ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crown Holdings Limited

Crown Holdings Limited is an active company incorporated on 4 September 2000 with the registered office located in Ongar, Essex. Crown Holdings Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04066827
Private limited company
Age
25 years
Incorporated 4 September 2000
Size
Unreported
Confirmation
Submitted
Dated 24 January 2025 (9 months ago)
Next confirmation dated 24 January 2026
Due by 7 February 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 82 days
For period 1 Aug31 Jul 2023 (12 months)
Accounts type is Group
Next accounts for period 31 July 2024
Was due on 31 July 2025 (2 months ago)
Address
Unit 20 Ongar Business Centre The Gables
Fyfield Road
Ongar
CM5 0GA
England
Address changed on 30 Sep 2025 (21 days ago)
Previous address was Unit 25 Ongar Business Centre the Gables Fyfield Road Ongar CM5 0GA England
Telephone
01708711200
Email
Available in Endole App
People
Officers
9
Shareholders
3
Controllers (PSC)
1
Director • Managing Director • Lives in UK • Born in Mar 1971
Director • Finance Director • British • Lives in England • Born in Aug 1973
Director • British • Lives in Portugal • Born in Dec 1970
Director • Chairman • British • Lives in Portugal • Born in Sep 1952
Director • British • Lives in Portugal • Born in Mar 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crown Services Management LLP
Charles Nicholas Beer, Deirdre Morgan, and 3 more are mutual people.
Active
Seasoned Venues Ltd
Russell Lee Christopher Morgan, Dale James Storrer, and 2 more are mutual people.
Active
Seasoned Events Limited
Charles Nicholas Beer, Russell Lee Christopher Morgan, and 2 more are mutual people.
Active
World Master Chefs Limited
Deirdre Morgan, Russell Lee Christopher Morgan, and 1 more are mutual people.
Active
The Social Goodness Charitable Foundation Ltd
Charles Nicholas Beer, Dale James Storrer, and 1 more are mutual people.
Active
Piggotts Flags & Branding Limited
Charles Nicholas Beer, Russell Lee Christopher Morgan, and 1 more are mutual people.
Active
Inbarema15 Ltd
Russell Lee Christopher Morgan, Dale James Storrer, and 1 more are mutual people.
Active
Casa Monte Cristo Limited
Russell Lee Christopher Morgan and Victoria Elizabeth Morgan-Cummins are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
Traded for 12 months
Cash in Bank
£3M
Decreased by £1.59M (-35%)
Turnover
£15.8M
Decreased by £1.24M (-7%)
Employees
414
Increased by 60 (+17%)
Total Assets
£16.16M
Decreased by £577K (-3%)
Total Liabilities
-£11.07M
Increased by £804K (+8%)
Net Assets
£5.09M
Decreased by £1.38M (-21%)
Debt Ratio (%)
68%
Increased by 7.17% (+12%)
Latest Activity
Mr Steven Andrew Jason Morgan-Cummins Details Changed
20 Days Ago on 1 Oct 2025
Mrs Victoria Elizabeth Morgan-Cummins Details Changed
20 Days Ago on 1 Oct 2025
Miss Daisy Taylor Details Changed
20 Days Ago on 1 Oct 2025
Mrs Deirdre Morgan Details Changed
20 Days Ago on 1 Oct 2025
Mr Russell Lee Christopher Morgan Details Changed
20 Days Ago on 1 Oct 2025
Registered Address Changed
21 Days Ago on 30 Sep 2025
Charles Nicholas Beer Resigned
21 Days Ago on 30 Sep 2025
New Charge Registered
1 Month Ago on 27 Aug 2025
New Charge Registered
1 Month Ago on 27 Aug 2025
Confirmation Submitted
8 Months Ago on 6 Feb 2025
Get Credit Report
Discover Crown Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mrs Victoria Elizabeth Morgan-Cummins on 1 October 2025
Submitted on 21 Oct 2025
Director's details changed for Mr Steven Andrew Jason Morgan-Cummins on 1 October 2025
Submitted on 21 Oct 2025
Director's details changed for Mr Russell Lee Christopher Morgan on 1 October 2025
Submitted on 21 Oct 2025
Director's details changed for Miss Daisy Taylor on 1 October 2025
Submitted on 21 Oct 2025
Director's details changed for Mrs Deirdre Morgan on 1 October 2025
Submitted on 21 Oct 2025
Registered office address changed from Unit 25 Ongar Business Centre the Gables Fyfield Road Ongar CM5 0GA England to Unit 20 Ongar Business Centre the Gables Fyfield Road Ongar CM5 0GA on 30 September 2025
Submitted on 30 Sep 2025
Termination of appointment of Charles Nicholas Beer as a director on 30 September 2025
Submitted on 30 Sep 2025
Registration of charge 040668270015, created on 27 August 2025
Submitted on 4 Sep 2025
Registration of charge 040668270016, created on 27 August 2025
Submitted on 4 Sep 2025
Director's details changed for Mr Steven Morgan-Cummins on 6 February 2025
Submitted on 6 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year