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

PERMASTORE LIMITED

PERMASTORE LIMITED, AIRFIELD INDUSTRIAL PARK, EYE, IP23 7HS,
Company Registration Number
00257009
Private Limited Company
Active

Company Overview

About Permastore Ltd
PERMASTORE LIMITED was founded on 1931-05-10 and has its registered office in Eye. The organisation's status is listed as "Active". Permastore Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PERMASTORE LIMITED
 
Legal Registered Office
PERMASTORE LIMITED
AIRFIELD INDUSTRIAL PARK
EYE
IP23 7HS
Other companies in IP23
 
Telephone01379870723
 
Filing Information
Company Number 00257009
Company ID Number 00257009
Date formed 1931-05-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2023
Account next due 31/12/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 20:27:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERMASTORE 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.
Companies with same name PERMASTORE LIMITED
The following companies were found which have the same name as PERMASTORE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PERMASTORE AGRICULTURAL PRODUCTS LIMITED PERMASTORE AGRICULTURAL PRODUCTS LIMITED AIRFIELD INDUSTRIAL PARK EYE IP23 7HS Active Company formed on the 1984-11-27
PERMASTORE GROUP LIMITED PERMASTORE GROUP LIMITED AIRFIELD INDUSTRIAL PARK EYE IP23 7HS Active Company formed on the 2001-10-17
PERMASTORE HOLDINGS LIMITED PERMASTORE HOLDINGS LIMITED AIRFIELD INDUSTRIAL PARK EYE IP23 7HS Active Company formed on the 1990-07-02

