Company NameSwitch2 Energy Limited
Company StatusActive
Company Number02409803
CategoryPrivate Limited Company
Incorporation Date31 July 1989(34 years, 8 months ago)
Previous NamesSwitch2 Energy Solutions Limited and Ener-G Switch2 Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Timothy Hays Scott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2007(18 years, 4 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressEdison House Daniel Adamson Road
Salford
Manchester
M50 1DT
Director NameMrs Kirsty Jane Lambert
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(24 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
West Yorkshire
BD17 7EZ
Director NameMr Anthony Peter Roy Ward
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2016(27 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressEdison House Daniel Adamson Road
Salford
Manchester
M50 1DT
Director NameMr Christopher John Hull
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(28 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEdison House Daniel Adamson Road
Salford
Manchester
M50 1DT
Director NameMr Simon Dean Eddleston
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(31 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
West Yorkshire
BD17 7EZ
Director NameMr Richard John Harrison
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(31 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
West Yorkshire
BD17 7EZ
Director NameMr Peter Martin Goodman
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(32 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
West Yorkshire
BD17 7EZ
Director NameAndrew Kenneth Brierley
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1994)
RoleManaging Director
Correspondence Address2 Redshots Close
Marlow
Buckinghamshire
SL7 3LW
Director NameHarold Preben Caroe
Date of BirthAugust 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed31 July 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 27 September 1994)
RoleVice President Salesisscrorius Int A/S
Correspondence AddressDrosselvaengeu 5
Ballerup Dk 2750
Foreign
Director NameJorgen Ranbek
Date of BirthMarch 1945 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed31 July 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 12 April 1994)
RoleMan Director Iss Clorius International A/S
Correspondence AddressKogevej 144
Tostrop Dk 2630
Foreign
Secretary NameAndrew Kenneth Brierley
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address2 Redshots Close
Marlow
Buckinghamshire
SL7 3LW
Director NameMr Christopher Herbert Armitage
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 June 1999)
RoleManaging Director
Correspondence Address19 Southwell Gardens
Ashton Under Lyne
Lancashire
OL6 8XS
Director NameMr Martin Francis Ohalloran
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 September 1994)
RoleCompany Director
Correspondence AddressBurleigh Court Burleigh Road
Ascot
Berkshire
SL5 7LE
Secretary NameMr Christopher Fortes
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 22 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Rush Croft
Cote Farm
Bradford
West Yorkshire
BD10 8WN
Director NameJorgen Frost
Date of BirthOctober 1954 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed12 April 1994(4 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 December 1994)
RoleChairman
Correspondence AddressJernbanevej 3
4500 Nykqbing S
Foreign
Denmark
Director NameMorten Amtrup
Date of BirthDecember 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed29 June 1999(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 December 2003)
RoleCompany Director
Correspondence AddressVilvordevej 52 52 Dk-2920
Charlottenlund
Dk-2920
Director NameChristian Kirschbaum
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed29 June 1999(9 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 March 2002)
RoleManaging Director
Correspondence Address28 The Mansion
The Green
Bingley
West Yorkshire
BD16 4UF
Director NameWilhelm Valentin Reisgen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed29 June 1999(9 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 December 2002)
RoleCompany Director
Correspondence AddressDurerstrasse 9
Neuss
41466
Germany
Director NameAndreas Heuveldop
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed05 December 2002(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 December 2003)
RoleRegional Manager
Correspondence AddressWinkelsfelder Strasse 26
Dusseldorf
40477
Foreign
Director NameDavid John Phillips
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(14 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 December 2007)
RoleCompany Director
Correspondence AddressPrimrose Cottage
Skirethorn Lane Threshfield
Skipton
BD23 5PH
Director NameMr Christopher Fortes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(14 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
West Yorkshire
BD17 7EZ
Director NameMrs Carolyn Jayne Clare
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(14 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
West Yorkshire
BD17 7EZ
Secretary NameLaura Gibson
NationalityBritish
StatusResigned
Appointed22 July 2004(14 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 December 2007)
RoleCompany Director
Correspondence Address17 Greenhill Drive
Micklethwaite
Bingley
West Yorkshire
BD16 3HT
Director NameMr Andrew John Evans
