UKBizDB.co.uk

QUANTIL AGRICULTURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quantil Agriculture Limited. The company was founded 27 years ago and was given the registration number 03335253. The firm's registered office is in ORMSKIRK. You can find them at New Park Gates, Cranes Lane Lathom, Ormskirk, Lancashire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:QUANTIL AGRICULTURE LIMITED
Company Number:03335253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:New Park Gates, Cranes Lane Lathom, Ormskirk, Lancashire, L40 5UJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, North Cerney, Cirencester, GL7 7BX

Secretary17 October 1997Active
Flat 16, 26-28 Courtfield Gardens, London, England, SW5 0PH

Director12 December 2014Active
Hillfoot Barn Mill Lane, Rainford, St Helens, WA11 8LN

Director03 August 2007Active
The Old Rectory, North Cerney, GL7 7BX

Director21 March 1997Active
The Old Rectory, North Cerney, Cirencester, GL7 7BX

Director17 October 1997Active
New Park Gates, Cranes Lane Lathom, Ormskirk, L40 5UJ

Director22 December 2021Active
Number One, Old Hall Street, Liverpool, L39SX

Secretary13 March 1997Active
The Old Rectory, North Cerney, GL7 7BX

Secretary21 March 1997Active
India Buildings Water Street, Liverpool, L2 0NH

Director13 March 1997Active
New Park Gates, Cranes Lane Lathom, Ormskirk, L40 5UJ

Director06 August 1998Active
Castlewood Cranes Lane, Lathom, Ormskirk, L40 5UJ

Director21 March 1997Active

People with Significant Control

Mr David Russell Pearson
Notified on:03 August 2021
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:The Cottage, The Street, Betchworth, England, RH3 7DJ
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mrs Fiona Mary Symondson
Notified on:03 August 2021
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:The Old Rectory, North Cerney, Cirencester, England, GL7 7BX
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr David Warwick Symondson
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:The Old Rectory, North Cerney, Cirencester, England, GL7 7BX
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Mortgage

Mortgage satisfy charge full.

Download
2024-01-18Mortgage

Mortgage charge whole release with charge number.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Mortgage

Mortgage satisfy charge full.

Download
2024-01-16Mortgage

Mortgage charge whole release with charge number.

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Officers

Change person director company with change date.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Officers

Change person director company with change date.

Download
2018-08-31Officers

Change person director company with change date.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.