Company NameThe Energy Network Ltd.
DirectorStuart Brian Mapp
Company StatusActive
Company Number03135701
CategoryPrivate Limited Company
Incorporation Date8 December 1995(28 years, 4 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 Stuart Brian Mapp
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(5 years, 8 months after company formation)
Appointment Duration22 years, 7 months
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Station Approach
Wickford
SS11 7AT
Director NameMr Barry Frederick Willis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Ward Close
Ware
Hertfordshire
SG12 0BU
Secretary NameHelen Tracy Pearce
NationalityBritish
StatusResigned
Appointed08 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address104 Longstomps Avenue
Chelmsford
Essex
CM2 9LB
Director NameAnnette Maria Lyus
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(2 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 04 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Nags Head Lane
Brentwood
Essex
CM14 5NL
Director NameShaun Underwood
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 1999)
RoleCompany Director
Correspondence Address28 Langdale Gardens
Chelmsford
Essex
CM2 9QH
Secretary NameMr Barry Frederick Willis
NationalityBritish
StatusResigned
Appointed23 March 1998(2 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 04 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ward Close
Ware
Hertfordshire
SG12 0BU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitethe-energy-network.co.uk
Email address[email protected]
Telephone01268 730800
Telephone regionBasildon

Location

Registered Address8 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Shareholders

33 at £1Stuart Brian Mapp
100.00%
Ordinary

Financials

Year2014
Net Worth£179,098
Cash£617,235
Current Liabilities£568,722

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 April 2024 (1 week, 1 day ago)
Next Return Due22 April 2025 (1 year from now)

