Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWITCH2 ENERGY LIMITED
Company Information for

SWITCH2 ENERGY LIMITED

THE WATERFRONT, SALTS MILL ROAD, SHIPLEY, WEST YORKSHIRE, BD17 7EZ,
Company Registration Number
02409803
Private Limited Company
Active

Company Overview

About Switch2 Energy Ltd
SWITCH2 ENERGY LIMITED was founded on 1989-07-31 and has its registered office in Shipley. The organisation's status is listed as "Active". Switch2 Energy Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SWITCH2 ENERGY LIMITED
 
Legal Registered Office
THE WATERFRONT
SALTS MILL ROAD
SHIPLEY
WEST YORKSHIRE
BD17 7EZ
Other companies in M50
 
Previous Names
ENER-G SWITCH2 LIMITED13/10/2015
SWITCH2 ENERGY SOLUTIONS LIMITED28/05/2010
Filing Information
Company Number 02409803
Company ID Number 02409803
Date formed 1989-07-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB829463401  
Last Datalog update: 2024-04-06 23:28:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWITCH2 ENERGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SWITCH2 ENERGY LIMITED
The following companies were found which have the same name as SWITCH2 ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SWITCH2 ENERGY CONSULTANTS LTD. 812 5241 CALGARY TRAIL EDMONTON ALBERTA T6H 5G8 Dissolved Company formed on the 2008-06-06

Company Officers of SWITCH2 ENERGY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN HULL
Director 2018-05-14
KIRSTY JANE LAMBERT
Director 2014-06-02
SAMANTHA JANE SCOTT
Director 2016-11-21
TIMOTHY HAYS SCOTT
Director 2007-12-21
ANTHONY PETER ROY WARD
Director 2016-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WARDNER
Company Secretary 2012-01-26 2018-06-28
GRAHAM PAUL WILSON
Director 2017-10-30 2018-06-26
ALISTAIR ROBERT DEBENHAM
Director 2016-11-21 2018-03-22
ANDREW JOHN EVANS
Director 2007-12-21 2017-05-31
MICHAEL WILLIAM PEARCE
Director 2015-06-11 2016-09-30
CHRISTOPHER FORTES
Director 2003-12-23 2015-05-28
CAROLYN JAYNE CLARE
Director 2003-12-23 2014-06-02
DEREK JOHN DUFFILL
Director 2008-05-01 2013-05-30
CHRISTOPHER JAMES HAYTON
Director 2007-12-21 2012-02-22
ANDREW JOHN EVANS
Company Secretary 2007-12-21 2012-01-26
LAURA GIBSON
Company Secretary 2004-07-22 2007-12-21
DAVID JOHN PHILLIPS
Director 2003-12-23 2007-12-21
CHRISTOPHER FORTES
Company Secretary 1992-09-30 2004-07-22
MORTEN AMTRUP
Director 1999-06-29 2003-12-23
ANDREAS HEUVELDOP
Director 2002-12-05 2003-12-23
WILHELM VALENTIN REISGEN
Director 1999-06-29 2002-12-05
CHRISTIAN KIRSCHBAUM
Director 1999-06-29 2002-03-15
CHRISTOPHER HERBERT ARMITAGE
Director 1992-09-30 1999-06-29
JORGEN FROST
Director 1994-04-12 1994-12-02
HAROLD PREBEN CAROE
Director 1991-07-31 1994-09-27
MARTIN FRANCIS OHALLORAN
Director 1992-09-30 1994-09-27
ANDREW KENNETH BRIERLEY
Director 1991-07-31 1994-07-01
JORGEN RANBEK
Director 1991-07-31 1994-04-12
ANDREW KENNETH BRIERLEY
Company Secretary 1991-07-31 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN HULL ESSENTIAL CONTROL LIMITED Director 2018-05-14 CURRENT 1995-09-21 Active
CHRISTOPHER JOHN HULL YLEM GROUP LIMITED Director 2018-05-14 CURRENT 1998-02-20 Active
CHRISTOPHER JOHN HULL YLEM ENERGY LIMITED Director 2018-05-14 CURRENT 1987-08-03 Active
CHRISTOPHER JOHN HULL COBACO BARRIER COMPANY LIMITED Director 2017-11-30 CURRENT 2000-01-24 Active - Proposal to Strike off
CHRISTOPHER JOHN HULL COBACO LIMITED Director 2017-11-30 CURRENT 2005-11-11 Active
CHRISTOPHER JOHN HULL VEHICLE PROTECTION SECURITY POSTS LIMITED Director 2017-11-30 CURRENT 2003-08-06 Active - Proposal to Strike off
CHRISTOPHER JOHN HULL ATG ACCESS (HOLDINGS) LIMITED Director 2017-11-30 CURRENT 1999-10-25 Active - Proposal to Strike off
CHRISTOPHER JOHN HULL THE RIGGING HOUSE LTD Director 2016-01-12 CURRENT 2011-09-26 In Administration/Administrative Receiver
CHRISTOPHER JOHN HULL WOODSTER REALISATIONS LIMITED Director 2016-01-12 CURRENT 2006-02-28 In Administration/Administrative Receiver
CHRISTOPHER JOHN HULL HEWDEN PROPERTIES LIMITED Director 2015-05-11 CURRENT 1966-02-08 In Administration
