Background WavePink WaveYellow Wave

CROWN PLUS LIMITED (09564161)

CROWN PLUS LIMITED (09564161) is an active UK company. incorporated on 28 April 2015. with registered office in Telford. The company operates in the Construction sector, engaged in construction of roads and motorways and 2 other business activities. CROWN PLUS LIMITED has been registered for 10 years. Current directors include CONNER, Paul, JOSEPH, Rafael, MOTEN, Jennifer Christine and 1 others.

Company Number
09564161
Status
active
Type
ltd
Incorporated
28 April 2015
Age
10 years
Address
Haldene Business Centre, Telford, TF7 4QH
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
CONNER, Paul, JOSEPH, Rafael, MOTEN, Jennifer Christine, PRICE, Gary
SIC Codes
42110, 42990, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN PLUS LIMITED

CROWN PLUS LIMITED is an active company incorporated on 28 April 2015 with the registered office located in Telford. The company operates in the Construction sector, specifically engaged in construction of roads and motorways and 2 other business activities. CROWN PLUS LIMITED was registered 10 years ago.(SIC: 42110, 42990, 43999)

Status

active

Active since 10 years ago

Company No

09564161

LTD Company

Age

10 Years

Incorporated 28 April 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 January 2025(11 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

CROWN RECYCLING LIMITED
From: 28 April 2015To: 1 May 2019
Contact
Address

Haldene Business Centre Halesfield 2 Telford, TF7 4QH,

Previous Addresses

Unit 5 Queens Drive Ind Estate Chasetown Burntwood Staffordshire WS7 4QF United Kingdom
From: 28 April 2015To: 31 December 2018
Timeline

10 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Oct 18
Director Left
Dec 18
Owner Exit
May 19
Loan Cleared
Aug 24
Director Joined
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Loan Secured
Feb 25
Director Joined
Mar 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CONNER, Paul

Active
Halesfield 2, TelfordTF7 4QH
Born August 1971
Director
Appointed 28 Apr 2015

JOSEPH, Rafael

Active
Halesfield 2, TelfordTF7 4QH
Born June 1989
Director
Appointed 31 Jan 2025

MOTEN, Jennifer Christine

Active
Halesfield 2, TelfordTF7 4QH
Born March 1972
Director
Appointed 01 Feb 2026

PRICE, Gary

Active
Halesfield 2, TelfordTF7 4QH
Born September 1968
Director
Appointed 28 Apr 2015

JONES, Stephen Mark

Resigned
Chasetown, BurntwoodWS7 4QF
Born April 1968
Director
Appointed 28 Apr 2015
Resigned 18 Dec 2018

Persons with significant control

4

1 Active
3 Ceased
Halesfield 2, TelfordTF7 4QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2025

Mr Gary Price

Ceased
Halesfield 2, TelfordTF7 4QH
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2025

Mr Paul Conner

Ceased
Halesfield 2, TelfordTF7 4QH
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2025

Mr Stephen Mark Jones

Ceased
Halesfield 2, TelfordTF7 4QH
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
23 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
16 June 2025
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
30 April 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
5 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
12 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 December 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Unaudited Abridged
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
9 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 April 2019
SH08Notice of Name/Rights of Class of Shares
Change Of Name Notice
29 April 2019
CONNOTConfirmation Statement Notification
Resolution
29 April 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Account Reference Date Company Current Shortened
3 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
28 April 2015
NEWINCIncorporation