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

HARTWELL AUTOMOTIVE GROUP LIMITED

WOOTTON BUSINESS PARK, BESSELSLEIGH ROAD, WOOTTON, OXON, OX13 6FD,
Company Registration Number
00158447
Private Limited Company
Active

Company Overview

About Hartwell Automotive Group Ltd
HARTWELL AUTOMOTIVE GROUP LIMITED was founded on 1919-09-02 and has its registered office in Wootton. The organisation's status is listed as "Active". Hartwell Automotive Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HARTWELL AUTOMOTIVE GROUP LIMITED
 
Legal Registered Office
WOOTTON BUSINESS PARK
BESSELSLEIGH ROAD
WOOTTON
OXON
OX13 6FD
Other companies in OX2
 
Filing Information
Company Number 00158447
Company ID Number 00158447
Date formed 1919-09-02
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 10/07/2015
Return next due 07/08/2016
Type of accounts FULL
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 AUTOMOTIVE GROUP 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.

Company Officers of HARTWELL AUTOMOTIVE GROUP LIMITED

Current Directors
Officer Role Date Appointed
GEORGINA SUZANNE FORBES
Company Secretary 2005-11-16
KEVIN PAUL GODFREY
Director 2009-09-25
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
GEORGINA SUZANNE FORBES
Director 2013-10-25 2016-06-07
CHRISTOPHER STANTON GRIFFITHS
Director 2005-05-06 2014-05-30
MOUNIR BARAKAT
Director 2001-01-26 2009-08-27
MAHMOUD NAFOUSI
Director 2005-11-16 2007-12-07
CHRISTOPHER JOHN FENNER
Director 2004-05-17 2006-06-12
JOHN LESLIE KEENAN
Director 2005-05-06 2006-04-24
PETER DAVID HOLMES
Company Secretary 2004-11-09 2005-11-16
EDWARD GERARD FRANCIS MCCABE
Director 1993-05-04 2005-05-06
CHRISTOPHER JAMES LANGLEY
Director 2004-03-29 2004-11-10
CATHERINE ANN GEORGE
Company Secretary 2001-08-15 2004-11-09
MARK JONATHAN JAMES LAVERY
Director 2001-02-20 2003-12-21
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
REES CADDICK
Director 2001-01-26 2001-02-20
RUPERT FRANCIS JOHN CARINGTON
Director 2000-05-31 2000-12-31
RUPERT FRANCIS JOHN CARINGTON
Director 1997-12-02 2000-05-31
MALCOLM STANLEY FEARN
Director 1993-12-31 1997-12-02
CHRISTOPHER STANTON GRIFFITHS
Director 1993-05-04 1997-12-02
CHRISTOPHER STANTON GRIFFITHS
Company Secretary 1993-08-31 1997-06-23
JON TERANCE HUNT
Director 1993-12-31 1996-05-10
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
PAUL ANTHONY HANCOCK
Director 1991-07-10 1993-07-05
IAN RUSSELL JONES
Director 1991-07-10 1992-11-05
BERNARD GEOFFREY BOWHAY
Director 1991-07-10 1991-12-31

