Background WavePink WaveYellow Wave

HARTWELL FINANCE LIMITED (00067842)

HARTWELL FINANCE LIMITED (00067842) is an active UK company. incorporated on 19 November 1900. with registered office in Wootton. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. HARTWELL FINANCE LIMITED has been registered for 125 years. Current directors include FORBES, Georgina Suzanne, ROWE, Kayleigh, TUCKER, Nicholas John.

Company Number
00067842
Status
active
Type
ltd
Incorporated
19 November 1900
Age
125 years
Address
Wootton Business Park, Wootton, OX13 6FD
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
FORBES, Georgina Suzanne, ROWE, Kayleigh, TUCKER, Nicholas John
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTWELL FINANCE LIMITED

HARTWELL FINANCE LIMITED is an active company incorporated on 19 November 1900 with the registered office located in Wootton. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. HARTWELL FINANCE LIMITED was registered 125 years ago.(SIC: 64921)

Status

active

Active since 125 years ago

Company No

00067842

LTD Company

Age

125 Years

Incorporated 19 November 1900

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

TRADING AND FINANCE CORPORATION,LIMITED(THE)
From: 19 November 1900To: 5 June 1995
Contact
Address

Wootton Business Park Besselsleigh Road Wootton, OX13 6FD,

Previous Addresses

Wooton Business Park Besselsleigh Road Wooton Oxon OX13 6FD England
From: 21 May 2018To: 30 May 2018
Faringdon Road Cumnor Oxford Oxfordshire OX2 9RE
From: 19 November 1900To: 21 May 2018
Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Aug 14
Director Joined
Aug 14
Funding Round
Dec 15
Funding Round
Dec 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Mar 17
Director Left
May 17
Director Left
Mar 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

FORBES, Georgina Suzanne

Active
Besselsleigh Road, WoottonOX13 6FD
Secretary
Appointed 16 Nov 2005

FORBES, Georgina Suzanne

Active
Besselsleigh Road, WoottonOX13 6FD
Born August 1977
Director
Appointed 15 Jan 2024

ROWE, Kayleigh

Active
Besselsleigh Road, WoottonOX13 6FD
Born February 1990
Director
Appointed 15 Jan 2024

TUCKER, Nicholas John

Active
Besselsleigh Road, WoottonOX13 6FD
Born January 1959
Director
Appointed 07 Jun 2016

AHL, Emma Joanne

Resigned
Downsview, MarlboroughSN8 1RZ
Secretary
Appointed 23 Jun 1997
Resigned 15 Aug 2001

GEORGE, Catherine Ann

Resigned
1 King Alfred Place, WinchesterSO23 7DF
Secretary
Appointed 15 Aug 2001
Resigned 09 Nov 2004

GRIFFITHS, Christopher Stanton

Resigned
13b, OxfordOX4 4ET
Secretary
Appointed 31 Aug 1993
Resigned 23 Jun 1997

HOLMES, Peter David

Resigned
9 St Johns Road, WantageOX12 7PP
Secretary
Appointed 09 Nov 2004
Resigned 16 Nov 2005

LEE, Ronald George

Resigned
19 Halfway Avenue, LutonLU4 8RA
Secretary
Appointed N/A
Resigned 31 Aug 1993

AHL, Emma Joanne

Resigned
Downsview, MarlboroughSN8 1RZ
Born October 1967
Director
Appointed 26 Jan 2001
Resigned 15 Aug 2001

ASHFIELD, Thomas David Colin

Resigned
Bramblebank, Farnham CommonSL2 3JS
Born August 1960
Director
Appointed 05 Apr 2004
Resigned 01 Jun 2004

ASHFIELD, Thomas David Colin

Resigned
Bramblebank, Farnham CommonSL2 3JS
Born August 1960
Director
Appointed 15 Aug 2001
Resigned 01 Oct 2001

BALACHANDRAN, Manyadath

Resigned
Bedok Road, Country Park Condominium
Born April 1952
Director
Appointed 30 May 2014
Resigned 07 Jun 2016

BROWN, Nicholas Malcolm

Resigned
The Old Vicarage, YorkYO61 2RN
Born April 1947
Director
Appointed N/A
Resigned 31 Mar 1996