CHRISTOPHER JOHN HULL HS REALISATIONS LIMITED Director 2015-05-11 CURRENT 1968-05-16 Active - Proposal to Strike off
CHRISTOPHER JOHN HULL XANGEO LIMITED Director 2011-12-05 CURRENT 2011-12-05 Dissolved 2014-04-15
SAMANTHA JANE SCOTT SWITCH2 HOLDINGS LIMITED Director 2017-10-27 CURRENT 2003-12-10 Active
SAMANTHA JANE SCOTT LAND FILL GAS LIMITED Director 2017-10-25 CURRENT 2002-02-11 Active
SAMANTHA JANE SCOTT APEIRON PROPERTIES LIMITED Director 2017-10-25 CURRENT 2002-07-16 Active
SAMANTHA JANE SCOTT YLEM GROUP LIMITED Director 2017-03-27 CURRENT 1998-02-20 Active
SAMANTHA JANE SCOTT CMR CONSULTANTS LIMITED Director 2017-02-28 CURRENT 1996-04-29 Active
SAMANTHA JANE SCOTT YLEM ENERGY LIMITED Director 2017-02-28 CURRENT 1987-08-03 Active
SAMANTHA JANE SCOTT ADAMSON DEL 6 LIMITED Director 2017-02-20 CURRENT 2016-04-25 Active - Proposal to Strike off
SAMANTHA JANE SCOTT ESSENTIAL CONTROL LIMITED Director 2016-09-12 CURRENT 1995-09-21 Active
TIMOTHY HAYS SCOTT ADAMSON UDH LIMITED Director 2016-11-30 CURRENT 2016-11-30 Liquidation
TIMOTHY HAYS SCOTT W2E CONTRACTS (NO. 2) LIMITED Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2017-05-02
TIMOTHY HAYS SCOTT W2E CONTRACTS (NO. 1) LIMITED Director 2016-04-06 CURRENT 2016-04-06 Dissolved 2017-05-02
TIMOTHY HAYS SCOTT KNOWSLEY ENERGY RECOVERY LIMITED Director 2016-04-05 CURRENT 2009-10-28 Active
TIMOTHY HAYS SCOTT W2E INVESTMENTS LIMITED Director 2016-04-05 CURRENT 2013-05-29 Dissolved 2018-04-15
TIMOTHY HAYS SCOTT IRVINE ENERGY RECOVERY LIMITED Director 2016-04-05 CURRENT 2007-11-02 Liquidation
TIMOTHY HAYS SCOTT ADAMSON DEL 4 LIMITED Director 2013-06-05 CURRENT 2004-06-18 Active
TIMOTHY HAYS SCOTT ENER-G SERVICES CO LIMITED Director 2007-10-02 CURRENT 1998-11-09 Dissolved 2015-11-10
TIMOTHY HAYS SCOTT CMR CONSULTANTS LIMITED Director 2007-10-02 CURRENT 1996-04-29 Active
TIMOTHY HAYS SCOTT YLEM ENERGY LIMITED Director 2005-11-17 CURRENT 1987-08-03 Active
TIMOTHY HAYS SCOTT ENER.G EFFICIENCY LIMITED Director 2005-04-01 CURRENT 1992-03-26 Dissolved 2015-11-10
TIMOTHY HAYS SCOTT ADAMSON DEL 1 LIMITED Director 2001-03-27 CURRENT 2001-03-26 Liquidation
TIMOTHY HAYS SCOTT ESSENTIAL CONTROL LIMITED Director 2000-12-29 CURRENT 1995-09-21 Active
TIMOTHY HAYS SCOTT URSA MAJOR MANAGEMENT LTD Director 1999-05-24 CURRENT 1999-03-01 Active
TIMOTHY HAYS SCOTT YLEM GROUP LIMITED Director 1998-02-25 CURRENT 1998-02-20 Active
TIMOTHY HAYS SCOTT ENERGOS LIMITED Director 1995-12-08 CURRENT 1995-10-02 Liquidation
TIMOTHY HAYS SCOTT BIOGAS TECHNOLOGY LIMITED Director 1991-11-30 CURRENT 1988-11-30 Active
ANTHONY PETER ROY WARD SWITCH2 HOLDINGS LIMITED Director 2017-10-27 CURRENT 2003-12-10 Active
ANTHONY PETER ROY WARD LAND FILL GAS LIMITED Director 2017-10-25 CURRENT 2002-02-11 Active
ANTHONY PETER ROY WARD APEIRON PROPERTIES LIMITED Director 2017-10-25 CURRENT 2002-07-16 Active
ANTHONY PETER ROY WARD YLEM RENEWABLES LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
ANTHONY PETER ROY WARD YLEM GROUP LIMITED Director 2017-03-27 CURRENT 1998-02-20 Active
ANTHONY PETER ROY WARD CMR CONSULTANTS LIMITED Director 2017-02-28 CURRENT 1996-04-29 Active
ANTHONY PETER ROY WARD YLEM ENERGY LIMITED Director 2017-02-28 CURRENT 1987-08-03 Active
ANTHONY PETER ROY WARD ADAMSON DEL 6 LIMITED Director 2017-02-20 CURRENT 2016-04-25 Active - Proposal to Strike off
ANTHONY PETER ROY WARD ESSENTIAL CONTROL LIMITED Director 2016-09-12 CURRENT 1995-09-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2024-03-15FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-26Statement by Directors
2023-05-26Solvency Statement dated 19/05/23
2023-05-26Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-05-26Statement of capital on GBP 301,890
2023-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024098030006
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-02-02Second filing of capital allotment of shares GBP318,900
2023-01-13FULL ACCOUNTS MADE UP TO 31/03/22
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2022-03-31Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/03/2023.
