Background WavePink WaveYellow Wave

CROWN UK LIMITED (02639945)

CROWN UK LIMITED (02639945) is an active UK company. incorporated on 22 August 1991. with registered office in Chatteris. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 1 other business activities. CROWN UK LIMITED has been registered for 34 years. Current directors include ADAMS, Austen Mark, KING, Stephen Michael.

Company Number
02639945
Status
active
Type
ltd
Incorporated
22 August 1991
Age
34 years
Address
Chatteris Business Park, Chatteris, PE16 6SA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
ADAMS, Austen Mark, KING, Stephen Michael
SIC Codes
25990, 30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN UK LIMITED

CROWN UK LIMITED is an active company incorporated on 22 August 1991 with the registered office located in Chatteris. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 1 other business activity. CROWN UK LIMITED was registered 34 years ago.(SIC: 25990, 30990)

Status

active

Active since 34 years ago

Company No

02639945

LTD Company

Age

34 Years

Incorporated 22 August 1991

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

CROWN METAL PRODUCTS LTD
From: 26 February 1992To: 22 February 1996
CHECKPROOF LIMITED
From: 22 August 1991To: 26 February 1992
Contact
Address

Chatteris Business Park Honeysome Road Chatteris, PE16 6SA,

Previous Addresses

Precision House Derby Road Industrial Estate Derby Road Sandiacre Nottingham NG10 5HU
From: 22 August 1991To: 27 May 2016
Timeline

4 key events • 1991 - 2014

Funding Officers Ownership
Company Founded
Aug 91
Director Left
Feb 11
Director Left
Sept 14
Director Joined
Sept 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

KING, Stephen Michael

Active
Honeysome Road, ChatterisPE16 6SA
Secretary
Appointed 28 May 2004

ADAMS, Austen Mark

Active
Honeysome Road, ChatterisPE16 6SA
Born January 1965
Director
Appointed 01 Jun 2014

KING, Stephen Michael

Active
Honeysome Road, ChatterisPE16 6SA
Born October 1966
Director
Appointed 04 Jun 2004

DASHFIELD, Brenda Mary

Resigned
7 The Chimes, BristolBS19 2NH
Secretary
Appointed 25 Nov 1991
Resigned 28 May 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Aug 1991
Resigned 25 Nov 1991

BAKER, Kenneth Michael

Resigned
The Dalehouse, KenilworthCV8 2JZ
Born September 1934
Director
Appointed 28 May 2004
Resigned 26 Oct 2004

DASHFIELD, Brenda Mary

Resigned
7 The Chimes, BristolBS19 2NH
Born July 1938
Director
Appointed 25 Nov 1991
Resigned 28 May 2004

KENNY, Peter

Resigned
59 Strathmore Gardens, South ShieldsNE34 0LH
Born May 1954
Director
Appointed 27 Jun 2007
Resigned 01 Mar 2013

LAWRENCE, Steven John

Resigned
12 Bradgate Road, MarkfieldLE67 9SQ
Born May 1956
Director
Appointed 28 May 2004
Resigned 02 Apr 2008

PEET, John Edward

Resigned
Deans Lodge, BristolBS20 9BB
Born May 1928
Director
Appointed 15 Apr 1993
Resigned 21 Apr 2004

SAPAK, Joseph Thomas

Resigned
Centre Quay Lower Burlington Road, BristolBS20 7AX
Born May 1980
Director
Appointed 31 Mar 2008
Resigned 12 Feb 2011

SHEPHERD, John Leslie

Resigned
11 Filwood Drive, BristolBS15 4HT
Born August 1936
Director
Appointed 25 Nov 1991
Resigned 28 May 2004

WOODBURY, Kenneth Ian

Resigned
Beech Cottage, ChurchillBS25 5SE
Born January 1947
Director
Appointed 04 Jun 2004
Resigned 10 Feb 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Aug 1991
Resigned 25 Nov 1991

Persons with significant control

1

Honeysome Road, ChatterisPE16 6SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Micro Entity
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2012
CH03Change of Secretary Details
Legacy
5 September 2012
MG01MG01
Legacy
23 August 2012
MG01MG01
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
21 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
22 September 2008
288cChange of Particulars
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
363sAnnual Return (shuttle)
Miscellaneous
21 August 2007
MISCMISC
Legacy
19 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2006
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
24 August 2005
225Change of Accounting Reference Date
Resolution
17 December 2004
RESOLUTIONSResolutions
Legacy
30 October 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
16 June 2004
AUDAUD
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
169169
Legacy
8 June 2004
155(6)a155(6)a
Legacy
8 June 2004
287Change of Registered Office
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Resolution
8 June 2004
RESOLUTIONSResolutions
Memorandum Articles
8 June 2004
MEM/ARTSMEM/ARTS
Resolution
8 June 2004
RESOLUTIONSResolutions
Legacy
4 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 June 2004
AAAnnual Accounts
Legacy
19 May 2004
403aParticulars of Charge Subject to s859A
Legacy
10 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 September 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2002
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1999
AAAnnual Accounts
Resolution
16 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Legacy
21 August 1997
363sAnnual Return (shuttle)
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
27 June 1996
AAAnnual Accounts
Certificate Change Of Name Company
21 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
24 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1994
AAAnnual Accounts
Legacy
13 November 1993
363sAnnual Return (shuttle)
Legacy
13 November 1993
288288
Legacy
13 November 1993
287Change of Registered Office
Legacy
19 October 1993
288288
Legacy
19 October 1993
88(2)R88(2)R
Legacy
19 October 1993
88(2)R88(2)R
Accounts With Accounts Type Small
19 April 1993
AAAnnual Accounts
Legacy
2 October 1992
225(1)225(1)
Legacy
29 September 1992
363sAnnual Return (shuttle)
Legacy
19 May 1992
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
25 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 1991
288288
Legacy
13 December 1991
288288
Legacy
13 December 1991
287Change of Registered Office
Incorporation Company
22 August 1991
NEWINCIncorporation