ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pathlawn Limited

Pathlawn Limited is an active company incorporated on 25 January 2001 with the registered office located in Alfreton, Derbyshire. Pathlawn Limited was registered 24 years ago.
Status
Active
Active since 9 years ago
Company No
04147414
Private limited company
Age
24 years
Incorporated 25 January 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 January 2025 (7 months ago)
Next confirmation dated 25 January 2026
Due by 8 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
The Old Rectory Church Lane
Morton
Alfreton
DE55 6GU
United Kingdom
Address changed on 29 Oct 2024 (10 months ago)
Previous address was Unit 24.3 Amber Business Centre, Greenhill Lane Riddings Alfreton Derbyshire DE55 4BR
Telephone
01773607000
Email
Available in Endole App
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1946
Director • British • Lives in England • Born in Nov 1963
Director • Sales Director • British • Lives in England • Born in Jul 1968
Director • British • Lives in England • Born in Mar 1953
Director • British • Lives in England • Born in Sep 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nest Interiors Limited
Andrew Mark Coates and are mutual people.
Active
Cathy Coates Design Limited
Andrew Mark Coates and are mutual people.
Active
Strategic Corporate Finance Transactions Limited
Andrew Mark Coates is a mutual person.
Active
M.P.J. (Licensing) Limited
James McConnell and Marilyn Penelope Jean McConnell are mutual people.
Active
Deal Opportunities Limited
Andrew Mark Coates and Catherine Coates are mutual people.
Active
Iconic British Brands Limited
Andrew Mark Coates and Catherine Coates are mutual people.
Active
Strategic Corporate Finance Limited
Andrew Mark Coates is a mutual person.
Active
Strategic Corporate Finance Group Limited
Andrew Mark Coates is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Micro Accounts Submitted
16 Days Ago on 22 Aug 2025
Confirmation Submitted
7 Months Ago on 30 Jan 2025
Micro Accounts Submitted
10 Months Ago on 29 Oct 2024
Registered Address Changed
10 Months Ago on 29 Oct 2024
James Mcconnell Resigned
10 Months Ago on 29 Oct 2024
Marilyn Penelope Jean Mcconnell Resigned
10 Months Ago on 29 Oct 2024
Mrs Catherine Coates Appointed
10 Months Ago on 29 Oct 2024
Mr Andrew Mark Coates Appointed
10 Months Ago on 29 Oct 2024
Iconic British Brands Limited (PSC) Appointed
10 Months Ago on 29 Oct 2024
M2C2 (Holdings) Ltd (PSC) Resigned
10 Months Ago on 29 Oct 2024
Get Credit Report
Discover Pathlawn Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 22 Aug 2025
Confirmation statement made on 25 January 2025 with updates
Submitted on 30 Jan 2025
Appointment of Mr Andrew Mark Coates as a director on 29 October 2024
Submitted on 29 Oct 2024
Micro company accounts made up to 31 December 2023
Submitted on 29 Oct 2024
Notification of Iconic British Brands Limited as a person with significant control on 29 October 2024
Submitted on 29 Oct 2024
Cessation of M2C2 (Holdings) Ltd as a person with significant control on 29 October 2024
Submitted on 29 Oct 2024
Appointment of Mrs Catherine Coates as a director on 29 October 2024
Submitted on 29 Oct 2024
Termination of appointment of Marilyn Penelope Jean Mcconnell as a director on 29 October 2024
Submitted on 29 Oct 2024
Registered office address changed from Unit 24.3 Amber Business Centre, Greenhill Lane Riddings Alfreton Derbyshire DE55 4BR to The Old Rectory Church Lane Morton Alfreton DE55 6GU on 29 October 2024
Submitted on 29 Oct 2024
Termination of appointment of James Mcconnell as a director on 29 October 2024
Submitted on 29 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year