Permanoid Ltd was registered on 12 May 1939 and are based in the United Kingdom. We don't know the number of employees at the organisation. There are 13 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTLER, Wayne | 15 February 2017 | - | 1 |
HINGSTON, Oliver James | 08 July 2020 | - | 1 |
BROCKLEHURST, Eric | N/A | 03 October 1995 | 1 |
COULOMBEAU, Gilles Maire Jean Francois | 03 July 1995 | 05 February 1999 | 1 |
HAWLEY, Frederick William | 31 August 1995 | 05 February 1999 | 1 |
HINGSTON, Susan | 31 March 2014 | 08 July 2020 | 1 |
MCALOON, John Rowland | 01 October 2000 | 22 May 2001 | 1 |
MONELLO JR, Joseph Dominick | 20 May 2004 | 10 June 2016 | 1 |
TAUN, Jan Walric | N/A | 21 August 1995 | 1 |
WRIGHT, Ross Alexander | N/A | 30 September 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAYNE, Gary | 01 April 2016 | - | 1 |
CRESSWELL, David John | 15 January 2001 | 31 March 2016 | 1 |
FLITCROFT, Stephen David | 01 September 2000 | 12 January 2001 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 21 July 2020 | |
AP01 - Appointment of director | 21 July 2020 | |
TM01 - Termination of appointment of director | 21 July 2020 | |
CS01 - N/A | 06 July 2020 | |
AA - Annual Accounts | 07 February 2020 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 06 March 2019 | |
CS01 - N/A | 04 July 2018 | |
AA - Annual Accounts | 22 January 2018 | |
MR01 - N/A | 13 December 2017 | |
MR01 - N/A | 01 December 2017 | |
CS01 - N/A | 10 July 2017 | |
AP01 - Appointment of director | 22 February 2017 | |
AA - Annual Accounts | 16 February 2017 | |
SH01 - Return of Allotment of shares | 09 February 2017 | |
CS01 - N/A | 11 July 2016 | |
TM01 - Termination of appointment of director | 16 June 2016 | |
AA - Annual Accounts | 14 June 2016 | |
AP03 - Appointment of secretary | 12 April 2016 | |
TM02 - Termination of appointment of secretary | 12 April 2016 | |
SH01 - Return of Allotment of shares | 03 February 2016 | |
AR01 - Annual Return | 27 July 2015 | |
TM01 - Termination of appointment of director | 27 July 2015 | |
AA - Annual Accounts | 15 June 2015 | |
SH01 - Return of Allotment of shares | 29 January 2015 | |
MR01 - N/A | 08 August 2014 | |
MR01 - N/A | 23 July 2014 | |
AR01 - Annual Return | 18 July 2014 | |
AP01 - Appointment of director | 31 March 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 19 July 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 25 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 December 2011 | |
AA - Annual Accounts | 19 December 2011 | |
MG01 - Particulars of a mortgage or charge | 17 December 2011 | |
AR01 - Annual Return | 27 July 2011 | |
AA - Annual Accounts | 15 December 2010 | |
AR01 - Annual Return | 21 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
AA - Annual Accounts | 20 January 2010 | |
CH01 - Change of particulars for director | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
CH03 - Change of particulars for secretary | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
363a - Annual Return | 10 September 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 04 July 2008 | |
AA - Annual Accounts | 18 January 2008 | |
363a - Annual Return | 26 July 2007 | |
288a - Notice of appointment of directors or secretaries | 04 June 2007 | |
288a - Notice of appointment of directors or secretaries | 02 May 2007 | |
AA - Annual Accounts | 15 February 2007 | |
288b - Notice of resignation of directors or secretaries | 18 December 2006 | |
363a - Annual Return | 25 July 2006 | |
AA - Annual Accounts | 18 January 2006 | |
363s - Annual Return | 05 September 2005 | |
AA - Annual Accounts | 01 July 2005 | |
288b - Notice of resignation of directors or secretaries | 21 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 November 2004 | |
363s - Annual Return | 17 August 2004 | |
288a - Notice of appointment of directors or secretaries | 07 July 2004 | |
AA - Annual Accounts | 22 June 2004 | |
288a - Notice of appointment of directors or secretaries | 04 June 2004 | |
363s - Annual Return | 29 July 2003 | |
AA - Annual Accounts | 25 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 May 2003 | |
395 - Particulars of a mortgage or charge | 04 February 2003 | |
363s - Annual Return | 24 July 2002 | |
RESOLUTIONS - N/A | 30 April 2002 | |
RESOLUTIONS - N/A | 30 April 2002 | |
AA - Annual Accounts | 11 April 2002 | |
288b - Notice of resignation of directors or secretaries | 24 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2001 | |
363s - Annual Return | 30 July 2001 | |
395 - Particulars of a mortgage or charge | 16 June 2001 | |
288b - Notice of resignation of directors or secretaries | 04 June 2001 | |
288b - Notice of resignation of directors or secretaries | 28 January 2001 | |
288a - Notice of appointment of directors or secretaries | 28 January 2001 | |
395 - Particulars of a mortgage or charge | 12 January 2001 | |
AA - Annual Accounts | 20 December 2000 | |
288a - Notice of appointment of directors or secretaries | 18 December 2000 | |
288a - Notice of appointment of directors or secretaries | 23 October 2000 | |
288a - Notice of appointment of directors or secretaries | 03 October 2000 | |
288b - Notice of resignation of directors or secretaries | 03 October 2000 | |
288b - Notice of resignation of directors or secretaries | 03 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 2000 | |
