Background WavePink WaveYellow Wave

PURE PENDLE LIMITED (05201318)

PURE PENDLE LIMITED (05201318) is an active UK company. incorporated on 9 August 2004. with registered office in Carnforth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PURE PENDLE LIMITED has been registered for 21 years. Current directors include ALSTON, Dean Simon, MORPHET, John Charles, MORPHET, Matthew David.

Company Number
05201318
Status
active
Type
ltd
Incorporated
9 August 2004
Age
21 years
Address
South Lakeland House Main A6, Carnforth, LA5 9RN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALSTON, Dean Simon, MORPHET, John Charles, MORPHET, Matthew David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE PENDLE LIMITED

PURE PENDLE LIMITED is an active company incorporated on 9 August 2004 with the registered office located in Carnforth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PURE PENDLE LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05201318

LTD Company

Age

21 Years

Incorporated 9 August 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

SMARTLAWN LIMITED
From: 9 August 2004To: 22 January 2009
Contact
Address

South Lakeland House Main A6 Yealand Redmayne Carnforth, LA5 9RN,

Timeline

25 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Mar 10
Director Joined
Jun 10
Director Left
Apr 13
Loan Secured
Jul 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Loan Secured
Sept 14
Director Left
Jan 15
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Oct 16
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jun 20
Director Left
Jun 21
Owner Exit
Apr 22
Loan Cleared
Oct 22
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

ALSTON, Dean Simon

Active
Main A6, CarnforthLA5 9RN
Born July 1987
Director
Appointed 31 Jan 2025

MORPHET, John Charles

Active
Main A6, CarnforthLA5 9RN
Born November 1954
Director
Appointed 10 Oct 2018

MORPHET, Matthew David

Active
Fellend, MilnthorpeLA7 7BS
Born May 1974
Director
Appointed 15 Jan 2009

ADCROFT, Catherine Mary

Resigned
Catlow Fold Farm, BurnleyBB10 3RN
Secretary
Appointed 07 Sept 2004
Resigned 15 Jan 2009

ROSSITER, Paul

Resigned
Main A6, CarnforthLA5 9RN
Secretary
Appointed 03 Feb 2014
Resigned 31 Jan 2025

ROYLE, Christopher Anthony

Resigned
186 Runcorn Road, WarringtonWA4 6SY
Secretary
Appointed 15 Jan 2009
Resigned 03 Feb 2014

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 09 Aug 2004
Resigned 07 Sept 2004

ADCROFT, Catherine Mary

Resigned
Catlow Fold Farm, BurnleyBB10 3RN
Born March 1962
Director
Appointed 07 Sept 2004
Resigned 12 Jan 2015

ADCROFT, Dale

Resigned
Catlow Fold Farm, BurnleyBB10 3RN
Born September 1959
Director
Appointed 07 Sept 2004
Resigned 15 Jan 2009

CANNON, Alexander Ernest

Resigned
Catlow Fold Farm, BurnleyBB10 3RN
Born September 1935
Director
Appointed 07 Sept 2004
Resigned 10 Mar 2007

CROWE, Andrew

Resigned
Main A6, CarnforthLA5 9RN
Born March 1957
Director
Appointed 15 May 2010
Resigned 08 Mar 2013

FOX, Anthony Maxwell

Resigned
Main A6, CarnforthLA5 9RN
Born August 1959
Director
Appointed 18 Dec 2009
Resigned 25 Apr 2014

KITCHEN, Neville William

Resigned
Bolton Road, BuryBL8 2DJ
Born October 1959
Director
Appointed 15 Jan 2009
Resigned 18 Dec 2009

MORPHET, John Charles

Resigned
Hallmore House, MilnthorpeLA7 7BP
Born November 1954
Director
Appointed 15 Jan 2009
Resigned 15 Mar 2010

ROSSITER, Paul

Resigned
Main A6, CarnforthLA5 9RN
Born July 1964
Director
Appointed 02 Jan 2014
Resigned 31 Jan 2025

WALKER, Gordon Alexander

Resigned
Main A6, CarnforthLA5 9RN
Born November 1964
Director
Appointed 10 Oct 2018
Resigned 03 Jun 2021

WHITE, Trevor James

Resigned
Main A6, CarnforthLA5 9RN
Born April 1952
Director
Appointed 18 Dec 2009
Resigned 01 Jun 2020

WIMPENNY, Nigel Byron

Resigned
Main A6, CarnforthLA5 9RN
Born October 1955
Director
Appointed 02 Jan 2014
Resigned 30 Sept 2016

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 09 Aug 2004
Resigned 07 Sept 2004

Persons with significant control

2

1 Active
1 Ceased
Yealand Redmayne, CarnforthLA5 9RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016

Mr John Charles Morphet

Ceased
Main A6, CarnforthLA5 9RN
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2025
AAAnnual Accounts
Legacy
30 October 2025
PARENT_ACCPARENT_ACC
Legacy
30 October 2025
GUARANTEE2GUARANTEE2
Legacy
30 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2016
TM01Termination of Director
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Auditors Resignation Company
8 December 2015
AUDAUD
Auditors Resignation Company
23 November 2015
AUDAUD
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Secretary Company With Name
10 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Memorandum Articles
30 July 2013
MEM/ARTSMEM/ARTS
Resolution
30 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Auditors Resignation Company
21 January 2011
AUDAUD
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Miscellaneous
3 March 2010
MISCMISC
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Memorandum Articles
2 February 2009
MEM/ARTSMEM/ARTS
Legacy
2 February 2009
225Change of Accounting Reference Date
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
287Change of Registered Office
Legacy
22 January 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 January 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts Amended With Made Up Date
26 August 2008
AAMDAAMD
Accounts Amended With Made Up Date
26 August 2008
AAMDAAMD
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 November 2007
AAAnnual Accounts
Legacy
3 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 2007
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Legacy
27 June 2006
88(2)O88(2)O
Accounts With Accounts Type Dormant
14 June 2006
AAAnnual Accounts
Legacy
24 May 2006
88(2)R88(2)R
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
225Change of Accounting Reference Date
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
287Change of Registered Office
Legacy
13 September 2004
123Notice of Increase in Nominal Capital
Resolution
13 September 2004
RESOLUTIONSResolutions
Resolution
13 September 2004
RESOLUTIONSResolutions
Incorporation Company
9 August 2004
NEWINCIncorporation