Company Officers of PERMASTORE LIMITED

Current Directors
Officer Role Date Appointed
SAQLAIN ALI
Director 2017-09-25
JOHNATHON MICHAEL BROOK
Director 2018-07-16
FRANCESCO ANGELO CUTRI
Director 2017-06-06
GRAHAM PAUL FRANKLIN
Director 2018-03-20
ANDREW ROGER GARE
Director 1991-04-18
STEPHEN DENE HEYWOOD
Director 2016-07-18
DAVID JAMES MANN
Director 2004-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE ATKINSON
Director 2010-05-04 2017-08-31
CHARLES ROBINSON
Director 2015-07-01 2017-08-31
BRIAN LESLIE QUARENDON
Director 2013-10-07 2016-10-28
IAN THOMAS HENRY
Director 2011-06-01 2016-07-11
CURTIS DANIEL COE
Director 2010-04-19 2014-02-28
MICHAEL STUART MOODY
Company Secretary 2003-10-31 2010-04-29
ROBERT COLE
Director 2003-02-03 2010-04-29
PAUL HARROP
Director 1996-04-29 2010-04-29
MICHAEL STUART MOODY
Director 1996-04-29 2010-04-29
DAVID MARTIN HOULT
Director 1996-04-29 2004-04-16
PHILIP HALL
Company Secretary 1991-04-18 2003-10-31
PHILIP HALL
Director 1991-04-18 2003-10-31
ANDREW GLYN GRIFFITHS
Director 1996-04-29 2003-03-31
JOHN PATRICK RYAN
Director 1998-07-01 2000-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCESCO ANGELO CUTRI PERMASTORE HOLDINGS LIMITED Director 2017-09-08 CURRENT 1990-07-02 Active
FRANCESCO ANGELO CUTRI PERMASTORE AGRICULTURAL PRODUCTS LIMITED Director 2017-09-08 CURRENT 1984-11-27 Active
FRANCESCO ANGELO CUTRI PERMASTORE GROUP LIMITED Director 2017-06-06 CURRENT 2001-10-17 Active
ANDREW ROGER GARE PERMASTORE AGRICULTURAL PRODUCTS LIMITED Director 1991-04-18 CURRENT 1984-11-27 Active
STEPHEN DENE HEYWOOD BMCH PROPERTIES LTD Director 2016-12-17 CURRENT 2010-11-29 Active
STEPHEN DENE HEYWOOD PERMASTORE GROUP LIMITED Director 2016-07-18 CURRENT 2001-10-17 Active
STEPHEN DENE HEYWOOD PERMASTORE HOLDINGS LIMITED Director 2016-07-18 CURRENT 1990-07-02 Active
STEPHEN DENE HEYWOOD PERMASTORE AGRICULTURAL PRODUCTS LIMITED Director 2016-07-18 CURRENT 1984-11-27 Active
STEPHEN DENE HEYWOOD BRICKS AND MORTAR INVESTORS LTD Director 2016-05-26 CURRENT 2016-03-03 Active - Proposal to Strike off
STEPHEN DENE HEYWOOD GESTALT CONSULTANCY LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
STEPHEN DENE HEYWOOD DACC PROPERTY LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active
DAVID JAMES MANN PERMASTORE AGRICULTURAL PRODUCTS LIMITED Director 2010-04-29 CURRENT 1984-11-27 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
2024-03-05CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES
2024-03-05CS01CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES
2024-03-01Director's details changed for Mr Johnathon Michael Brook on 2024-01-29
2024-03-01CH01Director's details changed for Mr Johnathon Michael Brook on 2024-01-29
2024-02-07Director's details changed for Mr Peter Blackburn on 2024-02-01
2024-02-07CH01Director's details changed for Mr Peter Blackburn on 2024-02-01
2024-02-01DIRECTOR APPOINTED MR PETER BLACKBURN
2024-02-01AP01DIRECTOR APPOINTED MR PETER BLACKBURN
2023-11-21FULL ACCOUNTS MADE UP TO 02/04/23
2023-11-21AAFULL ACCOUNTS MADE UP TO 02/04/23
2023-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITELAW MCGREGOR
2023-03-14CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-02-27Director's details changed for Mr Jon-Paul Court on 2023-01-01
2023-02-27CH01Director's details changed for Mr Jon-Paul Court on 2023-01-01
2022-12-16FULL ACCOUNTS MADE UP TO 03/04/22
2022-12-16AAFULL ACCOUNTS MADE UP TO 03/04/22
2022-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/22 FROM Airfield Industrial Park Eye IP23 7HS United Kingdom
2022-04-11CH01Director's details changed for Mr Jon-Paul Court on 2022-04-07
2022-04-11AP01DIRECTOR APPOINTED MR JON-PAUL COURT
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-12-17FULL ACCOUNTS MADE UP TO 28/03/21
2021-12-17AAFULL ACCOUNTS MADE UP TO 28/03/21
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DENE HEYWOOD
2021-03-25MR05
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/21 FROM Airfield Industrial Estate Eye IP23 7HS England
2021-01-12AAFULL ACCOUNTS MADE UP TO 29/03/20
2020-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/20 FROM ------ Airfield Industrial Park Eye IP23 7HS England
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2020-01-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-04-05AP01DIRECTOR APPOINTED MR ROBERT WHITELAW MCGREGOR
2019-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/19 FROM Permastore Limited Airfield Industrial Park Airfield I, Eye Suffolk IP23 7HS
2019-01-03AAFULL ACCOUNTS MADE UP TO 01/04/18
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MANN
2018-09-18CH01Director's details changed for Mr Graham Paul Franklin on 2018-09-14
2018-09-05CH01Director's details changed for Mr Andrew Roger Gare on 2018-09-01
2018-09-05PSC04Change of details for Mr Andrew Roger Gare as a person with significant control on 2018-09-01
2018-08-14AP01DIRECTOR APPOINTED MR JOHNATHON MICHAEL BROOK
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-03-28AP01DIRECTOR APPOINTED MR GRAHAM PAUL FRANKLIN
2017-12-15AAFULL ACCOUNTS MADE UP TO 02/04/17
2017-11-16AP01DIRECTOR APPOINTED MR SAQLAIN ALI
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBINSON
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ATKINSON
2017-06-16AP01DIRECTOR APPOINTED DR FRANCESCO ANGELO CUTRI
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 159000
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 27/03/16
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LESLIE QUARENDON
2016-07-25AP01DIRECTOR APPOINTED MR STEPHEN DENE HEYWOOD
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS HENRY
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 159000
2016-04-20AR0118/04/16 ANNUAL RETURN FULL LIST
2016-01-14AUDAUDITOR'S RESIGNATION
2015-08-12AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-07-03AP01DIRECTOR APPOINTED MR CHARLES ROBINSON
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 159000
2015-04-22AR0118/04/15 ANNUAL RETURN FULL LIST
2014-07-24AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 159000
2014-04-24AR0118/04/14 ANNUAL RETURN FULL LIST
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CURTIS COE
2013-12-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-21AP01DIRECTOR APPOINTED MR BRIAN LESLIE QUARENDON
2013-05-14AR0118/04/13 FULL LIST
2012-07-11AAFULL ACCOUNTS MADE UP TO 01/04/12
2012-05-01AR0118/04/12 FULL LIST
2011-12-09AAFULL ACCOUNTS MADE UP TO 27/03/11
2011-06-07AP01DIRECTOR APPOINTED MR IAN THOMAS HENRY
2011-04-28AR0118/04/11 FULL LIST
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROGER GARE / 18/04/2011
2010-12-29AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-05-21AP01DIRECTOR APPOINTED MR BRUCE ATKINSON
2010-05-21AP01DIRECTOR APPOINTED MR CURTIS DANIEL COE
2010-05-13AR0118/04/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MANN / 18/04/2010
2010-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STUART MOODY / 18/04/2010
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARROP
2010-05-13TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MOODY
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOODY
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COLE
2010-05-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-12MEM/ARTSARTICLES OF ASSOCIATION
2010-05-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-05-12RES13COMPANY BUSINESS 29/04/2010
2010-05-12RES01ALTER ARTICLES 29/04/2010
2010-05-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-09-08AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-04-23363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-12-27AAFULL ACCOUNTS MADE UP TO 30/03/08
2008-12-11RES13COS ACT 2006 SEC 175 CONFLICTS OF INTEREST 27/11/2008
2008-04-21363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-01-04AAFULL ACCOUNTS MADE UP TO 01/04/07
2007-04-24363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-01-22287REGISTERED OFFICE CHANGED ON 22/01/07 FROM: PERMASTORE LTD AIRFIELD INDUSTRIAL PARK, AIRFIELD I, EYE SUFFOLK IP23 7HS
2007-01-16AAFULL ACCOUNTS MADE UP TO 26/03/06
2006-04-18288cDIRECTOR'S PARTICULARS CHANGED
2006-04-18363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-11AAFULL ACCOUNTS MADE UP TO 27/03/05
2005-04-26363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-01-06AAFULL ACCOUNTS MADE UP TO 28/03/04
2004-08-11288aNEW DIRECTOR APPOINTED
2004-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-17363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-05-14288bDIRECTOR RESIGNED
2004-01-10AAFULL ACCOUNTS MADE UP TO 30/03/03
2003-11-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-12288aNEW SECRETARY APPOINTED
2003-05-02288aNEW DIRECTOR APPOINTED
2003-04-28363(288)DIRECTOR RESIGNED
2003-04-28363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-01-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-24363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2002-01-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-01-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-01-08RES13RE AGREEMENTS 21/12/01
2002-01-04AAFULL ACCOUNTS MADE UP TO 01/04/01
2001-12-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-09363(288)DIRECTOR RESIGNED
2001-05-09363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
252 - Manufacture of tanks, reservoirs and containers of metal
25290 - Manufacture of other tanks, reservoirs and containers of metal




