Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E2 ENERGY PLC
Company Information for

E2 ENERGY PLC

3 C/O BLUEFIELD SERVICES LTD, TEMPLE BACK EAST, BRISTOL, BS1 6DZ,
Company Registration Number
08159325
Public Limited Company
Active

Company Overview

About E2 Energy Plc
E2 ENERGY PLC was founded on 2012-07-27 and has its registered office in Bristol. The organisation's status is listed as "Active". E2 Energy Plc is a Public Limited Company registered in ENGLAND 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
E2 ENERGY PLC
 
Legal Registered Office
3 C/O BLUEFIELD SERVICES LTD
TEMPLE BACK EAST
BRISTOL
BS1 6DZ
Other companies in DY10
 
Previous Names
BRABCO 1217 LIMITED23/10/2012
Filing Information
Company Number 08159325
Company ID Number 08159325
Date formed 2012-07-27
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 20/06/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB151687496  
Last Datalog update: 2024-04-06 18:55:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E2 ENERGY PLC
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 E2 ENERGY PLC
The following companies were found which have the same name as E2 ENERGY PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
E2 Energy Consultants, LLC 481 RIDGE TRAIL FINCASTLE VA 24090 Active Company formed on the 2010-04-28
e2 Energy Services, LLC 215 Union Boulevard Suite 425 Lakewood CO 80228 Voluntarily Dissolved Company formed on the 2004-10-12
E2 ENERGY SERVICES PRIVATE LIMITED Unit No. 4 2nd Floor Ferns Icon Sy. No. 28 Doddanekkundi Outer Ring Road Bangalore Karnataka 560037 ACTIVE Company formed on the 2014-12-24
E2 ENERGY PTE. LTD. ANSON ROAD Singapore 079903 Dissolved Company formed on the 2009-11-25
E2 ENERGY RESOURCES, LLC 3210 LAYTON PLACE DR PEARLAND TX 77581 Active – Eligible for Termination/Withdrawal Company formed on the 2016-07-01
E2 ENERGY INC. Active Company formed on the 2014-11-17
E2 ENERGY MARKETING SERVICES, LLC 100 MARSH LAKE PLACE PONTE VEDRA FL 32082 Active Company formed on the 2010-02-09
E2 ENERGY SERVICES, LLC 2021 MCKINNEY AVE STE 1250 DALLAS TX 75201 Active Company formed on the 2017-10-24
E2 ENERGY SERVICES OPERATING, LLC 2021 MCKINNEY AVE STE 1250 DALLAS TX 75201 Active Company formed on the 2017-10-24
E2 ENERGY SYSTEMS, LLC 660 N CENTRAL EXPY STE 230 PLANO TX 75074 Forfeited Company formed on the 2008-11-18
E2 ENERGY SERVICES BLOCKER, LLC Delaware Unknown
E2 ENERGY SERVICES HOLDINGS, LLC Delaware Unknown
E2 ENERGY SERVICES OPERATING, LLC Delaware Unknown
E2 ENERGY SERVICES, LLC Delaware Unknown
E2 ENERGY SERVICES LLC Delaware Unknown
E2 ENERGY ECONOMICS LLC Georgia Unknown
E2 ENERGY FOR EDUCATION California Unknown
E2 ENERGY ECONOMICS LLC New Jersey Unknown
E2 ENERGY ECONOMICS LLC Georgia Unknown
E2 ENERGY MARKETING SERVICES LLC Oklahoma Unknown

