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

PERMAHOLD LIMITED

THE OLD WORKSHOP, 1 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PA,
Company Registration Number
05169429
Private Limited Company
Active

Company Overview

About Permahold Ltd
PERMAHOLD LIMITED was founded on 2004-07-02 and has its registered office in Sheffield. The organisation's status is listed as "Active". Permahold 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
PERMAHOLD LIMITED
 
Legal Registered Office
THE OLD WORKSHOP
1 ECCLESALL ROAD SOUTH
SHEFFIELD
S11 9PA
Other companies in S10
 
Filing Information
Company Number 05169429
Company ID Number 05169429
Date formed 2004-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB856859167  
Last Datalog update: 2023-10-07 22:04:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERMAHOLD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN MCLEOD LIMITED   WHISTON CORPORATE SERVICES LIMITED
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.
Companies with same name PERMAHOLD LIMITED
The following companies were found which have the same name as PERMAHOLD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PERMAHOLD INC. 2317 N MACHIAS RD LAKE STEVENS WA 98258 Dissolved Company formed on the 1986-04-01
PERMAHOLD ASSETS MANAGEMENT COMPANY LIMITED Dissolved Company formed on the 2006-11-03
PERMAHOLD ASSETS MANAGEMENT COMPANY LIMITED Unknown
Permahold China Investment Co. Limited Unknown

