ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MM (SW) Holdings Limited

MM (SW) Holdings Limited is an active company incorporated on 2 November 2015 with the registered office located in Chepstow, Gwent. MM (SW) Holdings Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09852821
Private limited company
Age
9 years
Incorporated 2 November 2015
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 1 November 2024 (10 months ago)
Next confirmation dated 1 November 2025
Due by 15 November 2025 (2 months remaining)
Last change occurred 7 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Mon House
Newhouse Farm Industrial Estate
Chepstow
NP16 6UD
Wales
Address changed on 13 Aug 2024 (1 year ago)
Previous address was Cwmbran Ford Avondale Road Pontrhydyrun Cwmbran NP44 1TT Wales
Telephone
01722273140
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1963
Director • British • Lives in Wales • Born in Jul 1977
Director • Motor Dealer • British • Lives in England • Born in Apr 1964
Director • British • Lives in Wales • Born in Apr 1973
Director • Motor Dealer • British • Lives in England • Born in Jun 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MM (SW) Limited
Richard Luis Neulaender, John Christopher Walsh, and 3 more are mutual people.
Active
MM (SW) Group Limited
Richard Luis Neulaender, John Christopher Walsh, and 2 more are mutual people.
Active
Blade Motor Group Limited
Richard Luis Neulaender and John Christopher Walsh are mutual people.
Active
Blade Motor Cycles Limited
Richard Luis Neulaender and John Christopher Walsh are mutual people.
Active
Hammond Rutts Investments Limited
Richard Luis Neulaender and John Christopher Walsh are mutual people.
Active
Blade Motor Cycles Holdings Limited
Richard Luis Neulaender and John Christopher Walsh are mutual people.
Active
Blade Motor Group Holdings Limited
Richard Luis Neulaender and John Christopher Walsh are mutual people.
Active
Col-Bon Limited
Richard Luis Neulaender and John Christopher Walsh are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.97M
Increased by £67K (+4%)
Turnover
£355.93M
Increased by £35.77M (+11%)
Employees
573
Increased by 19 (+3%)
Total Assets
£97.52M
Decreased by £6.13M (-6%)
Total Liabilities
-£82.6M
Decreased by £6.72M (-8%)
Net Assets
£14.91M
Increased by £592K (+4%)
Debt Ratio (%)
85%
Decreased by 1.48% (-2%)
Latest Activity
Roger Brian Moore Resigned
2 Months Ago on 30 Jun 2025
Confirmation Submitted
7 Months Ago on 17 Jan 2025
Group Accounts Submitted
1 Year Ago on 5 Sep 2024
Registered Address Changed
1 Year Ago on 13 Aug 2024
Richard Luis Neulaender Resigned
1 Year 1 Month Ago on 12 Jul 2024
John Christopher Walsh Resigned
1 Year 1 Month Ago on 12 Jul 2024
Nicholas Hinallas Resigned
1 Year 1 Month Ago on 12 Jul 2024
David Posgate Resigned
1 Year 1 Month Ago on 12 Jul 2024
Mr Gavin John Cleverly Appointed
1 Year 1 Month Ago on 12 Jul 2024
Mr Roger Brian Moore Appointed
1 Year 1 Month Ago on 12 Jul 2024
Get Credit Report
Discover MM (SW) Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Roger Brian Moore as a director on 30 June 2025
Submitted on 30 Jun 2025
Confirmation statement made on 1 November 2024 with updates
Submitted on 17 Jan 2025
Group of companies' 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
Certificate of change of name
Submitted on 18 Jul 2024
Registered office address changed from 16 Lower Road Churchfields Salisbury Wiltshire SP2 7QD England to Cwmbran Ford Avondale Road Pontrhydyrun Cwmbran NP44 1TT on 15 July 2024
Submitted on 15 Jul 2024
Appointment of Mr Gavin John Cleverly as a director on 12 July 2024
Submitted on 15 Jul 2024
Termination of appointment of David Posgate as a secretary on 12 July 2024
Submitted on 15 Jul 2024
Termination of appointment of Nicholas Hinallas as a director on 12 July 2024
Submitted on 15 Jul 2024
Termination of appointment of John Christopher Walsh as a director on 12 July 2024
Submitted on 15 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year