ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Welland Operations Limited

Welland Operations Limited is an active company incorporated on 14 December 2016 with the registered office located in Stockport, Greater Manchester. Welland Operations Limited was registered 9 years ago.
Status
Active
Active since 4 years ago
Company No
10524720
Private limited company
Age
9 years
Incorporated 14 December 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 12 January 2025 (11 months ago)
Next confirmation dated 12 January 2026
Due by 26 January 2026 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 May 2025
Due by 28 February 2026 (2 months remaining)
Address
4th Floor Applicon House
Exchange Street
Stockport
Cheshire
SK3 0EY
England
Address changed on 24 Nov 2025 (18 days ago)
Previous address was 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jan 1976
Director • British • Lives in UK • Born in Aug 1961
Director • Engineering Director • British • Lives in England • Born in Dec 1956
Director • Director Of Projects • British • Lives in UK • Born in Sep 1971
Director • O&M Director • British • Lives in England • Born in Jul 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cobalt Energy Limited
Claire Marie Bailey, Nicholas Roy Charnock, and 3 more are mutual people.
Active
Cobalt Energy Operational Services Limited
Claire Marie Bailey, Nicholas Roy Charnock, and 3 more are mutual people.
Active
North Midlands Operations Limited
Claire Marie Bailey, Nicholas Roy Charnock, and 2 more are mutual people.
Active
Cobalt Energy Holdings Limited
Claire Marie Bailey, Nicholas Roy Charnock, and 2 more are mutual people.
Active
Tyseley Operations Limited
Claire Marie Bailey, Nicholas Roy Charnock, and 2 more are mutual people.
Active
Cobalt Energy Project Services Limited
Claire Marie Bailey, Nicholas Roy Charnock, and 1 more are mutual people.
Active
Kirklees Operations Limited
Claire Marie Bailey, Nicholas Roy Charnock, and 1 more are mutual people.
Active
Malvern Operations Limited
Nicholas Roy Charnock and Ian James Crummack are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£662.33K
Increased by £8K (+1%)
Turnover
Unreported
Same as previous period
Employees
26
Increased by 4 (+18%)
Total Assets
£985.79K
Decreased by £63.57K (-6%)
Total Liabilities
-£984.12K
Decreased by £63.25K (-6%)
Net Assets
£1.68K
Decreased by £322 (-16%)
Debt Ratio (%)
100%
Increased by 0.02% (0%)
Latest Activity
Cobalt Energy Operational Services Limited (PSC) Details Changed
18 Days Ago on 24 Nov 2025
Mr Denzil Tolman Taylor Details Changed
18 Days Ago on 24 Nov 2025
Mr Darren Dunkley Details Changed
18 Days Ago on 24 Nov 2025
Mr Deon Venter Details Changed
18 Days Ago on 24 Nov 2025
Mr Nicholas Roy Charnock Details Changed
18 Days Ago on 24 Nov 2025
Mr Ian James Crummack Details Changed
18 Days Ago on 24 Nov 2025
Registered Address Changed
18 Days Ago on 24 Nov 2025
Mrs Claire Marie Bailey Details Changed
18 Days Ago on 24 Nov 2025
Mrs Claire Marie Bailey Details Changed
18 Days Ago on 24 Nov 2025
Subsidiary Accounts Submitted
9 Months Ago on 5 Mar 2025
Get Credit Report
Discover Welland Operations Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Cobalt Energy Operational Services Limited as a person with significant control on 24 November 2025
Submitted on 3 Dec 2025
Director's details changed for Mr Nicholas Roy Charnock on 24 November 2025
Submitted on 24 Nov 2025
Director's details changed for Mr Deon Venter on 24 November 2025
Submitted on 24 Nov 2025
Director's details changed for Mr Darren Dunkley on 24 November 2025
Submitted on 24 Nov 2025
Director's details changed for Mr Denzil Tolman Taylor on 24 November 2025
Submitted on 24 Nov 2025
Secretary's details changed for Mrs Claire Marie Bailey on 24 November 2025
Submitted on 24 Nov 2025
Director's details changed for Mrs Claire Marie Bailey on 24 November 2025
Submitted on 24 Nov 2025
Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ United Kingdom to 4th Floor Applicon House Exchange Street Stockport Cheshire SK3 0EY on 24 November 2025
Submitted on 24 Nov 2025
Director's details changed for Mr Ian James Crummack on 24 November 2025
Submitted on 24 Nov 2025
Audit exemption subsidiary accounts made up to 31 May 2024
Submitted on 5 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year