Background WavePink WaveYellow Wave

1ST COVERALL COMPANY LIMITED (04146587)

1ST COVERALL COMPANY LIMITED (04146587) is an active UK company. incorporated on 24 January 2001. with registered office in Ashford. The company operates in the Manufacturing sector, engaged in unknown sic code (14120). 1ST COVERALL COMPANY LIMITED has been registered for 25 years. Current directors include CUNNINGHAM, Joseph, CUNNINGHAM, Luke, CUNNINGHAM, Sadie and 1 others.

Company Number
04146587
Status
active
Type
ltd
Incorporated
24 January 2001
Age
25 years
Address
19 North Street, Ashford, TN24 8LF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14120)
Directors
CUNNINGHAM, Joseph, CUNNINGHAM, Luke, CUNNINGHAM, Sadie, ZANELLI, Gary
SIC Codes
14120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1ST COVERALL COMPANY LIMITED

1ST COVERALL COMPANY LIMITED is an active company incorporated on 24 January 2001 with the registered office located in Ashford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14120). 1ST COVERALL COMPANY LIMITED was registered 25 years ago.(SIC: 14120)

Status

active

Active since 25 years ago

Company No

04146587

LTD Company

Age

25 Years

Incorporated 24 January 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 19 January 2025 (1 year ago)
Submitted on 21 January 2025 (1 year ago)

Next Due

Due by 2 February 2026
For period ending 19 January 2026

Previous Company Names

BLUECREAM LIMITED
From: 24 January 2001To: 24 May 2002
Contact
Address

19 North Street Ashford, TN24 8LF,

Previous Addresses

Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ
From: 24 January 2001To: 21 March 2017
Timeline

12 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Loan Cleared
Feb 16
Loan Secured
Mar 16
Loan Cleared
Mar 16
Director Left
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Feb 25
New Owner
Mar 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

CUNNINGHAM, Sadie

Active
AshfordTN24 8LF
Secretary
Appointed 31 Mar 2002

CUNNINGHAM, Joseph

Active
North Street, AshfordTN24 8LF
Born November 1999
Director
Appointed 01 Jul 2025

CUNNINGHAM, Luke

Active
AshfordTN24 8LF
Born February 1971
Director
Appointed 03 Apr 2023

CUNNINGHAM, Sadie

Active
AshfordTN24 8LF
Born February 1971
Director
Appointed 31 Mar 2002

ZANELLI, Gary

Active
AshfordTN24 8LF
Born January 1966
Director
Appointed 01 Jun 2025

MAY, Doreen

Resigned
Woodley, LongfieldDA3 7EJ
Secretary
Appointed 24 Jan 2001
Resigned 24 Jan 2001

PALMER, Malcolm Calvin

Resigned
The Cherubs, LongfieldDA3 7LP
Secretary
Appointed 31 Dec 2001
Resigned 31 Mar 2002

ROEBUCK, John Wilson

Resigned
809 West Lill, Chicago IlFOREIGN
Secretary
Appointed 24 Jan 2001
Resigned 31 Dec 2001

CUNNINGHAM, Harry James

Resigned
AshfordTN24 8LF
Born April 1944
Director
Appointed 31 Mar 2002
Resigned 03 Apr 2023

CUNNINGHAM, Myles

Resigned
AshfordTN24 8LF
Born January 1969
Director
Appointed 03 Apr 2023
Resigned 10 Feb 2025

LISTER, Timothy Norman Bramham

Resigned
28 High Street, MaidstoneME17 2QD
Born January 1966
Director
Appointed 31 Dec 2001
Resigned 31 Mar 2002

ROEBUCK, Anne Elizabeth

Resigned
224 St Davids Square, LondonE14 3WE
Born February 1974
Director
Appointed 24 Jan 2001
Resigned 31 Dec 2001

WHITE, Kathleen Mary

Resigned
Sunnybank Botsom Lane, SevenoaksTN15 6BN
Born July 1949
Director
Appointed 24 Jan 2001
Resigned 24 Jan 2001

Persons with significant control

3

2 Active
1 Ceased

Mr Luke Cunningham

Active
AshfordTN24 8LF
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Feb 2025

Mr Harry James Cunningham

Ceased
AshfordTN24 8LF
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2023

Miss Sadie Cunningham

Active
AshfordTN24 8LF
Born February 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Replacement Filing Of Director Appointment With Name
25 March 2026
RP01AP01RP01AP01
Second Filing Of Confirmation Statement With Made Up Date
17 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 September 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 March 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 February 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
4 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Mortgage Satisfy Charge Full
29 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
24 September 2007
288cChange of Particulars
Legacy
24 September 2007
288cChange of Particulars
Legacy
19 July 2007
288cChange of Particulars
Legacy
19 July 2007
288cChange of Particulars
Legacy
31 March 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
10 February 2006
287Change of Registered Office
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
14 October 2004
287Change of Registered Office
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2004
AAAnnual Accounts
Resolution
25 November 2003
RESOLUTIONSResolutions
Legacy
21 November 2003
88(2)R88(2)R
Legacy
26 February 2003
395Particulars of Mortgage or Charge
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 December 2002
AAAnnual Accounts
Legacy
9 October 2002
287Change of Registered Office
Legacy
14 June 2002
225Change of Accounting Reference Date
Legacy
6 June 2002
287Change of Registered Office
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 May 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
19 March 2002
AAAnnual Accounts
Legacy
19 March 2002
225Change of Accounting Reference Date
Legacy
19 March 2002
287Change of Registered Office
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Incorporation Company
24 January 2001
NEWINCIncorporation