Background WavePink WaveYellow Wave

E (GAS AND ELECTRICITY) LIMITED (08520118)

E (GAS AND ELECTRICITY) LIMITED (08520118) is an active UK company. incorporated on 8 May 2013. with registered office in Wetherby. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity and 1 other business activities. E (GAS AND ELECTRICITY) LIMITED has been registered for 12 years. Current directors include MCPHEARSON AUSTIN, Lindsay Elizabeth, RITCHIE, Christopher.

Company Number
08520118
Status
active
Type
ltd
Incorporated
8 May 2013
Age
12 years
Address
Bowcliffe Hall, Wetherby, LS23 6LP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
MCPHEARSON AUSTIN, Lindsay Elizabeth, RITCHIE, Christopher
SIC Codes
35140, 35230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E (GAS AND ELECTRICITY) LIMITED

E (GAS AND ELECTRICITY) LIMITED is an active company incorporated on 8 May 2013 with the registered office located in Wetherby. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity and 1 other business activity. E (GAS AND ELECTRICITY) LIMITED was registered 12 years ago.(SIC: 35140, 35230)

Status

active

Active since 12 years ago

Company No

08520118

LTD Company

Age

12 Years

Incorporated 8 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

E (GENERATION AND SUPPLY) LIMITED
From: 17 November 2014To: 17 December 2014
EPOWER SUPPLY LIMITED
From: 17 June 2014To: 17 November 2014
LORIMER POWER LTD
From: 8 May 2013To: 17 June 2014
Contact
Address

Bowcliffe Hall Bramham Wetherby, LS23 6LP,

Previous Addresses

Bowcliffe Hall Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP England
From: 12 March 2020To: 12 March 2020
T3 Trinity Park Bickenhill Lane Birmingham B37 7ES England
From: 22 April 2016To: 12 March 2020
Concorde House Trinity Park Bickenhill Lane Birmingham B37 7UQ
From: 17 June 2014To: 22 April 2016
4 Beech Avenue Worcester Worcestershire WR3 8PZ
From: 8 May 2013To: 17 June 2014
Timeline

20 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jul 14
Director Left
Oct 14
Director Joined
Jul 16
Director Left
Jan 18
Funding Round
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
New Owner
Dec 18
New Owner
Dec 18
Loan Secured
Nov 19
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Mar 20
Loan Secured
Nov 22
Loan Cleared
Mar 23
Loan Cleared
Apr 23
Loan Secured
Jan 26
1
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCPHEARSON AUSTIN, Lindsay Elizabeth

Active
Bramham, WetherbyLS23 6LP
Born May 1977
Director
Appointed 09 Mar 2020

RITCHIE, Christopher

Active
Bramham, WetherbyLS23 6LP
Born May 1976
Director
Appointed 09 Mar 2020

HUGHES, Alison Louise

Resigned
Trinity Park, BirminghamB37 7UQ
Secretary
Appointed 08 May 2013
Resigned 31 Oct 2014

COOKE, Paul

Resigned
Trinity Park, BirminghamB37 7ES
Born May 1968
Director
Appointed 25 Jul 2014
Resigned 09 Mar 2020

DYBALL, Andrew

Resigned
Trinity Park, BirminghamB37 7UQ
Born August 1958
Director
Appointed 08 May 2013
Resigned 31 Oct 2014

PROFFITT, Claudia

Resigned
Trinity Park, BirminghamB37 7ES
Born July 1981
Director
Appointed 04 Jul 2016
Resigned 22 Jan 2018

Persons with significant control

4

1 Active
3 Ceased
Bramham, WetherbyLS23 6LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020
Trinity Park, BirminghamB37 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2016
Ceased 09 Mar 2020

Paul Cooke

Ceased
Bickenhill Lane, BirminghamB37 7ES
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Aug 2016

Miss Lubna Khilji

Ceased
Bickenhill Lane, BirminghamB37 7ES
Born September 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

63

Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Resolution
22 November 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
21 December 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
21 December 2020
MR05Certification of Charge
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 December 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
5 December 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
4 December 2018
SH10Notice of Particulars of Variation
Resolution
3 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 November 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
11 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Certificate Change Of Name Company
17 December 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 November 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
31 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 August 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Certificate Change Of Name Company
17 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Incorporation Company
8 May 2013
NEWINCIncorporation