Background WavePink WaveYellow Wave

THREE SALMONS HOTEL LIMITED (01151029)

THREE SALMONS HOTEL LIMITED (01151029) is an active UK company. incorporated on 13 December 1973. with registered office in Chepstow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THREE SALMONS HOTEL LIMITED has been registered for 52 years. Current directors include CLEVERLY, Gavin John, CLEVERLY, Jeffrey David, CLEVERLY, William Gareth and 1 others.

Company Number
01151029
Status
active
Type
ltd
Incorporated
13 December 1973
Age
52 years
Address
Mon House Newhouse Farm Industrial Estate, Chepstow, NP16 6UD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLEVERLY, Gavin John, CLEVERLY, Jeffrey David, CLEVERLY, William Gareth, ROBINSON-WYATT, James Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE SALMONS HOTEL LIMITED

THREE SALMONS HOTEL LIMITED is an active company incorporated on 13 December 1973 with the registered office located in Chepstow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THREE SALMONS HOTEL LIMITED was registered 52 years ago.(SIC: 68100)

Status

active

Active since 52 years ago

Company No

01151029

LTD Company

Age

52 Years

Incorporated 13 December 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

CWMBRAN MOTORS LIMITED
From: 13 December 1973To: 23 August 2023
Contact
Address

Mon House Newhouse Farm Industrial Estate Mathern Chepstow, NP16 6UD,

Previous Addresses

C/O Cwmbran Ford Avondale Road Pontrhydyrun Cwmbran NP44 1TT Wales
From: 11 September 2017To: 6 January 2025
Pentrebach Road Merthyr Tydfil Mid Glamorgan CF48 1YA
From: 13 December 1973To: 11 September 2017
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Director Joined
Mar 17
Director Joined
Mar 17
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Jun 25
Director Joined
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CLEVERLY, Lyn Barbara

Active
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Secretary
Appointed 17 Dec 1994

CLEVERLY, Gavin John

Active
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born July 1977
Director
Appointed 28 Mar 2017

CLEVERLY, Jeffrey David

Active
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born May 1950
Director
Appointed 24 Mar 1998

CLEVERLY, William Gareth

Active
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born November 1955
Director
Appointed N/A

ROBINSON-WYATT, James Peter

Active
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born February 1980
Director
Appointed 22 Oct 2025

BARNETT, Elizabeth Anne

Resigned
4 Trevine Path, CwmbranNP44 4QH
Secretary
Appointed N/A
Resigned 16 Dec 1994

CLEVERLY, Jeffrey David

Resigned
Roughton House, CaerleonNP6 1HU
Born May 1950
Director
Appointed N/A
Resigned 17 May 1994

MOORE, Roger

Resigned
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born April 1973
Director
Appointed 28 Mar 2017
Resigned 30 Jun 2025

Persons with significant control

1

J D Cleverly Ltd

Active
Newhouse Farm Industrial Estate, ChepstowNP16 6UD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
6 November 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
21 January 2025
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Certificate Change Of Name Company
23 August 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 May 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Sail Address Company With New Address
3 June 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Legacy
15 February 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Legacy
6 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
12 September 2008
403aParticulars of Charge Subject to s859A
Legacy
12 September 2008
403aParticulars of Charge Subject to s859A
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
13 July 2007
395Particulars of Mortgage or Charge
Legacy
7 June 2007
363aAnnual Return
Resolution
24 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
20 July 1998
88(3)88(3)
Legacy
20 July 1998
88(2)R88(2)R
Legacy
18 June 1998
395Particulars of Mortgage or Charge
Legacy
17 June 1998
363sAnnual Return (shuttle)
Resolution
2 April 1998
RESOLUTIONSResolutions
Legacy
2 April 1998
123Notice of Increase in Nominal Capital
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
287Change of Registered Office
Legacy
6 December 1997
395Particulars of Mortgage or Charge
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 1996
AAAnnual Accounts
Legacy
24 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Legacy
30 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
2 June 1994
363sAnnual Return (shuttle)
Legacy
31 May 1994
288288
Legacy
21 March 1994
88(2)R88(2)R
Legacy
11 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1993
AAAnnual Accounts
Legacy
16 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Legacy
29 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 July 1991
AAAnnual Accounts
Legacy
26 July 1991
363b363b
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Legacy
9 May 1990
225(1)225(1)
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Legacy
6 November 1989
363363
Legacy
15 February 1989
395Particulars of Mortgage or Charge
Legacy
7 February 1989
363363
Legacy
30 November 1988
395Particulars of Mortgage or Charge
Legacy
2 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Legacy
30 January 1987
363363
Accounts With Accounts Type Full
3 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
7 March 1986
AAAnnual Accounts
Accounts With Made Up Date
29 November 1984
AAAnnual Accounts
Accounts With Made Up Date
29 October 1983
AAAnnual Accounts
Accounts With Made Up Date
30 July 1983
AAAnnual Accounts