Company Officers of PERMAHOLD LIMITED

Current Directors
Officer Role Date Appointed
JOHN RODDISON
Company Secretary 2004-07-16
THOMAS GEORGE JENSEN
Director 2005-07-07
JUSTIN CHRISTOPHER RICHARD SELLERS
Director 2004-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2004-07-02 2004-07-02
ONLINE NOMINEES LIMITED
Nominated Director 2004-07-02 2004-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RODDISON ANGULAR PUBLISHING LIMITED Company Secretary 2009-05-14 CURRENT 2009-05-14 Active - Proposal to Strike off
JOHN RODDISON NOXCUSE PRODUCTIONS LIMITED Company Secretary 2009-03-04 CURRENT 2007-09-06 Active
JOHN RODDISON JASON TORPEY TENNIS ACADEMY LIMITED Company Secretary 2008-09-30 CURRENT 2008-09-30 Active - Proposal to Strike off
JOHN RODDISON OLAFUR ARNALDS LIMITED Company Secretary 2008-09-24 CURRENT 2008-09-24 Dissolved 2014-05-13
JOHN RODDISON PENTYRE CONSULTANTS LIMITED Company Secretary 2008-07-02 CURRENT 2002-07-10 Active - Proposal to Strike off
JOHN RODDISON CREATE SPARK LIMITED Company Secretary 2008-05-22 CURRENT 2008-05-22 Active
JOHN RODDISON ALOHA LOGISTICS LIMITED Company Secretary 2008-05-01 CURRENT 2007-03-15 Active
JOHN RODDISON GOLDEN VISION LIMITED Company Secretary 2008-03-31 CURRENT 2006-05-24 Active - Proposal to Strike off
JOHN RODDISON THORNMEAD UK LIMITED Company Secretary 2008-03-31 CURRENT 1997-01-27 Active - Proposal to Strike off
JOHN RODDISON TOP MANTA MUSIC LTD Company Secretary 2008-03-31 CURRENT 2003-08-08 Active
JOHN RODDISON SARAHCOOKS LIMITED Company Secretary 2008-03-31 CURRENT 2007-08-01 Active - Proposal to Strike off
JOHN RODDISON THE BORDEAUX CELLAR LIMITED Company Secretary 2008-03-28 CURRENT 2008-03-28 Active
JOHN RODDISON WEATHERVANE CALLINGTON LIMITED Company Secretary 2008-02-27 CURRENT 2008-02-27 Active - Proposal to Strike off
JOHN RODDISON CLUB 60 MUSIC LIMITED Company Secretary 2008-02-08 CURRENT 2008-02-08 Dissolved 2017-06-27
JOHN RODDISON RIOT ACT MUSIC LIMITED Company Secretary 2008-02-05 CURRENT 2008-02-05 Dissolved 2014-05-20
JOHN RODDISON THE ONE NIGHT BOOKING COMPANY LIMITED Company Secretary 2008-01-29 CURRENT 2003-06-04 Dissolved 2016-11-22
JOHN RODDISON R C MUSIC LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active
JOHN RODDISON THE PIGEON DETECTIVES LIMITED Company Secretary 2007-11-01 CURRENT 2007-03-29 Active
JOHN RODDISON KINETICA MUSEUM LIMITED Company Secretary 2007-10-18 CURRENT 2004-10-27 Active
JOHN RODDISON JON MAWSON LIMITED Company Secretary 2007-10-11 CURRENT 2007-10-11 Active
JOHN RODDISON QUARTET HOLDINGS LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-04 Active - Proposal to Strike off
JOHN RODDISON UK THEATRE AVAILABILITY LIMITED Company Secretary 2007-08-22 CURRENT 2003-07-03 Dissolved 2016-12-13
JOHN RODDISON PENTYRE PROPERTIES LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Active
JOHN RODDISON TRAVE PRODUCTIONS LIMITED Company Secretary 2007-04-19 CURRENT 2007-04-19 Dissolved 2017-04-09
JOHN RODDISON COPPEROSH CONSULTING LTD Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
JOHN RODDISON THE ANGULAR RECORDING CORPORATION LIMITED Company Secretary 2007-03-23 CURRENT 2007-03-23 Active
JOHN RODDISON MANUSHI RECORDS LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-05 Active
JOHN RODDISON CREATIVE VISUAL CONCEPTS LIMITED Company Secretary 2007-02-26 CURRENT 2007-02-26 Active - Proposal to Strike off
JOHN RODDISON GRECZYN ROCKS LIMITED Company Secretary 2007-02-21 CURRENT 2007-02-21 Active - Proposal to Strike off
JOHN RODDISON KID ACNE LIMITED Company Secretary 2007-02-19 CURRENT 2007-02-19 Active
JOHN RODDISON HIBOU ROUGE LIMITED Company Secretary 2006-10-10 CURRENT 2006-10-10 Liquidation
JOHN RODDISON LTG LIMITED Company Secretary 2006-10-04 CURRENT 2006-10-04 Active
JOHN RODDISON SOUNDTHREAD PRODUCTIONS LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active - Proposal to Strike off
JOHN RODDISON DAVID MARRAY TENNIS ACADEMY LIMITED Company Secretary 2006-05-03 CURRENT 2006-05-03 Active
JOHN RODDISON POTTY PROFESSORS LIMITED Company Secretary 2006-02-16 CURRENT 2006-02-16 Dissolved 2014-09-09
JOHN RODDISON INDIGO 9 LIMITED Company Secretary 2006-01-31 CURRENT 2006-01-31 Dissolved 2017-07-04
JOHN RODDISON TINY DANCERS LIMITED Company Secretary 2005-11-24 CURRENT 2005-11-24 Dissolved 2017-05-02
JOHN RODDISON TILDE LIMITED Company Secretary 2005-03-22 CURRENT 2005-03-22 Active
JOHN RODDISON ULTRAVIOLET MANAGEMENT LIMITED Company Secretary 2005-03-01 CURRENT 2005-03-01 Active - Proposal to Strike off
JOHN RODDISON LOVE HIT LIMITED Company Secretary 2005-02-11 CURRENT 2005-02-11 Active
JOHN RODDISON MIRACLE INGREDIENT LIMITED Company Secretary 2005-01-25 CURRENT 2005-01-25 Active - Proposal to Strike off
JOHN RODDISON SCHTUM LTD Company Secretary 2004-10-21 CURRENT 2000-11-20 Dissolved 2013-09-10
JOHN RODDISON BEYOND BEDLAM LIMITED Company Secretary 2004-03-11 CURRENT 2004-03-11 Active
JOHN RODDISON FACTORY STUDIOS LIMITED Company Secretary 2004-03-05 CURRENT 1997-01-08 Active
JOHN RODDISON OSPREY FINE ART LIMITED Company Secretary 2004-01-14 CURRENT 2004-01-14 Active
JOHN RODDISON MYRRHMAN LTD Company Secretary 2003-12-11 CURRENT 2003-12-01 Dissolved 2016-07-12
JOHN RODDISON POPPIES LIMITED Company Secretary 2003-12-08 CURRENT 2003-12-08 Dissolved 2016-01-26
JOHN RODDISON LES LOVERS LIMITED Company Secretary 2003-11-26 CURRENT 2003-11-26 Active
JOHN RODDISON BOB'S YOUR UNCLE LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Active
JOHN RODDISON LINA RUSSELL LTD Company Secretary 2003-05-23 CURRENT 2003-05-23 Dissolved 2016-07-26
JOHN RODDISON MZYLKYPOP MUSIC LTD Company Secretary 2003-05-20 CURRENT 2003-05-20 Active
JOHN RODDISON WHITE WHALE MUSIC LTD Company Secretary 2003-05-01 CURRENT 2003-05-01 Active
JOHN RODDISON GEO POLITICAL RESEARCH LIMITED Company Secretary 2003-04-30 CURRENT 2002-05-13 Active
JOHN RODDISON NICK ALLEN BUILDING SERVICE LIMITED Company Secretary 2003-01-17 CURRENT 2002-03-04 Active - Proposal to Strike off
JOHN RODDISON J.P. PORTFOLIO LTD. Company Secretary 2003-01-17 CURRENT 1994-10-11 Active
JOHN RODDISON S RODDISON BUILDERS LIMITED Company Secretary 2002-09-03 CURRENT 2002-09-03 Dissolved 2014-05-27
JOHN RODDISON BLANCO MUSIC LIMITED Company Secretary 2002-09-01 CURRENT 1999-02-09 Active
JOHN RODDISON TRAMPUS MUSIC LIMITED Company Secretary 2002-07-31 CURRENT 2002-07-31 Active
JOHN RODDISON GILFORD COMPUTING LIMITED Company Secretary 2002-07-04 CURRENT 2002-07-04 Active
JOHN RODDISON YAT-KHA LIMITED Company Secretary 2002-02-21 CURRENT 2002-02-21 Dissolved 2013-09-24
JOHN RODDISON EASTELL CONSULTING LIMITED Company Secretary 2002-01-23 CURRENT 2002-01-23 Active
JOHN RODDISON BACKYARD MUSIC PUBLISHING LIMITED Company Secretary 2001-10-31 CURRENT 1997-09-19 Active
JOHN RODDISON ZENON LIMITED Company Secretary 2001-06-27 CURRENT 2001-06-27 Active
JOHN RODDISON TWINS OF EVIL LIMITED Company Secretary 2001-05-04 CURRENT 2001-05-04 Active
JOHN RODDISON QUATERMASS LIMITED Company Secretary 2001-04-30 CURRENT 2001-04-30 Active
JOHN RODDISON I MONSTER LIMITED Company Secretary 2001-04-25 CURRENT 2001-04-25 Active
JOHN RODDISON WIRE MAGAZINE LIMITED(THE) Company Secretary 2000-12-21 CURRENT 1984-04-25 Active
JOHN RODDISON BUILD ON PROPERTIES LIMITED Company Secretary 2000-07-14 CURRENT 2000-07-14 Dissolved 2014-02-18
JOHN RODDISON GIFT OF SONG LIMITED Company Secretary 2000-04-11 CURRENT 2000-04-11 Active
JOHN RODDISON RESULT CONSULTANCY LIMITED Company Secretary 1999-12-24 CURRENT 1999-12-24 Active
JOHN RODDISON VINESTAR LIMITED Company Secretary 1999-12-15 CURRENT 1999-12-06 Active
JOHN RODDISON LUDHAMGATE LIMITED Company Secretary 1999-06-28 CURRENT 1999-06-14 Dissolved 2014-02-18
JOHN RODDISON DIGITALSONIC LIMITED Company Secretary 1999-06-28 CURRENT 1999-06-10 Active
JOHN RODDISON YOUNG MAN LIMITED Company Secretary 1999-06-28 CURRENT 1999-05-14 Active
JOHN RODDISON THIRD MAN LIMITED Company Secretary 1998-12-24 CURRENT 1995-09-06 Liquidation
JOHN RODDISON GOOD DAY SUNSHINE LTD Company Secretary 1998-09-01 CURRENT 1966-06-08 Active
JOHN RODDISON FUNNY MAN FILMS LIMITED Company Secretary 1998-03-01 CURRENT 1993-03-01 Active
JOHN RODDISON WEATHERVANE ESTATES LIMITED Company Secretary 1997-10-20 CURRENT 1997-10-20 Active
JOHN RODDISON EURO JAPAN MARKETING LIMITED Company Secretary 1996-09-06 CURRENT 1995-02-20 Active
JOHN RODDISON DAVIES STREET INVESTMENTS LIMITED Company Secretary 1991-07-18 CURRENT 1987-01-30 Active
JOHN RODDISON DAVIES STREET ESTATES LIMITED Company Secretary 1991-07-18 CURRENT 1987-01-30 Active
JUSTIN CHRISTOPHER RICHARD SELLERS PONGO AND MISSIS LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active
JUSTIN CHRISTOPHER RICHARD SELLERS LEAR HOUSE PROPERTIES LIMITED Director 2002-10-04 CURRENT 2002-10-03 Active

