Background WavePink WaveYellow Wave

CROWN OIL LIMITED (01315556)

CROWN OIL LIMITED (01315556) is an active UK company. incorporated on 31 May 1977. with registered office in Heap Bridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46120). CROWN OIL LIMITED has been registered for 48 years. Current directors include ANDREWS, Mark Christopher, GREENHALGH, Adrian John, GREENSMITH, Andrew David and 3 others.

Company Number
01315556
Status
active
Type
ltd
Incorporated
31 May 1977
Age
48 years
Address
The Oil Centre, Heap Bridge, BL9 7HY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46120)
Directors
ANDREWS, Mark Christopher, GREENHALGH, Adrian John, GREENSMITH, Andrew David, GREENSMITH, Matthew Craig, RAYNER, Abigail Alicia, TAYLOR, Jonathan
SIC Codes
46120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN OIL LIMITED

CROWN OIL LIMITED is an active company incorporated on 31 May 1977 with the registered office located in Heap Bridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46120). CROWN OIL LIMITED was registered 48 years ago.(SIC: 46120)

Status

active

Active since 48 years ago

Company No

01315556

LTD Company

Age

48 Years

Incorporated 31 May 1977

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

SILVER CROWN OIL DISTRIBUTORS LIMITED
From: 31 May 1977To: 29 June 1988
Contact
Address

The Oil Centre Bury New Road Heap Bridge, BL9 7HY,

Timeline

21 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
May 77
Director Joined
Jul 13
Director Joined
Jul 13
Loan Cleared
Jan 20
Loan Secured
Feb 20
Director Joined
Nov 20
Capital Reduction
Nov 20
Share Buyback
Dec 20
Loan Secured
Jan 21
Director Left
Jun 21
Loan Cleared
Aug 21
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Share Issue
Aug 22
Share Issue
Aug 22
Share Issue
Aug 22
Share Issue
Aug 22
Share Issue
Aug 22
Loan Secured
Nov 25
7
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

RAYNER, Abigail Alicia

Active
The Oil Centre, Heap BridgeBL9 7HY
Secretary
Appointed 02 Feb 2008

ANDREWS, Mark Christopher

Active
The Oil Centre, Heap BridgeBL9 7HY
Born December 1976
Director
Appointed 01 Jul 2013

GREENHALGH, Adrian John

Active
The Oil Centre, Heap BridgeBL9 7HY
Born July 1968
Director
Appointed 01 Jul 2013

GREENSMITH, Andrew David

Active
Bury New Road, BuryBL9 7HY
Born September 1970
Director
Appointed 24 May 2002

GREENSMITH, Matthew Craig

Active
Bury New Road, BuryBL9 7HY
Born November 1973
Director
Appointed 24 May 2002

RAYNER, Abigail Alicia

Active
The Oil Centre, Heap BridgeBL9 7HY
Born November 1986
Director
Appointed 26 Nov 2007

TAYLOR, Jonathan

Active
The Oil Centre, Heap BridgeBL9 7HY
Born September 1970
Director
Appointed 01 Aug 2020

GREENSMITH, David

Resigned
Badsworth, HeywoodBL9 7TZ
Secretary
Appointed N/A
Resigned 02 Feb 2008

GREENSMITH, David

Resigned
Badsworth, HeywoodBL9 7TZ
Born July 1944
Director
Appointed N/A
Resigned 02 Feb 2008

GREENSMITH, Harry

Resigned
21 Heywood Hall Road, HeywoodOL10 4UU
Born October 1910
Director
Appointed N/A
Resigned 27 Feb 1998

GREENSMITH, Norma Nanette

Resigned
Bury New Road, BuryBL9 7HY
Born September 1946
Director
Appointed N/A
Resigned 17 Jun 2021

Persons with significant control

5

1 Active
4 Ceased
Bury New Road, BuryBL9 7HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2022

Mr Matthew Craig Greensmith

Ceased
The Oil Centre, Heap BridgeBL9 7HY
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 26 Jul 2022

