Background WavePink WaveYellow Wave

PONT PACKAGING LIMITED (00153279)

PONT PACKAGING LIMITED (00153279) is an active UK company. incorporated on 20 February 1919. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (22220) and 1 other business activities. PONT PACKAGING LIMITED has been registered for 107 years. Current directors include NEWMAN, Richard John, WATSON, Michael Wilmer.

Company Number
00153279
Status
active
Type
ltd
Incorporated
20 February 1919
Age
107 years
Address
2 Steuber Drive, Manchester, M44 5AL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
Directors
NEWMAN, Richard John, WATSON, Michael Wilmer
SIC Codes
22220, 82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PONT PACKAGING LIMITED

PONT PACKAGING LIMITED is an active company incorporated on 20 February 1919 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220) and 1 other business activity. PONT PACKAGING LIMITED was registered 107 years ago.(SIC: 22220, 82920)

Status

active

Active since 107 years ago

Company No

00153279

LTD Company

Age

107 Years

Incorporated 20 February 1919

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

J & J PONT PACKAGING LIMITED
From: 4 July 2012To: 1 August 2014
JOHNSEN AND JORGENSEN LIMITED
From: 29 November 2000To: 4 July 2012
WADDINGTON JOHNSEN & JORGENSEN LTD
From: 1 October 1996To: 29 November 2000
JOHNSEN & JORGENSEN LIMITED
From: 20 February 1919To: 1 October 1996
Contact
Address

2 Steuber Drive Irlam Manchester, M44 5AL,

Previous Addresses

Unit 8 Westpoint Enterprise Park Trafford Park Manchester M17 1QS England
From: 2 November 2018To: 12 August 2020
Newtons Court Crossways Dartford Kent DA2 6QL
From: 20 February 1919To: 2 November 2018
Timeline

10 key events • 1919 - 2022

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Jan 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 14
Director Left
Apr 15
Director Joined
Sept 18
Director Left
Jun 19
Director Joined
Mar 20
Director Left
Sept 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HARRISON, Andrew

Active
Steuber Drive, ManchesterM44 5AL
Secretary
Appointed 29 Nov 2013

NEWMAN, Richard John

Active
Steuber Drive, ManchesterM44 5AL
Born February 1979
Director
Appointed 03 Sept 2018

WATSON, Michael Wilmer

Active
Steuber Drive, ManchesterM44 5AL
Born November 1962
Director
Appointed 12 Mar 2020

BOATWRIGHT, Kevin John

Resigned
Kites Cottage, MaidstoneME17 2EU
Secretary
Appointed 12 Jul 2000
Resigned 29 Nov 2013

YOUNG, Martin Keay

Resigned
Beckfield, WeetonLS17 0AY
Secretary
Appointed N/A
Resigned 12 Jul 2000

BALE, Andrew Paul

Resigned
Steuber Drive, ManchesterM44 5AL
Born January 1957
Director
Appointed 03 Oct 2011
Resigned 29 Sept 2022

BOATWRIGHT, Kevin John

Resigned
Newtons Court, DartfordDA2 6QL
Born April 1952
Director
Appointed N/A
Resigned 29 Nov 2013

BROWN, Richard Anthony Giles

Resigned
4 Wendover Drive, CamberleyGU16 9QP
Born May 1956
Director
Appointed N/A
Resigned 31 Mar 1995

COMPSON, Stephen Edwin John

Resigned
Westpoint Enterprise Park, ManchesterM17 1QS
Born April 1954
Director
Appointed 03 Oct 2011
Resigned 28 Jun 2019

COX, Stephen John

Resigned
Newtons Court, DartfordDA2 6QL
Born September 1949
Director
Appointed 12 Jul 2000
Resigned 22 Dec 2010

FORBES, Douglas Alexander

Resigned
30 Ridge Road, LondonN21 3EA
Born November 1960
Director
Appointed 05 Jan 1998
Resigned 04 Jun 1999

GIBSON, Geoff

Resigned
Bylands, MirfieldWF14 8EL
Born February 1950
Director
Appointed N/A
Resigned 12 Jul 2000

HACKFORTH, Peter Anthony

Resigned
Rose Cottage, WetherbyLS22 5EY
Born August 1946
Director
Appointed 12 Jul 2000
Resigned 31 Mar 2003

