PONTRILAS SAWMILLS LIMITED
PONTRILAS TIMBER AND BUILDERS'MERCHANTS LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR2 0BE

Company number 00457573
Status Active
Incorporation Date 31 July 1948
Company Type Private Limited Company
Address PONTRILAS, HEREFORDSHIRE, HR2 0BE
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Termination of appointment of David Mills as a director on 31 December 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 10,000 ; Full accounts made up to 31 July 2015. The most likely internet sites of PONTRILAS SAWMILLS LIMITED are www.pontrilassawmills.co.uk, and www.pontrilas-sawmills.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and two months. Pontrilas Sawmills Limited is a Private Limited Company. The company registration number is 00457573. Pontrilas Sawmills Limited has been working since 31 July 1948. The present status of the company is Active. The registered address of Pontrilas Sawmills Limited is Pontrilas Herefordshire Hr2 0be. . HICKMAN, Jeremy Jonathan Sylvester is a Director of the company. HICKMAN, Virginia Seabourne is a Director of the company. HILTON, Eric Bracewell is a Director of the company. POYNTON, Jonathan James is a Director of the company. POYNTON, Sharon Anna is a Director of the company. PUGH, Brian William Coles is a Director of the company. Secretary FRANCIS, John Morgan has been resigned. Secretary HICKMAN, John Edward Sylvester has been resigned. Secretary TRUMPER, Jeremy Richard has been resigned. Secretary WILLIAMS, Alan has been resigned. Director FRANCIS, John Morgan has been resigned. Director GREEN, William John has been resigned. Director HESKINS, Colin Frederick has been resigned. Director HICKMAN, John Edward Sylvester has been resigned. Director MILLS, David has been resigned. Director MORGAN, James Norman has been resigned. Director POYNER, Adrian John has been resigned. Director VECK, Desmond has been resigned. Director WILLIAMS, Alan has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors


Director
HICKMAN, Virginia Seabourne
Appointed Date: 16 March 1992
84 years old

Director
HILTON, Eric Bracewell
Appointed Date: 01 June 2009
64 years old

Director
POYNTON, Jonathan James
Appointed Date: 01 July 2014
59 years old

Director
POYNTON, Sharon Anna
Appointed Date: 01 January 2006
66 years old

Director
PUGH, Brian William Coles
Appointed Date: 01 October 2011
58 years old

Resigned Directors

Secretary
FRANCIS, John Morgan
Resigned: 07 April 2000

Secretary
HICKMAN, John Edward Sylvester
Resigned: 03 September 2010
Appointed Date: 20 August 2004

Secretary
TRUMPER, Jeremy Richard
Resigned: 04 December 2000
Appointed Date: 07 April 2000

Secretary
WILLIAMS, Alan
Resigned: 20 August 2004
Appointed Date: 04 December 2000

Director
FRANCIS, John Morgan
Resigned: 21 December 2000
Appointed Date: 16 March 1992
66 years old

Director
GREEN, William John
Resigned: 15 February 2000
80 years old

Director
HESKINS, Colin Frederick
Resigned: 14 June 1999
Appointed Date: 01 October 1995
71 years old

Director
HICKMAN, John Edward Sylvester
Resigned: 03 September 2010
Appointed Date: 16 March 1995
54 years old

Director
MILLS, David
Resigned: 31 December 2016
Appointed Date: 16 March 1992
72 years old

Director
MORGAN, James Norman
Resigned: 31 December 2003
Appointed Date: 16 March 1992
66 years old

Director
POYNER, Adrian John
Resigned: 11 October 1993
Appointed Date: 16 March 1992
59 years old

Director
VECK, Desmond
Resigned: 01 March 1994
Appointed Date: 27 August 1993
93 years old

Director
WILLIAMS, Alan
Resigned: 20 August 2004
Appointed Date: 01 August 2003
72 years old

PONTRILAS SAWMILLS LIMITED Events

13 Jan 2017
Termination of appointment of David Mills as a director on 31 December 2016
05 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000

04 Mar 2016
Full accounts made up to 31 July 2015
14 Nov 2015
Satisfaction of charge 25 in full
08 Apr 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000

...
... and 170 more events
04 Jun 1979
Accounts made up to 31 July 1978
09 Jun 1978
Accounts made up to 31 July 1977
06 Dec 1967
Company name changed\certificate issued on 06/12/67
31 Jul 1948
Incorporation
31 Jul 1948
Incorporation

