QUANTIL AGRICULTURE LIMITED

Active Ormskirk

Growing of cereals (except rice), leguminous crops and oil seeds

12 employees website.com
Environment, agriculture and waste Growing of cereals (except rice), leguminous crops and oil seeds
Q

QUANTIL AGRICULTURE LIMITED

Growing of cereals (except rice), leguminous crops and oil seeds

Founded 13 Mar 1997 Active Ormskirk, United Kingdom 12 employees website.com
Environment, agriculture and waste Growing of cereals (except rice), leguminous crops and oil seeds

Previous Company Names

QUANTIL FARMS LIMITED 13 Mar 1997 — 2 Mar 2012
Accounts Submitted 6 Jan 2026 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 15 Jan 2026 Next due 14 Jan 2027 8 months remaining
Net assets £17M £335K 2024 year on year
Total assets £20M £553K 2024 year on year
Total Liabilities £3M £218K 2024 year on year
Charges 4
2 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

New Park Gates Cranes Lane Lathom Ormskirk Lancashire L40 5UJ

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for QUANTIL AGRICULTURE LIMITED (03335253), an active environment, agriculture and waste company based in Ormskirk, United Kingdom. Incorporated 13 Mar 1997. Growing of cereals (except rice), leguminous crops and oil seeds. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£423.80k

Decreased by £20.88k (-5%)

Net Assets

£16.76M

Increased by £334.89k (+2%)

Total Liabilities

£2.76M

Increased by £218.35k (+9%)

Turnover

N/A

Employees

12

Increased by 5 (+71%)

Debt Ratio

14%

Increased by 1 (+8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 5

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 3,041,000 Shares £3.04m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
18 Oct 20131,600,000£1.60m£1.60m
1 Aug 20121,441,000£1.44m£1

Officers

Officers

2 active 1 resigned
Status
David Warwick SymondsonDirectorBritishUnited Kingdom7021 Mar 1997Active
Jeanette TilleryDirectorBritishEngland5022 Dec 2021Active

Shareholders

Shareholders (4)

Ladyswalk Trust
55.0%
Hannah Symondson
15.0%

Persons with Significant Control

Persons with Significant Control (4)

4 Active

David Warwick Symondson

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB August 1955
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Trust

Fiona Mary Symondson

British

Active
Notified 3 Aug 2021
Residence England
DOB April 1961
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Trust

Ms Rhian Lynn Davies

British

Active
Notified 1 Sept 2023
Residence England
DOB February 1965
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust
  • Voting Rights 50 To 75 Percent As Trust
  • Right To Appoint And Remove Directors As Trust
  • Significant Influence Or Control As Trust

David Russell Pearson

British

Active
Notified 3 Aug 2021
Residence United Kingdom
DOB July 1964
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Trust

Group Structure

Group Structure

QUANTIL AGRICULTURE LIMITED Current Company
LEVELDALE LIMITED united kingdom

Charges

Charges

2 outstanding 2 satisfied

Properties

Properties

19 freehold 1 leasehold 20 total
AddressTenurePrice PaidDate Added
land on the north east side of Black Moss Lane, Scarisbrick, Ormskirk WEST LANCASHIRE
Freehold-25 Feb 2025
Land lying to the east of Black Moss Lane, Scarisbrick, Ormskirk (L40 9RN) WEST LANCASHIRE
Freehold-25 Feb 2025
land on the south side of Jacksmere Lane, Scarisbrick, Ormskirk (L40 9RT) WEST LANCASHIRE
Freehold-29 May 2024
land at Needless Inn Farm, Lady Alices Drive, Lathom, Ormskirk WEST LANCASHIRE
Freehold-30 Nov 2022
Land adjoining Ruff Farm, Vicarage Lane, Westhead, Ormskirk (L40 6HG) WEST LANCASHIRE
Freehold-10 Aug 2020
land on the north east side of Black Moss Lane, Scarisbrick, Ormskirk
Freehold
Added 25 Feb 2025
District WEST LANCASHIRE
Land lying to the east of Black Moss Lane, Scarisbrick, Ormskirk (L40 9RN)
Freehold
Added 25 Feb 2025
District WEST LANCASHIRE
land on the south side of Jacksmere Lane, Scarisbrick, Ormskirk (L40 9RT)
Freehold
Added 29 May 2024
District WEST LANCASHIRE
land at Needless Inn Farm, Lady Alices Drive, Lathom, Ormskirk
Freehold
Added 30 Nov 2022
District WEST LANCASHIRE
Land adjoining Ruff Farm, Vicarage Lane, Westhead, Ormskirk (L40 6HG)
Freehold
Added 10 Aug 2020
District WEST LANCASHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
9 Feb 2026Persons With Significant ControlRhian Lynn Davies notified as a person with significant control
15 Jan 2026Confirmation StatementConfirmation statement made on 31 Dec 2025 with no updates
14 Jan 2026OfficersChange to director Mrs Lucy Dcruz on 14 Jan 2026
14 Jan 2026OfficersChange to director Mrs Lucy D'cruz on 13 Jan 2026
6 Jan 2026AccountsAnnual accounts made up to 31 Mar 2025
9 Feb 2026 Persons With Significant Control

Rhian Lynn Davies notified as a person with significant control

15 Jan 2026 Confirmation Statement

Confirmation statement made on 31 Dec 2025 with no updates

14 Jan 2026 Officers

Change to director Mrs Lucy Dcruz on 14 Jan 2026

14 Jan 2026 Officers

Change to director Mrs Lucy D'cruz on 13 Jan 2026

6 Jan 2026 Accounts

Annual accounts made up to 31 Mar 2025

Recent Activity

Latest Activity

Rhian Lynn Davies notified as a person with significant control

2 months ago on 9 Feb 2026

Confirmation statement made on 31 Dec 2025 with no updates

3 months ago on 15 Jan 2026

Change to director Mrs Lucy Dcruz on 14 Jan 2026

3 months ago on 14 Jan 2026

Change to director Mrs Lucy D'cruz on 13 Jan 2026

3 months ago on 14 Jan 2026

Annual accounts made up to 31 Mar 2025

3 months ago on 6 Jan 2026