Salford
Manchester
M50 1DT
Director Name | Mrs Kirsty Jane Lambert |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2014(24 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ |
Director Name | Mr Anthony Peter Roy Ward |
---|---|
Date of Birth | July 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2016(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Edison House Daniel Adamson Road Salford Manchester M50 1DT |
Director Name | Mr Anthony Peter Roy Ward |
---|---|
Date of Birth | July 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2016(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Edison House Daniel Adamson Road Salford Manchester M50 1DT |
Director Name | Mr Christopher John Hull |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2018(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Edison House Daniel Adamson Road Salford Manchester M50 1DT |
Director Name | Mr Charles Francis Simon Waite |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2019(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ |
Director Name | Mr Simon Dean Eddleston |
---|---|
Date of Birth | April 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ |
Director Name | Mr Richard John Harrison |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2021(31 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ |
Director Name | Mr Peter Martin Goodman |
---|---|
Date of Birth | June 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ |
Director Name | Andrew Kenneth Brierley |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1994) |
Role | Managing Director |
Correspondence Address | 2 Redshots Close Marlow Buckinghamshire SL7 3LW |
Director Name | Harold Preben Caroe |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 July 1991(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 September 1994) |
Role | Vice President Salesisscrorius Int A/S |
Correspondence Address | Drosselvaengeu 5 Ballerup Dk 2750 Foreign |
Director Name | Jorgen Ranbek |
---|---|
Date of Birth | March 1945 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 April 1994) |
Role | Man Director Iss Clorius International A/S |
Correspondence Address | Kogevej 144 Tostrop Dk 2630 Foreign |
Secretary Name | Andrew Kenneth Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 2 Redshots Close Marlow Buckinghamshire SL7 3LW |
Director Name | Mr Christopher Herbert Armitage |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 June 1999) |
Role | Managing Director |
Correspondence Address | 19 Southwell Gardens Ashton Under Lyne Lancashire OL6 8XS |
Director Name | Mr Martin Francis Ohalloran |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | Burleigh Court Burleigh Road Ascot Berkshire SL5 7LE |
Secretary Name | Mr Christopher Fortes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Rush Croft Cote Farm Bradford West Yorkshire BD10 8WN |
Director Name | Jorgen Frost |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 April 1994(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 December 1994) |
Role | Chairman |
Correspondence Address | Jernbanevej 3 4500 Nykqbing S Foreign Denmark |
Director Name | Morten Amtrup |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 June 1999(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 December 2003) |
Role | Company Director |
Correspondence Address | Vilvordevej 52 52 Dk-2920 Charlottenlund Dk-2920 |
Director Name | Christian Kirschbaum |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 June 1999(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 March 2002) |
Role | Managing Director |
Correspondence Address | 28 The Mansion The Green Bingley West Yorkshire BD16 4UF |
Director Name | Wilhelm Valentin Reisgen |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 June 1999(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 December 2002) |
Role | Company Director |
Correspondence Address | Durerstrasse 9 Neuss 41466 Germany |
Director Name | Andreas Heuveldop |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 December 2002(13 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 23 December 2003) |
Role | Regional Manager |
Correspondence Address | Winkelsfelder Strasse 26 Dusseldorf 40477 Foreign |
Director Name | Mr Christopher Fortes |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(14 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ |
Director Name | Mrs Carolyn Jayne Clare |
---|---|
Date of Birth | April 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ |
Director Name | David John Phillips |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | Primrose Cottage Skirethorn Lane Threshfield Skipton BD23 5PH |
Secretary Name | Laura Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | 17 Greenhill Drive Micklethwaite Bingley West Yorkshire BD16 3HT |
Director Name | Mr Andrew John Evans |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edison House Daniel Adamson Road Salford Manchester M50 1DT |
Director Name | Mr Christopher James Hayton |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ener-G House Daniel Adamson Road Salford Manchester M50 1DT |
Secretary Name | Mr Andrew John Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Highfield Avenue Newbold Chesterfield Derbyshire S41 7AX |
Director Name | Mr Derek John Duffill |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ener-G House Daniel Adamson Road Salford Manchester M50 1DT |