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(18 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdison House Daniel Adamson Road
Salford
Manchester
M50 1DT
Director NameMr Christopher James Hayton
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(18 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEner-G House Daniel Adamson Road
Salford
Manchester
M50 1DT
Secretary NameMr Andrew John Evans
NationalityBritish
StatusResigned
Appointed21 December 2007(18 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Highfield Avenue
Newbold
Chesterfield
Derbyshire
S41 7AX
Director NameMr Derek John Duffill
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(18 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEner-G House Daniel Adamson Road
Salford
Manchester
M50 1DT
Secretary NameRichard Wardner
StatusResigned
Appointed26 January 2012(22 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 June 2018)
RoleCompany Director
Correspondence AddressEdison House Daniel Adamson Road
Salford
Manchester
M50 1DT
Director NameMr Michael William Pearce
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(25 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
West Yorkshire
BD17 7EZ
Director NameMr Alistair Robert Debenham
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(27 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
West Yorkshire
BD17 7EZ
Director NameMrs Samantha Jane Scott
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(27 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressEdison House Daniel Adamson Road
Salford
Manchester
M50 1DT
Director NameMr Graham Paul Wilson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(28 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
West Yorkshire
BD17 7EZ
Director NameMr Richard Peter Slee
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(29 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
West Yorkshire
BD17 7EZ
Director NameMr Charles Francis Simon Waite
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(29 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
West Yorkshire
BD17 7EZ
Director NameMr Richard John Greaves
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(30 years after company formation)
Appointment Duration5 months (resigned 10 January 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressEdison House Daniel Adamson Road
Salford
Manchester
M50 1DT

Contact

Websitewww.energ.co.uk
Telephone08714234242
Telephone regionUnknown

Location

Registered AddressThe Waterfront
Salts Mill Road
Shipley
West Yorkshire
BD17 7EZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300k at £1Ener-g Residential LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,527,666
Gross Profit£5,347,448
Net Worth£3,329,684
Cash£1,252,232
Current Liabilities£2,750,300

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Charges

19 March 2014Delivered on: 21 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 June 2005Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

24 February 2021Full accounts made up to 31 March 2020 (34 pages)
4 January 2021Appointment of Mr Simon Dean Eddleston as a director on 1 January 2021 (2 pages)
4 January 2021Termination of appointment of Richard Peter Slee as a director on 11 December 2020 (1 page)
19 June 2020Termination of appointment of Samantha Jane Scott as a director on 19 June 2020 (1 page)
18 March 2020Confirmation statement made on 14 March 2020 with updates (5 pages)
17 January 2020Termination of appointment of Richard John Greaves as a director on 10 January 2020 (1 page)
31 December 2019Full accounts made up to 31 March 2019 (26 pages)
29 August 2019Appointment of Mr Richard John Greaves as a director on 12 August 2019 (2 pages)
22 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
26 July 2019Director's details changed for Mr Simon Charles Francis Waite on 26 July 2019 (2 pages)
5 April 2019Appointment of Mr Simon Charles Francis Waite as a director on 3 April 2019 (2 pages)
5 April 2019Appointment of Mr Richard Peter Slee as a director on 3 April 2019 (2 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
24 December 2018Full accounts made up to 31 March 2018 (23 pages)
10 August 2018Change of details for Ener-G Residential Limited as a person with significant control on 26 October 2016 (2 pages)
10 August 2018Cessation of Switch2 Holdings Limited as a person with significant control on 13 April 2018 (1 page)
10 August 2018Notification of Timothy Hays Scott as a person with significant control on 20 June 2018 (2 pages)
10 August 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
29 June 2018Termination of appointment of Richard Wardner as a secretary on 28 June 2018 (1 page)
27 June 2018Termination of appointment of Graham Paul Wilson as a director on 26 June 2018 (1 page)
21 June 2018Cessation of Switch2 Udh Limited as a person with significant control on 20 June 2018 (1 page)
21 June 2018Notification of Martin Lothar Ernst Hornig as a person with significant control on 20 June 2018 (2 pages)
21 June 2018Notification of Thomas Martin Joseph Wilhelm as a person with significant control on 20 June 2018 (2 pages)
14 May 2018Appointment of Mr Christopher John Hull as a director on 14 May 2018 (2 pages)
16 April 2018Cessation of A Person with Significant Control as a person with significant control on 13 April 2018 (1 page)
13 April 2018Notification of Switch2 Udh Limited as a person with significant control on 13 April 2018 (2 pages)
