Company NamePermavoid Limited
DirectorsJoseph Michael Vorih and Timothy Neil Pullen
Company StatusActive
Company Number04369142
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameMs Emma Gayle Versluys
StatusCurrent
Appointed31 August 2018(16 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Joseph Michael Vorih
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(20 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Timothy Neil Pullen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(21 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameCarolus Hermanus Van Raam
Date of BirthAugust 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed05 July 2002(4 months, 3 weeks after company formation)
Appointment Duration16 years, 2 months (resigned 31 August 2018)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressBroomhouse Lane Edlington
Doncaster
S Yorks
DN12 1ES
Secretary NameDiane Leigh
NationalityBritish
StatusResigned
Appointed05 July 2002(4 months, 3 weeks after company formation)
Appointment Duration16 years, 2 months (resigned 31 August 2018)
RoleBusiness Systems Manager
Correspondence AddressChristopher House, 94b London
Road, Leicester
Leicestershire
LE2 0QS
Director NameMr Thomas Leo Murphy
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(9 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChristopher House, 94b London
Road, Leicester
Leicestershire
LE2 0QS
Secretary NameClaire Culshaw
StatusResigned
Appointed30 September 2011(9 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2018)
RoleCompany Director
Correspondence Address5 Prospect Place, Millennium Way
Pride Park
Derby
Derbyshire
DE24 8HG
Director NameMr Glen Brian Sabin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(16 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhouse Lane Edlington
Doncaster
S Yorks
DN12 1ES
Director NameMr Martin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(16 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(16 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Contact

Websitewww.permavoid.co.uk/
Email address[email protected]
Telephone0845 3301424
Telephone regionUnknown

Location

Registered Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £1Adrian Trevor Halls
25.00%
Ordinary B
200 at £1Adrian Trevor Halls
25.00%
Ordinary E
200 at £1Thomas Leo Murphy
25.00%
Ordinary C
200 at £1Van Raam Holdings Bv
25.00%
Ordinary A

