Background WavePink WaveYellow Wave

PERMAROCK PRODUCTS LIMITED (01867923)

PERMAROCK PRODUCTS LIMITED (01867923) is an active UK company. incorporated on 30 November 1984. with registered office in Loughborough. The company operates in the Construction sector, engaged in other construction installation. PERMAROCK PRODUCTS LIMITED has been registered for 41 years. Current directors include HORROCKS, Derek Ian.

Company Number
01867923
Status
active
Type
ltd
Incorporated
30 November 1984
Age
41 years
Address
C/O Permarock Products Limited, Loughborough, LE11 5TW
Industry Sector
Construction
Business Activity
Other construction installation
Directors
HORROCKS, Derek Ian
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERMAROCK PRODUCTS LIMITED

PERMAROCK PRODUCTS LIMITED is an active company incorporated on 30 November 1984 with the registered office located in Loughborough. The company operates in the Construction sector, specifically engaged in other construction installation. PERMAROCK PRODUCTS LIMITED was registered 41 years ago.(SIC: 43290)

Status

active

Active since 41 years ago

Company No

01867923

LTD Company

Age

41 Years

Incorporated 30 November 1984

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

HOWARD STAUNTON FIRST LIMITED
From: 30 November 1984To: 28 November 1985
Contact
Address

C/O Permarock Products Limited Festival Way Loughborough, LE11 5TW,

Previous Addresses

24 Birch Street Wolverhampton WV1 4HY United Kingdom
From: 2 September 2011To: 19 September 2012
Partnership House City West Business Park Scotswood Road, Newcastle upon Tyne, Tyne & Wear NE4 7DF
From: 30 November 1984To: 2 September 2011
Timeline

20 key events • 1984 - 2013

Funding Officers Ownership
Company Founded
Nov 84
Director Joined
Oct 09
Director Left
Nov 09
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jan 12
Director Left
Jun 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Loan Secured
Nov 13
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

1 Active
27 Resigned

HORROCKS, Derek Ian

Active
Tower Road, BirkenheadCH41 1FN
Born October 1968
Director
Appointed 31 Aug 2012

GEORGE, Timothy Francis

Resigned
Birch Street, WolverhamptonWV1 4HY
Secretary
Appointed 05 Sept 2011
Resigned 31 Aug 2012

HORROCKS, Edward John

Resigned
4 Heythrop Drive, WirralCH60 1YQ
Secretary
Appointed 19 Apr 1996
Resigned 04 Jan 2008

JUDD, Christopher

Resigned
Partnership House, Scotswood Road, Newcastle UponNE4 7DF
Secretary
Appointed 04 Jan 2008
Resigned 14 Jun 2011

SHEPLEY, Alison Margaret

Resigned
Swan Street, IsleworthTW7 6RN
Secretary
Appointed 08 Jun 2011
Resigned 31 Aug 2012

STAUNTON, Hugh Christopher Thorpe

Resigned
38 Morland Avenue, LeicesterLE2 2PE
Secretary
Appointed N/A
Resigned 19 Apr 1996

ADAM, Richard John

Resigned
Birch Street, WolverhamptonWV1 4HY
Born November 1957
Director
Appointed 08 Jun 2011
Resigned 31 Aug 2012

CANNING, Rodger George

Resigned
The Barn, LoughboroughLE12 6TU
Born February 1945
Director
Appointed N/A
Resigned 31 Oct 2007

HORNSBY, Anthony Charles

Resigned
9 Jubilee Villas, EsherKT10 8JP
Born February 1934
Director
Appointed N/A
Resigned 26 Apr 1996

HORROCKS, Colin

Resigned
Heather Cottage The Ridge, WirralL60 6SP
Born August 1963
Director
Appointed 19 Apr 1996
Resigned 19 Apr 1999

HORROCKS, Derek Ian

Resigned
Dorset House, WirralCH60 3RW
Born October 1968
Director
Appointed 19 Apr 1996
Resigned 17 Nov 2009

HORROCKS, Edward John

Resigned
4 Heythrop Drive, WirralCH60 1YQ
Born May 1962
Director
Appointed 19 Apr 1996
Resigned 17 Apr 2009

HORROCKS, Edward

Resigned
River View, WirralCH60 8NT
Born November 1937
Director
Appointed 19 Apr 1996
Resigned 05 Apr 2004

HOWSON, Richard John

Resigned
Birch Street, WolverhamptonWV1 4HY
Born August 1968
Director
Appointed 08 Jun 2011
Resigned 31 Aug 2012

