Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Pontrilas Sawmills LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending May 2, 2013)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00457573
Record last updated
Thursday, October 20, 2022 10:28:32 AM UTC
Postal Code
HR2 0BE
Charts
Visits
PONTRILAS SAWMILLS LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2020-1
2022-12
2024-7
2025-2
2025-3
2025-4
0
1
2
Directors
Jeremy Jonathan Sylvester Hickman
(born on Feb 25, 1946), 18 companies
Virginia Seabourne Hickman
(born on Jun 20, 1941), 15 companies
Eric Bracewell Hilton
(born on Mar 23, 1961), 15 companies
Jonathan James Poynton
(born on Dec 20, 1965), 10 companies
Sharon Anna Poynton
(born on Aug 16, 1959), 2 companies
Brian William Coles Pugh
Wayne Lewis
(born on Jan 7, 1983), 64 companies
Miranda Hickman
, 5 companies
Miranda Primrose Wareham
, 9 companies
Filings
Document Type
Publication date
Download link
Registry
Jul 21, 2020
Appointment of a woman as Director
Registry
Nov 8, 2019
Resignation of one Director (a woman)
Registry
Sep 23, 2019
Appointment of a man as Director and Sales Director
Registry
Apr 6, 2016
Appointment of a man as Shareholder (25-50%)
Registry
Jul 1, 2014
Appointment of a man as None and Director
Financials
May 2, 2013
Annual accounts
Registry
Apr 3, 2013
Annual return
Registry
Aug 6, 2012
Change of particulars for director
Registry
Jul 26, 2012
Particulars of a mortgage or charge
Registry
Jul 25, 2012
Change of name certificate
Registry
Jul 25, 2012
Notice of change of name nm01 - resolution
Registry
Mar 27, 2012
Annual return
Financials
Mar 9, 2012
Annual accounts
Registry
Oct 26, 2011
Appointment of a man as Director
Registry
Oct 1, 2011
Appointment of a man as None and Director
Registry
Jun 23, 2011
Miscellaneous document
Financials
Apr 26, 2011
Annual accounts
Registry
Apr 1, 2011
Annual return
Registry
Oct 8, 2010
Resignation of one Director
Registry
Oct 8, 2010
Resignation of one Secretary
Registry
Apr 14, 2010
Annual return
Financials
Feb 24, 2010
Annual accounts
Registry
Dec 23, 2009
Statement of satisfaction in full or in part of mortgage or charge
Registry
Dec 23, 2009
Statement of satisfaction in full or in part of mortgage or charge 4575...
Registry
Dec 23, 2009
Statement of satisfaction in full or in part of mortgage or charge
Registry
Dec 23, 2009
Statement of satisfaction in full or in part of mortgage or charge 4575...
Registry
Jul 4, 2009
Declaration that part of the property or undertaking charges
Registry
Jul 4, 2009
Declaration that part of the property or undertaking charges 4575...
Registry
Jul 4, 2009
Declaration that part of the property or undertaking charges
Registry
Jul 4, 2009
Declaration that part of the property or undertaking charges 4575...
Registry
Jun 8, 2009
Appointment of a man as Director
Registry
Jun 1, 2009
Appointment of a man as Director and Certified Accountant
Registry
May 14, 2009
Annual return
Financials
May 5, 2009
Annual accounts
Registry
Apr 18, 2009
Particulars of a mortgage or charge
Registry
Apr 17, 2009
Particulars of a mortgage or charge 4575...
Registry
Apr 17, 2009
Particulars of a mortgage or charge
Registry
Apr 14, 2009
Particulars of a mortgage or charge 4575...
Registry
Apr 8, 2009
Particulars of a mortgage or charge
Registry
Apr 8, 2009
Particulars of a mortgage or charge 4575...
Registry
Feb 19, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Feb 13, 2009
Declaration of satisfaction in full or in part of a mortgage or charge 4575...
Registry
Feb 13, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Feb 13, 2009
Declaration of satisfaction in full or in part of a mortgage or charge 4575...
Registry
Feb 13, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Apr 17, 2008
Annual return
Registry
Apr 15, 2008
Annual return 4575...
Registry
Dec 22, 2007
Particulars of a mortgage or charge
Financials
Dec 20, 2007
Annual accounts
Registry
Apr 16, 2007
Annual return
Financials
Jan 4, 2007
Annual accounts
Registry
Apr 25, 2006
Annual return
Financials
Apr 18, 2006
Annual accounts
Registry
Feb 27, 2006
Appointment of a director
Registry
Feb 8, 2006
Particulars of a mortgage or charge
Registry
Jan 20, 2006
Particulars of a mortgage or charge 4575...
Registry
Jan 17, 2006
Particulars of a mortgage or charge
Registry
Jan 17, 2006
Particulars of a mortgage or charge 4575...
Registry
Jan 5, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jan 5, 2006
Declaration of satisfaction in full or in part of a mortgage or charge 4575...
Registry
Jan 5, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jan 5, 2006
Declaration of satisfaction in full or in part of a mortgage or charge 4575...
Registry
Jan 5, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jan 1, 2006
Appointment of a woman
Registry
Aug 26, 2005
Annual return
Registry
Aug 26, 2005
Notice of change of directors or secretaries or in their particulars
Financials
May 26, 2005
Annual accounts
Registry
Mar 4, 2005
Appointment of a secretary
Registry
Feb 22, 2005
Resignation of a director
Registry
Mar 24, 2004
Annual return
Financials
Jan 18, 2004
Annual accounts
Registry
Jan 12, 2004
Resignation of a director
Registry
Aug 30, 2003
Appointment of a director
Financials
Jun 2, 2003
Annual accounts
Registry
Apr 27, 2003
Auditor's letter of resignation
Registry
Mar 25, 2003
Annual return
Financials
Jun 6, 2002
Annual accounts
Registry
Apr 4, 2002
Annual return
Financials
Jun 5, 2001
Annual accounts
Registry
Apr 17, 2001
Annual return
Registry
Jan 2, 2001
Resignation of a director
Registry
Jan 2, 2001
Resignation of a secretary
Registry
Dec 13, 2000
Appointment of a secretary
Registry
Sep 9, 2000
Particulars of a mortgage or charge
Financials
Aug 31, 2000
Annual accounts
Registry
May 11, 2000
Particulars of a mortgage or charge
Registry
Apr 17, 2000
Appointment of a secretary
Registry
Apr 17, 2000
Resignation of a secretary
Registry
Apr 17, 2000
Resignation of a director
Registry
Apr 17, 2000
Annual return
Registry
Jun 22, 1999
Resignation of a director
Financials
Jun 1, 1999
Annual accounts
Registry
May 29, 1999
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Apr 3, 1999
Annual return
Registry
Nov 20, 1998
Auditor's letter of resignation
Financials
May 31, 1998
Annual accounts
Registry
Mar 18, 1998
Annual return
Registry
Mar 19, 1997
Annual return 4575...
Financials
Feb 4, 1997
Annual accounts
Registry
Dec 23, 1996
Particulars of a mortgage or charge
Companies with similar name
Pontrilas Ltd
Treatim (Pontrilas) Limited
Pontrilas Merchants Limited
Pontrilas Developments Limited
Pontrilas Packaging Limited
Pontrilas Group Limited
Pontrilas Harvesting Limited
Collins Developments (Pontrilas) Limited
Pontrilas Group Packaging Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)