CROWN UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCROWN UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02639945
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CROWN UK LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
    • Manufacture of other transport equipment n.e.c. (30990) / Manufacturing

    Where is CROWN UK LIMITED located?

    Registered Office Address
    Chatteris Business Park
    Honeysome Road
    PE16 6SA Chatteris
    Cambridgeshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CROWN UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROWN METAL PRODUCTS LTDFeb 26, 1992Feb 26, 1992
    CHECKPROOF LIMITEDAug 22, 1991Aug 22, 1991

    What are the latest accounts for CROWN UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for CROWN UK LIMITED?

    Last Confirmation Statement Made Up ToAug 16, 2026
    Next Confirmation Statement DueAug 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 16, 2025
    OverdueNo

    What are the latest filings for CROWN UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 16, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2024

    3 pagesAA

    Confirmation statement made on Aug 16, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2023

    3 pagesAA

    Confirmation statement made on Aug 16, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2022

    3 pagesAA

    Confirmation statement made on Aug 16, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2021

    3 pagesAA

    Confirmation statement made on Aug 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2020

    30 pagesAA

    Confirmation statement made on Aug 16, 2020 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2019

    26 pagesAA

    Confirmation statement made on Aug 16, 2019 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2018

    28 pagesAA

    Confirmation statement made on Aug 16, 2018 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2017

    24 pagesAA

    Confirmation statement made on Aug 16, 2017 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2016

    24 pagesAA

    Confirmation statement made on Aug 16, 2016 with updates

    5 pagesCS01

    Registered office address changed from Precision House Derby Road Industrial Estate Derby Road Sandiacre Nottingham NG10 5HU to Chatteris Business Park Honeysome Road Chatteris Cambridgeshire PE16 6SA on May 27, 2016

    1 pagesAD01

    Full accounts made up to May 31, 2015

    19 pagesAA

    Annual return made up to Aug 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2015

    Statement of capital on Sep 04, 2015

    • Capital: GBP 48
    SH01

    Full accounts made up to May 31, 2014

    20 pagesAA

    Annual return made up to Aug 16, 2014 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Peter Kenny as a director on Mar 01, 2013

    1 pagesTM01

    Who are the officers of CROWN UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Stephen Michael
    Honeysome Road
    PE16 6SA Chatteris
    Chatteris Business Park
    Cambridgeshire
    England
    Secretary
    Honeysome Road
    PE16 6SA Chatteris
    Chatteris Business Park
    Cambridgeshire
    England
    British84235400002
    ADAMS, Austen Mark
    Honeysome Road
    PE16 6SA Chatteris
    Chatteris Business Park
    Cambridgeshire
    England
    Director
    Honeysome Road
    PE16 6SA Chatteris
    Chatteris Business Park
    Cambridgeshire
    England
    EnglandBritish185929000001
    KING, Stephen Michael
    Honeysome Road
    PE16 6SA Chatteris
    Chatteris Business Park
    Cambridgeshire
    England
    Director
    Honeysome Road
    PE16 6SA Chatteris
    Chatteris Business Park
    Cambridgeshire
    England
    EnglandBritish84235400004
    DASHFIELD, Brenda Mary
    7 The Chimes
    Nailsea
    BS19 2NH Bristol
    Secretary
    7 The Chimes
    Nailsea
    BS19 2NH Bristol
    British15782000002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAKER, Kenneth Michael
    The Dalehouse
    Dalehouse Lane
    CV8 2JZ Kenilworth
    Warwickshire
    Director
    The Dalehouse
    Dalehouse Lane
    CV8 2JZ Kenilworth
    Warwickshire
    EnglandBritish2389500001
    DASHFIELD, Brenda Mary
    7 The Chimes
    Nailsea
    BS19 2NH Bristol
    Director
    7 The Chimes
    Nailsea
    BS19 2NH Bristol
    British15782000002
    KENNY, Peter
    59 Strathmore Gardens
    NE34 0LH South Shields
    Tyne & Wear
    Director
    59 Strathmore Gardens
    NE34 0LH South Shields
    Tyne & Wear
    United KingdomBritish124566570001
    LAWRENCE, Steven John
    12 Bradgate Road
    LE67 9SQ Markfield
    Leicestershire
    Director
    12 Bradgate Road
    LE67 9SQ Markfield
    Leicestershire
    British31640810004
    PEET, John Edward
    Deans Lodge
    Cadbury Camp Lane Clapton In Gordano
    BS20 9BB Bristol
    Avon
    Director
    Deans Lodge
    Cadbury Camp Lane Clapton In Gordano
    BS20 9BB Bristol
    Avon
    British15782010001
    SAPAK, Joseph Thomas
    Centre Quay Lower Burlington Road
    Portishead
    BS20 7AX Bristol
    Apartment 47
    Director
    Centre Quay Lower Burlington Road
    Portishead
    BS20 7AX Bristol
    Apartment 47
    EnglandBritish129373340001
    SHEPHERD, John Leslie
    11 Filwood Drive
    Kingswood
    BS15 4HT Bristol
    Avon
    Director
    11 Filwood Drive
    Kingswood
    BS15 4HT Bristol
    Avon
    British20781980001
    WOODBURY, Kenneth Ian
    Beech Cottage
    Front Street
    BS25 5SE Churchill
    Somerset
    Director
    Beech Cottage
    Front Street
    BS25 5SE Churchill
    Somerset
    Great BritainBritish83447670001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CROWN UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Honeysome Road
    PE16 6SA Chatteris
    Chatteris Business Park
    England
    Apr 06, 2016
    Honeysome Road
    PE16 6SA Chatteris
    Chatteris Business Park
    England
    No
    Legal FormPlc
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number01968354
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0