HARTWELL AUTOMOTIVE GROUP LIMITED

HARTWELL AUTOMOTIVE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHARTWELL AUTOMOTIVE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00158447
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HARTWELL AUTOMOTIVE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRIMOCO MOTOR GROUP LIMITEDMar 09, 1987Mar 09, 1987
    TRIMOCO LIMITEDMar 30, 1983Mar 30, 1983
    TRIMOCO CARS (LUTON) LIMITEDSep 27, 1982Sep 27, 1982
    TRICENTROL CARS (LUTON) LIMITED Sep 02, 1919Sep 02, 1919

    What are the latest accounts for HARTWELL AUTOMOTIVE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for HARTWELL AUTOMOTIVE GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2026
    Next Confirmation Statement DueJul 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2025
    OverdueNo

    What are the latest filings for HARTWELL AUTOMOTIVE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2024

    29 pagesAA

    Full accounts made up to Nov 30, 2023

    30 pagesAA

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Atiq Rehman as a director on Apr 09, 2024

    1 pagesTM01

    Appointment of Mrs Kayleigh Rowe as a director on Jan 15, 2024

    2 pagesAP01

    Confirmation statement made on Jul 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2022

    29 pagesAA

    Full accounts made up to Nov 30, 2021

    32 pagesAA

    Confirmation statement made on Jul 10, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Georgina Suzanne Forbes as a director on Apr 07, 2022

    2 pagesAP01

    Appointment of Mr Craig Gibbin as a director on Apr 07, 2022

    2 pagesAP01

    Termination of appointment of Andrew Mark Lemon as a director on Mar 07, 2022

    1 pagesTM01

    Confirmation statement made on Jul 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2020

    32 pagesAA

    Full accounts made up to Nov 30, 2019

    28 pagesAA

    Confirmation statement made on Jul 10, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 10, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2018

    29 pagesAA

    Director's details changed for Mr Kevin Paul Godfrey on Oct 29, 2018

    2 pagesCH01

    Secretary's details changed for Mrs Georgina Suzanne Forbes on Oct 29, 2018

    1 pagesCH03

    Confirmation statement made on Jul 10, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Nov 30, 2017

