Background WavePink WaveYellow Wave

PATHFINDER (NEWARK) LIMITED (01882298)

PATHFINDER (NEWARK) LIMITED (01882298) is an active UK company. incorporated on 1 February 1985. with registered office in Nottinghamshire. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. PATHFINDER (NEWARK) LIMITED has been registered for 41 years. Current directors include ASTILL, David John.

Company Number
01882298
Status
active
Type
ltd
Incorporated
1 February 1985
Age
41 years
Address
Lower Parliament Street, Nottinghamshire, NG1 1GG
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
ASTILL, David John
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATHFINDER (NEWARK) LIMITED

PATHFINDER (NEWARK) LIMITED is an active company incorporated on 1 February 1985 with the registered office located in Nottinghamshire. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. PATHFINDER (NEWARK) LIMITED was registered 41 years ago.(SIC: 49390)

Status

active

Active since 41 years ago

Company No

01882298

LTD Company

Age

41 Years

Incorporated 1 February 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

WORTHINGTONS (COLLINGHAM) LIMITED
From: 1 February 1985To: 4 June 1991
Contact
Address

Lower Parliament Street Nottingham Nottinghamshire, NG1 1GG,

Timeline

2 key events • 2021 - 2021

Funding Officers Ownership
Director Left
Mar 21
Director Joined
Mar 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HICKLIN, Robert James

Active
Lower Parliament Street, NottinghamshireNG1 1GG
Secretary
Appointed 16 Aug 1999

ASTILL, David John

Active
Lower Parliament Street, NottinghamshireNG1 1GG
Born September 1964
Director
Appointed 01 Apr 2021

FORD, David Stuart

Resigned
29 Massey Road, LincolnLN2 4BN
Secretary
Appointed 18 Apr 1997
Resigned 22 Aug 1997

LAWES, Stephen Finlay Heron

Resigned
9 Cranford Close, LondonSW20 0DP
Secretary
Appointed 28 Feb 1998
Resigned 16 Aug 1999

LEE, Joan

Resigned
96 Rowan Way, NewarkNG24 3BJ
Secretary
Appointed N/A
Resigned 01 May 1996

SPURRIER, Barbara

Resigned
Spring Gardens Barn, Burton LatimerNN15 5LP
Secretary
Appointed 01 May 1996
Resigned 10 Oct 1996

TIVEY, Gwyneth Marion

Resigned
55 High Street, NottinghamNG13 0AA
Secretary
Appointed 22 Aug 1997
Resigned 28 Feb 1998

FOWLES, Mark James

Resigned
Stonehouse, WorksopS80 3JW
Born January 1956
Director
Appointed 06 Jul 2002
Resigned 01 Apr 2021

JENNER, Peter Matthew

Resigned
18 Rushen Mount, ChesterfieldS40 2JU
Born August 1944
Director
Appointed 11 Apr 1996
Resigned 22 Aug 1997

LEE, Gary Charles

Resigned
Bryony Barn, Staunton Nr OrstonNG13 9PE
Born May 1952
Director
Appointed N/A
Resigned 22 Aug 1997

LEE, Kenneth Harold

Resigned
96 Rowan Way, NewarkNG24 3BJ
Born January 1929
Director
Appointed N/A
Resigned 21 Oct 1993

LEE, Paul Kenneth

Resigned
59 Swinderby Road, NewarkNG23 7PB
Born November 1954
Director
Appointed 21 Oct 1993
Resigned 22 Aug 1997

LOWRIE, John Alexander

Resigned
19 Bostocks Lane, NottinghamNG10 5NL
Born July 1937
Director
Appointed 22 Aug 1997
Resigned 06 Jul 2002

POPE, John

Resigned
6 Newark Road, NewarkNG22 0EH
Born June 1952
Director
Appointed 06 Jun 1996
Resigned 29 Sept 2000

TIVEY, Gwyneth Marion

Resigned
55 High Street, NottinghamNG13 0AA
Born March 1951
Director
Appointed 22 Aug 1997
Resigned 28 Feb 1998

Persons with significant control

1

Lower Parliament Street, NottinghamNG1 1GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 July 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2007
AAAnnual Accounts
Legacy
11 November 2006
288cChange of Particulars
Legacy
21 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
3 June 2005
288cChange of Particulars
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2002
AAAnnual Accounts
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2002
AAAnnual Accounts
Auditors Resignation Company
9 May 2001
AUDAUD
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
403aParticulars of Charge Subject to s859A
Legacy
24 April 1999
403aParticulars of Charge Subject to s859A
Resolution
30 March 1999
RESOLUTIONSResolutions
Resolution
30 March 1999
RESOLUTIONSResolutions
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
14 October 1997
403aParticulars of Charge Subject to s859A
Legacy
4 September 1997
225Change of Accounting Reference Date
Legacy
1 September 1997
288aAppointment of Director or Secretary
Resolution
1 September 1997
RESOLUTIONSResolutions
Legacy
1 September 1997
287Change of Registered Office
Legacy
1 September 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 July 1997
AAAnnual Accounts
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
363sAnnual Return (shuttle)
Legacy
30 August 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Small
30 August 1996
AAAnnual Accounts
Legacy
7 July 1996
288288
Legacy
7 July 1996
88(2)R88(2)R
Legacy
7 July 1996
123Notice of Increase in Nominal Capital
Resolution
7 July 1996
RESOLUTIONSResolutions
Resolution
7 July 1996
RESOLUTIONSResolutions
Legacy
11 June 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Legacy
19 November 1993
288288
Legacy
10 June 1993
287Change of Registered Office
Accounts With Accounts Type Small
3 June 1993
AAAnnual Accounts
Legacy
9 March 1993
363sAnnual Return (shuttle)
Legacy
18 October 1992
287Change of Registered Office
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Legacy
4 February 1992
363b363b
Legacy
4 February 1992
363(287)363(287)
Accounts With Accounts Type Small
7 September 1991
AAAnnual Accounts
Legacy
5 August 1991
363x363x
Certificate Change Of Name Company
4 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 1991
190190
Legacy
10 May 1991
353a353a
Legacy
10 May 1991
325325
Legacy
15 April 1991
363363
Legacy
15 April 1991
363363
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
21 April 1990
395Particulars of Mortgage or Charge
Legacy
1 November 1989
395Particulars of Mortgage or Charge
Resolution
4 September 1989
RESOLUTIONSResolutions
Resolution
4 September 1989
RESOLUTIONSResolutions
Resolution
4 September 1989
RESOLUTIONSResolutions
Resolution
4 September 1989
RESOLUTIONSResolutions
Legacy
4 September 1989
88(2)R88(2)R
Legacy
4 September 1989
123Notice of Increase in Nominal Capital
Legacy
12 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 July 1989
AAAnnual Accounts
Legacy
2 March 1988
363363
Legacy
15 February 1988
353353
Legacy
15 February 1988
190190
Accounts With Made Up Date
15 February 1988
AAAnnual Accounts
Legacy
3 December 1987
225(1)225(1)
Legacy
29 June 1987
363363
Accounts With Accounts Type Full
29 June 1987
AAAnnual Accounts
Legacy
29 June 1987
363363
Legacy
2 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 May 1986
363363