Background WavePink WaveYellow Wave

PONTRILAS PACKAGING LIMITED (02379869)

PONTRILAS PACKAGING LIMITED (02379869) is an active UK company. incorporated on 4 May 1989. with registered office in Llanelli. The company operates in the Manufacturing sector, engaged in unknown sic code (16240). PONTRILAS PACKAGING LIMITED has been registered for 36 years. Current directors include GLENNON, Mike, GLENNON, Patrick John, HILTON, Eric Bracewell and 2 others.

Company Number
02379869
Status
active
Type
ltd
Incorporated
4 May 1989
Age
36 years
Address
Troserch Road, Llanelli, SA14 8DZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16240)
Directors
GLENNON, Mike, GLENNON, Patrick John, HILTON, Eric Bracewell, POYNTON, Jonathan James, TURNER, Darren
SIC Codes
16240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PONTRILAS PACKAGING LIMITED

PONTRILAS PACKAGING LIMITED is an active company incorporated on 4 May 1989 with the registered office located in Llanelli. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16240). PONTRILAS PACKAGING LIMITED was registered 36 years ago.(SIC: 16240)

Status

active

Active since 36 years ago

Company No

02379869

LTD Company

Age

36 Years

Incorporated 4 May 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 January 2026 (2 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

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

PONTRILAS GROUP PACKAGING LIMITED
From: 25 July 1989To: 25 July 2012
LARSIGN LIMITED
From: 4 May 1989To: 25 July 1989
Contact
Address

Troserch Road Llangennech Llanelli, SA14 8DZ,

Timeline

26 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
May 89
Director Joined
Sept 10
Director Left
Oct 10
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 13
Loan Cleared
Nov 15
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
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 Secured
Jan 26
Director Left
Feb 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 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
Trosserch Road, LlanelliSA14 8DZ
Born March 1961
Director
Appointed 01 Jun 2009

POYNTON, Jonathan James

Active
Trosserch Road, LlanelliSA14 8DZ
Born December 1965
Director
Appointed 05 Apr 2012

TURNER, Darren

Active
Trosserch Road, LlanelliSA14 8DZ
Born May 1966
Director
Appointed 10 Sept 2010

FRANCIS, John Morgan

Resigned
84 Park Road, SwanseaSA4 4UR
Secretary
Appointed 15 Feb 2000
Resigned 21 Dec 2000

GREEN, William John

Resigned
169a Lake Road West, CardiffCF23 5PL
Secretary
Appointed N/A
Resigned 15 Feb 2000

HICKMAN, John Edward Sylvester

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

WILLIAMS, Alan

Resigned
5 Alder Terrace, Port TalbotSA13 3NS
Secretary
Appointed 21 Dec 2000
Resigned 20 Aug 2004

CHANDLER, William Adrian

Resigned
10 Rhiwlas, SwanseaSA2 7PW
Born March 1946
Director
Appointed N/A
Resigned 01 Aug 1996

FRANCIS, John Morgan

Resigned
84 Park Road, SwanseaSA4 4UR
Born March 1959
Director
Appointed 15 Feb 2000
Resigned 21 Dec 2000

GREEN, William John

Resigned
169a Lake Road West, CardiffCF23 5PL
Born November 1944
Director
Appointed N/A
Resigned 15 Feb 2000

HICKMAN, Jeremy Jonathan Sylvester

Resigned
Trosserch Road, LlanelliSA14 8DZ
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
Trosserch Road, LlanelliSA14 8DZ
Born June 1941
Director
Appointed 16 Mar 1992
Resigned 27 Jan 2026

JONES, David Michael

Resigned
Morning Watch, LlandeiloSA19 6TR
Born August 1935
Director
Appointed 01 May 1995
Resigned 31 Jul 2002

KENNEDY, Patrick Joseph

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

WAREHAM, Miranda Primrose

Resigned
Troserch Road, LlanelliSA14 8DZ
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
Troserch Road, LlanelliSA14 8DZ
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 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

185

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Memorandum Articles
7 February 2026
MAMA
Resolution
6 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 Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 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
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
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
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
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
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
1 April 2020
CS01Confirmation Statement
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
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 With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
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
24 April 2015
AR01AR01
Accounts With Accounts Type Full
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 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
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 Full List Shareholders
5 April 2013
AR01AR01
Change Person Director Company With Change Date
7 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
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Miscellaneous
23 June 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
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
10 July 2009
403b403b
Legacy
10 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
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
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
15 April 2008
363sAnnual Return (shuttle)
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
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Legacy
20 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
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
22 March 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
403aParticulars of Charge Subject to s859A
Legacy
10 February 2004
403aParticulars of Charge Subject to s859A
Legacy
10 February 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 January 2004
AAAnnual Accounts
Legacy
30 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Auditors Resignation Company
27 April 2003
AUDAUD
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
7 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
9 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
11 May 2000
395Particulars of Mortgage or Charge
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
395Particulars of Mortgage or Charge
Legacy
27 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1998
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
287Change of Registered Office
Legacy
24 March 1997
363sAnnual Return (shuttle)
Legacy
6 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1996
AAAnnual Accounts
Legacy
23 October 1995
403aParticulars of Charge Subject to s859A
Legacy
17 October 1995
288288
Legacy
3 May 1995
288288
Legacy
2 May 1995
395Particulars of Mortgage or Charge
Legacy
4 April 1995
363sAnnual Return (shuttle)
Legacy
21 March 1995
288288
Accounts With Accounts Type Full
23 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 June 1994
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Legacy
9 March 1993
363sAnnual Return (shuttle)
Legacy
16 June 1992
288288
Accounts With Accounts Type Medium
31 March 1992
AAAnnual Accounts
Legacy
31 March 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
13 March 1992
AUDAUD
Legacy
18 January 1992
403aParticulars of Charge Subject to s859A
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
Accounts With Accounts Type Medium
9 April 1991
AAAnnual Accounts
Legacy
9 April 1991
363aAnnual Return
Legacy
28 January 1991
363363
Legacy
10 January 1991
288288
Legacy
13 December 1990
395Particulars of Mortgage or Charge
Legacy
19 November 1990
288288
Legacy
19 November 1990
288288
Legacy
26 July 1990
288288
Legacy
6 July 1990
288288
Legacy
28 March 1990
288288
Legacy
19 February 1990
88(2)R88(2)R
Legacy
19 February 1990
88(2)R88(2)R
Legacy
6 February 1990
395Particulars of Mortgage or Charge
Memorandum Articles
30 January 1990
MEM/ARTSMEM/ARTS
Legacy
30 January 1990
123Notice of Increase in Nominal Capital
Resolution
30 January 1990
RESOLUTIONSResolutions
Resolution
30 January 1990
RESOLUTIONSResolutions
Resolution
30 January 1990
RESOLUTIONSResolutions
Legacy
26 January 1990
225(1)225(1)
Legacy
18 September 1989
395Particulars of Mortgage or Charge
Legacy
26 July 1989
288288
Legacy
26 July 1989
287Change of Registered Office
Legacy
26 July 1989
288288
Legacy
26 July 1989
288288
Certificate Change Of Name Company
24 July 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 May 1989
NEWINCIncorporation