Background WavePink WaveYellow Wave

WELL SERVICES GROUP HOLDINGS (UK) LIMITED (10537799)

WELL SERVICES GROUP HOLDINGS (UK) LIMITED (10537799) is an active UK company. incorporated on 22 December 2016. with registered office in Normanton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. WELL SERVICES GROUP HOLDINGS (UK) LIMITED has been registered for 9 years. Current directors include BURRELL, Andrew, FENOUGHTY, Daniel Michael, JONES, Steven Patrick and 1 others.

Company Number
10537799
Status
active
Type
ltd
Incorporated
22 December 2016
Age
9 years
Address
Unit B, Normanton, WF6 1ZB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BURRELL, Andrew, FENOUGHTY, Daniel Michael, JONES, Steven Patrick, PNS HOLDING B.V
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELL SERVICES GROUP HOLDINGS (UK) LIMITED

WELL SERVICES GROUP HOLDINGS (UK) LIMITED is an active company incorporated on 22 December 2016 with the registered office located in Normanton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. WELL SERVICES GROUP HOLDINGS (UK) LIMITED was registered 9 years ago.(SIC: 71129)

Status

active

Active since 9 years ago

Company No

10537799

LTD Company

Age

9 Years

Incorporated 22 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Unit B Rosie Road Normanton, WF6 1ZB,

Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Oct 19
New Owner
Feb 23
Owner Exit
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jun 24
Owner Exit
Oct 24
Owner Exit
Jun 25
Owner Exit
Jun 25
New Owner
Jul 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BURRELL, Andrew

Active
Rosie Road, NormantonWF6 1ZB
Born April 1985
Director
Appointed 09 May 2023

FENOUGHTY, Daniel Michael

Active
Rosie Road, NormantonWF6 1ZB
Born June 1974
Director
Appointed 27 Feb 2023

JONES, Steven Patrick

Active
Rosie Road, NormantonWF6 1ZB
Born January 1972
Director
Appointed 27 Feb 2023

PNS HOLDING B.V

Active
Phileas Foggstraat, Emmen7825AL
Corporate director
Appointed 22 Dec 2016

PRINS, Geert

Resigned
Rosie Road, NormantonWF6 1ZB
Born April 1963
Director
Appointed 09 May 2023
Resigned 26 Apr 2024

TURNER, Gareth Edward

Resigned
Rosie Road, NormantonWF6 1ZB
Born November 1972
Director
Appointed 22 Dec 2016
Resigned 27 Feb 2023

Persons with significant control

5

1 Active
4 Ceased

Mr Andrew Burrell

Active
Rosie Road, NormantonWF6 1ZB
Born April 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2025

A Burrell Consulting Limited

Ceased
Laburnum Griove, SunderlandSR6 7RJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2024
Ceased 26 Apr 2024

T Green Consulting Limited

Ceased
Bramley Chase, Newcastle Upon TyneNE2 2AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2024
Ceased 26 Apr 2024

Mr Geert Prins

Ceased
Rosie Road, NormantonWF6 1ZB
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2016
Ceased 26 Apr 2024
Phileas Foggstraat, Holland7825AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2016
Ceased 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 July 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
10 June 2025
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 October 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 July 2023
PSC04Change of PSC Details
Memorandum Articles
15 June 2023
MAMA
Resolution
15 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Accounts With Accounts Type Small
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Incorporation Company
22 December 2016
NEWINCIncorporation