HARTWELL AUTOMOTIVE GROUP LIMITED
Overview
| Company Name | HARTWELL AUTOMOTIVE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00158447 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARTWELL AUTOMOTIVE GROUP LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HARTWELL AUTOMOTIVE GROUP LIMITED located?
| Registered Office Address | Wootton Business Park Besselsleigh Road OX13 6FD Wootton Oxon England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARTWELL AUTOMOTIVE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRIMOCO MOTOR GROUP LIMITED | Mar 09, 1987 | Mar 09, 1987 |
| TRIMOCO LIMITED | Mar 30, 1983 | Mar 30, 1983 |
| TRIMOCO CARS (LUTON) LIMITED | Sep 27, 1982 | Sep 27, 1982 |
| TRICENTROL CARS (LUTON) LIMITED | Sep 02, 1919 | Sep 02, 1919 |
What are the latest accounts for HARTWELL AUTOMOTIVE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for HARTWELL AUTOMOTIVE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jul 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2025 |
| Overdue | No |
What are the latest filings for HARTWELL AUTOMOTIVE GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 10, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2024 | 29 pages | AA | ||
Full accounts made up to Nov 30, 2023 | 30 pages | AA | ||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Atiq Rehman as a director on Apr 09, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Kayleigh Rowe as a director on Jan 15, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2022 | 29 pages | AA | ||
Full accounts made up to Nov 30, 2021 | 32 pages | AA | ||
Confirmation statement made on Jul 10, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Georgina Suzanne Forbes as a director on Apr 07, 2022 | 2 pages | AP01 | ||
Appointment of Mr Craig Gibbin as a director on Apr 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Mark Lemon as a director on Mar 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 10, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2020 | 32 pages | AA | ||
Full accounts made up to Nov 30, 2019 | 28 pages | AA | ||
Confirmation statement made on Jul 10, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 10, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2018 | 29 pages | AA | ||
Director's details changed for Mr Kevin Paul Godfrey on Oct 29, 2018 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Georgina Suzanne Forbes on Oct 29, 2018 | 1 pages | CH03 | ||
Confirmation statement made on Jul 10, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from Wooton Business Park Besselsleigh Road Wooton Oxon OX13 6FD England to Wootton Business Park Besselsleigh Road Wootton Oxon OX13 6FD on May 30, 2018 | 1 pages | AD01 | ||
Full accounts made up to Nov 30, 2017 | 28 pages | AA | ||
Registered office address changed from Faringdon Road Cumnor Oxford Oxfordshire OX2 9RE to Wooton Business Park Besselsleigh Road Wooton Oxon OX13 6FD on May 21, 2018 | 1 pages | AD01 | ||
Who are the officers of HARTWELL AUTOMOTIVE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORBES, Georgina Suzanne | Secretary | Besselsleigh Road OX13 6FD Wootton Wootton Business Park Oxon England | British | 109289040003 | ||||||
| FORBES, Georgina Suzanne | Director | Besselsleigh Road OX13 6FD Wootton Wootton Business Park Oxon England | England | British | 109289040003 | |||||
| GIBBIN, Craig Robert | Director | Besselsleigh Road OX13 6FD Wootton Wootton Business Park Oxon England | England | British | 132609550001 | |||||
| GODFREY, Kevin Paul | Director | Besselsleigh Road OX13 6FD Wootton Wootton Business Park Oxon England | England | British | 141050230001 | |||||
| ROWE, Kayleigh | Director | Besselsleigh Road OX13 6FD Wootton Wootton Business Park Oxon England | England | British | 318151980001 | |||||
| TUCKER, Nicholas John | Director | Besselsleigh Road OX13 6FD Wootton Wootton Business Park Oxon England | England | British | 141071030001 | |||||