Secretary Name | Richard Wardner |
---|---|
Status | Resigned |
Appointed | 26 January 2012(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 June 2018) |
Role | Company Director |
Correspondence Address | Edison House Daniel Adamson Road Salford Manchester M50 1DT |
Director Name | Mr Michael William Pearce |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ |
Director Name | Mr Alistair Robert Debenham |
---|---|
Date of Birth | August 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ |
Director Name | Mrs Samantha Jane Scott |
---|---|
Date of Birth | August 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Edison House Daniel Adamson Road Salford Manchester M50 1DT |
Director Name | Mr Graham Paul Wilson |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(28 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ |
Director Name | Mr Charles Francis Simon Waite |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ |
Director Name | Mr Richard Peter Slee |
---|---|
Date of Birth | March 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 December 2020) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ |
Director Name | Mr Richard John Greaves |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(30 years after company formation) |
Appointment Duration | 5 months (resigned 10 January 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Edison House Daniel Adamson Road Salford Manchester M50 1DT |
Website | www.energ.co.uk |
---|---|
Telephone | 08714234242 |
Telephone region | Unknown |
Registered Address | The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
300k at £1 | Ener-g Residential LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,527,666 |
Gross Profit | £5,347,448 |
Net Worth | £3,329,684 |
Cash | £1,252,232 |
Current Liabilities | £2,750,300 |
Latest Accounts | 31 March 2022 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2023 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 March 2023 (1 month, 3 weeks from now) |
19 March 2014 | Delivered on: 21 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 June 2005 | Delivered on: 15 July 2005 Satisfied on: 14 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a high mill mill street cullingworth bradford. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
16 June 2005 | Delivered on: 21 June 2005 Satisfied on: 27 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 February 2004 | Delivered on: 18 February 2004 Satisfied on: 17 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become from the company formerly known as viterra energy services limited to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lstb re viterra energy services LTD and numbered 6418930 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
19 December 2003 | Delivered on: 6 January 2004 Satisfied on: 19 July 2005 Persons entitled: Viterra Energy Services Gmbh & Co.Kg Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 December 2003 | Delivered on: 30 December 2003 Satisfied on: 19 July 2005 Persons entitled: Euro Sales Finance PLC (The Security Holder) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 January 2022 | Appointment of Mr Peter Martin Goodman as a director on 21 December 2021 (2 pages) |
---|---|
8 January 2022 | Full accounts made up to 31 March 2021 (34 pages) |
23 December 2021 | Termination of appointment of Charles Francis Simon Waite as a director on 21 December 2021 (1 page) |
20 December 2021 | Director's details changed for Mr Anthony Peter Roy Ward on 17 December 2021 (2 pages) |
2 September 2021 | Statement of capital following an allotment of shares on 19 August 2021
|
28 August 2021 | Memorandum and Articles of Association (34 pages) |
28 August 2021 | Resolutions
|
22 April 2021 | Confirmation statement made on 14 March 2021 with updates (5 pages) |
20 April 2021 | Appointment of Mr Richard John Harrison as a director on 18 January 2021 (2 pages) |
24 February 2021 | Full accounts made up to 31 March 2020 (34 pages) |
4 January 2021 | Termination of appointment of Richard Peter Slee as a director on 11 December 2020 (1 page) |
4 January 2021 | Appointment of Mr Simon Dean Eddleston as a director on 1 January 2021 (2 pages) |
19 June 2020 | Termination of appointment of Samantha Jane Scott as a director on 19 June 2020 (1 page) |
18 March 2020 | Confirmation statement made on 14 March 2020 with updates (5 pages) |
17 January 2020 | Termination of appointment of Richard John Greaves as a director on 10 January 2020 (1 page) |
31 December 2019 | Full accounts made up to 31 March 2019 (26 pages) |
29 August 2019 | Appointment of Mr Richard John Greaves as a director on 12 August 2019 (2 pages) |
22 August 2019 | Resolutions
|
26 July 2019 | Director's details changed for Mr Simon Charles Francis Waite on 26 July 2019 (2 pages) |
5 April 2019 | Appointment of Mr Richard Peter Slee as a director on 3 April 2019 (2 pages) |
5 April 2019 | Appointment of Mr Simon Charles Francis Waite as a director on 3 April 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (5 pages) |
24 December 2018 | Full accounts made up to 31 March 2018 (23 pages) |
10 August 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
10 August 2018 | Cessation of Switch2 Holdings Limited as a person with significant control on 13 April 2018 (1 page) |