Financials

Year2014
Net Worth£890,470
Cash£150,767
Current Liabilities£374,434

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Charges

4 May 2020Delivered on: 15 May 2020
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The trade mark text ‘virtual curtain' with tm number 00002357957 and other assets as more particularly described in schedule 2 of the instrument.
Outstanding
19 November 2018Delivered on: 26 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The trade mark text 'virtual curtain' with tm number 00002357957, and other assets for more details please refer to the instrument.
Outstanding
19 November 2018Delivered on: 22 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Tm number 00002357957, jurisdiction united kingdom, mark text 'virtual curtain' and other assets as more particularly described in the schedule to the instrument.
Outstanding
17 June 2004Delivered on: 24 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 November 2023Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023 (2 pages)
10 October 2023Full accounts made up to 31 December 2022 (20 pages)
3 October 2023Termination of appointment of Paul Anthony James as a director on 30 September 2023 (1 page)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
4 January 2023Full accounts made up to 31 December 2021 (20 pages)
23 August 2022Satisfaction of charge 043691420002 in full (1 page)
23 August 2022Satisfaction of charge 043691420004 in full (1 page)
23 August 2022Satisfaction of charge 043691420003 in full (1 page)
1 March 2022Termination of appointment of Martin Keith Payne as a director on 28 February 2022 (1 page)
28 February 2022Appointment of Mr Joseph Michael Vorih as a director on 28 February 2022 (2 pages)
9 February 2022Secretary's details changed for Ms Emma Gayle Versluys on 9 February 2022 (1 page)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
9 February 2022Director's details changed for Mr Martin Keith Payne on 9 February 2022 (2 pages)
9 February 2022Director's details changed for Mr Paul Anthony James on 9 February 2022 (2 pages)
9 February 2022Change of details for Polypipe Limited as a person with significant control on 1 November 2021 (2 pages)
9 December 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
3 November 2021Registered office address changed from Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES United Kingdom to 4 Victoria Place Holbeck Leeds LS11 5AE on 3 November 2021 (1 page)
1 November 2021Termination of appointment of Glen Brian Sabin as a director on 1 November 2021 (1 page)
14 July 2021Full accounts made up to 30 September 2020 (19 pages)
11 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
30 September 2020Full accounts made up to 30 September 2019 (25 pages)
15 May 2020Registration of charge 043691420004, created on 4 May 2020 (106 pages)
18 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
9 September 2019Full accounts made up to 30 September 2018 (25 pages)
19 February 2019Confirmation statement made on 7 February 2019 with updates (5 pages)
19 February 2019Register(s) moved to registered office address Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES (1 page)
27 November 2018Resolutions
  • RES13 ‐ Facilities agreement 19/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
26 November 2018Registration of charge 043691420003, created on 19 November 2018 (103 pages)
22 November 2018Registration of charge 043691420002, created on 19 November 2018 (17 pages)
8 November 2018Cessation of Van Raam Holdings Bv as a person with significant control on 31 August 2018 (1 page)
8 November 2018Cessation of Thomas Leo Murphy as a person with significant control on 31 August 2018 (1 page)
8 November 2018Satisfaction of charge 1 in full (1 page)
8 November 2018Notification of Polypipe Limited as a person with significant control on 31 August 2018 (2 pages)
4 November 2018Termination of appointment of Carolus Hermanus Van Raam as a director on 31 August 2018 (1 page)
12 September 2018Appointment of Mr Paul Anthony James as a director on 31 August 2018 (2 pages)
12 September 2018Director's details changed for Mr Paul Anthony James on 31 August 2018 (2 pages)
12 September 2018Termination of appointment of Thomas Leo Murphy as a director on 31 August 2018 (1 page)
12 September 2018Appointment of Mr Glen Brian Sabin as a director on 31 August 2018 (2 pages)
12 September 2018Appointment of Mr Martin Keith Payne as a director on 31 August 2018 (2 pages)
12 September 2018Appointment of Ms Emma Gayle Versluys as a secretary on 31 August 2018 (2 pages)
12 September 2018Termination of appointment of Diane Leigh as a secretary on 31 August 2018 (1 page)
12 September 2018Registered office address changed from Christopher House, 94B London Road, Leicester Leicestershire LE2 0QS to Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES on 12 September 2018 (1 page)
12 September 2018Termination of appointment of Claire Culshaw as a secretary on 31 August 2018 (1 page)
30 July 2018Notification of Thomas Leo Murphy as a person with significant control on 29 June 2018 (2 pages)
30 July 2018Withdrawal of a person with significant control statement on 30 July 2018 (2 pages)
30 July 2018Notification of Van Raam Holdings Bv as a person with significant control on 29 June 2018 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
9 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
17 February 2017Director's details changed for Thomas Leo Murphy on 17 February 2017 (2 pages)
17 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
17 February 2017Director's details changed for Thomas Leo Murphy on 17 February 2017 (2 pages)
17 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 800
(6 pages)
9 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 800
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 800
(5 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 800
(5 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 800
(5 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 800
