Background WavePink WaveYellow Wave

PERMADOOR LIMITED (02358855)

PERMADOOR LIMITED (02358855) is an active UK company. incorporated on 10 March 1989. with registered office in Shirley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PERMADOOR LIMITED has been registered for 37 years. Current directors include BEDNALL, Jonathan Albert.

Company Number
02358855
Status
active
Type
ltd
Incorporated
10 March 1989
Age
37 years
Address
Friars Gate 1011 Friars Gate, Shirley, B90 4BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEDNALL, Jonathan Albert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERMADOOR LIMITED

PERMADOOR LIMITED is an active company incorporated on 10 March 1989 with the registered office located in Shirley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PERMADOOR LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02358855

LTD Company

Age

37 Years

Incorporated 10 March 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

WINEP 68 LIMITED
From: 28 December 2018To: 8 May 2019
PERMADOOR LIMITED
From: 13 October 1992To: 28 December 2018
PERMADOOR INTERNATIONAL PLC
From: 29 March 1989To: 13 October 1992
BRINSTRAY LIMITED
From: 10 March 1989To: 29 March 1989
Contact
Address

Friars Gate 1011 Friars Gate 1011 Stratford Road Shirley, B90 4BN,

Previous Addresses

1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT
From: 26 November 2014To: 17 June 2024
4 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX
From: 10 March 1989To: 26 November 2014
Timeline

3 key events • 1989 - 2014

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
Jul 14
Director Left
Jul 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

EPWIN SECRETARIES LIMITED

Active
1011 Stratford Road, SolihullB90 4BN
Corporate secretary
Appointed 23 Jul 2014

BEDNALL, Jonathan Albert

Active
Friars Gate, ShirleyB90 4BN
Born March 1971
Director
Appointed 23 Jul 2014

GEORGE, James Christopher Warrington

Resigned
Argus Farm, LedburyHR8 2HU
Secretary
Appointed N/A
Resigned 15 Jun 1994

RICE, Sean Edward

Resigned
4 Manor Park Business Centre, CheltenhamGL51 9TX
Secretary
Appointed 15 Jun 1994
Resigned 23 Jul 2014

COX, Richard

Resigned
32 The Crescent, PlymouthPL8 2AP
Born April 1934
Director
Appointed 15 Jun 1994
Resigned 30 Apr 2004

GEORGE, Christopher

Resigned
The Old Police House, WorcesterWR8 0DN
Born September 1942
Director
Appointed N/A
Resigned 22 Dec 1994

GEORGE, James Christopher Warrington

Resigned
Argus Farm, LedburyHR8 2HU
Born September 1964
Director
Appointed N/A
Resigned 15 Jun 1994

GEORGE, Richard Warrington

Resigned
Bredon Manor, TewkesburyGL20 7EG
Born March 1963
Director
Appointed N/A
Resigned 15 Jun 1994

HARRIS, Michael Gerald

Resigned
Innerstone Cottage, RedmarleyGL19 3JF
Born February 1946
Director
Appointed N/A
Resigned 22 Jun 1992

HATTON, John Leslie

Resigned
14 The Moorlands, MalvernWR14 4PS
Born September 1942
Director
Appointed 06 Jul 1992
Resigned 15 Jun 1994

HAZEL, Paul Malcolm

Resigned
Roel Hill House, CheltenhamGL54 5AP
Born June 1952
Director
Appointed 03 Apr 1995
Resigned 31 May 2008

RAWSON, Anthony James

Resigned
4 Manor Park Business Centre, CheltenhamGL51 9TX
Born August 1943
Director
Appointed 15 Jun 1994
Resigned 23 Jul 2014

RAWSON, Richard John

Resigned
Deerhurst 1 Bishops Close, TorquayTQ1 2PL
Born September 1945
Director
Appointed 15 Jun 1994
Resigned 31 Dec 2006

THOMAS, Peter David

Resigned
39 Woodlea Avenue, LutterworthLE17 4TU
Born April 1950
Director
Appointed 17 May 1993
Resigned 16 Apr 1998

TOMKINSON, Patrick George

Resigned
The Flat Lower Brookend, LedburyHR8 1PD
Born July 1950
Director
Appointed 14 May 1993
Resigned 15 Jun 1994

TOWNSEND, John Richard

Resigned
Fairlea Redwood Road, SidmouthEX10 9AB
Born March 1937
Director
Appointed 15 Jun 1994
Resigned 31 Jan 1996

