Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEREX DISTRIBUTION LIMITED
Company Information for

TEREX DISTRIBUTION LIMITED

THE PINNACLE 170, MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1FE,
Company Registration Number
02542578
Private Limited Company
Active

Company Overview

About Terex Distribution Ltd
TEREX DISTRIBUTION LIMITED was founded on 1990-09-24 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Terex Distribution Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TEREX DISTRIBUTION LIMITED
 
Legal Registered Office
THE PINNACLE 170
MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1FE
Other companies in MK9
 
Previous Names
TEREX UK LIMITED09/05/2008
Filing Information
Company Number 02542578
Company ID Number 02542578
Date formed 1990-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 08:25:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEREX DISTRIBUTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TEREX DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
ERIC I COHEN
Company Secretary 2005-06-06
ERIC I COHEN
Director 2006-10-01
JOHN DANIEL SHEEHAN
Director 2017-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE WAYNE ELLIS
Director 2013-03-11 2017-02-28
KEVIN PATRICK BRADLEY
Director 2013-03-11 2017-02-27
PHILLIP CHARLES WIDMAN
Director 2006-10-01 2013-03-11
FERGUS CUMMING BAILLIE
Company Secretary 1995-07-24 2007-09-06
FERGUS CUMMING BAILLIE
Director 1994-06-24 2007-09-06
COLIN ROBERTSON
Director 1999-10-01 2007-04-05
WILLIAM STRACHAN BUCHAN
Director 1994-07-24 1999-10-01
PHILIP MICHAEL HOPKINSON
Company Secretary 1993-03-26 1994-06-24
WILLIAM HENRY BROCAS
Director 1993-08-20 1994-06-24
GORDON BROWN
Director 1992-09-24 1994-06-24
WILLIAM DALRYMPLE
Director 1992-09-24 1994-06-24
PHILIP MICHAEL HOPKINSON
Director 1992-09-24 1994-06-24
LESLIE BERTRAM BUCKLEY
Company Secretary 1992-04-08 1993-03-26
LESLIE BERTRAM BUCKLEY
Director 1992-04-08 1993-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC I COHEN HALCO DIRECTIONAL DRILLING PRODUCTS LTD Company Secretary 2006-01-24 CURRENT 1996-03-12 Dissolved 2016-06-21
ERIC I COHEN TEREX POWERTRAIN LIMITED Company Secretary 2005-06-06 CURRENT 1988-09-29 Dissolved 2015-11-03
ERIC I COHEN IMACO TRADING LIMITED Company Secretary 2005-06-06 CURRENT 1992-01-08 Active - Proposal to Strike off
ERIC I COHEN IMACO BLACKWOOD HODGE GROUP LIMITED Company Secretary 2005-06-06 CURRENT 1992-08-17 Active - Proposal to Strike off
ERIC I COHEN IMACO BLACKWOOD HODGE LIMITED Company Secretary 2005-06-06 CURRENT 1950-04-05 Dissolved 2017-10-10
ERIC I COHEN INTERNATIONAL MACHINERY COMPANY LIMITED Company Secretary 2005-06-06 CURRENT 1990-05-15 Active
ERIC I COHEN TEREX FINANCIAL SERVICES EUROPE LIMITED Company Secretary 2004-04-20 CURRENT 2003-11-10 Active
ERIC I COHEN TADANO DEMAG UK LIMITED Company Secretary 2004-01-27 CURRENT 1991-09-13 Liquidation
ERIC I COHEN GENIE FINANCIAL SERVICES EUROPE LIMITED Company Secretary 2003-02-20 CURRENT 1997-06-24 Active - Proposal to Strike off
ERIC I COHEN GENIE UK LIMITED Company Secretary 2003-02-20 CURRENT 1989-12-13 Active
ERIC I COHEN SCHAEFF LIMITED Company Secretary 2002-07-01 CURRENT 1992-11-11 Active - Proposal to Strike off
ERIC I COHEN SCHAEFF SERVICE LIMITED Company Secretary 2002-07-01 CURRENT 1995-04-13 Active - Proposal to Strike off
