Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROWN OIL LIMITED
Company Information for

CROWN OIL LIMITED

THE OIL CENTRE, BURY NEW ROAD, HEAP BRIDGE, BURY, LANCS, BL9 7HY,
Company Registration Number
01315556
Private Limited Company
Active

Company Overview

About Crown Oil Ltd
CROWN OIL LIMITED was founded on 1977-05-31 and has its registered office in Heap Bridge. The organisation's status is listed as "Active". Crown Oil Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CROWN OIL LIMITED
 
Legal Registered Office
THE OIL CENTRE
BURY NEW ROAD
HEAP BRIDGE
BURY, LANCS
BL9 7HY
Other companies in BL9
 
Filing Information
Company Number 01315556
Company ID Number 01315556
Date formed 1977-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB305089179  
Last Datalog update: 2024-02-06 22:19:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWN OIL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CROWN OIL LIMITED
The following companies were found which have the same name as CROWN OIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROWN OIL (ENVIRONMENTAL) LIMITED THE OIL CENTRE BURY NEW ROAD HEAP BRIDGE BURY LANCASHIRE BL9 7HY Active Company formed on the 2012-09-11
CROWN OIL HOUSE LLP THE OIL CENTRE BURY NEW ROAD HEAP BRIDGE BURY LANCASHIRE BL9 7HY Active Company formed on the 2005-11-07
CROWN OIL UK SERVICES LIMITED THE OIL CENTRE BURY NEW ROAD HEAP BRIDGE BURY LANCASHIRE BL9 7HY Active Company formed on the 2001-07-11
CROWN OIL UK LTD THE OIL CENTRE PRETTYWOOD BURY BL9 7HY Active Company formed on the 2006-12-07
CROWN OIL INVESTMENTS LIMITED THE OIL CENTRE PRETTYWOOD BURY LANCASHIRE BL9 7HY Active Company formed on the 2014-04-08
CROWN OIL #1 COMPANY, INC. 205 New York NEW YORK NY 10016 Active Company formed on the 1994-04-21
CROWN OIL #2 COMPANY, INC. 237 WEST 35TH ST New York NEW YORK NY 10001 Active Company formed on the 1994-04-21
Crown Oil & Gas Company, Inc. PO Box 790 Green River WY 82935 Active Company formed on the 1997-01-06
CROWN OIL PARTNERS IV MANAGEMENT, LP 4000 N BIG SPRING ST STE 310 MIDLAND TX 79705 Forfeited Company formed on the 2014-01-21
CROWN OIL PARTNERS IV EMPLOYEE HOLDINGS, LLC 4000 N BIG SPRING ST STE 310 MIDLAND TX 79705 Forfeited Company formed on the 2012-08-08
CROWN OIL PARTNERS MANAGEMENT VI, LP 4000 N BIG SPRING ST STE 310 MIDLAND TX 79705 Active Company formed on the 2016-02-19
CROWN OIL AND GAS INC. NV Revoked Company formed on the 2006-02-17
CROWN OIL AND GAS INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Merge Dissolved Company formed on the 2007-12-06
CROWN OIL SINGAPORE PTE LTD Singapore Dissolved Company formed on the 2008-09-12
Crown Oil Co., Limited Active Company formed on the 2011-12-29
Crown Oil Partners Ii, LP Delaware Unknown
Crown Oil & Wax Company Of Delaware Delaware Unknown
Crown Oil #8 Company, Inc. Delaware Unknown
Crown Oil Company Delaware Unknown
Crown Oil LLC Delaware Unknown

