Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARTWELL FINANCE LIMITED
Company Information for

HARTWELL FINANCE LIMITED

WOOTTON BUSINESS PARK, BESSELSLEIGH ROAD, WOOTTON, OXON, OX13 6FD,
Company Registration Number
00067842
Private Limited Company
Active

Company Overview

About Hartwell Finance Ltd
HARTWELL FINANCE LIMITED was founded on 1900-11-19 and has its registered office in Wootton. The organisation's status is listed as "Active". Hartwell Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HARTWELL FINANCE LIMITED
 
Legal Registered Office
WOOTTON BUSINESS PARK
BESSELSLEIGH ROAD
WOOTTON
OXON
OX13 6FD
Other companies in OX2
 
Filing Information
Company Number 00067842
Company ID Number 00067842
Date formed 1900-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB718053838  
Last Datalog update: 2023-08-06 11:04:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARTWELL FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HARTWELL FINANCE LIMITED
The following companies were found which have the same name as HARTWELL FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARTWELL FINANCE (UK) LIMITED 22 FRUIN ROAD FRUIN ROAD GLASGOW G15 6SQ Active - Proposal to Strike off Company formed on the 2008-01-22
HARTWELL FINANCE LLC Georgia Unknown
HARTWELL FINANCE LLC Georgia Unknown

