Background WavePink WaveYellow Wave

PONTRILAS MERCHANTS LIMITED (01338115)

PONTRILAS MERCHANTS LIMITED (01338115) is an active UK company. incorporated on 9 November 1977. with registered office in Hereford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). PONTRILAS MERCHANTS LIMITED has been registered for 48 years. Current directors include GLENNON, Mike, GLENNON, Patrick John, HILTON, Eric Bracewell and 3 others.

Company Number
01338115
Status
active
Type
ltd
Incorporated
9 November 1977
Age
48 years
Address
The Saw Mills, Hereford, HR2 0BE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
GLENNON, Mike, GLENNON, Patrick John, HILTON, Eric Bracewell, LEWIS, Wayne Brinley, POYNTON, Jonathan James, WHILDING, Leigh
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PONTRILAS MERCHANTS LIMITED

PONTRILAS MERCHANTS LIMITED is an active company incorporated on 9 November 1977 with the registered office located in Hereford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). PONTRILAS MERCHANTS LIMITED was registered 48 years ago.(SIC: 46130)

Status

active

Active since 48 years ago

Company No

01338115

LTD Company

Age

48 Years

Incorporated 9 November 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

14 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

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

CASE TIMBER LIMITED
From: 25 January 1984To: 16 August 2011
CAENANT TIMBER LIMITED
From: 9 November 1977To: 25 January 1984
Contact
Address

The Saw Mills Pontrilas Hereford, HR2 0BE,

Previous Addresses

Troserch Road Llangennech Llanelli Carmarthenshire SA14 8DZ
From: 9 November 1977To: 4 August 2011
Timeline

35 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
May 89
Director Left
Oct 10
Director Left
Apr 11
Director Joined
Jul 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 13
Loan Secured
Jul 15
Loan Cleared
Nov 15
Director Joined
May 17
Loan Secured
Jan 19
Loan Secured
Mar 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 Secured
Feb 22
Director Joined
Feb 22
Owner Exit
Nov 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
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 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 Jul 2011

LEWIS, Wayne Brinley

Active
Pontrilas, HerefordHR2 0BE
Born May 1978
Director
Appointed 01 Apr 2017

POYNTON, Jonathan James

Active
Pontrilas, HerefordHR2 0BE
Born December 1965
Director
Appointed 05 Apr 2012

WHILDING, Leigh

Active
Pontrilas, HerefordHR2 0BE
Born June 1979
Director
Appointed 25 Feb 2022

HICKMAN, John Edward Sylvester

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

SHINTON, Anne Patricia

Resigned
Ty-Gwyn, CaerphillyCF83 8NX
Secretary
Appointed N/A
Resigned 26 Nov 2001

WILLIAMS, Alan

Resigned
5 Alder Terrace, Port TalbotSA13 3NS
Secretary
Appointed 26 Nov 2001
Resigned 20 Aug 2004

HICKMAN, Jeremy Jonathan Sylvester

Resigned
Pontrilas, HerefordHR2 0BE
Born February 1946
Director
Appointed 26 Nov 2001
Resigned 27 Jan 2026

HICKMAN, John Edward Sylvester

Resigned
Whitegates, Fown HopeHR1 4NT
Born March 1971
Director
Appointed 26 Nov 2001
Resigned 03 Sept 2010

HICKMAN, Virginia Seabourne

Resigned
Pontrilas, HerefordHR2 0BE
Born June 1941
Director
Appointed 05 Apr 2012
Resigned 27 Jan 2026

KENNEDY, Patrick Joseph

Resigned
Pontrilas, HerefordHR2 0BE
Born December 1961
Director
Appointed 05 Apr 2012
Resigned 20 Mar 2013

SHINTON, Derek

Resigned
Ty-Gwyn, CaerphillyCF83 8NX
Born February 1937
Director
Appointed N/A
Resigned 26 Nov 2001

WAREHAM, Miranda Primrose

Resigned
Pontrilas, HerefordHR2 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 26 Nov 2001
Resigned 20 Aug 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Jeremy Jonathan Sylvester Hickman

Ceased
Pontrilas, HerefordHR2 0BE
Born February 1946

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 18 Nov 2025
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

158

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Resolution
6 February 2026
RESOLUTIONSResolutions
Memorandum Articles
6 February 2026
MAMA
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
Replacement Filing Of Confirmation Statement With Made Up Date
13 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
13 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
13 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
13 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
13 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
13 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
13 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
13 January 2026
RP01CS01RP01CS01
Notification Of A Person With Significant Control
18 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2025
PSC07Cessation 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
8 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
3 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
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
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 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
24 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 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
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date
21 April 2016
AR01AR01
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
10 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date
4 April 2013
AR01AR01
Legacy
11 August 2012
MG01MG01
Legacy
11 August 2012
MG01MG01
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
6 August 2012
RP04RP04
Legacy
26 July 2012
MG01MG01
Legacy
2 June 2012
MG01MG01
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Legacy
21 December 2011
MG01MG01
Certificate Change Of Name Company
16 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Resolution
2 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Termination Secretary Company With Name
4 April 2011
TM02Termination of Secretary
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
12 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 May 2008
AAAnnual Accounts
Legacy
15 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2005
AAAnnual Accounts
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2004
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
22 May 2003
287Change of Registered Office
Auditors Resignation Company
27 April 2003
AUDAUD
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
15 November 2002
225Change of Accounting Reference Date
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 December 2001
AAAnnual Accounts
Accounts With Accounts Type Small
9 May 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1999
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1998
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
15 September 1997
225Change of Accounting Reference Date
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
27 February 1996
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Legacy
22 September 1995
287Change of Registered Office
Accounts With Accounts Type Small
3 March 1995
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
25 February 1993
AAAnnual Accounts
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1992
AAAnnual Accounts
Legacy
28 February 1992
363aAnnual Return
Accounts With Accounts Type Small
12 March 1991
AAAnnual Accounts
Legacy
12 March 1991
363aAnnual Return
Legacy
23 January 1990
363363
Accounts With Accounts Type Small
23 January 1990
AAAnnual Accounts
Incorporation Company
4 May 1989
NEWINCIncorporation
Accounts With Accounts Type Small
3 February 1989
AAAnnual Accounts
Legacy
3 February 1989
363363
Accounts With Accounts Type Small
19 February 1988
AAAnnual Accounts
Legacy
19 February 1988
363363
Accounts With Accounts Type Small
26 March 1987
AAAnnual Accounts
Legacy
26 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
12 May 1986
AAAnnual Accounts