2022-03-03PSC07CESSATION OF MARTIN LOTHAR ERNST HORNIG AS A PERSON OF SIGNIFICANT CONTROL
2022-03-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLAUS WILHELM
2022-01-11DIRECTOR APPOINTED MR PETER MARTIN GOODMAN
2022-01-11AP01DIRECTOR APPOINTED MR PETER MARTIN GOODMAN
2022-01-08FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23APPOINTMENT TERMINATED, DIRECTOR CHARLES FRANCIS SIMON WAITE
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FRANCIS SIMON WAITE
2021-12-20Director's details changed for Mr Anthony Peter Roy Ward on 2021-12-17
2021-12-20CH01Director's details changed for Mr Anthony Peter Roy Ward on 2021-12-17
2021-09-02SH0119/08/21 STATEMENT OF CAPITAL GBP 318900
2021-08-28MEM/ARTSARTICLES OF ASSOCIATION
2021-08-28RES01ADOPT ARTICLES 28/08/21
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2021-04-20AP01DIRECTOR APPOINTED MR RICHARD JOHN HARRISON
2021-02-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER SLEE
2021-01-04AP01DIRECTOR APPOINTED MR SIMON DEAN EDDLESTON
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JANE SCOTT
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN GREAVES
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-29AP01DIRECTOR APPOINTED MR RICHARD JOHN GREAVES
2019-08-22RES01ADOPT ARTICLES 22/08/19
2019-07-26CH01Director's details changed for Mr Simon Charles Francis Waite on 2019-07-26
2019-04-05AP01DIRECTOR APPOINTED MR SIMON CHARLES FRANCIS WAITE
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-10LATEST SOC10/08/18 STATEMENT OF CAPITAL;GBP 300000
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-08-10PSC07CESSATION OF SWITCH2 HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-10PSC05Change of details for Ener-G Residential Limited as a person with significant control on 2016-10-26
2018-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY HAYS SCOTT
2018-06-29TM02Termination of appointment of Richard Wardner on 2018-06-28
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL WILSON
2018-06-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MARTIN JOSEPH WILHELM
2018-06-21PSC07CESSATION OF SWITCH2 UDH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN LOTHAR ERNST HORNIG
2018-05-14AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HULL
2018-04-16PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2018-04-13PSC02Notification of Switch2 Udh Limited as a person with significant control on 2018-04-13
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DEBENHAM
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DEBENHAM
2018-03-14AUDAUDITOR'S RESIGNATION
2018-01-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-30AP01DIRECTOR APPOINTED MR GRAHAM PAUL WILSON
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 300000
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN EVANS
2017-04-26CH01Director's details changed for Mr Andrew John Evans on 2017-04-26
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-29AP01DIRECTOR APPOINTED MR ANTHONY WARD
2016-11-29AP01DIRECTOR APPOINTED MRS SAMANTHA SCOTT
2016-11-29AP01DIRECTOR APPOINTED MR ALISTAIR ROBERT DEBENHAM
2016-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 21/10/2016
2016-10-21CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD WARDNER on 2016-10-21
2016-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HAYS SCOTT / 21/10/2016
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARCE
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 300000
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-11-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2015 FROM ENER-G HOUSE DANIEL ADAMSON ROAD SALFORD MANCHESTER M50 1DT
2015-10-13RES15CHANGE OF NAME 13/10/2015
2015-10-13CERTNMCOMPANY NAME CHANGED ENER-G SWITCH2 LIMITED CERTIFICATE ISSUED ON 13/10/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 300000
2015-08-03AR0131/07/15 FULL LIST
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 23/06/2015
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY JANE LAMBERT / 22/06/2015
