Quadrant Pipelines Limited

  • Active
  • Incorporated on 8 Aug 1990

Reg Address: Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds IP30 9UP, England

Previous Names:
Inexus Gas Infrastructure Limited - 20 Jun 2005
Inexus Gas Infrastructure Limited - 8 Apr 2005
Quadrant Pipelines Limited - 8 Apr 2005
Quadrant Pipelines Limited - 1 Apr 2003
East Midlands Pipelines Limited - 1 Apr 2003
East Midlands Pipelines Limited - 10 Aug 1998
East Midlands Energy Limited - 8 Jan 1997
Grantham Green Limited - 8 Aug 1990

Company Classifications:
35220 - Distribution of gaseous fuels through mains


  • Summary The company with name "Quadrant Pipelines Limited" is a ltd and located in Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds IP30 9UP. Quadrant Pipelines Limited is currently in active status and it was incorporated on 8 Aug 1990 (34 years 1 months 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Quadrant Pipelines Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Neil Edward Shaw Director 9 May 2024 British Active
2 Edward Andrew Manning Secretary 6 Nov 2023 - Resigned
25 Jun 2024
3 Richard Mark Brett Director 28 Jul 2023 British Active
4 Nicola Ruth Hindle Director 14 Apr 2021 British Active
5 John Trounson Director 1 Dec 2017 British Active
6 Graham Collins Director 24 Mar 2017 British Resigned
16 Apr 2019
7 Keith Johnston Director 26 Feb 2014 British Active
8 Simon John Lee Secretary 11 Mar 2013 British Resigned
17 Jun 2016
9 Neil Edward Shaw Director 25 Jan 2013 British Resigned
31 Dec 2013
10 Neil Edward Shaw Director 25 Jan 2013 British Resigned
31 Dec 2013
11 Sundeep Manojkumar Patel Director 25 Jan 2013 British Active
12 Christopher Paul Mumford Secretary 27 Jul 2006 British Active
13 Darryl John Corney Director 21 Jun 2006 - Active
14 Darryl John Corney Director 21 Jun 2006 British Resigned
28 Jul 2023
15 Robert James Matthews Murray Director 4 Jan 2006 British Resigned
31 Mar 2011
16 Robert John Fisher Director 2 Apr 2003 British Resigned
31 Aug 2005
17 Russell Adrian Edmund Ward Director 31 Mar 2003 British Resigned
17 Dec 2012
18 David Patrick Houghton Director 31 Mar 2003 British Resigned
16 Jun 2006
19 Russell Adrian Edmund Ward Secretary 31 Mar 2003 British Resigned
27 Jul 2006
20 Paul Golby Director 26 Mar 2003 British Resigned
31 Mar 2003
21 Christopher Duncan Badger Director 19 Aug 2002 Australian Resigned
31 Mar 2003
22 Peter Jeremy Bridgewater Director 1 Mar 2002 British Resigned
31 Mar 2003
23 Robert Taylor Director 24 Oct 2001 British Resigned
31 Mar 2003
24 Simon Leonard Christopher Richards Director 20 Aug 2001 British Resigned
1 Mar 2002
25 Paul John Eveleigh Director 2 Aug 1999 British Resigned
19 Aug 2002
26 James Stuart Lawrie Director 21 Dec 1998 British Resigned
2 Aug 1999
27 Paul Golby Director 21 Dec 1998 British Resigned
24 Oct 2001
28 Richard John Hamlin Director 21 Dec 1998 British Resigned
2 Aug 1999
29 E.ON UK SECRETARIES LIMITED Corporate Director 20 Oct 1992 - Resigned
19 Mar 1999
30 E.ON UK SECRETARIES LIMITED Corporate Secretary 20 Oct 1992 - Resigned
31 Mar 2003


