Background WavePink WaveYellow Wave

PONTRILAS SAWMILLS LIMITED (00457573)

PONTRILAS SAWMILLS LIMITED (00457573) is an active UK company. incorporated on 31 July 1948. with registered office in Pontrilas. The company operates in the Manufacturing sector, engaged in unknown sic code (16100). PONTRILAS SAWMILLS LIMITED has been registered for 77 years. Current directors include GLENNON, Mike, GLENNON, Patrick John, HILTON, Eric Bracewell and 3 others.

Company Number
00457573
Status
active
Type
ltd
Incorporated
31 July 1948
Age
77 years
Address
Pontrilas, HR2 0BE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16100)
Directors
GLENNON, Mike, GLENNON, Patrick John, HILTON, Eric Bracewell, LEWIS, Wayne, POYNTON, Jonathan James, PUGH, Brian William Coles
SIC Codes
16100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PONTRILAS SAWMILLS LIMITED

PONTRILAS SAWMILLS LIMITED is an active company incorporated on 31 July 1948 with the registered office located in Pontrilas. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16100). PONTRILAS SAWMILLS LIMITED was registered 77 years ago.(SIC: 16100)

Status

active

Active since 77 years ago

Company No

00457573

LTD Company

Age

77 Years

Incorporated 31 July 1948

Size

N/A

Accounts

ARD: 31/12

Up to Date

26 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

PONTRILAS TIMBER AND BUILDERS'MERCHANTS LIMITED
From: 31 July 1948To: 25 July 2012
Contact
Address

Pontrilas Herefordshire , HR2 0BE,

Timeline

37 key events • 1948 - 2026

Funding Officers Ownership
Company Founded
Jul 48
Company Founded
Jul 48
Director Left
Oct 10
Director Joined
Oct 11
Director Joined
Aug 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Nov 15
Director Left
Jan 17
Loan Secured
Jan 19
Loan Secured
Mar 19
Director Joined
Oct 19
Director Left
Nov 19
Director Joined
Jul 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Feb 22
Owner Exit
Jun 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Secured
Jan 26
Director Left
Feb 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

GLENNON, Mike

Active
Newgrove Avenue, Dublin 4
Born August 1963
Director
Appointed 27 Jan 2026

GLENNON, Patrick John

Active
Longford, Ireland
Born January 1961
Director
Appointed 27 Jan 2026

HILTON, Eric Bracewell

Active
Pontrilas, HerefordHR2 0BE
Born March 1961
Director
Appointed 01 Jun 2009

LEWIS, Wayne

Active
PontrilasHR2 0BE
Born May 1978
Director
Appointed 23 Sept 2019

POYNTON, Jonathan James

Active
Pontrilas, HerefordHR2 0BE
Born December 1965
Director
Appointed 01 Jul 2014

PUGH, Brian William Coles

Active
Pontrilas, HerefordHR2 0BE
Born November 1966
Director
Appointed 01 Oct 2011

FRANCIS, John Morgan

Resigned
84 Park Road, SwanseaSA4 4UR
Secretary
Appointed N/A
Resigned 07 Apr 2000

HICKMAN, John Edward Sylvester

Resigned
Whitegates, Fown HopeHR1 4NT
Secretary
Appointed 20 Aug 2004
Resigned 03 Sept 2010

TRUMPER, Jeremy Richard

Resigned
10 Saint Clares Court, HerefordHR2 6PX
Secretary
Appointed 07 Apr 2000
Resigned 04 Dec 2000

WILLIAMS, Alan

Resigned
5 Alder Terrace, Port TalbotSA13 3NS
Secretary
Appointed 04 Dec 2000
Resigned 20 Aug 2004

FRANCIS, John Morgan

Resigned
84 Park Road, SwanseaSA4 4UR
Born March 1959
Director
Appointed 16 Mar 1992
Resigned 21 Dec 2000

GREEN, William John

Resigned
3 Ashford, CardiffCF4 5XD
Born November 1944
Director
Appointed N/A
Resigned 15 Feb 2000

HESKINS, Colin Frederick

Resigned
Uplands, HerefordHR2 8AD
Born June 1954
Director
Appointed 01 Oct 1995
Resigned 14 Jun 1999

