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

A.B. TERRATEC LIMITED

UNITS 2 AND 2A, PHOEBE LANE INDUSTRIAL ESTATE, HALIFAX, WEST YORKSHIRE, HX3 9EX,
Company Registration Number
01762499
Private Limited Company
Active

Company Overview

About A.b. Terratec Ltd
A.B. TERRATEC LIMITED was founded on 1983-10-19 and has its registered office in Halifax. The organisation's status is listed as "Active". A.b. Terratec Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.B. TERRATEC LIMITED
 
Legal Registered Office
UNITS 2 AND 2A
PHOEBE LANE INDUSTRIAL ESTATE
HALIFAX
WEST YORKSHIRE
HX3 9EX
Other companies in HX3
 
Filing Information
Company Number 01762499
Company ID Number 01762499
Date formed 1983-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:32:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.B. TERRATEC 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 A.B. TERRATEC LIMITED

Current Directors
Officer Role Date Appointed
MARK FIRTH
Director 1996-08-07
GEORGE MICHAEL WATSON
Director 1991-02-27
HOWARD KAYE WHITELEY
Director 2000-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ALAN WILKINSON
Company Secretary 1991-02-27 2012-04-20
PHILIP ALAN WILKINSON
Director 1995-03-15 2012-04-20
HOWARD KAYE WHITELEY
Director 1991-02-27 1995-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE MICHAEL WATSON BUCK PARK DEVELOPMENTS LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
GEORGE MICHAEL WATSON VISTA ENVIRONMENTAL LIMITED Director 2006-03-21 CURRENT 2006-03-21 Dissolved 2016-01-05
GEORGE MICHAEL WATSON BUCK PARK (HOLDINGS) LIMITED Director 1996-04-26 CURRENT 1996-04-26 Active
GEORGE MICHAEL WATSON BUCK PARK ENVIRONMENTAL ENERGY LIMITED Director 1995-03-28 CURRENT 1995-02-24 Active - Proposal to Strike off
HOWARD KAYE WHITELEY MERIT PROCESSING LIMITED Director 2012-02-08 CURRENT 2012-02-08 Active - Proposal to Strike off
HOWARD KAYE WHITELEY TWO KAYE LIMITED Director 2002-04-16 CURRENT 2002-04-16 Active

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
2024-04-02Cancellation of shares. Statement of capital on 2023-12-01 GBP 31,125
2024-03-14CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES
2024-03-14Purchase of own shares
2024-01-30CESSATION OF SUSAN PATRICIA SMITH AS A PERSON OF SIGNIFICANT CONTROL
2024-01-30CESSATION OF GEORGE MICHAEL WATSON AS A PERSON OF SIGNIFICANT CONTROL
2024-01-30CESSATION OF HOWARD KAYE WHITELEY AS A PERSON OF SIGNIFICANT CONTROL
2023-04-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-03CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2023-02-14Cancellation of shares. Statement of capital on 2022-12-12 GBP 83,091
2023-02-14Purchase of own shares
2022-05-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD KAYE WHITELEY
2022-03-22SH06Cancellation of shares. Statement of capital on 2021-12-08 GBP 135,057.00
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2022-03-08SH03Purchase of own shares
2021-09-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-04-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-05-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-06-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 187022
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-04-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 187022
2016-03-15AR0127/02/16 ANNUAL RETURN FULL LIST
2015-11-02CH01Director's details changed for Mr Howard Kaye Whiteley on 2015-10-28
2015-05-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 187022
2015-03-18AR0127/02/15 ANNUAL RETURN FULL LIST
2014-03-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 187022
2014-03-04AR0127/02/14 ANNUAL RETURN FULL LIST
2013-04-16CH01Director's details changed for Mr Howard Kaye Whiteley on 2013-04-11
2013-04-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0127/02/13 ANNUAL RETURN FULL LIST
2012-06-12RES09Resolution of authority to purchase a number of shares
2012-06-07SH06Cancellation of shares. Statement of capital on 2012-06-07 GBP 187,022
2012-06-07SH03Purchase of own shares
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WILKINSON
2012-04-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP WILKINSON
2012-04-13SH08Change of share class name or designation
2012-03-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0127/02/12 ANNUAL RETURN FULL LIST
2011-04-11AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-28AR0127/02/11 FULL LIST
2011-02-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2011-02-17AD02SAIL ADDRESS CHANGED FROM: C/O SIMPSON WOOD BANK CHAMBERS MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EW UNITED KINGDOM
2011-02-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2011-02-17AD02SAIL ADDRESS CREATED
2010-04-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-11AR0127/02/10 FULL LIST
2009-03-05363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-03-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-03-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-03363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-19363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-09363aRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-03-09288cDIRECTOR'S PARTICULARS CHANGED
2005-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-10363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-22363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2004-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-09363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2002-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-13363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-12363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2000-12-21287REGISTERED OFFICE CHANGED ON 21/12/00 FROM: ROSEMOUNT ESTATE HUDDERSFIELD ROAD ELLAND WEST YORKSHIRE HX5 0EE
2000-06-19288aNEW DIRECTOR APPOINTED
2000-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-14363sRETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
1999-07-09318LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA
1999-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-14363sRETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS
1998-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-09363(288)SECRETARY'S PARTICULARS CHANGED
1998-03-09363sRETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS
1997-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-10363sRETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS
1996-08-20288NEW DIRECTOR APPOINTED
1996-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-06-13225(1)ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12
1996-03-18363sRETURN MADE UP TO 27/02/96; CHANGE OF MEMBERS
1995-10-25287REGISTERED OFFICE CHANGED ON 25/10/95 FROM: WOODMAN WORKS SOUTH LANE ELLAND WEST YORKSHIRE HX5 0PE
1995-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-04-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-10363(288)SECRETARY'S PARTICULARS CHANGED
1995-03-10363sRETURN MADE UP TO 27/02/95; FULL LIST OF MEMBERS
1994-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-03-15363sRETURN MADE UP TO 27/02/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A.B. TERRATEC 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 A.B. TERRATEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1984-03-01 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.B. TERRATEC LIMITED

Intangible Assets
Patents
We have not found any records of A.B. TERRATEC LIMITED registering or being granted any patents
Domain Names

A.B. TERRATEC LIMITED owns 1 domain names.

plantpots.co.uk  

Trademarks
We have not found any records of A.B. TERRATEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.B. TERRATEC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as A.B. TERRATEC LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where A.B. TERRATEC 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 A.B. TERRATEC 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 A.B. TERRATEC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.