2015-06-11AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM PEARCE
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORTES
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 20/11/2014
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 300000
2014-08-11AR0131/07/14 FULL LIST
2014-06-02AP01DIRECTOR APPOINTED MRS KIRSTY JANE LAMBERT
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN CLARE
2014-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 024098030006
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-31AR0131/07/13 FULL LIST
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DEREK DUFFILL
2012-10-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-08AR0131/07/12 FULL LIST
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYTON
2012-01-26AP03SECRETARY APPOINTED RICHARD WARDNER
2012-01-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW EVANS
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-15AR0131/07/11 FULL LIST
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HAYS SCOTT / 25/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HAYTON / 21/03/2011
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JAYNE CLARE / 16/08/2010
2010-08-18AR0131/07/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FORTES / 31/07/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN DUFFILL / 31/07/2010
2010-05-28RES15CHANGE OF NAME 19/05/2010
2010-05-28CERTNMCOMPANY NAME CHANGED SWITCH2 ENERGY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/05/10
2010-05-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FORTES / 20/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JAYNE CLARE / 20/05/2010
2010-04-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-11-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-31363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-12-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-24363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-10-24353LOCATION OF REGISTER OF MEMBERS
2008-10-24287REGISTERED OFFICE CHANGED ON 24/10/2008 FROM ENER G HOUSE DANIEL ADAMSON ROAD SALFORD MANCHESTER M50 1DT
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID PHILLIPS
2008-05-13288aDIRECTOR APPOINTED DEREK JOHN DUFFILL
2008-02-08288bSECRETARY RESIGNED
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-21287REGISTERED OFFICE CHANGED ON 21/01/08 FROM: HIGH MILL MILL STREET CULLINGWORTH BRADFORD WEST YORKSHIRE BD13 5HA
2008-01-21225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2008-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-09363(288)SECRETARY'S PARTICULARS CHANGED
2007-09-09363sRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-08-21363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-04-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-12363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-15395PARTICULARS OF MORTGAGE/CHARGE
2005-06-21395PARTICULARS OF MORTGAGE/CHARGE
2005-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-09-01363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-07-29288bSECRETARY RESIGNED
2004-07-29288aNEW SECRETARY APPOINTED
2004-02-18395PARTICULARS OF MORTGAGE/CHARGE
2004-02-11CERTNMCOMPANY NAME CHANGED VITERRA ENERGY SERVICES LIMITED CERTIFICATE ISSUED ON 11/02/04
2004-01-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SWITCH2 ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SWITCH2 ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-21 Outstanding BARCLAYS BANK PLC
MORTGAGE DEED 2005-06-29 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2005-06-16 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2004-02-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2003-12-23 Satisfied EURO SALES FINANCE PLC (THE SECURITY HOLDER)
DEBENTURE 2003-12-19 Satisfied VITERRA ENERGY SERVICES GMBH & CO.KG
Intangible Assets
Patents
We have not found any records of SWITCH2 ENERGY LIMITED registering or being granted any patents
Domain Names

SWITCH2 ENERGY LIMITED owns 1 domain names.

