ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Three Salmons Hotel Limited

Three Salmons Hotel Limited is an active company incorporated on 13 December 1973 with the registered office located in Chepstow, Gwent. Three Salmons Hotel Limited was registered 52 years ago.
Status
Active
Active since incorporation
Company No
01151029
Private limited company
Age
52 years
Incorporated 13 December 1973
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Due Soon
Dated 21 January 2025 (11 months ago)
Next confirmation dated 21 January 2026
Due by 4 February 2026 (26 days remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Mon House Newhouse Farm Industrial Estate
Mathern
Chepstow
NP16 6UD
Wales
Address changed on 21 Jan 2025 (11 months ago)
Previous address was
Telephone
01685350077
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Jul 1977
Director • Finance Director • British • Lives in England • Born in Feb 1980
Director • British • Lives in UK • Born in Nov 1955
Director • British • Lives in UK • Born in May 1950
Secretary • Company Secretary • British • Born in Sep 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Motor Services (Bath) Ltd
Gavin John Cleverly, Jeffrey David Cleverly, and 2 more are mutual people.
Active
Mon Motors Limited
Jeffrey David Cleverly, William Gareth Cleverly, and 1 more are mutual people.
Active
MC 478 Limited
Jeffrey David Cleverly, William Gareth Cleverly, and 1 more are mutual people.
Active
J. D. Cleverly Limited
Jeffrey David Cleverly and James Peter Robinson-Wyatt are mutual people.
Active
MM (SW) Limited
James Peter Robinson-Wyatt is a mutual person.
Active
MM (SW) Holdings Limited
James Peter Robinson-Wyatt is a mutual person.
Active
MM (SW) Group Limited
James Peter Robinson-Wyatt is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£654.09K
Decreased by £692.75K (-51%)
Turnover
Unreported
Same as previous period
Employees
29
Increased by 10 (+53%)
Total Assets
£2.92M
Decreased by £239.96K (-8%)
Total Liabilities
-£3.06M
Increased by £101.82K (+3%)
Net Assets
-£142.79K
Decreased by £341.78K (-172%)
Debt Ratio (%)
105%
Increased by 11.2% (+12%)
Latest Activity
Subsidiary Accounts Submitted
23 Days Ago on 16 Dec 2025
J D Cleverly Ltd (PSC) Details Changed
2 Months Ago on 1 Nov 2025
Mr James Peter Robinson-Wyatt Appointed
2 Months Ago on 22 Oct 2025
Roger Moore Resigned
6 Months Ago on 30 Jun 2025
Confirmation Submitted
11 Months Ago on 21 Jan 2025
Registers Moved To Registered Address
11 Months Ago on 21 Jan 2025
Registered Address Changed
1 Year Ago on 6 Jan 2025
Small Accounts Submitted
1 Year 3 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 11 Months Ago on 31 Jan 2024
Small Accounts Submitted
2 Years 5 Months Ago on 3 Aug 2023
Get Credit Report
Discover Three Salmons Hotel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 16 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 16 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 16 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 16 Dec 2025
Appointment of Mr James Peter Robinson-Wyatt as a director on 22 October 2025
Submitted on 6 Nov 2025
Change of details for J D Cleverly Ltd as a person with significant control on 1 November 2025
Submitted on 6 Nov 2025
Termination of appointment of Roger Moore as a director on 30 June 2025
Submitted on 30 Jun 2025
Confirmation statement made on 21 January 2025 with no updates
Submitted on 21 Jan 2025
Register(s) moved to registered office address Mon House Newhouse Farm Industrial Estate Mathern Chepstow NP16 6UD
Submitted on 21 Jan 2025
Registered office address changed from C/O Cwmbran Ford Avondale Road Pontrhydyrun Cwmbran NP44 1TT Wales to Mon House Newhouse Farm Industrial Estate Mathern Chepstow NP16 6UD on 6 January 2025
Submitted on 6 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year