Background WavePink WaveYellow Wave

PATHVALLEY LIMITED (04946344)

PATHVALLEY LIMITED (04946344) is an active UK company. incorporated on 29 October 2003. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. PATHVALLEY LIMITED has been registered for 22 years. Current directors include CAUNCE, Andrew John, GORGEMEAD LIMITED.

Company Number
04946344
Status
active
Type
ltd
Incorporated
29 October 2003
Age
22 years
Address
Lynstock House, Bolton, BL6 4SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CAUNCE, Andrew John, GORGEMEAD LIMITED
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATHVALLEY LIMITED

PATHVALLEY LIMITED is an active company incorporated on 29 October 2003 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. PATHVALLEY LIMITED was registered 22 years ago.(SIC: 47730)

Status

active

Active since 22 years ago

Company No

04946344

LTD Company

Age

22 Years

Incorporated 29 October 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Lynstock House Lynstock Way Lostock Bolton, BL6 4SA,

Timeline

23 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Share Issue
Nov 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Oct 11
Director Joined
Jan 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Aug 14
Director Left
May 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Cleared
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Owner Exit
Apr 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CAUNCE, Andrew John

Active
Lynstock House, BoltonBL6 4SA
Born June 1974
Director
Appointed 26 Nov 2015

GORGEMEAD LIMITED

Active
Lynstock Way, BoltonBL6 4SA
Corporate director
Appointed 26 Nov 2015

PATEL, Anwer Ibrahim Issa Ismail

Resigned
4 Breckland Drive, BoltonBL1 5BQ
Secretary
Appointed 07 Nov 2003
Resigned 26 Nov 2015

WILD, Steven

Resigned
59a Schools Hill Road, CheadleSK8 1JE
Secretary
Appointed 01 Dec 2004
Resigned 31 Aug 2015

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 29 Oct 2003
Resigned 07 Nov 2003

CHOTHANI, Devshi

Resigned
315 Frederick Street, OldhamOL8 4HG
Born August 1961
Director
Appointed 22 Apr 2004
Resigned 13 Jan 2011

FISHWICK, Craig Bernard

Resigned
Lynstock House, BoltonBL6 4SA
Born December 1974
Director
Appointed 01 Nov 2011
Resigned 26 Nov 2015

HALL, Stephen David

Resigned
Lynstock House, BoltonBL6 4SA
Born August 1954
Director
Appointed 13 Jan 2011
Resigned 22 May 2015

PATEL, Anwer Ibrahim Issa Ismail

Resigned
4 Breckland Drive, BoltonBL1 5BQ
Born October 1954
Director
Appointed 07 Nov 2003
Resigned 26 Nov 2015

PATEL, Yakub Ibrahim

Resigned
11 Northwold Drive, BoltonBL1 5BH
Born August 1953
Director
Appointed 07 Nov 2003
Resigned 26 Nov 2015

RICE, Karen Elizabeth

Resigned
Lynstock House, BoltonBL6 4SA
Born December 1964
Director
Appointed 01 Jan 2012
Resigned 01 Sept 2014

SERRANT, Zoe

Resigned
Lynstock House, BoltonBL6 4SA
Born August 1973
Director
Appointed 01 Jan 2012
Resigned 01 Jan 2012

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 29 Oct 2003
Resigned 07 Nov 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Anwer Ibrahim Issa Ismail Patel

Ceased
Lynstock House, BoltonBL6 4SA
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Apr 2021

Mr Yakub Ibrahim Patel

Active
Lynstock House, BoltonBL6 4SA
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
26 November 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
7 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2012
TM01Termination of Director
Second Filing Of Form With Form Type
19 January 2012
RP04RP04
Appoint Person Director Company With Name Date
19 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Appoint Person Director Company With Name Date
1 November 2011
AP01Appointment of Director
Resolution
2 August 2011
RESOLUTIONSResolutions
Legacy
14 July 2011
MG02MG02
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Move Registers To Registered Office Company
25 November 2010
AD04Change of Accounting Records Location
Capital Alter Shares Subdivision
9 November 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
9 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Resolution
12 May 2010
RESOLUTIONSResolutions
Legacy
17 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Move Registers To Sail Company
25 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
25 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
28 October 2009
MG01MG01
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
12 March 2009
395Particulars of Mortgage or Charge
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
17 May 2007
225Change of Accounting Reference Date
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Legacy
22 November 2005
363aAnnual Return
Legacy
29 September 2005
225Change of Accounting Reference Date
Legacy
19 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 July 2005
AAAnnual Accounts
Legacy
4 February 2005
395Particulars of Mortgage or Charge
Legacy
28 January 2005
395Particulars of Mortgage or Charge
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
16 February 2004
88(2)R88(2)R
Legacy
16 February 2004
225Change of Accounting Reference Date
Legacy
5 February 2004
395Particulars of Mortgage or Charge
Legacy
22 January 2004
395Particulars of Mortgage or Charge
Legacy
14 January 2004
287Change of Registered Office
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Incorporation Company
29 October 2003
NEWINCIncorporation