Company Officers of CROWN OIL LIMITED

Current Directors
Officer Role Date Appointed
ABIGAIL ALICIA RAYNER
Company Secretary 2008-02-02
MARK CHRISTOPHER ANDREWS
Director 2013-07-01
ADRIAN JOHN GREENHALGH
Director 2013-07-01
ANDREW DAVID GREENSMITH
Director 2002-05-24
MATTHEW CRAIG GREENSMITH
Director 2002-05-24
NORMA NANETTE GREENSMITH
Director 1992-01-20
ABIGAIL ALICIA RAYNER
Director 2007-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GREENSMITH
Company Secretary 1992-01-20 2008-02-02
DAVID GREENSMITH
Director 1992-01-20 2008-02-02
HARRY GREENSMITH
Director 1992-01-20 1998-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABIGAIL ALICIA RAYNER CROWN ENERGY LIMITED Company Secretary 2008-02-02 CURRENT 1993-11-22 Active
ADRIAN JOHN GREENHALGH CROWN GAS AND POWER 2 LIMITED Director 2018-05-12 CURRENT 2018-05-12 Active
ADRIAN JOHN GREENHALGH GAS AND ELECTRICITY CONNECTIONS LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
ADRIAN JOHN GREENHALGH CROWN OIL PROPERTY LTD Director 2017-06-27 CURRENT 2017-06-27 Active
ADRIAN JOHN GREENHALGH CROWN OIL TREASURY LTD Director 2017-01-25 CURRENT 2017-01-25 Active
ADRIAN JOHN GREENHALGH CROWN GAS AND POWER (HOLDINGS) LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
ADRIAN JOHN GREENHALGH CROWN PERFORMANCE ADDITIVES LTD Director 2015-09-29 CURRENT 2015-09-29 Active
ADRIAN JOHN GREENHALGH CROWN GAS AND POWER LIMITED Director 2015-09-02 CURRENT 2012-03-07 Active
ADRIAN JOHN GREENHALGH CROWN GAS & POWER (SITEWORKS) LIMITED Director 2015-09-02 CURRENT 2015-08-11 Active
ADRIAN JOHN GREENHALGH SAMUEL COOKE & CO LIMITED Director 2014-10-13 CURRENT 2012-07-31 Active
ADRIAN JOHN GREENHALGH CROWN ENERGY LIMITED Director 2014-10-13 CURRENT 1993-11-22 Active
ADRIAN JOHN GREENHALGH BEESLEY FUELS LTD Director 2014-10-13 CURRENT 1997-09-30 Active
ADRIAN JOHN GREENHALGH CROWN OIL (ENVIRONMENTAL) LIMITED Director 2014-10-13 CURRENT 2012-09-11 Active
ANDREW DAVID GREENSMITH NORTH WALES BUILDING PLASTICS LIMITED Director 2015-12-18 CURRENT 2002-12-05 Active
ANDREW DAVID GREENSMITH ADG FIC LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
ANDREW DAVID GREENSMITH AMA FIC LTD Director 2015-01-26 CURRENT 2015-01-26 Active
ANDREW DAVID GREENSMITH HIGHLINE BUILDING PLASTICS (GATESHEAD) LIMITED Director 2013-07-16 CURRENT 2003-09-23 Active
ANDREW DAVID GREENSMITH WEATHERSEAL INSULATION LTD Director 2011-08-25 CURRENT 2011-08-25 Active
ANDREW DAVID GREENSMITH HOMELINE BUILDING PRODUCTS LIMITED Director 2009-02-06 CURRENT 2009-01-26 Active
ANDREW DAVID GREENSMITH GENERAL ALL PURPOSE PLASTICS GROUP LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active
ANDREW DAVID GREENSMITH G.A.P. SCOTLAND LIMITED Director 2005-11-11 CURRENT 2005-11-11 Active
ANDREW DAVID GREENSMITH PROPLAS LIMITED Director 2005-08-02 CURRENT 1992-12-09 Dissolved 2017-02-14
ANDREW DAVID GREENSMITH ROCKDOOR LTD Director 1996-11-08 CURRENT 1996-11-04 Active
ANDREW DAVID GREENSMITH GENERAL ALL PURPOSE PLASTICS HOLDINGS LTD Director 1996-10-30 CURRENT 1996-10-23 Active
