Background WavePink WaveYellow Wave

WERL HOLDINGS LIMITED (SC642232)

WERL HOLDINGS LIMITED (SC642232) is an active UK company. incorporated on 20 September 2019. with registered office in Bellshill. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WERL HOLDINGS LIMITED has been registered for 6 years. Current directors include BELFIELD, Richard, CARFRAE, Gregor Robin Quarry, DOREL, Pierre Guy and 1 others.

Company Number
SC642232
Status
active
Type
ltd
Incorporated
20 September 2019
Age
6 years
Address
C/O Equitix Management Services Limited Suite 1l-10, Avondale House, Bellshill, ML4 3NJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BELFIELD, Richard, CARFRAE, Gregor Robin Quarry, DOREL, Pierre Guy, KEMP, Matthew John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WERL HOLDINGS LIMITED

WERL HOLDINGS LIMITED is an active company incorporated on 20 September 2019 with the registered office located in Bellshill. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. WERL HOLDINGS LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

SC642232

LTD Company

Age

6 Years

Incorporated 20 September 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

C/O Equitix Management Services Limited Suite 1l-10, Avondale House Strathclyde Business Park Bellshill, ML4 3NJ,

Previous Addresses

C/O Brockwell Energy Limited Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG United Kingdom
From: 20 September 2019To: 26 June 2023
Timeline

34 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Nov 20
Director Joined
Oct 21
Director Joined
Oct 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Oct 25
Director Left
Oct 25
6
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BELFIELD, Richard

Active
The Eagle Building - Third Floor, EdinburghEH2 2PR
Born October 1963
Director
Appointed 07 Jan 2023

CARFRAE, Gregor Robin Quarry

Active
Suite 1l-10, Avondale House, BellshillML4 3NJ
Born March 1986
Director
Appointed 04 Dec 2024

DOREL, Pierre Guy

Active
The Eagle Building - Third Floor, EdinburghEH2 2PR
Born February 1984
Director
Appointed 01 Oct 2025

KEMP, Matthew John

Active
The Eagle Building - Third Floor, EdinburghEH2 2PR
Born October 1989
Director
Appointed 01 Nov 2023

CARFRAE, Gregor Robin Quarry

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Born March 1986
Director
Appointed 23 Sept 2022
Resigned 26 Sept 2022

COCKBURN, Iain Duncan

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Born March 1965
Director
Appointed 20 Sept 2019
Resigned 23 Sept 2022

COLLINS, Rebecca

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Born November 1971
Director
Appointed 23 Sept 2022
Resigned 01 Nov 2023

HENEGHAN, Jonathan Paul

Resigned
The Eagle Building - Third Floor, EdinburghEH2 2PR
Born December 1969
Director
Appointed 07 Jan 2023
Resigned 01 Oct 2025

LAMBIE, Alexander Scott

Resigned
19a Canning Street, EdinburghEH3 8EG
Born November 1955
Director
Appointed 27 Nov 2020
Resigned 23 Sept 2022

MCBREARTY, Michael Joseph

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Born July 1971
Director
Appointed 04 Oct 2022
Resigned 27 Feb 2023

NEWMAN, Paul

Resigned
19a Canning Street, EdinburghEH3 8EG
Born October 1984
Director
Appointed 25 Oct 2021
Resigned 23 Sept 2022

OMONIWA, Olalekan

Resigned
The Eagle Building - Third Floor, EdinburghEH2 2PR
Born February 1980
Director
Appointed 04 Oct 2022
Resigned 04 Dec 2024

SHAW, Rupert Henry Gildroy

Resigned
Connaught House, LondonW1K 3NB
Born December 1974
Director
Appointed 27 Nov 2020
Resigned 23 Sept 2022

YOUNG, Neil

Resigned
19a Canning Street, EdinburghEH3 8EG
Born March 1978
Director
Appointed 25 Oct 2021
Resigned 23 Sept 2022

Persons with significant control

1

Suite 1l-10, Avondale House, BellshillML4 3NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2019
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 November 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Memorandum Articles
14 January 2022
MAMA
Resolution
13 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
25 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
20 September 2019
NEWINCIncorporation