HICKMAN, Jeremy Jonathan Sylvester

Resigned
Pontrilas, HerefordHR2 0BE
Born February 1946
Director
Appointed N/A
Resigned 27 Jan 2026

HICKMAN, John Edward Sylvester

Resigned
Whitegates, Fown HopeHR1 4NT
Born March 1971
Director
Appointed 16 Mar 1995
Resigned 03 Sept 2010

HICKMAN, Virginia Seabourne

Resigned
Pontrilas, HerefordHR2 0BE
Born June 1941
Director
Appointed 16 Mar 1992
Resigned 27 Jan 2026

MILLS, David

Resigned
Pontrilas, HerefordHR2 0BE
Born June 1953
Director
Appointed 16 Mar 1992
Resigned 31 Dec 2016

MORGAN, James Norman

Resigned
Lea Bailey Farm, HerefordHR9 5TY
Born December 1958
Director
Appointed 16 Mar 1992
Resigned 31 Dec 2003

POYNER, Adrian John

Resigned
The Sawmills, HerefordHR2 0BE
Born August 1966
Director
Appointed 16 Mar 1992
Resigned 11 Oct 1993

POYNTON, Sharon Anna

Resigned
Pontrilas, HerefordHR2 0BE
Born August 1959
Director
Appointed 01 Jan 2006
Resigned 08 Nov 2019

VECK, Desmond

Resigned
20 Swansea Road, SwanseaSA4 4HE
Born October 1931
Director
Appointed 27 Aug 1993
Resigned 01 Mar 1994

WAREHAM, Miranda Primrose

Resigned
PontrilasHR2 0BE
Born April 1994
Director
Appointed 21 Jul 2020
Resigned 27 Jan 2026

WILLIAMS, Alan

Resigned
5 Alder Terrace, Port TalbotSA13 3NS
Born May 1953
Director
Appointed 01 Aug 2003
Resigned 20 Aug 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Jeremy Jonathan Sylvester Hickman

Ceased
PontrilasHR2 0BE
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Pontrilas, HerefordHR2 0BE

