ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cobalt Energy Holdings Limited

Cobalt Energy Holdings Limited is an active company incorporated on 22 June 2021 with the registered office located in Stockport, Greater Manchester. Cobalt Energy Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13471340
Private limited company
Age
4 years
Incorporated 22 June 2021
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 19 June 2025 (7 months ago)
Next confirmation dated 19 June 2026
Due by 3 July 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Group
Next accounts for period 30 May 2025
Due by 28 February 2026 (1 month remaining)
Contact
Address
4th Floor Applicon House
Exchange Street
Stockport
Cheshire
SK3 0EY
England
Address changed on 24 Nov 2025 (2 months ago)
Previous address was 50-54 Oswald Road Scunthorpe Lincolnshire DN15 7PQ England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jan 1976
Director • Director Of Projects • British • Lives in UK • Born in Sep 1971
Director • Engineering Director • British • Lives in England • Born in Dec 1956
Director • South African • Lives in England • Born in Aug 1970
Director • British • Lives in UK • Born in Aug 1961
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
Welland Operations Limited
Claire Marie Bailey, Nicholas Roy Charnock, and 2 more are mutual people.
Active
Cobalt Energy Operational Services Limited
Claire Marie Bailey, Nicholas Roy Charnock, and 2 more are mutual people.
Active
North Midlands Operations Limited
Claire Marie Bailey, Nicholas Roy Charnock, and 1 more are mutual people.
Active
Cobalt Energy Project Services 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
Stoke Operations Limited
Nicholas Roy Charnock and Ian James Crummack are mutual people.
Active
Tyseley Operations Limited
Claire Marie Bailey and Nicholas Roy Charnock are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£3.09M
Decreased by £411K (-12%)
Turnover
£34.11M
Increased by £5.86M (+21%)
Employees
141
Decreased by 5 (-3%)
Total Assets
£7.54M
Decreased by £1.94M (-20%)
Total Liabilities
-£5.36M
Decreased by £1.88M (-26%)
Net Assets
£2.18M
Decreased by £56K (-3%)
Debt Ratio (%)
71%
Decreased by 5.33% (-7%)
Latest Activity
Mr Ian James Crummack (PSC) Details Changed
2 Months Ago on 24 Nov 2025
Mrs Claire Marie Bailey Details Changed
2 Months Ago on 24 Nov 2025
Mr Deon Venter Details Changed
2 Months Ago on 24 Nov 2025
Mr Nicholas Roy Charnock Details Changed
2 Months Ago on 24 Nov 2025
Mrs Claire Marie Bailey Details Changed
2 Months Ago on 24 Nov 2025
Mr Ian James Crummack Details Changed
2 Months Ago on 24 Nov 2025
Mr Gavin Peter Lawrenson Details Changed
2 Months Ago on 24 Nov 2025
Registered Address Changed
2 Months Ago on 24 Nov 2025
Confirmation Submitted
7 Months Ago on 19 Jun 2025
Group Accounts Submitted
10 Months Ago on 3 Mar 2025
Get Credit Report
Discover Cobalt Energy Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Ian James Crummack as a person with significant control on 24 November 2025
Submitted on 3 Dec 2025
Registered office address changed from 50-54 Oswald Road Scunthorpe Lincolnshire DN15 7PQ England 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 Gavin Peter Lawrenson 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
Director's details changed for Mrs Claire Marie Bailey on 24 November 2025
Submitted on 24 Nov 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
Secretary's details changed for Mrs Claire Marie Bailey on 24 November 2025
Submitted on 24 Nov 2025
Confirmation statement made on 19 June 2025 with updates
Submitted on 19 Jun 2025
Group of companies' accounts made up to 31 May 2024
Submitted on 3 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year