Background WavePink WaveYellow Wave

PONTRILAS GROUP LIMITED (06020606)

PONTRILAS GROUP LIMITED (06020606) is an active UK company. incorporated on 6 December 2006. with registered office in Hereford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. PONTRILAS GROUP LIMITED has been registered for 19 years. Current directors include GLENNON, Mike, GLENNON, Patrick John, HILTON, Eric Bracewell and 1 others.

Company Number
06020606
Status
active
Type
ltd
Incorporated
6 December 2006
Age
19 years
Address
The Saw Mills, Hereford, HR2 0BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GLENNON, Mike, GLENNON, Patrick John, HILTON, Eric Bracewell, POYNTON, Jonathan James
SIC Codes
70100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PONTRILAS GROUP LIMITED

PONTRILAS GROUP LIMITED is an active company incorporated on 6 December 2006 with the registered office located in Hereford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. PONTRILAS GROUP LIMITED was registered 19 years ago.(SIC: 70100, 74990)

Status

active

Active since 19 years ago

Company No

06020606

LTD Company

Age

19 Years

Incorporated 6 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

28 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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

The Saw Mills Pontrilas Hereford, HR2 0BE,

Timeline

31 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Oct 10
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 13
Director Joined
Aug 14
Director Left
Jan 17
Loan Secured
Mar 19
Director Left
Nov 19
Director Joined
Jul 20
Loan Secured
Mar 21
Loan Secured
Mar 21
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
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Loan Cleared
Jan 26
Loan Secured
Jan 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 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

POYNTON, Jonathan James

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

HICKMAN, John Edward Sylvester

Resigned
Whitegates, Fown HopeHR1 4NT
Secretary
Appointed 06 Dec 2006
Resigned 03 Sept 2010

HICKMAN, Jeremy Jonathan Sylvester

Resigned
Pontrilas, HerefordHR2 0BE
Born February 1946
Director
Appointed 06 Dec 2006
Resigned 27 Jan 2026

HICKMAN, John Edward Sylvester

Resigned
Whitegates, Fown HopeHR1 4NT
Born March 1971
Director
Appointed 06 Dec 2006
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

MILLS, David

Resigned
Pontrilas, HerefordHR2 0BE
Born June 1953
Director
Appointed 05 Apr 2012
Resigned 31 Dec 2016

POYNTON, Sharon Anna

Resigned
Pontrilas, HerefordHR2 0BE
Born August 1959
Director
Appointed 05 Apr 2012
Resigned 08 Nov 2019

WAREHAM, Miranda Primrose

Resigned
The Saw Mills, HerefordHR2 0BE
Born April 1994
Director
Appointed 21 Jul 2020
Resigned 27 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Windymains, East LothianEH36 5PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2026

Mr Jeremy Jonathan Sylvester Hickman

Ceased
The Saw Mills, HerefordHR2 0BE
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jan 2026
Fundings
Financials
Latest Activities

Filing History

93

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
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
30 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2026
PSC07Cessation of Relevant Legal Entity PSC
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
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Accounts With Accounts Type Group
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 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 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
26 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
24 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Accounts With Accounts Type Group
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Auditors Resignation Company
6 August 2018
AUDAUD
Accounts With Accounts Type Group
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
19 January 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
24 February 2015
RP04RP04
Annual Return Company With Made Up Date
3 February 2015
AR01AR01
Accounts With Accounts Type Group
17 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Accounts With Accounts Type Group
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
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 Group
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
15 January 2013
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Legacy
26 July 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
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Accounts With Accounts Type Group
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Miscellaneous
23 June 2011
MISCMISC
Accounts With Accounts Type Group
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
7 January 2011
AR01AR01
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Accounts Amended With Accounts Type Group
14 July 2010
AAMDAAMD
Accounts With Accounts Type Group
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Legacy
8 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 June 2009
AAAnnual Accounts
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
6 February 2009
363aAnnual Return
Accounts With Accounts Type Group
9 May 2008
AAAnnual Accounts
Legacy
14 January 2008
363sAnnual Return (shuttle)
Legacy
29 December 2006
88(3)88(3)
Legacy
29 December 2006
88(2)R88(2)R
Legacy
29 December 2006
225Change of Accounting Reference Date
Incorporation Company
6 December 2006
NEWINCIncorporation