Company NamePermaquip Manufacturing Limited
DirectorMark John Sargent
Company StatusActive
Company Number07398135
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 7 months ago)
Previous NamePermaquip Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark John Sargent
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(3 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Donnington Park 85 Birdham Road
Chichester
West Sussex
PO20 7AJ
Director NameGeorge Lambert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Director NameMr Patrick John James William Wallace
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(3 weeks, 2 days after company formation)
Appointment Duration2 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Director NameMr Michael John Kaye
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(5 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 28 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Catley Road
Darnell
Sheffield
S9 5JF
Director NameMr Jeremy Gamble
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House Walkern Road
Stevenage
Hertfordshire
SG1 3QP

Contact

Websitepermaquip.co.uk
Email address[email protected]
Telephone01623 513349
Telephone regionMansfield

Location

Registered AddressUnit S Old Sleningford Farm
Mickley
Ripon
North Yorkshire
HG4 3JB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishNorth Stainley with Sleningford
WardKirkby Malzeard
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Permaquip Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£228,739
Cash£50,056
Current Liabilities£404,151

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due29 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Charges

6 November 2018Delivered on: 7 November 2018
Persons entitled: Torus Industrial Finance Limited

Classification: A registered charge
Outstanding
26 July 2016Delivered on: 28 July 2016
Persons entitled: Arkle Acquisitions Limited

Classification: A registered charge
Particulars: All estates or interests in any freehold and leasehold property from time to time belonging to or charged to the company.. For more details please refer to the instrument.
Outstanding
29 December 2010Delivered on: 6 January 2011
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

29 January 2024Total exemption full accounts made up to 31 July 2023 (11 pages)
5 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
2 October 2023Previous accounting period extended from 29 January 2023 to 29 July 2023 (1 page)
28 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
11 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
20 January 2022Registered office address changed from Unit a Brierley Industrial Park Sutton-in-Ashfield Nottinghamshire NG17 3JZ United Kingdom to Unit S Old Sleningford Farm Mickley Ripon North Yorkshire HG4 3JB on 20 January 2022 (1 page)
15 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
10 September 2021Registered office address changed from 63 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX United Kingdom to Unit a Brierley Industrial Park Sutton-in-Ashfield Nottinghamshire NG17 3JZ on 10 September 2021 (1 page)
7 April 2021Satisfaction of charge 1 in full (1 page)
26 October 2020Change of details for Permaquip Holdings Limited as a person with significant control on 26 February 2017 (2 pages)
26 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
26 April 2019Total exemption full accounts made up to 31 January 2018 (12 pages)
29 January 2019Current accounting period shortened from 30 January 2018 to 29 January 2018 (1 page)
12 November 2018Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 63 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX on 12 November 2018 (1 page)
7 November 2018Registration of charge 073981350003, created on 6 November 2018 (29 pages)
29 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
26 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
9 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
14 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-13
(3 pages)
14 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-13
(3 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
23 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
31 August 2016Accounts for a small company made up to 31 January 2016 (6 pages)
31 August 2016Accounts for a small company made up to 31 January 2016 (6 pages)
28 July 2016Registration of charge 073981350002, created on 26 July 2016 (27 pages)
28 July 2016Registration of charge 073981350002, created on 26 July 2016 (27 pages)
24 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
7 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 March 2015Director's details changed for Mr Mark John Sargent on 1 February 2015 (2 pages)
11 March 2015Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 11 March 2015 (1 page)
11 March 2015Director's details changed for Mr Mark John Sargent on 1 February 2015 (2 pages)
11 March 2015Director's details changed for Mr Mark John Sargent on 1 February 2015 (2 pages)
11 March 2015Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 11 March 2015 (1 page)
5 March 2015Termination of appointment of Jeremy Gamble as a director on 31 January 2015 (1 page)
5 March 2015Termination of appointment of Jeremy Gamble as a director on 31 January 2015 (1 page)
25 November 2014Director's details changed for Mr Mark John Sargent on 25 November 2014 (2 pages)
25 November 2014Director's details changed for Mr Mark John Sargent on 25 November 2014 (2 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
21 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
21 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
21 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
13 March 2014Appointment of Mr Mark John Sargent as a director (2 pages)
13 March 2014Appointment of Mr Mark John Sargent as a director (2 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(3 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(3 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(3 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
22 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
14 November 2011Appointment of Mr Jeremy Gamble as a director (2 pages)
14 November 2011Appointment of Mr Jeremy Gamble as a director (2 pages)
14 November 2011Termination of appointment of Patrick Wallace as a director (1 page)
14 November 2011Termination of appointment of George Lambert as a director (1 page)
14 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
14 November 2011Termination of appointment of Patrick Wallace as a director (1 page)
14 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
14 November 2011Termination of appointment of George Lambert as a director (1 page)
20 September 2011Current accounting period extended from 31 October 2011 to 31 January 2012 (1 page)
20 September 2011Current accounting period extended from 31 October 2011 to 31 January 2012 (1 page)
11 July 2011Registered office address changed from C/O Tille & Cloake 70 South Street Lancing West Sussex BN15 8AJ England on 11 July 2011 (1 page)
11 July 2011Registered office address changed from C/O Tille & Cloake 70 South Street Lancing West Sussex BN15 8AJ England on 11 July 2011 (1 page)
11 April 2011Termination of appointment of Michael Kaye as a director (1 page)
11 April 2011Termination of appointment of Michael Kaye as a director (1 page)
8 March 2011Appointment of Mr. Michael John Kaye as a director (2 pages)
8 March 2011Appointment of Mr. Michael John Kaye as a director (2 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 November 2010Appointment of Mr Patrick John James William Wallace as a director (2 pages)
3 November 2010Appointment of Mr Patrick John James William Wallace as a director (2 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)