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

PERMASTORE AGRICULTURAL PRODUCTS LIMITED

PERMASTORE AGRICULTURAL PRODUCTS LIMITED, AIRFIELD INDUSTRIAL PARK, EYE, IP23 7HS,
Company Registration Number
01866563
Private Limited Company
Active

Company Overview

About Permastore Agricultural Products Ltd
PERMASTORE AGRICULTURAL PRODUCTS LIMITED was founded on 1984-11-27 and has its registered office in Eye. The organisation's status is listed as "Active". Permastore Agricultural Products Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PERMASTORE AGRICULTURAL PRODUCTS LIMITED
 
Legal Registered Office
PERMASTORE AGRICULTURAL PRODUCTS LIMITED
AIRFIELD INDUSTRIAL PARK
EYE
IP23 7HS
Other companies in IP23
 
Filing Information
Company Number 01866563
Company ID Number 01866563
Date formed 1984-11-27
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 DORMANT
Last Datalog update: 2024-03-06 20:27:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERMASTORE AGRICULTURAL PRODUCTS 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 PERMASTORE AGRICULTURAL PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
FRANCESCO ANGELO CUTRI
Director 2017-09-08
ANDREW ROGER GARE
Director 1991-04-18
STEPHEN DENE HEYWOOD
Director 2016-07-18
DAVID JAMES MANN
Director 2010-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
IAN THOMAS HENRY
Director 2011-06-01 2016-07-11
MICHAEL STUART MOODY
Company Secretary 2003-10-31 2010-04-29
MICHAEL STUART MOODY
Director 2003-10-31 2010-04-29
PHILIP HALL
Company Secretary 1992-01-01 2003-10-31
PHILIP HALL
Director 1991-04-18 2003-10-31
PAUL HARROP
Director 1992-01-01 2001-12-21
DEREK PALMAR
Director 1991-04-18 1994-12-31

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 GROUP LIMITED Director 2017-06-06 CURRENT 2001-10-17 Active
FRANCESCO ANGELO CUTRI PERMASTORE LIMITED Director 2017-06-06 CURRENT 1931-05-10 Active
ANDREW ROGER GARE PERMASTORE LIMITED Director 1991-04-18 CURRENT 1931-05-10 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 LIMITED Director 2016-07-18 CURRENT 1931-05-10 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 LIMITED Director 2004-08-02 CURRENT 1931-05-10 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 28/02/24, WITH UPDATES
2023-11-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/23
2023-03-14CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/04/22
2022-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/04/22
2022-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/22 FROM Airfield Industrial Park Eye IP23 7HS England
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-12-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/21
2021-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/21
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DENE HEYWOOD
2021-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/20
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2020-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/19 FROM Permastore Ltd Airfield Industrial Park, Airfield I, Eye Suffolk IP23 7HS
2019-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/04/18
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MANN
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
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2017-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/17
2017-09-28CH01Director's details changed for David James Mann on 2017-09-28
2017-09-22AP01DIRECTOR APPOINTED DR FRANCESCO ANGELO CUTRI
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 383335
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/16
2016-07-25AP01DIRECTOR APPOINTED MR STEPHEN DENE HEYWOOD
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS HENRY
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 383335
2016-04-21AR0118/04/16 ANNUAL RETURN FULL LIST
2015-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/15
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 383335
2015-04-22AR0118/04/15 ANNUAL RETURN FULL LIST
2014-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 383335
2014-04-24AR0118/04/14 ANNUAL RETURN FULL LIST
2013-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-13AR0118/04/13 ANNUAL RETURN FULL LIST
2012-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/04/12
2012-04-30AR0118/04/12 ANNUAL RETURN FULL LIST
2011-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/11
2011-06-07AP01DIRECTOR APPOINTED MR IAN THOMAS HENRY
2011-04-28AR0118/04/11 ANNUAL RETURN FULL LIST
2011-04-28CH01Director's details changed for Mr Andrew Roger Gare on 2011-04-18
2010-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/10
2010-05-14AR0118/04/10 FULL LIST
2010-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STUART MOODY / 18/04/2010
2010-05-13TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MOODY
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOODY
2010-05-13AP01DIRECTOR APPOINTED DAVID JAMES MANN
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 6
2010-05-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-05-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-05-12RES13COMPANY BUSINESS 29/04/2010
2010-05-12RES01ALTER ARTICLES 29/04/2010
2010-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/09
2009-04-23363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/08
2008-04-21363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/07
2007-04-24363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/06
2006-04-18363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-01-11AAFULL ACCOUNTS MADE UP TO 27/03/05
2005-04-27363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-01-06AAFULL ACCOUNTS MADE UP TO 28/03/04
2004-04-26363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-01-10AAFULL ACCOUNTS MADE UP TO 30/03/03
2003-11-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-12288bSECRETARY RESIGNED;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
2002-04-24363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2002-01-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-01-08288bDIRECTOR RESIGNED
2002-01-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-01-08RES13RE AGREEMENT 21/12/01
2002-01-04AAFULL ACCOUNTS MADE UP TO 01/04/01
2001-12-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-09363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2000-12-19AAFULL ACCOUNTS MADE UP TO 26/03/00
2000-11-14WRES12VARYING SHARE RIGHTS AND NAMES 08/11/00
2000-11-14WRES01ALTER ARTICLES 08/11/00
2000-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-26363sRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
1999-12-24AAFULL ACCOUNTS MADE UP TO 28/03/99
1999-05-21287REGISTERED OFFICE CHANGED ON 21/05/99 FROM: ROPERY LANE WEAVERTHORPE MALTON NORTH YORKSHIRE YO17 8EZ
1999-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-04363sRETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS
1998-12-30AAFULL ACCOUNTS MADE UP TO 29/03/98
1998-07-20AUDAUDITOR'S RESIGNATION
1998-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-21363sRETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS
1997-12-30AAFULL ACCOUNTS MADE UP TO 30/03/97
1997-10-11403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PERMASTORE AGRICULTURAL PRODUCTS 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 AGRICULTURAL PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
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
COLLATERAL DEBENTURE 1990-08-07 Satisfied 3I PLC
GUARANTEE & DEBENTURE 1990-08-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-01-30 Satisfied INVESTORS IN INDUSTRY PLC
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
2014-03-31
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 AGRICULTURAL PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of PERMASTORE AGRICULTURAL PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERMASTORE AGRICULTURAL PRODUCTS LIMITED
Trademarks
We have not found any records of PERMASTORE AGRICULTURAL PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERMASTORE AGRICULTURAL PRODUCTS 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 (74990 - Non-trading company) as PERMASTORE AGRICULTURAL PRODUCTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PERMASTORE AGRICULTURAL PRODUCTS 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 AGRICULTURAL PRODUCTS 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 AGRICULTURAL PRODUCTS 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.