    28 pagesAA

    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 pagesAD01

    Who are the officers of HARTWELL AUTOMOTIVE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORBES, Georgina Suzanne
    Besselsleigh Road
    OX13 6FD Wootton
    Wootton Business Park
    Oxon
    England
    Secretary
    Besselsleigh Road
    OX13 6FD Wootton
    Wootton Business Park
    Oxon
    England
    British109289040003
    FORBES, Georgina Suzanne
    Besselsleigh Road
    OX13 6FD Wootton
    Wootton Business Park
    Oxon
    England
    Director
    Besselsleigh Road
    OX13 6FD Wootton
    Wootton Business Park
    Oxon
    England
    EnglandBritish109289040003
    GIBBIN, Craig Robert
    Besselsleigh Road
    OX13 6FD Wootton
    Wootton Business Park
    Oxon
    England
    Director
    Besselsleigh Road
    OX13 6FD Wootton
    Wootton Business Park
    Oxon
    England
    EnglandBritish132609550001
    GODFREY, Kevin Paul
    Besselsleigh Road
    OX13 6FD Wootton
    Wootton Business Park
    Oxon
    England
    Director
    Besselsleigh Road
    OX13 6FD Wootton
    Wootton Business Park
    Oxon
    England
    EnglandBritish141050230001
    ROWE, Kayleigh
    Besselsleigh Road
    OX13 6FD Wootton
    Wootton Business Park
    Oxon
    England
    Director
    Besselsleigh Road
    OX13 6FD Wootton
    Wootton Business Park
    Oxon
    England
    EnglandBritish318151980001
    TUCKER, Nicholas John
    Besselsleigh Road
    OX13 6FD Wootton
    Wootton Business Park
    Oxon
    England
    Director
    Besselsleigh Road
    OX13 6FD Wootton
    Wootton Business Park
    Oxon
    England
    EnglandBritish141071030001
    AHL, Emma Joanne
    Downsview
    Main Road Ogbourne St. Andrew
    SN8 1RZ Marlborough
    Wiltshire
    Secretary
    Downsview
    Main Road Ogbourne St. Andrew
    SN8 1RZ Marlborough
    Wiltshire
    British54038150007
    GEORGE, Catherine Ann
    1 King Alfred Place
    SO23 7DF Winchester
    Hampshire
    Secretary
    1 King Alfred Place
    SO23 7DF Winchester
    Hampshire
    British74468020003
    GRIFFITHS, Christopher Stanton
    13b
    Abberbury Road Iffley
    OX4 4ET Oxford
    Oxfordshire
    Secretary
    13b
    Abberbury Road Iffley
    OX4 4ET Oxford
    Oxfordshire
    British34781280002
    HOLMES, Peter David
    9 St Johns Road
    Grove
    OX12 7PP Wantage
    Oxfordshire
    Secretary
    9 St Johns Road
    Grove
    OX12 7PP Wantage
    Oxfordshire
    British28649740001
    LEE, Ronald George
    19 Halfway Avenue
    LU4 8RA Luton
    Bedfordshire
    Secretary
    19 Halfway Avenue
    LU4 8RA Luton
    Bedfordshire
    British14153280001
    AHL, Emma Joanne
    Downsview
    Main Road Ogbourne St. Andrew
    SN8 1RZ Marlborough
    Wiltshire
    Director
    Downsview
    Main Road Ogbourne St. Andrew
    SN8 1RZ Marlborough
    Wiltshire
    British54038150007
    ASHFIELD, Thomas David Colin
    Bramblebank
    The Avenue
    SL2 3JS Farnham Common
    Buckinghamshire
    Director
    Bramblebank
    The Avenue
    SL2 3JS Farnham Common
    Buckinghamshire
    EnglandBritish63958890002
    BARAKAT, Mounir
    PO BOX 74142
    Dubai
    United Arab Emirates
    Director
    PO BOX 74142
    Dubai
    United Arab Emirates
    British74125060005
    BOWHAY, Bernard Geoffrey
    Elbern Lodge London Road
    Pitsea
    SS13 2BY Basildon
    Essex
    Director
    Elbern Lodge London Road
    Pitsea
    SS13 2BY Basildon
    Essex
    British14153300001
    CADDICK, Rees
    16 Glenbrook Road
    Priorslee
    TF2 9QY Telford
    Salop
    Director
    16 Glenbrook Road
    Priorslee
    TF2 9QY Telford
    Salop
    United KingdomBritish74145210001
    CARINGTON, Rupert Francis John, The Hon
    16 Mallord Street
    SW3 6DU London
    Director
    16 Mallord Street
    SW3 6DU London
    Italian4018130001
    CARINGTON, Rupert Francis John, The Hon
    16 Mallord Street
    SW3 6DU London
    Director
    16 Mallord Street
    SW3 6DU London
    Italian4018130001
    FEARN, Malcolm Stanley
    11 Halls Close
    OX2 9HR Oxford