myreading.co.uk  

Trademarks

Trademark applications by SWITCH2 ENERGY LIMITED

SWITCH2 ENERGY LIMITED is the Original Applicant for the trademark INCONTRO ™ (UK00003100501) through the UKIPO on the 2015-03-23
Trademark classes: Electronic and electric apparatus, instruments, devices and equipment for the measure and control of energy usage and consumption; monitoring apparatus and systems; analysing apparatus and systems; apparatus for managing energy supplies; devices for measuring energy; energy control devices; metering apparatus; measuring apparatus and equipment; electricity, heating, oil, water and gas meters; meter testing apparatus; thermostats; electric and electronic control and remote control apparatus; heat interface units; display apparatus, units, monitors and terminals; leak detection apparatus; central heating programmers; meter programmers; computer software; computer software for remote meter reading and monitoring; computer software for payment processing; pre-payment cards; encoded cards for use with energy and utility pre-payment systems; parts and fittings for the aforesaid goods. Gas installations; heat generators; heating systems; parts and fittings for the aforesaid goods. Tariff information and advisory services; energy tariff information and advisory services; meter reading services; collection, compilation and analysis of data relating to energy and utility metering; billing services relating to energy and utility metering; consultancy and advisory services relating to the aforesaid. Financial payment services; payment processing and payment administration services; electronic payment and pre-payment services; bill payment services; collection of payments; processing electronic payments made through prepaid cards or accounts; operating pre-payment systems for others relating to energy and utility meters; consultancy and advisory services relating to the aforesaid. Installation, maintenance and repair of gas, electricity or oil appliances or instruments using gas, electricity or oil; installation, maintenance and repair of heating systems, in particular communal heating systems; installation, maintenance and repair of meters and metering apparatus, thermostats, electric and electronic control apparatus, heat interface units, display apparatus, units, monitors and terminals, central heating programmers, meter programmers and leak detection apparatus; installation, maintenance and repair of metering systems and data collection systems relating to energy and utility meters; consultancy and advisory services relating to the aforesaid. Advisory services relating to energy efficiency; auditing, assessing and advising on energy consumption; consultancy relating to energy efficiency and energy saving; collecting and recording data relating to energy consumption in buildings; energy monitoring services; advisory services relating to the use of energy; energy auditing; design services relating to metering and data collection systems relating to energy and utility meters; consultancy and advisory services relating to the aforesaid.
Income
Government Income

Government spend with SWITCH2 ENERGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Runnymede Borough Council 2017-2 GBP £6,290
Runnymede Borough Council 2017-1 GBP £17,820
Hull City Council 2016-12 GBP £3,822 Neighbourhoods & Housing
Hull City Council 2016-11 GBP £12,508 Neighbourhoods & Housing
Hull City Council 2016-10 GBP £719 Neighbourhoods & Housing
Hull City Council 2016-9 GBP £34,462 Neighbourhoods & Housing
Hull City Council 2016-8 GBP £1,803 CAPITAL
Hull City Council 2016-7 GBP £1,380 CAPITAL
Hull City Council 2016-6 GBP £30,207 CAPITAL
Hull City Council 2016-5 GBP £84,615 CAPITAL
Hull City Council 2016-4 GBP £83,335 CAPITAL
Hull City Council 2016-3 GBP £127,118 CAPITAL
Hull City Council 2016-2 GBP £80,164 Neighbourhoods & Housing