CARINGTON, Rupert Francis John, The Hon

Resigned
16 Mallord Street, LondonSW3 6DU
Born December 1948
Director
Appointed 31 May 2000
Resigned 31 Dec 2000

CARINGTON, Rupert Francis John, The Hon

Resigned
16 Mallord Street, LondonSW3 6DU
Born December 1948
Director
Appointed 02 Dec 1997
Resigned 31 May 2000

FORBES, Georgina Suzanne

Resigned
Crowsley, Henley-On-ThamesRG9 4JL
Born August 1977
Director
Appointed 28 Nov 2007
Resigned 07 Jun 2016

GRIFFITHS, Christopher Stanton

Resigned
13b, OxfordOX4 4ET
Born March 1944
Director
Appointed 28 Nov 2007
Resigned 30 May 2014

GRIFFITHS, Christopher Stanton

Resigned
13b, OxfordOX4 4ET
Born March 1944
Director
Appointed 04 May 1993
Resigned 02 Dec 1997

HAMADEH, Mohammed Samir

Resigned
Le Monte Carlo Sun, Monte Carlo
Born March 1946
Director
Appointed 31 May 2000
Resigned 01 Oct 2001

HAYWOOD, David

Resigned
Chawley Park, Cumnor Hill, OxfordOX2 9GG
Born April 1974
Director
Appointed 30 Nov 2016
Resigned 19 May 2017

HILL, Keith Brian

Resigned
5 Broadfields, HarpendenAL5 2HJ
Born May 1946
Director
Appointed N/A
Resigned 03 Sept 1993

HOLMES, Peter David

Resigned
Orchard Cottage, WantageOX12 0AN
Born June 1953
Director
Appointed 16 Nov 2005
Resigned 30 Nov 2016

JENKINS, Richard Thomas

Resigned
36 Cranesbill Drive, BicesterOX26 3WQ
Born May 1964
Director
Appointed 05 Apr 2004
Resigned 30 Nov 2007

LANGLEY, Christopher James

Resigned
1 Thirlby Lane, Milton KeynesMK5 6DL
Born August 1963
Director
Appointed 05 Apr 2004
Resigned 10 Nov 2004

LEE, Ronald George

Resigned
19 Halfway Avenue, LutonLU4 8RA
Born May 1936
Director
Appointed N/A
Resigned 31 Aug 1993

LEMON, Andrew Mark

Resigned
Besselsleigh Road, WoottonOX13 6FD
Born April 1966
Director
Appointed 27 Mar 2017
Resigned 07 Mar 2022

MCCABE, Edward Gerard Francis

Resigned
Grace Dieu, OxfordOX1 5DN
Born April 1959
Director
Appointed 04 May 1993
Resigned 06 May 2005

NAFOUSI, Mahmoud

Resigned
47 Raleigh Park Road, OxfordOX2 9AZ
Born December 1945
Director
Appointed 01 Oct 1998
Resigned 07 Dec 2007

REHMAN, Atiq

Resigned
Besselsleigh Road, WoottonOX13 6FD
Born January 1978
Director
Appointed 07 Jun 2016
Resigned 09 Apr 2024

WEI, John You-Hsung

Resigned
3 Delamare Way, OxfordOX2 9HZ
Born July 1939
Director
Appointed 02 Dec 1997
Resigned 31 May 2000

WILLIS, Graeme Richard

Resigned
Glentri 3 Hillside, OxfordOX2 9HS
Born August 1953
Director
Appointed 17 May 2004
Resigned 01 Nov 2005

WILLIS, Graeme Richard

Resigned
33 East Field Close, OxfordOX3 7SH
Born August 1953
Director
Appointed 21 Jul 1999
Resigned 09 Mar 2001

