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

QUADRANGLE LIMITED

PRO CAM UK LTD, 2020 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, CB23 6DW,
Company Registration Number
01710645
Private Limited Company
Active

Company Overview

About Quadrangle Ltd
QUADRANGLE LIMITED was founded on 1983-03-29 and has its registered office in Cambridge. The organisation's status is listed as "Active". Quadrangle Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUADRANGLE LIMITED
 
Legal Registered Office
PRO CAM UK LTD
2020 CAMBOURNE BUSINESS PARK
CAMBOURNE
CAMBRIDGE
CB23 6DW
Other companies in CB23
 
Filing Information
Company Number 01710645
Company ID Number 01710645
Date formed 1983-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:23:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUADRANGLE LIMITED
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 QUADRANGLE LIMITED
The following companies were found which have the same name as QUADRANGLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUADRANGLE CENTRE LIMITED THE QUADRANGLE CENTRE THE DRIFT NACTON ROAD IPSWICH SUFFOLK IP3 9QR Active Company formed on the 1990-02-14
QUADRANGLE COMMUNICATIONS LIMITED BUTLERS WHARF BUILDING 36 SHAD THAMES LONDON SE1 2YE Active Company formed on the 1991-12-23
QUADRANGLE DEVELOPMENT LIMITED EVERITT KERR & CO. 2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD KINGSWOOD AYLESBURY HP18 0RA Liquidation Company formed on the 2007-01-19
QUADRANGLE FIELDWORKS LIMITED F.Q. LLP - QUADRANGLE THE BUTLERS WHARF BUILDING 36 SHAD THAMES LONDON SE1 2YE Active - Proposal to Strike off Company formed on the 1997-09-18
QUADRANGLE GROUP LIMITED LIABILITY PARTNERSHIP THE BUTLERS WHARF BUILDING 36 SHAD THAMES LONDON SE1 2YE Active - Proposal to Strike off Company formed on the 2004-11-22
QUADRANGLE HOUSING SOCIETY LIMITED CARDIGAN HOUSE Active Company formed on the 1981-01-01
QUADRANGLE LODGE RESIDENTS LIMITED 860-862 GARRATT LANE LONDON SW17 0NB Active Company formed on the 1994-05-26
QUADRANGLE MANAGEMENT LIMITED C/O COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD CHILTERN HOUSE 45 STATION ROAD HENLEY-ON-THAMES RG9 1AT Active Company formed on the 1981-12-09
QUADRANGLE MEWS RESIDENTS ASSOCIATION LIMITED 62-64 HIGH ROAD BUSHEY HEATH HERTFORDSHIRE WD23 1GG Active Company formed on the 1989-07-13
QUADRANGLE NOMINEES (1989) COMPANY THIRD FLOOR 95 THE PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1HH Active Company formed on the 1982-05-18
QUADRANGLE NOMINEES (2000) LIMITED THIRD FLOOR 95 THE PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1HH Active - Proposal to Strike off Company formed on the 1998-07-27
QUADRANGLE NOMINEES LIMITED THIRD FLOOR 95 THE PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1HH Active Company formed on the 1990-01-01
QUADRANGLE ONE LIMITED 7 BERRINGTON ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1NB Active Company formed on the 1997-07-11
QUADRANGLE RESEARCH GROUP LIMITED THE BUTLERS WHARF BUILDING 36 SHAD THAMES LONDON SE1 2YE Active Company formed on the 2012-05-10
QUADRANGLE RESIDENTS LIMITED 94 PARK LANE CROYDON SURREY CR0 1JB Active Company formed on the 2002-07-11
QUADRANGLE SERVICES LTD 123 WESTMINSTER BRIDGE ROAD LONDON SE1 7HR Dissolved Company formed on the 2000-09-14
QUADRANGLE SYSTEMS LIMITED ORCHARD HOUSE, PARK LANE REIGATE REIGATE SURREY RH2 8JX Dissolved Company formed on the 2007-09-26
QUADRANGLE TECHNICAL SERVICES LIMITED REDWOOD 2 CROCKFORD LANE CHINEHAM BUSINESS PARK, CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8WQ Dissolved Company formed on the 1990-11-01
QUADRANGLE TRUSTEE COMPANY THIRD FLOOR 95 THE PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1HH Active Company formed on the 1974-09-05
QUADRANGLE TRUSTEE SERVICES LIMITED THIRD FLOOR 95 THE PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1HH Active Company formed on the 1990-01-01

