QUANTIL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 NewFull accounts made up to 2024-12-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2024-12-31 with updates

View Document

04/02/254 February 2025 Registration of charge 009980050007, created on 2025-02-04

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Resolutions

View Document

11/11/2411 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-10-23

View Document

06/11/246 November 2024 Appointment of Mr Benjamin Jack Faulkner as a director on 2024-10-24

View Document

06/11/246 November 2024 Change of details for Quantil Holdings Ltd as a person with significant control on 2024-10-23

View Document

06/11/246 November 2024 Statement of capital following an allotment of shares on 2024-10-23

View Document

06/11/246 November 2024 Cessation of David Warwick Symondson as a person with significant control on 2024-10-23

View Document

23/10/2423 October 2024 Termination of appointment of Lucy D'cruz as a director on 2024-10-23

View Document

23/10/2423 October 2024 Notification of Quantil Holdings Ltd as a person with significant control on 2024-10-23

View Document

23/10/2423 October 2024 Termination of appointment of Fiona Mary Symondson as a secretary on 2024-10-23

View Document

23/10/2423 October 2024 Termination of appointment of Hannah Charlotte Symondson as a director on 2024-10-23

View Document

23/10/2423 October 2024 Termination of appointment of Kate Alice Symondson as a director on 2024-10-23

View Document

12/10/2412 October 2024 Resolutions

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Termination of appointment of Stephen David Lewis as a director on 2023-06-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

04/01/224 January 2022 Termination of appointment of Fiona Elisabeth Hill as a director on 2022-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Appointment of Miss Hannah Charlotte Symondson as a director on 2021-12-01

View Document

10/12/2110 December 2021 Appointment of Miss Kate Alice Symondson as a director on 2021-12-01

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Memorandum and Articles of Association

View Document

14/06/2114 June 2021 Appointment of Mrs Jeanette Tillery as a director on 2021-06-01

View Document

24/05/2124 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY SYMONDSON / 12/06/2019

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID LEWIS / 31/08/2018

View Document

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR MARK RICHARD CLEMENTSON

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM NEW PARK GATES CRANES LANE LATHOM ORMSKIRK, LANCASHIRE L40 5UJ

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MRS FIONA ELISABETH HILL

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MISS LUCY SYMONDSON

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR STUART JAMES BLACKHURST

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

23/11/1223 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/11/1221 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/11/1211 November 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

21/09/1221 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/08/1230 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/08/1222 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/01/119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY PAPE / 05/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID LEWIS / 05/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA WARDLE HOUGHTON / 05/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN ANDERSON HILL / 05/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARWICK SYMONDSON / 05/01/2010

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 £ IC 225000/125000 23/12/05 £ SR 100000@1=100000

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/11/9923 November 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 SECRETARY RESIGNED

View Document

12/03/9812 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 NC INC ALREADY ADJUSTED 07/04/95

View Document

20/04/9520 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/9520 April 1995 £ NC 40000/225000 07/04/95

View Document

28/03/9528 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/956 March 1995

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

11/01/9511 January 1995 Accounts for a small company made up to 1994-06-30

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/09/9429 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/9429 September 1994

View Document

27/05/9427 May 1994 COMPANY NAME CHANGED QUANTIL SEEDS LIMITED CERTIFICATE ISSUED ON 31/05/94

View Document

27/05/9427 May 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/05/94

View Document

27/05/9427 May 1994 Certificate of change of name

View Document

15/04/9415 April 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

04/02/944 February 1994 Accounts for a small company made up to 1993-06-30

View Document

26/05/9326 May 1993

View Document

26/05/9326 May 1993 NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 Accounts for a small company made up to 1992-06-30

View Document

10/03/9310 March 1993

View Document

10/03/9310 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

23/03/9223 March 1992 Accounts for a small company made up to 1991-06-30

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992

View Document

16/07/9116 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

16/07/9116 July 1991 Accounts for a small company made up to 1990-06-30

View Document

29/01/9129 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991

View Document

11/09/9011 September 1990

View Document

11/09/9011 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 Accounts for a small company made up to 1989-06-30

View Document

06/09/906 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

03/07/893 July 1989 Full accounts made up to 1988-06-30

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

16/05/8916 May 1989

View Document

16/05/8916 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988

View Document

20/07/8820 July 1988 Resolutions

View Document

20/07/8820 July 1988

View Document

20/07/8820 July 1988 £ NC 100/40000 02/06/

View Document

20/07/8820 July 1988 WD 10/06/88 AD 02/06/88--------- £ SI 39900@1=39900 £ IC 100/40000

View Document

20/07/8820 July 1988

View Document

20/07/8820 July 1988 NC INC ALREADY ADJUSTED

View Document

07/06/887 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 NEW DIRECTOR APPOINTED

View Document

20/05/8820 May 1988

View Document

20/05/8820 May 1988 NEW DIRECTOR APPOINTED

View Document

23/02/8823 February 1988 Full accounts made up to 1987-06-30

View Document

23/02/8823 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

23/02/8823 February 1988

View Document

23/02/8823 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 Full accounts made up to 1986-06-30

View Document

17/08/8717 August 1987

View Document

17/08/8717 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

01/01/871 January 1987

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company