About

Registered Number: 00998005
Date of Incorporation: 23/12/1970 (53 years and 4 months ago)
Company Status: Active
Registered Address: Mere House Nurseries 69 Jacksmere Lane, Scarisbrick, Ormskirk, Lancashire, L40 9RT,

 

Established in 1970, Quantil Ltd are based in Ormskirk in Lancashire, it's status in the Companies House registry is set to "Active". This organisation has 10 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKHURST, Stuart James 12 December 2014 - 1
CLEMENTSON, Mark Richard 28 November 2017 - 1
D'CRUZ, Lucy 12 December 2014 - 1
HILL, Fiona Elisabeth 01 May 2016 - 1
HOUGHTON, Fiona Wardle 17 February 1996 - 1
PAPE, John Barry 12 April 1993 - 1
SEPHTON, John 01 June 1995 30 April 1999 1
SYMONDSON, Pamela Frances N/A 28 August 1998 1
SYMONDSON, Warwick Herbert Whittle N/A 24 July 1998 1
Secretary Name Appointed Resigned Total Appointments
ROBSON, Harold Keith 16 September 1994 24 July 1998 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 16 August 2019
CH01 - Change of particulars for director 13 June 2019
CS01 - N/A 03 January 2019
CH01 - Change of particulars for director 31 August 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 03 January 2018
AP01 - Appointment of director 20 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 12 February 2017
AD01 - Change of registered office address 27 October 2016
AP01 - Appointment of director 09 September 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 07 January 2015
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 23 November 2012
MG01 - Particulars of a mortgage or charge 21 November 2012
AA01 - Change of accounting reference date 11 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2012
MG01 - Particulars of a mortgage or charge 30 August 2012
MG01 - Particulars of a mortgage or charge 22 August 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 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 05 November 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 16 January 2008
363a - Annual Return 24 January 2007
AA - Annual Accounts 04 August 2006
363s - Annual Return 09 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 January 2006
AA - Annual Accounts 23 November 2005
395 - Particulars of a mortgage or charge 07 July 2005
363s - Annual Return 10 January 2005
288b - Notice of resignation of directors or secretaries 01 September 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 19 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 26 September 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 04 January 2001
363s - Annual Return 26 January 2000
AA - Annual Accounts 07 December 1999
225 - Change of Accounting Reference Date 23 November 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 19 November 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 07 September 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 19 January 1998
AA - Annual Accounts 25 July 1997
363s - Annual Return 19 January 1997
288 - N/A 14 March 1996
AA - Annual Accounts 25 February 1996
363s - Annual Return 18 January 1996
288 - N/A 16 June 1995
RESOLUTIONS - N/A 20 April 1995
MEM/ARTS - N/A 20 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1995
123 - Notice of increase in nominal capital 20 April 1995
395 - Particulars of a mortgage or charge 28 March 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 11 January 1995
288 - N/A 29 September 1994
CERTNM - Change of name certificate 27 May 1994
CERTNM - Change of name certificate 27 May 1994
363s - Annual Return 15 April 1994
AA - Annual Accounts 04 February 1994
288 - N/A 26 May 1993
AA - Annual Accounts 10 March 1993
363s - Annual Return 10 March 1993
AA - Annual Accounts 23 March 1992
363s - Annual Return 06 January 1992
AA - Annual Accounts 16 July 1991
363a - Annual Return 29 January 1991
363 - Annual Return 11 September 1990
AA - Annual Accounts 06 September 1990
AA - Annual Accounts 03 July 1989
363 - Annual Return 16 May 1989
RESOLUTIONS - N/A 20 July 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 July 1988
PUC 7 - N/A 20 July 1988
123 - Notice of increase in nominal capital 20 July 1988
395 - Particulars of a mortgage or charge 07 June 1988
288 - N/A 20 May 1988
288 - N/A 20 May 1988
AA - Annual Accounts 23 February 1988
363 - Annual Return 23 February 1988
AA - Annual Accounts 17 August 1987
363 - Annual Return 17 August 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 November 2012 Outstanding

N/A

Legal charge 18 August 2012 Outstanding

N/A

Legal charge 08 August 2012 Outstanding

N/A

Legal charge 24 June 2005 Outstanding

N/A

Mortgage debenture 21 March 1995 Outstanding

N/A

Debenture 01 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.