Background WavePink WaveYellow Wave

PERMASTORE LIMITED (00257009)

PERMASTORE LIMITED (00257009) is an active UK company. incorporated on 10 May 1931. with registered office in Eye. The company operates in the Manufacturing sector, engaged in unknown sic code (25290). PERMASTORE LIMITED has been registered for 94 years. Current directors include ALI, Saqlain, BROOK, Johnathon Michael, CUTRI, Francesco Angelo, Dr and 3 others.

Company Number
00257009
Status
active
Type
ltd
Incorporated
10 May 1931
Age
94 years
Address
Permastore Limited, Eye, IP23 7HS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25290)
Directors
ALI, Saqlain, BROOK, Johnathon Michael, CUTRI, Francesco Angelo, Dr, KENNEDY, Michael, MCDANIEL, Liam, MCQUAID, Noel
SIC Codes
25290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERMASTORE LIMITED

PERMASTORE LIMITED is an active company incorporated on 10 May 1931 with the registered office located in Eye. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25290). PERMASTORE LIMITED was registered 94 years ago.(SIC: 25290)

Status

active

Active since 94 years ago

Company No

00257009

LTD Company

Age

94 Years

Incorporated 10 May 1931

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 31 March 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

PERMASTORE INDUSTRIAL PRODUCTS LIMITED
From: 2 May 1995To: 17 June 1996
PERMASTORE LIMITED
From: 23 February 1987To: 2 May 1995
ALPHABEAT LIMITED
From: 22 April 1985To: 23 February 1987
BOYTHORPE LIMITED
From: 31 December 1981To: 22 April 1985
BOYTHORPE FARM SYSTEMS LIMITED
From: 31 December 1978To: 31 December 1981
MELOTTE FARM MACHINERY LIMITED
From: 31 December 1976To: 31 December 1978
MELOTTE FARM & DAIRY EQUIPMENT LIMITED
From: 10 May 1931To: 31 December 1976
Contact
Address

Permastore Limited Airfield Industrial Park Eye, IP23 7HS,

Previous Addresses

Airfield Industrial Park Eye IP23 7HS United Kingdom
From: 15 February 2021To: 12 April 2022
Airfield Industrial Estate Eye IP23 7HS England
From: 1 May 2020To: 15 February 2021
------ Airfield Industrial Park Eye IP23 7HS England
From: 15 February 2019To: 1 May 2020
Permastore Limited Airfield Industrial Park Airfield I, Eye Suffolk IP23 7HS
From: 10 May 1931To: 15 February 2019
Timeline

33 key events • 1931 - 2025

Funding Officers Ownership
Company Founded
Jun 31
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jun 11
Director Joined
Oct 13
Director Left
Feb 14
Director Joined
Jul 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Nov 16
Director Joined
Jun 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Nov 17
Director Joined
Mar 18
Director Joined
Aug 18
Director Left
Sept 18
Director Joined
Apr 19
Director Left
Mar 21
Director Joined
Apr 22
Director Left
May 23
Director Joined
Jan 24
Director Left
Sept 24
Director Joined
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

KINGSPAN GROUP LIMITED

Active
Greenfield, FlintshireCH8 7GJ
Corporate secretary
Appointed 16 Jul 2025

ALI, Saqlain

Active
Airfield Industrial Park, EyeIP23 7HS
Born August 1977
Director
Appointed 25 Sept 2017

BROOK, Johnathon Michael

Active
Airfield Industrial Park, EyeIP23 7HS
Born January 1975
Director
Appointed 16 Jul 2018

CUTRI, Francesco Angelo, Dr

Active
Airfield Industrial Park, EyeIP23 7HS
Born December 1965
Director
Appointed 06 Jun 2017

KENNEDY, Michael

Active
Airfield Industrial Park, EyeIP23 7HS
Born January 1985
Director
Appointed 16 Jul 2025