Company Officers of HARTWELL FINANCE LIMITED

Current Directors
Officer Role Date Appointed
GEORGINA SUZANNE FORBES
Company Secretary 2005-11-16
ANDREW MARK LEMON
Director 2017-03-27
ATIQ REHMAN
Director 2016-06-07
NICHOLAS JOHN TUCKER
Director 2016-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HAYWOOD
Director 2016-11-30 2017-05-19
PETER DAVID HOLMES
Director 2005-11-16 2016-11-30
MANYADATH BALACHANDRAN
Director 2014-05-30 2016-06-07
GEORGINA SUZANNE FORBES
Director 2007-11-28 2016-06-07
CHRISTOPHER STANTON GRIFFITHS
Director 2007-11-28 2014-05-30
MAHMOUD NAFOUSI
Director 1998-10-01 2007-12-07
RICHARD THOMAS JENKINS
Director 2004-04-05 2007-11-30
PETER DAVID HOLMES
Company Secretary 2004-11-09 2005-11-16
GRAEME RICHARD WILLIS
Director 2004-05-17 2005-11-01
EDWARD GERARD FRANCIS MCCABE
Director 1993-05-04 2005-05-06
CHRISTOPHER JAMES LANGLEY
Director 2004-04-05 2004-11-10
CATHERINE ANN GEORGE
Company Secretary 2001-08-15 2004-11-09
THOMAS DAVID COLIN ASHFIELD
Director 2004-04-05 2004-06-01
THOMAS DAVID COLIN ASHFIELD
Director 2001-08-15 2001-10-01
MOHAMMED SAMIR HAMADEH
Director 2000-05-31 2001-10-01
EMMA JOANNE AHL
Company Secretary 1997-06-23 2001-08-15
EMMA JOANNE AHL
Director 2001-01-26 2001-08-15
GRAEME RICHARD WILLIS
Director 1999-07-21 2001-03-09
RUPERT FRANCIS JOHN CARINGTON
Director 2000-05-31 2000-12-31
RUPERT FRANCIS JOHN CARINGTON
Director 1997-12-02 2000-05-31
JOHN YOU-HSUNG WEI
Director 1997-12-02 2000-05-31
CHRISTOPHER STANTON GRIFFITHS
Director 1993-05-04 1997-12-02
CHRISTOPHER STANTON GRIFFITHS
Company Secretary 1993-08-31 1997-06-23
NICHOLAS MALCOLM BROWN
Director 1991-07-10 1996-03-31
KEITH BRIAN HILL
Director 1991-07-10 1993-09-03
RONALD GEORGE LEE
Company Secretary 1991-07-10 1993-08-31
RONALD GEORGE LEE
Director 1991-07-10 1993-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGINA SUZANNE FORBES OXFORD PROPERTY COMPANY LIMITED Company Secretary 2005-11-16 CURRENT 1944-10-02 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES JAMEEL PROPERTY HOLDINGS LIMITED Company Secretary 2005-11-16 CURRENT 1992-02-27 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES HARTWELL 2015 LIMITED Company Secretary 2005-11-16 CURRENT 1947-02-14 Dissolved 2017-01-31
GEORGINA SUZANNE FORBES HARTWELL INSURANCE SERVICES LIMITED Company Secretary 2005-11-16 CURRENT 1986-03-26 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES HARTWELL MOTOR CONTRACTS LIMITED Company Secretary 2005-11-16 CURRENT 1970-02-18 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES HARTWELL PROPERTY INVESTMENT COMPANY LIMITED Company Secretary 2005-11-16 CURRENT 1993-04-20 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES CURZON STREET PROPERTIES LIMITED Company Secretary 2005-11-16 CURRENT 1992-02-27 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES TRIMOCO LIMITED Company Secretary 2005-11-16 CURRENT 1981-06-17 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES SEVEN SPIRES INVESTMENTS (UK) LIMITED Company Secretary 2005-11-16 CURRENT 2003-04-14 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES SEVEN SPIRES PROPERTY MANAGEMENT LIMITED Company Secretary 2005-11-16 CURRENT 2003-04-14 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES HARTWELL EAST LIMITED Company Secretary 2005-11-16 CURRENT 2002-05-08 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES HARTWELL SOUTH LIMITED Company Secretary 2005-11-16 CURRENT 2002-05-08 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES HARTWELL WEST LIMITED Company Secretary 2005-11-16 CURRENT 2002-05-08 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES BESTPRICECAR.COM LIMITED Company Secretary 2005-11-16 CURRENT 2003-08-08 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES HARTWELL NORTH LIMITED Company Secretary 2005-11-16 CURRENT 2002-05-08 Dissolved 2017-05-02
GEORGINA SUZANNE FORBES HARTWELLS GARAGES,LIMITED Company Secretary 2005-11-16 CURRENT 1946-07-22 Active - Proposal to Strike off
GEORGINA SUZANNE FORBES MOTOMEDICS LIMITED Company Secretary 2005-11-16 CURRENT 1971-06-18 Active - Proposal to Strike off
GEORGINA SUZANNE FORBES HARTFORD MOTORS LIMITED Company Secretary 2005-11-16 CURRENT 1933-04-24 Active - Proposal to Strike off
GEORGINA SUZANNE FORBES HARTWELL MOTORS LIMITED Company Secretary 2005-11-16 CURRENT 1967-09-04 Active - Proposal to Strike off
GEORGINA SUZANNE FORBES AUTAVIS LIMITED Company Secretary 2005-11-16 CURRENT 1946-07-22 Active
GEORGINA SUZANNE FORBES FORD & SLATER GROUP LIMITED Company Secretary 2005-11-16 CURRENT 1965-02-02 Active
GEORGINA SUZANNE FORBES HARTWELL AUTOMOTIVE GROUP LIMITED Company Secretary 2005-11-16 CURRENT 1919-09-02 Active
