Background WavePink WaveYellow Wave

MON MOTORS LIMITED (01281826)

MON MOTORS LIMITED (01281826) is an active UK company. incorporated on 15 October 1976. with registered office in Chepstow. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 1 other business activities. MON MOTORS LIMITED has been registered for 49 years. Current directors include CLEVERLY, Gavin John, CLEVERLY, Jeffrey David, CLEVERLY, William Gareth and 1 others.

Company Number
01281826
Status
active
Type
ltd
Incorporated
15 October 1976
Age
49 years
Address
Mon House Newhouse Farm Industrial Estate, Chepstow, NP16 6UD
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
CLEVERLY, Gavin John, CLEVERLY, Jeffrey David, CLEVERLY, William Gareth, ROBINSON-WYATT, James Peter
SIC Codes
45111, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MON MOTORS LIMITED

MON MOTORS LIMITED is an active company incorporated on 15 October 1976 with the registered office located in Chepstow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 1 other business activity. MON MOTORS LIMITED was registered 49 years ago.(SIC: 45111, 45200)

Status

active

Active since 49 years ago

Company No

01281826

LTD Company

Age

49 Years

Incorporated 15 October 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 21 January 2025 (1 year ago)
Submitted on 21 January 2025 (1 year ago)

Next Due

Due by 4 February 2026
For period ending 21 January 2026

Previous Company Names

J.D. CLEVERLY LIMITED
From: 15 October 1976To: 15 September 2008
Contact
Address

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

Previous Addresses

Cwmbran Ford Avondale Road, Pontrhydyrun Cwmbran Gwent NP44 1TT
From: 15 October 1976To: 6 January 2025
Timeline

24 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Oct 76
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Joined
Jun 16
Director Left
Jul 16
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Dec 18
Loan Secured
Aug 21
Loan Secured
Sept 24
Loan Secured
Oct 24
Director Left
Jun 25
Loan Secured
Jul 25
Loan Secured
Aug 25
Director Joined
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

CLEVERLY, Mary Winnifred

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

HORSELL, Peter

Active
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Secretary
Appointed 20 Sept 2025

TANNER, Ann Marie

Active
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Secretary
Appointed 07 Nov 2002

CLEVERLY, Gavin John

Active
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born July 1977
Director
Appointed N/A

CLEVERLY, Jeffrey David

Active
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born May 1950
Director
Appointed N/A

CLEVERLY, William Gareth

Active
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born November 1955
Director
Appointed 24 Mar 1996

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, William Gareth

Resigned
Wallace House 51 Sunnybank Road, PontypoolNP4 5LN
Born November 1955
Director
Appointed N/A
Resigned 17 May 1994

MOORE, Roger

Resigned
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born April 1973
Director
Appointed 15 Jun 2016
Resigned 30 Jun 2025

RILEY, David Michael

Resigned
Cwmbran Ford, CwmbranNP44 1TT
Born May 1957
Director
Appointed 20 Dec 2007
Resigned 16 Jul 2016

Persons with significant control

1

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

206

Accounts With Accounts Type Group
20 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 September 2025
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Move Registers To Sail Company With New Address
16 May 2016
AD03Change of Location of Company Records
Accounts Amended With Accounts Type Full
17 August 2015
AAMDAAMD
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2015
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
2 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Sail Address Company
13 June 2014
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Accounts Type Full
24 September 2013
AAMDAAMD
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Resolution
25 March 2011
RESOLUTIONSResolutions
Legacy
14 February 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Legacy
25 January 2011
MG01MG01
Legacy
22 January 2011
MG01MG01
Legacy
22 January 2011
MG01MG01
Legacy
22 January 2011
MG01MG01
Legacy
22 January 2011
MG01MG01
Legacy
22 January 2011
MG01MG01
Legacy
22 January 2011
MG01MG01
Legacy
22 January 2011
MG01MG01
Legacy
22 January 2011
MG01MG01
Legacy
15 January 2011
MG01MG01
Legacy
15 January 2011
MG01MG01
Legacy
5 August 2010
MG02MG02
Accounts With Accounts Type Group
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Legacy
5 May 2009
395Particulars of Mortgage or Charge
Legacy
5 February 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
363aAnnual Return
Legacy
14 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 October 2008
AAAnnual Accounts
Memorandum Articles
17 September 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 2008
395Particulars of Mortgage or Charge
Legacy
4 September 2008
400400
Legacy
4 September 2008
395Particulars of Mortgage or Charge
Legacy
4 September 2008
400400
Legacy
4 September 2008
400400
Legacy
4 September 2008
395Particulars of Mortgage or Charge
Legacy
4 September 2008
400400
Legacy
4 September 2008
395Particulars of Mortgage or Charge
Legacy
4 September 2008
395Particulars of Mortgage or Charge
Legacy
4 September 2008
400400
Legacy
4 September 2008
400400
Legacy
4 September 2008
395Particulars of Mortgage or Charge
Legacy
4 September 2008
395Particulars of Mortgage or Charge
Legacy
4 September 2008
400400
Legacy
13 June 2008
363aAnnual Return
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Legacy
15 March 2008
395Particulars of Mortgage or Charge
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Legacy
2 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Group
15 August 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Group
6 October 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
403aParticulars of Charge Subject to s859A
Legacy
28 April 2005
403aParticulars of Charge Subject to s859A
Legacy
28 April 2005
403aParticulars of Charge Subject to s859A
Legacy
28 April 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
13 October 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 August 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 November 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 July 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
8 October 2000
AAAnnual Accounts
Legacy
15 June 2000
287Change of Registered Office
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 August 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
29 May 1998
88(3)88(3)
Legacy
29 May 1998
88(2)P88(2)P
Legacy
2 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
24 June 1997
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 August 1996
AAAnnual Accounts
Legacy
24 May 1996
363sAnnual Return (shuttle)
Legacy
24 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
14 July 1995
AAAnnual Accounts
Legacy
9 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 Group
4 July 1994
AAAnnual Accounts
Legacy
1 June 1994
363sAnnual Return (shuttle)
Legacy
31 May 1994
288288
Legacy
22 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
26 July 1993
AAAnnual Accounts
Legacy
7 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 July 1992
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 August 1991
AAAnnual Accounts
Legacy
25 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)
Legacy
25 April 1990
403aParticulars of Charge Subject to s859A
Legacy
15 November 1989
363363
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Legacy
10 May 1988
363363
Legacy
23 October 1987
403aParticulars of Charge Subject to s859A
Legacy
23 October 1987
403aParticulars of Charge Subject to s859A
Legacy
23 October 1987
403aParticulars of Charge Subject to s859A
Legacy
24 February 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 May 1986
AAAnnual Accounts
Accounts With Made Up Date
29 November 1984
AAAnnual Accounts
Legacy
21 November 1983
395Particulars of Mortgage or Charge
Accounts With Made Up Date
29 October 1983
AAAnnual Accounts
Accounts With Made Up Date
13 May 1983
AAAnnual Accounts
Accounts With Made Up Date
12 May 1983
AAAnnual Accounts
Accounts With Made Up Date
11 May 1983
AAAnnual Accounts
Accounts With Made Up Date
3 December 1980
AAAnnual Accounts
Accounts With Made Up Date
2 December 1980
AAAnnual Accounts
Legacy
28 November 1977
288aAppointment of Director or Secretary
Miscellaneous
25 November 1976
MISCMISC
Incorporation Company
15 October 1976
NEWINCIncorporation