Background WavePink WaveYellow Wave

CROWN OIL HOLDINGS LIMITED (14088107)

CROWN OIL HOLDINGS LIMITED (14088107) is an active UK company. incorporated on 5 May 2022. with registered office in Bury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CROWN OIL HOLDINGS LIMITED has been registered for 3 years. Current directors include ANDREWS, Mark Christopher, GREENHALGH, Adrian John, GREENSMITH, Andrew David and 3 others.

Company Number
14088107
Status
active
Type
ltd
Incorporated
5 May 2022
Age
3 years
Address
The Oil Centre, Bury, BL9 7HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDREWS, Mark Christopher, GREENHALGH, Adrian John, GREENSMITH, Andrew David, GREENSMITH, Matthew Craig, RAYNER, Abigail Alicia, TAYLOR, Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN OIL HOLDINGS LIMITED

CROWN OIL HOLDINGS LIMITED is an active company incorporated on 5 May 2022 with the registered office located in Bury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CROWN OIL HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14088107

LTD Company

Age

3 Years

Incorporated 5 May 2022

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

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

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

Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
New Owner
Jul 22
New Owner
Jul 22
New Owner
Jul 22
Capital Update
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Loan Secured
Nov 25
3
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

ANDREWS, Mark Christopher

Active
Bury New Road, BuryBL9 7HY
Born December 1976
Director
Appointed 05 May 2022

GREENHALGH, Adrian John

Active
Bury New Road, BuryBL9 7HY
Born July 1968
Director
Appointed 05 May 2022

GREENSMITH, Andrew David

Active
Bury New Road, BuryBL9 7HY
Born September 1970
Director
Appointed 05 May 2022

GREENSMITH, Matthew Craig

Active
Bury New Road, BuryBL9 7HY
Born November 1973
Director
Appointed 05 May 2022

RAYNER, Abigail Alicia

Active
Bury New Road, BuryBL9 7HY
Born November 1986
Director
Appointed 05 May 2022

TAYLOR, Jonathan

Active
Bury New Road, BuryBL9 7HY
Born September 1970
Director
Appointed 05 May 2022

Persons with significant control

4

Mrs Norma Nanette Greensmith

Active
Bury New Road, BuryBL9 7HY
Born September 1946

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 26 Jul 2022

Mr Andrew David Greensmith

Active
Bury New Road, BuryBL9 7HY
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 26 Jul 2022

Mrs Abigail Alicia Rayner

Active
Bury New Road, BuryBL9 7HY
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 26 Jul 2022

Mr Matthew Craig Greensmith

Active
Bury New Road, BuryBL9 7HY
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 05 May 2022
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Group
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 Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Memorandum Articles
1 August 2022
MAMA
Capital Name Of Class Of Shares
1 August 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
1 August 2022
RESOLUTIONSResolutions
Memorandum Articles
1 August 2022
MAMA
Notification Of A Person With Significant Control
29 July 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 July 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 July 2022
PSC01Notification of Individual PSC
Capital Statement Capital Company With Date Currency Figure
29 July 2022
SH19Statement of Capital
Legacy
29 July 2022
SH20SH20
Legacy
29 July 2022
CAP-SSCAP-SS
Resolution
29 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 May 2022
AA01Change of Accounting Reference Date
Incorporation Company
5 May 2022
NEWINCIncorporation