Background WavePink WaveYellow Wave

QUADRANT PIPELINES LIMITED (02528816)

QUADRANT PIPELINES LIMITED (02528816) is an active UK company. incorporated on 8 August 1990. with registered office in Bury St. Edmunds. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35220). QUADRANT PIPELINES LIMITED has been registered for 35 years. Current directors include ALDRIDGE, Ian Craig, BRETT, Richard Mark, HOCKMAN, Samuel and 3 others.

Company Number
02528816
Status
active
Type
ltd
Incorporated
8 August 1990
Age
35 years
Address
Synergy House Windmill Avenue, Bury St. Edmunds, IP30 9UP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35220)
Directors
ALDRIDGE, Ian Craig, BRETT, Richard Mark, HOCKMAN, Samuel, LINSDELL, Clive Eric, SHAW, Neil Edward, TROUNSON, John
SIC Codes
35220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUADRANT PIPELINES LIMITED

QUADRANT PIPELINES LIMITED is an active company incorporated on 8 August 1990 with the registered office located in Bury St. Edmunds. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35220). QUADRANT PIPELINES LIMITED was registered 35 years ago.(SIC: 35220)

Status

active

Active since 35 years ago

Company No

02528816

LTD Company

Age

35 Years

Incorporated 8 August 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

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

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

INEXUS GAS INFRASTRUCTURE LIMITED
From: 8 April 2005To: 20 June 2005
QUADRANT PIPELINES LIMITED
From: 1 April 2003To: 8 April 2005
EAST MIDLANDS PIPELINES LIMITED
From: 10 August 1998To: 1 April 2003
EAST MIDLANDS ENERGY LIMITED
From: 8 January 1997To: 10 August 1998
GRANTHAM GREEN LIMITED
From: 8 August 1990To: 8 January 1997
Contact
Address

Synergy House Windmill Avenue Woolpit Bury St. Edmunds, IP30 9UP,

Previous Addresses

C/O Company Secretary Energy House Woolpit Business Park, Windmill Avenue Woolpit Bury St. Edmunds Suffolk IP30 9UP
From: 20 May 2013To: 19 June 2019
Driscoll 2 Ellen Street Cardiff CF10 4BP United Kingdom
From: 15 December 2011To: 20 May 2013
Ocean Park House East Tyndall Street Cardiff CF1 5GT
From: 8 August 1990To: 15 December 2011
Timeline

20 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Apr 11
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Left
Jan 14
Director Joined
Mar 14
Director Joined
Mar 17
Director Joined
Dec 17
Director Left
Apr 19
Director Joined
Apr 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Dec 23
Director Joined
May 24
Director Joined
Mar 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MUMFORD, Christopher Paul

Active
Ellen Street, CardiffCF10 4BP
Secretary
Appointed 27 Jul 2006

ALDRIDGE, Ian Craig

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born February 1963
Director
Appointed 09 Sept 2022

BRETT, Richard Mark

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born June 1985
Director
Appointed 28 Jul 2023

HOCKMAN, Samuel

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born September 1982
Director
Appointed 31 Mar 2025

LINSDELL, Clive Eric

Active
Woolpit Business Park, Bury St EdmundsIP31 9UP
Born March 1962
Director
Appointed 25 Jan 2013

SHAW, Neil Edward

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born April 1962
Director
Appointed 09 May 2024

TROUNSON, John

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born December 1966
Director
Appointed 01 Dec 2017

DAWES, Julie Viviene

Resigned
Water Mill House, RetfordDN22 8DY
Secretary
Appointed N/A
Resigned 20 Oct 1992

LEE, Simon John

Resigned
Woolpit Business Park, Bury St EdmundsIP31 9UP
Secretary
Appointed 11 Mar 2013
Resigned 17 Jun 2016

MANNING, Edward Andrew

Resigned
Windmill Avenue, Bury St. EdmundsIP30 9UP
Secretary
Appointed 06 Nov 2023
Resigned 25 Jun 2024