ERIC I COHEN FERMEC TRUSTEE LIMITED Company Secretary 2000-12-28 CURRENT 1995-08-11 Dissolved 2015-02-10
ERIC I COHEN FERMEC NORTH AMERICA LIMITED Company Secretary 2000-12-28 CURRENT 1994-03-22 Dissolved 2016-01-05
ERIC I COHEN FERMEC MANUFACTURING LIMITED Company Secretary 2000-12-28 CURRENT 1964-11-02 Active
ERIC I COHEN FERMEC INTERNATIONAL LIMITED Company Secretary 2000-12-28 CURRENT 1987-11-24 Active
ERIC I COHEN FERMEC HOLDINGS LIMITED Company Secretary 2000-12-28 CURRENT 1992-06-18 Active
ERIC I COHEN POWERSCREEN INTERNATIONAL LIMITED Company Secretary 1999-09-10 CURRENT 1970-08-07 Active
ERIC I COHEN BROWN LENOX & CO LIMITED Company Secretary 1999-08-27 CURRENT 1909-04-22 Active
ERIC I COHEN TEREX LIFTING U.K. LIMITED Company Secretary 1999-08-03 CURRENT 1991-04-17 Dissolved 2017-10-10
ERIC I COHEN CLIFFMERE LIMITED Company Secretary 1999-08-03 CURRENT 1985-05-10 Active - Proposal to Strike off
ERIC I COHEN PEGSON GROUP LIMITED Company Secretary 1999-08-03 CURRENT 1993-12-17 Active
ERIC I COHEN B-L PEGSON LIMITED Company Secretary 1999-08-03 CURRENT 1995-08-04 Active
ERIC I COHEN POWERSCREEN INTERNATIONAL (UK) LIMITED Company Secretary 1999-08-03 CURRENT 1999-02-25 Active - Proposal to Strike off
ERIC I COHEN TEREX UNITED KINGDOM LIMITED Company Secretary 1999-08-03 CURRENT 1951-04-16 Active
ERIC I COHEN TEREX PEGSON LIMITED Company Secretary 1999-08-03 CURRENT 1931-08-13 Active
ERIC I COHEN NEW TEREX HOLDINGS UK LIMITED Company Secretary 1998-01-01 CURRENT 1994-08-26 Active
ERIC I COHEN TEREX GB LIMITED Company Secretary 1997-07-24 CURRENT 1966-03-29 Active
ERIC I COHEN POWERSCREEN MANUFACTURING LIMITED Company Secretary 1988-04-11 CURRENT 1988-04-11 Dissolved 2015-03-06
ERIC I COHEN MATBRO (NI) LIMITED Company Secretary 1979-04-24 CURRENT 1979-04-24 Dissolved 2017-10-03
ERIC I COHEN TEREX FINANCIAL SERVICES EUROPE LIMITED Director 2013-10-09 CURRENT 2003-11-10 Active
ERIC I COHEN DONATI LIMITED Director 2013-07-02 CURRENT 2002-07-29 Dissolved 2016-04-05
ERIC I COHEN TEREX PORT EQUIPMENT UK LIMITED Director 2009-07-23 CURRENT 1991-03-12 Dissolved 2013-11-19
ERIC I COHEN TEREX POWERTRAIN LIMITED Director 2007-09-06 CURRENT 1988-09-29 Dissolved 2015-11-03
ERIC I COHEN IMACO TRADING LIMITED Director 2007-09-06 CURRENT 1992-01-08 Active - Proposal to Strike off
ERIC I COHEN IMACO BLACKWOOD HODGE GROUP LIMITED Director 2007-09-06 CURRENT 1992-08-17 Active - Proposal to Strike off
ERIC I COHEN IMACO BLACKWOOD HODGE LIMITED Director 2007-09-06 CURRENT 1950-04-05 Dissolved 2017-10-10
ERIC I COHEN INTERNATIONAL MACHINERY COMPANY LIMITED Director 2007-09-06 CURRENT 1990-05-15 Active
ERIC I COHEN HALCO DIRECTIONAL DRILLING PRODUCTS LTD Director 2006-01-24 CURRENT 1996-03-12 Dissolved 2016-06-21
ERIC I COHEN TADANO DEMAG UK LIMITED Director 2004-01-27 CURRENT 1991-09-13 Liquidation
ERIC I COHEN GENIE FINANCIAL SERVICES EUROPE LIMITED Director 2003-02-20 CURRENT 1997-06-24 Active - Proposal to Strike off
ERIC I COHEN GENIE UK LIMITED Director 2003-02-20 CURRENT 1989-12-13 Active
ERIC I COHEN GENIE INTERNATIONAL HOLDINGS LIMITED Director 2003-02-20 CURRENT 1998-06-15 Active
ERIC I COHEN SCHAEFF LIMITED Director 2002-07-01 CURRENT 1992-11-11 Active - Proposal to Strike off
ERIC I COHEN SCHAEFF SERVICE LIMITED Director 2002-07-01 CURRENT 1995-04-13 Active - Proposal to Strike off
ERIC I COHEN FERMEC TRUSTEE LIMITED Director 2000-12-28 CURRENT 1995-08-11 Dissolved 2015-02-10