GEORGINA SUZANNE FORBES OAKHILL GROUP LIMITED Company Secretary 2005-11-16 CURRENT 1990-03-05 Active
GEORGINA SUZANNE FORBES HARTWELL HOLDINGS LIMITED Company Secretary 2005-11-16 CURRENT 1990-06-21 Active
GEORGINA SUZANNE FORBES HARTWELL SERVICES LIMITED Company Secretary 2005-11-16 CURRENT 1995-09-25 Active
GEORGINA SUZANNE FORBES THE TRADING AND FINANCE CORPORATION LIMITED Company Secretary 2005-11-16 CURRENT 1953-11-25 Active - Proposal to Strike off
GEORGINA SUZANNE FORBES HARTWELL PLC Company Secretary 2005-11-16 CURRENT 1919-05-20 Active
GEORGINA SUZANNE FORBES EBBON GROUP LIMITED Company Secretary 2005-11-16 CURRENT 1962-05-02 Active
GEORGINA SUZANNE FORBES HARTWELLS DEVELOPMENTS LIMITED Company Secretary 2005-11-16 CURRENT 1984-08-31 Active
GEORGINA SUZANNE FORBES BEST QUOTE DIRECT LIMITED Company Secretary 2005-11-16 CURRENT 1926-02-17 Active
ANDREW MARK LEMON OAKHILL GROUP LIMITED Director 2018-01-31 CURRENT 1990-03-05 Active
ANDREW MARK LEMON HARTWELL PLC Director 2017-08-23 CURRENT 1919-05-20 Active
ANDREW MARK LEMON HARTWELL AUTOMOTIVE GROUP LIMITED Director 2017-03-27 CURRENT 1919-09-02 Active
ATIQ REHMAN THE TRADING AND FINANCE CORPORATION LIMITED Director 2017-06-13 CURRENT 1953-11-25 Active - Proposal to Strike off
ATIQ REHMAN HARTWELLS DEVELOPMENTS LIMITED Director 2016-11-30 CURRENT 1984-08-31 Active
ATIQ REHMAN LUMIS STUDENT LIVING LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
ATIQ REHMAN OAKHILL GROUP LIMITED Director 2016-06-20 CURRENT 1990-03-05 Active
ATIQ REHMAN HARTWELL HOLDINGS LIMITED Director 2016-06-20 CURRENT 1990-06-21 Active
ATIQ REHMAN HARTWELL AUTOMOTIVE GROUP LIMITED Director 2016-06-07 CURRENT 1919-09-02 Active
ATIQ REHMAN HARTWELL PLC Director 2016-06-07 CURRENT 1919-05-20 Active
ATIQ REHMAN SNRDCO 3121 LIMITED Director 2013-08-19 CURRENT 2013-06-21 Dissolved 2016-08-23
ATIQ REHMAN SNRDCO 3122 LIMITED Director 2013-08-19 CURRENT 2013-06-21 Dissolved 2016-08-23
ATIQ REHMAN SNRDCO 3120 LIMITED Director 2013-08-19 CURRENT 2013-06-21 Dissolved 2016-09-06
ATIQ REHMAN VERITRON LIMITED Director 2013-05-07 CURRENT 2002-02-15 Dissolved 2016-08-09
ATIQ REHMAN VIRIMED (UK) LIMITED Director 2013-05-07 CURRENT 2009-12-01 Active - Proposal to Strike off
ATIQ REHMAN INGENIA TECHNOLOGY LIMITED Director 2012-07-12 CURRENT 2003-01-24 Dissolved 2014-11-25
ATIQ REHMAN INGENIA TECHNOLOGY (U.K.) LIMITED Director 2012-02-29 CURRENT 2006-10-12 Active - Proposal to Strike off
ATIQ REHMAN INGENIA HOLDINGS (U.K.) LIMITED Director 2009-12-10 CURRENT 2005-07-28 Dissolved 2014-10-14
ATIQ REHMAN VIRIDIS REAL ESTATE SERVICES LIMITED Director 2009-06-12 CURRENT 2009-06-12 Active
NICHOLAS JOHN TUCKER LUMIS STUDENT LIVING LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
NICHOLAS JOHN TUCKER HARTWELL AUTOMOTIVE GROUP LIMITED Director 2016-06-07 CURRENT 1919-09-02 Active
NICHOLAS JOHN TUCKER HARTWELLS DEVELOPMENTS LIMITED Director 2013-10-25 CURRENT 1984-08-31 Active
NICHOLAS JOHN TUCKER SNRDCO 3121 LIMITED Director 2013-08-19 CURRENT 2013-06-21 Dissolved 2016-08-23
NICHOLAS JOHN TUCKER SNRDCO 3122 LIMITED Director 2013-08-19 CURRENT 2013-06-21 Dissolved 2016-08-23
NICHOLAS JOHN TUCKER SNRDCO 3120 LIMITED Director 2013-08-19 CURRENT 2013-06-21 Dissolved 2016-09-06
NICHOLAS JOHN TUCKER VERITRON LIMITED Director 2013-05-07 CURRENT 2002-02-15 Dissolved 2016-08-09
NICHOLAS JOHN TUCKER VIRIMED (UK) LIMITED Director 2013-05-07 CURRENT 2009-12-01 Active - Proposal to Strike off
NICHOLAS JOHN TUCKER VIRIDIS REAL ESTATE SERVICES LIMITED Director 2009-08-03 CURRENT 2009-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09APPOINTMENT TERMINATED, DIRECTOR ATIQ REHMAN
2024-01-16AP01DIRECTOR APPOINTED MRS KAYLEIGH ROWE
2023-07-26CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-06-10SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK LEMON
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2020-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-10-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS GEORGINA SUZANNE FORBES on 2018-10-29
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/18 FROM Wooton Business Park Besselsleigh Road Wooton Oxon OX13 6FD England
2018-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/18 FROM Faringdon Road Cumnor Oxford Oxfordshire OX2 9RE
2017-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAYWOOD
2017-03-27AP01DIRECTOR APPOINTED MR ANDREW MARK LEMON
2016-12-13AP01DIRECTOR APPOINTED MR DAVID HAYWOOD
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID HOLMES
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 24000000
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-06-07AP01DIRECTOR APPOINTED MR ATIQ REHMAN