MCDANIEL, Liam

Active
Airfield Industrial Park, EyeIP23 7HS
Born June 1972
Director
Appointed 16 Jul 2025

MCQUAID, Noel

Active
Airfield Industrial Park, EyeIP23 7HS
Born December 1969
Director
Appointed 16 Jul 2025

HALL, Philip

Resigned
Inglehurst 49 Grove Road, IlkleyLS29 9PQ
Secretary
Appointed N/A
Resigned 31 Oct 2003

MOODY, Michael Stuart

Resigned
Permastore Limited, Airfield I, EyeIP23 7HS
Secretary
Appointed 31 Oct 2003
Resigned 29 Apr 2010

ATKINSON, Bruce Anthony

Resigned
Permastore Limited, Airfield I, EyeIP23 7HS
Born June 1965
Director
Appointed 04 May 2010
Resigned 31 Aug 2017

BLACKBURN, Peter

Resigned
Airfield Industrial Park, EyeIP23 7HS
Born March 1962
Director
Appointed 01 Feb 2024
Resigned 27 Sept 2024

COE, Curtis Daniel

Resigned
Permastore Limited, Airfield I, EyeIP23 7HS
Born December 1958
Director
Appointed 19 Apr 2010
Resigned 28 Feb 2014

COLE, Robert

Resigned
19 Greenway, HarpendenAL5 1NQ
Born August 1959
Director
Appointed 03 Feb 2003
Resigned 29 Apr 2010

COURT, Jon-Paul

Resigned
Airfield Industrial Park, EyeIP23 7HS
Born March 1980
Director
Appointed 07 Apr 2022
Resigned 16 Jul 2025

FRANKLIN, Graham Paul

Resigned
Airfield Industrial Park, EyeIP23 7HS
Born July 1968
Director
Appointed 20 Mar 2018
Resigned 16 Jul 2025

GARE, Andrew Roger

Resigned
Airfield Industrial Park, EyeIP23 7HS
Born January 1949
Director
Appointed N/A
Resigned 16 Jul 2025

GRIFFITHS, Andrew Glyn

Resigned
11 Drovers Avenue, SuffolkIP32 7AA
Born July 1947
Director
Appointed 29 Apr 1996
Resigned 31 Mar 2003

HALL, Philip

Resigned
Inglehurst 49 Grove Road, IlkleyLS29 9PQ
Born October 1946
Director
Appointed N/A
Resigned 31 Oct 2003

HARROP, Paul

Resigned
2 Berkeley Close, IpswichIP4 2TS
Born December 1953
Director
Appointed 29 Apr 1996
Resigned 29 Apr 2010

HENRY, Ian Thomas

Resigned
Permastore Limited, Airfield I, EyeIP23 7HS
Born January 1956
Director
Appointed 01 Jun 2011
Resigned 11 Jul 2016

HEYWOOD, Stephen Dene

Resigned
Industrial Park, EyeIP23 7HS
Born April 1966
Director
Appointed 18 Jul 2016
Resigned 31 Mar 2021

HOULT, David Martin

Resigned
Martin Cottage, LevingtonIP10 0NA
Born October 1959
Director
Appointed 29 Apr 1996
Resigned 16 Apr 2004

MANN, David James

Resigned
Permastore Limited, Airfield I, EyeIP23 7HS
Born February 1966
Director
Appointed 02 Aug 2004
Resigned 28 Sept 2018

MCGREGOR, Robert Whitelaw

Resigned
Airfield Industrial Park, EyeIP23 7HS
Born July 1965
Director
Appointed 01 Apr 2019
Resigned 08 May 2023

MOODY, Michael Stuart

Resigned
1 Cedar Close, StradbrokeIP21 5JY
Born June 1955
Director
Appointed 29 Apr 1996
Resigned 29 Apr 2010

QUARENDON, Brian Leslie

Resigned
Permastore Limited, Airfield I, EyeIP23 7HS
Born June 1958
Director
Appointed 07 Oct 2013
Resigned 28 Oct 2016