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
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-06-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-07-12PSC02Notification of Lear House Properties Limited as a person with significant control on 2020-07-03
2021-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANE JENSEN
2021-04-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/20 FROM 51 Clarkegrove Road Sheffield S10 2NH
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-07-05PSC04Change of details for Mr Thomas George Jensen as a person with significant control on 2018-07-03
2019-07-02CH01Director's details changed for Thomas George Jensen on 2019-07-01
2019-05-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2017-09-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 1666670
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-06-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-10AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 1666670
2015-07-08AR0102/07/15 ANNUAL RETURN FULL LIST
2015-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 051694290011
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 051694290010
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 051694290009
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 051694290008
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 051694290007
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 051694290006
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1666670
2014-08-06AR0102/07/14 ANNUAL RETURN FULL LIST
2014-06-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19AR0102/07/13 ANNUAL RETURN FULL LIST
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-27AR0102/07/12 ANNUAL RETURN FULL LIST
2012-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-07-29AR0102/07/11 FULL LIST
2011-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RODDISON / 01/01/2011
2011-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-10AR0102/07/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE JENSEN / 01/10/2009
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN CHRISTOPHER RICHARD SELLERS / 01/10/2009
2009-07-29363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-06-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-26225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-04-08288cSECRETARY'S CHANGE OF PARTICULARS / JOHN RODDISON / 31/03/2009
2008-11-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-17363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-24363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-04363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-01-26395PARTICULARS OF MORTGAGE/CHARGE
2006-01-26395PARTICULARS OF MORTGAGE/CHARGE
2006-01-26395PARTICULARS OF MORTGAGE/CHARGE
2006-01-26395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-12123NC INC ALREADY ADJUSTED 31/03/05
2005-12-12RES04£ NC 1000/1700998 31/0
2005-12-1288(2)RAD 31/03/05--------- £ SI 16666669@1
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-28363aRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-07-26288aNEW DIRECTOR APPOINTED
2005-04-21225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05
2004-07-21288aNEW SECRETARY APPOINTED
2004-07-21288aNEW DIRECTOR APPOINTED
2004-07-14288bSECRETARY RESIGNED
2004-07-14288bDIRECTOR RESIGNED
2004-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PERMAHOLD 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 PERMAHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-26 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-03-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-03-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-03-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-03-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-03-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2006-01-23 Satisfied EFG PRIVATE BANK LIMITED
LEGAL CHARGE 2006-01-23 Satisfied EFG PRIVATE BANK LIMITED
LEGAL CHARGE 2006-01-23 Satisfied EFG PRIVATE BANK LIMITED
LEGAL CHARGE 2006-01-23 Satisfied EFG PRIVATE BANK LIMITED
LEGAL CHARGE 2005-12-21 Satisfied EFG PRIVATE BANK LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 586,366
Creditors Due Within One Year 2011-12-31 £ 1,522,749