ANDREW DAVID GREENSMITH GENERAL ALL PURPOSE PLASTICS LIMITED Director 1993-01-06 CURRENT 1992-11-25 Active
MATTHEW CRAIG GREENSMITH CROWN GAS AND POWER 2 LIMITED Director 2018-05-12 CURRENT 2018-05-12 Active
MATTHEW CRAIG GREENSMITH GAS AND ELECTRICITY CONNECTIONS LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
MATTHEW CRAIG GREENSMITH CROWN OIL PROPERTY LTD Director 2017-06-27 CURRENT 2017-06-27 Active
MATTHEW CRAIG GREENSMITH CROWN OIL TREASURY LTD Director 2017-01-25 CURRENT 2017-01-25 Active
MATTHEW CRAIG GREENSMITH CROWN GAS AND POWER (HOLDINGS) LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
MATTHEW CRAIG GREENSMITH GENERAL ALL PURPOSE PLASTICS GROUP LIMITED Director 2016-03-24 CURRENT 2005-11-24 Active
MATTHEW CRAIG GREENSMITH CROWN PERFORMANCE ADDITIVES LTD Director 2015-09-29 CURRENT 2015-09-29 Active
MATTHEW CRAIG GREENSMITH CROWN GAS & POWER (SITEWORKS) LIMITED Director 2015-09-02 CURRENT 2015-08-11 Active
MATTHEW CRAIG GREENSMITH MCG FIC LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
MATTHEW CRAIG GREENSMITH AMA FIC LTD Director 2015-01-26 CURRENT 2015-01-26 Active
MATTHEW CRAIG GREENSMITH CROWN OIL INVESTMENTS LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
MATTHEW CRAIG GREENSMITH HEYSHAM INDUSTRIES LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
MATTHEW CRAIG GREENSMITH CROWN OIL (ENVIRONMENTAL) LIMITED Director 2012-09-11 CURRENT 2012-09-11 Active
MATTHEW CRAIG GREENSMITH COOKE FUELS AND LUBRICANTS LTD Director 2012-08-31 CURRENT 2012-08-31 Active
MATTHEW CRAIG GREENSMITH SAMUEL COOKE & CO LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
MATTHEW CRAIG GREENSMITH CROWN GAS AND POWER LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active
MATTHEW CRAIG GREENSMITH STRATA COMMUNICATIONS LIMITED Director 2011-07-29 CURRENT 2008-07-30 Active
MATTHEW CRAIG GREENSMITH CROWN TELECOM SOLUTIONS LIMITED Director 2010-02-25 CURRENT 2010-02-24 Active
MATTHEW CRAIG GREENSMITH CROWN ENERGY LIMITED Director 2007-11-26 CURRENT 1993-11-22 Active
MATTHEW CRAIG GREENSMITH CROWN OIL UK SERVICES LIMITED Director 2007-11-26 CURRENT 2001-07-11 Active
MATTHEW CRAIG GREENSMITH FUEL STATION LIMITED Director 2006-12-07 CURRENT 2006-12-07 Active
MATTHEW CRAIG GREENSMITH CROWN OIL UK LTD Director 2006-12-07 CURRENT 2006-12-07 Active
MATTHEW CRAIG GREENSMITH BEESLEY FUELS LTD Director 2005-07-29 CURRENT 1997-09-30 Active
NORMA NANETTE GREENSMITH CROWN ENERGY LIMITED Director 1993-11-22 CURRENT 1993-11-22 Active
ABIGAIL ALICIA RAYNER FUEL STATION LIMITED Director 2007-11-26 CURRENT 2006-12-07 Active
ABIGAIL ALICIA RAYNER CROWN OIL UK LTD Director 2007-11-26 CURRENT 2006-12-07 Active
ABIGAIL ALICIA RAYNER CROWN ENERGY LIMITED Director 2007-11-26 CURRENT 1993-11-22 Active
ABIGAIL ALICIA RAYNER CROWN OIL UK SERVICES LIMITED Director 2007-11-26 CURRENT 2001-07-11 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sales Account ManagerBury*Being part of the Crown Oil team is great fun!* *Crown Oil* and its associated companies are rapidly expanding and as a result of this growth we are2016-07-13

