Background WavePink WaveYellow Wave

PATHLAWN LIMITED (04147414)

PATHLAWN LIMITED (04147414) is an active UK company. incorporated on 25 January 2001. with registered office in Alfreton. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. PATHLAWN LIMITED has been registered for 25 years. Current directors include COATES, Andrew Mark, COATES, Catherine.

Company Number
04147414
Status
active
Type
ltd
Incorporated
25 January 2001
Age
25 years
Address
The Old Rectory Church Lane, Alfreton, DE55 6GU
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
COATES, Andrew Mark, COATES, Catherine
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATHLAWN LIMITED

PATHLAWN LIMITED is an active company incorporated on 25 January 2001 with the registered office located in Alfreton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. PATHLAWN LIMITED was registered 25 years ago.(SIC: 46420)

Status

active

Active since 25 years ago

Company No

04147414

LTD Company

Age

25 Years

Incorporated 25 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

MORRISON MCCONNELL LIMITED
From: 31 May 2001To: 24 June 2021
FIRSTWELD LIMITED
From: 25 January 2001To: 31 May 2001
Contact
Address

The Old Rectory Church Lane Morton Alfreton, DE55 6GU,

Previous Addresses

Unit 24.3 Amber Business Centre, Greenhill Lane Riddings Alfreton Derbyshire DE55 4BR
From: 10 April 2014To: 29 October 2024
Hockley Way Nix Hill Industrial Estate Alfreton Derbyshire DE55 7FA
From: 25 January 2011To: 10 April 2014
Burgage Court Burgage Lane Southwell Nottingham Nottinghamshire NG25 0ER
From: 25 January 2001To: 25 January 2011
Timeline

23 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Mar 10
Director Left
Jan 11
Capital Update
Dec 13
Loan Cleared
Dec 13
Director Joined
Apr 15
Loan Secured
Sept 18
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Dec 20
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 25
New Owner
Oct 25
New Owner
Oct 25
Director Left
Oct 25
1
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

COATES, Andrew Mark

Active
Church Lane, AlfretonDE55 6GU
Born November 1963
Director
Appointed 29 Oct 2024

COATES, Catherine

Active
Church Lane, AlfretonDE55 6GU
Born September 1968
Director
Appointed 29 Oct 2024

BROWN, David Jack

Resigned
Amber Business Centre, Greenhill Lane, AlfretonDE55 4BR
Secretary
Appointed 01 Feb 2006
Resigned 09 Feb 2017

DROWN, Peter Loring

Resigned
Correnden 32-34 Dry Hill Park Road, TonbridgeTN10 3BU
Secretary
Appointed 08 Mar 2001
Resigned 01 Jul 2002

ELLISON, Robert Mark

Resigned
10 Willesden Green, NottinghamNG16 1QF
Secretary
Appointed 01 Jul 2002
Resigned 31 Jan 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jan 2001
Resigned 08 Mar 2001

BROUGHTON, David Stewart

Resigned
Oaklands, MansfieldNG18 5AW
Born February 1938
Director
Appointed 16 Jul 2001
Resigned 22 Jul 2005

DAWSON, Neal

Resigned
Amber Business Centre, Greenhill Lane, AlfretonDE55 4BR
Born August 1962
Director
Appointed 14 Apr 2015
Resigned 24 Nov 2020

DROWN, Peter Loring

Resigned
Correnden 32-34 Dry Hill Park Road, TonbridgeTN10 3BU
Born May 1950
Director
Appointed 01 Jul 2002
Resigned 18 Apr 2008

HAWKES, Alan

Resigned
Brandreth Crink Lane, SouthwellNG25 0TJ
Born March 1953
Director
Appointed 16 Jul 2001
Resigned 22 Jul 2005

LEADLEY, Jeffrey John

Resigned
Burgage Court, SouthwellNG25 0ER
Born August 1954
Director
Appointed 08 Mar 2001
Resigned 11 May 2010

MCCONNELL, James

Resigned
Amber Business Centre, Greenhill Lane, AlfretonDE55 4BR
Born January 1946
Director
Appointed 16 Jan 2009
Resigned 29 Oct 2024

MCCONNELL, James

Resigned
Flat 2 Normanhurst, MatlockDE4 3BQ
Born January 1946
Director
Appointed 24 May 2001
Resigned 22 Jul 2005

MCCONNELL, Marilyn Penelope Jean

Resigned
Amber Business Centre, Greenhill Lane, AlfretonDE55 4BR
Born March 1953
Director
Appointed 24 Nov 2020
Resigned 29 Oct 2024

