Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERMABOND LAMINATES LIMITED
Company Information for

PERMABOND LAMINATES LIMITED

210 GIBBONS STREET, DUNKIRK, NOTTINGHAM, NG7 2SB,
Company Registration Number
01104208
Private Limited Company
Active

Company Overview

About Permabond Laminates Ltd
PERMABOND LAMINATES LIMITED was founded on 1973-03-27 and has its registered office in Nottingham. The organisation's status is listed as "Active". Permabond Laminates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PERMABOND LAMINATES LIMITED
 
Legal Registered Office
210 GIBBONS STREET
DUNKIRK
NOTTINGHAM
NG7 2SB
Other companies in NG7
 
Filing Information
Company Number 01104208
Company ID Number 01104208
Date formed 1973-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/05/2023
Account next due 28/02/2025
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB117944064  
Last Datalog update: 2024-03-06 20:25:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PERMABOND LAMINATES LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM BOAG
Company Secretary 2015-03-31
DAVID WILLIAM BOAG
Director 2005-12-01
MARK ROBERT BOAG
Director 2005-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GERALD BOAG
Director 1991-12-27 2017-06-01
SUZANNE DOROTHY CLARK
Director 2005-12-01 2016-06-27
ROBERT WILLIAM BOAG
Director 1991-12-27 2016-01-15
RICHARD GERALD BOAG
Company Secretary 1991-12-27 2015-03-31
HAZEL MARY BOAG
Director 1991-12-27 2002-10-31
GERALD THOMAS BOAG
Director 1991-12-27 2001-09-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-01CONFIRMATION STATEMENT MADE ON 27/12/23, WITH UPDATES
2023-02-24Unaudited abridged accounts made up to 2022-05-30
2023-01-05CONFIRMATION STATEMENT MADE ON 27/12/22, WITH UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 27/12/22, WITH UPDATES
2022-02-23AA01Previous accounting period shortened from 31/05/21 TO 30/05/21
2022-01-26DIRECTOR APPOINTED MISS ASHLEIGH JADE BOAG
2022-01-26DIRECTOR APPOINTED MR JONATHAN RYAN WHEELER
2022-01-26AP01DIRECTOR APPOINTED MISS ASHLEIGH JADE BOAG
2022-01-04CONFIRMATION STATEMENT MADE ON 27/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH UPDATES
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH UPDATES
2020-02-05CH01Director's details changed for Mark Robert Boag on 2020-02-05
2020-02-05CH03SECRETARY'S DETAILS CHNAGED FOR DAVID WILLIAM BOAG on 2020-02-05
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES
2019-01-02CH01Director's details changed for David William Boag on 2019-01-02
2018-02-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CH01Director's details changed for David William Boag on 2018-01-10
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 3000
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES
2018-01-05PSC07CESSATION OF RICHARD GERALD BOAG AS A PERSON OF SIGNIFICANT CONTROL
2018-01-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOROTHY BOAG
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GERALD BOAG
2017-08-21SH03Purchase of own shares
2017-03-01AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE DOROTHY CLARK
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 6000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE DOROTHY CLARK
2016-03-03AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM BOAG
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 6000
2016-01-06AR0127/12/15 ANNUAL RETURN FULL LIST
2015-05-01TM02Termination of appointment of Richard Gerald Boag on 2015-03-31
2015-05-01AP03Appointment of David William Boag as company secretary on 2015-03-31
2015-03-10AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 6000
2015-01-06AR0127/12/14 ANNUAL RETURN FULL LIST
2014-03-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 6000
2014-01-06AR0127/12/13 ANNUAL RETURN FULL LIST
2013-02-08AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0127/12/12 ANNUAL RETURN FULL LIST
2012-02-21AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-04AR0127/12/11 FULL LIST
2011-02-11AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-12AR0127/12/10 FULL LIST
2010-01-18AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-09AR0127/12/09 FULL LIST
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE DOROTHY CLARK / 27/12/2009
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BOAG / 27/12/2009
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GERALD BOAG / 27/12/2009
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT BOAG / 27/12/2009
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM BOAG / 27/12/2009
2009-01-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD BOAG / 13/01/2009
2009-01-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD BOAG / 13/01/2009
2009-01-13288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BOAG / 13/01/2009
2009-01-13288cDIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CLARK / 13/01/2009
2009-01-13363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2008-12-21AA31/05/08 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-01-09363aRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-01-17363aRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-22288aNEW DIRECTOR APPOINTED
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-10363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2003-12-19363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2003-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-11-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-24363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2002-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-11-26288bDIRECTOR RESIGNED
2002-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-12-19363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2001-09-21288bDIRECTOR RESIGNED
2001-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-19363sRETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS
2000-01-12363sRETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS
1999-12-29395PARTICULARS OF MORTGAGE/CHARGE
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1998-12-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-31363sRETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS
1998-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-01-07363sRETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS
1997-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-01-20363sRETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS
1996-01-16363sRETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS
1995-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-01-11363sRETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to PERMABOND LAMINATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERMABOND LAMINATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-12-29 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERMABOND LAMINATES LIMITED

