About

Registered Number: 03335253
Date of Incorporation: 13/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: New Park Gates, Cranes Lane Lathom, Ormskirk, Lancashire, L40 5UJ

 

Having been setup in 1997, Quantil Agriculture Ltd have registered office in Ormskirk, Lancashire, it has a status of "Active". This business has 2 directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASB NOMINEES LIMITED 13 March 1997 21 March 1997 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Stephen David 13 March 1997 21 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 28 November 2019
CH01 - Change of particulars for director 25 June 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 10 December 2018
CH01 - Change of particulars for director 03 September 2018
CH01 - Change of particulars for director 31 August 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 07 January 2015
AP01 - Appointment of director 15 December 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 18 February 2014
SH01 - Return of Allotment of shares 13 November 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 23 November 2012
SH01 - Return of Allotment of shares 02 August 2012
CERTNM - Change of name certificate 02 March 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 09 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 07 January 2009
AA - Annual Accounts 17 January 2008
363a - Annual Return 16 January 2008
288a - Notice of appointment of directors or secretaries 29 August 2007
395 - Particulars of a mortgage or charge 01 March 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 04 August 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 23 November 2005
395 - Particulars of a mortgage or charge 07 July 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 03 April 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 30 March 2001
395 - Particulars of a mortgage or charge 06 February 2001
AA - Annual Accounts 19 January 2001
395 - Particulars of a mortgage or charge 29 December 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 10 April 1999
AA - Annual Accounts 19 November 1998
SA - Shares agreement 23 October 1998
88(2)P - N/A 23 October 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
RESOLUTIONS - N/A 04 September 1998
RESOLUTIONS - N/A 04 September 1998
RESOLUTIONS - N/A 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1998
363s - Annual Return 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 17 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
NEWINC - New incorporation documents 13 March 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 February 2007 Outstanding

N/A

Legal charge 24 June 2005 Outstanding

N/A

Mortgage debenture 24 January 2001 Outstanding

N/A

Legal mortgage 18 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.