Background WavePink WaveYellow Wave

PREMIER COATINGS LIMITED (01636433)

PREMIER COATINGS LIMITED (01636433) is an active UK company. incorporated on 18 May 1982. with registered office in Smarden. The company operates in the Manufacturing sector, engaged in unknown sic code (23990) and 1 other business activities. PREMIER COATINGS LIMITED has been registered for 43 years. Current directors include CRAWLEY, Stephen Michael, DUNSTERVILLE, Brian Robert, STEWART, Anthony Fraser and 2 others.

Company Number
01636433
Status
active
Type
ltd
Incorporated
18 May 1982
Age
43 years
Address
Marley Farm Industrial Estate, Smarden, TN27 8PJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23990)
Directors
CRAWLEY, Stephen Michael, DUNSTERVILLE, Brian Robert, STEWART, Anthony Fraser, STUART, Andrew Prescott, WINN, Christopher Paul
SIC Codes
23990, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER COATINGS LIMITED

PREMIER COATINGS LIMITED is an active company incorporated on 18 May 1982 with the registered office located in Smarden. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23990) and 1 other business activity. PREMIER COATINGS LIMITED was registered 43 years ago.(SIC: 23990, 32990)

Status

active

Active since 43 years ago

Company No

01636433

LTD Company

Age

43 Years

Incorporated 18 May 1982

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

FELLCARE LIMITED
From: 18 May 1982To: 19 November 1982
Contact
Address

Marley Farm Industrial Estate Headcorn Road Smarden, TN27 8PJ,

Timeline

18 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
May 82
Director Joined
Apr 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Jun 14
Director Joined
Oct 15
Director Left
Mar 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 20
Director Joined
Jun 22
Director Left
Jul 22
Funding Round
May 25
Director Left
Nov 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

CRAWLEY, Stephen Michael

Active
Marley Farm Industrial Estate, SmardenTN27 8PJ
Born November 1968
Director
Appointed 01 Jul 2010

DUNSTERVILLE, Brian Robert

Active
The Nash, WoldinghamCR3 7JD
Born February 1949
Director
Appointed 17 Oct 1997

STEWART, Anthony Fraser

Active
Marley Farm Industrial Estate, SmardenTN27 8PJ
Born May 1964
Director
Appointed 10 Jun 2022

STUART, Andrew Prescott

Active
Marley Farm Industrial Estate, SmardenTN27 8PJ
Born August 1971
Director
Appointed 01 Jul 2015

WINN, Christopher Paul

Active
Marley Farm Industrial Estate, SmardenTN27 8PJ
Born May 1972
Director
Appointed 31 Mar 2010

AHEARNE, Sean Colin

Resigned
Marley Farm Industrial Estate, SmardenTN27 8PJ
Secretary
Appointed 11 May 2009
Resigned 04 Dec 2017

BISWAS, Ann Vanessa

Resigned
19 Shipfield Close, WesterhamTN16 2AU
Secretary
Appointed 17 Oct 1997
Resigned 01 Jan 2001

BURTON, John Robert

Resigned
Appletree Cottage, WindleshamGU20 6HZ
Secretary
Appointed 01 Jan 2001
Resigned 30 May 2006

HARNETT, Damien

Resigned
41 Marble Hill Gardens, TwickenhamTW1 3AU
Secretary
Appointed 07 Jun 2006
Resigned 06 Feb 2009

PATEL, Pankaj Vallabhbhai

Resigned
Marley Farm Industrial Estate, SmardenTN27 8PJ
Secretary
Appointed 17 Jan 2018
Resigned 11 Oct 2018

RIDLEY, Robin Raymond Ralph

Resigned
3 The Redlands, ShrewsburySY2 6ER
Secretary
Appointed 21 Feb 1992
Resigned 17 Oct 1997

SARGANT, John James

Resigned
Tinkers Bar, RyeTN31
Secretary
Appointed N/A
Resigned 21 Feb 1992

SWEENEY, Andrew

Resigned
Marley Farm Industrial Estate, SmardenTN27 8PJ
Secretary
Appointed 10 Oct 2018
Resigned 15 Jul 2022

AHEARNE, Sean Colin

Resigned
Marley Farm Industrial Estate, SmardenTN27 8PJ
Born November 1971
Director
Appointed 01 Jul 2010
Resigned 29 Jan 2018

ATTENBOROUGH, Thomas Ray

Resigned
Marley Farm Industrial Estate, SmardenTN27 8PJ
Born December 1956
Director
Appointed 01 Jul 2013
Resigned 29 Feb 2016

BIRD, Michael Francis

Resigned
64 Tudor Avenue, Worcester ParkKT4 8TX
Born August 1944
Director
Appointed 01 Jan 1996
Resigned 15 Oct 1997

BUNCH, Ian Alexander

Resigned
Sunningdale Lodge, St Leonards On SeaTN37 7HD
Born August 1955
Director
Appointed 01 Jan 1998
Resigned 31 Oct 2000

BURTON, John Robert

Resigned
Appletree Cottage, WindleshamGU20 6HZ
Born September 1947
Director
Appointed 02 Jul 2007
Resigned 31 Dec 2007

BURTON, John Robert

Resigned
Appletree Cottage, WindleshamGU20 6HZ
Born September 1947
Director
Appointed 17 Oct 1997
Resigned 01 Jul 2007

CAPPS, Terence Charles

Resigned
4 Kirk View, AshfordTN23 5HQ
Born December 1953
Director
Appointed 20 Oct 1997
Resigned 31 Oct 2025