ERIC I COHEN FERMEC NORTH AMERICA LIMITED Director 2000-12-28 CURRENT 1994-03-22 Dissolved 2016-01-05
ERIC I COHEN FERMEC MANUFACTURING LIMITED Director 2000-12-28 CURRENT 1964-11-02 Active
ERIC I COHEN FERMEC INTERNATIONAL LIMITED Director 2000-12-28 CURRENT 1987-11-24 Active
ERIC I COHEN FERMEC HOLDINGS LIMITED Director 2000-12-28 CURRENT 1992-06-18 Active
ERIC I COHEN POWERSCREEN INTERNATIONAL LIMITED Director 1999-09-10 CURRENT 1970-08-07 Active
ERIC I COHEN BROWN LENOX & CO LIMITED Director 1999-08-27 CURRENT 1909-04-22 Active
ERIC I COHEN POWERSCREEN MANUFACTURING LIMITED Director 1999-08-03 CURRENT 1988-04-11 Dissolved 2015-03-06
ERIC I COHEN MATBRO (NI) LIMITED Director 1999-08-03 CURRENT 1979-04-24 Dissolved 2017-10-03
ERIC I COHEN TEREX LIFTING U.K. LIMITED Director 1999-08-03 CURRENT 1991-04-17 Dissolved 2017-10-10
ERIC I COHEN CLIFFMERE LIMITED Director 1999-08-03 CURRENT 1985-05-10 Active - Proposal to Strike off
ERIC I COHEN TEREX GB LIMITED Director 1999-08-03 CURRENT 1966-03-29 Active
ERIC I COHEN PEGSON GROUP LIMITED Director 1999-08-03 CURRENT 1993-12-17 Active
ERIC I COHEN B-L PEGSON LIMITED Director 1999-08-03 CURRENT 1995-08-04 Active
ERIC I COHEN POWERSCREEN INTERNATIONAL (UK) LIMITED Director 1999-08-03 CURRENT 1999-02-25 Active - Proposal to Strike off
ERIC I COHEN FINLAY HYDRASCREENS (OMAGH) LIMITED Director 1999-08-03 CURRENT 1980-01-04 Active
ERIC I COHEN TEREX UNITED KINGDOM LIMITED Director 1999-08-03 CURRENT 1951-04-16 Active
ERIC I COHEN TEREX PEGSON LIMITED Director 1999-08-03 CURRENT 1931-08-13 Active
ERIC I COHEN NEW TEREX HOLDINGS UK LIMITED Director 1998-01-01 CURRENT 1994-08-26 Active
JOHN DANIEL SHEEHAN IMACO TRADING LIMITED Director 2017-02-27 CURRENT 1992-01-08 Active - Proposal to Strike off
JOHN DANIEL SHEEHAN IMACO BLACKWOOD HODGE GROUP LIMITED Director 2017-02-27 CURRENT 1992-08-17 Active - Proposal to Strike off
JOHN DANIEL SHEEHAN MATBRO (NI) LIMITED Director 2017-02-27 CURRENT 1979-04-24 Dissolved 2017-10-03
JOHN DANIEL SHEEHAN IMACO BLACKWOOD HODGE LIMITED Director 2017-02-27 CURRENT 1950-04-05 Dissolved 2017-10-10
JOHN DANIEL SHEEHAN TEREX LIFTING U.K. LIMITED Director 2017-02-27 CURRENT 1991-04-17 Dissolved 2017-10-10
JOHN DANIEL SHEEHAN CLIFFMERE LIMITED Director 2017-02-27 CURRENT 1985-05-10 Active - Proposal to Strike off
JOHN DANIEL SHEEHAN INTERNATIONAL MACHINERY COMPANY LIMITED Director 2017-02-27 CURRENT 1990-05-15 Active
JOHN DANIEL SHEEHAN GENIE FINANCIAL SERVICES EUROPE LIMITED Director 2017-02-27 CURRENT 1997-06-24 Active - Proposal to Strike off
JOHN DANIEL SHEEHAN FERMEC MANUFACTURING LIMITED Director 2017-02-27 CURRENT 1964-11-02 Active
JOHN DANIEL SHEEHAN FERMEC INTERNATIONAL LIMITED Director 2017-02-27 CURRENT 1987-11-24 Active
JOHN DANIEL SHEEHAN FERMEC HOLDINGS LIMITED Director 2017-02-27 CURRENT 1992-06-18 Active
JOHN DANIEL SHEEHAN TEREX FINANCIAL SERVICES EUROPE LIMITED Director 2017-02-27 CURRENT 2003-11-10 Active
JOHN DANIEL SHEEHAN TEREX GB LIMITED Director 2017-02-27 CURRENT 1966-03-29 Active
JOHN DANIEL SHEEHAN GENIE UK LIMITED Director 2017-02-27 CURRENT 1989-12-13 Active
JOHN DANIEL SHEEHAN PEGSON GROUP LIMITED Director 2017-02-27 CURRENT 1993-12-17 Active
JOHN DANIEL SHEEHAN NEW TEREX HOLDINGS UK LIMITED Director 2017-02-27 CURRENT 1994-08-26 Active