PONTRILAS SAWMILLS LIMITED Charges

11 December 2014
Charge code 0045 7573 0028
Delivered: 12 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land known as "kenderclose" pontrilas hereford t/nos…
11 December 2014
Charge code 0045 7573 0027
Delivered: 12 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land adjoining pontrilas sawmills pontrilas hereford…
23 July 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
15 April 2009
All assets debenture
Delivered: 18 April 2009
Status: Satisfied on 14 November 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 April 2009
Mortgage
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a pontrilas timber, pontrilas, hereford…
15 April 2009
Mortgage
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a pontrilas garden centre, pontrilas…
7 April 2009
An omnibus guarantee and set-off agreement
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
7 April 2009
Debenture
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 December 2007
Legal charge
Delivered: 22 December 2007
Status: Satisfied on 16 December 2009
Persons entitled: Fortis Bank Sa/Nv
Description: F/H property k/a pontrilas garden centre, pontrilas…
7 February 2006
Chattels mortgage
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Fortis Lease UK Limited
Description: 1 three line chain driven incline log loading system, 1…
16 January 2006
Fixed charge on debts
Delivered: 20 January 2006
Status: Satisfied on 16 December 2009
Persons entitled: Fortis Commercial Finance Limited
Description: By way of fixed equitable charge, the specified debts, the…
13 January 2006
Legal charge
Delivered: 17 January 2006
Status: Satisfied on 16 December 2009
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Land adjoining pontrilas saw mills kentchurch estates…
13 January 2006
Debenture
Delivered: 17 January 2006
Status: Satisfied on 16 December 2009
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Land adjoining pontrilas saw mills kentchurch estates…
1 September 2000
Chattel mortgage
Delivered: 9 September 2000
Status: Satisfied on 12 February 2009
Persons entitled: Hsbc Bank PLC
Description: Civil works chipper canter chipper ex woofferton - 3RD…
10 May 2000
Fixed charge on purchased debts which fail to vest
Delivered: 11 May 2000
Status: Satisfied on 12 February 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Fixed equitable charge over all debt and associated rights…
23 December 1996
Chattels mortgage
Delivered: 23 December 1996
Status: Satisfied on 5 January 2006
Persons entitled: Forward Trust Limited
Description: All chattels plant machinery and things over 1 new chipper…
13 June 1996
Chattels mortgage
Delivered: 14 June 1996
Status: Satisfied on 5 January 2006
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant and machinery and…
15 February 1996
Chattels mortgage
Delivered: 16 February 1996
Status: Satisfied on 5 January 2006
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery specified or…
26 April 1995
Legal charge
Delivered: 3 May 1995
Status: Satisfied on 5 January 2006
Persons entitled: Midland Bank PLC
Description: F/H land and premises being land on the north west of…
26 April 1995
Legal charge
Delivered: 3 May 1995
Status: Satisfied on 12 February 2009
Persons entitled: Midland Bank PLC
Description: L/H land and premises being land adjoining pontrilas…
26 April 1995
Legal charge
Delivered: 3 May 1995
Status: Satisfied on 12 February 2009
Persons entitled: Midland Bank PLC
Description: F/H land and premises being saw mills and approx. 14.3…
26 April 1995
Fixed and floating charge
Delivered: 2 May 1995
Status: Satisfied on 18 February 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1991
Charge
Delivered: 23 December 1991
Status: Satisfied on 5 January 2006
Persons entitled: Midland Montagu Leasing Limited (For Itself and as Agent of Any Other Company (as Defined))Whether Such Agency is Disclosed or Undisclosed
Description: By way of fixed charge over all book debts and other debts…
18 October 1991
Debenture
Delivered: 25 October 1991
Status: Satisfied on 4 August 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade and tenants fixtures). Fixed and floating…
18 October 1991
Legal charge
Delivered: 19 October 1991
Status: Satisfied on 29 May 1999
Persons entitled: Governor and Company of the Bank of Scotland
Description: Freehold property known as woofferton saw mills brimfield…
18 October 1991
Legal charge
Delivered: 19 October 1991
Status: Satisfied on 29 May 1999
Persons entitled: Governor and Company of the Bank of Scotland
Description: Freehold property known as or being saw mills and 14.3…
23 November 1990
Guarantee & debenture
Delivered: 13 December 1990
Status: Satisfied on 14 November 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 1989
Guarantee & debenture
Delivered: 15 September 1989
Status: Satisfied on 14 November 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…