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23CONFIRMATION STATEMENT MADE ON 20/01/24, WITH UPDATES
2023-02-01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/07/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/07/22
2022-11-11Change of share class name or designation
2022-11-11Change of share class name or designation
2022-11-11SH08Change of share class name or designation
2022-09-07Change of share class name or designation
2022-09-07SH08Change of share class name or designation
2022-09-06Change of share class name or designation
2022-09-06SH08Change of share class name or designation
2022-08-23Sub-division of shares on 2022-07-26
2022-08-23SH02Sub-division of shares on 2022-07-26
2022-08-01RES13Resolutions passed:
  • Sub-division of shares 26/07/2022
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2022-08-01MEM/ARTSARTICLES OF ASSOCIATION
2022-07-29PSC07CESSATION OF ANDREW DAVID GREENSMITH AS A PERSON OF SIGNIFICANT CONTROL
2022-07-29PSC02Notification of Crown Oil Holdings Limited as a person with significant control on 2022-07-26
2022-01-21CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013155560005
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR NORMA NANETTE GREENSMITH
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2021-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 013155560005
2021-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2020-12-22SH03Purchase of own shares
2020-11-26SH08Change of share class name or designation
2020-11-07SH06Cancellation of shares. Statement of capital on 2020-10-21 GBP 25,000.00
2020-11-03AP01DIRECTOR APPOINTED MR JONATHAN TAYLOR
2020-10-27MEM/ARTSARTICLES OF ASSOCIATION
2020-10-27RES01ADOPT ARTICLES 27/10/20
2020-10-23SH10Particulars of variation of rights attached to shares
2020-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 013155560004
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2020-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2019-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2018-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-12-21AA01Previous accounting period shortened from 31/08/17 TO 31/07/17
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 1897859
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-03-16RES12Resolution of varying share rights or name
2016-03-16RES01ADOPT ARTICLES 30/11/2015
2016-03-16RES01ADOPT ARTICLES 30/11/2015
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 1897859
2016-02-03AR0120/01/16 ANNUAL RETURN FULL LIST
2016-01-25SH08Change of share class name or designation
2016-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1897859
2015-02-03AR0120/01/15 ANNUAL RETURN FULL LIST
2014-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1897859
2014-01-21AR0120/01/14 ANNUAL RETURN FULL LIST
2013-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-11-28CH01Director's details changed for Miss Abigail Alicia Greensmith on 2013-07-08
2013-11-28CH03SECRETARY'S DETAILS CHNAGED FOR MISS ABIGAIL ALICIA GREENSMITH on 2013-07-08
2013-07-03AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER ANDREWS
2013-07-03AP01DIRECTOR APPOINTED MR ADRIAN JOHN GREENHALGH
2013-01-21AR0120/01/13 ANNUAL RETURN FULL LIST
2012-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-12-04MG01Duplicate mortgage certificatecharge no:3
2012-11-27MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-11-27MG01Particulars of a mortgage or charge / charge no: 3
2012-03-16MG01Particulars of a mortgage or charge / charge no: 2
2012-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-02AR0120/01/12 FULL LIST
2012-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-03-25RES01ADOPT ARTICLES 19/03/2007
2011-03-25RES12VARYING SHARE RIGHTS AND NAMES
2011-01-20AR0120/01/11 FULL LIST