MCCONNELL, Stephen Kyle

Resigned
Amber Business Centre, Greenhill Lane, AlfretonDE55 4BR
Born July 1968
Director
Appointed 24 Nov 2020
Resigned 13 Oct 2025

MORRISON, Barry

Resigned
Maltings Cottage, SouthwellNG25 0DN
Born March 1945
Director
Appointed 08 Mar 2001
Resigned 22 Jul 2005

RIGBY, Paul Michael

Resigned
Lillington Avenue, Leamington SpaCV32 5UJ
Born October 1964
Director
Appointed 25 Jul 2005
Resigned 23 Mar 2010

RUSSELL, Stephen Barrie

Resigned
9 The Close, NewarkNG23 5SS
Born October 1948
Director
Appointed 16 Jul 2001
Resigned 27 Jan 2003

THOMAS, Andrew Harry

Resigned
Rodney, BrockenhurstSO42 7SQ
Born July 1961
Director
Appointed 16 Jul 2001
Resigned 22 Jul 2005

TIMMS, Jason Robert

Resigned
Manor Farm House, GamstonNG2 6NN
Born April 1970
Director
Appointed 25 Jul 2005
Resigned 09 Jan 2009

TOWNE, Gregory Neil

Resigned
22 Croft Road, NottinghamNG12 4BW
Born June 1966
Director
Appointed 25 Jul 2005
Resigned 04 Aug 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Jan 2001
Resigned 08 Mar 2001

Persons with significant control

4

2 Active
2 Ceased

Mr Andrew Mark Coates

Active
Church Lane, AlfretonDE55 6GU
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Oct 2025

Mrs Catherine Coates

Active
Church Lane, AlfretonDE55 6GU
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Oct 2025
Church Lane, AlfretonDE55 6GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Oct 2024
Ceased 14 Oct 2025
Amber Business Centre, Greenhill Lane, AlfretonDE55 4BR

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
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Resolution
24 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Change Person Secretary Company With Change Date
2 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Auditors Resignation Company
2 February 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Dormant
18 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Resolution
7 January 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 December 2013
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
20 December 2013
SH19Statement of Capital
Legacy
20 December 2013
SH20SH20
Legacy
20 December 2013
CAP-SSCAP-SS
Resolution
20 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Legacy
31 March 2011
MG01MG01
Legacy
21 March 2011
MG02MG02
Legacy
21 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 August 2010
AAAnnual Accounts
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Auditors Resignation Company
18 December 2009
AUDAUD
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2009
AAAnnual Accounts
Legacy
10 July 2009
395Particulars of Mortgage or Charge
Legacy
27 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Legacy
22 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
25 June 2007
225Change of Accounting Reference Date
Legacy
27 February 2007
363sAnnual Return (shuttle)
Legacy
9 August 2006
225Change of Accounting Reference Date
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 December 2005
AAAnnual Accounts
Legacy
29 September 2005
155(6)a155(6)a
Legacy
1 September 2005
88(2)R88(2)R
Legacy
30 August 2005
288aAppointment of Director or Secretary
Resolution
25 August 2005
RESOLUTIONSResolutions
Legacy
23 August 2005
288bResignation of Director or Secretary
Resolution
18 August 2005
RESOLUTIONSResolutions
Legacy
18 August 2005
155(6)a155(6)a
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
403aParticulars of Charge Subject to s859A
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
155(6)a155(6)a
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
287Change of Registered Office
Legacy
23 December 2004
123Notice of Increase in Nominal Capital
Resolution
23 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 December 2004
AAAnnual Accounts
Legacy
17 November 2004
288cChange of Particulars
Legacy
19 October 2004
88(2)R88(2)R
Legacy
23 July 2004
403aParticulars of Charge Subject to s859A
Legacy
20 July 2004
395Particulars of Mortgage or Charge
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 December 2003
AAAnnual Accounts
Legacy
19 June 2003
88(2)R88(2)R
Auditors Resignation Company
2 June 2003
AUDAUD
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 February 2003
AAAnnual Accounts
Legacy
28 January 2003
169169
Legacy
28 November 2002
244244
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
88(2)R88(2)R
Resolution
9 August 2001
RESOLUTIONSResolutions
Resolution
9 August 2001
RESOLUTIONSResolutions
Legacy
9 August 2001
123Notice of Increase in Nominal Capital
Legacy
20 July 2001
395Particulars of Mortgage or Charge
Legacy
19 July 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
31 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
287Change of Registered Office
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Incorporation Company
25 January 2001
NEWINCIncorporation