4 April 2018Termination of appointment of Alistair Robert Debenham as a director on 22 March 2018 (1 page)
14 March 2018Auditor's resignation (2 pages)
18 January 2018Full accounts made up to 31 March 2017 (23 pages)
30 October 2017Appointment of Mr Graham Paul Wilson as a director on 30 October 2017 (2 pages)
30 October 2017Appointment of Mr Graham Paul Wilson as a director on 30 October 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
19 June 2017Termination of appointment of Andrew John Evans as a director on 31 May 2017 (1 page)
19 June 2017Termination of appointment of Andrew John Evans as a director on 31 May 2017 (1 page)
26 April 2017Director's details changed for Mr Andrew John Evans on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Andrew John Evans on 26 April 2017 (2 pages)
9 January 2017Full accounts made up to 31 March 2016 (22 pages)
9 January 2017Full accounts made up to 31 March 2016 (22 pages)
29 November 2016Appointment of Mrs Samantha Scott as a director on 21 November 2016 (2 pages)
29 November 2016Appointment of Mr Anthony Ward as a director on 21 November 2016 (2 pages)
29 November 2016Appointment of Mr Alistair Robert Debenham as a director on 21 November 2016 (2 pages)
29 November 2016Appointment of Mrs Samantha Scott as a director on 21 November 2016 (2 pages)
29 November 2016Appointment of Mr Anthony Ward as a director on 21 November 2016 (2 pages)
29 November 2016Appointment of Mr Alistair Robert Debenham as a director on 21 November 2016 (2 pages)
21 October 2016Director's details changed for Mr Andrew John Evans on 21 October 2016 (2 pages)
21 October 2016Secretary's details changed for Richard Wardner on 21 October 2016 (1 page)
21 October 2016Director's details changed for Mr Timothy Hays Scott on 21 October 2016 (2 pages)
21 October 2016Director's details changed for Mr Andrew John Evans on 21 October 2016 (2 pages)
21 October 2016Secretary's details changed for Richard Wardner on 21 October 2016 (1 page)
21 October 2016Director's details changed for Mr Timothy Hays Scott on 21 October 2016 (2 pages)
30 September 2016Termination of appointment of Michael William Pearce as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Michael William Pearce as a director on 30 September 2016 (1 page)
3 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
28 November 2015Full accounts made up to 31 March 2015 (20 pages)
28 November 2015Full accounts made up to 31 March 2015 (20 pages)
14 October 2015Registered 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 2015Registered 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 2015Company name changed ener-g SWITCH2 LIMITED\certificate issued on 13/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-13
(3 pages)
13 October 2015Company name changed ener-g SWITCH2 LIMITED\certificate issued on 13/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-13
(3 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 300,000
(7 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 300,000
(7 pages)
23 June 2015Director's details changed for Mr Andrew John Evans on 23 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Andrew John Evans on 23 June 2015 (2 pages)
22 June 2015Director's details changed for Mrs Kirsty Jane Lambert on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Mrs Kirsty Jane Lambert on 22 June 2015 (2 pages)
11 June 2015Appointment of Mr Michael William Pearce as a director on 11 June 2015 (2 pages)
11 June 2015Appointment of Mr Michael William Pearce as a director on 11 June 2015 (2 pages)
28 May 2015Termination of appointment of Christopher Fortes as a director on 28 May 2015 (1 page)
28 May 2015Termination of appointment of Christopher Fortes as a director on 28 May 2015 (1 page)
12 December 2014Full accounts made up to 31 March 2014 (20 pages)
12 December 2014Full accounts made up to 31 March 2014 (20 pages)
20 November 2014Director's details changed for Mr Andrew John Evans on 20 November 2014 (2 pages)
20 November 2014Director's details changed for Mr Andrew John Evans on 20 November 2014 (2 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 300,000
(7 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 300,000
(7 pages)
2 June 2014Termination of appointment of Carolyn Clare as a director (1 page)
2 June 2014Appointment of Mrs Kirsty Jane Lambert as a director (2 pages)
2 June 2014Termination of appointment of Carolyn Clare as a director (1 page)
2 June 2014Appointment of Mrs Kirsty Jane Lambert as a director (2 pages)
21 March 2014Registration of charge 024098030006 (6 pages)
21 March 2014Registration of charge 024098030006 (6 pages)
31 December 2013Full accounts made up to 31 March 2013 (19 pages)
31 December 2013Full accounts made up to 31 March 2013 (19 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 300,000
(7 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 300,000
(7 pages)
30 May 2013Termination of appointment of Derek Duffill as a director (1 page)
30 May 2013Termination of appointment of Derek Duffill as a director (1 page)
22 October 2012Full accounts made up to 31 March 2012 (19 pages)
22 October 2012Full accounts made up to 31 March 2012 (19 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
22 February 2012Termination of appointment of Christopher Hayton as a director (1 page)
22 February 2012Termination of appointment of Christopher Hayton as a director (1 page)
