About

Registered Number: 02379869
Date of Incorporation: 04/05/1989 (35 years and 11 months ago)
Company Status: Active
Registered Address: Troserch Road, Llangennech, Llanelli, Carmarthenshire, SA14 8DZ

 

Pontrilas Packaging Ltd was registered on 04 May 1989 and has its registered office in Llanelli, Carmarthenshire, it's status is listed as "Active". The current directors of the business are listed as Poynton, Jonathan James, Chandler, William Adrian, Jones, David Michael, Kennedy, Patrick Joseph. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POYNTON, Jonathan James 05 April 2012 - 1
CHANDLER, William Adrian N/A 01 August 1996 1
JONES, David Michael 01 May 1995 31 July 2002 1
KENNEDY, Patrick Joseph 05 April 2012 20 March 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 22 July 2020
AA - Annual Accounts 15 April 2020
CS01 - N/A 01 April 2020
CS01 - N/A 18 March 2019
MR01 - N/A 05 March 2019
AA - Annual Accounts 05 February 2019
MR01 - N/A 07 January 2019
AUD - Auditor's letter of resignation 06 August 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 13 April 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 04 March 2016
MR04 - N/A 14 November 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 10 February 2014
CH01 - Change of particulars for director 06 November 2013
CH01 - Change of particulars for director 06 November 2013
CH01 - Change of particulars for director 06 November 2013
CH01 - Change of particulars for director 06 November 2013
CH01 - Change of particulars for director 06 November 2013
AA - Annual Accounts 03 May 2013
TM01 - Termination of appointment of director 09 April 2013
AR01 - Annual Return 05 April 2013
CH01 - Change of particulars for director 07 August 2012
MG01 - Particulars of a mortgage or charge 26 July 2012
CERTNM - Change of name certificate 25 July 2012
CONNOT - N/A 25 July 2012
AP01 - Appointment of director 30 April 2012
AP01 - Appointment of director 30 April 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 09 March 2012
MISC - Miscellaneous document 23 June 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 26 April 2011
TM01 - Termination of appointment of director 08 October 2010
TM02 - Termination of appointment of secretary 08 October 2010
AP01 - Appointment of director 29 September 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 24 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 10 July 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 10 July 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 05 May 2009
395 - Particulars of a mortgage or charge 18 April 2009
395 - Particulars of a mortgage or charge 08 April 2009
395 - Particulars of a mortgage or charge 08 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2009
363s - Annual Return 15 April 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 16 April 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 26 April 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 24 February 2006
395 - Particulars of a mortgage or charge 20 January 2006
395 - Particulars of a mortgage or charge 17 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2006
AA - Annual Accounts 26 May 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
363s - Annual Return 22 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2004
AA - Annual Accounts 18 January 2004
288a - Notice of appointment of directors or secretaries 30 August 2003
AA - Annual Accounts 02 June 2003
AUD - Auditor's letter of resignation 27 April 2003
363s - Annual Return 25 March 2003
288b - Notice of resignation of directors or secretaries 07 August 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 17 April 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
395 - Particulars of a mortgage or charge 09 September 2000
AA - Annual Accounts 31 August 2000
395 - Particulars of a mortgage or charge 11 May 2000
363s - Annual Return 19 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
395 - Particulars of a mortgage or charge 27 January 2000
395 - Particulars of a mortgage or charge 27 January 2000
AA - Annual Accounts 01 June 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 30 May 1998
363s - Annual Return 19 May 1998
287 - Change in situation or address of Registered Office 13 January 1998
363s - Annual Return 24 March 1997
395 - Particulars of a mortgage or charge 06 March 1997
AA - Annual Accounts 04 February 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
363s - Annual Return 17 April 1996
AA - Annual Accounts 08 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1995
288 - N/A 17 October 1995
288 - N/A 03 May 1995
395 - Particulars of a mortgage or charge 02 May 1995
363s - Annual Return 04 April 1995
288 - N/A 21 March 1995
AA - Annual Accounts 23 February 1995
AA - Annual Accounts 02 June 1994
363s - Annual Return 06 May 1994
AA - Annual Accounts 03 June 1993
363s - Annual Return 09 March 1993
288 - N/A 16 June 1992
363s - Annual Return 31 March 1992
AA - Annual Accounts 31 March 1992
AUD - Auditor's letter of resignation 13 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1992
395 - Particulars of a mortgage or charge 23 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1991
395 - Particulars of a mortgage or charge 25 October 1991
AA - Annual Accounts 09 April 1991
363a - Annual Return 09 April 1991
363 - Annual Return 28 January 1991
288 - N/A 10 January 1991
395 - Particulars of a mortgage or charge 13 December 1990
288 - N/A 19 November 1990
288 - N/A 19 November 1990
288 - N/A 26 July 1990
288 - N/A 06 July 1990
288 - N/A 28 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1990
395 - Particulars of a mortgage or charge 06 February 1990
RESOLUTIONS - N/A 30 January 1990
RESOLUTIONS - N/A 30 January 1990
MEM/ARTS - N/A 30 January 1990
123 - Notice of increase in nominal capital 30 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 January 1990
395 - Particulars of a mortgage or charge 18 September 1989
288 - N/A 26 July 1989
287 - Change in situation or address of Registered Office 26 July 1989
288 - N/A 26 July 1989
288 - N/A 26 July 1989
CERTNM - Change of name certificate 24 July 1989
NEWINC - New incorporation documents 04 May 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2019 Outstanding

N/A

A registered charge 04 January 2019 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 23 July 2012 Outstanding

N/A

All assets debenture 15 April 2009 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 07 April 2009 Outstanding

N/A

Debenture 07 April 2009 Outstanding

N/A

Fixed charge on debts 16 January 2006 Fully Satisfied

N/A

Debenture 13 January 2006 Fully Satisfied

N/A

Chattel mortgage 01 September 2000 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 10 May 2000 Fully Satisfied

N/A

Legal mortgage 17 January 2000 Fully Satisfied

N/A

Legal mortgage 17 January 2000 Fully Satisfied

N/A

Legal mortgage 03 March 1997 Fully Satisfied

N/A

Fixed and floating charge 26 April 1995 Fully Satisfied

N/A

Charge 16 December 1991 Fully Satisfied

N/A

Debenture 18 October 1991 Fully Satisfied

N/A

Guarantee & debenture 23 November 1990 Fully Satisfied

N/A

Debenture 02 February 1990 Fully Satisfied

N/A

Debenture 28 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.