Chesterfield Borough Council 2016-1 GBP £2,475 District/Group Heating-Service
Hull City Council 2016-1 GBP £1,288 Neighbourhoods & Housing
Chesterfield Borough Council 2015-12 GBP £2,475 District/Group Heating-Service
Hull City Council 2015-12 GBP £6,138 Neighbourhoods & Housing
South Tyneside Council 2015-11 GBP £1,142 Furniture & Equipment - General
Hull City Council 2015-11 GBP £5,390 Neighbourhoods & Housing
South Tyneside Council 2015-10 GBP £1,142 Furniture & Equipment - General
Hull City Council 2015-10 GBP £5,707 Neighbourhoods & Housing
Babergh District Council 2015-9 GBP £373 Repairs
South Tyneside Council 2015-9 GBP £1,142 Furniture & Equipment - General
Hull City Council 2015-9 GBP £9,544 Neighbourhoods & Housing
Newcastle City Council 2015-9 GBP £1,205 Premises
SHEFFIELD CITY COUNCIL 2015-8 GBP £156,448 INSTRUMENTATION ENGINEERS
South Tyneside Council 2015-8 GBP £1,142 Furniture & Equipment - General
Hull City Council 2015-8 GBP £1,925 Neighbourhoods & Housing
Newcastle City Council 2015-8 GBP £50,548 Premises
SHEFFIELD CITY COUNCIL 2015-7 GBP £100,046 INSTRUMENTATION ENGINEERS
Hull City Council 2015-7 GBP £4,688 Neighbourhoods & Housing
Newcastle City Council 2015-7 GBP £9,133 Premises
SHEFFIELD CITY COUNCIL 2015-6 GBP £128,779 INSTRUMENTATION ENGINEERS
Newcastle City Council 2015-6 GBP £3,775 Premises
Hull City Council 2015-6 GBP £6,676 Neighbourhoods & Housing
South Tyneside Council 2015-5 GBP £2,285 Furniture & Equipment - General
SHEFFIELD CITY COUNCIL 2015-5 GBP £359,535 INSTRUMENTATION ENGINEERS
Hull City Council 2015-5 GBP £10,410 Neighbourhoods & Housing
Newcastle City Council 2015-4 GBP £557 Premises
Hull City Council 2015-4 GBP £637 Neighbourhoods & Housing
SHEFFIELD CITY COUNCIL 2015-4 GBP £18,497 INSTRUMENTATION ENGINEERS
Hartlepool Borough Council 2015-3 GBP £637 Gas Charges
Newcastle City Council 2015-3 GBP £1,691 Premises
Hull City Council 2015-3 GBP £14,301 Neighbourhoods & Housing
SHEFFIELD CITY COUNCIL 2015-3 GBP £128,706 INSTRUMENTATION ENGINEERS
Hartlepool Borough Council 2015-2 GBP £714 Gas Charges
Newcastle City Council 2015-2 GBP £1,387 Premises
Hull City Council 2015-2 GBP £7,754 Neighbourhoods & Housing
SHEFFIELD CITY COUNCIL 2015-2 GBP £232,441 INSTRUMENTATION ENGINEERS
Leeds City Council 2015-1 GBP £2,847
South Tyneside Council 2015-1 GBP £2,259 Furniture & Equipment - General
Newcastle City Council 2015-1 GBP £3,175 Premises
Hull City Council 2015-1 GBP £5,238 Neighbourhoods & Housing
SHEFFIELD CITY COUNCIL 2015-1 GBP £119,820 INSTRUMENTATION ENGINEERS
Leeds City Council 2014-12 GBP £4,767
Newcastle City Council 2014-12 GBP £2,012 Premises
SHEFFIELD CITY COUNCIL 2014-12 GBP £104,118 INSTRUMENTATION ENGINEERS
Hull City Council 2014-12 GBP £6,069 Neighbourhoods & Housing
Leeds City Council 2014-11 GBP £4,188 HRA Major Repairs
Hull City Council 2014-11 GBP £8,537 Neighbourhoods & Housing
South Tyneside Council 2014-11 GBP £1,117 Furniture & Equipment - General
Barnsley Metropolitan Borough Council 2014-11 GBP £1,320 Equipment - Repair and Maintenance
SHEFFIELD CITY COUNCIL 2014-11 GBP £96,562 INSTRUMENTATION ENGINEERS
Hull City Council 2014-10 GBP £459 Neighbourhoods & Housing
Sheffield City Council 2014-10 GBP £223,754
South Tyneside Council 2014-10 GBP £1,117 Furniture & Equipment - General
Leeds City Council 2014-10 GBP £1,878 HRA Major Repairs
Newcastle City Council 2014-10 GBP £4,268 Premises
Hull City Council 2014-9 GBP £5,466 Neighbourhoods & Housing
Leeds City Council 2014-9 GBP £3,081 HRA Major Repairs
South Tyneside Council 2014-9 GBP £1,117 Furniture & Equipment - General
Sheffield City Council 2014-9 GBP £93,014
Babergh District Council 2014-8 GBP £1,500 Repairs
Sheffield City Council 2014-8 GBP £123,727
Hull City Council 2014-8 GBP £5,071 Neighbourhoods & Housing
Newcastle City Council 2014-8 GBP £3,024