26 January 2012Appointment of Richard Wardner as a secretary (2 pages)
26 January 2012Appointment of Richard Wardner as a secretary (2 pages)
26 January 2012Termination of appointment of Andrew Evans as a secretary (1 page)
26 January 2012Termination of appointment of Andrew Evans as a secretary (1 page)
28 December 2011Full accounts made up to 31 March 2011 (19 pages)
28 December 2011Full accounts made up to 31 March 2011 (19 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
25 March 2011Director's details changed for Mr Timothy Hays Scott on 25 March 2011 (2 pages)
25 March 2011Director's details changed for Mr Timothy Hays Scott on 25 March 2011 (2 pages)
21 March 2011Director's details changed for Mr Christopher James Hayton on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Mr Christopher James Hayton on 21 March 2011 (2 pages)
3 December 2010Full accounts made up to 31 March 2010 (21 pages)
3 December 2010Full accounts made up to 31 March 2010 (21 pages)
19 August 2010Director's details changed for Mrs Carolyn Jayne Clare on 16 August 2010 (2 pages)
19 August 2010Director's details changed for Mrs Carolyn Jayne Clare on 16 August 2010 (2 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
17 August 2010Director's details changed for Mr Christopher Fortes on 31 July 2010 (2 pages)
17 August 2010Director's details changed for Mr Christopher Fortes on 31 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Derek John Duffill on 31 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Derek John Duffill on 31 July 2010 (2 pages)
28 May 2010Change of name notice (2 pages)
28 May 2010Change of name notice (2 pages)
28 May 2010Company name changed SWITCH2 energy solutions LIMITED\certificate issued on 28/05/10
  • RES15 ‐ Change company name resolution on 2010-05-19
(2 pages)
28 May 2010Company name changed SWITCH2 energy solutions LIMITED\certificate issued on 28/05/10
  • RES15 ‐ Change company name resolution on 2010-05-19
(2 pages)
20 May 2010Director's details changed for Mr Christopher Fortes on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Mrs Carolyn Jayne Clare on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Mrs Carolyn Jayne Clare on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Christopher Fortes on 20 May 2010 (2 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 November 2009Full accounts made up to 31 March 2009 (20 pages)
18 November 2009Full accounts made up to 31 March 2009 (20 pages)
31 July 2009Return made up to 31/07/09; full list of members (5 pages)
31 July 2009Return made up to 31/07/09; full list of members (5 pages)
24 December 2008Full accounts made up to 31 March 2008 (22 pages)
24 December 2008Full accounts made up to 31 March 2008 (22 pages)
24 October 2008Return made up to 31/07/08; full list of members (5 pages)
24 October 2008Registered office changed on 24/10/2008 from ener g house daniel adamson road salford manchester M50 1DT (1 page)
24 October 2008Registered office changed on 24/10/2008 from ener g house daniel adamson road salford manchester M50 1DT (1 page)
24 October 2008Return made up to 31/07/08; full list of members (5 pages)
24 October 2008Location of register of members (1 page)
24 October 2008Location of register of members (1 page)
18 June 2008Appointment terminated director david phillips (1 page)
18 June 2008Appointment terminated director david phillips (1 page)
13 May 2008Director appointed derek john duffill (2 pages)
13 May 2008Director appointed derek john duffill (2 pages)
8 February 2008New secretary appointed;new director appointed (8 pages)
8 February 2008New secretary appointed;new director appointed (8 pages)
8 February 2008New director appointed (6 pages)
8 February 2008New director appointed (4 pages)
8 February 2008New director appointed (4 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008New director appointed (6 pages)
8 February 2008Secretary resigned (1 page)
21 January 2008Registered office changed on 21/01/08 from: high mill mill street cullingworth bradford west yorkshire BD13 5HA (1 page)
21 January 2008Registered office changed on 21/01/08 from: high mill mill street cullingworth bradford west yorkshire BD13 5HA (1 page)
21 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
21 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2007Return made up to 31/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 September 2007Return made up to 31/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 August 2006Return made up to 31/07/06; full list of members (7 pages)
21 August 2006Return made up to 31/07/06; full list of members (7 pages)
21 April 2006Full accounts made up to 31 December 2005 (19 pages)
21 April 2006Full accounts made up to 31 December 2005 (19 pages)
12 August 2005Return made up to 31/07/05; full list of members (7 pages)
12 August 2005Return made up to 31/07/05; full list of members (7 pages)
19 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2005Particulars of mortgage/charge (5 pages)
15 July 2005Particulars of mortgage/charge (5 pages)
21 June 2005Particulars of mortgage/charge (7 pages)
21 June 2005Particulars of mortgage/charge (7 pages)
29 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 October 2004Full accounts made up to 31 December 2003 (19 pages)
27 October 2004Full accounts made up to 31 December 2003 (19 pages)
