Salford
Manchester
M50 1DT
Director Name | Mrs Carolyn Jayne Clare |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Boulders 1 Heatherlands Avenue Denholme Bradford BD13 4LF |
Director Name | Mr Christopher Fortes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Rush Croft Cote Farm Bradford West Yorkshire BD10 8WN |
Director Name | David John Phillips |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Primrose Cottage Skirethorn Lane Threshfield Skipton BD23 5PH |
Secretary Name | Mr Christopher Fortes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Rush Croft Cote Farm Bradford West Yorkshire BD10 8WN |
Director Name | Mr Andrew John Evans |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(4 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Highfield Avenue Newbold Chesterfield Derbyshire S41 7AX |
Director Name | Mr Christopher James Hayton |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Deakins Mill Way Egerton Bolton Greater Manchester BL7 9YT |
Director Name | Mr Timothy Hays Scott |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Hibiscus House St Brelades Bay Jersey Channel Islands JE3 8EA |
Secretary Name | Mr Andrew John Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(4 years 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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (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(8 years, 1 month 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 Andrew John Evans |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Edison House Daniel Adamson Road Salford Manchester M50 1DT |
Director Name | Mrs Samantha Jane Scott |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(13 years, 10 months after company formation) |
Appointment Duration | 2 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 | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.energ.co.uk |
---|
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 |
1000 at £1 | Ener-g Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
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 viterra energy services limited 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 |
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) |
21 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (5 pages) |
4 March 2019 | Notification of Nikolaus Wilhelm as a person with significant control on 28 December 2018 (2 pages) |
4 March 2019 | Cessation of Martin Lothar Ernst Hornig as a person with significant control on 28 December 2018 (1 page) |
5 December 2018 | Confirmation statement made on 5 December 2018 with updates (5 pages) |
13 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) |
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 Thomas Martin Joseph Wilhelm as a person with significant control on 20 June 2018 (2 pages) |
21 June 2018 | Notification of Martin Lothar Ernst Hornig as a person with significant control on 20 June 2018 (2 pages) |
18 April 2018 | Accounts for a dormant company made up to 31 March 2018 (11 pages) |
13 April 2018 | Statement of capital on 13 April 2018
|
13 April 2018 | Solvency Statement dated 11/04/18 (1 page) |
13 April 2018 | Statement by Directors (1 page) |
13 April 2018 | Resolutions
|
14 March 2018 | Auditor's resignation (2 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (5 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (5 pages) |
8 November 2017 | Full accounts made up to 31 March 2017 (14 pages) |
8 November 2017 | Full accounts made up to 31 March 2017 (14 pages) |
27 October 2017 | Appointment of Mr Anthony Peter Roy Ward as a director on 27 October 2017 (2 pages) |
27 October 2017 | Appointment of Mrs Samantha Jane Scott as a director on 27 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Andrew John Evans as a director on 27 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Anthony Peter Roy Ward as a director on 27 October 2017 (2 pages) |
27 October 2017 | Appointment of Mrs Samantha Jane Scott as a director on 27 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Andrew John Evans as a director on 27 October 2017 (1 page) |
10 October 2017 | Cessation of Adamson Del 1 Limited as a person with significant control on 22 December 2016 (1 page) |
10 October 2017 | Cessation of Adamson Del 1 Limited as a person with significant control on 22 December 2016 (1 page) |
10 October 2017 | Notification of Switch2 Udh Limited as a person with significant control on 23 February 2017 (2 pages) |
10 October 2017 | Notification of Switch2 Udh Limited as a person with significant control on 23 February 2017 (2 pages) |
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 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (7 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (7 pages) |
2 December 2016 | Registered office address changed from Edison House Daniel Adamson Road Salford Manchester M50 1DT United Kingdom to The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ on 2 December 2016 (1 page) |
2 December 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
2 December 2016 | Registered office address changed from Edison House Daniel Adamson Road Salford Manchester M50 1DT United Kingdom to The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ on 2 December 2016 (1 page) |
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
25 October 2016 | Secretary's details changed for Richard Wardner on 25 October 2016 (1 page) |
25 October 2016 | Director's details changed for Mr Andrew John Evans on 25 October 2016 (2 pages) |
