QUANTIL AGRICULTURE LIMITED
ORMSKIRK QUANTIL FARMS LIMITED

Hellopages » Lancashire » West Lancashire » L40 5UJ

Company number 03335253
Status Active
Incorporation Date 13 March 1997
Company Type Private Limited Company
Address NEW PARK GATES, CRANES LANE LATHOM, ORMSKIRK, LANCASHIRE, L40 5UJ
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 3,850,000 . The most likely internet sites of QUANTIL AGRICULTURE LIMITED are www.quantilagriculture.co.uk, and www.quantil-agriculture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Quantil Agriculture Limited is a Private Limited Company. The company registration number is 03335253. Quantil Agriculture Limited has been working since 13 March 1997. The present status of the company is Active. The registered address of Quantil Agriculture Limited is New Park Gates Cranes Lane Lathom Ormskirk Lancashire L40 5uj. . SYMONDSON, Fiona Mary is a Secretary of the company. LEWIS, Stephen David is a Director of the company. PAPE, John Barry is a Director of the company. SYMONDSON, David Warwick is a Director of the company. SYMONDSON, Fiona Mary is a Director of the company. SYMONDSON, Lucy is a Director of the company. Secretary LEWIS, Stephen David has been resigned. Secretary SYMONDSON, David Warwick has been resigned. Director ASB NOMINEES LIMITED has been resigned. Director SYMONDSON, Pamela Frances has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
SYMONDSON, Fiona Mary
Appointed Date: 17 October 1997

Director
LEWIS, Stephen David
Appointed Date: 06 August 1998
84 years old

Director
PAPE, John Barry
Appointed Date: 03 August 2007
71 years old

Director
SYMONDSON, David Warwick
Appointed Date: 21 March 1997
70 years old

Director
SYMONDSON, Fiona Mary
Appointed Date: 17 October 1997
64 years old

Director
SYMONDSON, Lucy
Appointed Date: 12 December 2014
38 years old

Resigned Directors

Secretary
LEWIS, Stephen David
Resigned: 21 March 1997
Appointed Date: 13 March 1997

Secretary
SYMONDSON, David Warwick
Resigned: 09 March 1998
Appointed Date: 21 March 1997

Director
ASB NOMINEES LIMITED
Resigned: 21 March 1997
Appointed Date: 13 March 1997

Director
SYMONDSON, Pamela Frances
Resigned: 28 August 1998
Appointed Date: 21 March 1997
104 years old

Persons With Significant Control

Mr David Warwick Symondson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

QUANTIL AGRICULTURE LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 3,850,000

04 Nov 2015
Total exemption small company accounts made up to 31 March 2015
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3,850,000

...
... and 59 more events
09 Apr 1997
Secretary resigned
09 Apr 1997
Director resigned
09 Apr 1997
New director appointed
09 Apr 1997
New secretary appointed;new director appointed
13 Mar 1997
Incorporation

QUANTIL AGRICULTURE LIMITED Charges

15 February 2007
Legal charge
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The croston estate croston lancashire. By way of fixed…
24 June 2005
Legal charge
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 67A jacksmere lane scarisbrick. By way of fixed charge the…
24 January 2001
Mortgage debenture
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 December 2000
Legal mortgage
Delivered: 29 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a robinsons farm cranes lane lathom ormskirk…