Company NameSwitch2 Holdings Limited
DirectorAnthony Peter Roy Ward
Company StatusActive
Company Number04990582
CategoryPrivate Limited Company
Incorporation Date10 December 2003(20 years, 4 months ago)
Previous NamesSwitch2 Metering Limited and Ener-G Residential Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Peter Roy Ward
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressEdison House Daniel Adamson Road
Salford
Manchester
M50 1DT
Director NameMrs Carolyn Jayne Clare
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boulders 1 Heatherlands Avenue
Denholme
Bradford
BD13 4LF
Director NameMr Christopher Fortes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Rush Croft
Cote Farm
Bradford
West Yorkshire
BD10 8WN
Director NameDavid John Phillips
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPrimrose Cottage
Skirethorn Lane Threshfield
Skipton
BD23 5PH
Secretary NameMr Christopher Fortes
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Rush Croft
Cote Farm
Bradford
West Yorkshire
BD10 8WN
Director NameMr Andrew John Evans
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(4 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Highfield Avenue
Newbold
Chesterfield
Derbyshire
S41 7AX
Director NameMr Christopher James Hayton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Deakins Mill Way
Egerton
Bolton
Greater Manchester
BL7 9YT
Director NameMr Timothy Hays Scott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressHibiscus House
St Brelades Bay
Jersey
Channel Islands
JE3 8EA
Secretary NameMr Andrew John Evans
NationalityBritish
StatusResigned
Appointed21 December 2007(4 years 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 October 2009(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months (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(8 years, 1 month 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 Andrew John Evans
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(9 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEdison House Daniel Adamson Road
Salford
Manchester
M50 1DT
Director NameMrs Samantha Jane Scott
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(13 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressEdison House Daniel Adamson Road
Salford
Manchester
M50 1DT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.energ.co.uk

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

1000 at £1Ener-g Holdings PLC
100.00%
Ordinary

Accounts

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

Returns

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

Charges

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 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 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

