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

PERMASTORE HOLDINGS LIMITED

PERMASTORE HOLDINGS LIMITED, AIRFIELD INDUSTRIAL PARK, EYE, IP23 7HS,
Company Registration Number
02517298
Private Limited Company
Active

Company Overview

About Permastore Holdings Ltd
PERMASTORE HOLDINGS LIMITED was founded on 1990-07-02 and has its registered office in Eye. The organisation's status is listed as "Active". Permastore Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
PERMASTORE HOLDINGS LIMITED
AIRFIELD INDUSTRIAL PARK
EYE
IP23 7HS
Other companies in IP23
 
Filing Information
Company Number 02517298
Company ID Number 02517298
Date formed 1990-07-02
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 02/07/2015
Return next due 30/07/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 19:27:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERMASTORE HOLDINGS 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 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
FRANCESCO ANGELO CUTRI
Director 2017-09-08
ANDREW ROGER GARE
Director 1992-07-02
STEPHEN DENE HEYWOOD
Director 2016-07-18
DAVID JAMES MANN
Director 2010-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN LESLIE QUARENDON
Director 2013-10-07 2016-10-28
IAN THOMAS HENRY
Director 2011-06-01 2016-07-11
MICHAEL STUART MOODY
Company Secretary 2003-10-31 2010-04-29
ROBERT COLE
Director 2004-12-10 2010-04-29
PAUL HARROP
Director 2004-12-10 2010-04-29
NEIL JENNESON
Director 2001-07-02 2010-04-29
MICHAEL STUART MOODY
Director 2004-12-10 2010-04-29
DAVID SHERIDAN BELFORD
Director 1992-07-02 2004-03-02
PHILIP HALL
Company Secretary 1992-07-02 2003-10-31
PHILIP HALL
Director 1992-07-02 2003-10-31
DEREK PALMAR
Director 1992-07-02 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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
FRANCESCO ANGELO CUTRI PERMASTORE LIMITED Director 2017-06-06 CURRENT 1931-05-10 Active
ANDREW ROGER GARE PERMASTORE GROUP LIMITED Director 2001-12-20 CURRENT 2001-10-17 Active
ANDREW ROGER GARE DRAEKEN LIMITED Director 1997-11-06 CURRENT 1997-11-06 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 AGRICULTURAL PRODUCTS LIMITED Director 2016-07-18 CURRENT 1984-11-27 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

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
2023-11-21FULL ACCOUNTS MADE UP TO 02/04/23
2023-03-14CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-02-27Director's details changed for Dr Francesco Angelo Cutri on 2023-01-01
2023-02-27Director's details changed for Mr Andrew Roger Gare on 2023-01-01
2022-12-16FULL ACCOUNTS MADE UP TO 03/04/22
2022-12-16AAFULL ACCOUNTS MADE UP TO 03/04/22
2022-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/22 FROM Airfield Industrial Park Eye Suffolk IP23 7HS England
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
2021-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/21 FROM Airfield Industrial Park Eye IP23 7HS England
2021-01-12AAFULL ACCOUNTS MADE UP TO 29/03/20
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-01-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/19 FROM Permastore Group Ltd Airfield Industrial Park Airfield 1 Eye Suffolk IP23 7HS United Kingdom
2018-12-31AAFULL ACCOUNTS 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
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2017-12-15AAFULL ACCOUNTS MADE UP TO 02/04/17
2017-09-28PSC05Change of details for Permastore Group Limited as a person with significant control on 2017-09-28
2017-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCESCO ANGELO CUTRI / 28/09/2017
2017-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/17 FROM Permastore Ltd Airfield Industrial Park, Airfield I, Eye Suffolk IP23 7HS
2017-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROGER GARE / 28/09/2017
2017-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MANN / 28/09/2017
2017-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DENE HEYWOOD / 28/09/2017
2017-09-28PSC04Change of details for Mr Andrew Roger Gare as a person with significant control on 2017-09-28
2017-09-22AP01DIRECTOR APPOINTED DR FRANCESCO ANGELO CUTRI
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 27/03/16
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LESLIE QUARENDON
2016-07-25AP01DIRECTOR APPOINTED MR STEPHEN DENE HEYWOOD
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 474440
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS HENRY
2016-01-14AUDAUDITOR'S RESIGNATION
2015-08-12AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 474440
2015-07-02AR0102/07/15 ANNUAL RETURN FULL LIST
2014-07-24AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 474440
2014-07-10AR0102/07/14 ANNUAL RETURN FULL LIST
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROGER GARE / 01/05/2014
2013-12-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-21AP01DIRECTOR APPOINTED MR BRIAN LESLIE QUARENDON
2013-07-03AR0102/07/13 FULL LIST
2012-07-11AAFULL ACCOUNTS MADE UP TO 01/04/12
2012-07-06AR0102/07/12 FULL LIST
2011-12-09AAFULL ACCOUNTS MADE UP TO 27/03/11
2011-07-07AR0102/07/11 FULL LIST
2011-06-03AP01DIRECTOR APPOINTED MR IAN THOMAS HENRY
2010-12-29AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-07-05AR0102/07/10 FULL LIST
2010-05-13AP01DIRECTOR APPOINTED DAVID JAMES MANN
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JENNESON
2010-05-13TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MOODY
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COLE
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARROP
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOODY
2010-05-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-12MEM/ARTSARTICLES OF ASSOCIATION
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 3
2010-05-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-08AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-07-14363aRETURN MADE UP TO 02/07/09; 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
2008-07-02363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-01-04AAFULL ACCOUNTS MADE UP TO 01/04/07
2007-07-02363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-01-16AAFULL ACCOUNTS MADE UP TO 26/03/06
2006-07-10363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-01-11AAFULL ACCOUNTS MADE UP TO 27/03/05
2005-07-26363aRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-01-06AAFULL ACCOUNTS MADE UP TO 28/03/04
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-30288aNEW DIRECTOR APPOINTED
2004-07-02363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-06-08288bDIRECTOR RESIGNED
2004-01-10AAFULL ACCOUNTS MADE UP TO 30/03/03
2003-11-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-12288aNEW SECRETARY APPOINTED
2003-07-24363sRETURN MADE UP TO 02/07/03; NO CHANGE OF MEMBERS
2003-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-07-12363sRETURN MADE UP TO 02/07/02; CHANGE OF MEMBERS
2002-01-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-01-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-01-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-01-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-01-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-01-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-01-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-01-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-01-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-01-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-01-08RES13RE AGREEMENTS 21/12/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PERMASTORE HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-06 Outstanding ALLIANCE AND LEICESTER PLC
DEED OF CHARGE OVER CREDIT BALANCES 1996-12-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-08-07 Satisfied 3I PLC
GUARANTEE & DEBENTURE 1990-08-07 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PERMASTORE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERMASTORE HOLDINGS LIMITED
Trademarks
We have not found any records of PERMASTORE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERMASTORE HOLDINGS 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 (70100 - Activities of head offices) as PERMASTORE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PERMASTORE HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.