WARD, Russell Adrian Edmund

Resigned
Belmont Lodge, NewportNP18 1LB
Secretary
Appointed 31 Mar 2003
Resigned 27 Jul 2006

POWERGEN SECRETARIES LIMITED

Resigned
53 New Broad Street, LondonEC2M 1SL
Corporate secretary
Appointed 20 Oct 1992
Resigned 31 Mar 2003

BADGER, Christopher Duncan

Resigned
10 College Street, NottinghamNG13 8LE
Born July 1957
Director
Appointed 19 Aug 2002
Resigned 31 Mar 2003

BRIDGEWATER, Peter Jeremy

Resigned
25 Combrook, WarwickCV35 9HP
Born March 1963
Director
Appointed 01 Mar 2002
Resigned 31 Mar 2003

COLLINS, Graham

Resigned
Woolpit Business Park, Windmill Avenue, Bury St. EdmundsIP30 9UP
Born October 1978
Director
Appointed 24 Mar 2017
Resigned 16 Apr 2019

CORNEY, Darryl John

Resigned
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born May 1960
Director
Appointed 21 Jun 2006
Resigned 28 Jul 2023

EVELEIGH, Paul John

Resigned
11 Cotheridge Close, SolihullB90 4LS
Born June 1956
Director
Appointed 02 Aug 1999
Resigned 19 Aug 2002

FISHER, Robert John

Resigned
34 Heol Wen, CardiffCF14 6EG
Born April 1951
Director
Appointed 02 Apr 2003
Resigned 31 Aug 2005

GOLBY, Paul, Dr

Resigned
Westwood Way, CoventryCV4 8LG
Born February 1951
Director
Appointed 26 Mar 2003
Resigned 31 Mar 2003

GOLBY, Paul, Dr

Resigned
Westwood Way, CoventryCV4 8LG
Born February 1951
Director
Appointed 26 Mar 2003
Resigned 31 Mar 2003

GOLBY, Paul, Dr

Resigned
Westwood Way, CoventryCV4 8LG
Born February 1951
Director
Appointed 21 Dec 1998
Resigned 24 Oct 2001

HAMLIN, Richard John

Resigned
6 Troutbeck Crescent, NottinghamNG9 3BP
Born April 1964
Director
Appointed 21 Dec 1998
Resigned 02 Aug 1999

HINDLE, Nicola Ruth

Resigned
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born April 1976
Director
Appointed 14 Apr 2021
Resigned 20 Dec 2023

HOUGHTON, David Patrick

Resigned
55 Duncan Street, Sandringham
Born January 1954
Director
Appointed 31 Mar 2003
Resigned 16 Jun 2006

JOHNSTON, Keith

Resigned
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born July 1959
Director
Appointed 26 Feb 2014
Resigned 09 Sept 2022

LAWRIE, James Stuart

Resigned
Magpie Cottage Retford Road, WorksopS81 8ER
Born January 1966
Director
Appointed 21 Dec 1998
Resigned 02 Aug 1999

MURRAY, Robert James Matthews

Resigned
31 Conchar Road, BirminghamB72 1LL
Born June 1955
Director
Appointed 04 Jan 2006
Resigned 31 Mar 2011

RICHARDS, Simon Leonard Christopher

Resigned
15 Barnbrook Road, SolihullB93 9PW
Born August 1964
Director
Appointed 20 Aug 2001
Resigned 01 Mar 2002

SEDGWICK, Duncan Roy

Resigned
55 Lambourne Drive, NottinghamNG8 1GR
Born November 1955
Director
Appointed N/A
Resigned 20 Oct 1992

SHAW, Neil Edward

Resigned
Woolpit Business Park, Bury St. EdmundsIP31 9UP
Born April 1962
Director
Appointed 25 Jan 2013
Resigned 31 Dec 2013

TAYLOR, Robert

Resigned
8 Paddock Drive, SolihullBR3 8BZ
Born February 1961
Director
Appointed 24 Oct 2001
Resigned 31 Mar 2003

