Background WavePink WaveYellow Wave

PONTRILAS HARVESTING LIMITED (11364150)

PONTRILAS HARVESTING LIMITED (11364150) is an active UK company. incorporated on 16 May 2018. with registered office in Llanelli. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. PONTRILAS HARVESTING LIMITED has been registered for 7 years. Current directors include GLENNON, Mike, GLENNON, Patrick John, HILTON, Eric Bracewell and 2 others.

Company Number
11364150
Status
active
Type
ltd
Incorporated
16 May 2018
Age
7 years
Address
Troserch Road, Llanelli, SA14 8DZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
GLENNON, Mike, GLENNON, Patrick John, HILTON, Eric Bracewell, POYNTON, Jonathan James, PRICE, Patrick Mark
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PONTRILAS HARVESTING LIMITED

PONTRILAS HARVESTING LIMITED is an active company incorporated on 16 May 2018 with the registered office located in Llanelli. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. PONTRILAS HARVESTING LIMITED was registered 7 years ago.(SIC: 46730)

Status

active

Active since 7 years ago

Company No

11364150

LTD Company

Age

7 Years

Incorporated 16 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

27 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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Troserch Road Llangennech Llanelli, SA14 8DZ,

Previous Addresses

Pontrilas Harvesting Trosserch Road Llangennech Llanelli Camarthenshire SA14 8DZ United Kingdom
From: 16 May 2018To: 10 November 2020
Timeline

22 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Joined
Jul 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Left
Nov 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
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
Loan Cleared
Jan 26
Director Left
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 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 16 May 2018

POYNTON, Jonathan James

Active
Trosserch Road, LlanelliSA14 8DZ
Born December 1965
Director
Appointed 16 May 2018

PRICE, Patrick Mark

Active
Llangennech, LlanelliSA14 8DZ
Born October 1963
Director
Appointed 02 Nov 2020

HICKMAN, Jeremy Jonathan Sylvester

Resigned
Trosserch Road, LlanelliSA14 8DZ
Born February 1946
Director
Appointed 16 May 2018
Resigned 27 Jan 2026

HICKMAN, Virginia Seabourne

Resigned
Llangennech, LlanelliSA14 8DZ
Born June 1941
Director
Appointed 31 Jul 2020
Resigned 27 Jan 2026

WAREHAM, Miranda Primrose

Resigned
Llangennech, LlanelliSA14 8DZ
Born April 1994
Director
Appointed 21 Jul 2020
Resigned 27 Jan 2026

WILLIAMS, Kyle Lewis

Resigned
Trosserch Road, LlanelliSA14 8DZ
Born June 1984
Director
Appointed 16 May 2018
Resigned 02 Nov 2020

Persons with significant control

1

PontrilasHR2 0BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 May 2018
Fundings
Financials
Latest Activities

Filing History

44

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
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2025
AAAnnual Accounts
Legacy
27 March 2025
PARENT_ACCPARENT_ACC
Legacy
27 March 2025
AGREEMENT2AGREEMENT2
Legacy
27 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
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
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
16 May 2018
NEWINCIncorporation