Get an alert when PREMIER COATINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2026-09-27 (in 4mo)

Last made up 2025-09-13

Watchouts

None on the register

Cash

£1M

+93% highest in 4 filed years

Net assets

£850K

+101.7% highest in 4 filed years

Employees

20

Average over period

Profit before tax

-£98K

-136.8% vs 2024

Name history

Renamed 1 time since incorporation

  1. PREMIER COATINGS LIMITED 1982-11-19 → present
  2. FELLCARE LIMITED 1982-05-18 → 1982-11-19

Accounts

4-year trend · latest reflected 2025-06-30

Metric Trend 2022-06-302023-06-302024-06-302025-06-30
Turnover
Operating profit
Profit before tax -£252,501£267,539-£98,362
Net profit -£252,501£240,727-£71,550
Cash £525,768£464,606£603,135£1,164,305
Total assets less current liabilities £496,899£244,398£485,125£913,575
Net assets £433,065£180,564£421,291£849,741
Equity £433,065£180,564£421,291£849,741
Average employees 181720
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 26 resigned

Name Role Appointed Born Nationality
CRAWLEY, Stephen Michael Director 2010-07-01 Nov 1968 British
DUNSTERVILLE, Brian Robert Director 1997-10-17 Feb 1949 South African
STEWART, Anthony Fraser Director 2022-06-10 May 1964 South African
STUART, Andrew Prescott Director 2015-07-01 Aug 1971 South African
WINN, Christopher Paul Director 2010-03-31 May 1972 British
Show 26 resigned officers
Name Role Appointed Resigned
AHEARNE, Sean Colin Secretary 2009-05-11 2017-12-04
BISWAS, Ann Vanessa Secretary 1997-10-17 2001-01-01
BURTON, John Robert Secretary 2001-01-01 2006-05-30
HARNETT, Damien Secretary 2006-06-07 2009-02-06
PATEL, Pankaj Vallabhbhai Secretary 2018-01-17 2018-10-11
RIDLEY, Robin Raymond Ralph Secretary 1992-02-21 1997-10-17
SARGANT, John James Secretary 1992-02-21
SWEENEY, Andrew Secretary 2018-10-10 2022-07-15
AHEARNE, Sean Colin Director 2010-07-01 2018-01-29
ATTENBOROUGH, Thomas Ray Director 2013-07-01 2016-02-29
BIRD, Michael Francis Director 1996-01-01 1997-10-15
BUNCH, Ian Alexander Director 1998-01-01 2000-10-31
BURTON, John Robert Director 2007-07-02 2007-12-31
BURTON, John Robert Director 1997-10-17 2007-07-01
CAPPS, Terence Charles Director 1997-10-20 2025-10-31
CAPPS, Terence Charles Director 1996-01-01 1997-10-17
HANKINS, Edward Ernest Director 1993-07-31
HARNETT, Damien Director 2007-07-01 2009-02-06
HART, Michael Gordon Colquhoun Director 1992-02-21 1997-10-17
PATEL, Pankaj Vallabhbhai Director 2018-01-17 2018-10-11
PEARCE, Steven Barry Director 2013-07-01 2014-05-31
PIKE, Jeffrey Michael Director 1992-02-21 1993-07-31
SARGANT, John James Director 1995-12-31
SWEENEY, Andrew Jonathan Director 2018-10-10 2022-07-15
THEOBALD, Antony John Director 1997-10-17 2003-04-28
WINN, David Director 1997-10-17 2020-10-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Winn & Coales International Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 178 total filings

Date Type Category Description
2026-03-03 AA accounts Accounts with accounts type full PDF
2026-02-18 CH01 officers Change person director company with change date PDF
2026-02-18 CH01 officers Change person director company with change date PDF
2026-02-18 CH01 officers Change person director company with change date PDF
2026-02-18 CH01 officers Change person director company with change date PDF
2025-11-11 TM01 officers Termination director company with name termination date PDF
2025-09-16 CS01 confirmation-statement Confirmation statement with updates PDF
2025-05-21 SH01 capital Capital allotment shares PDF
2025-03-24 AA accounts Accounts with accounts type full PDF
2024-10-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-21 AA accounts Accounts with accounts type full PDF
2023-10-17 CS01 confirmation-statement Confirmation statement with updates PDF
2022-12-14 AA accounts Accounts with accounts type small
2022-10-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-19 TM01 officers Termination director company with name termination date PDF
2022-07-19 TM02 officers Termination secretary company with name termination date PDF
2022-06-21 AP01 officers Appoint person director company with name date PDF
2021-12-22 AA accounts Accounts with accounts type small
2021-09-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-02-04 AA accounts Accounts with accounts type small

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-06-30 vs 2024-06-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page