2010-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-02-16AR0120/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL ALICIA GREENSMITH / 16/02/2010
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ABIGAIL ALICIA GREENSMITH / 16/02/2010
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NORMA NANETTE GREENSMITH / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID GREENSMITH / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL ALICIA GREENSMITH / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CRAIG GREENSMITH / 01/10/2009
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GREENSMITH / 01/06/2009
2009-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2009-01-21363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW GREENSMITH / 01/07/2008
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GREENSMITH / 02/07/2008
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / NORMA GREENSMITH / 02/07/2008
2008-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2008-03-07363(287)REGISTERED OFFICE CHANGED ON 07/03/08
2008-03-07363sRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-03-07288aSECRETARY APPOINTED ABIGAIL ALICIA GREENSMITH
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID GREENSMITH
2007-12-21288aNEW DIRECTOR APPOINTED
2007-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2007-05-15363sRETURN MADE UP TO 20/01/07; NO CHANGE OF MEMBERS
2006-11-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-11-0188(2)RAD 01/10/06--------- £ SI 797559@1=797559 £ IC 1100300/1897859
2006-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2006-05-25SASHARES AGREEMENT OTC
2006-05-2588(2)RAD 18/04/06--------- £ SI 300@1=300 £ IC 1100000/1100300
2006-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-11123NC INC ALREADY ADJUSTED 18/04/05
2006-05-11RES04£ NC 1525000/2525000 18/0
2006-05-11RES13APP PUR SHARE CAP CROWN 18/04/06
2006-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-04363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-08-16123NC INC ALREADY ADJUSTED 29/07/05
2005-08-16RES04£ NC 25000/1525000
2005-08-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-1688(2)RAD 29/07/05--------- £ SI 1075000@1=1075000 £ IC 25000/1100000
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-04-25363sRETURN MADE UP TO 20/01/05; NO CHANGE OF MEMBERS
2004-10-31363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2004-09-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-02-23AUDAUDITOR'S RESIGNATION
2003-02-11363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2003-01-09AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-09-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1109493 Active Licenced property: CARR HILL WRIGHT BUSINESS PARK DONCASTER GB DN4 8DE. Correspondance address: PRETTYWOOD THE OIL CENTRE BURY GB BL9 7HY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1109493 Active Licenced property: CARR HILL WRIGHT BUSINESS PARK DONCASTER GB DN4 8DE. Correspondance address: PRETTYWOOD THE OIL CENTRE BURY GB BL9 7HY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1097492 Active Licenced property: BURY NEW ROAD THE OIL CENTRE PRETTYWOOD BURY PRETTYWOOD GB BL9 7HY. Correspondance address: BURY NEW ROAD THE OIL CENTRE BURY GB BL9 7HY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1097492 Active Licenced property: BURY NEW ROAD THE OIL CENTRE PRETTYWOOD BURY PRETTYWOOD GB BL9 7HY. Correspondance address: BURY NEW ROAD THE OIL CENTRE BURY GB BL9 7HY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROWN OIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND FIXED AND FLOATING CHARGE 2012-11-27 Outstanding BARCLAYS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-03-16 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-03-09 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROWN OIL LIMITED

