CROWN ENERGY LIMITED

Register to unlock more data on OkredoRegister

CROWN ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02874007

Incorporation date

22/11/1993

Size

Small

Contacts

Registered address

Registered address

Athenaeum House, Market Street, Bury BL9 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1993)
dot icon23/12/2025
Accounts for a small company made up to 2025-07-31
dot icon03/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon23/12/2024
Accounts for a small company made up to 2024-07-31
dot icon04/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2023-07-31
dot icon22/11/2023
Registered office address changed from The Oil Centre Bury New Rd Heap Bridge Bury Lancashire BL9 7HY to Athenaeum House Market Street Bury BL9 0BL on 2023-11-22
dot icon22/11/2023
Termination of appointment of Abigail Alicia Rayner as a director on 2023-11-22
dot icon22/11/2023
Termination of appointment of Abigail Alicia Rayner as a secretary on 2023-11-22
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon21/12/2022
Accounts for a small company made up to 2022-07-31
dot icon04/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon05/08/2022
Cessation of Crown Oil Holdings Limited as a person with significant control on 2022-07-29
dot icon05/08/2022
Notification of Crown Energy Holdings Limited as a person with significant control on 2022-07-29
dot icon29/07/2022
Cessation of Crown Oil Ltd as a person with significant control on 2022-07-27
dot icon29/07/2022
Notification of Crown Oil Holdings Limited as a person with significant control on 2022-07-27
dot icon05/01/2022
Accounts for a small company made up to 2021-07-31
dot icon08/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon17/06/2021
Termination of appointment of Norma Nanette Greensmith as a director on 2021-06-17
dot icon05/01/2021
Accounts for a small company made up to 2020-07-31
dot icon04/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon03/11/2020
Appointment of Mr Jonathan Taylor as a director on 2020-08-01
dot icon20/12/2019
Accounts for a small company made up to 2019-07-31
dot icon07/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon14/01/2019
Accounts for a small company made up to 2018-07-31
dot icon07/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon04/01/2018
Accounts for a small company made up to 2017-07-31
dot icon21/12/2017
Previous accounting period shortened from 2017-08-31 to 2017-07-31
dot icon09/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon14/12/2016
Accounts for a small company made up to 2016-08-31
dot icon15/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon09/01/2016
Accounts for a small company made up to 2015-08-31
dot icon30/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon05/01/2015
Appointment of Ms Keeley Louise Downing as a director on 2015-01-05
dot icon19/12/2014
Accounts for a small company made up to 2014-08-31
dot icon06/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon16/10/2014
Appointment of Mr Adrian John Greenhalgh as a director on 2014-10-13
dot icon16/12/2013
Full accounts made up to 2013-08-31
dot icon28/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon28/11/2013
Director's details changed for Miss Abigail Alicia Greensmith on 2013-07-08
dot icon28/11/2013
Secretary's details changed for Miss Abigail Alicia Greensmith on 2013-07-08
dot icon21/12/2012
Full accounts made up to 2012-08-31
dot icon04/12/2012
Duplicate mortgage certificatecharge no:1
dot icon27/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon07/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon20/01/2012
Full accounts made up to 2011-08-31
dot icon14/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon14/11/2011
Termination of appointment of Matthew Greensmith as a secretary
dot icon23/12/2010
Full accounts made up to 2010-08-31
dot icon23/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon22/11/2010
Secretary's details changed for Mr Matthew Craig Greensmith on 2010-11-02
dot icon22/11/2010
Secretary's details changed for Miss Abigail Alicia Greensmith on 2010-11-02
dot icon22/11/2010
Director's details changed for Mr Matthew Craig Greensmith on 2010-11-02
dot icon22/11/2010
Director's details changed for Mrs Norma Nanette Greensmith on 2010-11-02
dot icon22/11/2010
Director's details changed for Miss Abigail Alicia Greensmith on 2010-11-02