HUTCHINSON, John Maxwell

Resigned
10c St Augustines Road, LondonNW1 9RN
Born December 1948
Director
Appointed N/A
Resigned 23 Jun 1995

MCDONOUGH, John

Resigned
Birch Street, WolverhamptonWV1 4HY
Born November 1951
Director
Appointed 08 Jun 2011
Resigned 31 Dec 2011

MCMAHON, Michael

Resigned
Partnership House, Scotswood Road, Newcastle UponNE4 7DF
Born February 1976
Director
Appointed 04 Jan 2008
Resigned 15 Nov 2010

RICHINGS, Jeremy, Dr

Resigned
56 Rutland Road, West BridgfordNG2 5DG
Born December 1961
Director
Appointed 01 Apr 2004
Resigned 31 Oct 2007

SEAN, Waldrum

Resigned
47 Nightingale Avenue, LoughboroughLE12 5JE
Born August 1968
Director
Appointed 28 Jun 2001
Resigned 31 Oct 2007

SHARMAN, Michael John

Resigned
98 Tilt Road, CobhamKT11 3HQ
Born July 1934
Director
Appointed N/A
Resigned 31 Oct 2007

SHARP, Giles Henry

Resigned
Partnership House, Scotswood Road, Newcastle UponNE4 7DF
Born July 1970
Director
Appointed 31 Oct 2007
Resigned 13 Oct 2010

SPANN, Neil

Resigned
Regent Farm Road, Newcastle Upon TyneNE3 3AF
Born January 1974
Director
Appointed 13 Oct 2010
Resigned 31 Aug 2012

STAUNTON, Hugh Christopher Thorpe

Resigned
38 Morland Avenue, LeicesterLE2 2PE
Born September 1946
Director
Appointed N/A
Resigned 26 Apr 1996

SYMONDS, Jonathan Campbell

Resigned
Partnership House, Scotswood Road, Newcastle UponNE4 7DF
Born June 1966
Director
Appointed 26 Oct 2009
Resigned 15 Nov 2010

TAPP, Richard Francis

Resigned
Birch Street, WolverhamptonWV1 4HY
Born October 1959
Director
Appointed 08 Jun 2011
Resigned 31 Aug 2012

THOMAS, Wilfred Ivor

Resigned
17 Austin Close Church Road, PrestonPR5 2FG
Born February 1943
Director
Appointed N/A
Resigned 31 Jul 2001

TOCHER, Richard William

Resigned
45 Ashford Road, CoalvilleLE67 5ER
Born September 1966
Director
Appointed 01 Aug 1998
Resigned 31 Oct 2007

VARLEY, Paul Richard

Resigned
City West Business Park, Newcastle Upon TyneNE4 7DF
Born June 1972
Director
Appointed 08 Jun 2011
Resigned 31 May 2012

