Background WavePink WaveYellow Wave

CROWN OIL (ENVIRONMENTAL) LIMITED (08210197)

CROWN OIL (ENVIRONMENTAL) LIMITED (08210197) is an active UK company. incorporated on 11 September 2012. with registered office in Bury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46120). CROWN OIL (ENVIRONMENTAL) LIMITED has been registered for 13 years. Current directors include ANDREWS, Mark Christopher, GREENHALGH, Adrian John, GREENSMITH, Matthew Craig and 2 others.

Company Number
08210197
Status
active
Type
ltd
Incorporated
11 September 2012
Age
13 years
Address
The Oil Centre Bury New Road, Bury, BL9 7HY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46120)
Directors
ANDREWS, Mark Christopher, GREENHALGH, Adrian John, 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 (ENVIRONMENTAL) LIMITED

CROWN OIL (ENVIRONMENTAL) LIMITED is an active company incorporated on 11 September 2012 with the registered office located in Bury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46120). CROWN OIL (ENVIRONMENTAL) LIMITED was registered 13 years ago.(SIC: 46120)

Status

active

Active since 13 years ago

Company No

08210197

LTD Company

Age

13 Years

Incorporated 11 September 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m 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

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

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

Timeline

6 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Oct 14
Director Joined
Nov 15
Director Joined
Nov 20
Owner Exit
Jul 22
Loan Secured
Nov 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

ANDREWS, Mark Christopher

Active
Bury New Road, BuryBL9 7HY
Born December 1976
Director
Appointed 30 Sept 2015

GREENHALGH, Adrian John

Active
Bury New Road, BuryBL9 7HY
Born July 1968
Director
Appointed 13 Oct 2014

GREENSMITH, Matthew Craig

Active
Bury New Road, BuryBL9 7HY
Born November 1973
Director
Appointed 11 Sept 2012

RAYNER, Abigail Alicia

Active
Bury New Road, BuryBL9 7HY
Born November 1986
Director
Appointed 11 Sept 2012

TAYLOR, Jonathan

Active
Bury New Road, BuryBL9 7HY
Born September 1970
Director
Appointed 01 Aug 2020

Persons with significant control

2

1 Active
1 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 27 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

36

Accounts With Accounts Type Small
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 No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
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
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 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
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Small
19 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Change Account Reference Date Company Current Shortened
11 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
11 September 2012
NEWINCIncorporation