395 - Particulars of a mortgage or charge | 31 August 2000 | |
AA - Annual Accounts | 04 August 2000 | |
363s - Annual Return | 31 July 2000 | |
RESOLUTIONS - N/A | 10 July 2000 | |
RESOLUTIONS - N/A | 10 July 2000 | |
RESOLUTIONS - N/A | 10 July 2000 | |
RESOLUTIONS - N/A | 10 July 2000 | |
288b - Notice of resignation of directors or secretaries | 10 July 2000 | |
288a - Notice of appointment of directors or secretaries | 10 July 2000 | |
288a - Notice of appointment of directors or secretaries | 10 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 2000 | |
395 - Particulars of a mortgage or charge | 07 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 2000 | |
395 - Particulars of a mortgage or charge | 20 October 1999 | |
363s - Annual Return | 08 September 1999 | |
288a - Notice of appointment of directors or secretaries | 20 April 1999 | |
AA - Annual Accounts | 15 March 1999 | |
288b - Notice of resignation of directors or secretaries | 05 March 1999 | |
288b - Notice of resignation of directors or secretaries | 05 March 1999 | |
395 - Particulars of a mortgage or charge | 19 February 1999 | |
363s - Annual Return | 22 July 1998 | |
AA - Annual Accounts | 09 June 1998 | |
363s - Annual Return | 21 July 1997 | |
AA - Annual Accounts | 10 July 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 November 1996 | |
288b - Notice of resignation of directors or secretaries | 28 November 1996 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 08 October 1996 | |
288 - N/A | 12 September 1996 | |
288 - N/A | 12 September 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 1996 | |
363s - Annual Return | 23 August 1996 | |
395 - Particulars of a mortgage or charge | 02 August 1996 | |
AA - Annual Accounts | 23 June 1996 | |
288 - N/A | 27 November 1995 | |
288 - N/A | 20 September 1995 | |
288 - N/A | 19 September 1995 | |
288 - N/A | 19 July 1995 | |
363s - Annual Return | 13 July 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 03 May 1995 | |
AA - Annual Accounts | 20 April 1995 | |
RESOLUTIONS - N/A | 29 September 1994 | |
RESOLUTIONS - N/A | 29 September 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 29 September 1994 | |
AUD - Auditor's letter of resignation | 29 September 1994 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 29 September 1994 | |
395 - Particulars of a mortgage or charge | 13 September 1994 | |
288 - N/A | 09 September 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 1994 | |
288 - N/A | 24 August 1994 | |
AA - Annual Accounts | 07 July 1994 | |
363s - Annual Return | 07 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 1994 | |
RESOLUTIONS - N/A | 08 February 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 1994 | |
123 - Notice of increase in nominal capital | 08 February 1994 | |
288 - N/A | 03 October 1993 | |
AA - Annual Accounts | 08 July 1993 | |
363s - Annual Return | 08 July 1993 | |
AA - Annual Accounts | 13 July 1992 | |
363s - Annual Return | 13 July 1992 | |
AA - Annual Accounts | 23 July 1991 | |
363b - Annual Return | 23 July 1991 | |
288 - N/A | 20 August 1990 | |
AA - Annual Accounts | 19 July 1990 | |
363 - Annual Return | 19 July 1990 | |
288 - N/A | 09 February 1990 | |
AA - Annual Accounts | 10 October 1989 | |
363 - Annual Return | 24 July 1989 | |
288 - N/A | 11 July 1989 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 22 March 1989 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 22 March 1989 | |
395 - Particulars of a mortgage or charge | 26 January 1989 | |
AA - Annual Accounts | 09 August 1988 | |
363 - Annual Return | 09 August 1988 | |
395 - Particulars of a mortgage or charge | 11 April 1988 | |
395 - Particulars of a mortgage or charge | 10 December 1987 | |
363 - Annual Return | 05 October 1987 | |
AA - Annual Accounts | 20 August 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 August 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 August 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 August 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 August 1986 | |
CERTNM - Change of name certificate | 13 December 1954 | |
NEWINC - New incorporation documents | 12 May 1939 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 November 2017 | Outstanding |
N/A |
A registered charge | 30 November 2017 | Outstanding |
N/A |
A registered charge | 21 July 2014 | Outstanding |
N/A |
A registered charge | 21 July 2014 | Outstanding |
N/A |
Debenture | 15 December 2011 | Outstanding |
N/A |
Debenture | 04 February 2003 | Outstanding |
N/A |
Fixed and floating charge over all assets | 01 June 2001 | Fully Satisfied |
N/A |
Legal mortgage | 05 January 2001 | Fully Satisfied |
N/A |
Debenture | 29 August 2000 | Fully Satisfied |
N/A |
Charge over current assets | 03 July 2000 | Fully Satisfied |
N/A |
Debenture | 13 October 1999 | Fully Satisfied |
N/A |
Debenture | 18 February 1999 | Fully Satisfied |
N/A |
Debenture | 31 July 1996 | Fully Satisfied |
N/A |
Guarantee and debenture | 12 September 1994 | Fully Satisfied |
N/A |
Agreement | 31 March 1988 | Fully Satisfied |
N/A |
Legal charge | 14 January 1988 | Fully Satisfied |
N/A |
Guarnatee & debenture | 30 November 1987 | Fully Satisfied |
N/A |
Deed of mortgage & charge | 29 May 1985 | Fully Satisfied |
N/A |
Mortgage debenture | 22 August 1983 | Fully Satisfied |
N/A |