ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tyseley Operations Limited

Tyseley Operations Limited is an active company incorporated on 21 January 2022 with the registered office located in Stockport, Greater Manchester. Tyseley Operations Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13863858
Private limited company
Age
4 years
Incorporated 21 January 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 8 January 2025 (1 year ago)
Next confirmation dated 8 January 2026
Was due on 22 January 2026 (1 day ago)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 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 • Group Director Of Legal Affairs • British • Lives in England • Born in Jan 1976
Director • British • Lives in England • Born in Aug 1961
Director • British • Lives in UK • Born in Sep 1971
Director • British • Lives in England • Born in Jul 1967
Director • British • Lives in England • Born in Mar 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Welland Operations 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 Limited
Claire Marie Bailey, Nicholas Roy Charnock, and 1 more are mutual people.
Active
Cobalt Energy Operational 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
Cobalt Energy Holdings Limited
Claire Marie Bailey and Nicholas Roy Charnock are mutual people.
Active
Cobalt Energy Project Services Limited
Claire Marie Bailey and Nicholas Roy Charnock are mutual people.
Active
Gladsmuir Operations Limited
Nicholas Roy Charnock and Darren Dunkley are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£366.31K
Increased by £277.24K (+311%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 19 (%)
Total Assets
£1.24M
Increased by £1.15M (+1281%)
Total Liabilities
-£1.24M
Increased by £1.21M (+3594%)
Net Assets
£2.26K
Decreased by £54.21K (-96%)
Debt Ratio (%)
100%
Increased by 62.51% (+168%)
Latest Activity
Cobalt Energy Operational Services Limited (PSC) Details Changed
2 Months Ago on 24 Nov 2025
Registered Address 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 Darren Dunkley Details Changed
2 Months Ago on 24 Nov 2025
Mr Ian James Crummack Details Changed
2 Months Ago on 24 Nov 2025
Mr Denzil Tolman Taylor Details Changed
2 Months Ago on 24 Nov 2025
Mrs Claire Marie Bailey Details Changed
2 Months Ago on 24 Nov 2025
Subsidiary Accounts Submitted
10 Months Ago on 5 Mar 2025
Confirmation Submitted
1 Year Ago on 8 Jan 2025
Get Credit Report
Discover Tyseley 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
Secretary's details changed for Mrs Claire Marie Bailey 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
Director's details changed for Mr Ian James Crummack 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 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
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
Audit exemption subsidiary accounts made up to 31 May 2024
Submitted on 5 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
Submitted on 5 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year