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Inexus Group (Holdings) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Quadrant Pipelines Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Secretary Company With Name Termination Date 25 Jun 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 9 May 2024 Download PDF
3 Confirmation Statement - No Updates 7 May 2024 Download PDF
4 Accounts - Full 23 Aug 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 28 Jul 2023 Download PDF
6 Officers - Appoint Person Director Company With Name Date 28 Jul 2023 Download PDF
7 Confirmation Statement - No Updates 4 May 2023 Download PDF
8 Officers - Appoint Person Director Company With Name Date 9 Sep 2022 Download PDF
9 Officers - Termination Director Company With Name Termination Date 9 Sep 2022 Download PDF
10 Accounts - Full 20 Jul 2022 Download PDF
11 Accounts - Full 14 Jul 2021 Download PDF
12 Confirmation Statement - No Updates 4 May 2021 Download PDF
13 Officers - Appoint Person Director Company With Name Date 14 Apr 2021 Download PDF
14 Accounts - Full 5 Aug 2020 Download PDF
23 Pages
15 Confirmation Statement - No Updates 6 May 2020 Download PDF
3 Pages
16 Accounts - Full 30 Jul 2019 Download PDF
22 Pages
17 Address - Change Registered Office Company With Date Old New 19 Jun 2019 Download PDF
1 Pages
18 Confirmation Statement - No Updates 13 May 2019 Download PDF
3 Pages
19 Officers - Termination Director Company With Name Termination Date 16 Apr 2019 Download PDF
1 Pages
20 Accounts - Full 17 Sep 2018 Download PDF
19 Pages
21 Confirmation Statement - No Updates 4 May 2018 Download PDF
3 Pages
22 Officers - Appoint Person Director Company With Name Date 7 Dec 2017 Download PDF
2 Pages
23 Accounts - Full 18 Sep 2017 Download PDF
17 Pages
24 Confirmation Statement - Updates 11 May 2017 Download PDF
5 Pages
25 Officers - Appoint Person Director Company With Name Date 24 Mar 2017 Download PDF
2 Pages
26 Accounts - Full 27 Jul 2016 Download PDF
17 Pages
27 Officers - Termination Secretary Company With Name Termination Date 20 Jun 2016 Download PDF
1 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 5 May 2016 Download PDF
5 Pages
29 Accounts - Full 24 Sep 2015 Download PDF
12 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 6 May 2015 Download PDF
5 Pages
31 Accounts - Full 12 Aug 2014 Download PDF
12 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 8 May 2014 Download PDF
5 Pages
33 Officers - Change Person Director Company With Change Date 8 May 2014 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name 3 Mar 2014 Download PDF
2 Pages
35 Officers - Termination Director Company With Name 24 Jan 2014 Download PDF
1 Pages
36 Officers - Change Person Director Company With Change Date 6 Jan 2014 Download PDF
2 Pages
37 Auditors - Resignation Company 13 Dec 2013 Download PDF
1 Pages
38 Accounts - Full 22 Jul 2013 Download PDF
13 Pages
39 Mortgage - Satisfy Charge Full 19 Jun 2013 Download PDF
4 Pages
40 Mortgage - Satisfy Charge Full 19 Jun 2013 Download PDF
4 Pages
41 Address - Change Registered Office Company With Date Old 20 May 2013 Download PDF
1 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 7 May 2013 Download PDF
6 Pages
43 Officers - Appoint Person Secretary Company With Name 19 Apr 2013 Download PDF
3 Pages
44 Accounts - Full 3 Apr 2013 Download PDF
13 Pages
45 Officers - Appoint Person Director Company With Name 7 Feb 2013 Download PDF
3 Pages
46 Officers - Appoint Person Director Company With Name 5 Feb 2013 Download PDF
3 Pages
47 Officers - Termination Director Company With Name 8 Jan 2013 Download PDF
1 Pages
48 Accounts - Change Account Reference Date Company Current Shortened 31 Oct 2012 Download PDF
1 Pages
49 Officers - Change Person Secretary Company With Change Date 11 Sep 2012 Download PDF
2 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 10 May 2012 Download PDF
5 Pages
51 Accounts - Full 29 Feb 2012 Download PDF
14 Pages
52 Address - Change Registered Office Company With Date Old 15 Dec 2011 Download PDF
1 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 19 May 2011 Download PDF
5 Pages
54 Officers - Termination Director Company With Name 13 Apr 2011 Download PDF
1 Pages
55 Accounts - Full 4 Feb 2011 Download PDF
13 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 20 May 2010 Download PDF
5 Pages
57 Accounts - Full 23 Feb 2010 Download PDF
13 Pages
58 Annual Return - Legacy 8 May 2009 Download PDF
4 Pages
59 Accounts - Full 27 Dec 2008 Download PDF
13 Pages
60 Annual Return - Legacy 20 Jun 2008 Download PDF
4 Pages
61 Accounts - Full 9 Oct 2007 Download PDF
12 Pages
62 Annual Return - Legacy 25 Jul 2007 Download PDF
7 Pages
63 Accounts - Full 18 Apr 2007 Download PDF
12 Pages
64 Officers - Legacy 10 Aug 2006 Download PDF
2 Pages
65 Officers - Legacy 10 Aug 2006 Download PDF
1 Pages
66 Officers - Legacy 14 Jul 2006 Download PDF
2 Pages
67 Auditors - Legacy 14 Jul 2006 Download PDF
1 Pages
68 Officers - Legacy 3 Jul 2006 Download PDF
1 Pages
69 Annual Return - Legacy 23 May 2006 Download PDF
7 Pages
70 Accounts - Legacy 6 Feb 2006 Download PDF
1 Pages
71 Officers - Legacy 25 Jan 2006 Download PDF
1 Pages
72 Capital - Legacy 26 Oct 2005 Download PDF
19 Pages
73 Mortgage - Legacy 20 Oct 2005 Download PDF
9 Pages
74 Resolution 28 Sep 2005 Download PDF
6 Pages
75 Officers - Legacy 19 Sep 2005 Download PDF
1 Pages
76 Mortgage - Legacy 7 Sep 2005 Download PDF
8 Pages