JOHN DANIEL SHEEHAN B-L PEGSON LIMITED Director 2017-02-27 CURRENT 1995-08-04 Active
JOHN DANIEL SHEEHAN GENIE INTERNATIONAL HOLDINGS LIMITED Director 2017-02-27 CURRENT 1998-06-15 Active
JOHN DANIEL SHEEHAN POWERSCREEN INTERNATIONAL (UK) LIMITED Director 2017-02-27 CURRENT 1999-02-25 Active - Proposal to Strike off
JOHN DANIEL SHEEHAN FINLAY HYDRASCREENS (OMAGH) LIMITED Director 2017-02-27 CURRENT 1980-01-04 Active
JOHN DANIEL SHEEHAN TEREX UNITED KINGDOM LIMITED Director 2017-02-27 CURRENT 1951-04-16 Active
JOHN DANIEL SHEEHAN TEREX PEGSON LIMITED Director 2017-02-27 CURRENT 1931-08-13 Active
JOHN DANIEL SHEEHAN POWERSCREEN INTERNATIONAL LIMITED Director 2017-02-27 CURRENT 1970-08-07 Active
JOHN DANIEL SHEEHAN BROWN LENOX & CO LIMITED Director 2017-02-27 CURRENT 1909-04-22 Active
JOHN DANIEL SHEEHAN TADANO DEMAG UK LIMITED Director 2017-02-27 CURRENT 1991-09-13 Liquidation
JOHN DANIEL SHEEHAN SCHAEFF LIMITED Director 2017-02-27 CURRENT 1992-11-11 Active - Proposal to Strike off
JOHN DANIEL SHEEHAN SCHAEFF SERVICE LIMITED Director 2017-02-27 CURRENT 1995-04-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-08-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-15SECRETARY'S DETAILS CHNAGED FOR SCOTT JONATHAN POSNER on 2023-08-12
2023-08-15Director's details changed for Mr Scott Jonathan Posner on 2023-08-12
2022-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-01-05DIRECTOR APPOINTED JULIE ANN BECK
2022-01-05APPOINTMENT TERMINATED, DIRECTOR JOHN DANIEL SHEEHAN
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DANIEL SHEEHAN
2022-01-05AP01DIRECTOR APPOINTED JULIE ANN BECK
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-01-02TM02Termination of appointment of Eric I Cohen on 2019-12-31
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ERIC I COHEN
2019-12-31AP03Appointment of Scott Jonathan Posner as company secretary on 2019-12-31
2019-12-31AP01DIRECTOR APPOINTED SCOTT JONATHAN POSNER
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-09-15PSC02Notification of New Terex Holdings Uk Limited as a person with significant control on 2017-09-08
2017-09-15PSC07CESSATION OF INTERNATIONAL MACHINERY COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WAYNE ELLIS
2017-03-03AP01DIRECTOR APPOINTED JOHN DANIEL SHEEHAN
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PATRICK BRADLEY
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-30AR0124/09/15 ANNUAL RETURN FULL LIST
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-06AR0124/09/14 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-02AR0124/09/13 ANNUAL RETURN FULL LIST
2013-03-15AP01DIRECTOR APPOINTED MR GEORGE WAYNE ELLIS
2013-03-14AP01DIRECTOR APPOINTED MR KEVIN PATRICK BRADLEY
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP WIDMAN
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-11AR0124/09/12 FULL LIST
2012-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-03AR0124/09/11 FULL LIST
2011-01-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-19AR0124/09/10 FULL LIST
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM C/O DENTON WILDE SAPTE LLP THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1FE
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2010 FROM C/O HOWES PERCIVAL 252 UPPER THIRD STREET GRAFTAN GATE EAST MILTON KEYNES MK9 1DZ
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-12AR0124/09/09 FULL LIST