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

236

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Memorandum Articles
7 February 2026
MAMA
Resolution
7 February 2026
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
30 January 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Auditors Resignation Company
6 August 2018
AUDAUD
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
25 July 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
11 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Legacy
26 July 2012
MG01MG01
Certificate Change Of Name Company
25 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 July 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Miscellaneous
23 June 2011
MISCMISC
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date
14 April 2010
AR01AR01
Accounts With Accounts Type Full
24 February 2010
AAAnnual Accounts
Legacy
23 December 2009
MG02MG02
Legacy
23 December 2009
MG02MG02
Legacy
23 December 2009
MG02MG02
Legacy
23 December 2009
MG02MG02
Legacy
4 July 2009
403b403b
Legacy
4 July 2009
403b403b
Legacy
4 July 2009
403b403b
Legacy
4 July 2009
403b403b
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
17 April 2009
395Particulars of Mortgage or Charge
Legacy
17 April 2009
395Particulars of Mortgage or Charge
Legacy
14 April 2009
395Particulars of Mortgage or Charge
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
13 February 2009
403aParticulars of Charge Subject to s859A
Legacy
13 February 2009
403aParticulars of Charge Subject to s859A
Legacy
13 February 2009
403aParticulars of Charge Subject to s859A
Legacy
13 February 2009
403aParticulars of Charge Subject to s859A
Legacy
17 April 2008
363sAnnual Return (shuttle)
Legacy
15 April 2008
363sAnnual Return (shuttle)
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 December 2007
AAAnnual Accounts
Legacy
16 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2007
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 April 2006
AAAnnual Accounts
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
26 August 2005
288cChange of Particulars
Legacy
26 August 2005
363aAnnual Return
Accounts With Accounts Type Group
26 May 2005
AAAnnual Accounts
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 January 2004
AAAnnual Accounts
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
30 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 June 2003
AAAnnual Accounts
Auditors Resignation Company
27 April 2003
AUDAUD
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 June 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 June 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
9 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
31 August 2000
AAAnnual Accounts
Legacy
11 May 2000
395Particulars of Mortgage or Charge
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
22 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 June 1999
AAAnnual Accounts
Legacy
29 May 1999
403aParticulars of Charge Subject to s859A
Legacy
3 April 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
20 November 1998
AUDAUD
Accounts With Accounts Type Full Group
31 May 1998
AAAnnual Accounts
Legacy
18 March 1998
363sAnnual Return (shuttle)
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 February 1997
AAAnnual Accounts
Legacy
23 December 1996
395Particulars of Mortgage or Charge
Legacy
14 June 1996
395Particulars of Mortgage or Charge
Legacy
20 March 1996
363sAnnual Return (shuttle)
Legacy
16 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 January 1996
AAAnnual Accounts
Legacy
12 October 1995
288288
Legacy
4 August 1995
403aParticulars of Charge Subject to s859A
Legacy
3 May 1995
395Particulars of Mortgage or Charge
Legacy
3 May 1995
395Particulars of Mortgage or Charge
Legacy
3 May 1995
395Particulars of Mortgage or Charge
Legacy
2 May 1995
395Particulars of Mortgage or Charge
Legacy
22 March 1995
363sAnnual Return (shuttle)
Legacy
22 March 1995
288288
Accounts With Accounts Type Full Group
24 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
2 June 1994
AAAnnual Accounts
Legacy
17 April 1994
363sAnnual Return (shuttle)
Legacy
10 March 1994
288288
Legacy
25 October 1993
288288
Legacy
25 October 1993
288288
Accounts With Accounts Type Full Group
2 June 1993
AAAnnual Accounts
Legacy
9 March 1993
363sAnnual Return (shuttle)
Legacy
24 February 1993
288288
Legacy
16 June 1992
288288
Legacy
27 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Accounts With Accounts Type Full Group
31 March 1992
AAAnnual Accounts
Legacy
31 March 1992
363b363b
Auditors Resignation Company
16 March 1992
AUDAUD
Legacy
23 December 1991
395Particulars of Mortgage or Charge
Legacy
14 November 1991
403aParticulars of Charge Subject to s859A
Legacy
14 November 1991
403aParticulars of Charge Subject to s859A
Legacy
25 October 1991
395Particulars of Mortgage or Charge
Legacy
19 October 1991
395Particulars of Mortgage or Charge
Legacy
19 October 1991
395Particulars of Mortgage or Charge
Legacy
8 October 1991
288288
Accounts With Accounts Type Full Group
8 April 1991
AAAnnual Accounts
Legacy
8 April 1991
363aAnnual Return
Legacy
18 March 1991
288288
Legacy
29 January 1991
288288
Legacy
13 December 1990
395Particulars of Mortgage or Charge
Legacy
28 November 1990
288288
Legacy
6 July 1990
288288
Legacy
24 May 1990
288288
Legacy
24 May 1990
288288
Accounts With Accounts Type Full Group
24 May 1990
AAAnnual Accounts
Legacy
24 May 1990
363363
Legacy
15 September 1989
395Particulars of Mortgage or Charge
Legacy
21 August 1989
288288
Legacy
15 March 1989
363363
Accounts With Accounts Type Full Group
15 March 1989
AAAnnual Accounts
Legacy
20 July 1988
288288
Accounts With Accounts Type Full Group
19 April 1988
AAAnnual Accounts
Legacy
19 April 1988
363363
Legacy
18 April 1988
288288
Legacy
23 February 1988
288288
Legacy
1 November 1987
288288
Accounts With Accounts Type Group
30 March 1987
AAAnnual Accounts
Legacy
30 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 June 1986
288288
Accounts With Accounts Type Full
1 May 1986
AAAnnual Accounts
Legacy
1 May 1986
363363
Accounts With Made Up Date
19 June 1985
AAAnnual Accounts
Accounts With Made Up Date
9 June 1983
AAAnnual Accounts
Accounts With Made Up Date
19 February 1981
AAAnnual Accounts
Accounts With Made Up Date
4 February 1980
AAAnnual Accounts
Accounts With Made Up Date
4 June 1979
AAAnnual Accounts
Accounts With Made Up Date
9 June 1978
AAAnnual Accounts
Certificate Change Of Name Company
6 December 1967
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 July 1948
NEWINCIncorporation
Incorporation Company
31 July 1948
NEWINCIncorporation