Intangible Assets
Patents
We have not found any records of CROWN OIL LIMITED registering or being granted any patents
Domain Names

CROWN OIL LIMITED owns 2 domain names.

cooke.co.uk   crownproperties.co.uk  

Trademarks
We have not found any records of CROWN OIL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED COATES PRECISION MACHINING LIMITED 2012-01-04 Outstanding

We have found 1 mortgage charges which are owed to CROWN OIL LIMITED

Income
Government Income

Government spend with CROWN OIL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-3 GBP £994 Energy Costs
Durham County Council 2016-11 GBP £1,398 Running Costs of Vehicles
Durham County Council 2016-10 GBP £1,398 Running Costs of Vehicles
Tandridge District Council 2015-8 GBP £2,230 All Other Bodies
Tandridge District Council 2015-4 GBP £2,535 All Other Bodies
Bury Council 2015-2 GBP £698 Balance Sheet
Rochdale Metropolitan Borough Council 2015-2 GBP £890
Bury Council 2014-10 GBP £649 Communities & Wellbeing
London Borough of Newham 2014-8 GBP £3,731 UNDER THE STARS > PRODUCTION
London Borough of Newham 2014-7 GBP £1,424 MAYORS' NEWHAM SHOW > PRODUCTION
Bury Council 2014-3 GBP £1,039
Worcestershire County Council 2014-2 GBP £2,250 Premises Other Premises Expenditure
Tandridge District Council 2014-1 GBP £2,320
Chorley Borough Council 2013-10 GBP £8,400
Tandridge District Council 2013-10 GBP £2,350
London Borough of Newham 2013-9 GBP £2,959
Rochdale Borough Council 2013-7 GBP £710 Utilities ECONOMY AND ENVIRONMENT CEMETERIES GENERAL
Rochdale Borough Council 2013-6 GBP £661 Utilities ECONOMY AND ENVIRONMENT CEMETERIES GENERAL
Salford City Council 2013-5 GBP £3,846 Fuel Oil
Tandridge District Council 2013-4 GBP £2,924
Bury Council 2013-4 GBP £1,307
Stockport Metropolitan Council 2013-4 GBP £1,052
Cotswold District Council 2013-3 GBP £625 Gas Oil
South Derbyshire District Council 2013-2 GBP £410 Oil & Grease
Manchester City Council 2013-1 GBP £33,702
Rochdale Borough Council 2013-1 GBP £738 Utilities OPERATIONS SERVICE CEMETERIES GENERAL
Manchester City Council 2012-12 GBP £12,293
Rochdale Borough Council 2012-11 GBP £509 Utilities OPERATIONS SERVICE STREETS HEYWOOD GENERAL
South Derbyshire District Council 2012-7 GBP £620 Oil & Grease
Bury Council 2012-5 GBP £690 Balance Sheet
Bolton Council 2012-5 GBP £5,000 Vehicle Fuel
Pendle Borough Council 2012-4 GBP £2,926 Diesel Oil
South Derbyshire District Council 2012-4 GBP £620 Oil & Grease
Manchester City Council 2012-2 GBP £1,620
South Derbyshire District Council 2012-2 GBP £552 Transport Dept Charges
Pendle Borough Council 2012-1 GBP £3,098 Diesel Oil
Worcestershire County Council 2012-1 GBP £36,262 Direct Transport Costs Running Costs Fuel
Manchester City Council 2012-1 GBP £15,905
Manchester City Council 2011-12 GBP £10,060 Vehicle Fuel Costs
South Derbyshire District Council 2011-8 GBP £552 Transport Dept Charges
Worcestershire County Council 2011-8 GBP £72,308 Direct Transport Costs Running Costs Fuel
Manchester City Council 2011-6 GBP £1,767 Vehicle Fuel Costs
Manchester City Council 2011-2 GBP £0 Vehicle Fuel Costs
Manchester City Council 2011-1 GBP £17,722 Vehicle Fuel Costs
Pendle Borough Council 2011-1 GBP £2,998 Diesel Oil
Manchester City Council 2010-12 GBP £5,692 Vehicle Fuel Costs
Rochdale Borough Council 2010-10 GBP £1,690 Utilities Schools Service HETWOOD ELECTRICAL INSPECTION(MOD 10/11)
Worcestershire County Council 2010-5 GBP £530 Direct Transport Costs Running Costs Fuel

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CROWN OIL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CROWN OIL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0027101983Liquids for hydraulic purposes containing by weight >= 70% of petroleum oils or of oils obtained from bituminous minerals, these oils being the basic constituents of the preparations (excl. for undergoing chemical transformation)
2018-04-0027101983Liquids for hydraulic purposes containing by weight >= 70% of petroleum oils or of oils obtained from bituminous minerals, these oils being the basic constituents of the preparations (excl. for undergoing chemical transformation)
2017-04-0027101983Liquids for hydraulic purposes containing by weight >= 70% of petroleum oils or of oils obtained from bituminous minerals, these oils being the basic constituents of the preparations (excl. for undergoing chemical transformation)
2016-09-0027101983Liquids for hydraulic purposes containing by weight >= 70% of petroleum oils or of oils obtained from bituminous minerals, these oils being the basic constituents of the preparations (excl. for undergoing chemical transformation)
2016-05-0027101983Liquids for hydraulic purposes containing by weight >= 70% of petroleum oils or of oils obtained from bituminous minerals, these oils being the basic constituents of the preparations (excl. for undergoing chemical transformation)
2016-02-0027101983Liquids for hydraulic purposes containing by weight >= 70% of petroleum oils or of oils obtained from bituminous minerals, these oils being the basic constituents of the preparations (excl. for undergoing chemical transformation)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROWN OIL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROWN OIL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.