Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PATHVALLEY LIMITED
Company Information for

PATHVALLEY LIMITED

LYNSTOCK HOUSE, LYNSTOCK WAY LOSTOCK, BOLTON, GREATER MANCHESTER, BL6 4SA,
Company Registration Number
04946344
Private Limited Company
Active

Company Overview

About Pathvalley Ltd
PATHVALLEY LIMITED was founded on 2003-10-29 and has its registered office in Bolton. The organisation's status is listed as "Active". Pathvalley Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PATHVALLEY LIMITED
 
Legal Registered Office
LYNSTOCK HOUSE
LYNSTOCK WAY LOSTOCK
BOLTON
GREATER MANCHESTER
BL6 4SA
Other companies in BL6
 
 
Trading Names/Associated Names
COHENS PHARMACY
COHENS CHEMIST
Filing Information
Company Number 04946344
Company ID Number 04946344
Date formed 2003-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB824789291  
Last Datalog update: 2024-04-07 03:33:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATHVALLEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PATHVALLEY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN CAUNCE
Director 2015-11-26
GORGEMEAD LIMITED
Director 2015-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANWER IBRAHIM PATEL
Company Secretary 2003-11-07 2015-11-26
CRAIG BERNARD FISHWICK
Director 2011-11-01 2015-11-26
ANWER IBRAHIM PATEL
Director 2003-11-07 2015-11-26
YAKUB IBRAHIM PATEL
Director 2003-11-07 2015-11-26
STEVEN WILD
Company Secretary 2004-12-01 2015-08-31
STEPHEN DAVID HALL
Director 2011-01-13 2015-05-22
KAREN ELIZABETH RICE
Director 2012-01-01 2014-09-01
ZOE SERRANT
Director 2012-01-01 2012-01-01
DEVSHI CHOTHANI
Director 2004-04-22 2011-01-13
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-10-29 2003-11-07
LONDON LAW SERVICES LIMITED
Nominated Director 2003-10-29 2003-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN CAUNCE WESTFROST LTD Director 2017-11-01 CURRENT 1996-04-24 Active
ANDREW JOHN CAUNCE BRINNINGTON PHARMACY LIMITED Director 2017-11-01 CURRENT 2011-04-07 Active
ANDREW JOHN CAUNCE JN MURRAY HOLDINGS LIMITED Director 2017-03-01 CURRENT 2008-07-28 Active
ANDREW JOHN CAUNCE J.N. MURRAY LIMITED Director 2017-03-01 CURRENT 1978-11-29 Active
ANDREW JOHN CAUNCE MELLING PHARMACY LIMITED Director 2016-12-01 CURRENT 2002-10-31 Active
ANDREW JOHN CAUNCE RICHARDSON PHARMACY LIMITED Director 2016-12-01 CURRENT 2004-08-23 Active
ANDREW JOHN CAUNCE OLD CROSS PHARMACY LIMITED Director 2016-04-29 CURRENT 2010-04-12 Active
ANDREW JOHN CAUNCE GROUP PHARMACY 1968 LIMITED Director 2016-04-29 CURRENT 2010-03-19 Active
ANDREW JOHN CAUNCE MARKET WEIGHTON PHARMACY LIMITED Director 2016-04-01 CURRENT 2012-07-03 Active
ANDREW JOHN CAUNCE R.HINDHAUGH (CHEMISTS) LIMITED Director 2016-01-27 CURRENT 1955-06-23 Active
ANDREW JOHN CAUNCE DENCHEM LIMITED Director 2015-12-01 CURRENT 1978-08-10 Active
ANDREW JOHN CAUNCE ASSAN PHARMACY LIMITED Director 2015-11-26 CURRENT 2004-07-06 Active
ANDREW JOHN CAUNCE ASSAN PHARMACY (SOUTH WEST) LIMITED Director 2015-11-26 CURRENT 2007-02-07 Active
ANDREW JOHN CAUNCE MIDDLE CHARE PHARMACY LIMITED Director 2015-09-01 CURRENT 1986-02-13 Active
ANDREW JOHN CAUNCE S & D ROSS LIMITED Director 2015-09-01 CURRENT 1993-09-23 Active
ANDREW JOHN CAUNCE KAMAL & ASSOCIATES LIMITED Director 2015-07-01 CURRENT 2006-03-20 Active
ANDREW JOHN CAUNCE BRIDGE PHARMACY LIMITED Director 2015-05-01 CURRENT 1962-02-16 Active
ANDREW JOHN CAUNCE G J PRINCE LIMITED Director 2014-09-19 CURRENT 2002-11-08 Dissolved 2015-08-04
ANDREW JOHN CAUNCE IDEALMODE LIMITED Director 2014-09-19 CURRENT 2002-01-09 Dissolved 2015-08-04