Company Officers of E2 ENERGY PLC

Current Directors
Officer Role Date Appointed
ROSEMARY NICHOLSON
Company Secretary 2017-07-25
STEPHEN DAVID MILNER
Director 2017-07-25
MARK SCHOFIELD WOODWARD
Director 2012-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID MILNER
Company Secretary 2014-09-01 2017-07-25
BRADLEY DEAN BARDUA
Director 2015-04-01 2017-01-30
DAVID HUGH RANKIN
Director 2012-11-08 2015-04-01
BRABNERS SECRETARIES LIMITED
Company Secretary 2012-07-27 2012-11-08
BRABNERS DIRECTORS LIMITED
Director 2012-07-27 2012-11-08
ADAM RYAN
Director 2012-07-27 2012-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID MILNER EARTHMILL BRAEMAR CHP LIMITED Director 2017-08-07 CURRENT 2016-05-24 Active - Proposal to Strike off
STEPHEN DAVID MILNER E7 ENERGY LIMITED Director 2017-07-25 CURRENT 2014-12-03 Active
STEPHEN DAVID MILNER E5 ENERGY LIMITED Director 2017-07-25 CURRENT 2013-08-16 Active
STEPHEN DAVID MILNER E6 ENERGY LIMITED Director 2017-07-25 CURRENT 2014-12-02 Active
STEPHEN DAVID MILNER WIND POWER O&M LTD Director 2016-11-08 CURRENT 2016-11-08 Active - Proposal to Strike off
STEPHEN DAVID MILNER ARBUTHNOTT TURBINES LIMITED Director 2015-10-23 CURRENT 2014-10-21 Active
STEPHEN DAVID MILNER EARTHMILL CHP LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active - Proposal to Strike off
STEPHEN DAVID MILNER FIRS FARM TURBINE LIMITED Director 2014-10-06 CURRENT 2014-08-30 Active
STEPHEN DAVID MILNER EARTHMILL HOLDINGS LIMITED Director 2013-09-19 CURRENT 2013-06-07 Active
MARK SCHOFIELD WOODWARD EARTHMILL BRAEMAR CHP LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
MARK SCHOFIELD WOODWARD E9 ENERGY LIMITED Director 2015-12-18 CURRENT 2014-12-02 Dissolved 2016-06-21
MARK SCHOFIELD WOODWARD E8 ENERGY LIMITED Director 2015-12-18 CURRENT 2014-12-02 Dissolved 2016-06-21
MARK SCHOFIELD WOODWARD E10 ENERGY LIMITED Director 2015-12-18 CURRENT 2014-12-02 Dissolved 2016-06-21
MARK SCHOFIELD WOODWARD EARTHMILL CHP LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active - Proposal to Strike off
MARK SCHOFIELD WOODWARD E7 ENERGY LIMITED Director 2015-02-09 CURRENT 2014-12-03 Active
MARK SCHOFIELD WOODWARD E6 ENERGY LIMITED Director 2015-02-09 CURRENT 2014-12-02 Active
MARK SCHOFIELD WOODWARD ARBUTHNOTT TURBINES LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
MARK SCHOFIELD WOODWARD FIRS FARM TURBINE LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active
MARK SCHOFIELD WOODWARD E5 ENERGY LIMITED Director 2014-02-06 CURRENT 2013-08-16 Active
MARK SCHOFIELD WOODWARD EARTHMILL LTD Director 2011-03-16 CURRENT 2009-03-12 Active
MARK SCHOFIELD WOODWARD EWSPORTSMAN LIMITED Director 2010-08-25 CURRENT 2010-08-25 Liquidation
MARK SCHOFIELD WOODWARD NEAL JONES FURNITURE LTD Director 2010-02-04 CURRENT 2009-02-10 Active
MARK SCHOFIELD WOODWARD CARBON INNOVATION TECHNOLOGY LTD Director 2009-10-09 CURRENT 2008-12-22 Active
MARK SCHOFIELD WOODWARD RETROGENIX LIMITED Director 2009-07-24 CURRENT 2008-05-14 Active - Proposal to Strike off
MARK SCHOFIELD WOODWARD WOODWARD HAYBARN LIMITED Director 2003-05-10 CURRENT 2003-04-17 Active
MARK SCHOFIELD WOODWARD EWINWOODWARD DEVELOPMENT LIMITED Director 1998-01-22 CURRENT 1997-12-15 Dissolved 2014-05-27

