FULCRUM PIPELINES LIMITED
Get an alert when FULCRUM PIPELINES LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-12-31 (in 7mo)
Last filed for 2025-03-31
Confirmation statement due
2026-12-23 (in 7mo)
Last made up 2025-12-09
Watchouts
None on the register
Accounts
Audit & accounting basis
- Accounting basis
- FRS 101 Reduced Disclosure Framework
- Reporting scope
- Standalone (parent only)
- Auditor
- Cooper Parry Group Limited
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The directors of the Company have assessed the conclusions reached by the Group's directors and having undertaken this review, the directors have a reasonable expectation that the Company will have sufficient funds to continue to meet its liabilities as they fall due for at least a period of 12 months from the date of approval of these financial statements and therefore have prepared the financial statements on a going concern basis.”
Group structure
- FULCRUM PIPELINES LIMITED · parent
- Smart Energy Code Company Limited
Significant events
- “On 1 August 2025, the Company completed the transfer of an eleventh tranche of its domestic customer gas connection assets to a third-party for a total consideration of £1.0 million, which was received on 31 July 2025.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
3 active · 22 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Corporate Secretary | 2010-10-29 | — | — |
| JAGER, Jonathan | Director | 2022-03-30 | Nov 1973 | British |
| FULCRUM UTILITY SERVICES LIMITED | Corporate Director | 2022-11-30 | — | — |
Show 22 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BAKER, Helen Alice | Secretary | 2006-11-22 | 2007-11-09 |
| COCKBURN, Emma Suzanne | Secretary | 2007-10-19 | 2008-09-26 |
| DURRANT, Andrew Peter | Secretary | 2006-11-22 | 2007-10-19 |
| FORWARD, David Charles | Secretary | 2007-11-09 | 2010-07-08 |
| RAYNER, Heather Maria | Secretary | 2008-09-26 | 2010-07-08 |
| MAWLAW SECRETARIES LIMITED | Corporate Secretary | 2010-07-08 | 2010-10-29 |
| WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-11-22 | 2006-11-22 |
| CLARKE, Paul Lee | Director | 2010-08-24 | 2011-03-18 |
| CUTLER, Jennifer Louise | Director | 2021-03-10 | 2022-03-31 |
| DONNACHIE, Martin Thomas | Director | 2013-10-08 | 2017-07-31 |
| DUGDALE, Terry Michael | Director | 2019-07-01 | 2022-01-24 |
| FOSTER, Ian | Director | 2017-08-01 | 2019-03-20 |
| GREEN, Marcus Conrad | Director | 2011-03-25 | 2014-01-28 |
| GRIFFITHS, Hazel Jayne | Director | 2019-03-20 | 2019-06-30 |
| HARRIS, Daren | Director | 2019-06-24 | 2021-01-05 |
| HARRISON, Martin John | Director | 2014-12-11 | 2019-09-30 |
| MURRAY, Stephen John | Director | 2010-04-01 | 2010-07-08 |
| POPPLESTONE, Brian Harris | Director | 2006-11-22 | 2010-02-28 |
| SPELLMAN, John Ashley | Director | 2010-07-08 | 2013-05-21 |
| WATTS, Mark Irvine John | Director | 2010-07-08 | 2014-06-03 |
| WHITTAKER, Paul Frederick Garry | Director | 2006-11-22 | 2010-07-08 |
| WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2006-11-22 | 2006-11-22 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Fulcrum Utility Assets Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2020-11-12 | Active |
| Fulcrum Utility Investments Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2020-11-12 |
| Fulcrum Utility Services Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Significant influence | 2016-04-06 | Ceased 2016-04-06 |
Filing timeline
Last 20 of 145 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-01-16 | AD01 | address | Change registered office address company with date old address new address | |
| 2025-12-29 | AA | accounts | Accounts with accounts type full | |
| 2025-12-10 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-10-15 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-04-02 | AA01 | accounts | Change account reference date company previous extended | |
| 2024-12-10 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-08-18 | AA | accounts | Accounts with accounts type full | |
| 2024-05-07 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-03-12 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2023-12-18 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2023-10-26 | AA | accounts | Accounts with accounts type full | |
| 2023-08-15 | AD02 | address | Change sail address company with old address new address | |
| 2023-07-27 | CH04 | officers | Change corporate secretary company with change date | |
| 2023-04-06 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2023-01-06 | AA | accounts | Accounts with accounts type full | |
| 2022-12-12 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-12-09 | MA | incorporation | Memorandum articles | |
| 2022-12-09 | RESOLUTIONS | resolution | Resolution | |
| 2022-12-05 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2022-11-30 | AP02 | officers | Appoint corporate director company with name date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 4
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one