Company Officers of QUADRANGLE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JACK MARRIAGE
Company Secretary 2004-04-30
ANTHONY JOHN WHITE
Director 1991-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH JANE HEWETT
Company Secretary 1998-08-01 2014-11-28
JOHN STOWER HEWETT
Director 1991-03-21 2014-11-28
SUSAN MARGARET MARY SCHOLES
Company Secretary 1991-03-21 1998-07-31
PAUL GERALD SCHOLES
Director 1991-03-21 1998-05-28
NEVILLE HUTCHINGS
Director 1991-03-21 1996-04-22
GEORGE ALEXANDER MIDDLEDITCH
Director 1991-03-21 1996-02-15
PETER JOHN FENTON
Director 1991-03-21 1993-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN WHITE PROCAM LIMITED Director 2014-05-30 CURRENT 2014-05-09 Active
ANTHONY JOHN WHITE TOADRAGE MEDIA LTD Director 2013-12-04 CURRENT 2013-12-04 Active
ANTHONY JOHN WHITE TOPYIELD LIMITED Director 2008-06-20 CURRENT 2008-05-14 Active - Proposal to Strike off
ANTHONY JOHN WHITE PRO CAM AGRICULTURE LIMITED Director 2008-06-20 CURRENT 2008-05-14 Active
ANTHONY JOHN WHITE POWERCROP LIMITED Director 2008-06-20 CURRENT 2008-05-14 Active - Proposal to Strike off
ANTHONY JOHN WHITE PRO CAM GROUP LIMITED Director 2008-06-20 CURRENT 2008-06-16 Active - Proposal to Strike off
ANTHONY JOHN WHITE PRO CAM EUROPE LIMITED Director 2008-03-17 CURRENT 2007-11-22 Active
ANTHONY JOHN WHITE CROPSTAR LIMITED Director 2007-08-30 CURRENT 2007-06-04 Active
ANTHONY JOHN WHITE TOADRAGE LIMITED Director 2001-07-03 CURRENT 2001-07-03 Active
ANTHONY JOHN WHITE B.C.S. AGRICULTURE LIMITED Director 2001-03-30 CURRENT 1992-10-20 Active
ANTHONY JOHN WHITE CHEMEGA LIMITED Director 2000-06-16 CURRENT 1987-11-30 Active
ANTHONY JOHN WHITE PRO CAM AGRONOMY LIMITED Director 2000-04-10 CURRENT 2000-04-10 Active - Proposal to Strike off
ANTHONY JOHN WHITE QUALITY ASSURED MARKETING LIMITED Director 2000-04-10 CURRENT 2000-04-10 Active - Proposal to Strike off
ANTHONY JOHN WHITE MEGA YIELD LIMITED Director 2000-04-07 CURRENT 2000-03-13 Active - Proposal to Strike off
ANTHONY JOHN WHITE FIELDCARE LIMITED Director 1998-05-01 CURRENT 1973-05-11 Active
ANTHONY JOHN WHITE FARM SUPPLY COMPANY (THIRSK) LIMITED Director 1998-05-01 CURRENT 1967-10-30 Active
ANTHONY JOHN WHITE DIRECT FARM MARKETING LIMITED Director 1996-06-27 CURRENT 1996-06-27 Active
ANTHONY JOHN WHITE ROBERTSON CROP SERVICES LIMITED Director 1995-02-09 CURRENT 1983-07-01 Active
ANTHONY JOHN WHITE COUNTYCROPS LIMITED Director 1993-05-31 CURRENT 1993-03-05 Active
ANTHONY JOHN WHITE PRO CAM UK LIMITED Director 1992-04-12 CURRENT 1989-04-12 Active
ANTHONY JOHN WHITE PRO CAM CP LIMITED Director 1991-06-04 CURRENT 1979-05-17 Active
ANTHONY JOHN WHITE J.D. RUTHERFORD LIMITED Director 1990-12-14 CURRENT 1986-02-21 Active