CAPPS, Terence Charles

Resigned
62 Grange Crescent, TenterdenTN30 6DZ
Born December 1953
Director
Appointed 01 Jan 1996
Resigned 17 Oct 1997

HANKINS, Edward Ernest

Resigned
The Hobbit Main Street, RyeTN31 6LX
Born April 1925
Director
Appointed N/A
Resigned 31 Jul 1993

HARNETT, Damien

Resigned
41 Marble Hill Gardens, TwickenhamTW1 3AU
Born September 1962
Director
Appointed 01 Jul 2007
Resigned 06 Feb 2009

HART, Michael Gordon Colquhoun

Resigned
55 Ware Road, HertfordSG13 7ED
Born October 1950
Director
Appointed 21 Feb 1992
Resigned 17 Oct 1997

PATEL, Pankaj Vallabhbhai

Resigned
Marley Farm Industrial Estate, SmardenTN27 8PJ
Born June 1968
Director
Appointed 17 Jan 2018
Resigned 11 Oct 2018

PEARCE, Steven Barry

Resigned
Marley Farm Industrial Estate, SmardenTN27 8PJ
Born April 1964
Director
Appointed 01 Jul 2013
Resigned 31 May 2014

PIKE, Jeffrey Michael

Resigned
46 Lansdowne Road, LondonW11 2LR
Born January 1940
Director
Appointed 21 Feb 1992
Resigned 31 Jul 1993

SARGANT, John James

Resigned
Tinkers Bar, RyeTN31
Born February 1936
Director
Appointed N/A
Resigned 31 Dec 1995

SWEENEY, Andrew Jonathan

Resigned
Marley Farm Industrial Estate, SmardenTN27 8PJ
Born February 1967
Director
Appointed 10 Oct 2018
Resigned 15 Jul 2022

THEOBALD, Antony John

Resigned
Owletts 81 Baywell, West MallingME19 5QQ
Born March 1951
Director
Appointed 17 Oct 1997
Resigned 28 Apr 2003

WINN, David

Resigned
South End House, TwickenhamTW1 2NQ
Born August 1940
Director
Appointed 17 Oct 1997
Resigned 14 Oct 2020

Persons with significant control

1

Winn & Coales International Limited

Active
33-35 Chapel Road, LondonSE27 0TR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Full
3 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Capital Allotment Shares
21 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Person Secretary Company With Change Date
7 October 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Full
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
288cChange of Particulars
Legacy
15 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
24 September 2008
363aAnnual Return
Legacy
6 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 November 2006
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Legacy
4 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
24 November 2004
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Legacy
9 July 1999
403aParticulars of Charge Subject to s859A
Legacy
5 November 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
29 April 1998
225Change of Accounting Reference Date
Legacy
18 April 1998
225Change of Accounting Reference Date
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
11 December 1997
225Change of Accounting Reference Date
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
155(6)a155(6)a
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 1997
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1996
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Legacy
4 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 November 1994
AAAnnual Accounts
Legacy
5 November 1994
225(2)225(2)
Legacy
19 October 1994
403aParticulars of Charge Subject to s859A
Legacy
28 September 1994
363sAnnual Return (shuttle)
Resolution
16 August 1994
RESOLUTIONSResolutions
Legacy
1 August 1994
88(2)R88(2)R
Resolution
5 January 1994
RESOLUTIONSResolutions
Auditors Resignation Company
7 December 1993
AUDAUD
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Legacy
7 October 1993
363sAnnual Return (shuttle)
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
15 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1992
AAAnnual Accounts
Legacy
1 September 1992
363sAnnual Return (shuttle)
Legacy
14 April 1992
403aParticulars of Charge Subject to s859A
Legacy
14 April 1992
403aParticulars of Charge Subject to s859A
Legacy
14 April 1992
403aParticulars of Charge Subject to s859A
Resolution
4 March 1992
RESOLUTIONSResolutions
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
2 March 1992
403aParticulars of Charge Subject to s859A
Legacy
28 February 1992
395Particulars of Mortgage or Charge
Legacy
27 February 1992
155(6)a155(6)a
Resolution
27 February 1992
RESOLUTIONSResolutions
Legacy
26 February 1992
395Particulars of Mortgage or Charge
Legacy
26 February 1992
395Particulars of Mortgage or Charge
Memorandum Articles
31 January 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
29 July 1991
AAAnnual Accounts
Legacy
24 July 1991
363b363b
Accounts With Accounts Type Full
21 December 1990
AAAnnual Accounts
Legacy
21 December 1990
363aAnnual Return
Legacy
1 May 1990
395Particulars of Mortgage or Charge
Legacy
30 April 1990
287Change of Registered Office
Accounts With Accounts Type Full
14 August 1989
AAAnnual Accounts
Legacy
14 August 1989
363363
Legacy
3 May 1989
287Change of Registered Office
Legacy
14 March 1989
395Particulars of Mortgage or Charge
Legacy
13 January 1989
88(3)88(3)
Legacy
13 January 1989
88(2)Return of Allotment of Shares
Legacy
11 January 1989
363363
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Legacy
19 October 1987
123Notice of Increase in Nominal Capital
Resolution
19 October 1987
RESOLUTIONSResolutions
Legacy
8 September 1987
363363
Accounts With Accounts Type Full
19 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
363363
Incorporation Company
18 May 1982
NEWINCIncorporation