Licences & Regulatory approval
We could not find any licences issued to PERMASTORE 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 PERMASTORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-06 Outstanding ALLIANCE AND LEICESTER PLC
LEGAL CHARGE 1992-04-03 Satisfied BARCLAYS BANK PLC
COLLATERAL DEBENTURE 1990-08-07 Satisfied 3I PLC
GUARANTEE & DEBENTURE 1990-08-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-08-25 Satisfied BOYTHORPE LIMITED
OVER AGREEMENTS CHARGE 1989-08-16 Satisfied 3I PLC
COLLATERAL DEBENTURE 1987-01-30 Satisfied INVESTORS IN INDUSTRY PLC
MORTGAGE 1987-01-30 Satisfied LLOYDS BANK PLC
COLLATERAL DEBENTURE 1984-12-21 Satisfied INVESTORS IN INDUSTRY PLC
SINGLE DEBENTURE 1984-12-21 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-29
Annual Accounts
2014-03-30
Annual Accounts
2013-03-31
Annual Accounts
2012-04-01
Annual Accounts
2011-03-27
Annual Accounts
2010-03-28

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 PERMASTORE LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by PERMASTORE LIMITED

PERMASTORE LIMITED has registered 1 patents

GB2300236 ,

Domain Names
We could not find the registrant information for the domain

PERMASTORE LIMITED owns 2 domain names.

smart-tank.co.uk   fusiontanks.co.uk  

Trademarks

Trademark applications by PERMASTORE LIMITED

PERMASTORE LIMITED is the Original Applicant for the trademark PERMADOME ™ (86368337) through the USPTO on the 2014-08-15
Aluminum geodesic dome roof coverings; metal supports for panels; roof kits made of metal roof panels and metal support structures; roof systems made of metal frames and frameworks; roofs; ventilators (vents) of metal for buildings
PERMASTORE LIMITED is the Original Applicant for the trademark PERMADOME ™ (UK00003051507) through the UKIPO on the 2014-04-15
Trademark classes: Aluminium geodesic dome roof coverings; metal supports for panels; roof kits made of metal roof panels and metal support structures; roof systems made of metal frames and frameworks; roofs; ventilators (vents) of metal for buildings. Non metallic roofing membranes; PVC roofing membranes.
Income
Government Income
We have not found government income sources for PERMASTORE 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 (25290 - Manufacture of other tanks, reservoirs and containers of metal) as PERMASTORE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PERMASTORE 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 PERMASTORE 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 PERMASTORE 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.