About

Registered Number: 01315556
Date of Incorporation: 31/05/1977 (46 years and 11 months ago)
Company Status: Active
Registered Address: The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancs, BL9 7HY

 

Founded in 1977, Crown Oil Ltd have registered office in Heap Bridge in Bury, Lancs, it's status in the Companies House registry is set to "Active". This business is registered for VAT. There are 2 directors listed as Andrews, Mark Christopher, Greensmith, Harry for this company in the Companies House registry. The organisation currently employs 51-100 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Mark Christopher 01 July 2013 - 1
GREENSMITH, Harry N/A 27 February 1998 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
MR04 - N/A 21 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 31 January 2018
AA - Annual Accounts 04 January 2018
AA01 - Change of accounting reference date 21 December 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 18 December 2016
RESOLUTIONS - N/A 16 March 2016
AR01 - Annual Return 03 February 2016
SH08 - Notice of name or other designation of class of shares 25 January 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 16 December 2013
CH01 - Change of particulars for director 28 November 2013
CH03 - Change of particulars for secretary 28 November 2013
AP01 - Appointment of director 03 July 2013
AP01 - Appointment of director 03 July 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 21 December 2012
MG01 - Particulars of a mortgage or charge 04 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG01 - Particulars of a mortgage or charge 27 November 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
MG01 - Particulars of a mortgage or charge 13 March 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 20 January 2012
RESOLUTIONS - N/A 25 March 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 23 December 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
AA - Annual Accounts 13 May 2008
363s - Annual Return 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 21 December 2007
AA - Annual Accounts 29 June 2007
363s - Annual Return 15 May 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2006
AA - Annual Accounts 16 June 2006
SA - Shares agreement 25 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2006
RESOLUTIONS - N/A 11 May 2006
RESOLUTIONS - N/A 11 May 2006
RESOLUTIONS - N/A 11 May 2006
RESOLUTIONS - N/A 11 May 2006
123 - Notice of increase in nominal capital 11 May 2006
363s - Annual Return 04 April 2006
RESOLUTIONS - N/A 16 August 2005
RESOLUTIONS - N/A 16 August 2005
RESOLUTIONS - N/A 16 August 2005
RESOLUTIONS - N/A 16 August 2005
RESOLUTIONS - N/A 16 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2005
123 - Notice of increase in nominal capital 16 August 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 25 April 2005
363s - Annual Return 31 October 2004
RESOLUTIONS - N/A 14 September 2004
AA - Annual Accounts 05 July 2004
AUD - Auditor's letter of resignation 23 February 2004
363s - Annual Return 11 February 2003
AA - Annual Accounts 09 January 2003
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 23 May 2001
363a - Annual Return 21 February 2001
363(353) - N/A 21 February 2001
AA - Annual Accounts 16 March 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 07 April 1999
363s - Annual Return 26 February 1999
363s - Annual Return 12 March 1998
AA - Annual Accounts 04 February 1998
AA - Annual Accounts 23 May 1997
363s - Annual Return 28 February 1997
363s - Annual Return 24 January 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 03 January 1995
363a - Annual Return 10 May 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 29 January 1993
AA - Annual Accounts 14 December 1992
363s - Annual Return 24 January 1992
AA - Annual Accounts 04 January 1992
363a - Annual Return 10 April 1991
AA - Annual Accounts 06 November 1990
287 - Change in situation or address of Registered Office 30 October 1990
AA - Annual Accounts 26 January 1990
363 - Annual Return 26 January 1990
363 - Annual Return 12 April 1989
AA - Annual Accounts 12 April 1989
MEM/ARTS - N/A 29 July 1988
CERTNM - Change of name certificate 28 June 1988
AA - Annual Accounts 10 February 1988
363 - Annual Return 10 February 1988
AA - Annual Accounts 14 February 1987
363 - Annual Return 21 January 1987
NEWINC - New incorporation documents 31 May 1977

Mortgages & Charges

Description Date Status Charge by
Guarantee and fixed and floating charge 15 November 2012 Outstanding

N/A

An omnibus guarantee and set-off agreement 15 March 2012 Fully Satisfied

N/A

Debenture 09 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.