Background WavePink WaveYellow Wave

CROWN UTILITIES LIMITED (07113422)

CROWN UTILITIES LIMITED (07113422) is an active UK company. incorporated on 29 December 2009. with registered office in Bury. The company operates in the Construction sector, engaged in other construction installation. CROWN UTILITIES LIMITED has been registered for 16 years. Current directors include DOWNING, Keeley Louise.

Company Number
07113422
Status
active
Type
ltd
Incorporated
29 December 2009
Age
16 years
Address
Athenaeum House, Bury, BL9 0BL
Industry Sector
Construction
Business Activity
Other construction installation
Directors
DOWNING, Keeley Louise
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN UTILITIES LIMITED

CROWN UTILITIES LIMITED is an active company incorporated on 29 December 2009 with the registered office located in Bury. The company operates in the Construction sector, specifically engaged in other construction installation. CROWN UTILITIES LIMITED was registered 16 years ago.(SIC: 43290)

Status

active

Active since 16 years ago

Company No

07113422

LTD Company

Age

16 Years

Incorporated 29 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

UTILITY NETWORK CONNECTIONS LTD
From: 29 December 2009To: 20 October 2011
Contact
Address

Athenaeum House Market Street Bury, BL9 0BL,

Previous Addresses

Crown Point Heap Brow Bury Lancashire BL9 7JR
From: 2 October 2014To: 20 December 2023
Crown House Heap Brow Bury Lancashire BL9 7JP
From: 19 January 2011To: 2 October 2014
53 York Street Heywood Lancashire OL10 4NR England
From: 18 May 2010To: 19 January 2011
806 Edenfield Road Norden Rochdale Greater Manchester OL12 7RB United Kingdom
From: 29 December 2009To: 18 May 2010
Timeline

17 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Funding Round
Oct 10
Funding Round
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
Jul 11
Director Joined
Dec 11
Funding Round
Jan 13
Director Left
Jun 14
Director Left
Aug 16
Director Left
Aug 16
4
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DOWNING, Keeley Louise

Active
Market Street, BuryBL9 0BL
Secretary
Appointed 28 Jun 2013

DOWNING, Keeley Louise

Active
Market Street, BuryBL9 0BL
Born July 1974
Director
Appointed 07 Nov 2011

BIRKETT, Martin Anthony

Resigned
Heap Brow, BuryBL9 7JR
Born September 1965
Director
Appointed 13 Jan 2011
Resigned 12 Aug 2016

GREENSMITH, Matthew Craig

Resigned
Heap Brow, BuryBL9 7JR
Born November 1973
Director
Appointed 18 Jan 2011
Resigned 31 Jul 2016

JONES, William Skeavington

Resigned
Edenfield Road, RochdaleOL12 7RB
Born March 1955
Director
Appointed 01 Feb 2010
Resigned 30 Jun 2010

KAY, Andrew John

Resigned
Heap Brow, BuryBL9 7JP
Born February 1967
Director
Appointed 14 Apr 2010
Resigned 29 May 2014

WALSH, Caroline

Resigned
York Street, HeywoodOL10 4NR
Born August 1969
Director
Appointed 29 Dec 2009
Resigned 01 Jul 2010

WALSH, Darryl

Resigned
Bury Road, RochdaleOL11 4DQ
Born March 1969
Director
Appointed 01 Jul 2010
Resigned 30 Jun 2011

Persons with significant control

3

Mr Andrew David Greensmith

Active
Market Street, BuryBL9 0BL
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Abigail Alicia Rayner

Active
Market Street, BuryBL9 0BL
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Matthew Craig Greensmith

Active
Market Street, BuryBL9 0BL
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 June 2013
AP03Appointment of Secretary
Resolution
17 June 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
17 April 2013
RP04RP04
Capital Allotment Shares
24 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Certificate Change Of Name Company
20 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 October 2011
CONNOTConfirmation Statement Notification
Legacy
10 August 2011
MG01MG01
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Legacy
18 May 2011
MG01MG01
Resolution
4 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Resolution
18 January 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 January 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Capital Allotment Shares
14 October 2010
SH01Allotment of Shares
Capital Allotment Shares
28 July 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Incorporation Company
29 December 2009
NEWINCIncorporation