Background WavePink WaveYellow Wave

CROWN ENERGY LIMITED (02874007)

CROWN ENERGY LIMITED (02874007) is an active UK company. incorporated on 22 November 1993. with registered office in Bury. The company operates in the Construction sector, engaged in development of building projects. CROWN ENERGY LIMITED has been registered for 32 years. Current directors include DOWNING, Keeley Louise, GREENHALGH, Adrian John, GREENSMITH, Matthew Craig and 1 others.

Company Number
02874007
Status
active
Type
ltd
Incorporated
22 November 1993
Age
32 years
Address
Athenaeum House, Bury, BL9 0BL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DOWNING, Keeley Louise, GREENHALGH, Adrian John, GREENSMITH, Matthew Craig, TAYLOR, Jonathan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN ENERGY LIMITED

CROWN ENERGY LIMITED is an active company incorporated on 22 November 1993 with the registered office located in Bury. The company operates in the Construction sector, specifically engaged in development of building projects. CROWN ENERGY LIMITED was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02874007

LTD Company

Age

32 Years

Incorporated 22 November 1993

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Athenaeum House Market Street Bury, BL9 0BL,

Previous Addresses

The Oil Centre Bury New Rd Heap Bridge Bury Lancashire BL9 7HY
From: 22 November 1993To: 22 November 2023
Timeline

9 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Nov 93
Funding Round
Oct 10
Director Joined
Oct 14
Director Joined
Jan 15
Director Joined
Nov 20
Director Left
Jun 21
Owner Exit
Jul 22
Owner Exit
Aug 22
Director Left
Nov 23
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

DOWNING, Keeley Louise

Active
Market Street, BuryBL9 0BL
Born July 1974
Director
Appointed 05 Jan 2015

GREENHALGH, Adrian John

Active
Market Street, BuryBL9 0BL
Born July 1968
Director
Appointed 13 Oct 2014

GREENSMITH, Matthew Craig

Active
Market Street, BuryBL9 0BL
Born November 1973
Director
Appointed 26 Nov 2007

TAYLOR, Jonathan

Active
Market Street, BuryBL9 0BL
Born September 1970
Director
Appointed 01 Aug 2020

GREENSMITH, David

Resigned
Badsworth, HeywoodBL9 7TZ
Secretary
Appointed 22 Nov 1993
Resigned 02 Feb 2008

GREENSMITH, Matthew Craig

Resigned
The Oil Centre, Heap Bridge BuryBL9 7HY
Secretary
Appointed 26 Nov 2007
Resigned 03 Nov 2010

RAYNER, Abigail Alicia

Resigned
The Oil Centre, Heap Bridge BuryBL9 7HY
Secretary
Appointed 02 Feb 2008
Resigned 22 Nov 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Nov 1993
Resigned 22 Nov 1993

GREENSMITH, David

Resigned
Badsworth, HeywoodBL9 7TZ
Born July 1944
Director
Appointed 22 Nov 1993
Resigned 02 Feb 2008

GREENSMITH, Norma Nanette

Resigned
The Oil Centre, Heap Bridge BuryBL9 7HY
Born September 1946
Director
Appointed 22 Nov 1993
Resigned 17 Jun 2021

RAYNER, Abigail Alicia

Resigned
Market Street, BuryBL9 0BL
Born November 1986
Director
Appointed 26 Nov 2007
Resigned 22 Nov 2023

Persons with significant control

3

1 Active
2 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 29 Jul 2022
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 27 Jul 2022
Ceased 29 Jul 2022
Prettywood, BuryBL9 7HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Jul 2022
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2022
PSC02Notification 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
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
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
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Legacy
4 December 2012
MG01MG01
Legacy
27 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Full
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Termination Secretary Company With Name
14 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Person Secretary Company With Change Date
22 November 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
22 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Capital Allotment Shares
4 October 2010
SH01Allotment of Shares
Resolution
30 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 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 Dormant
21 May 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 May 2008
AAAnnual Accounts
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
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2006
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 2004
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 2004
AAAnnual Accounts
Legacy
20 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 2003
AAAnnual Accounts
Legacy
20 December 2002
363aAnnual Return
Legacy
20 December 2002
353353
Legacy
23 October 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 June 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2001
AAAnnual Accounts
Legacy
15 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 1999
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 1997
AAAnnual Accounts
Legacy
9 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 1996
AAAnnual Accounts
Legacy
24 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 1995
AAAnnual Accounts
Resolution
27 February 1995
RESOLUTIONSResolutions
Legacy
14 February 1995
363aAnnual Return
Legacy
6 December 1993
288288
Incorporation Company
22 November 1993
NEWINCIncorporation