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
2024-03-20Previous accounting period shortened from 30/06/23 TO 29/06/23
2023-08-10CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-08-02Change of details for Arena Capital Partners Limited as a person with significant control on 2023-05-30
2023-05-26FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-01Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/22 FROM The Tramshed 25 Lower Park Row Bristol BS1 5BN United Kingdom
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-07-07PSC05Change of details for Arena Capital Partners Limited as a person with significant control on 2022-07-04
2022-06-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN GREER
2021-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/21 FROM Unit 14 Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP England
2021-08-10AP01DIRECTOR APPOINTED MR NEIL ANTHONY WOOD
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2021-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081593250002
2021-06-28AA01Current accounting period extended from 31/12/20 TO 30/06/21
2020-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALAN COSTELLO
2020-02-18CH01Director's details changed for Mr Thomas Alan Costello on 2020-02-01
2020-02-18CH01Director's details changed for Mr Thomas Alan Costello on 2020-02-01
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2019-08-01SH0120/06/19 STATEMENT OF CAPITAL GBP 50000
2019-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-27RES02Resolutions passed:
  • Resolution of re-registration
2019-06-27MARRe-registration of memorandum and articles of association
2019-06-27BSAccounts: Balance Sheet
2019-06-27AUDRAuditors report
2019-06-27AUDSAuditors statement
2019-06-27CERT5Certificate of re-registration from private to Public limited company
2019-06-27RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2019-06-18AP04Appointment of Vincents Solicitors as company secretary on 2019-06-18
2019-06-18TM02Termination of appointment of Rosemary Nicholson on 2019-06-18
2018-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/18 FROM Marston House, Walkers Court Audby Lane Wetherby LS22 7FD England
2018-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 081593250002
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-07-19AP03Appointment of Rosemary Nicholson as company secretary on 2018-05-29
2018-07-19PSC02Notification of Arena Capital Partners Limited as a person with significant control on 2018-05-29
2018-07-19PSC07CESSATION OF E5 ENERGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-19AP01DIRECTOR APPOINTED MR THOMAS ALAN COSTELLO
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK SCHOFIELD WOODWARD
2018-07-19TM02Termination of appointment of Rosemary Nicholson on 2018-05-29
2018-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/18 FROM 9 Oak Wood Road Wetherby LS22 7QY England
2018-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081593250001
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-08-07PSC02Notification of E5 Energy Limited as a person with significant control on 2017-07-25
2017-08-07AP03Appointment of Mrs Rosemary Nicholson as company secretary on 2017-07-25
2017-08-07AP01DIRECTOR APPOINTED MR STEPHEN DAVID MILNER
2017-08-07TM02Termination of appointment of Stephen David Milner on 2017-07-25
2017-08-07PSC07CESSATION OF BRADLEY DEAN BARDUA AS A PERSON OF SIGNIFICANT CONTROL
2017-07-27RES01ADOPT ARTICLES 27/07/17
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY BARDUA
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY BARDUA
2016-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2016 FROM C/O ENDURANCE WIND POWER (UK) LTD UNIT 314 HARTLEBURY TRADING ESTATE HARTLEBURY KIDDERMINSTER WORCESTERSHIRE DY10 4JB
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-27AR0127/07/15 FULL LIST
2015-04-19AP01DIRECTOR APPOINTED BRADLEY DEAN BARDUA
2015-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RANKIN
2014-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 081593250001
2014-09-09AP03SECRETARY APPOINTED MR STEPHEN DAVID MILNER
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2014 FROM HORTON HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-05AR0127/07/14 FULL LIST
2014-04-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-13AA01PREVEXT FROM 31/07/2013 TO 31/12/2013
2013-08-20AR0127/07/13 FULL LIST
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2013 FROM EQUINOX 3 AUDBY LANE WETHERBY WEST YORKSHIRE LS22 7RD
2012-11-21AP01DIRECTOR APPOINTED MARK SCHOFIELD WOODWARD
2012-11-14TM02APPOINTMENT TERMINATED, SECRETARY BRABNERS SECRETARIES LIMITED
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ADAM RYAN
2012-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2012 FROM HORTON HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL UNITED KINGDOM
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR BRABNERS DIRECTORS LIMITED
2012-11-14AP01DIRECTOR APPOINTED DAVID H RANKIN
2012-11-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-14RES01ADOPT ARTICLES 08/11/2012
2012-11-14SH0108/11/12 STATEMENT OF CAPITAL GBP 100
2012-10-23RES15CHANGE OF NAME 23/10/2012
2012-10-23CERTNMCOMPANY NAME CHANGED BRABCO 1217 LIMITED CERTIFICATE ISSUED ON 23/10/12
2012-07-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-07-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to E2 ENERGY PLC 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 E2 ENERGY PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-01 Outstanding TRILLION FUND LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E2 ENERGY PLC

Intangible Assets
Patents
We have not found any records of E2 ENERGY PLC registering or being granted any patents
Domain Names
We do not have the domain name information for E2 ENERGY PLC
Trademarks
We have not found any records of E2 ENERGY PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E2 ENERGY PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as E2 ENERGY PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where E2 ENERGY PLC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E2 ENERGY PLC 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 E2 ENERGY PLC 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.