Intangible Assets
Patents
We have not found any records of PERMABOND LAMINATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERMABOND LAMINATES LIMITED
Trademarks
We have not found any records of PERMABOND LAMINATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PERMABOND LAMINATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £4,414
Derbyshire County Council 2017-3 GBP £22,821
Derbyshire County Council 2016-11 GBP £4,602
Derbyshire County Council 2016-10 GBP £10,515
Derbyshire County Council 2016-9 GBP £3,803
Derbyshire County Council 2016-8 GBP £5,528
Derbyshire County Council 2016-7 GBP £7,895
Derbyshire County Council 2016-6 GBP £3,345
Derbyshire County Council 2016-5 GBP £12,093
Derbyshire County Council 2016-4 GBP £5,732
Derbyshire County Council 2016-3 GBP £1,050
Derbyshire County Council 2016-2 GBP £9,230
Derbyshire County Council 2016-1 GBP £5,846
Derbyshire County Council 2015-12 GBP £1,845
Derbyshire County Council 2015-11 GBP £4,690
Derbyshire County Council 2015-10 GBP £4,993
Derbyshire County Council 2015-9 GBP £22,981
Derbyshire County Council 2015-7 GBP £4,963
Derbyshire County Council 2015-5 GBP £6,804
Derbyshire County Council 2015-3 GBP £11,822
Derbyshire County Council 2015-1 GBP £7,524
Derbyshire County Council 2014-11 GBP £13,780
Derbyshire County Council 2014-10 GBP £8,480
Derbyshire County Council 2014-9 GBP £13,140
Derbyshire County Council 2014-7 GBP £7,031
Derbyshire County Council 2014-5 GBP £954
Nottinghamshire County Council 2014-5 GBP £14,432
Nottinghamshire County Council 2014-4 GBP £14,550
Derbyshire County Council 2014-3 GBP £6,894
Derbyshire County Council 2014-2 GBP £14,424
Derbyshire County Council 2014-1 GBP £16,640
Derbyshire County Council 2013-11 GBP £735
Nottinghamshire County Council 2013-11 GBP £6,000
Nottinghamshire County Council 2013-10 GBP £5,360
Derbyshire County Council 2013-10 GBP £4,411
Derbyshire County Council 2013-8 GBP £5,055
Nottinghamshire County Council 2013-7 GBP £7,360
Derbyshire County Council 2013-5 GBP £3,420
Nottinghamshire County Council 2013-5 GBP £3,920
Derbyshire County Council 2013-4 GBP £4,062
Derbyshire County Council 2013-3 GBP £1,730
Derbyshire County Council 2013-2 GBP £895
Derbyshire County Council 2012-10 GBP £15,637
Nottinghamshire County Council 2012-5 GBP £11,098
Nottinghamshire County Council 2012-3 GBP £44,140
Derbyshire County Council 2012-3 GBP £530
Nottinghamshire County Council 2012-2 GBP £1,820
Derbyshire County Council 2012-1 GBP £5,960
Derbyshire County Council 2011-11 GBP £4,582
Nottinghamshire County Council 2011-11 GBP £4,935
Derbyshire County Council 2011-10 GBP £2,600
Nottingham City Council 2011-10 GBP £2,950 REDACTED OTHER SPEND
Derbyshire County Council 2011-8 GBP £2,200
Nottinghamshire County Council 2011-8 GBP £7,635
Nottinghamshire County Council 2011-5 GBP £7,432
Nottinghamshire County Council 2011-4 GBP £2,788
Nottinghamshire County Council 2011-3 GBP £22,310
Nottinghamshire County Council 2011-2 GBP £11,946
Nottinghamshire County Council 2011-1 GBP £520
Derbyshire County Council 2011-1 GBP £8,380
Nottinghamshire County Council 2010-12 GBP £3,160
Derbyshire County Council 2010-11 GBP £555 Building Materials
Nottinghamshire County Council 2010-11 GBP £21,697 Estate Management & Development

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PERMABOND LAMINATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERMABOND LAMINATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERMABOND LAMINATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3