Background WavePink WaveYellow Wave

MONMOUTHSHIRE RESTAURANTS LIMITED (07761168)

MONMOUTHSHIRE RESTAURANTS LIMITED (07761168) is an active UK company. incorporated on 2 September 2011. with registered office in Abergavenny. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. MONMOUTHSHIRE RESTAURANTS LIMITED has been registered for 14 years. Current directors include GRIFFITHS, William James Caradog, HILL, Shaun Donovan.

Company Number
07761168
Status
active
Type
ltd
Incorporated
2 September 2011
Age
14 years
Address
15 Cross Street, Abergavenny, NP7 5EN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GRIFFITHS, William James Caradog, HILL, Shaun Donovan
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONMOUTHSHIRE RESTAURANTS LIMITED

MONMOUTHSHIRE RESTAURANTS LIMITED is an active company incorporated on 2 September 2011 with the registered office located in Abergavenny. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. MONMOUTHSHIRE RESTAURANTS LIMITED was registered 14 years ago.(SIC: 56101)

Status

active

Active since 14 years ago

Company No

07761168

LTD Company

Age

14 Years

Incorporated 2 September 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 4 June 2026
Period: 1 January 2025 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

15 Cross Street Abergavenny, NP7 5EN,

Timeline

4 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Feb 12
Owner Exit
Feb 26
Owner Exit
Feb 26
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GRIFFITHS, William James Caradog

Active
Llanvetherine, AbergavennyNP7 8NN
Born June 1974
Director
Appointed 02 Sept 2011

HILL, Shaun Donovan

Active
Droitwich Road, WorcesterWR3 7LH
Born April 1947
Director
Appointed 02 Sept 2011

Persons with significant control

3

1 Active
2 Ceased
Nevill Street, AbergavennyNP7 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2025

Mr William James Caradog Griffiths

Ceased
Cross Street, AbergavennyNP7 5EN
Born June 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2025

Mr Shaun Donovan Hill

Ceased
Cross Street, AbergavennyNP7 5EN
Born April 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

37

Change Account Reference Date Company Previous Shortened
4 March 2026
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Legacy
21 August 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 October 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2012
AR01AR01
Capital Allotment Shares
3 February 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
31 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
2 September 2011
NEWINCIncorporation