PERMANOID LIMITED

Hellopages » Greater Manchester » Manchester » M40 8HH

Company number 00352908
Status Active
Incorporation Date 12 May 1939
Company Type Private Limited Company
Address HULME HALL LANE,, MANCHESTER, M40 8HH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Appointment of Wayne Butler as a director on 15 February 2017; Full accounts made up to 30 September 2016; Statement of capital following an allotment of shares on 30 September 2016 GBP 2,663,597 . The most likely internet sites of PERMANOID LIMITED are www.permanoid.co.uk, and www.permanoid.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and five months. Permanoid Limited is a Private Limited Company. The company registration number is 00352908. Permanoid Limited has been working since 12 May 1939. The present status of the company is Active. The registered address of Permanoid Limited is Hulme Hall Lane Manchester M40 8hh. . PAYNE, Gary is a Secretary of the company. BUTLER, Wayne is a Director of the company. HINGSTON, David Lindsay is a Director of the company. HINGSTON, Susan is a Director of the company. STOTT, Philip John is a Director of the company. Secretary CRESSWELL, David John has been resigned. Secretary EDISBURY, Bryan Anthony has been resigned. Secretary FLITCROFT, Stephen David has been resigned. Secretary HAWLEY, Frederick William has been resigned. Secretary HINGSTON, David Lindsay has been resigned. Secretary TAUN, Jan Walric has been resigned. Director ANCELL, Neil has been resigned. Director BROCKLEHURST, Eric has been resigned. Director COULOMBEAU, Gilles Maire Jean Francois has been resigned. Director EDISBURY, Bryan Anthony has been resigned. Director ELLIS, Stephen John has been resigned. Director HARDIE, Reginald George has been resigned. Director HAWLEY, Frederick William has been resigned. Director HAY, Brian Kenneth has been resigned. Director HAY, Brian Kenneth has been resigned. Director MCALOON, John Rowland has been resigned. Director MONELLO JR, Joseph Dominick has been resigned. Director PALFREY, Girvin Bernard has been resigned. Director PETTY, Roger Stephen has been resigned. Director TAUN, Jan Walric has been resigned. Director WRIGHT, Ross Alexander has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PAYNE, Gary
Appointed Date: 01 April 2016

Director
BUTLER, Wayne
Appointed Date: 15 February 2017
70 years old

Director
HINGSTON, David Lindsay
Appointed Date: 03 July 2000
79 years old

Director
HINGSTON, Susan
Appointed Date: 31 March 2014
74 years old

Director
STOTT, Philip John
Appointed Date: 01 January 2007
81 years old

Resigned Directors

Secretary
CRESSWELL, David John
Resigned: 31 March 2016
Appointed Date: 15 January 2001

Secretary
EDISBURY, Bryan Anthony
Resigned: 03 July 2000
Appointed Date: 05 February 1999

Secretary
FLITCROFT, Stephen David
Resigned: 12 January 2001
Appointed Date: 01 September 2000

Secretary
HAWLEY, Frederick William
Resigned: 05 February 1999
Appointed Date: 31 August 1995

Secretary
HINGSTON, David Lindsay
Resigned: 01 September 2000
Appointed Date: 03 July 2000

Secretary
TAUN, Jan Walric
Resigned: 21 August 1995

Director
ANCELL, Neil
Resigned: 09 August 2000
72 years old

Director
BROCKLEHURST, Eric
Resigned: 03 October 1995
90 years old

Director
COULOMBEAU, Gilles Maire Jean Francois
Resigned: 05 February 1999
Appointed Date: 03 July 1995
69 years old

Director
EDISBURY, Bryan Anthony
Resigned: 31 July 1996
Appointed Date: 19 August 1994
86 years old

Director
ELLIS, Stephen John
Resigned: 19 August 1994
Appointed Date: 01 September 1993
62 years old

Director
HARDIE, Reginald George
Resigned: 31 July 1996
86 years old

Director
HAWLEY, Frederick William
Resigned: 05 February 1999
Appointed Date: 31 August 1995
78 years old

Director
HAY, Brian Kenneth
Resigned: 31 December 2014
Appointed Date: 01 January 2007
81 years old

Director
HAY, Brian Kenneth
Resigned: 08 March 2005
Appointed Date: 18 June 2004
81 years old