25 October 2016 | Secretary's details changed for Richard Wardner on 25 October 2016 (1 page) |
25 October 2016 | Director's details changed for Mr Andrew John Evans on 25 October 2016 (2 pages) |
25 October 2016 | Registered office address changed from Ener-G House Daniel Adamson Road Salford Manchester M50 1DT to Edison House Daniel Adamson Road Salford Manchester M50 1DT on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from Ener-G House Daniel Adamson Road Salford Manchester M50 1DT to Edison House Daniel Adamson Road Salford Manchester M50 1DT on 25 October 2016 (1 page) |
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
28 November 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
28 November 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
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) |
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
15 November 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
15 November 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
4 June 2013 | Appointment of Mr Andrew John Evans as a director (2 pages) |
4 June 2013 | Appointment of Mr Andrew John Evans as a director (2 pages) |
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) |
3 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
23 April 2012 | Company name changed SWITCH2 metering LIMITED\certificate issued on 23/04/12
|
23 April 2012 | Company name changed SWITCH2 metering LIMITED\certificate issued on 23/04/12
|
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) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
2 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Termination of appointment of Andrew Evans as a director (1 page) |
12 October 2011 | Termination of appointment of Andrew Evans as a director (1 page) |
6 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
7 December 2010 | Registered office address changed from Ener G House Daniel Adamson Road Salford Manchester M50 1DT on 7 December 2010 (1 page) |
7 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Registered office address changed from Ener G House Daniel Adamson Road Salford Manchester M50 1DT on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Ener G House Daniel Adamson Road Salford Manchester M50 1DT on 7 December 2010 (1 page) |
7 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
3 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Termination of appointment of Christopher Fortes as a director (1 page) |
8 October 2009 | Termination of appointment of Christopher Hayton as a director (1 page) |
8 October 2009 | Termination of appointment of Christopher Hayton as a director (1 page) |
8 October 2009 | Termination of appointment of Timothy Scott as a director (1 page) |
8 October 2009 | Termination of appointment of Timothy Scott as a director (1 page) |
8 October 2009 | Termination of appointment of Carolyn Clare as a director (1 page) |
8 October 2009 | Appointment of Mr Derek John Duffill as a director (2 pages) |
8 October 2009 | Appointment of Mr Derek John Duffill as a director (2 pages) |
8 October 2009 | Termination of appointment of Christopher Fortes as a director (1 page) |
8 October 2009 | Termination of appointment of Carolyn Clare as a director (1 page) |
24 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
24 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
10 December 2008 | Return made up to 10/12/08; full list of members (6 pages) |
10 December 2008 | Return made up to 10/12/08; full list of members (6 pages) |
8 February 2008 | New director appointed (6 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | New secretary appointed;new director appointed (8 pages) |
8 February 2008 | New director appointed (4 pages) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | New director appointed (4 pages) |
8 February 2008 | New director appointed (6 pages) |
8 February 2008 | New secretary appointed;new director appointed (8 pages) |
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 | 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
|
14 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
14 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
25 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
22 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
22 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 December 2005 | Return made up to 10/12/05; full list of members (3 pages) |
16 December 2005 | Return made up to 10/12/05; full list of members (3 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) |
29 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
29 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 March 2005 | Resolutions
|
24 March 2005 | Resolutions
|
4 January 2005 | Return made up to 10/12/04; full list of members (8 pages) |
4 January 2005 | Return made up to 10/12/04; full list of members (8 pages) |
8 January 2004 | Resolutions
|
8 January 2004 | Resolutions
|
8 January 2004 | Ad 22/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 January 2004 | Ad 22/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New secretary appointed;new director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New secretary appointed;new director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
30 December 2003 | Particulars of mortgage/charge (9 pages) |
30 December 2003 | Particulars of mortgage/charge (9 pages) |
10 December 2003 | Incorporation (12 pages) |
10 December 2003 | Incorporation (12 pages) |