Mr Andrew David Greensmith

Ceased
The Oil Centre, Heap BridgeBL9 7HY
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 26 Jul 2022

Mrs Abigail Alicia Rayner

Ceased
The Oil Centre, Heap BridgeBL9 7HY
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 26 Jul 2022

Mrs Norma Nanette Greensmith

Ceased
The Oil Centre, Heap BridgeBL9 7HY
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 26 Jul 2022
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
11 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
23 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
23 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
23 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
23 August 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
1 August 2022
RESOLUTIONSResolutions
Memorandum Articles
1 August 2022
MAMA
Cessation Of A Person With Significant Control
29 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
22 December 2020
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
26 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
7 November 2020
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Memorandum Articles
27 October 2020
MAMA
Resolution
27 October 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 October 2020
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2016
AAAnnual Accounts
Resolution
16 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Capital Name Of Class Of Shares
25 January 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Group
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Group
16 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Group
21 December 2012
AAAnnual Accounts
Legacy
4 December 2012
MG01MG01
Legacy
27 November 2012
MG02MG02
Legacy
27 November 2012
MG01MG01
Legacy
16 March 2012
MG01MG01
Legacy
13 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Group
20 January 2012
AAAnnual Accounts
Resolution
25 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Group
23 December 2010
AAAnnual Accounts
Accounts With Accounts Type Group
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
26 June 2009
288cChange of Particulars
Accounts With Accounts Type Group
24 April 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
14 July 2008
288cChange of Particulars
Legacy
8 July 2008
288cChange of Particulars
Legacy
8 July 2008
288cChange of Particulars
Accounts With Accounts Type Group
13 May 2008
AAAnnual Accounts
Legacy
7 March 2008
363sAnnual Return (shuttle)
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 June 2007
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Legacy
1 November 2006
88(3)88(3)
Legacy
1 November 2006
88(2)R88(2)R
Accounts With Accounts Type Group
16 June 2006
AAAnnual Accounts
Statement Of Affairs
25 May 2006
SASA
Legacy
25 May 2006
88(2)R88(2)R
Legacy
11 May 2006
123Notice of Increase in Nominal Capital
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Legacy
4 April 2006
363sAnnual Return (shuttle)
Legacy
16 August 2005
88(2)R88(2)R
Legacy
16 August 2005
123Notice of Increase in Nominal Capital
Resolution
16 August 2005
RESOLUTIONSResolutions
Resolution
16 August 2005
RESOLUTIONSResolutions
Resolution
16 August 2005
RESOLUTIONSResolutions
Resolution
16 August 2005
RESOLUTIONSResolutions
Resolution
16 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
31 October 2004
363sAnnual Return (shuttle)
Resolution
14 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Auditors Resignation Company
23 February 2004
AUDAUD
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2001
AAAnnual Accounts
Legacy
21 February 2001
363aAnnual Return
Legacy
21 February 2001
363(353)363(353)
Accounts With Accounts Type Full
16 March 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 April 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 February 1998
AAAnnual Accounts
Accounts With Accounts Type Medium
23 May 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 December 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 May 1994
363aAnnual Return
Accounts With Accounts Type Medium
20 December 1993
AAAnnual Accounts
Legacy
29 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 December 1992
AAAnnual Accounts
Legacy
24 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 January 1992
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Accounts With Accounts Type Medium
6 November 1990
AAAnnual Accounts
Legacy
30 October 1990
287Change of Registered Office
Accounts With Accounts Type Medium
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Legacy
12 April 1989
363363
Accounts With Accounts Type Medium
12 April 1989
AAAnnual Accounts
Memorandum Articles
29 July 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 June 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
10 February 1988
AAAnnual Accounts
Legacy
10 February 1988
363363
Accounts With Accounts Type Medium
14 February 1987
AAAnnual Accounts
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
31 May 1977
NEWINCIncorporation