77 Incorporation - Memorandum Articles 10 Jul 2005 Download PDF
11 Pages
78 Incorporation - Memorandum Articles 23 Jun 2005 Download PDF
11 Pages
79 Change Of Name - Certificate Company 20 Jun 2005 Download PDF
2 Pages
80 Annual Return - Legacy 16 May 2005 Download PDF
7 Pages
81 Accounts - Full 6 May 2005 Download PDF
12 Pages
82 Capital - Legacy 20 Apr 2005 Download PDF
13 Pages
83 Resolution 19 Apr 2005 Download PDF
1 Pages
84 Resolution 11 Apr 2005 Download PDF
1 Pages
85 Incorporation - Memorandum Articles 11 Apr 2005 Download PDF
5 Pages
86 Resolution 11 Apr 2005 Download PDF
1 Pages
87 Change Of Name - Certificate Company 8 Apr 2005 Download PDF
2 Pages
88 Mortgage - Legacy 5 Apr 2005 Download PDF
2 Pages
89 Annual Return - Legacy 16 Mar 2005 Download PDF
8 Pages
90 Accounts - Full 25 Aug 2004 Download PDF
15 Pages
91 Annual Return - Legacy 25 May 2004 Download PDF
8 Pages
92 Resolution 15 Oct 2003 Download PDF
93 Resolution 15 Oct 2003 Download PDF
1 Pages
94 Resolution 15 Oct 2003 Download PDF
95 Annual Return - Legacy 10 Jun 2003 Download PDF
7 Pages
96 Mortgage - Legacy 28 May 2003 Download PDF
14 Pages
97 Address - Legacy 30 Apr 2003 Download PDF
1 Pages
98 Capital - Legacy 23 Apr 2003 Download PDF
2 Pages
99 Address - Legacy 23 Apr 2003 Download PDF
1 Pages
100 Officers - Legacy 23 Apr 2003 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Prior Consulting (Cambridge) Limited
Mutual People: Sundeep Manojkumar Patel
Active
2 Buuk Infrastructure Issuer Plc
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
3 Buuk Infrastructure No 1 Limited
Mutual People: Sundeep Manojkumar Patel
Active
4 Buuk Infrastructure No 2 Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
5 Buuk Infrastructure Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
6 Connect Utilities Limited
Mutual People: Sundeep Manojkumar Patel
Active
7 Epl&R Utilities Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
8 Eplr Holdings Ltd
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
9 Express Utilities Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney , John Trounson
Active
10 Gpl Investments Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
11 Open Fibre Networks Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
12 Power On Connections Ltd
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
13 Gtc Utility Construction Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney , John Trounson
Active
14 Independent Community Heating Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
15 Independent Power Networks Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney , John Trounson
Active
16 Independent Pipelines Limited
Mutual People: Sundeep Manojkumar Patel , Keith Johnston , Darryl John Corney , John Trounson
Active
17 Inexus Connections Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
18 Inexus Group (Holdings) Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
19 Independent Service Provider Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
20 Independent Water Networks Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney , Christopher Paul Mumford
Active
21 Open Fibre Networks (Wholesale) Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney , Christopher Paul Mumford
Active
22 Smart Meter Assets 1 Ltd
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
23 The Electricity Network Company Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney , John Trounson
Active
24 Ultrastream Business Services Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
25 Metropolitan Infrastructure Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney , Christopher Paul Mumford
Active
26 Gtc Pipelines Limited
Mutual People: Sundeep Manojkumar Patel , Keith Johnston , Darryl John Corney , John Trounson
Active
27 Independent Meters Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
28 Power On Investments Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
29 Exoteric Metering Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Liquidation
30 Energy Networks Association Limited
Mutual People: Sundeep Manojkumar Patel
Active
31 Independent Fibre Retail Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
32 Big I Deer Limited
Mutual People: Sundeep Manojkumar Patel
Active
33 Just Business Solutions Limited
Mutual People: Keith Johnston
dissolved
34 Computershare Technology Services (Uk) Limited
Mutual People: Darryl John Corney
Active
35 Computershare Limited
Mutual People: Darryl John Corney
Active
36 Computershare Investments (Uk) (No.3) Limited
Mutual People: Darryl John Corney
Active
37 Computershare Investments (Uk) Limited
Mutual People: Darryl John Corney
dissolved
38 Computershare Investor Services Plc
Mutual People: Darryl John Corney
Active
39 Computershare Investments (Uk) (No.2) Limited
Mutual People: Darryl John Corney
dissolved
40 Computershare Regional Services Limited
Mutual People: Darryl John Corney
Active
41 Computershare Trustees Limited
Mutual People: Darryl John Corney
Active
42 Computershare Company Nominees Limited
Mutual People: Darryl John Corney
Active
43 Gtc Infrastructure Limited
Mutual People: Darryl John Corney
Active
44 Hlulumiti Limited
Mutual People: Darryl John Corney
dissolved
45 Georgeson Shareholder Analytics (Uk) Limited
Mutual People: Darryl John Corney
dissolved
46 Chris Mumford Consultancy Ltd
Mutual People: Christopher Paul Mumford
Active
47 Cowbridge Property Management Limited
Mutual People: Christopher Paul Mumford
dissolved