Lowfields Business Park
Elland
HX5 9DA
Secretary Name | Nigel Edwin Chubb |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA |
Director Name | Mr Robertus Ferdinand Van Hove |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 22 June 2022(24 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA |
Director Name | Duncan James Stewart |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Winwood Fitzhead Taunton Somerset TA4 3JP |
Director Name | George Johannes Maria Terberg |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2000(1 year, 7 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 22 June 2022) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | J V Quisdaellaan 8 Ijsselstein 3y01-Nl Netherlands |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | firevehicle.co.uk |
---|---|
Telephone | 01422 257100 |
Telephone region | Halifax |
Registered Address | Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 3 other UK companies use this postal address |
80k at £1 | Terberg Group Bv 80.00% Ordinary |
---|---|
20k at £1 | Alisdair Neill Rae Couper 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £36,663,041 |
Gross Profit | £10,306,267 |
Net Worth | £9,202,949 |
Cash | £770,161 |
Current Liabilities | £10,272,581 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
12 January 2012 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2000 | Delivered 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 |
17 July 2020 | Full accounts made up to 31 December 2019 (34 pages) |
---|---|
17 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
28 May 2019 | Full accounts made up to 31 December 2018 (32 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
12 June 2018 | Group of companies' accounts made up to 31 December 2017 (25 pages) |
5 September 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
5 September 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
14 July 2017 | Notification of Terberg Group Bv as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
14 July 2017 | Notification of Terberg Group Bv as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
14 July 2017 | Notification of Terberg Group Bv as a person with significant control on 6 April 2016 (2 pages) |
25 June 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
25 June 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
29 September 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
29 September 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
6 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
22 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
25 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
10 September 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
10 September 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
19 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
10 June 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
23 July 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
23 July 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
24 June 2010 | Director's details changed for George Johannes Maria Terberg on 14 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for George Johannes Maria Terberg on 14 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Alisdair Neill Rae Couper on 14 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Alisdair Neill Rae Couper on 14 May 2010 (2 pages) |
3 November 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
3 November 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
29 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from unit G14 lock view lowfields business park elland halifax west yorkshire HX5 9HD (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from unit G14 lock view lowfields business park elland halifax west yorkshire HX5 9HD (1 page) |
4 December 2008 | Amended full accounts made up to 31 December 2007 (18 pages) |
4 December 2008 | Amended full accounts made up to 31 December 2007 (18 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
7 July 2008 | Director's change of particulars / alisdair couper / 13/06/2008 (1 page) |
7 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
7 July 2008 | Director's change of particulars / alisdair couper / 13/06/2008 (1 page) |
7 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
31 August 2007 | Return made up to 16/06/07; full list of members (3 pages) |
31 August 2007 | Return made up to 16/06/07; full list of members (3 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (26 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (26 pages) |
8 March 2007 | Registered office changed on 08/03/07 from: bridge house 1 dale road matlock derbyshire DE4 3LT (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: bridge house 1 dale road matlock derbyshire DE4 3LT (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2006 | Particulars of mortgage/charge (6 pages) |
30 December 2006 | Particulars of mortgage/charge (6 pages) |
30 October 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
30 October 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
17 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
17 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
30 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
26 August 2004 | Return made up to 16/06/04; full list of members (7 pages) |
26 August 2004 | Return made up to 16/06/04; full list of members (7 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
9 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 July 2002 | Return made up to 16/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 16/06/02; full list of members (7 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
19 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
26 February 2001 | Ad 27/01/00--------- £ si 24998@1 (2 pages) |
26 February 2001 | Ad 04/02/00--------- £ si 75000@1 (2 pages) |
26 February 2001 | £ nc 100/100000 26/01/00 (1 page) |
26 February 2001 | Resolutions
|
26 February 2001 | Ad 27/01/00--------- £ si 24998@1 (2 pages) |
26 February 2001 | £ nc 100/100000 26/01/00 (1 page) |
26 February 2001 | Resolutions
|
26 February 2001 | Ad 04/02/00--------- £ si 75000@1 (2 pages) |
5 December 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
5 December 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
11 November 2000 | Particulars of mortgage/charge (3 pages) |
11 November 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
15 August 2000 | Return made up to 16/06/00; full list of members
|
15 August 2000 | Return made up to 16/06/00; full list of members
|
15 August 2000 | Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page) |
15 August 2000 | Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page) |
27 April 2000 | Memorandum and Articles of Association (10 pages) |
27 April 2000 | Memorandum and Articles of Association (10 pages) |
3 February 2000 | Company name changed distribution tractor services li mited\certificate issued on 04/02/00 (2 pages) |
3 February 2000 | Company name changed distribution tractor services li mited\certificate issued on 04/02/00 (2 pages) |
11 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
11 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
19 August 1999 | Return made up to 16/06/99; full list of members (6 pages) |
19 August 1999 | Return made up to 16/06/99; full list of members (6 pages) |
8 July 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
8 July 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 12 york place leeds LS1 2DS (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 12 york place leeds LS1 2DS (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Incorporation (16 pages) |
16 June 1998 | Incorporation (16 pages) |