10 August 2018 | Change of details for Ener-G Residential Limited as a person with significant control on 26 October 2016 (2 pages) |
10 August 2018 | Notification of Timothy Hays Scott as a person with significant control on 20 June 2018 (2 pages) |
29 June 2018 | Termination of appointment of Richard Wardner as a secretary on 28 June 2018 (1 page) |
27 June 2018 | Termination of appointment of Graham Paul Wilson as a director on 26 June 2018 (1 page) |
21 June 2018 | Notification of Thomas Martin Joseph Wilhelm as a person with significant control on 20 June 2018 (2 pages) |
21 June 2018 | Cessation of Switch2 Udh Limited as a person with significant control on 20 June 2018 (1 page) |
21 June 2018 | Notification of Martin Lothar Ernst Hornig as a person with significant control on 20 June 2018 (2 pages) |
14 May 2018 | Appointment of Mr Christopher John Hull as a director on 14 May 2018 (2 pages) |
16 April 2018 | Cessation of A Person with Significant Control as a person with significant control on 13 April 2018 (1 page) |
13 April 2018 | Notification of Switch2 Udh Limited as a person with significant control on 13 April 2018 (2 pages) |
4 April 2018 | Termination of appointment of Alistair Robert Debenham as a director on 22 March 2018 (1 page) |
14 March 2018 | Auditor's resignation (2 pages) |
18 January 2018 | Full accounts made up to 31 March 2017 (23 pages) |
30 October 2017 | Appointment of Mr Graham Paul Wilson as a director on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Graham Paul Wilson as a director on 30 October 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
19 June 2017 | Termination of appointment of Andrew John Evans as a director on 31 May 2017 (1 page) |
19 June 2017 | Termination of appointment of Andrew John Evans as a director on 31 May 2017 (1 page) |
26 April 2017 | Director's details changed for Mr Andrew John Evans on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Andrew John Evans on 26 April 2017 (2 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
29 November 2016 | Appointment of Mr Alistair Robert Debenham as a director on 21 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Anthony Ward as a director on 21 November 2016 (2 pages) |
29 November 2016 | Appointment of Mrs Samantha Scott as a director on 21 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Alistair Robert Debenham as a director on 21 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Anthony Ward as a director on 21 November 2016 (2 pages) |
29 November 2016 | Appointment of Mrs Samantha Scott as a director on 21 November 2016 (2 pages) |
21 October 2016 | Secretary's details changed for Richard Wardner on 21 October 2016 (1 page) |
21 October 2016 | Director's details changed for Mr Timothy Hays Scott on 21 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr Andrew John Evans on 21 October 2016 (2 pages) |
21 October 2016 | Secretary's details changed for Richard Wardner on 21 October 2016 (1 page) |
21 October 2016 | Director's details changed for Mr Timothy Hays Scott on 21 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr Andrew John Evans on 21 October 2016 (2 pages) |
30 September 2016 | Termination of appointment of Michael William Pearce as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Michael William Pearce as a director on 30 September 2016 (1 page) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
28 November 2015 | Full accounts made up to 31 March 2015 (20 pages) |
28 November 2015 | Full accounts made up to 31 March 2015 (20 pages) |
14 October 2015 | Registered office address changed from Ener-G House Daniel Adamson Road Salford Manchester M50 1DT to The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from Ener-G House Daniel Adamson Road Salford Manchester M50 1DT to The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ on 14 October 2015 (1 page) |
13 October 2015 | Company name changed ener-g SWITCH2 LIMITED\certificate issued on 13/10/15
|
13 October 2015 | Company name changed ener-g SWITCH2 LIMITED\certificate issued on 13/10/15
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
23 June 2015 | Director's details changed for Mr Andrew John Evans on 23 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Andrew John Evans on 23 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mrs Kirsty Jane Lambert on 22 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mrs Kirsty Jane Lambert on 22 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Michael William Pearce as a director on 11 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Michael William Pearce as a director on 11 June 2015 (2 pages) |
28 May 2015 | Termination of appointment of Christopher Fortes as a director on 28 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Christopher Fortes as a director on 28 May 2015 (1 page) |
12 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
12 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
20 November 2014 | Director's details changed for Mr Andrew John Evans on 20 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr Andrew John Evans on 20 November 2014 (2 pages) |
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
2 June 2014 | Appointment of Mrs Kirsty Jane Lambert as a director (2 pages) |
2 June 2014 | Termination of appointment of Carolyn Clare as a director (1 page) |
2 June 2014 | Appointment of Mrs Kirsty Jane Lambert as a director (2 pages) |