2016-06-07AP01DIRECTOR APPOINTED MR NICK JOHN TUCKER
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA FORBES
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MANYADATH BALACHANDRAN
2015-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 24000000
2015-12-16SH0130/11/15 STATEMENT OF CAPITAL GBP 24000000.00
2015-12-16SH0130/11/15 STATEMENT OF CAPITAL GBP 14000000.00
2015-12-07CC04Statement of company's objects
2015-12-07RES01ADOPT ARTICLES 11/11/2015
2015-12-07RES01ALTER ARTICLES 11/11/2015
2015-12-07RES01ALTER ARTICLES 11/11/2015
2015-12-07RES01ALTER ARTICLES 11/11/2015
2015-12-07RES01ALTER ARTICLES 11/11/2015
2015-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-26RES01ALTER ARTICLES 11/11/2015
2015-08-03AR0112/07/15 FULL LIST
2015-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2014-09-03AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-08-07AP01DIRECTOR APPOINTED MANYADATH BALACHANDRAN
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRIFFITHS
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 10000000
2014-07-28AR0112/07/14 FULL LIST
2013-07-12AR0110/07/13 FULL LIST
2013-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2013-05-28AUDAUDITOR'S RESIGNATION
2013-05-21AUDAUDITOR'S RESIGNATION
2012-07-12AR0110/07/12 FULL LIST
2012-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2011-07-21AR0110/07/11 FULL LIST
2011-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2010-07-29AR0110/07/10 FULL LIST
2010-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2009-07-28363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08
2008-12-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEORGINA FORBES / 01/12/2008
2008-08-06363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07
2007-12-31288bDIRECTOR RESIGNED
2007-12-31288aNEW DIRECTOR APPOINTED
2007-12-31288aNEW DIRECTOR APPOINTED
2007-12-31288bDIRECTOR RESIGNED
2007-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06
2007-08-10363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2006-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05
2006-09-07288cSECRETARY'S PARTICULARS CHANGED
2006-08-11363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-05288aNEW SECRETARY APPOINTED
2005-12-05288bSECRETARY RESIGNED
2005-11-25288bDIRECTOR RESIGNED
2005-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04
2005-08-04363aRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-05-31288bDIRECTOR RESIGNED
2004-11-23288bDIRECTOR RESIGNED
2004-11-18288bSECRETARY RESIGNED
2004-11-18288aNEW SECRETARY APPOINTED
2004-11-02287REGISTERED OFFICE CHANGED ON 02/11/04 FROM: 1ST FLOOR SEACOURT TOWER WESTWAY OXFORD OX2 0JG
2004-11-01353LOCATION OF REGISTER OF MEMBERS
2004-08-04288cDIRECTOR'S PARTICULARS CHANGED
2004-08-02363aRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-07-26288cSECRETARY'S PARTICULARS CHANGED
2004-07-26288cDIRECTOR'S PARTICULARS CHANGED
2004-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03
2004-06-07288bDIRECTOR RESIGNED
2004-05-25288aNEW DIRECTOR APPOINTED
2004-04-26288aNEW DIRECTOR APPOINTED
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-20288aNEW DIRECTOR APPOINTED
2003-08-05363aRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02
2002-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01
2002-07-23363aRETURN MADE UP TO 10/07/02; CHANGE OF MEMBERS
2002-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/00
2001-10-23288bDIRECTOR RESIGNED
2001-10-23288bDIRECTOR RESIGNED
2001-09-06288cSECRETARY'S PARTICULARS CHANGED
2001-08-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to HARTWELL FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARTWELL FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-05-19 Satisfied HSBC BANK PLC
SECURITY DOCUMENT BETWEEN THE COMPANY AND CITIBANK NA IN ITS CAPACITY AS AGENT AND TRUSTEE FOR ITSELF AND FOR CITIBANK INTERNATIONAL PLC 1998-12-24 Satisfied CITIBANK NA
DEBENTURE 1990-08-28 Satisfied BARCLAYS BANK PLC
CHARGE 1982-07-16 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARTWELL FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of HARTWELL FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARTWELL FINANCE LIMITED
Trademarks
We have not found any records of HARTWELL FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARTWELL FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as HARTWELL FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARTWELL FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARTWELL FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARTWELL FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.