ANDREW JOHN CAUNCE NORMAN E. SMITH (MANCHESTER) LIMITED Director 2014-09-19 CURRENT 1977-03-24 Dissolved 2015-08-04
ANDREW JOHN CAUNCE SKEELES PHARMACY LIMITED Director 2014-09-19 CURRENT 1935-06-01 Dissolved 2015-08-04
ANDREW JOHN CAUNCE BRYAN BLOOM CHEMIST LIMITED Director 2014-09-19 CURRENT 1997-12-01 Dissolved 2015-08-04
ANDREW JOHN CAUNCE ARMSIDE CHEMIST LIMITED Director 2014-09-19 CURRENT 1999-05-19 Dissolved 2015-08-04
ANDREW JOHN CAUNCE CLEARUP LIMITED Director 2014-09-19 CURRENT 1998-04-27 Dissolved 2015-08-04
ANDREW JOHN CAUNCE BURY PHARMACY LIMITED Director 2014-09-19 CURRENT 1994-06-20 Dissolved 2015-08-04
ANDREW JOHN CAUNCE P & L WORSLEY LIMITED Director 2014-09-19 CURRENT 1997-11-19 Dissolved 2015-08-04
ANDREW JOHN CAUNCE SEDDON PHARM (LOWTON) LIMITED Director 2014-09-19 CURRENT 1985-01-15 Dissolved 2015-08-04
ANDREW JOHN CAUNCE MWH HEALTHCARE LIMITED Director 2014-09-19 CURRENT 2007-04-02 Dissolved 2015-08-04
ANDREW JOHN CAUNCE FRANK GOLDSMITH LIMITED Director 2014-09-19 CURRENT 1979-06-15 Dissolved 2015-08-04
ANDREW JOHN CAUNCE STAZZORD LIMITED Director 2014-09-19 CURRENT 1976-05-07 Dissolved 2015-08-04
ANDREW JOHN CAUNCE DOUGLAS SKEELES LIMITED Director 2014-09-19 CURRENT 1960-07-01 Active
ANDREW JOHN CAUNCE CROWN HEIGHTS HEALTH CONSORTIUM (NO 2) LIMITED Director 2014-09-19 CURRENT 2007-12-12 Active
ANDREW JOHN CAUNCE FRESHNEY GREEN HEALTH CONSORTIUM LIMITED Director 2014-09-19 CURRENT 2008-05-21 Active
ANDREW JOHN CAUNCE GSH MOSSGATE LIMITED Director 2014-09-19 CURRENT 2009-03-20 Active
ANDREW JOHN CAUNCE YORKSHIRE STREET PHARMACY LIMITED Director 2014-09-19 CURRENT 2003-12-29 Active
ANDREW JOHN CAUNCE RATEBROOK LIMITED Director 2014-09-19 CURRENT 1975-04-07 Active
ANDREW JOHN CAUNCE PHARMACY EXPRESS LIMITED Director 2014-09-19 CURRENT 2001-09-03 Active
ANDREW JOHN CAUNCE HARVEY AND RICHARDSON (HOLDINGS) LIMITED Director 2014-09-19 CURRENT 2003-10-08 Active
ANDREW JOHN CAUNCE NASH DRUG COMPANY LIMITED Director 2014-09-19 CURRENT 1978-04-07 Active
ANDREW JOHN CAUNCE HUNT & MARSDEN (BOLTON) LIMITED Director 2014-09-19 CURRENT 1973-06-18 Active
ANDREW JOHN CAUNCE H.N. ESPLEY & SONS LIMITED Director 2014-09-19 CURRENT 1978-02-21 Active
ANDREW JOHN CAUNCE HARVEY AND RICHARDSON LIMITED Director 2014-09-19 CURRENT 1976-12-09 Active
ANDREW JOHN CAUNCE LINELAUNCH LIMITED Director 2014-09-19 CURRENT 1992-01-02 Active
ANDREW JOHN CAUNCE DARWEN (H.C.C.) LIMITED Director 2014-09-01 CURRENT 1977-08-16 Active
ANDREW JOHN CAUNCE MANTLE PROPERTY SERVICES LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
ANDREW JOHN CAUNCE AL MADINAH MANAGEMENT COMPANY LIMITED Director 2012-07-01 CURRENT 2010-09-16 Active
GORGEMEAD LIMITED WESTFROST LTD Director 2017-11-01 CURRENT 1996-04-24 Active
GORGEMEAD LIMITED BRINNINGTON PHARMACY LIMITED Director 2017-11-01 CURRENT 2011-04-07 Active
GORGEMEAD LIMITED JAMES HELGASON LIMITED Director 2017-06-01 CURRENT 1984-09-03 Active
GORGEMEAD LIMITED JN MURRAY HOLDINGS LIMITED Director 2017-03-01 CURRENT 2008-07-28 Active
GORGEMEAD LIMITED J.N. MURRAY LIMITED Director 2017-03-01 CURRENT 1978-11-29 Active
GORGEMEAD LIMITED MELLING PHARMACY LIMITED Director 2016-12-01 CURRENT 2002-10-31 Active
GORGEMEAD LIMITED RICHARDSON PHARMACY LIMITED Director 2016-12-01 CURRENT 2004-08-23 Active
GORGEMEAD LIMITED OLD CROSS PHARMACY LIMITED Director 2016-04-29 CURRENT 2010-04-12 Active
GORGEMEAD LIMITED GROUP PHARMACY 1968 LIMITED Director 2016-04-29 CURRENT 2010-03-19 Active
GORGEMEAD LIMITED R.HINDHAUGH (CHEMISTS) LIMITED Director 2016-01-27 CURRENT 1955-06-23 Active