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 PERMAHOLD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,666,670
Called Up Share Capital 2011-12-31 £ 1,666,670
Cash Bank In Hand 2012-12-31 £ 18,448
Cash Bank In Hand 2011-12-31 £ 14,795
Current Assets 2012-12-31 £ 1,169,108
Current Assets 2011-12-31 £ 64,446
Debtors 2012-12-31 £ 51,860
Debtors 2011-12-31 £ 49,651
Fixed Assets 2012-12-31 £ 1,841,509
Fixed Assets 2011-12-31 £ 4,510,194
Secured Debts 2011-12-31 £ 1,342,388
Shareholder Funds 2012-12-31 £ 2,424,251
Shareholder Funds 2011-12-31 £ 3,051,891
Tangible Fixed Assets 2012-12-31 £ 6,509
Tangible Fixed Assets 2011-12-31 £ 4,510,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PERMAHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERMAHOLD LIMITED
Trademarks
We have not found any records of PERMAHOLD LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT BENTLEY DESIGN AND BUILD LIMITED 2012-09-20 Outstanding
RENT DEPOSIT DEED CORBY GYMNASTICS ACADEMY 2012-10-04 Outstanding

We have found 2 mortgage charges which are owed to PERMAHOLD LIMITED

Income
Government Income
We have not found government income sources for PERMAHOLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PERMAHOLD LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
Business rates information was found for PERMAHOLD LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wellingborough Borough Council RESTAURANT AND PREMISES 5 ORIENT WAY WELLINGBOROUGH NORTHANTS NN8 1AF 7,100

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERMAHOLD 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 PERMAHOLD 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.