dot icon04/10/2010
Statement of capital following an allotment of shares on 2010-08-26
dot icon30/09/2010
Resolutions
dot icon03/06/2010
Accounts for a dormant company made up to 2009-08-31
dot icon25/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mrs Norma Nanette Greensmith on 2009-11-25
dot icon05/10/2009
Director's details changed for Mrs Norma Nanette Greensmith on 2009-10-01
dot icon05/10/2009
Director's details changed for Abigail Alicia Greensmith on 2009-10-01
dot icon05/10/2009
Director's details changed for Matthew Craig Greensmith on 2009-10-01
dot icon26/06/2009
Director and secretary's change of particulars / matthew greensmith / 01/06/2009
dot icon21/05/2009
Accounts for a dormant company made up to 2008-08-31
dot icon08/01/2009
Return made up to 02/11/08; full list of members
dot icon13/05/2008
Accounts for a dormant company made up to 2007-08-31
dot icon07/03/2008
Secretary appointed abigail alicia greensmith
dot icon07/03/2008
Appointment terminated director and secretary david greensmith
dot icon21/12/2007
New director appointed
dot icon21/12/2007
New secretary appointed;new director appointed
dot icon05/12/2007
Return made up to 02/11/07; no change of members
dot icon09/07/2007
Accounts for a dormant company made up to 2006-08-31
dot icon28/11/2006
Return made up to 02/11/06; full list of members
dot icon26/01/2006
Accounts for a dormant company made up to 2005-08-31
dot icon09/12/2005
Return made up to 02/11/05; full list of members
dot icon25/11/2004
Accounts for a dormant company made up to 2004-08-31
dot icon09/11/2004
Return made up to 02/11/04; full list of members
dot icon17/09/2004
Accounts for a dormant company made up to 2003-08-31
dot icon20/01/2004
Return made up to 16/11/03; full list of members
dot icon20/01/2003
Accounts for a dormant company made up to 2002-08-31
dot icon20/12/2002
Return made up to 16/11/02; full list of members
dot icon20/12/2002
Location of register of members
dot icon23/10/2002
Accounting reference date shortened from 30/11/02 to 31/08/02
dot icon13/06/2002
Accounts for a dormant company made up to 2001-11-30
dot icon05/12/2001
Return made up to 16/11/01; full list of members
dot icon02/10/2001
Accounts for a dormant company made up to 2000-11-30
dot icon15/12/2000
Return made up to 16/11/00; full list of members
dot icon29/09/2000
Accounts for a dormant company made up to 1999-11-30
dot icon07/01/2000
Return made up to 16/11/99; full list of members
dot icon10/08/1999
Accounts for a dormant company made up to 1998-11-30
dot icon19/11/1998
Return made up to 16/11/98; full list of members
dot icon18/09/1998
Accounts for a dormant company made up to 1997-11-30
dot icon12/12/1997
Return made up to 22/11/97; full list of members
dot icon01/10/1997
Accounts for a dormant company made up to 1996-11-30
dot icon09/12/1996
Return made up to 22/11/96; no change of members
dot icon21/03/1996
Accounts for a dormant company made up to 1995-11-30
dot icon24/11/1995
Return made up to 22/11/95; no change of members
dot icon27/02/1995
Accounts for a dormant company made up to 1994-11-30
dot icon27/02/1995
Resolutions
dot icon14/02/1995
Return made up to 22/11/94; full list of members
dot icon06/12/1993
Secretary resigned
dot icon22/11/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
30
1.89M
-
0.00
5.10M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greensmith, Matthew Craig
Director
26/11/2007 - Present
72
Taylor, Jonathan
Director
01/08/2020 - Present
18
Greenhalgh, Adrian John
Director
13/10/2014 - Present
25
Rayner, Abigail Alicia
Director
26/11/2007 - 22/11/2023
42
Downing, Keeley Louise
Director
05/01/2015 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWN ENERGY LIMITED

CROWN ENERGY LIMITED is an(a) Active company incorporated on 22/11/1993 with the registered office located at Athenaeum House, Market Street, Bury BL9 0BL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN ENERGY LIMITED?

toggle

CROWN ENERGY LIMITED is currently Active. It was registered on 22/11/1993 .

Where is CROWN ENERGY LIMITED located?

toggle

CROWN ENERGY LIMITED is registered at Athenaeum House, Market Street, Bury BL9 0BL.

What does CROWN ENERGY LIMITED do?

toggle

CROWN ENERGY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CROWN ENERGY LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2025-07-31.