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

PERMAROCK PRODUCTS LIMITED

C/O PERMAROCK PRODUCTS LIMITED, FESTIVAL WAY, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5TW,
Company Registration Number
01867923
Private Limited Company
Active

Company Overview

About Permarock Products Ltd
PERMAROCK PRODUCTS LIMITED was founded on 1984-11-30 and has its registered office in Loughborough. The organisation's status is listed as "Active". Permarock Products Limited is a Private Limited Company registered in 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
PERMAROCK PRODUCTS LIMITED
 
Legal Registered Office
C/O PERMAROCK PRODUCTS LIMITED
FESTIVAL WAY
LOUGHBOROUGH
LEICESTERSHIRE
LE11 5TW
Other companies in LE11
 
Telephone01509 262924
 
Filing Information
Company Number 01867923
Company ID Number 01867923
Date formed 1984-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB142888484  
Last Datalog update: 2025-02-05 07:19:47
Primary Source:Companies House
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 PERMAROCK PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
DEREK IAN HORROCKS
Director 2012-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY FRANCIS GEORGE
Company Secretary 2011-09-05 2012-08-31
ALISON MARGARET SHEPLEY
Company Secretary 2011-06-08 2012-08-31
RICHARD JOHN ADAM
Director 2011-06-08 2012-08-31
RICHARD JOHN HOWSON
Director 2011-06-08 2012-08-31
NEIL SPANN
Director 2010-10-13 2012-08-31
RICHARD FRANCIS TAPP
Director 2011-06-08 2012-08-31
PAUL RICHARD VARLEY
Director 2011-06-08 2012-05-31
JOHN MCDONOUGH
Director 2011-06-08 2011-12-31
CHRISTOPHER JUDD
Company Secretary 2008-01-04 2011-06-14
MICHAEL MCMAHON
Director 2008-01-04 2010-11-15
JONATHAN CAMPBELL SYMONDS
Director 2009-10-26 2010-11-15
GILES HENRY SHARP
Director 2007-10-31 2010-10-13
DEREK IAN HORROCKS
Director 1996-04-19 2009-11-17
EDWARD JOHN HORROCKS
Director 1996-04-19 2009-04-17
EDWARD JOHN HORROCKS
Company Secretary 1996-04-19 2008-01-04
RODGER GEORGE CANNING
Director 1991-04-30 2007-10-31
JEREMY RICHINGS
Director 2004-04-01 2007-10-31
WALDRUM SEAN
Director 2001-06-28 2007-10-31
MICHAEL JOHN SHARMAN
Director 1991-04-30 2007-10-31
RICHARD WILLIAM TOCHER
Director 1998-08-01 2007-10-31
EDWARD HORROCKS
Director 1996-04-19 2004-04-05
WILFRED IVOR THOMAS
Director 1991-04-30 2001-07-31
COLIN HORROCKS
Director 1996-04-19 1999-04-19
ANTHONY CHARLES HORNSBY
Director 1991-04-30 1996-04-26
HUGH CHRISTOPHER THORPE STAUNTON
Director 1991-04-30 1996-04-26
HUGH CHRISTOPHER THORPE STAUNTON
Company Secretary 1991-04-30 1996-04-19
JOHN MAXWELL HUTCHINSON
Director 1991-04-30 1995-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK IAN HORROCKS SUSTAINABLE DEVELOPMENTS (UK) LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
DEREK IAN HORROCKS NATIONAL INSULATION ASSOCIATION LTD Director 2013-06-19 CURRENT 1982-12-06 Active
DEREK IAN HORROCKS THE JUNIOR CHEFS ACADEMY LTD Director 2010-09-08 CURRENT 2007-06-25 Dissolved 2017-03-28
DEREK IAN HORROCKS SUSTAINABLE HOUSING LIMITED Director 2010-08-17 CURRENT 2010-08-17 Active
DEREK IAN HORROCKS SUSTAINABLE BUILDING SERVICES (UK) LIMITED Director 2010-04-22 CURRENT 1978-08-03 Active
DEREK IAN HORROCKS SUSTAINABLE GROUP (UK) LIMITED Director 2010-01-18 CURRENT 2010-01-18 Active
DEREK IAN HORROCKS SUSTAINABLE INVESTMENTS LIMITED Director 2009-12-04 CURRENT 2009-12-04 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
2025-01-13CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-05-22FULL ACCOUNTS MADE UP TO 31/01/24
2024-01-05CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-07-04FULL ACCOUNTS MADE UP TO 31/01/23
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-07-20AA01Previous accounting period extended from 30/11/21 TO 31/01/22
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-30AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-28AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 389265
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-07AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 389265
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-30AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 389265
2015-01-15AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-21AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 389265
2014-01-21AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 018679230015
2013-07-22AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-01-31AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/12 FROM 24 Birch Street Wolverhampton WV1 4HY United Kingdom