GORGEMEAD LIMITED DENCHEM LIMITED Director 2015-12-01 CURRENT 1978-08-10 Active
GORGEMEAD LIMITED ASSAN PHARMACY LIMITED Director 2015-11-26 CURRENT 2004-07-06 Active
GORGEMEAD LIMITED ASSAN PHARMACY (SOUTH WEST) LIMITED Director 2015-11-26 CURRENT 2007-02-07 Active
GORGEMEAD LIMITED MIDDLE CHARE PHARMACY LIMITED Director 2015-09-01 CURRENT 1986-02-13 Active
GORGEMEAD LIMITED S & D ROSS LIMITED Director 2015-09-01 CURRENT 1993-09-23 Active
GORGEMEAD LIMITED BRIDGE PHARMACY LIMITED Director 2015-05-01 CURRENT 1962-02-16 Active
GORGEMEAD LIMITED IDEALMODE LIMITED Director 2014-09-19 CURRENT 2002-01-09 Dissolved 2015-08-04
GORGEMEAD LIMITED SKEELES PHARMACY LIMITED Director 2014-09-19 CURRENT 1935-06-01 Dissolved 2015-08-04
GORGEMEAD LIMITED ARMSIDE CHEMIST LIMITED Director 2014-09-19 CURRENT 1999-05-19 Dissolved 2015-08-04
GORGEMEAD LIMITED CLEARUP LIMITED Director 2014-09-19 CURRENT 1998-04-27 Dissolved 2015-08-04
GORGEMEAD LIMITED P & L WORSLEY LIMITED Director 2014-09-19 CURRENT 1997-11-19 Dissolved 2015-08-04
GORGEMEAD LIMITED MWH HEALTHCARE LIMITED Director 2014-09-19 CURRENT 2007-04-02 Dissolved 2015-08-04
GORGEMEAD LIMITED DOUGLAS SKEELES LIMITED Director 2014-09-19 CURRENT 1960-07-01 Active
GORGEMEAD LIMITED CROWN HEIGHTS HEALTH CONSORTIUM (NO 2) LIMITED Director 2014-09-19 CURRENT 2007-12-12 Active
GORGEMEAD LIMITED FRESHNEY GREEN HEALTH CONSORTIUM LIMITED Director 2014-09-19 CURRENT 2008-05-21 Active
GORGEMEAD LIMITED GSH MOSSGATE LIMITED Director 2014-09-19 CURRENT 2009-03-20 Active
GORGEMEAD LIMITED YORKSHIRE STREET PHARMACY LIMITED Director 2014-09-19 CURRENT 2003-12-29 Active
GORGEMEAD LIMITED HARVEY AND RICHARDSON (HOLDINGS) LIMITED Director 2014-09-19 CURRENT 2003-10-08 Active
GORGEMEAD LIMITED HARVEY AND RICHARDSON LIMITED Director 2014-09-19 CURRENT 1976-12-09 Active
GORGEMEAD LIMITED DARWEN (H.C.C.) LIMITED Director 2010-10-11 CURRENT 1977-08-16 Active
GORGEMEAD LIMITED BURY PHARMACY LIMITED Director 2008-03-31 CURRENT 1994-06-20 Dissolved 2015-08-04
GORGEMEAD LIMITED GOODALL AND BUTLER LIMITED Director 2008-02-29 CURRENT 1951-03-29 Dissolved 2014-12-30
GORGEMEAD LIMITED NASH DRUG COMPANY LIMITED Director 2007-04-30 CURRENT 1978-04-07 Active
GORGEMEAD LIMITED BRYAN BLOOM CHEMIST LIMITED Director 2007-02-01 CURRENT 1997-12-01 Dissolved 2015-08-04
GORGEMEAD LIMITED W.BAMFORD & SONS(CHEMISTS)LIMITED Director 2007-01-02 CURRENT 1924-05-20 Dissolved 2014-12-30
GORGEMEAD LIMITED G J PRINCE LIMITED Director 2006-08-01 CURRENT 2002-11-08 Dissolved 2015-08-04
GORGEMEAD LIMITED A LIPSHAW LIMITED Director 2006-06-30 CURRENT 1998-12-09 Dissolved 2014-12-30
GORGEMEAD LIMITED LINELAUNCH LIMITED Director 2006-05-04 CURRENT 1992-01-02 Active
GORGEMEAD LIMITED SEDDON PHARM (LOWTON) LIMITED Director 2006-03-31 CURRENT 1985-01-15 Dissolved 2015-08-04
GORGEMEAD LIMITED CHARLES FOX LIMITED Director 2006-02-01 CURRENT 1988-12-12 Dissolved 2014-12-30
GORGEMEAD LIMITED SHEALMORE LIMITED Director 2006-02-01 CURRENT 1980-05-20 Dissolved 2014-12-30
GORGEMEAD LIMITED LEONARD GORDON LIMITED Director 2005-12-01 CURRENT 1966-11-23 Dissolved 2014-12-30
GORGEMEAD LIMITED ROYLES (DENBIGH) LIMITED Director 2005-11-01 CURRENT 2001-03-22 Dissolved 2014-12-30
GORGEMEAD LIMITED JAMES BIRTWISTLE LIMITED Director 2005-07-11 CURRENT 1943-12-24 Dissolved 2014-12-30
GORGEMEAD LIMITED H.N. ESPLEY & SONS LIMITED Director 2005-07-11 CURRENT 1978-02-21 Active
GORGEMEAD LIMITED PHARMACY EXPRESS LIMITED Director 2005-07-01 CURRENT 2001-09-03 Active
GORGEMEAD LIMITED NORMAN E. SMITH (MANCHESTER) LIMITED Director 2005-06-01 CURRENT 1977-03-24 Dissolved 2015-08-04