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 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 FINANCE LIMITED Company Secretary 2005-11-16 CURRENT 1900-11-19 Active
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
KEVIN PAUL GODFREY HARTWELLS GARAGES,LIMITED Director 2016-11-30 CURRENT 1946-07-22 Active - Proposal to Strike off
KEVIN PAUL GODFREY HARTFORD MOTORS LIMITED Director 2016-11-30 CURRENT 1933-04-24 Active - Proposal to Strike off
KEVIN PAUL GODFREY FORD & SLATER GROUP LIMITED Director 2016-11-30 CURRENT 1965-02-02 Active
KEVIN PAUL GODFREY HARTWELL SERVICES LIMITED Director 2016-11-30 CURRENT 1995-09-25 Active
KEVIN PAUL GODFREY BEST QUOTE DIRECT LIMITED Director 2016-11-30 CURRENT 1926-02-17 Active
KEVIN PAUL GODFREY HARTWELL PLC Director 2016-06-07 CURRENT 1919-05-20 Active
KEVIN PAUL GODFREY HARTWELL 2015 LIMITED Director 2014-05-30 CURRENT 1947-02-14 Dissolved 2017-01-31
KEVIN PAUL GODFREY HARTWELL MOTOR CONTRACTS LIMITED Director 2014-05-30 CURRENT 1970-02-18 Dissolved 2017-03-21
KEVIN PAUL GODFREY TRIMOCO LIMITED Director 2014-05-30 CURRENT 1981-06-17 Dissolved 2017-03-21
KEVIN PAUL GODFREY MOTOMEDICS LIMITED Director 2014-05-30 CURRENT 1971-06-18 Active - Proposal to Strike off
KEVIN PAUL GODFREY HARTWELL MOTORS LIMITED Director 2014-05-30 CURRENT 1967-09-04 Active - Proposal to Strike off
KEVIN PAUL GODFREY HANGREEN LIMITED Director 2013-06-12 CURRENT 1995-07-14 Active - Proposal to Strike off
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 FINANCE LIMITED Director 2017-03-27 CURRENT 1900-11-19 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 FINANCE LIMITED Director 2016-06-07 CURRENT 1900-11-19 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 FINANCE LIMITED Director 2016-06-07 CURRENT 1900-11-19 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 10/07/23, WITH NO UPDATES
2023-07-26CS01CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-06-10FULL ACCOUNTS MADE UP TO 30/11/22
2023-06-10AAFULL ACCOUNTS MADE UP TO 30/11/22
2022-11-02AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2022-04-07AP01DIRECTOR APPOINTED MR CRAIG GIBBIN
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK LEMON
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-05-17AAFULL ACCOUNTS MADE UP TO 30/11/20
2020-09-22AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-05-14AAFULL ACCOUNTS MADE UP TO 30/11/18
2018-10-29CH01Director's details changed for Mr Kevin Paul Godfrey on 2018-10-29
2018-10-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS GEORGINA SUZANNE FORBES on 2018-10-29
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/18 FROM Wooton Business Park Besselsleigh Road Wooton Oxon OX13 6FD England
2018-05-22AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/18 FROM Faringdon Road Cumnor Oxford Oxfordshire OX2 9RE
2017-09-07AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 10/07/17, 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 HOLMES
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOLMES
2016-09-08AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 126000
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA SUZANNE FORBES
2016-06-07AP01DIRECTOR APPOINTED MR NICK JOHN TUCKER
2016-06-07AP01DIRECTOR APPOINTED MR ATIQ REHMAN
2015-09-10AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 126000
2015-08-03AR0110/07/15 ANNUAL RETURN FULL LIST
2014-09-03AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STANTON GRIFFITHS
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 126000
2014-07-23AR0110/07/14 ANNUAL RETURN FULL LIST
2013-11-21AP01DIRECTOR APPOINTED GEORGINA SUZANNE FORBES
2013-07-12AR0110/07/13 FULL LIST
2013-06-21AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-05-28AUDAUDITOR'S RESIGNATION
2013-05-21AUDAUDITOR'S RESIGNATION
2013-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2012-07-12AR0110/07/12 FULL LIST
2012-04-17AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-07-21AR0110/07/11 FULL LIST
2011-04-20AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-07-29AR0110/07/10 FULL LIST
2010-05-14AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-09-27RES13APPOINTING A DIRECTOR 25/09/2009
2009-09-27288aDIRECTOR APPOINTED KEVIN PAUL GODFREY
2009-09-02RES13TERMINATING DIRECTORS APPOINTMENT 27/08/2009
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR MOUNIR BARAKAT
2009-07-28363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-05-27AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-12-17288cSECRETARY'S CHANGE OF PARTICULARS / GEORGINA FORBES / 01/12/2008
2008-08-06190LOCATION OF DEBENTURE REGISTER
2008-08-06363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-06-23AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-12-31288bDIRECTOR RESIGNED
2007-08-21363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-08-21190LOCATION OF DEBENTURE REGISTER
2007-08-05AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2006-09-22AAFULL 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
2006-06-27288bDIRECTOR RESIGNED
2006-05-05288bDIRECTOR RESIGNED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-05288aNEW SECRETARY APPOINTED
2005-12-05288bSECRETARY RESIGNED
2005-11-25288bDIRECTOR RESIGNED
2005-09-22AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-08-04363aRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-05-31288bDIRECTOR RESIGNED
2005-05-26288aNEW DIRECTOR APPOINTED
2005-05-26288aNEW DIRECTOR APPOINTED
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 WEST WAY,BOTLEY 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
2004-06-09AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-05-25288aNEW DIRECTOR APPOINTED
2004-05-25288aNEW DIRECTOR APPOINTED
2004-04-15288aNEW DIRECTOR APPOINTED
2004-01-07288bDIRECTOR RESIGNED
2003-08-05363aRETURN MADE UP TO 10/07/03; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to HARTWELL AUTOMOTIVE GROUP 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 AUTOMOTIVE GROUP 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
1988-09-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-02 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1983-03-31 Satisfied BARCLAYS BANK PLC
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

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 AUTOMOTIVE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of HARTWELL AUTOMOTIVE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARTWELL AUTOMOTIVE GROUP LIMITED
Trademarks
We have not found any records of HARTWELL AUTOMOTIVE GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED DIRECT AUTO FINANCE LIMITED 1999-02-19 Outstanding

We have found 1 mortgage charges which are owed to HARTWELL AUTOMOTIVE GROUP LIMITED

Income
Government Income
We have not found government income sources for HARTWELL AUTOMOTIVE GROUP 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 (45111 - Sale of new cars and light motor vehicles) as HARTWELL AUTOMOTIVE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for HARTWELL AUTOMOTIVE GROUP LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
HARTWELL MOTORS CENTURION WAY HEREFORD HR1 1LW 188,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARTWELL AUTOMOTIVE GROUP 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 AUTOMOTIVE GROUP 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.