Warning: file_put_contents(c/ceb52169e9fc02f6d113e5249ddab162.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/8b7d53f9f7254708c3e53feb677fcbb2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Pure Pendle Limited, LA5 9RN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PURE PENDLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pure Pendle Limited. The company was founded 19 years ago and was given the registration number 05201318. The firm's registered office is in CARNFORTH. You can find them at South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:PURE PENDLE LIMITED
Company Number:05201318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, LA5 9RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Lakeland House, Main A6, Yealand Redmayne, Carnforth, United Kingdom, LA5 9RN

Secretary03 February 2014Active
South Lakeland House, Main A6, Yealand Redmayne, Carnforth, LA5 9RN

Director10 October 2018Active
The Bungalow, Fellend, Milnthorpe, LA7 7BS

Director15 January 2009Active
South Lakeland House, Main A6, Yealand Redmayne, Carnforth, LA5 9RN

Director02 January 2014Active
Catlow Fold Farm, Catlow, Burnley, BB10 3RN

Secretary07 September 2004Active
186 Runcorn Road, Moore, Warrington, WA4 6SY

Secretary15 January 2009Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary09 August 2004Active
Catlow Fold Farm, Catlow, Burnley, BB10 3RN

Director07 September 2004Active
Catlow Fold Farm, Catlow, Burnley, BB10 3RN

Director07 September 2004Active
Catlow Fold Farm, Catlow, Burnley, BB10 3RN

Director07 September 2004Active
South Lakeland House, Main A6, Yealand Redmayne, Carnforth, LA5 9RN

Director15 May 2010Active
South Lakeland House, Main A6, Yealand Redmayne, Carnforth, LA5 9RN

Director18 December 2009Active
501, Bolton Road, Bury, Uk, BL8 2DJ

Director15 January 2009Active
Hallmore House, Hale, Milnthorpe, LA7 7BP

Director15 January 2009Active
South Lakeland House, Main A6, Yealand Redmayne, Carnforth, LA5 9RN

Director10 October 2018Active
South Lakeland House, Main A6, Yealand Redmayne, Carnforth, LA5 9RN

Director18 December 2009Active
South Lakeland House, Main A6, Yealand Redmayne, Carnforth, LA5 9RN

Director02 January 2014Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director09 August 2004Active

People with Significant Control

Pure Leisure Group Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:South Lakeland House, Yealand Redmayne, Carnforth, England, LA5 9RN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Charles Morphet
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:South Lakeland House, Main A6, Carnforth, LA5 9RN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type audited abridged.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Accounts

Accounts with accounts type audited abridged.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Accounts

Accounts with accounts type small.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-02-10Accounts

Accounts with accounts type small.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2019-11-07Accounts

Accounts with accounts type full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type small.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Accounts

Accounts with accounts type full.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2016-11-06Accounts

Accounts with accounts type full.

Download
2016-10-16Officers

Termination director company with name termination date.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.