Company NamePandle Ltd
DirectorsLee Thomas Murphy and Megan Patricia Yapp
Company StatusActive
Company Number07083629
CategoryPrivate Limited Company
Incorporation Date23 November 2009(14 years, 4 months ago)
Previous NameTheaccountancypartnership.com Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Lee Thomas Murphy
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2009(same day as company formation)
RoleAccountancy
Country of ResidenceEngland
Correspondence AddressTwelve Quays House Egerton Wharf
Wirral
CH41 1LD
Wales
Secretary NameMiss Megan Yapp
StatusCurrent
Appointed24 August 2011(1 year, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressOffices A13-A14 Champions Business Park
Arrowe Brook Road
Wirral
CH49 0AB
Wales
Director NameMiss Megan Patricia Yapp
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(5 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressOffices A13-A14 Champions Business Park
Arrowe Brook Road
Wirral
CH49 0AB
Wales
Director NameMr Thomas Morgan
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(same day as company formation)
RoleAccountancy
Country of ResidenceUnited Kingdom
Correspondence Address2 Harlech Court
Bebington
Wirral
Merseyside
CH63 3JG
Wales

Contact

Websitewww.theaccountancy.co.uk/
Email address[email protected]
Telephone0800 0430007
Telephone regionFreephone

Location

Registered AddressTwelve Quays House
Egerton Wharf
Wirral
CH41 1LD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Lee Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth£201,054
Cash£31,008
Current Liabilities£328,091

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 November 2023 (4 months, 3 weeks ago)
Next Return Due19 November 2024 (7 months, 3 weeks from now)

Charges

30 May 2018Delivered on: 15 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property office A13-A14 champions business park arrowe brook road wirral.
Outstanding
26 July 2017Delivered on: 26 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
19 June 2014Delivered on: 20 June 2014
Persons entitled: Small Business Loans Limited

Classification: A registered charge
Outstanding
26 January 2012Delivered on: 27 January 2012
Persons entitled: Merseyside Small Loans for Business Investment Fund LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 February 2020Registered office address changed from Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB to Twelve Quays House Egerton Wharf Wirral CH41 1LD on 7 February 2020 (1 page)
5 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
4 November 2019Director's details changed for Miss Megan Patricia Murphy on 4 November 2019 (2 pages)
4 November 2019Secretary's details changed for Miss Megan Murphy on 4 November 2019 (1 page)
28 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
9 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
15 June 2018Registration of charge 070836290004, created on 30 May 2018 (40 pages)
8 May 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-24
(3 pages)
27 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-24
(3 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
26 July 2017Registration of charge 070836290003, created on 26 July 2017 (42 pages)
30 June 2017Satisfaction of charge 070836290002 in full (4 pages)
30 June 2017Satisfaction of charge 070836290002 in full (4 pages)
1 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 February 2017Satisfaction of charge 1 in full (4 pages)
16 February 2017Satisfaction of charge 1 in full (4 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10,100
(5 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10,100
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 10,100
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 10,100
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 10,100
(4 pages)
9 June 2015Appointment of Miss Megan Patricia Murphy as a director on 5 June 2015 (2 pages)
9 June 2015Appointment of Miss Megan Patricia Murphy as a director on 5 June 2015 (2 pages)
9 June 2015Appointment of Miss Megan Patricia Murphy as a director on 5 June 2015 (2 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 September 2014Director's details changed for Mr Lee Thomas Murphy on 5 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Lee Thomas Murphy on 5 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Lee Thomas Murphy on 5 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Lee Thomas Murphy on 8 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Lee Thomas Murphy on 8 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Lee Thomas Murphy on 8 September 2014 (2 pages)
20 June 2014Registration of charge 070836290002 (34 pages)
20 June 2014Registration of charge 070836290002 (34 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 May 2013Amended accounts made up to 31 March 2011 (4 pages)
20 May 2013Amended accounts made up to 31 March 2012 (4 pages)
20 May 2013Amended accounts made up to 31 March 2011 (4 pages)
20 May 2013Amended accounts made up to 31 March 2012 (4 pages)
26 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Director's details changed for Mr Lee Thomas Murphy on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Lee Thomas Murphy on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Lee Thomas Murphy on 9 July 2012 (2 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 August 2011Appointment of Miss Megan Murphy as a secretary (1 page)
24 August 2011Appointment of Miss Megan Murphy as a secretary (1 page)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
10 February 2011Registered office address changed from 68 Easton Road Wirral CH62 1DS England on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 68 Easton Road Wirral CH62 1DS England on 10 February 2011 (1 page)
10 February 2011Termination of appointment of Thomas Morgan as a director (1 page)
10 February 2011Termination of appointment of Thomas Morgan as a director (1 page)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 May 2010Previous accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
27 May 2010Previous accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
7 April 2010Change of name notice (2 pages)
7 April 2010Change of name notice (2 pages)
23 November 2009Incorporation (24 pages)
23 November 2009Incorporation (24 pages)