Background WavePink WaveYellow Wave

VALE OF GLAMORGAN HOTEL LIMITED (03698783)

VALE OF GLAMORGAN HOTEL LIMITED (03698783) is an active UK company. incorporated on 21 January 1999. with registered office in Pontyclun. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. VALE OF GLAMORGAN HOTEL LIMITED has been registered for 27 years. Current directors include FOWLER, Michael Alun, LEEKE, Christopher Llewellyn, LEEKE, Emma Jane and 4 others.

Company Number
03698783
Status
active
Type
ltd
Incorporated
21 January 1999
Age
27 years
Address
Mwyndy Business Park, Pontyclun, CF72 8PN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FOWLER, Michael Alun, LEEKE, Christopher Llewellyn, LEEKE, Emma Jane, LEEKE, Matthew Winston, LEEKE, Stephen James, LITTLEJOHN, Joanna Elizabeth, MARTIN, Peter
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALE OF GLAMORGAN HOTEL LIMITED

VALE OF GLAMORGAN HOTEL LIMITED is an active company incorporated on 21 January 1999 with the registered office located in Pontyclun. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. VALE OF GLAMORGAN HOTEL LIMITED was registered 27 years ago.(SIC: 55100)

Status

active

Active since 27 years ago

Company No

03698783

LTD Company

Age

27 Years

Incorporated 21 January 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Mwyndy Business Park Mwyndy Pontyclun, CF72 8PN,

Timeline

21 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Mar 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
May 16
Loan Secured
May 16
Director Joined
Apr 18
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Left
Oct 20
Director Joined
Feb 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Joined
Apr 23
Director Left
Sept 23
Director Left
Aug 24
Owner Exit
Mar 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

LEEKE, Matthew Winston

Active
Mwyndy Business Park, PontyclunCF72 8PN
Secretary
Appointed 20 May 2022

FOWLER, Michael Alun

Active
Mwyndy Business Park, PontyclunCF72 8PN
Born November 1965
Director
Appointed 29 Sept 2003

LEEKE, Christopher Llewellyn

Active
Mwyndy Business Park, PontyclunCF72 8PN
Born March 1980
Director
Appointed 24 Apr 2018

LEEKE, Emma Jane

Active
Mwyndy Business Park, PontyclunCF72 8PN
Born May 1969
Director
Appointed 01 Dec 2010

LEEKE, Matthew Winston

Active
Mwyndy Business Park, PontyclunCF72 8PN
Born September 1981
Director
Appointed 03 Apr 2023

LEEKE, Stephen James

Active
Mwyndy Business Park, PontyclunCF72 8PN
Born December 1970
Director
Appointed 11 Oct 2000

LITTLEJOHN, Joanna Elizabeth

Active
Mwyndy Business Park, PontyclunCF72 8PN
Born March 1973
Director
Appointed 12 Feb 2021

MARTIN, Peter

Active
Mwyndy Business Park, PontyclunCF72 8PN
Born May 1968
Director
Appointed 01 Dec 2010

LEEKE, Stuart Norman

Resigned
Mwyndy Business Park, PontyclunCF72 8PN
Secretary
Appointed 21 Jan 1999
Resigned 16 Oct 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jan 1999
Resigned 21 Jan 1999

BEDDOE, Paul Stephen

Resigned
Mwyndy Business Park, PontyclunCF72 8PN
Born January 1958
Director
Appointed 07 Jan 2016
Resigned 26 Sept 2023

LEEKE, Gerald Llewellyn

Resigned
Mwyndy Business Park, PontyclunCF72 8PN
Born August 1941
Director
Appointed 21 Jan 1999
Resigned 31 Jul 2024

LEEKE, James Henry David

Resigned
White Lodge, CowbridgeCF71 7SZ
Born October 1936
Director
Appointed 21 Jan 1999
Resigned 21 May 2008

LEEKE, Stuart Norman

Resigned
Mwyndy Business Park, PontyclunCF72 8PN
Born March 1950
Director
Appointed 21 Jan 1999
Resigned 16 Oct 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Jan 1999
Resigned 21 Jan 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Gerald Llewellyn Leeke

Ceased
Mwyndy Business Park, PontyclunCF72 8PN
Born August 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Mar 2025
Mwyndy, PontyclunCF72 8PN

Nature of Control

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

Filing History

112

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Memorandum Articles
20 October 2020
MAMA
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Resolution
9 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Legacy
2 April 2012
MG01MG01
Legacy
2 April 2012
MG01MG01
Legacy
2 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
18 July 2011
AR01AR01
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Full
8 December 2009
AAAnnual Accounts
Legacy
2 December 2009
MG02MG02
Legacy
2 December 2009
MG02MG02
Legacy
2 December 2009
MG02MG02
Legacy
2 December 2009
MG02MG02
Legacy
12 March 2009
395Particulars of Mortgage or Charge
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
28 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
8 May 2006
88(2)R88(2)R
Legacy
8 May 2006
123Notice of Increase in Nominal Capital
Resolution
8 May 2006
RESOLUTIONSResolutions
Resolution
8 May 2006
RESOLUTIONSResolutions
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
31 August 2005
395Particulars of Mortgage or Charge
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
27 July 2004
395Particulars of Mortgage or Charge
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
12 April 2002
225Change of Accounting Reference Date
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
395Particulars of Mortgage or Charge
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
26 November 1999
88(2)R88(2)R
Legacy
4 November 1999
225Change of Accounting Reference Date
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Legacy
22 January 1999
288bResignation of Director or Secretary
Incorporation Company
21 January 1999
NEWINCIncorporation