2009-02-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-07363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-10-07288cDIRECTOR'S CHANGE OF PARTICULARS / ERIC COHEN / 10/03/2008
2008-08-19288cSECRETARY'S CHANGE OF PARTICULARS / ERIC COHEN / 10/03/2008
2008-05-09CERTNMCOMPANY NAME CHANGED TEREX UK LIMITED CERTIFICATE ISSUED ON 09/05/08
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288bSECRETARY RESIGNED
2007-09-27363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-04-23288bDIRECTOR RESIGNED
2007-04-11RES13DIR APPT 01/10/06
2007-04-05288aNEW DIRECTOR APPOINTED
2007-04-05288aNEW DIRECTOR APPOINTED
2007-03-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-27363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-04-1088(2)RAD 08/10/90--------- £ SI 998@1
2005-11-02244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-29363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-06-29288aNEW SECRETARY APPOINTED
2005-02-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-01244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-06363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-25363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-03-02AUDAUDITOR'S RESIGNATION
2002-12-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-26363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-10-25244DELIVERY EXT'D 3 MTH 31/12/01
2001-11-23363(287)REGISTERED OFFICE CHANGED ON 23/11/01
2001-11-23363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-10-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-18395PARTICULARS OF MORTGAGE/CHARGE
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/00
2000-10-24363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-02-02288bDIRECTOR RESIGNED
2000-02-02288aNEW DIRECTOR APPOINTED
2000-01-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-04363(288)SECRETARY'S PARTICULARS CHANGED
1999-10-04363sRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
1999-07-01395PARTICULARS OF MORTGAGE/CHARGE
1999-01-27363(288)SECRETARY'S PARTICULARS CHANGED
1999-01-27363sRETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS
1998-12-31287REGISTERED OFFICE CHANGED ON 31/12/98 FROM: MARSTON BUSINESS PARK RUDGATE TOCKWITH NORTH YORKSHIRE Y05 8QF
1998-08-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-21CERTNMCOMPANY NAME CHANGED IMACO CONSTRUCTION EQUIPMENT LIM ITED CERTIFICATE ISSUED ON 24/08/98
1998-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46630 - Wholesale of mining, construction and civil engineering machinery




Licences & Regulatory approval
We could not find any licences issued to TEREX DISTRIBUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEREX DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MASTER ASSIGNMENT 2001-07-30 Satisfied CAPITAL BANK PLC AND EACH OF THE SEVERAL COMPANIES NAMED IN THE SCHEDULE TOTHE DEED AND THE FORM 395 (TOGETHER "THE OWNERS" AND INDIVIDUALLY "AN OWNER")
FIXED CHARGE ON BOOK DEBTS 1999-06-25 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-01-24 Satisfied MIDLAND BANK PLC
FLOATING CHARGE DEBENTURE 1994-12-21 Satisfied BROWN SHIPLEY DEVELOPMENT CAPITAL FUND
STANDARD SECURITY 1991-06-05 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1991-05-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1991-05-08 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of TEREX DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEREX DISTRIBUTION LIMITED
