ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Switch2 Energy Limited

Switch2 Energy Limited is an active company incorporated on 31 July 1989 with the registered office located in Shipley, West Yorkshire. Switch2 Energy Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02409803
Private limited company
Age
36 years
Incorporated 31 July 1989
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 16 March 2025 (5 months ago)
Next confirmation dated 16 March 2026
Due by 30 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
The Waterfront
Salts Mill Road
Shipley
West Yorkshire
BD17 7EZ
United Kingdom
Same address for the past 9 years
Telephone
08444772010
Email
Available in Endole App
People
Officers
8
Shareholders
3
Controllers (PSC)
3
Director • Finance Director • British • Lives in England • Born in Jun 1977
Director • British • Lives in UK • Born in Jul 1978
Director • Ceo • British • Lives in UK • Born in Sep 1967
Director • British • Lives in Jersey • Born in Mar 1950
Director • Chartered Engineer • British • Lives in UK • Born in Apr 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ylem Energy Limited
Timothy Hays Scott, Anthony Peter Roy Ward, and 1 more are mutual people.
Active
Biogas Technology Limited
Timothy Hays Scott, Anthony Peter Roy Ward, and 1 more are mutual people.
Active
Essential Control Limited
Timothy Hays Scott, Anthony Peter Roy Ward, and 1 more are mutual people.
Active
Power-Zero Limited
Timothy Hays Scott, Anthony Peter Roy Ward, and 1 more are mutual people.
Active
Ylem Power Limited
Timothy Hays Scott, Anthony Peter Roy Ward, and 1 more are mutual people.
Active
CMR Consultants Limited
Timothy Hays Scott and Anthony Peter Roy Ward are mutual people.
Active
Ylem Group Limited
Anthony Peter Roy Ward and Christopher John Hull are mutual people.
Active
Knowsley Energy Recovery Limited
Anthony Peter Roy Ward and Christopher John Hull are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.68M
Increased by £705K (+72%)
Turnover
£26.42M
Decreased by £1.36M (-5%)
Employees
196
Increased by 26 (+15%)
Total Assets
£17.76M
Increased by £474K (+3%)
Total Liabilities
-£8.2M
Increased by £708K (+9%)
Net Assets
£9.56M
Decreased by £234K (-2%)
Debt Ratio (%)
46%
Increased by 2.83% (+7%)
Latest Activity
Mr Simon Dean Eddleston Details Changed
5 Months Ago on 7 Apr 2025
Mrs Kirsty Jane Lambert Details Changed
5 Months Ago on 7 Apr 2025
Mr Richard John Harrison Details Changed
5 Months Ago on 7 Apr 2025
Mr Christopher John Hull Details Changed
5 Months Ago on 31 Mar 2025
Confirmation Submitted
5 Months Ago on 28 Mar 2025
Mr Nikolaus Wilhelm (PSC) Details Changed
5 Months Ago on 28 Mar 2025
Alexandra Oberhuber-Wilhelm (PSC) Details Changed
5 Months Ago on 28 Mar 2025
Mr Timothy Hays Scott Details Changed
5 Months Ago on 16 Mar 2025
Mr Timothy Hays Scott (PSC) Details Changed
5 Months Ago on 16 Mar 2025
Mr Christopher John Hull Details Changed
5 Months Ago on 16 Mar 2025
Get Credit Report
Discover Switch2 Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Simon Dean Eddleston on 7 April 2025
Submitted on 8 Apr 2025
Director's details changed for Mr Richard John Harrison on 7 April 2025
Submitted on 7 Apr 2025
Director's details changed for Mr Christopher John Hull on 31 March 2025
Submitted on 7 Apr 2025
Director's details changed for Mrs Kirsty Jane Lambert on 7 April 2025
Submitted on 7 Apr 2025
Director's details changed for Mr Timothy Hays Scott on 16 March 2025
Submitted on 31 Mar 2025
Confirmation statement made on 16 March 2025 with updates
Submitted on 28 Mar 2025
Director's details changed for Mr Anthony Peter Roy Ward on 16 March 2025
Submitted on 28 Mar 2025
Change of details for Mr Nikolaus Wilhelm as a person with significant control on 28 March 2025
Submitted on 28 Mar 2025
Director's details changed for Mr Christopher John Hull on 16 March 2025
Submitted on 28 Mar 2025
Change of details for Alexandra Oberhuber-Wilhelm as a person with significant control on 28 March 2025
Submitted on 28 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year