Leeds City Council 2014-8 GBP £2,829 HRA Major Repairs
South Tyneside Council 2014-8 GBP £1,117 Furniture & Equipment - General
Leeds City Council 2014-7 GBP £3,888 HRA Major Repairs
Barnsley Metropolitan Borough Council 2014-7 GBP £0 Equipment - Repair and Maintenance
Hull City Council 2014-7 GBP £4,818 Neighbourhoods & Housing
Newcastle City Council 2014-7 GBP £2,707
South Tyneside Council 2014-7 GBP £2,233
Babergh District Council 2014-7 GBP £3,698 Improvements
Hartlepool Borough Council 2014-6 GBP £254 Gas Charges
Leeds City Council 2014-6 GBP £3,301 HRA Major Repairs
Hull City Council 2014-6 GBP £4,730 Neighbourhoods & Housing
Newcastle City Council 2014-6 GBP £1,696
South Tyneside Council 2014-6 GBP £4,467
Barnsley Metropolitan Borough Council 2014-6 GBP £25,284 Equipment - Repair and Maintenance
Babergh District Council 2014-6 GBP £14,180 Improvements
Hartlepool Borough Council 2014-5 GBP £369 Gas Charges
Leeds City Council 2014-5 GBP £2,799 HRA Major Repairs
Newcastle City Council 2014-5 GBP £1,150
Hull City Council 2014-5 GBP £14,826 Neighbourhoods & Housing
Sheffield City Council 2014-5 GBP £164,751
Hull City Council 2014-4 GBP £477 Neighbourhoods & Housing
Hartlepool Borough Council 2014-4 GBP £436 Gas Charges
Sheffield City Council 2014-4 GBP £105,600
South Tyneside Council 2014-4 GBP £2,234
Newcastle City Council 2014-4 GBP £2,402
Leeds City Council 2014-3 GBP £10,200 HRA Major Repairs
Barnsley Metropolitan Borough Council 2014-3 GBP £1,254 Repair & Maintenance Of Buildings
Newcastle City Council 2014-3 GBP £2,168
South Tyneside Council 2014-3 GBP £12,474
Hull City Council 2014-3 GBP £5,627 Neighbourhoods & Housing
Sheffield City Council 2014-3 GBP £26,993
Hull City Council 2014-2 GBP £3,491 Neighbourhoods & Housing
Hartlepool Borough Council 2014-2 GBP £855 Gas Charges
Newcastle City Council 2014-2 GBP £2,003
Sheffield City Council 2014-2 GBP £35,113
Leeds City Council 2014-2 GBP £5,407 HRA Major Repairs
East - North East 2014-1 GBP £3,293 H.R.A. - Repairs A To P
Leeds City Council 2014-1 GBP £4,098 HRA Major Repairs
Hull City Council 2014-1 GBP £592 Neighbourhoods & Housing
Newcastle City Council 2014-1 GBP £3,101
Hartlepool Borough Council 2014-1 GBP £1,084 Gas Charges
Babergh District Council 2014-1 GBP £710 Improvements
Sheffield City Council 2014-1 GBP £7,742
East - North East 2013-12 GBP £3,008 H.R.A. - Repairs A To P
Hartlepool Borough Council 2013-12 GBP £772 Gas Charges
Newcastle City Council 2013-12 GBP £1,955
Sheffield City Council 2013-12 GBP £11,752
Newcastle City Council 2013-11 GBP £1,643
Hull City Council 2013-11 GBP £402 Neighbourhoods & Housing
Sheffield City Council 2013-11 GBP £11,929
Newcastle City Council 2013-10 GBP £1,060
Aire Valley Homes Leeds 2013-10 GBP £1,792 H.R.A. - Repairs A To P
East - North East 2013-10 GBP £1,856 H.R.A. - Repairs A To P
Hull City Council 2013-10 GBP £1,505 Neighbourhoods & Housing
Newcastle City Council 2013-9 GBP £1,520
Babergh District Council 2013-9 GBP £378
Aire Valley Homes Leeds 2013-9 GBP £5,377 H.R.A. - Repairs A To P
Newcastle City Council 2013-8 GBP £1,643
Hull City Council 2013-8 GBP £4,577 Neighbourhoods & Housing
East - North East 2013-8 GBP £3,225 H.R.A. - Repairs A To P
Hull City Council 2013-7 GBP £40,348 Physical Regeneration
East - North East 2013-7 GBP £1,835 H.R.A. - Repairs A To P
Newcastle City Council 2013-6 GBP £1,107
Babergh District Council 2013-6 GBP £432
Hull City Council 2013-6 GBP £150 Procurement, ICT & Facilities
East - North East 2013-6 GBP £568 H.R.A. - Repairs A To P
Newcastle City Council 2013-5 GBP £1,637
East - North East 2013-5 GBP £4,252 H.R.A. - Repairs A To P
Hartlepool Borough Council 2013-5 GBP £267 Gas Charges
Hull City Council 2013-5 GBP £161 Procurement, ICT & Facilities
West Lancashire Borough Council 2013-5 GBP £6,225 Capital expenditure
Hartlepool Borough Council 2013-4 GBP £319 Gas Charges