Persons with significant control

1

Mr Derek Ian Horrocks

Active
Festival Way, LoughboroughLE11 5TW
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Secretary Company With Name
19 September 2012
TM02Termination of Secretary
Termination Secretary Company With Name
19 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Auditors Resignation Company
18 September 2012
AUDAUD
Resolution
18 September 2012
RESOLUTIONSResolutions
Legacy
13 September 2012
MG01MG01
Legacy
12 September 2012
MG01MG01
Auditors Resignation Company
11 September 2012
AUDAUD
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Auditors Resignation Company
19 December 2011
AUDAUD
Change Person Secretary Company With Change Date
16 December 2011
CH03Change of Secretary Details
Auditors Resignation Company
9 December 2011
AUDAUD
Legacy
21 September 2011
MG02MG02
Legacy
21 September 2011
MG02MG02
Legacy
21 September 2011
MG02MG02
Legacy
21 September 2011
MG02MG02
Legacy
21 September 2011
MG02MG02
Appoint Person Secretary Company With Name
5 September 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 November 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
403aParticulars of Charge Subject to s859A
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Legacy
4 February 2008
190190
Legacy
4 February 2008
353353
Legacy
4 February 2008
287Change of Registered Office
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
287Change of Registered Office
Legacy
15 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
3 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 June 2006
AAAnnual Accounts
Legacy
2 February 2006
363sAnnual Return (shuttle)
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
10 May 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 June 2004
AAAnnual Accounts
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
1 February 2004
363sAnnual Return (shuttle)
Legacy
5 August 2003
169169
Accounts With Accounts Type Medium
3 April 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 June 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
26 July 2001
AAAnnual Accounts
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
5 May 2001
403aParticulars of Charge Subject to s859A
Legacy
5 May 2001
403aParticulars of Charge Subject to s859A
Legacy
5 May 2001
403aParticulars of Charge Subject to s859A
Legacy
5 May 2001
403aParticulars of Charge Subject to s859A
Legacy
5 May 2001
403aParticulars of Charge Subject to s859A
Legacy
5 May 2001
403aParticulars of Charge Subject to s859A
Legacy
20 April 2001
363aAnnual Return
Legacy
15 February 2001
395Particulars of Mortgage or Charge
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 September 2000
AAAnnual Accounts
Legacy
29 June 2000
395Particulars of Mortgage or Charge
Legacy
29 June 2000
395Particulars of Mortgage or Charge
Legacy
29 June 2000
395Particulars of Mortgage or Charge
Legacy
16 May 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
363sAnnual Return (shuttle)
Legacy
23 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
20 May 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
7 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
23 April 1998
AAAnnual Accounts
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
21 August 1996
AUDAUD
Legacy
25 July 1996
225(1)225(1)
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Resolution
28 April 1996
RESOLUTIONSResolutions
Resolution
28 April 1996
RESOLUTIONSResolutions
Memorandum Articles
28 April 1996
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
31 March 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 October 1995
AAAnnual Accounts
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
26 May 1995
288288
Legacy
29 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 May 1994
AAAnnual Accounts
Accounts With Accounts Type Medium
24 September 1993
AAAnnual Accounts
Statement Of Affairs
24 June 1993
SASA
Legacy
24 June 1993
88(2)O88(2)O
Memorandum Articles
24 May 1993
MEM/ARTSMEM/ARTS
Resolution
24 May 1993
RESOLUTIONSResolutions
Resolution
24 May 1993
RESOLUTIONSResolutions
Resolution
24 May 1993
RESOLUTIONSResolutions
Resolution
24 May 1993
RESOLUTIONSResolutions
Legacy
24 May 1993
363x363x
Accounts With Accounts Type Medium
20 October 1992
AAAnnual Accounts
Memorandum Articles
18 June 1992
MEM/ARTSMEM/ARTS
Resolution
18 June 1992
RESOLUTIONSResolutions
Legacy
12 May 1992
363sAnnual Return (shuttle)
Legacy
5 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 May 1991
AAAnnual Accounts
Legacy
14 May 1991
128(4)128(4)
Legacy
14 May 1991
88(2)R88(2)R
Legacy
14 May 1991
123Notice of Increase in Nominal Capital
Resolution
14 May 1991
RESOLUTIONSResolutions
Resolution
14 May 1991
RESOLUTIONSResolutions
Resolution
14 May 1991
RESOLUTIONSResolutions
Legacy
9 May 1991
363aAnnual Return
Accounts With Accounts Type Full
8 October 1990
AAAnnual Accounts
Legacy
23 July 1990
363363
Accounts With Accounts Type Small
22 May 1989
AAAnnual Accounts
Legacy
22 May 1989
363363
Resolution
16 May 1989
RESOLUTIONSResolutions
Resolution
16 May 1989
RESOLUTIONSResolutions
Resolution
16 May 1989
RESOLUTIONSResolutions
Resolution
16 May 1989
RESOLUTIONSResolutions
Resolution
16 May 1989
RESOLUTIONSResolutions
Legacy
6 October 1988
288288
Legacy
30 June 1988
225(1)225(1)
Accounts With Made Up Date
14 June 1988
AAAnnual Accounts
Legacy
14 June 1988
363363
Legacy
13 April 1988
288288
Resolution
24 March 1988
RESOLUTIONSResolutions
Legacy
3 March 1988
PUC 2PUC 2
Resolution
2 March 1988
RESOLUTIONSResolutions
Legacy
2 March 1988
123Notice of Increase in Nominal Capital
Resolution
2 March 1988
RESOLUTIONSResolutions
Resolution
16 February 1988
RESOLUTIONSResolutions
Legacy
18 June 1987
287Change of Registered Office
Accounts With Accounts Type Small
19 March 1987
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 1987
AAAnnual Accounts
Legacy
12 March 1987
363363
Legacy
5 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
395Particulars of Mortgage or Charge
Incorporation Company
30 November 1984
NEWINCIncorporation