1 September 2004Return made up to 31/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 September 2004Return made up to 31/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Secretary resigned (1 page)
18 February 2004Particulars of mortgage/charge (5 pages)
18 February 2004Particulars of mortgage/charge (5 pages)
11 February 2004Company name changed viterra energy services LIMITED\certificate issued on 11/02/04 (2 pages)
11 February 2004Company name changed viterra energy services LIMITED\certificate issued on 11/02/04 (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004New director appointed (2 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (9 pages)
30 December 2003Particulars of mortgage/charge (9 pages)
11 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 February 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
20 February 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
15 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 June 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
12 June 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
3 April 2002Memorandum and Articles of Association (6 pages)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 April 2002Memorandum and Articles of Association (6 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
15 August 2001Return made up to 31/07/01; full list of members (7 pages)
15 August 2001Return made up to 31/07/01; full list of members (7 pages)
29 January 2001Full group accounts made up to 31 December 2000 (20 pages)
29 January 2001Full group accounts made up to 31 December 2000 (20 pages)
7 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2000Full group accounts made up to 31 December 1999 (19 pages)
13 March 2000Full group accounts made up to 31 December 1999 (19 pages)
17 September 1999Company name changed raab karcher energy services lim ited\certificate issued on 20/09/99 (2 pages)
17 September 1999Company name changed raab karcher energy services lim ited\certificate issued on 20/09/99 (2 pages)
10 August 1999Return made up to 31/07/99; full list of members (6 pages)
10 August 1999Return made up to 31/07/99; full list of members (6 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
9 February 1999Full accounts made up to 31 December 1998 (13 pages)
9 February 1999Full accounts made up to 31 December 1998 (13 pages)
30 September 1998Full accounts made up to 31 December 1997 (14 pages)
30 September 1998Full accounts made up to 31 December 1997 (14 pages)
7 August 1998Return made up to 31/07/98; full list of members (6 pages)
7 August 1998Return made up to 31/07/98; full list of members (6 pages)
26 January 1998Registered office changed on 26/01/98 from: south langworthy road salford lancashire M5 2PX (1 page)
26 January 1998Registered office changed on 26/01/98 from: south langworthy road salford lancashire M5 2PX (1 page)
11 August 1997Return made up to 31/07/97; full list of members (6 pages)
11 August 1997Return made up to 31/07/97; full list of members (6 pages)
11 February 1997Full accounts made up to 31 December 1996 (14 pages)
11 February 1997Full accounts made up to 31 December 1996 (14 pages)
18 August 1996Return made up to 31/07/96; full list of members (6 pages)
18 August 1996Return made up to 31/07/96; full list of members (6 pages)
14 March 1996Auditor's resignation (1 page)
14 March 1996Registered office changed on 14/03/96 from: high mill mill st cullingworth bradford BD13 5HA (1 page)
14 March 1996Auditor's resignation (1 page)
14 March 1996Registered office changed on 14/03/96 from: high mill mill st cullingworth bradford BD13 5HA (1 page)
14 March 1996Auditor's resignation (1 page)
14 March 1996Auditor's resignation (1 page)
23 January 1996Full accounts made up to 31 December 1995 (17 pages)
23 January 1996Full accounts made up to 31 December 1995 (17 pages)
12 December 1994Company name changed iss clorius LIMITED\certificate issued on 13/12/94 (2 pages)
12 December 1994Company name changed iss clorius LIMITED\certificate issued on 13/12/94 (2 pages)
9 July 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 1993Company name changed iss clorius metering LIMITED\certificate issued on 01/01/93 (2 pages)
4 January 1993Company name changed iss clorius metering LIMITED\certificate issued on 01/01/93 (2 pages)
21 October 1992Memorandum and Articles of Association (17 pages)
21 October 1992Secretary resigned;new secretary appointed (2 pages)
21 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 October 1992Secretary resigned;new secretary appointed (2 pages)
21 October 1992New director appointed (2 pages)
21 October 1992Memorandum and Articles of Association (17 pages)
21 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 October 1992New director appointed (2 pages)
15 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 April 1991£ nc 15000/300000 31/12/90 (1 page)
15 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 April 1991£ nc 15000/300000 31/12/90 (1 page)
22 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 January 1990Memorandum and Articles of Association (4 pages)
22 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 January 1990Memorandum and Articles of Association (4 pages)
16 January 1990Company name changed nispun LIMITED\certificate issued on 17/01/90 (3 pages)
16 January 1990Company name changed nispun LIMITED\certificate issued on 17/01/90 (3 pages)
31 July 1989Incorporation (15 pages)
31 July 1989Incorporation (15 pages)