Trademarks
We have not found any records of TEREX DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TEREX DISTRIBUTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Cambridgeshire District Council 2011-02-18 GBP £386 Transport Parts - Direct Purchases
South Cambridgeshire District Council 2011-02-18 GBP £437 Transport Parts - Direct Purchases

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TEREX DISTRIBUTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEREX DISTRIBUTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEREX DISTRIBUTION LIMITED any grants or awards.
Ownership
    • TEREX CORP : Ultimate parent company : US
      • Fermec Holdings Ltd
      • Fermec International Ltd
      • Fermec Manufacturing Ltd
      • Fermec North America Ltd
      • Fermec Trustee Ltd
      • Genie International Holdings Ltd
      • Genie International Holdings, Ltd
      • Powerscreen International Limited
      • Powerscreen International Ltd
      • Schaeff & Co
      • Terex Equipment Limited
      • Terex Equipment Ltd
      • Terex International Financial Services Co
      • Terex International Financial Services Company
      • Terex Cranes (UK) Ltd
      • Atlas Terex UK Limited
      • Atlas Terex UK Ltd
      • Benford Limited
      • Benford Ltd
      • B L Pegson Ltd
      • B-L Pegson Limited
      • Brown Lenox & Co Ltd
      • Brown Lenox & Co. Limited
      • Cliffmere Limited
      • Cliffmere Ltd
      • Finlay Hydrascreen (Omagh) Limited
      • Finlay Hydrascreen (Omagh) Ltd
      • Genie Financial Services Europe Limited
      • Genie Financial Services Europe Ltd
      • Genie UK Limited
      • Genie UK Ltd
      • Halco ional Drilling Products Limited
      • Halco ional Drilling Products Ltd
      • Halco Drilling International Limited
      • Halco Drilling International Ltd
      • Halco Group Limited
      • Halco Group Ltd
      • Halco Holdings Limited
      • Halco Holdings Ltd
      • IMACO Blackwood Hodge Group Limited
      • IMACO Blackwood Hodge Group Ltd
      • IMACO Blackwood Hodge Limited
      • IMACO Blackwood Hodge Ltd
      • IMACO Trading Limited
      • IMACO Trading Ltd
      • International Machinery Co Ltd
      • International Machinery Company Limited
      • Matbro (N.I.) Limited
      • Matbro (N.I.) Ltd
      • New Terex Holdings UK Limited
      • New Terex Holdings UK Ltd
      • O & K Orenstein & Koppel Limited
      • O & K Orenstein & Koppel Ltd
      • Pegson Group Limited
      • Pegson Group Ltd
      • Powerscreen International (U.K.) Limited
      • Powerscreen International (U.K.) Ltd
      • Powerscreen International Distribution Limited
      • Powerscreen International Distribution Ltd
      • Powerscreen Manufacturing Limited
      • Powerscreen Manufacturing Ltd
      • Schaeff Limited
      • Schaeff Ltd
      • Schaeff Service Limited
      • Schaeff Service Ltd
      • Terex Demag Ltd
      • Terex-Demag Limited
      • Terex Financial Services Europe Limited
      • Terex Financial Services Europe Ltd
      • Terex Lifting U.K. Limited
      • Terex Lifting U.K. Ltd
      • Terex Pegson Limited
      • Terex Pegson Ltd
      • Terex Powertrain Limited
      • Terex Powertrain Ltd
      • Terex UK Limited
      • Terex UK Ltd
      • C.P.V. (UK) Ltd
      • C.P.V. (UK) Ltd.