Director
MCALOON, John Rowland
Resigned: 22 May 2001
Appointed Date: 01 October 2000
71 years old

Director
MONELLO JR, Joseph Dominick
Resigned: 10 June 2016
Appointed Date: 20 May 2004
80 years old

Director
PALFREY, Girvin Bernard
Resigned: 30 December 2001
Appointed Date: 01 October 2000
75 years old

Director
PETTY, Roger Stephen
Resigned: 10 December 2006
Appointed Date: 03 July 2000
95 years old

Director
TAUN, Jan Walric
Resigned: 21 August 1995
79 years old

Director
WRIGHT, Ross Alexander
Resigned: 30 September 1996
84 years old

Persons With Significant Control

Davro Investments
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PERMANOID LIMITED Events

22 Feb 2017
Appointment of Wayne Butler as a director on 15 February 2017
16 Feb 2017
Full accounts made up to 30 September 2016
09 Feb 2017
Statement of capital following an allotment of shares on 30 September 2016
  • GBP 2,663,597

11 Jul 2016
Confirmation statement made on 30 June 2016 with updates
16 Jun 2016
Termination of appointment of Joseph Dominick Monello Jr as a director on 10 June 2016
...
... and 155 more events
20 Aug 1987
Full accounts made up to 30 September 1986

27 Aug 1986
Declaration of satisfaction of mortgage/charge

27 Aug 1986
Declaration of satisfaction of mortgage/charge

27 Aug 1986
Declaration of satisfaction of mortgage/charge

27 Aug 1986
Declaration of satisfaction of mortgage/charge

PERMANOID LIMITED Charges

21 July 2014
Charge code 0035 2908 0017
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance LTD
Description: Freehold land k/a land and buildings on the north east side…
21 July 2014
Charge code 0035 2908 0016
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 ducie works, 107 hulme hall lane, miles platting…
15 December 2011
Debenture
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 2003
Debenture
Delivered: 4 February 2003
Status: Outstanding
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge over all book and other debts present and…
1 June 2001
Fixed and floating charge over all assets
Delivered: 16 June 2001
Status: Satisfied on 12 November 2004
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
5 January 2001
Legal mortgage
Delivered: 12 January 2001
Status: Satisfied on 27 March 2012
Persons entitled: Hsbc Bank PLC
Description: 120 mm pvc/poly extrusion line serial number 10601; 60 mm…
29 August 2000
Debenture
Delivered: 31 August 2000
Status: Satisfied on 17 December 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 2000
Charge over current assets
Delivered: 7 July 2000
Status: Satisfied on 1 May 2003
Persons entitled: Nmb-Heller Limited
Description: All moneys payable to the company and all other rights the…
13 October 1999
Debenture
Delivered: 20 October 1999
Status: Satisfied on 17 November 2001
Persons entitled: Cable Industries Limited
Description: Fixed and floating charges over the undertaking and all…
18 February 1999
Debenture
Delivered: 19 February 1999
Status: Satisfied on 5 September 2000
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge all book and other debts both present and…
31 July 1996
Debenture
Delivered: 2 August 1996
Status: Satisfied on 21 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
12 September 1994
Guarantee and debenture
Delivered: 13 September 1994
Status: Satisfied on 10 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 March 1988
Agreement
Delivered: 11 April 1988
Status: Satisfied on 24 June 1994
Persons entitled: The Council of the City of Manchester
Description: Land and buildings on north east side of hulme hall lane…
14 January 1988
Legal charge
Delivered: 26 January 1988
Status: Satisfied on 26 August 1994
Persons entitled: Barclays Bank PLC
Description: Land and buildings on north east-side of hulme hall lane…
30 November 1987
Guarnatee & debenture
Delivered: 10 December 1987
Status: Satisfied on 6 July 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 May 1985
Deed of mortgage & charge
Delivered: 19 June 1985
Status: Satisfied on 24 June 1994
Persons entitled: National Westminster Bank PLC
Description: Premises k/a nos. 43/44 bolton street parish of st. Marys…
22 August 1983
Mortgage debenture
Delivered: 26 August 1983
Status: Satisfied on 6 July 2000
Persons entitled: National Westminister Bank PLC(As Listed See Doc M130)as Trustee for Itself and Several Other Lenders
Description: A specific equitable charge over all f/h and l/h properties…