QUANTIL LIMITED

Register to unlock more data on OkredoRegister

QUANTIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00998005

Incorporation date

23/12/1970

Size

Full

Contacts

Registered address

Registered address

Mere House Nurseries 69 Jacksmere Lane, Scarisbrick, Ormskirk, Lancashire L40 9RTCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon12/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon26/11/2025
Appointment of Mr Alistair John Anderson Hill as a director on 2025-11-19
dot icon11/11/2025
Director's details changed for Mr Benjamin Jack Faulkner on 2025-11-07
dot icon13/08/2025
Termination of appointment of Alistair John Anderson Hill as a director on 2025-08-01
dot icon04/06/2025
Full accounts made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2024-12-31 with updates
dot icon04/02/2025
Registration of charge 009980050007, created on 2025-02-04
dot icon19/11/2024
Resolutions
dot icon11/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-10-23
dot icon06/11/2024
Cessation of David Warwick Symondson as a person with significant control on 2024-10-23
dot icon06/11/2024
Change of details for Quantil Holdings Ltd as a person with significant control on 2024-10-23
dot icon06/11/2024
Statement of capital following an allotment of shares on 2024-10-23
dot icon06/11/2024
Appointment of Mr Benjamin Jack Faulkner as a director on 2024-10-24
dot icon23/10/2024
Termination of appointment of Fiona Mary Symondson as a secretary on 2024-10-23
dot icon23/10/2024
Termination of appointment of Lucy D'cruz as a director on 2024-10-23
dot icon23/10/2024
Termination of appointment of Kate Alice Symondson as a director on 2024-10-23
dot icon23/10/2024
Termination of appointment of Hannah Charlotte Symondson as a director on 2024-10-23
dot icon23/10/2024
Notification of Quantil Holdings Ltd as a person with significant control on 2024-10-23
dot icon12/10/2024
Resolutions
dot icon17/09/2024
Full accounts made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon07/07/2023
Termination of appointment of Stephen David Lewis as a director on 2023-06-30
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon06/03/1995
Return made up to 31/12/94; no change of members
dot icon11/01/1995
Accounts for a small company made up to 1994-06-30
dot icon29/09/1994
Secretary resigned;new secretary appointed
dot icon27/05/1994
Certificate of change of name
dot icon15/04/1994
Return made up to 31/12/93; no change of members
dot icon04/02/1994
Accounts for a small company made up to 1993-06-30
dot icon26/05/1993
New director appointed
dot icon10/03/1993
Accounts for a small company made up to 1992-06-30
dot icon10/03/1993
Return made up to 31/12/92; full list of members
dot icon23/03/1992
Accounts for a small company made up to 1991-06-30
dot icon06/01/1992
Return made up to 31/12/91; no change of members
dot icon16/07/1991
Accounts for a small company made up to 1990-06-30
dot icon29/01/1991
Return made up to 31/12/90; no change of members
dot icon11/09/1990
Return made up to 31/12/89; full list of members
dot icon06/09/1990
Accounts for a small company made up to 1989-06-30
dot icon03/07/1989
Full accounts made up to 1988-06-30
dot icon16/05/1989
Return made up to 31/12/88; full list of members
dot icon20/07/1988
Resolutions
dot icon20/07/1988
Nc inc already adjusted
dot icon20/07/1988
Wd 10/06/88 ad 02/06/88--------- £ si 39900@1=39900 £ ic 100/40000
dot icon20/07/1988
Particulars of contract relating to shares
dot icon20/05/1988
New director appointed
dot icon23/02/1988
Full accounts made up to 1987-06-30
dot icon23/02/1988
Return made up to 31/12/87; full list of members
dot icon17/08/1987
Return made up to 31/12/86; full list of members
dot icon17/08/1987
Full accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
54
4.82M
-
0.00
707.34K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pape, John Barry
Director
12/04/1993 - Present
4
Pope, Simon Paul
Director
24/07/1998 - 19/08/2004
13
Faulkner, Benjamin Jack
Director
24/10/2024 - Present
7
Lewis, Stephen David
Director
28/08/1998 - 30/06/2023
4
Blackhurst, Stuart James
Director
12/12/2014 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QUANTIL LIMITED

QUANTIL LIMITED is an(a) Active company incorporated on 23/12/1970 with the registered office located at Mere House Nurseries 69 Jacksmere Lane, Scarisbrick, Ormskirk, Lancashire L40 9RT. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of QUANTIL LIMITED?

toggle

QUANTIL LIMITED is currently Active. It was registered on 23/12/1970 .

Where is QUANTIL LIMITED located?

toggle

QUANTIL LIMITED is registered at Mere House Nurseries 69 Jacksmere Lane, Scarisbrick, Ormskirk, Lancashire L40 9RT.

What does QUANTIL LIMITED do?

toggle

QUANTIL LIMITED operates in the Growing of vegetables and melons roots and tubers (01.13 - SIC 2007) sector.

What is the latest filing for QUANTIL LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-31 with no updates.