Persons with significant control

1

Faringdon Road, OxfordOX2 9RE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2025
AAAnnual Accounts
Accounts With Accounts Type Small
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2023
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 October 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Accounts With Accounts Type Group
24 December 2015
AAAnnual Accounts
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Statement Of Companys Objects
7 December 2015
CC04CC04
Resolution
7 December 2015
RESOLUTIONSResolutions
Resolution
7 December 2015
RESOLUTIONSResolutions
Resolution
7 December 2015
RESOLUTIONSResolutions
Resolution
7 December 2015
RESOLUTIONSResolutions
Resolution
7 December 2015
RESOLUTIONSResolutions
Resolution
26 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Group
9 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Group
21 June 2013
AAAnnual Accounts
Auditors Resignation Company
28 May 2013
AUDAUD
Auditors Resignation Company
21 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Group
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Group
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Group
14 May 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Group
27 May 2009
AAAnnual Accounts
Legacy
17 December 2008
288cChange of Particulars
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Group
22 July 2008
AAAnnual Accounts
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 August 2007
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Legacy
21 February 2007
288cChange of Particulars
Accounts With Accounts Type Group
22 September 2006
AAAnnual Accounts
Legacy
7 September 2006
288cChange of Particulars
Legacy
11 August 2006
363aAnnual Return
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 September 2005
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
287Change of Registered Office
Legacy
1 November 2004
353353
Legacy
4 August 2004
288cChange of Particulars
Legacy
2 August 2004
363aAnnual Return
Legacy
26 July 2004
288cChange of Particulars
Legacy
26 July 2004
288cChange of Particulars
Accounts With Accounts Type Group
9 June 2004
AAAnnual Accounts
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
5 August 2003
363aAnnual Return
Accounts With Accounts Type Group
25 June 2003
AAAnnual Accounts
Accounts With Accounts Type Group
25 July 2002
AAAnnual Accounts
Legacy
23 July 2002
363aAnnual Return
Accounts With Accounts Type Group
28 February 2002
AAAnnual Accounts
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288cChange of Particulars
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
363aAnnual Return
Legacy
2 May 2001
288cChange of Particulars
Legacy
2 May 2001
288cChange of Particulars
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288cChange of Particulars
Legacy
28 February 2001
288cChange of Particulars
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
1 September 2000
403aParticulars of Charge Subject to s859A
Legacy
29 August 2000
288cChange of Particulars
Legacy
28 July 2000
363aAnnual Return
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
403aParticulars of Charge Subject to s859A
Legacy
8 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
5 April 2000
AAAnnual Accounts
Legacy
6 January 2000
288cChange of Particulars
Legacy
7 December 1999
288cChange of Particulars
Legacy
11 August 1999
288cChange of Particulars
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
363aAnnual Return
Accounts With Accounts Type Full Group
29 June 1999
AAAnnual Accounts
Legacy
12 January 1999
395Particulars of Mortgage or Charge
Legacy
7 January 1999
403aParticulars of Charge Subject to s859A
Legacy
7 January 1999
288cChange of Particulars
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
7 August 1998
363aAnnual Return
Legacy
24 April 1998
288cChange of Particulars
Legacy
23 March 1998
288cChange of Particulars
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
5 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1996
AAAnnual Accounts
Resolution
18 June 1996
RESOLUTIONSResolutions
Resolution
18 June 1996
RESOLUTIONSResolutions
Legacy
18 June 1996
88(2)R88(2)R
Legacy
7 May 1996
288288
Resolution
17 April 1996
RESOLUTIONSResolutions
Legacy
17 April 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Legacy
31 August 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 June 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
20 September 1994
288288
Legacy
20 September 1994
363sAnnual Return (shuttle)
Legacy
7 September 1994
288288
Legacy
7 September 1994
288288
Legacy
2 June 1994
288288
Legacy
3 August 1993
363x363x
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
11 June 1993
288288
Legacy
6 June 1993
288288
Legacy
2 December 1992
287Change of Registered Office
Legacy
18 November 1992
225(1)225(1)
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
24 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1991
AAAnnual Accounts
Legacy
21 August 1991
363b363b
Legacy
12 May 1991
288288
Legacy
24 April 1991
288288
Accounts With Accounts Type Full
3 March 1991
AAAnnual Accounts
Legacy
5 September 1990
395Particulars of Mortgage or Charge
Legacy
23 August 1990
363363
Legacy
23 May 1990
287Change of Registered Office
Accounts With Accounts Type Full
17 November 1989
AAAnnual Accounts
Legacy
4 September 1989
287Change of Registered Office
Legacy
3 August 1989
363363
Legacy
4 May 1989
225(1)225(1)
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Legacy
24 August 1988
363363
Legacy
6 April 1988
403aParticulars of Charge Subject to s859A
Legacy
11 March 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 January 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Legacy
22 January 1988
288288
Legacy
13 January 1988
288288
Legacy
13 January 1988
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Legacy
7 May 1986
363363