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TAPP
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SPANN
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWSON
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAM
2012-09-19TM02APPOINTMENT TERMINATED, SECRETARY ALISON SHEPLEY
2012-09-19TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY GEORGE
2012-09-19AP01DIRECTOR APPOINTED MR DEREK IAN HORROCKS
2012-09-18AUDAUDITOR'S RESIGNATION
2012-09-18RES01ADOPT ARTICLES 31/08/2012
2012-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-09-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-09-11AUDAUDITOR'S RESIGNATION
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VARLEY
2012-05-25AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 20/02/2012
2012-01-04AR0131/12/11 FULL LIST
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH
2011-12-19AUDAUDITOR'S RESIGNATION
2011-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011
2011-12-09AUDAUDITOR'S RESIGNATION
2011-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-09-05AP03SECRETARY APPOINTED MR TIMOTHY FRANCIS GEORGE
2011-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2011 FROM PARTNERSHIP HOUSE CITY WEST BUSINESS PARK SCOTSWOOD ROAD, NEWCASTLE UPON TYNE, TYNE & WEAR NE4 7DF
2011-06-15TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JUDD
2011-06-09AP01DIRECTOR APPOINTED MR RICHARD FRANCIS TAPP
2011-06-09AP03SECRETARY APPOINTED ALISON MARGARET SHEPLEY
2011-06-09AP01DIRECTOR APPOINTED PAUL RICHARD VARLEY
2011-06-09AP01DIRECTOR APPOINTED RICHARD JOHN ADAM
2011-06-09AP01DIRECTOR APPOINTED RICHARD JOHN HOWSON
2011-06-09AP01DIRECTOR APPOINTED MR JOHN MCDONOUGH
2011-05-27AA01CURREXT FROM 31/05/2011 TO 30/11/2011
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-01-13AR0131/12/10 FULL LIST
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SYMONDS
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCMAHON
2010-10-13AP01DIRECTOR APPOINTED MR NEIL SPANN
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR GILES SHARP
2010-02-26AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-01-05AR0131/12/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES HENRY SHARP / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCMAHON / 11/12/2009
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JUDD / 11/12/2009
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HORROCKS
2009-11-17AA01PREVSHO FROM 31/10/2009 TO 31/05/2009
2009-10-26AP01DIRECTOR APPOINTED MR JONATHAN CAMPBELL SYMONDS
2009-05-29AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR EDWARD HORROCKS
2009-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/10/07
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to PERMAROCK 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 PERMAROCK PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-09-13 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2012-09-12 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-12-12 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2001-02-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-06-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-06-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-06-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-05-05 Satisfied BARCLAYS BANK PLC
MORTGAGE 1994-09-30 Satisfied 3I GROUP PLC
DEBENTURE 1994-09-30 Satisfied 3I GROUP PLC
DEBENTURE 1991-07-03 Satisfied 3I GROUP PLC
MORTGAGE 1987-03-02 Satisfied INVESTORS IN INDUSTRY PLC
MORTGAGE DEBENTURE 1986-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1986-02-03 Satisfied INVESTORS IN INDUSTRY PLC.
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2022-01-31

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 PERMAROCK PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of PERMAROCK PRODUCTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PERMAROCK PRODUCTS LIMITED owns 1 domain names.

permarock.co.uk  

Trademarks
We have not found any records of PERMAROCK PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERMAROCK 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 (43290 - Other construction installation) as PERMAROCK PRODUCTS LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
Business rates information was found for PERMAROCK PRODUCTS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES PERMAROCK PRODUCTS JUBILEE DRIVE LOUGHBOROUGH LEICS. LE11 5XS 38,00001/04/1995

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERMAROCK 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 PERMAROCK 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.