ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MM (SW) Limited

MM (SW) Limited is an active company incorporated on 2 January 1996 with the registered office located in Chepstow, Gwent. MM (SW) Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03142712
Private limited company
Age
29 years
Incorporated 2 January 1996
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Due Soon
Dated 2 January 2025 (11 months ago)
Next confirmation dated 2 January 2026
Due by 16 January 2026 (29 days remaining)
Last change occurred 8 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 (9 months remaining)
Address
Mon House
Newhouse Farm Industrial Estate
Chepstow
NP16 6UD
Wales
Address changed on 13 Aug 2024 (1 year 4 months ago)
Previous address was Cwmbran Ford Avondale Road Pontrhydyrun Cwmbran NP44 1TT Wales
Telephone
01722431300
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Feb 1980
Director • British • Lives in Wales • Born in Jul 1977
Secretary
MM (SW) Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MM (SW) Holdings Limited
Gavin John Cleverly and James Peter Robinson-Wyatt are mutual people.
Active
MM (SW) Group Limited
Gavin John Cleverly and James Peter Robinson-Wyatt are mutual people.
Active
J. D. Cleverly Limited
James Peter Robinson-Wyatt is a mutual person.
Active
Three Salmons Hotel Limited
James Peter Robinson-Wyatt is a mutual person.
Active
Mon Motors Limited
James Peter Robinson-Wyatt is a mutual person.
Active
Motor Services (Bath) Ltd
James Peter Robinson-Wyatt is a mutual person.
Active
Volkswagen Audi Retailers Association UK Ltd
Gavin John Cleverly is a mutual person.
Active
MC 478 Limited
James Peter Robinson-Wyatt is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£55K
Decreased by £592K (-91%)
Turnover
£218.31M
Increased by £39.03M (+22%)
Employees
357
Increased by 34 (+11%)
Total Assets
£76.76M
Increased by £5.91M (+8%)
Total Liabilities
-£66.94M
Increased by £8.71M (+15%)
Net Assets
£9.82M
Decreased by £2.8M (-22%)
Debt Ratio (%)
87%
Increased by 5.02% (+6%)
Latest Activity
Subsidiary Accounts Submitted
1 Day Ago on 16 Dec 2025
Heritage Automotive Holdings Limited (PSC) Details Changed
1 Month Ago on 1 Nov 2025
Mr James Peter Robinson-Wyatt Appointed
1 Month Ago on 22 Oct 2025
Roger Brian Moore Resigned
5 Months Ago on 30 Jun 2025
Confirmation Submitted
11 Months Ago on 17 Jan 2025
Full Accounts Submitted
1 Year 3 Months Ago on 5 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 13 Aug 2024
Mr Peter Horsell Appointed
1 Year 5 Months Ago on 18 Jul 2024
New Charge Registered
1 Year 5 Months Ago on 12 Jul 2024
David Posgate Resigned
1 Year 5 Months Ago on 12 Jul 2024
Get Credit Report
Discover MM (SW) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
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
Audit exemption subsidiary accounts made up to 31 December 2024
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 Heritage Automotive Holdings Limited as a person with significant control on 1 November 2025
Submitted on 6 Nov 2025
Termination of appointment of Roger Brian Moore as a director on 30 June 2025
Submitted on 30 Jun 2025
Confirmation statement made on 2 January 2025 with no updates
Submitted on 17 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 5 Sep 2024
Registered office address changed from Cwmbran Ford Avondale Road Pontrhydyrun Cwmbran NP44 1TT Wales to Mon House Newhouse Farm Industrial Estate Chepstow NP16 6UD on 13 August 2024
Submitted on 13 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year