Background WavePink WaveYellow Wave

CROWN GAS AND POWER (HOLDINGS) LIMITED (10403856)

CROWN GAS AND POWER (HOLDINGS) LIMITED (10403856) is an active UK company. incorporated on 30 September 2016. with registered office in Bury. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35220). CROWN GAS AND POWER (HOLDINGS) LIMITED has been registered for 9 years. Current directors include DAY, Terry Walter, GREENHALGH, Adrian John, GREENSMITH, Matthew Craig and 1 others.

Company Number
10403856
Status
active
Type
ltd
Incorporated
30 September 2016
Age
9 years
Address
Crown Point, Bury, BL9 7JR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35220)
Directors
DAY, Terry Walter, GREENHALGH, Adrian John, GREENSMITH, Matthew Craig, MARRIOTT, Dale Richard
SIC Codes
35220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN GAS AND POWER (HOLDINGS) LIMITED

CROWN GAS AND POWER (HOLDINGS) LIMITED is an active company incorporated on 30 September 2016 with the registered office located in Bury. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35220). CROWN GAS AND POWER (HOLDINGS) LIMITED was registered 9 years ago.(SIC: 35220)

Status

active

Active since 9 years ago

Company No

10403856

LTD Company

Age

9 Years

Incorporated 30 September 2016

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Crown Point Heap Brow Bury, BL9 7JR,

Previous Addresses

The Oil Centre Prettywood Bury New Road Bury Lancashire BL9 7HY United Kingdom
From: 30 September 2016To: 1 November 2023
Timeline

10 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
New Owner
Jan 21
Owner Exit
Jan 21
Funding Round
Jan 21
New Owner
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Loan Secured
Mar 21
Loan Secured
Jul 22
Funding Round
Jun 23
2
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

DAY, Terry Walter

Active
Heap Brow, BuryBL9 7JR
Born April 1978
Director
Appointed 30 Sept 2016

GREENHALGH, Adrian John

Active
Heap Brow, BuryBL9 7JR
Born July 1968
Director
Appointed 30 Sept 2016

GREENSMITH, Matthew Craig

Active
Heap Brow, BuryBL9 7JR
Born November 1973
Director
Appointed 30 Sept 2016

MARRIOTT, Dale Richard

Active
Heap Brow, BuryBL9 7JR
Born July 1979
Director
Appointed 30 Sept 2016

Persons with significant control

5

4 Active
1 Ceased

Mr Andrew David Greensmith

Active
Heap Brow, BuryBL9 7JR
Born September 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Jan 2021

Mr Matthew Craig Greensmith

Active
Heap Brow, BuryBL9 7JR
Born November 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Jan 2021

Mrs Abigail Alicia Rayner

Active
Heap Brow, BuryBL9 7JR
Born November 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Jan 2021

Mrs Norma Nanette Greensmith

Ceased
Prettywood, BuryBL9 7HY
Born July 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016
Ceased 15 Jan 2021

Mrs Norma Nanette Greensmith

Active
Heap Brow, BuryBL9 7JR
Born September 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as trust
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Capital Allotment Shares
15 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 January 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
26 January 2021
MAMA
Resolution
26 January 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Incorporation Company
30 September 2016
NEWINCIncorporation