Charges

16 June 2003Delivered on: 25 June 2003
Persons entitled: May & Raeburn Property Limited

Classification: Rent deposit deed
Secured details: £4,250.00 due or to become due from the company to the chargee.
Particulars: The tenants interest in the account held under the terms of the rent deposit deed and all money from time to time withdrawn from it in accordance with the deed.
Outstanding
28 January 1999Delivered on: 10 February 1999
Satisfied on: 20 November 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
8 April 2022Cessation of Stuart Brian Mapp as a person with significant control on 8 April 2022 (1 page)
8 April 2022Confirmation statement made on 8 April 2022 with updates (5 pages)
8 April 2022Notification of The Energy Group Holdings Ltd as a person with significant control on 8 April 2022 (2 pages)
8 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
16 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
8 December 2020Director's details changed for Mr Stuart Brian Mapp on 6 December 2020 (2 pages)
27 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 July 2020Change of details for Mr Stuart Brian Mapp as a person with significant control on 23 March 2020 (2 pages)
23 July 2020Director's details changed for Stuart Mapp on 23 March 2020 (2 pages)
10 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
25 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 May 2019Change of details for Mr Stuart Brian Mapp as a person with significant control on 1 May 2019 (2 pages)
19 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 June 2016Director's details changed for Stuart Mapp on 17 June 2016 (2 pages)
17 June 2016Director's details changed for Stuart Mapp on 17 June 2016 (2 pages)
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 33
(3 pages)
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 33
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2015Director's details changed for Stuart Mapp on 21 April 2015 (2 pages)
21 April 2015Director's details changed for Stuart Mapp on 21 April 2015 (2 pages)
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 33
(3 pages)
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 33
(3 pages)
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 33
(3 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 33
(3 pages)
20 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 33
(3 pages)
20 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 33
(3 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Termination of appointment of Annette Lyus as a director (2 pages)
11 March 2013Cancellation of shares. Statement of capital on 11 March 2013
  • GBP 33
(4 pages)
11 March 2013Cancellation of shares. Statement of capital on 11 March 2013
  • GBP 33
(4 pages)
11 March 2013Termination of appointment of Barry Willis as a director (2 pages)
11 March 2013Termination of appointment of Barry Willis as a secretary (2 pages)
11 March 2013Termination of appointment of Barry Willis as a director (2 pages)
11 March 2013Termination of appointment of Annette Lyus as a director (2 pages)
11 March 2013Termination of appointment of Barry Willis as a secretary (2 pages)
23 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 January 2010Director's details changed for Annette Maria Lyus on 8 December 2009 (2 pages)
19 January 2010Director's details changed for Annette Maria Lyus on 8 December 2009 (2 pages)
19 January 2010Director's details changed for Stuart Mapp on 8 December 2009 (2 pages)
19 January 2010Director's details changed for Barry Frederick Willis on 8 December 2009 (2 pages)
19 January 2010Director's details changed for Stuart Mapp on 8 December 2009 (2 pages)
19 January 2010Director's details changed for Annette Maria Lyus on 8 December 2009 (2 pages)
19 January 2010Director's details changed for Barry Frederick Willis on 8 December 2009 (2 pages)
19 January 2010Director's details changed for Stuart Mapp on 8 December 2009 (2 pages)
19 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Barry Frederick Willis on 8 December 2009 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2009Return made up to 08/12/08; full list of members (4 pages)
28 January 2009Return made up to 08/12/08; full list of members (4 pages)
22 December 2008Return made up to 08/12/07; full list of members (4 pages)
22 December 2008Return made up to 08/12/07; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 December 2006Return made up to 08/12/06; full list of members (3 pages)
12 December 2006Return made up to 08/12/06; full list of members (3 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 December 2005Return made up to 08/12/05; full list of members (3 pages)
19 December 2005Return made up to 08/12/05; full list of members (3 pages)
30 September 2005Return made up to 08/12/04; full list of members (3 pages)
30 September 2005Return made up to 08/12/04; full list of members (3 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 January 2004Return made up to 08/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2004Return made up to 08/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2003Registered office changed on 15/07/03 from: national call centre 15 hawk lane battlesbridge wickford essex SS11 7RL (1 page)
15 July 2003Registered office changed on 15/07/03 from: national call centre 15 hawk lane battlesbridge wickford essex SS11 7RL (1 page)
25 June 2003Particulars of mortgage/charge (4 pages)
25 June 2003Particulars of mortgage/charge (4 pages)
13 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
13 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
25 January 2003Return made up to 08/12/02; full list of members (7 pages)
25 January 2003Return made up to 08/12/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
13 December 2001Return made up to 08/12/01; full list of members (6 pages)
13 December 2001Return made up to 08/12/01; full list of members (6 pages)
31 January 2001Return made up to 08/12/00; full list of members (6 pages)
31 January 2001Return made up to 08/12/00; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
28 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 April 2000Return made up to 08/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
(7 pages)
11 April 2000Return made up to 08/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
(7 pages)
17 January 2000Registered office changed on 17/01/00 from: hallmark house downham road ramsden heath billericay essex CM11 1PU (1 page)
17 January 2000Registered office changed on 17/01/00 from: hallmark house downham road ramsden heath billericay essex CM11 1PU (1 page)
26 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
16 February 1999Return made up to 08/12/98; no change of members (4 pages)
16 February 1999Return made up to 08/12/98; no change of members (4 pages)
10 February 1999Particulars of mortgage/charge (4 pages)
10 February 1999Particulars of mortgage/charge (4 pages)
3 December 1998New director appointed (2 pages)
3 December 1998Secretary resigned (1 page)
3 December 1998Secretary resigned (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
12 March 1998Accounts for a dormant company made up to 31 December 1996 (2 pages)
12 March 1998Accounts for a dormant company made up to 31 December 1996 (2 pages)
9 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1998Return made up to 08/12/97; no change of members (4 pages)
11 January 1998Return made up to 08/12/97; no change of members (4 pages)
19 December 1996Return made up to 08/12/96; full list of members (6 pages)
19 December 1996Return made up to 08/12/96; full list of members (6 pages)
2 September 1996Accounting reference date notified as 31/12 (1 page)
2 September 1996Accounting reference date notified as 31/12 (1 page)
2 September 1996Ad 01/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 September 1996Ad 01/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 1995Secretary resigned (2 pages)
13 December 1995Secretary resigned (2 pages)
8 December 1995Incorporation (38 pages)
8 December 1995Incorporation (38 pages)