Premier Coatings Limited SMARDEN


Founded in 1982, Premier Coatings, classified under reg no. 01636433 is an active company. Currently registered at Marley Farm Industrial Estate TN27 8PJ, Smarden the company has been in the business for 42 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 6 directors, namely Anthony S., Andrew S. and Stephen C. and others. Of them, Brian D. has been with the company the longest, being appointed on 17 October 1997 and Anthony S. has been with the company for the least time - from 10 June 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Premier Coatings Limited Address / Contact

Office Address Marley Farm Industrial Estate
Office Address2 Headcorn Road
Town Smarden
Post code TN27 8PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01636433
Date of Incorporation Tue, 18th May 1982
Industry Other manufacturing n.e.c.
Industry Manufacture of other non-metallic mineral products n.e.c.
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Anthony S.

Position: Director

Appointed: 10 June 2022

Andrew S.

Position: Director

Appointed: 01 July 2015

Stephen C.

Position: Director

Appointed: 01 July 2010

Christopher W.

Position: Director

Appointed: 31 March 2010

Terence C.

Position: Director

Appointed: 20 October 1997

Brian D.

Position: Director

Appointed: 17 October 1997

John S.

Position: Secretary

Resigned: 21 February 1992

Andrew S.

Position: Secretary

Appointed: 10 October 2018

Resigned: 15 July 2022

Andrew S.

Position: Director

Appointed: 10 October 2018

Resigned: 15 July 2022

Pankaj P.

Position: Secretary

Appointed: 17 January 2018

Resigned: 11 October 2018

Pankaj P.

Position: Director

Appointed: 17 January 2018

Resigned: 11 October 2018

Thomas A.

Position: Director

Appointed: 01 July 2013

Resigned: 29 February 2016

Steven P.

Position: Director

Appointed: 01 July 2013

Resigned: 31 May 2014

Sean A.

Position: Director

Appointed: 01 July 2010

Resigned: 29 January 2018

Sean A.

Position: Secretary

Appointed: 11 May 2009

Resigned: 04 December 2017

John B.

Position: Director

Appointed: 02 July 2007

Resigned: 31 December 2007

Damien H.

Position: Director

Appointed: 01 July 2007

Resigned: 06 February 2009

Damien H.

Position: Secretary

Appointed: 07 June 2006

Resigned: 06 February 2009

John B.

Position: Secretary

Appointed: 01 January 2001

Resigned: 30 May 2006

Ian B.

Position: Director

Appointed: 01 January 1998

Resigned: 31 October 2000

Antony T.

Position: Director

Appointed: 17 October 1997

Resigned: 28 April 2003

John B.

Position: Director

Appointed: 17 October 1997

Resigned: 01 July 2007

Ann B.

Position: Secretary

Appointed: 17 October 1997

Resigned: 01 January 2001

David W.

Position: Director

Appointed: 17 October 1997

Resigned: 14 October 2020

Terence C.

Position: Director

Appointed: 01 January 1996

Resigned: 17 October 1997

Michael B.

Position: Director

Appointed: 01 January 1996

Resigned: 15 October 1997

Robin R.

Position: Secretary

Appointed: 21 February 1992

Resigned: 17 October 1997

Jeffrey P.

Position: Director

Appointed: 21 February 1992

Resigned: 31 July 1993

Michael H.

Position: Director

Appointed: 21 February 1992

Resigned: 17 October 1997

John S.

Position: Director

Appointed: 14 July 1991

Resigned: 31 December 1995

Edward H.

Position: Director

Appointed: 14 July 1991

Resigned: 31 July 1993

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Winn & Coales International Limited from London, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Winn & Coales International Limited

Denso House 33-35 Chapel Road, London, SE27 0TR, United Kingdom

Legal authority Comanies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand525 768464 606
Current Assets2 672 1502 646 805
Debtors823 597908 350
Net Assets Liabilities433 065180 564
Other Debtors102 54792 092
Property Plant Equipment552 805572 318
Other
Accrued Liabilities Deferred Income80 639158 824
Accumulated Depreciation Impairment Property Plant Equipment2 640 4452 505 025
Amounts Owed By Related Parties 133 188
Amounts Owed To Group Undertakings1 881 1112 217 368
Average Number Employees During Period1817
Creditors2 728 0562 974 725
Finished Goods Goods For Resale62 003189 222
Future Minimum Lease Payments Under Non-cancellable Operating Leases72 70045 035
Increase From Depreciation Charge For Year Property Plant Equipment 94 559
Net Current Assets Liabilities-55 906-327 920
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 229 979
Other Disposals Property Plant Equipment 229 979
Other Taxation Social Security Payable14 02015 997
Profit Loss 252 501
Property Plant Equipment Gross Cost3 193 2503 077 343
Provisions For Liabilities Balance Sheet Subtotal63 83463 834
Total Additions Including From Business Combinations Property Plant Equipment 114 072
Total Assets Less Current Liabilities496 899244 398
Trade Creditors Trade Payables730 509559 851
Trade Debtors Trade Receivables721 050683 070

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Friday 30th June 2023
filed on: 21st, December 2023
Free Download (20 pages)

Company search

Advertisements