| AHL, Emma Joanne | Secretary | Downsview Main Road Ogbourne St. Andrew SN8 1RZ Marlborough Wiltshire | British | 54038150007 | ||||||
| GEORGE, Catherine Ann | Secretary | 1 King Alfred Place SO23 7DF Winchester Hampshire | British | 74468020003 | ||||||
| GRIFFITHS, Christopher Stanton | Secretary | 13b Abberbury Road Iffley OX4 4ET Oxford Oxfordshire | British | 34781280002 | ||||||
| HOLMES, Peter David | Secretary | 9 St Johns Road Grove OX12 7PP Wantage Oxfordshire | British | 28649740001 | ||||||
| LEE, Ronald George | Secretary | 19 Halfway Avenue LU4 8RA Luton Bedfordshire | British | 14153280001 | ||||||
| AHL, Emma Joanne | Director | Downsview Main Road Ogbourne St. Andrew SN8 1RZ Marlborough Wiltshire | British | 54038150007 | ||||||
| ASHFIELD, Thomas David Colin | Director | Bramblebank The Avenue SL2 3JS Farnham Common Buckinghamshire | England | British | 63958890002 | |||||
| BARAKAT, Mounir | Director | PO BOX 74142 Dubai United Arab Emirates | British | 74125060005 | ||||||
| BOWHAY, Bernard Geoffrey | Director | Elbern Lodge London Road Pitsea SS13 2BY Basildon Essex | British | 14153300001 | ||||||
| CADDICK, Rees | Director | 16 Glenbrook Road Priorslee TF2 9QY Telford Salop | United Kingdom | British | 74145210001 | |||||
| CARINGTON, Rupert Francis John, The Hon | Director | 16 Mallord Street SW3 6DU London | Italian | 4018130001 | ||||||
| CARINGTON, Rupert Francis John, The Hon | Director | 16 Mallord Street SW3 6DU London | Italian | 4018130001 | ||||||
| FEARN, Malcolm Stanley | Director | 11 Halls Close OX2 9HR Oxford Oxfordshire | United Kingdom | British | 119989020001 | |||||
| FENNER, Christopher John | Director | Ivy Cottage Baughurst Road Ramsdell RG26 5SH Tadley Hampshire | United Kingdom | British | 97926290001 | |||||
| FORBES, Georgina Suzanne | Director | Crowsley RG9 4JL Henley-On-Thames Bay Barn Oxon United Kingdom | England | British | 109289040003 | |||||
| GRIFFITHS, Christopher Stanton | Director | 13b Abberbury Road Iffley OX4 4ET Oxford Oxfordshire | United Kingdom | British | 34781280002 | |||||
| GRIFFITHS, Christopher Stanton | Director | 13b Abberbury Road Iffley OX4 4ET Oxford Oxfordshire | United Kingdom | British | 34781280002 | |||||
| HAMADEH, Mohammed Samir | Director | Le Monte Carlo Sun No 4263f 74 Boulevard D'Italie Monte Carlo Mc 98000 Monaco | British | 65559440003 | ||||||
| HANCOCK, Paul Anthony | Director | 10 Meadow Park Stoke Mandeville HP22 5XH Aylesbury Buckinghamshire | British | 44528060001 | ||||||
| HAYWOOD, David | Director | Chawley Park, Cumnor Hill OX2 9GG Oxford Hartwell Plc England | England | British | 220531200001 | |||||
| HILL, Keith Brian | Director | 5 Broadfields AL5 2HJ Harpenden Hertfordshire | British | 14153320001 | ||||||
| HOLMES, Peter David | Director | Orchard Cottage The Green Grove OX12 0AN Wantage Oxon | England | British | 28649740002 | |||||
| HUNT, Jon Terance | Director | Merton 12 Red Copse Lane Boars Hill OX1 5ER Oxford | British | 17115550001 | ||||||
| JONES, Ian Russell | Director | 17 Canford Cliffs Road BH13 7AG Poole Dorset | British | 107997190001 | ||||||
| KEENAN, John Leslie | Director | 11 Chemin Des Sylvains 1234 Vessy FOREIGN Geneva Switzerland | Switzerland | British | 105392860001 | |||||
| LANGLEY, Christopher James | Director | 1 Thirlby Lane Shenley Church End MK5 6DL Milton Keynes Buckinghamshire | British | 97096340002 | ||||||
| LAVERY, Mark Jonathan James | Director | 42 Ampthill Road Maulden MK45 2DH Ampthill Bedfordshire | England | British | 75247260001 | |||||
| LEE, Ronald George | Director | 19 Halfway Avenue LU4 8RA Luton Bedfordshire | British | 14153280001 | ||||||
| LEMON, Andrew Mark | Director | Besselsleigh Road OX13 6FD Wootton Wootton Business Park Oxon England | United Kingdom | British | 163024890001 |
Who are the persons with significant control of HARTWELL AUTOMOTIVE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hartwell Plc | Jun 30, 2016 | Faringdon Road Cumnor OX2 9RE Oxford Faringdon Road Oxon United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0