    Oxfordshire
    Director
    11 Halls Close
    OX2 9HR Oxford
    Oxfordshire
    United KingdomBritish119989020001
    FENNER, Christopher John
    Ivy Cottage
    Baughurst Road Ramsdell
    RG26 5SH Tadley
    Hampshire
    Director
    Ivy Cottage
    Baughurst Road Ramsdell
    RG26 5SH Tadley
    Hampshire
    United KingdomBritish97926290001
    FORBES, Georgina Suzanne
    Crowsley
    RG9 4JL Henley-On-Thames
    Bay Barn
    Oxon
    United Kingdom
    Director
    Crowsley
    RG9 4JL Henley-On-Thames
    Bay Barn
    Oxon
    United Kingdom
    EnglandBritish109289040003
    GRIFFITHS, Christopher Stanton
    13b
    Abberbury Road Iffley
    OX4 4ET Oxford
    Oxfordshire
    Director
    13b
    Abberbury Road Iffley
    OX4 4ET Oxford
    Oxfordshire
    United KingdomBritish34781280002
    GRIFFITHS, Christopher Stanton
    13b
    Abberbury Road Iffley
    OX4 4ET Oxford
    Oxfordshire
    Director
    13b
    Abberbury Road Iffley
    OX4 4ET Oxford
    Oxfordshire
    United KingdomBritish34781280002
    HAMADEH, Mohammed Samir
    Le Monte Carlo Sun
    No 4263f 74 Boulevard D'Italie
    Monte Carlo
    Mc 98000
    Monaco
    Director
    Le Monte Carlo Sun
    No 4263f 74 Boulevard D'Italie
    Monte Carlo
    Mc 98000
    Monaco
    British65559440003
    HANCOCK, Paul Anthony
    10 Meadow Park
    Stoke Mandeville
    HP22 5XH Aylesbury
    Buckinghamshire
    Director
    10 Meadow Park
    Stoke Mandeville
    HP22 5XH Aylesbury
    Buckinghamshire
    British44528060001
    HAYWOOD, David
    Chawley Park, Cumnor Hill
    OX2 9GG Oxford
    Hartwell Plc
    England
    Director
    Chawley Park, Cumnor Hill
    OX2 9GG Oxford
    Hartwell Plc
    England
    EnglandBritish220531200001
    HILL, Keith Brian
    5 Broadfields
    AL5 2HJ Harpenden
    Hertfordshire
    Director
    5 Broadfields
    AL5 2HJ Harpenden
    Hertfordshire
    British14153320001
    HOLMES, Peter David
    Orchard Cottage
    The Green Grove
    OX12 0AN Wantage
    Oxon
    Director
    Orchard Cottage
    The Green Grove
    OX12 0AN Wantage
    Oxon
    EnglandBritish28649740002
    HUNT, Jon Terance
    Merton 12 Red Copse Lane
    Boars Hill
    OX1 5ER Oxford
    Director
    Merton 12 Red Copse Lane
    Boars Hill
    OX1 5ER Oxford
    British17115550001
    JONES, Ian Russell
    17 Canford Cliffs Road
    BH13 7AG Poole
    Dorset
    Director
    17 Canford Cliffs Road
    BH13 7AG Poole
    Dorset
    British107997190001
    KEENAN, John Leslie
    11 Chemin Des Sylvains 1234 Vessy
    FOREIGN Geneva
    Switzerland
    Director
    11 Chemin Des Sylvains 1234 Vessy
    FOREIGN Geneva
    Switzerland
    SwitzerlandBritish105392860001
    LANGLEY, Christopher James
    1 Thirlby Lane
    Shenley Church End
    MK5 6DL Milton Keynes
    Buckinghamshire
    Director
    1 Thirlby Lane
    Shenley Church End
    MK5 6DL Milton Keynes
    Buckinghamshire
    British97096340002
    LAVERY, Mark Jonathan James
    42 Ampthill Road
    Maulden
    MK45 2DH Ampthill
    Bedfordshire
    Director
    42 Ampthill Road
    Maulden
    MK45 2DH Ampthill
    Bedfordshire
    EnglandBritish75247260001
    LEE, Ronald George
    19 Halfway Avenue
    LU4 8RA Luton
    Bedfordshire
    Director
    19 Halfway Avenue
    LU4 8RA Luton
    Bedfordshire
    British14153280001
    LEMON, Andrew Mark
    Besselsleigh Road
    OX13 6FD Wootton
    Wootton Business Park
    Oxon
    England
    Director
    Besselsleigh Road
    OX13 6FD Wootton
    Wootton Business Park
    Oxon
    England
    United KingdomBritish163024890001

    Who are the persons with significant control of HARTWELL AUTOMOTIVE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Faringdon Road
    Cumnor
    OX2 9RE Oxford
    Faringdon Road
    Oxon
    United Kingdom
    Jun 30, 2016
    Faringdon Road
    Cumnor
    OX2 9RE Oxford
    Faringdon Road
    Oxon
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number0155302
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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