2 June 2014 | Termination of appointment of Carolyn Clare as a director (1 page) |
21 March 2014 | Registration of charge 024098030006 (6 pages) |
21 March 2014 | Registration of charge 024098030006 (6 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
30 May 2013 | Termination of appointment of Derek Duffill as a director (1 page) |
30 May 2013 | Termination of appointment of Derek Duffill as a director (1 page) |
22 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Termination of appointment of Christopher Hayton as a director (1 page) |
22 February 2012 | Termination of appointment of Christopher Hayton as a director (1 page) |
26 January 2012 | Appointment of Richard Wardner as a secretary (2 pages) |
26 January 2012 | Termination of appointment of Andrew Evans as a secretary (1 page) |
26 January 2012 | Appointment of Richard Wardner as a secretary (2 pages) |
26 January 2012 | Termination of appointment of Andrew Evans as a secretary (1 page) |
28 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (9 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (9 pages) |
25 March 2011 | Director's details changed for Mr Timothy Hays Scott on 25 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Mr Timothy Hays Scott on 25 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Christopher James Hayton on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Christopher James Hayton on 21 March 2011 (2 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
19 August 2010 | Director's details changed for Mrs Carolyn Jayne Clare on 16 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mrs Carolyn Jayne Clare on 16 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Director's details changed for Mr Christopher Fortes on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Christopher Fortes on 31 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Derek John Duffill on 31 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Derek John Duffill on 31 July 2010 (2 pages) |
28 May 2010 | Company name changed SWITCH2 energy solutions LIMITED\certificate issued on 28/05/10
|
28 May 2010 | Change of name notice (2 pages) |
28 May 2010 | Company name changed SWITCH2 energy solutions LIMITED\certificate issued on 28/05/10
|
28 May 2010 | Change of name notice (2 pages) |
20 May 2010 | Director's details changed for Mr Christopher Fortes on 20 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mrs Carolyn Jayne Clare on 20 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Christopher Fortes on 20 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mrs Carolyn Jayne Clare on 20 May 2010 (2 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 November 2009 | Full accounts made up to 31 March 2009 (20 pages) |
18 November 2009 | Full accounts made up to 31 March 2009 (20 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (5 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (5 pages) |
24 December 2008 | Full accounts made up to 31 March 2008 (22 pages) |
24 December 2008 | Full accounts made up to 31 March 2008 (22 pages) |
24 October 2008 | Return made up to 31/07/08; full list of members (5 pages) |
24 October 2008 | Location of register of members (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from ener g house daniel adamson road salford manchester M50 1DT (1 page) |
24 October 2008 | Return made up to 31/07/08; full list of members (5 pages) |
24 October 2008 | Location of register of members (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from ener g house daniel adamson road salford manchester M50 1DT (1 page) |
18 June 2008 | Appointment terminated director david phillips (1 page) |
18 June 2008 | Appointment terminated director david phillips (1 page) |
13 May 2008 | Director appointed derek john duffill (2 pages) |
13 May 2008 | Director appointed derek john duffill (2 pages) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | New director appointed (6 pages) |
8 February 2008 | New director appointed (4 pages) |
8 February 2008 | New secretary appointed;new director appointed (8 pages) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | New director appointed (6 pages) |
8 February 2008 | New director appointed (4 pages) |
8 February 2008 | New secretary appointed;new director appointed (8 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: high mill mill street cullingworth bradford west yorkshire BD13 5HA (1 page) |
21 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: high mill mill street cullingworth bradford west yorkshire BD13 5HA (1 page) |
21 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
10 January 2008 | Resolutions
|
10 January 2008 | Resolutions
|
17 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2007 | Return made up to 31/07/07; full list of members
|
9 September 2007 | Return made up to 31/07/07; full list of members
|
25 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
21 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (19 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (19 pages) |
12 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
12 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2005 | Particulars of mortgage/charge (5 pages) |
15 July 2005 | Particulars of mortgage/charge (5 pages) |
21 June 2005 | Particulars of mortgage/charge (7 pages) |
21 June 2005 | Particulars of mortgage/charge (7 pages) |
