Background WavePink WaveYellow Wave

PONTRILAS PACKAGING (RAINBRIDGE TIMBER) LTD (14923436)

PONTRILAS PACKAGING (RAINBRIDGE TIMBER) LTD (14923436) is an active UK company. incorporated on 8 June 2023. with registered office in Hereford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PONTRILAS PACKAGING (RAINBRIDGE TIMBER) LTD has been registered for 2 years. Current directors include GLENNON, Mike, GLENNON, Patrick John, HILTON, Eric Bracewell and 1 others.

Company Number
14923436
Status
active
Type
ltd
Incorporated
8 June 2023
Age
2 years
Address
The Saw Mills, Hereford, HR2 0BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GLENNON, Mike, GLENNON, Patrick John, HILTON, Eric Bracewell, POYNTON, Jonathan James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PONTRILAS PACKAGING (RAINBRIDGE TIMBER) LTD

PONTRILAS PACKAGING (RAINBRIDGE TIMBER) LTD is an active company incorporated on 8 June 2023 with the registered office located in Hereford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PONTRILAS PACKAGING (RAINBRIDGE TIMBER) LTD was registered 2 years ago.(SIC: 74990)

Status

active

Active since 2 years ago

Company No

14923436

LTD Company

Age

2 Years

Incorporated 8 June 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 8 June 2023 - 31 July 2024(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

The Saw Mills Pontrilas Hereford, HR2 0BE,

Timeline

11 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
May 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Loan Cleared
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 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 08 Jun 2023

POYNTON, Jonathan James

Active
Pontrilas, HerefordHR2 0BE
Born December 1965
Director
Appointed 08 Jun 2023

HICKMAN, Jeremy Jonathan Sylvester

Resigned
Pontrilas, HerefordHR2 0BE
Born February 1946
Director
Appointed 09 Feb 2024
Resigned 27 Jan 2026

HICKMAN, Virginia Seabourne

Resigned
Pontrilas, HerefordHR2 0BE
Born June 1941
Director
Appointed 09 Feb 2024
Resigned 27 Jan 2026

WAREHAM, Miranda Primrose

Resigned
Pontrilas, HerefordHR2 0BE
Born April 1994
Director
Appointed 09 Feb 2024
Resigned 27 Jan 2026

Persons with significant control

1

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 08 Jun 2023
Fundings
Financials
Latest Activities

Filing History

22

Memorandum Articles
6 February 2026
MAMA
Resolution
6 February 2026
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
2 February 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
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
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
19 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 August 2023
AA01Change of Accounting Reference Date
Incorporation Company
8 June 2023
NEWINCIncorporation