Persons with significant control

1

Cranmore Boulevard, SolihullB90 4QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Resolution
8 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
8 May 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Resolution
28 December 2018
RESOLUTIONSResolutions
Change Of Name Notice
28 December 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Move Registers To Registered Office Company With New Address
10 March 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
10 March 2015
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
26 November 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
31 July 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Dormant
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Move Registers To Sail Company
18 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 May 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
10 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 July 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
5 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 July 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
10 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 April 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 April 2002
AAAnnual Accounts
Legacy
15 March 2002
363aAnnual Return
Accounts With Accounts Type Dormant
30 May 2001
AAAnnual Accounts
Legacy
2 April 2001
363aAnnual Return
Accounts With Accounts Type Dormant
16 May 2000
AAAnnual Accounts
Legacy
24 March 2000
363aAnnual Return
Legacy
15 March 2000
288cChange of Particulars
Legacy
18 October 1999
288cChange of Particulars
Resolution
6 June 1999
RESOLUTIONSResolutions
Resolution
6 June 1999
RESOLUTIONSResolutions
Resolution
6 June 1999
RESOLUTIONSResolutions
Resolution
6 June 1999
RESOLUTIONSResolutions
Resolution
6 June 1999
RESOLUTIONSResolutions
Resolution
6 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 May 1999
AAAnnual Accounts
Legacy
9 April 1999
363aAnnual Return
Legacy
26 June 1998
287Change of Registered Office
Legacy
24 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Legacy
18 March 1998
363aAnnual Return
Accounts With Accounts Type Full
14 April 1997
AAAnnual Accounts
Legacy
20 March 1997
363aAnnual Return
Certificate Re Registration Public Limited Company To Private
15 August 1996
CERT10CERT10
Re Registration Memorandum Articles
15 August 1996
MARMAR
Resolution
15 August 1996
RESOLUTIONSResolutions
Resolution
15 August 1996
RESOLUTIONSResolutions
Legacy
15 August 1996
5353
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
26 March 1996
363x363x
Legacy
12 February 1996
288288
Legacy
9 April 1995
288288
Accounts With Accounts Type Full
3 April 1995
AAAnnual Accounts
Legacy
9 March 1995
363x363x
Legacy
4 February 1995
403aParticulars of Charge Subject to s859A
Legacy
16 January 1995
288288
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
13 July 1994
AAAnnual Accounts
Legacy
28 June 1994
287Change of Registered Office
Legacy
28 June 1994
225(1)225(1)
Memorandum Articles
28 June 1994
MEM/ARTSMEM/ARTS
Resolution
28 June 1994
RESOLUTIONSResolutions
Legacy
28 June 1994
288288
Legacy
28 June 1994
288288
Legacy
28 June 1994
288288
Legacy
28 June 1994
288288
Legacy
28 June 1994
288288
Auditors Resignation Company
15 June 1994
AUDAUD
Legacy
20 March 1994
288288
Legacy
20 March 1994
288288
Legacy
20 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1993
AAAnnual Accounts
Legacy
5 April 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 October 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Private To Public Limited Company
29 September 1992
CERT5CERT5
Auditors Statement
29 September 1992
AUDSAUDS
Auditors Report
29 September 1992
AUDRAUDR
Accounts Balance Sheet
29 September 1992
BSBS
Re Registration Memorandum Articles
29 September 1992
MARMAR
Legacy
29 September 1992
43(3)e43(3)e
Legacy
29 September 1992
43(3)43(3)
Resolution
29 September 1992
RESOLUTIONSResolutions
Resolution
29 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 September 1992
AAAnnual Accounts
Legacy
16 September 1992
88(2)R88(2)R
Resolution
16 September 1992
RESOLUTIONSResolutions
Legacy
16 September 1992
123Notice of Increase in Nominal Capital
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
13 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
27 February 1991
AAAnnual Accounts
Legacy
13 February 1991
363aAnnual Return
Legacy
11 September 1990
288288
Legacy
15 January 1990
395Particulars of Mortgage or Charge
Legacy
5 July 1989
88(2)R88(2)R
Legacy
30 June 1989
224224
Resolution
26 April 1989
RESOLUTIONSResolutions
Legacy
26 April 1989
288288
Legacy
26 April 1989
287Change of Registered Office
Certificate Change Of Name Company
28 March 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 March 1989
NEWINCIncorporation