GORGEMEAD LIMITED RATEBROOK LIMITED Director 2005-06-01 CURRENT 1975-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2023-05-15CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-02-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-03-30AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-23AR0120/03/16 ANNUAL RETURN FULL LIST
2016-03-23AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-26AP02Appointment of Gorgemead Limited as director on 2015-11-26
2015-11-26AP01DIRECTOR APPOINTED MR ANDREW JOHN CAUNCE
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANWER PATEL
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR YAKUB PATEL
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG FISHWICK
2015-11-26TM02Termination of appointment of Anwer Ibrahim Patel on 2015-11-26
2015-09-07TM02Termination of appointment of Steven Wild on 2015-08-31
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID HALL
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-16AR0120/03/15 ANNUAL RETURN FULL LIST
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KAREN RICE
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-20AR0120/03/14 FULL LIST
2013-11-27AR0125/11/13 FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-03AR0125/11/12 FULL LIST
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-05-01AP01DIRECTOR APPOINTED MRS KAREN ELIZABETH RICE
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ZOE SERRANT
2012-01-19ANNOTATIONClarification
2012-01-19RP04SECOND FILING FOR FORM AP01
2012-01-19AP01DIRECTOR APPOINTED ZOE SERRANT
2011-12-22AR0125/11/11 FULL LIST
2011-11-01AP01DIRECTOR APPOINTED MR CRAIG BERNARD FISHWICK
2011-08-02RES13RE FACILITIES AGREEMENT 12/07/2011
2011-08-02RES01ALTER ARTICLES 12/07/2011
2011-07-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-23AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-02-03AP01DIRECTOR APPOINTED MR STEPHEN DAVID HALL
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DEVSHI CHOTHANI
2010-11-25AR0125/11/10 FULL LIST
2010-11-25AR0129/10/10 FULL LIST
2010-11-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-11-09SH02SUB-DIVISION 16/09/10
2010-11-09RES12VARYING SHARE RIGHTS AND NAMES
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-05-12RES13COMPOSITE GUARANTEE, DEBENTURE, S.175, ETC 28/04/2010
2010-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-11-25AR0129/10/09 FULL LIST
2009-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-11-25AD02SAIL ADDRESS CREATED
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEVSHI CHOTHANI / 24/11/2009
2009-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-11-24363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-10-31363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-05-17225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/08/07
2006-10-30363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-09-04AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-11-22363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-09-29225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05
2005-08-19363aRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS; AMEND
2005-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-02-04395PARTICULARS OF MORTGAGE/CHARGE
2005-01-28395PARTICULARS OF MORTGAGE/CHARGE
2005-01-24288aNEW SECRETARY APPOINTED
2005-01-20395PARTICULARS OF MORTGAGE/CHARGE
2005-01-18288aNEW SECRETARY APPOINTED
2004-12-29363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-05-25288aNEW DIRECTOR APPOINTED