WARD, Russell Adrian Edmund

Resigned
Belmont Lodge, NewportNP18 1LB
Born September 1963
Director
Appointed 31 Mar 2003
Resigned 17 Dec 2012

WELLS, Derek Alan

Resigned
Cordwainers Cottage Post Office Lane, PlungarNG13 0JL
Born July 1927
Director
Appointed N/A
Resigned 20 Oct 1992

POWERGEN SECRETARIES LIMITED

Resigned
City Point, LondonEC2Y 9HT
Corporate director
Appointed 20 Oct 1992
Resigned 19 Mar 1999

POWERGEN SECRETARIES LIMITED

Resigned
53 New Broad Street, LondonEC2M 1SL
Corporate director
Appointed 20 Oct 1992
Resigned 19 Mar 1999

Persons with significant control

1

Woolpit Business Park, Windmill Avenue, Bury St. EdmundsIP30 9UP

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
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Auditors Resignation Company
13 December 2013
AUDAUD
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Appoint Person Secretary Company With Name
19 April 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
31 October 2012
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
11 September 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Full
29 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Full
23 February 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
386386
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
225Change of Accounting Reference Date
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
26 October 2005
155(6)a155(6)a
Legacy
20 October 2005
395Particulars of Mortgage or Charge
Resolution
28 September 2005
RESOLUTIONSResolutions
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Memorandum Articles
10 July 2005
MEM/ARTSMEM/ARTS
Memorandum Articles
23 June 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
20 April 2005
155(6)a155(6)a
Resolution
19 April 2005
RESOLUTIONSResolutions
Memorandum Articles
11 April 2005
MEM/ARTSMEM/ARTS
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 2005
403aParticulars of Charge Subject to s859A
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Resolution
15 October 2003
RESOLUTIONSResolutions
Resolution
15 October 2003
RESOLUTIONSResolutions
Resolution
15 October 2003
RESOLUTIONSResolutions
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
28 May 2003
395Particulars of Mortgage or Charge
Legacy
30 April 2003
287Change of Registered Office
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
287Change of Registered Office
Legacy
23 April 2003
88(2)R88(2)R
Legacy
17 April 2003
155(6)a155(6)a
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
123Notice of Increase in Nominal Capital
Resolution
8 April 2003
RESOLUTIONSResolutions
Resolution
8 April 2003
RESOLUTIONSResolutions
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 April 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 April 2003
AAAnnual Accounts
Auditors Resignation Company
1 April 2003
AUDAUD
Legacy
17 October 2002
287Change of Registered Office
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288cChange of Particulars
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
287Change of Registered Office
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
353353
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 July 1999
AAAnnual Accounts
Legacy
8 July 1999
353353
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
363sAnnual Return (shuttle)
Resolution
23 March 1999
RESOLUTIONSResolutions
Legacy
13 March 1999
287Change of Registered Office
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 October 1998
AAAnnual Accounts
Certificate Change Of Name Company
10 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 1998
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Legacy
18 August 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 January 1997
AAAnnual Accounts
Certificate Change Of Name Company
7 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 1996
363sAnnual Return (shuttle)
Legacy
8 May 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
4 February 1996
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
7 September 1994
RESOLUTIONSResolutions
Resolution
7 September 1994
RESOLUTIONSResolutions
Resolution
7 September 1994
RESOLUTIONSResolutions
Resolution
7 September 1994
RESOLUTIONSResolutions
Legacy
19 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 1994
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 1992
AAAnnual Accounts
Legacy
6 November 1992
288288
Legacy
6 November 1992
288288
Legacy
6 November 1992
288288
Legacy
4 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 1992
AAAnnual Accounts
Resolution
10 December 1991
RESOLUTIONSResolutions
Resolution
10 December 1991
RESOLUTIONSResolutions
Resolution
10 December 1991
RESOLUTIONSResolutions
Legacy
19 August 1991
363b363b
Legacy
17 August 1990
224224
Incorporation Company
8 August 1990
NEWINCIncorporation