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)
21 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
4 March 2019Notification of Nikolaus Wilhelm as a person with significant control on 28 December 2018 (2 pages)
4 March 2019Cessation of Martin Lothar Ernst Hornig as a person with significant control on 28 December 2018 (1 page)
5 December 2018Confirmation statement made on 5 December 2018 with updates (5 pages)
13 August 2018Notification of Timothy Hays Scott as a person with significant control on 20 June 2018 (2 pages)
29 June 2018Termination of appointment of Richard Wardner as a secretary on 28 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 Thomas Martin Joseph Wilhelm as a person with significant control on 20 June 2018 (2 pages)
21 June 2018Notification of Martin Lothar Ernst Hornig as a person with significant control on 20 June 2018 (2 pages)
18 April 2018Accounts for a dormant company made up to 31 March 2018 (11 pages)
13 April 2018Statement of capital on 13 April 2018
  • GBP 1
(3 pages)
13 April 2018Solvency Statement dated 11/04/18 (1 page)
13 April 2018Statement by Directors (1 page)
13 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 March 2018Auditor's resignation (2 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (5 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (5 pages)
8 November 2017Full accounts made up to 31 March 2017 (14 pages)
8 November 2017Full accounts made up to 31 March 2017 (14 pages)
27 October 2017Appointment of Mr Anthony Peter Roy Ward as a director on 27 October 2017 (2 pages)
27 October 2017Appointment of Mrs Samantha Jane Scott as a director on 27 October 2017 (2 pages)
27 October 2017Termination of appointment of Andrew John Evans as a director on 27 October 2017 (1 page)
27 October 2017Appointment of Mr Anthony Peter Roy Ward as a director on 27 October 2017 (2 pages)
27 October 2017Appointment of Mrs Samantha Jane Scott as a director on 27 October 2017 (2 pages)
27 October 2017Termination of appointment of Andrew John Evans as a director on 27 October 2017 (1 page)
10 October 2017Cessation of Adamson Del 1 Limited as a person with significant control on 22 December 2016 (1 page)
10 October 2017Cessation of Adamson Del 1 Limited as a person with significant control on 22 December 2016 (1 page)
10 October 2017Notification of Switch2 Udh Limited as a person with significant control on 23 February 2017 (2 pages)
10 October 2017Notification of Switch2 Udh Limited as a person with significant control on 23 February 2017 (2 pages)
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 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
2 December 2016Registered 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 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
2 December 2016Registered 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 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-25
(3 pages)
26 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-25
(3 pages)
25 October 2016Secretary's details changed for Richard Wardner on 25 October 2016 (1 page)
25 October 2016Director's details changed for Mr Andrew John Evans on 25 October 2016 (2 pages)
25 October 2016Secretary's details changed for Richard Wardner on 25 October 2016 (1 page)
25 October 2016Director's details changed for Mr Andrew John Evans on 25 October 2016 (2 pages)
25 October 2016Registered 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 2016Registered 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 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(4 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(4 pages)
28 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
28 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(4 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(4 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(4 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)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(4 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(4 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(4 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
4 June 2013Appointment of Mr Andrew John Evans as a director (2 pages)
4 June 2013Appointment of Mr Andrew John Evans as a director (2 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)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
23 April 2012Company name changed SWITCH2 metering LIMITED\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-04-20
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2012Company name changed SWITCH2 metering LIMITED\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-04-20
  • NM01 ‐ Change of name by resolution
(3 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 2012Appointment of Richard Wardner as a secretary (2 pages)
26 January 2012Termination of appointment of Andrew Evans as a secretary (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
2 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
12 October 2011Termination of appointment of Andrew Evans as a director (1 page)
12 October 2011Termination of appointment of Andrew Evans as a director (1 page)
6 January 2011Full accounts made up to 31 March 2010 (11 pages)
6 January 2011Full accounts made up to 31 March 2010 (11 pages)
7 December 2010Registered office address changed from Ener G House Daniel Adamson Road Salford Manchester M50 1DT on 7 December 2010 (1 page)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
7 December 2010Registered office address changed from Ener G House Daniel Adamson Road Salford Manchester M50 1DT on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Ener G House Daniel Adamson Road Salford Manchester M50 1DT on 7 December 2010 (1 page)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
21 January 2010Full accounts made up to 31 March 2009 (11 pages)
21 January 2010Full accounts made up to 31 March 2009 (11 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
8 October 2009Termination of appointment of Christopher Fortes as a director (1 page)
8 October 2009Termination of appointment of Christopher Hayton as a director (1 page)
8 October 2009Termination of appointment of Christopher Hayton as a director (1 page)
8 October 2009Termination of appointment of Timothy Scott as a director (1 page)
8 October 2009Termination of appointment of Timothy Scott as a director (1 page)
8 October 2009Termination of appointment of Carolyn Clare as a director (1 page)
8 October 2009Appointment of Mr Derek John Duffill as a director (2 pages)
8 October 2009Appointment of Mr Derek John Duffill as a director (2 pages)
8 October 2009Termination of appointment of Christopher Fortes as a director (1 page)
8 October 2009Termination of appointment of Carolyn Clare as a director (1 page)
24 December 2008Full accounts made up to 31 March 2008 (14 pages)
24 December 2008Full accounts made up to 31 March 2008 (14 pages)
10 December 2008Return made up to 10/12/08; full list of members (6 pages)
10 December 2008Return made up to 10/12/08; full list of members (6 pages)
8 February 2008New director appointed (6 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008New secretary appointed;new director appointed (8 pages)
8 February 2008New director appointed (4 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New director appointed (4 pages)
8 February 2008New director appointed (6 pages)
8 February 2008New secretary appointed;new director appointed (8 pages)
21 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (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)
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)
14 December 2007Return made up to 10/12/07; full list of members (3 pages)
14 December 2007Return made up to 10/12/07; full list of members (3 pages)
25 April 2007Full accounts made up to 31 December 2006 (13 pages)
25 April 2007Full accounts made up to 31 December 2006 (13 pages)
22 December 2006Return made up to 10/12/06; full list of members (3 pages)
22 December 2006Return made up to 10/12/06; full list of members (3 pages)
21 April 2006Full accounts made up to 31 December 2005 (13 pages)
21 April 2006Full accounts made up to 31 December 2005 (13 pages)
16 December 2005Return made up to 10/12/05; full list of members (3 pages)
16 December 2005Return made up to 10/12/05; full list of members (3 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)
29 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2005Return made up to 10/12/04; full list of members (8 pages)
4 January 2005Return made up to 10/12/04; full list of members (8 pages)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 January 2004Ad 22/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 January 2004Ad 22/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004Secretary resigned (1 page)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New secretary appointed;new director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004New secretary appointed;new director appointed (2 pages)
6 January 2004New director appointed (2 pages)
30 December 2003Particulars of mortgage/charge (9 pages)
30 December 2003Particulars of mortgage/charge (9 pages)
10 December 2003Incorporation (12 pages)
10 December 2003Incorporation (12 pages)