ROBINSON, Charles

Resigned
Permastore Limited, Airfield I, EyeIP23 7HS
Born March 1955
Director
Appointed 01 Jul 2015
Resigned 31 Aug 2017

RYAN, John Patrick

Resigned
10 Samuel Vince Road, FressingfieldIP21 5SP
Born December 1958
Director
Appointed 01 Jul 1998
Resigned 28 Jul 2000

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew Roger Gare

Ceased
Airfield Industrial Park, EyeIP23 7HS
Born January 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jul 2025
Airfield Industrial Park,, EyeIP23 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Airfield Industrial Park,, EyeIP23 7HS

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
30 July 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 February 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
25 March 2021
MR05Certification of Charge
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Auditors Resignation Company
14 January 2016
AUDAUD
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
13 May 2010
TM02Termination of Secretary
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Statement Of Companys Objects
12 May 2010
CC04CC04
Memorandum Articles
12 May 2010
MEM/ARTSMEM/ARTS
Legacy
12 May 2010
MG02MG02
Resolution
12 May 2010
RESOLUTIONSResolutions
Legacy
12 May 2010
MG02MG02
Legacy
6 May 2010
MG01MG01
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Resolution
11 December 2008
RESOLUTIONSResolutions
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
22 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Legacy
18 April 2006
288cChange of Particulars
Legacy
1 February 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2005
AAAnnual Accounts
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Resolution
8 January 2002
RESOLUTIONSResolutions
Resolution
8 January 2002
RESOLUTIONSResolutions
Legacy
8 January 2002
155(6)a155(6)a
Accounts With Accounts Type Full
4 January 2002
AAAnnual Accounts
Legacy
28 December 2001
403aParticulars of Charge Subject to s859A
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
21 May 1999
287Change of Registered Office
Legacy
4 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Auditors Resignation Company
20 July 1998
AUDAUD
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Memorandum Articles
9 September 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Memorandum Articles
10 May 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 December 1994
AAAnnual Accounts
Legacy
8 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
28 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
9 June 1992
363sAnnual Return (shuttle)
Legacy
15 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
17 January 1992
225(1)225(1)
Legacy
3 May 1991
403aParticulars of Charge Subject to s859A
Legacy
3 May 1991
403aParticulars of Charge Subject to s859A
Legacy
3 May 1991
403aParticulars of Charge Subject to s859A
Legacy
3 May 1991
403aParticulars of Charge Subject to s859A
Legacy
3 May 1991
403aParticulars of Charge Subject to s859A
Legacy
1 May 1991
363aAnnual Return
Memorandum Articles
5 September 1990
MAMA
Legacy
24 August 1990
395Particulars of Mortgage or Charge
Resolution
17 August 1990
RESOLUTIONSResolutions
Resolution
17 August 1990
RESOLUTIONSResolutions
Legacy
17 August 1990
288288
Legacy
17 August 1990
288288
Legacy
17 August 1990
288288
Legacy
17 August 1990
155(6)a155(6)a
Accounts With Accounts Type Full
17 August 1990
AAAnnual Accounts
Legacy
13 August 1990
395Particulars of Mortgage or Charge
Auditors Resignation Company
8 May 1990
AUDAUD
Legacy
6 February 1990
363363
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Legacy
2 September 1989
395Particulars of Mortgage or Charge
Legacy
18 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
27 September 1988
363363
Accounts With Made Up Date
1 March 1988
AAAnnual Accounts
Legacy
5 November 1987
363363
Legacy
26 February 1987
GAZ(U)GAZ(U)
Certificate Change Of Name Company
23 February 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 1987
395Particulars of Mortgage or Charge
Legacy
5 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 October 1986
363363
Accounts With Accounts Type Full
3 September 1986
AAAnnual Accounts
Certificate Change Of Name Company
20 September 1976
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 October 1954
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
10 June 1931
MISCMISC
Incorporation Company
10 June 1931
NEWINCIncorporation