Background WavePink WaveYellow Wave

HABERDASHERS' MONMOUTH SCHOOLS ENTERPRISES LTD. (01727038)

HABERDASHERS' MONMOUTH SCHOOLS ENTERPRISES LTD. (01727038) is an active UK company. incorporated on 26 May 1983. with registered office in Monmouth. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 3 other business activities. HABERDASHERS' MONMOUTH SCHOOLS ENTERPRISES LTD. has been registered for 42 years. Current directors include ANDERSON, Martin Hume Caldicot, DE WEYMARN, Iain Andrew, KERR, Andrew Murray.

Company Number
01727038
Status
active
Type
ltd
Incorporated
26 May 1983
Age
42 years
Address
St Catherine's House, Monmouth, NP25 3HG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ANDERSON, Martin Hume Caldicot, DE WEYMARN, Iain Andrew, KERR, Andrew Murray
SIC Codes
55900, 56290, 90040, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HABERDASHERS' MONMOUTH SCHOOLS ENTERPRISES LTD.

HABERDASHERS' MONMOUTH SCHOOLS ENTERPRISES LTD. is an active company incorporated on 26 May 1983 with the registered office located in Monmouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 3 other business activities. HABERDASHERS' MONMOUTH SCHOOLS ENTERPRISES LTD. was registered 42 years ago.(SIC: 55900, 56290, 90040, 93199)

Status

active

Active since 42 years ago

Company No

01727038

LTD Company

Age

42 Years

Incorporated 26 May 1983

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

MONMOUTH SCHOOL ENTERPRISES LTD.
From: 28 January 1999To: 1 September 2021
HABERDASHERS' MONMOUTH SCHOOL SHOP LIMITED(THE)
From: 26 May 1983To: 28 January 1999
Contact
Address

St Catherine's House 17 Hereford Road Monmouth, NP25 3HG,

Previous Addresses

, Almshouse Street, Monmouth, NP25 3XP
From: 26 May 1983To: 1 September 2021
Timeline

11 key events • 2014 - 2021

Funding Officers Ownership
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Nov 18
Funding Round
Aug 21
Director Joined
Nov 21
Director Left
Nov 21
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

NORGROVE, Tessa Anne

Active
Almshouse Street, MonmouthNP25 3XP
Secretary
Appointed 01 Sept 2015

ANDERSON, Martin Hume Caldicot

Active
17 Hereford Road, MonmouthNP25 3HG
Born March 1954
Director
Appointed 01 Jan 2017

DE WEYMARN, Iain Andrew

Active
17 Hereford Road, MonmouthNP25 3HG
Born February 1979
Director
Appointed 12 Nov 2021

KERR, Andrew Murray

Active
Glebe House, AbergavennyNP7 9BE
Born February 1947
Director
Appointed 06 Dec 2005

BEECH, Richard William Paul

Resigned
2 Mount Villas, MonmouthNP5 4LH
Secretary
Appointed N/A
Resigned 31 Dec 1995

CHOWNS, David Anthony

Resigned
Almshouse StreetNP25 3XP
Secretary
Appointed 24 Nov 2010
Resigned 31 Aug 2015

JAMES, Nigel Gerard Rosser

Resigned
Willow Barn, UskNP15 1DL
Secretary
Appointed 01 Jan 1996
Resigned 24 Nov 2010

ACKROYD, John Anthony

Resigned
11 Beech Grove, ChepstowNP16 5BD
Born December 1952
Director
Appointed 01 Feb 2004
Resigned 04 Jul 2014

HARDIE, Christopher Richard Scott

Resigned
Almshouse StreetNP25 3XP
Born February 1957
Director
Appointed 17 Nov 2014
Resigned 01 Sept 2017

KERRIGAN, Mike

Resigned
17 Hereford Road, MonmouthNP25 3HG
Born February 1949
Director
Appointed 01 Jan 2017
Resigned 12 Nov 2021

METCALFE, Peter James Christopher

Resigned
Hildersley Cottage, Ross On WyeHR9 7NJ
Born March 1943
Director
Appointed 01 Sept 2006
Resigned 19 Nov 2016

PUGH, John William

Resigned
Hay Grove, Ross On WyeHR9 7RR
Born January 1941
Director
Appointed N/A
Resigned 31 Dec 1998

SPENCER, Karen

Resigned
Parclands House, RaglanNP15 2BX
Born July 1944
Director
Appointed N/A
Resigned 01 Feb 2004

TWISTON DAVIES, Audley William

Resigned
Mynde Park, Much DewchurchHR2 8DN
Born November 1950
Director
Appointed 01 Jan 1999
Resigned 06 Dec 2005

WALLER, Patrick John Ronald, Major

Resigned
Hadnock Court, MonmouthNP5 3NJ
Born November 1923
Director
Appointed N/A
Resigned 19 Nov 1994

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Murray Kerr

Ceased
Llanvair Kilgeddin, AbergavennyNP7 9BE
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2018

Mr Christopher Richard, Scott Hardie

Ceased
Harsfold Lane, BillingshurstRH14 0BD
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2017
17 Hereford Road, MonmouthNP25 3HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 September 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Small
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Resolution
1 September 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
22 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
24 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Appoint Person Secretary Company With Name
24 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
19 January 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Small
27 March 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2006
AAAnnual Accounts
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Certificate Change Of Name Company
27 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Legacy
7 April 1997
225Change of Accounting Reference Date
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1996
AAAnnual Accounts
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1996
AAAnnual Accounts
Legacy
30 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Legacy
23 January 1992
288288
Legacy
23 January 1992
363b363b
Accounts With Accounts Type Full
11 January 1991
AAAnnual Accounts
Legacy
11 January 1991
363363
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
29 November 1989
363363
Legacy
16 November 1989
363363
Legacy
16 November 1989
363363
Legacy
16 November 1989
363363
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
24 February 1988
AC42AC42
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 June 1986
363363
Accounts With Accounts Type Full
13 May 1986
AAAnnual Accounts