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
2024-04-11CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2024-03-0631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-09-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-12-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN WHITE
2020-11-23AP01DIRECTOR APPOINTED MR DAVID JOHN PARISH
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-07-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-06-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-05-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 120
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-07-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 120
2016-04-04AR0130/03/16 ANNUAL RETURN FULL LIST
2015-08-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/15 FROM Fairways Toft Road Bourn Cambridge Cambridgeshire CB23 2TT
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 120
2015-03-30AR0130/03/15 ANNUAL RETURN FULL LIST
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STOWER HEWETT
2014-11-28TM02Termination of appointment of Deborah Jane Hewett on 2014-11-28
2014-09-02AA01Current accounting period extended from 30/06/14 TO 31/12/14
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 120
2014-04-01AR0130/03/14 ANNUAL RETURN FULL LIST
2014-02-18AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0130/03/13 ANNUAL RETURN FULL LIST
2013-01-09AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-02AR0130/03/12 ANNUAL RETURN FULL LIST
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WHITE / 02/04/2012
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STOWER HEWETT / 02/04/2012
2012-04-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JACK MARRIAGE / 02/04/2012
2012-04-02CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE HEWETT / 02/04/2012
2012-03-14AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-05AR0130/03/11 ANNUAL RETURN FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION FULL
2010-04-29AR0130/03/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STOWER HEWETT / 29/01/2010
2010-03-25AA30/06/09 TOTAL EXEMPTION FULL
2009-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2009 FROM THE POYNT 45 WOLLATON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5FW
2009-05-28363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6NX
2008-05-21363sRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-04-29AA30/06/07 TOTAL EXEMPTION FULL
2007-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-04-30363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-05-10363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-04-12363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-05-11288aNEW SECRETARY APPOINTED
2004-04-26AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-26363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-05-01AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-11363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-08-27287REGISTERED OFFICE CHANGED ON 27/08/02 FROM: FOXHALL LODGE GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6LH
2002-04-08363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-01-09AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-05-15287REGISTERED OFFICE CHANGED ON 15/05/01 FROM: 17 FINKLE STREET THIRSK NORTH YORKSHIRE YO7 1DB
2001-05-15225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01
2001-05-09363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-12363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-06-15363sRETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS
1998-07-29288aNEW SECRETARY APPOINTED
1998-07-29288bSECRETARY RESIGNED
1998-06-12288bDIRECTOR RESIGNED
1998-04-08363sRETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS
1998-04-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-10AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-14363sRETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS
1996-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-01363sRETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS
1996-05-13AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-30288DIRECTOR RESIGNED
1996-04-30288DIRECTOR RESIGNED
1995-05-02363sRETURN MADE UP TO 09/04/95; NO CHANGE OF MEMBERS
1995-04-11AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-05-31AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-05-10363sRETURN MADE UP TO 09/04/94; NO CHANGE OF MEMBERS
1993-10-01AAFULL ACCOUNTS MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01610 - Support activities for crop production




Licences & Regulatory approval
We could not find any licences issued to QUADRANGLE LIMITED 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 QUADRANGLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUADRANGLE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.579
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.198

This shows the max and average number of mortgages for companies with the same SIC code of 01610 - Support activities for crop production

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 QUADRANGLE LIMITED

Intangible Assets
Patents
We have not found any records of QUADRANGLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUADRANGLE LIMITED
Trademarks
We have not found any records of QUADRANGLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUADRANGLE LIMITED. 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 (01610 - Support activities for crop production) as QUADRANGLE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUADRANGLE LIMITED 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 QUADRANGLE LIMITED 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 QUADRANGLE LIMITED 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.