2004-04-21395PARTICULARS OF MORTGAGE/CHARGE
2004-02-16225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/05/04
2004-02-05395PARTICULARS OF MORTGAGE/CHARGE
2004-01-22395PARTICULARS OF MORTGAGE/CHARGE
2004-01-14287REGISTERED OFFICE CHANGED ON 14/01/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2003-12-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-24288aNEW DIRECTOR APPOINTED
2003-12-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to PATHVALLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PATHVALLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF SECURITIES (UK) 2010-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF DEPOSIT 2009-10-28 Satisfied FIONA JANE FOSS
FIXED & FLOATING CHARGE 2009-03-12 Outstanding RBS INVOICE FINANCE LIMITED (THE SECURITY HOLDER)
LEGAL CHARGE 2005-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PATHVALLEY LIMITED

Intangible Assets
Patents
We have not found any records of PATHVALLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PATHVALLEY LIMITED
Trademarks
We have not found any records of PATHVALLEY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PATHVALLEY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-12-29 GBP £774
Leeds City Council 2014-12-04 GBP £2,914
Leeds City Council 2014-10-15 GBP £1,452 Public Health Commissioned Services
Leeds City Council 2014-09-16 GBP £2,634 Public Health Commissioned Services
Leeds City Council 2014-07-28 GBP £285 Public Health Commissioned Services
Leeds City Council 2014-07-07 GBP £1,270 Public Health Commissioned Services
Leeds City Council 2014-06-25 GBP £811 Public Health Commissioned Services
Leeds City Council 2014-06-25 GBP £283 Public Health Commissioned Services
Leeds City Council 2014-06-25 GBP £626 Public Health Commissioned Services
Leeds City Council 2014-06-25 GBP £191 Public Health Commissioned Services
Leeds City Council 2014-03-21 GBP £466 Public Health Commissioned Services
Leeds City Council 2014-03-04 GBP £970 Public Health Commissioned Services
Leeds City Council 2014-03-04 GBP £219 Public Health Commissioned Services
Leeds City Council 2014-03-04 GBP £708 Public Health Commissioned Services
Leeds City Council 2014-03-04 GBP £189 Public Health Commissioned Services
Leeds City Council 2014-01-21 GBP £264 Public Health Commissioned Services
Leeds City Council 2014-01-21 GBP £673 Public Health Commissioned Services
North Yorkshire Council 2013-11-26 GBP £75 Public Health Contracts - Primary Care
North Yorkshire Council 2013-11-26 GBP £445 Public Health Prescribing Costs
Leeds City Council 2013-11-21 GBP £623 Public Health Commissioned Services
Leeds City Council 2013-11-21 GBP £1,016 Public Health Commissioned Services
Leeds City Council 2013-10-09 GBP £528 Public Health Commissioned Services
Leeds City Council 2013-08-15 GBP £584 Public Health Commissioned Services
Leeds City Council 2013-08-15 GBP £955 Public Health Commissioned Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for PATHVALLEY LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SHOP AND PREMISES CHAPELTOWN HEALTH CENTRE PHARMACY SPENCER PLACE LEEDS LS7 4BB 8,20030/11/2004
SHOP AND PREMISES 5A SHAFTON LANE HOLBECK LEEDS LS11 9LY 4,45015/10/2007
SHOP AND PREMISES COHENS PHARMACY AT IRELAND WOOD SURGERY IVESON APPROACH LEEDS LS16 6FR 30,00011/04/2011
SHOP AND PREMISES 6 TINSHILL LANE COOKRIDGE LEEDS LS16 7AP 23,00001/02/2006

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PATHVALLEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PATHVALLEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.