(5 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 800
(5 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 800
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
19 February 2013Director's details changed for Carolus Hermanus Van Raam on 7 February 2013 (2 pages)
19 February 2013Register inspection address has been changed (1 page)
19 February 2013Secretary's details changed for Diane Leigh on 7 February 2013 (1 page)
19 February 2013Secretary's details changed for Diane Leigh on 7 February 2013 (1 page)
19 February 2013Register inspection address has been changed (1 page)
19 February 2013Register(s) moved to registered inspection location (1 page)
19 February 2013Director's details changed for Thomas Leo Murphy on 7 February 2013 (2 pages)
19 February 2013Register(s) moved to registered inspection location (1 page)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
19 February 2013Director's details changed for Carolus Hermanus Van Raam on 7 February 2013 (2 pages)
19 February 2013Secretary's details changed for Diane Leigh on 7 February 2013 (1 page)
19 February 2013Director's details changed for Carolus Hermanus Van Raam on 7 February 2013 (2 pages)
19 February 2013Director's details changed for Thomas Leo Murphy on 7 February 2013 (2 pages)
19 February 2013Director's details changed for Thomas Leo Murphy on 7 February 2013 (2 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 February 2012Director's details changed for Carolus Hermanus Van Raam on 7 February 2012 (2 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
8 February 2012Director's details changed for Carolus Hermanus Van Raam on 7 February 2012 (2 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
8 February 2012Director's details changed for Carolus Hermanus Van Raam on 7 February 2012 (2 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
19 January 2012Appointment of Claire Culshaw as a secretary (2 pages)
19 January 2012Appointment of Claire Culshaw as a secretary (2 pages)
18 January 2012Appointment of Thomas Leo Murphy as a director (2 pages)
18 January 2012Appointment of Thomas Leo Murphy as a director (2 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 March 2010Director's details changed for Carolus Hermanus Van Raam on 7 February 2010 (2 pages)
30 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
30 March 2010Director's details changed for Carolus Hermanus Van Raam on 7 February 2010 (2 pages)
30 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
30 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
30 March 2010Director's details changed for Carolus Hermanus Van Raam on 7 February 2010 (2 pages)
9 February 2010Cancellation of shares. Statement of capital on 9 February 2010
  • GBP 800
(5 pages)
9 February 2010Purchase of own shares. (3 pages)
9 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
9 February 2010Cancellation of shares. Statement of capital on 9 February 2010
  • GBP 800
(5 pages)
9 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
9 February 2010Cancellation of shares. Statement of capital on 9 February 2010
  • GBP 800
(5 pages)
9 February 2010Purchase of own shares. (3 pages)
12 January 2010Statement of company's objects (2 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 January 2010Statement of company's objects (2 pages)
28 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 February 2009Return made up to 07/02/09; full list of members (4 pages)
17 February 2009Return made up to 07/02/09; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 February 2008Return made up to 07/02/08; full list of members (3 pages)
7 February 2008Return made up to 07/02/08; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 February 2007Return made up to 07/02/07; full list of members (3 pages)
27 February 2007Return made up to 07/02/07; full list of members (3 pages)
28 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 February 2006Return made up to 07/02/06; full list of members (3 pages)
15 February 2006Return made up to 07/02/06; full list of members (3 pages)
14 February 2006Registered office changed on 14/02/06 from: christopher hosue 94B london road leicester leicestershire LE2 0QS (1 page)
14 February 2006Registered office changed on 14/02/06 from: christopher hosue 94B london road leicester leicestershire LE2 0QS (1 page)
14 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 April 2005Return made up to 07/02/05; full list of members (3 pages)
14 April 2005Return made up to 07/02/05; full list of members (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
4 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 March 2004Return made up to 07/02/04; full list of members (7 pages)
27 March 2004Return made up to 07/02/04; full list of members (7 pages)
6 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
10 January 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
10 December 2002Ad 31/10/02--------- £ si 400@1=400 £ ic 600/1000 (2 pages)
10 December 2002Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
10 December 2002Ad 31/10/02--------- £ si 599@1=599 £ ic 1/600 (2 pages)
10 December 2002Ad 31/10/02--------- £ si 400@1=400 £ ic 600/1000 (2 pages)
10 December 2002Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
10 December 2002Ad 31/10/02--------- £ si 599@1=599 £ ic 1/600 (2 pages)
16 July 2002Registered office changed on 16/07/02 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002Registered office changed on 16/07/02 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
11 July 2002Company name changed euro landscapes LIMITED\certificate issued on 11/07/02 (2 pages)
11 July 2002Company name changed euro landscapes LIMITED\certificate issued on 11/07/02 (2 pages)
3 April 2002Nc inc already adjusted 12/03/02 (1 page)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 April 2002Nc inc already adjusted 12/03/02 (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 February 2002Incorporation (17 pages)
7 February 2002Incorporation (17 pages)