      • CMP Limited
      • CMP Ltd
      • Comet Coalification Limited
      • Comet Coalification Ltd
      • Crookhall Coal Co Ltd
      • Crookhall Coal Company Limited
      • Demag Mobile Cranes Ltd
      • Energy & Mineral Processing Ltd
      • Energy and Mineral Processing Limited
      • Fairfield Insurance Limited
      • Fairfield Insurance Ltd
      • Fermec Holding Ltd
      • Fermec Trustees Ltd
      • Finlay (Site Handlers) Limited
      • Finlay (Site Handlers) Ltd
      • Finlay Block Machinery Limited
      • Finlay Block Machinery Ltd
      • Finlay Hydrascreens (Omagh) Limited
      • Finlay Hydrascreens (Omagh) Ltd
      • Finlay Plant (UK) Ltd
      • Foray 827 Limited
      • Foray 827 Ltd
      • Fyne Limited
      • Fyne Ltd
      • Fyne Machineries Limited
      • Fyne Machineries Ltd
      • Gatewood Engineers Limited
      • Gatewood Engineers Ltd
      • Genie Access Services International Limited
      • Genie Access Services International Ltd
      • Genie Financial Solutions Inc
      • Genie Financial Solutions, Inc
      • GFS UK Limited
      • GFS UK Ltd
      • J.C. Abbott & Co Ltd
      • J.C. Abbott & Co. Ltd.
      • John Finlay (Engineering) Limited
      • John Finlay (Engineering) Ltd
      • Keir & Cawder (Engineering) Limited
      • Keir & Cawder (Engineering) Ltd
      • Kueken (UK) Ltd
      • NGW Supplies Limited
      • NGW Supplies Ltd
      • Powerscreen (G.B.) Limited
      • Powerscreen (G.B.) Ltd
      • Powerscreen International (UK) Limited
      • Powerscreen International (UK) Ltd
      • Powersizer Limited
      • Powersizer Ltd
      • Precision Powertrain (UK) Limited
      • Precision Powertrain (UK) Ltd
      • R&R Limited
      • R&R Ltd
      • Rhaeader Colliery Co Ltd
      • Rhaeader Colliery Co. Limited
      • Schaeff & Co UK
      • Schaeff & Co. UK
      • Sure Equipment (Sales) Limited
      • Sure Equipment (Sales) Ltd
      • Sure Equipment (Scotland) Limited
      • Sure Equipment (Scotland) Ltd
      • Sure Equipment (Southern) Limited
      • Sure Equipment (Southern) Ltd
      • Sure Equipment Group Limited
      • Sure Equipment Group Ltd
      • Terex Distribution Limited
      • Terex Distribution Ltd
      • Terex United Kingdom Limited
      • Terex United Kingdom Ltd
      • Webster Schaeff & Co
      • Webster Schaeff & Co.
      • Fantuzzi Noell UK Limited
      • Fantuzzi Noell UK Ltd
      • Terex GB Limited
      • Terex GB Ltd
      • Terex Port Equipment UK Limited
      • Terex Port Equipment UK Ltd
      • D.B. Holdings Ltd
      • D.B. Holdings Ltd.
      • DBIS (Software & Automation) Ltd
      • DBIS (Software and Automation) Ltd
      • DBIS Ltd (UK)
      • DBIS Ltd. (UK)
      • Demag Cranes & Components Guarantee Ltd
      • Demag Cranes & Components Holdings Ltd
      • Demag Cranes & Components Ltd
      • Donati Ltd
      • Terex Cranes UK Limited
      • Terex Cranes UK Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.