HALLIDAY, Peter Campbell

Resigned
1 Wood End Hill, HarpendenAL5 3EZ
Born June 1935
Director
Appointed N/A
Resigned 30 Jun 1993

HARDING, William Reginald Ernest

Resigned
Hardra Pilgrims Way, MaidstoneME19 5EP
Born November 1936
Director
Appointed N/A
Resigned 30 Jun 1992

HATCHARD, Clive Alan

Resigned
247 Winchester Road, EastleighSO53 2DX
Born March 1967
Director
Appointed 12 Jul 2000
Resigned 14 Jun 2005

MARTIN, Angus

Resigned
39 Mayford Road, ChathamME5 8QZ
Born May 1958
Director
Appointed 05 Jan 1998
Resigned 12 Jul 2000

REEVE, Alan Brodie

Resigned
The Hall Cottage, TadcasterLS24 9DQ
Born July 1937
Director
Appointed N/A
Resigned 31 Jul 1997

SCOTT, Graeme Murdoch

Resigned
2 Burnside Road, GlasgowG46 6TT
Born July 1951
Director
Appointed N/A
Resigned 18 Jun 1993

WEAR, Jonathan

Resigned
Newtons Court, DartfordDA2 6QL
Born February 1964
Director
Appointed 05 Jan 1998
Resigned 01 Apr 2015

Persons with significant control

1

1329 Bb Almere, 1300 Bd Almere

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Resolution
15 June 2022
RESOLUTIONSResolutions
Memorandum Articles
15 June 2022
MAMA
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Auditors Resignation Company
27 October 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Certificate Change Of Name Company
1 August 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 March 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Certificate Change Of Name Company
4 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 June 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Small
23 June 2011
AAAnnual Accounts
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
29 June 2010
AAAnnual Accounts
Legacy
25 May 2010
MG02MG02
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
13 July 2009
AAAnnual Accounts
Legacy
23 July 2008
395Particulars of Mortgage or Charge
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Small
4 July 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
16 August 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
25 July 2006
288cChange of Particulars
Auditors Resignation Company
7 October 2005
AUDAUD
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
22 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
10 June 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 July 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 August 2003
AAAnnual Accounts
Legacy
15 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
4 August 2002
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
403aParticulars of Charge Subject to s859A
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2001
AAAnnual Accounts
Legacy
15 June 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
155(6)a155(6)a
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
287Change of Registered Office
Resolution
24 July 2000
RESOLUTIONSResolutions
Resolution
24 July 2000
RESOLUTIONSResolutions
Legacy
18 July 2000
395Particulars of Mortgage or Charge
Legacy
13 July 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
18 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Certificate Change Of Name Company
1 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Legacy
6 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
20 September 1993
363sAnnual Return (shuttle)
Legacy
19 July 1993
288288
Legacy
16 July 1993
288288
Legacy
8 July 1993
288288
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
15 September 1992
288288
Legacy
8 September 1992
288288
Legacy
8 September 1992
363sAnnual Return (shuttle)
Legacy
10 February 1992
288288
Legacy
30 January 1992
287Change of Registered Office
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Legacy
13 December 1991
288288
Legacy
16 October 1991
363b363b
Accounts With Accounts Type Full
8 April 1991
AAAnnual Accounts
Legacy
8 April 1991
363aAnnual Return
Legacy
25 July 1990
288288
Accounts With Accounts Type Full
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Legacy
9 February 1990
288288
Legacy
6 December 1989
288288
Legacy
22 March 1989
288288
Accounts With Accounts Type Full
6 March 1989
AAAnnual Accounts
Legacy
6 March 1989
288288
Legacy
14 December 1988
288288
Legacy
12 December 1988
363363
Legacy
13 April 1988
225(1)225(1)
Legacy
25 February 1988
288288
Accounts With Accounts Type Full
12 February 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Legacy
20 January 1988
288288
Legacy
12 October 1987
287Change of Registered Office
Legacy
28 September 1987
288288
Legacy
28 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 December 1986
AAAnnual Accounts
Legacy
27 December 1986
363363
Incorporation Company
20 February 1919
NEWINCIncorporation