29 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
29 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
1 September 2004 | Return made up to 31/07/04; full list of members
|
1 September 2004 | Return made up to 31/07/04; full list of members
|
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
18 February 2004 | Particulars of mortgage/charge (5 pages) |
18 February 2004 | Particulars of mortgage/charge (5 pages) |
11 February 2004 | Company name changed viterra energy services LIMITED\certificate issued on 11/02/04 (2 pages) |
11 February 2004 | Company name changed viterra energy services LIMITED\certificate issued on 11/02/04 (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (9 pages) |
30 December 2003 | Particulars of mortgage/charge (9 pages) |
11 August 2003 | Return made up to 31/07/03; full list of members
|
11 August 2003 | Return made up to 31/07/03; full list of members
|
20 February 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
20 February 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
15 August 2002 | Return made up to 31/07/02; full list of members
|
15 August 2002 | Return made up to 31/07/02; full list of members
|
12 June 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
12 June 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
3 April 2002 | Memorandum and Articles of Association (6 pages) |
3 April 2002 | Resolutions
|
3 April 2002 | Memorandum and Articles of Association (6 pages) |
3 April 2002 | Resolutions
|
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
15 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
15 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
29 January 2001 | Full group accounts made up to 31 December 2000 (20 pages) |
29 January 2001 | Full group accounts made up to 31 December 2000 (20 pages) |
7 August 2000 | Return made up to 31/07/00; full list of members
|
7 August 2000 | Return made up to 31/07/00; full list of members
|
13 March 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
13 March 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
17 September 1999 | Company name changed raab karcher energy services lim ited\certificate issued on 20/09/99 (2 pages) |
17 September 1999 | Company name changed raab karcher energy services lim ited\certificate issued on 20/09/99 (2 pages) |
10 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
10 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
9 February 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 February 1999 | Full accounts made up to 31 December 1998 (13 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
7 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
7 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: south langworthy road salford lancashire M5 2PX (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: south langworthy road salford lancashire M5 2PX (1 page) |
11 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
11 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
11 February 1997 | Full accounts made up to 31 December 1996 (14 pages) |
11 February 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
18 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
14 March 1996 | Auditor's resignation (1 page) |
14 March 1996 | Auditor's resignation (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: high mill mill st cullingworth bradford BD13 5HA (1 page) |
14 March 1996 | Auditor's resignation (1 page) |
14 March 1996 | Auditor's resignation (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: high mill mill st cullingworth bradford BD13 5HA (1 page) |
23 January 1996 | Full accounts made up to 31 December 1995 (17 pages) |
23 January 1996 | Full accounts made up to 31 December 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
12 December 1994 | Company name changed iss clorius LIMITED\certificate issued on 13/12/94 (2 pages) |
12 December 1994 | Company name changed iss clorius LIMITED\certificate issued on 13/12/94 (2 pages) |
9 July 1993 | Resolutions
|
9 July 1993 | Resolutions
|
4 January 1993 | Company name changed iss clorius metering LIMITED\certificate issued on 01/01/93 (2 pages) |
4 January 1993 | Company name changed iss clorius metering LIMITED\certificate issued on 01/01/93 (2 pages) |
21 October 1992 | Resolutions
|
21 October 1992 | Memorandum and Articles of Association (17 pages) |
21 October 1992 | New director appointed (2 pages) |
21 October 1992 | Secretary resigned;new secretary appointed (2 pages) |
21 October 1992 | Resolutions
|
21 October 1992 | Memorandum and Articles of Association (17 pages) |
21 October 1992 | Secretary resigned;new secretary appointed (2 pages) |
21 October 1992 | New director appointed (2 pages) |
15 April 1991 | Resolutions
|
15 April 1991 | £ nc 15000/300000 31/12/90 (1 page) |
15 April 1991 | Resolutions
|
15 April 1991 | £ nc 15000/300000 31/12/90 (1 page) |
22 January 1990 | Memorandum and Articles of Association (4 pages) |
22 January 1990 | Resolutions
|
22 January 1990 | Memorandum and Articles of Association (4 pages) |
22 January 1990 | Resolutions
|
16 January 1990 | Company name changed nispun LIMITED\certificate issued on 17/01/90 (3 pages) |
16 January 1990 | Company name changed nispun LIMITED\certificate issued on 17/01/90 (3 pages) |
31 July 1989 | Incorporation (15 pages) |
31 July 1989 | Incorporation (15 pages) |