particulars of mortgage/charge (3 pages)
19 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
19 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
15 August 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2000Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page)
15 August 2000Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page)
27 April 2000Memorandum and Articles of Association (10 pages)
27 April 2000Memorandum and Articles of Association (10 pages)
3 February 2000Company name changed distribution tractor services li mited\certificate issued on 04/02/00 (2 pages)
3 February 2000Company name changed distribution tractor services li mited\certificate issued on 04/02/00 (2 pages)
11 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
11 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
19 August 1999Return made up to 16/06/99; full list of members (6 pages)
19 August 1999Return made up to 16/06/99; full list of members (6 pages)
8 July 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
8 July 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
30 June 1998New secretary appointed (2 pages)
30 June 1998New secretary appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Registered office changed on 23/06/98 from: 12 york place leeds LS1 2DS (1 page)
23 June 1998Registered office changed on 23/06/98 from: 12 york place leeds LS1 2DS (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Secretary resigned (1 page)
16 June 1998Incorporation (16 pages)
16 June 1998Incorporation (16 pages)