Company NameIdeas With Energy Limited
DirectorsGordon Richard Routledge and Caroline Routledge
Company StatusActive
Company Number06801714
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gordon Richard Routledge
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Cottage Hawkswick
Skipton
North Yorkshire
BD23 5QA
Director NameMrs Caroline Routledge
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(4 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Hawkswick
Skipton
North Yorkshire
BD23 5QA
Secretary NameMiss Catharine Smith
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressGhyll Farmhouse Mill Lane
Bradley
Keighley
North Yorkshire
BD20 9EE

Contact

Websitesites.ideaswithenergy.com

Location

Registered AddressThe Cottage
Hawkswick
Skipton
North Yorkshire
BD23 5QA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHawkswick
WardUpper Wharfedale

Shareholders

50 at £1Caroline Routledge
50.00%
Ordinary
50 at £1Gordon Routledge
50.00%
Ordinary

Financials

Year2014
Net Worth£80,150
Cash£129,845
Current Liabilities£53,252

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 Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

7 February 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 February 2019Confirmation statement made on 29 January 2019 with updates (5 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
14 February 2018Micro company accounts made up to 31 March 2017 (6 pages)
26 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Appointment of Mrs Caroline Routledge as a director (2 pages)
10 March 2014Appointment of Mrs Caroline Routledge as a director (2 pages)
26 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
22 October 2010Director's details changed for Mr Gordon Richard Routledge on 22 October 2010 (2 pages)
22 October 2010Director's details changed for Mr Gordon Richard Routledge on 22 October 2010 (2 pages)
22 October 2010Registered office address changed from Princes Exchange Princes Square Leeds LS1 4HY United Kingdom on 22 October 2010 (1 page)
22 October 2010Registered office address changed from Princes Exchange Princes Square Leeds LS1 4HY United Kingdom on 22 October 2010 (1 page)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 May 2010Director's details changed for Mr Gordon Routledge on 21 April 2010 (2 pages)
11 May 2010Registered office address changed from Ghyll Farm Mill Lane Bradley Keighley North Yorkshire BD209EE United Kingdom on 11 May 2010 (1 page)
11 May 2010Registered office address changed from Ghyll Farm Mill Lane Bradley Keighley North Yorkshire BD209EE United Kingdom on 11 May 2010 (1 page)
11 May 2010Director's details changed for Mr Gordon Routledge on 21 April 2010 (2 pages)
4 March 2010Director's details changed for Mr Gordon Routledge on 2 October 2009 (2 pages)
4 March 2010Director's details changed for Mr Gordon Routledge on 2 October 2009 (2 pages)
4 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Mr Gordon Routledge on 2 October 2009 (2 pages)
4 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
28 July 2009Appointment terminated secretary catharine smith (1 page)
28 July 2009Appointment terminated secretary catharine smith (1 page)
16 April 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
16 April 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
26 January 2009Incorporation (14 pages)
26 January 2009Incorporation (14 pages)