Hull City Council 2013-4 GBP £1,293 Neighbourhoods & Housing
East - North East 2013-4 GBP £1,090 H.R.A. - Repairs A To P
Hartlepool Borough Council 2013-3 GBP £365 Gas Charges
East - North East 2013-3 GBP £7,493 Miscellaneous Expenditure
Hull City Council 2013-3 GBP £1,788 Physical Regeneration
Trafford Council 2013-3 GBP £52
Newcastle City Council 2013-3 GBP £1,060
Newcastle City Council 2013-2 GBP £1,107
Hartlepool Borough Council 2013-2 GBP £371 Gas Charges
Hull City Council 2013-2 GBP £2,166 Physical Regeneration
East - North East 2013-2 GBP £1,488 H.R.A. - Repairs A To P
Trafford Council 2013-2 GBP £104
Salford City Council 2013-2 GBP £10,000 Other Works
Hartlepool Borough Council 2013-1 GBP £355 Gas Charges
Hull City Council 2013-1 GBP £632 Physical Regeneration
East - North East 2013-1 GBP £3,368 H.R.A. - Repairs A To P
Trafford Council 2013-1 GBP £130
Trafford Council 2012-12 GBP £52
Hartlepool Borough Council 2012-12 GBP £280 Gas Charges
East - North East 2012-12 GBP £10,164 H.R.A. - Repairs A To P
Hull City Council 2012-11 GBP £101 Customer Services
Newcastle City Council 2012-11 GBP £530
Babergh District Council 2012-10 GBP £2,650
Hull City Council 2012-10 GBP £340 Physical Regeneration
Newcastle City Council 2012-10 GBP £962
South Tyneside Council 2012-9 GBP £6,880
Newcastle City Council 2012-9 GBP £962
Hull City Council 2012-9 GBP £350 Customer Services
Newcastle City Council 2012-8 GBP £962 EEC Markets
Newcastle City Council 2012-7 GBP £1,392
Hull City Council 2012-7 GBP £877 Physical Regeneration
Hull City Council 2012-6 GBP £40,010 Physical Regeneration
Newcastle City Council 2012-6 GBP £961
Newcastle City Council 2012-5 GBP £530
Newcastle City Council 2012-4 GBP £2,021
Hull City Council 2012-4 GBP £71 Procurement, ICT & Facilities
Newcastle City Council 2012-3 GBP £961
Hull City Council 2012-3 GBP £2,773 Physical Regeneration
Rotherham Metropolitan Borough Council 2012-3 GBP £5,123
Hull City Council 2012-2 GBP £2,012 Physical Regeneration
Newcastle City Council 2012-2 GBP £431
Newcastle City Council 2012-1 GBP £431
Newcastle City Council 2011-12 GBP £1,931
Rotherham Metropolitan Borough Council 2011-12 GBP £5,216
Newcastle City Council 2011-11 GBP £431
Newcastle City Council 2011-10 GBP £431
Babergh District Council 2011-10 GBP £2,608
Rotherham Metropolitan Borough Council 2011-9 GBP £5,029
Newcastle City Council 2011-9 GBP £431
Newcastle City Council 2011-8 GBP £431
Newcastle City Council 2011-7 GBP £431
Newcastle City Council 2011-6 GBP £431
Newcastle City Council 2011-5 GBP £431
Newcastle City Council 2011-4 GBP £431
Aire Valley Homes Leeds 2011-4 GBP £500 Other Equipment
Newcastle City Council 2011-3 GBP £431
Newcastle City Council 2011-2 GBP £431
Newcastle City Council 2011-1 GBP £431
Rotherham Metropolitan Borough Council 2011-1 GBP £2,596
Stockton-On-Tees Borough Council 2011-1 GBP £55,068
Newcastle City Council 2010-12 GBP £431 HRA Technical
Newcastle City Council 2010-11 GBP £431 HRA Technical
Newcastle City Council 2010-10 GBP £431 HRA Technical
Barnsley Metropolitan Borough Council 0-0 GBP £96,271 Equipment - Repair and Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SWITCH2 ENERGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SWITCH2 ENERGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2012-04-0190138090Magnifying glasses, thread counters, stereoscopes, kaleidoscopes and other optical instruments and apparatus not specified or included elsewhere in chapter 90
2012-03-0190138090Magnifying glasses, thread counters, stereoscopes, kaleidoscopes and other optical instruments and apparatus not specified or included elsewhere in chapter 90
2012-01-0190132000Lasers (excl. laser diodes)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWITCH2 ENERGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWITCH2 ENERGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.