Background WavePink WaveYellow Wave

HARTWELL AUTOMOTIVE GROUP LIMITED (00158447)

HARTWELL AUTOMOTIVE GROUP LIMITED (00158447) is an active UK company. incorporated on 2 September 1919. with registered office in Wootton. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. HARTWELL AUTOMOTIVE GROUP LIMITED has been registered for 106 years. Current directors include FORBES, Georgina Suzanne, GIBBIN, Craig Robert, GODFREY, Kevin Paul and 2 others.

Company Number
00158447
Status
active
Type
ltd
Incorporated
2 September 1919
Age
106 years
Address
Wootton Business Park, Wootton, OX13 6FD
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
FORBES, Georgina Suzanne, GIBBIN, Craig Robert, GODFREY, Kevin Paul, ROWE, Kayleigh, TUCKER, Nicholas John
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTWELL AUTOMOTIVE GROUP LIMITED

HARTWELL AUTOMOTIVE GROUP LIMITED is an active company incorporated on 2 September 1919 with the registered office located in Wootton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. HARTWELL AUTOMOTIVE GROUP LIMITED was registered 106 years ago.(SIC: 45111)

Status

active

Active since 106 years ago

Company No

00158447

LTD Company

Age

106 Years

Incorporated 2 September 1919

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: Full Accounts

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 10 July 2025 (9 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

TRIMOCO MOTOR GROUP LIMITED
From: 9 March 1987To: 21 February 1994
TRIMOCO LIMITED
From: 30 March 1983To: 9 March 1987
TRIMOCO CARS (LUTON) LIMITED
From: 27 September 1982To: 30 March 1983
TRICENTROL CARS (LUTON) LIMITED
From: 2 September 1919To: 27 September 1982
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: 2 September 1919To: 21 May 2018
Timeline

16 key events • 2013 - 2024

Funding Officers Ownership
Loan Cleared
Apr 13
Director Joined
Nov 13
Director Left
Aug 14
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Mar 17
Director Left
May 17
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Jan 24
Director Left
Apr 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 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 07 Apr 2022

GIBBIN, Craig Robert

Active
Besselsleigh Road, WoottonOX13 6FD
Born March 1971
Director
Appointed 07 Apr 2022

GODFREY, Kevin Paul

Active
Besselsleigh Road, WoottonOX13 6FD
Born August 1961
Director
Appointed 25 Sept 2009

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 15 Aug 2001
Resigned 01 Oct 2001

BARAKAT, Mounir

Resigned
PO BOX 74142, Dubai
Born July 1963
Director
Appointed 26 Jan 2001
Resigned 27 Aug 2009

BOWHAY, Bernard Geoffrey

Resigned
Elbern Lodge London Road, BasildonSS13 2BY
Born April 1950
Director
Appointed N/A
Resigned 31 Dec 1991

CADDICK, Rees

Resigned
16 Glenbrook Road, TelfordTF2 9QY
Born March 1960
Director
Appointed 26 Jan 2001
Resigned 20 Feb 2001

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

FEARN, Malcolm Stanley

Resigned
11 Halls Close, OxfordOX2 9HR
Born November 1941
Director
Appointed 31 Dec 1993
Resigned 02 Dec 1997

FENNER, Christopher John

Resigned
Ivy Cottage, TadleyRG26 5SH
Born January 1954
Director
Appointed 17 May 2004
Resigned 12 Jun 2006

FORBES, Georgina Suzanne

Resigned
Crowsley, Henley-On-ThamesRG9 4JL
Born August 1977
Director
Appointed 25 Oct 2013
Resigned 07 Jun 2016

GRIFFITHS, Christopher Stanton

Resigned
13b, OxfordOX4 4ET
Born March 1944
Director
Appointed 06 May 2005
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

HANCOCK, Paul Anthony

Resigned
10 Meadow Park, AylesburyHP22 5XH
Born August 1953
Director
Appointed N/A
Resigned 05 Jul 1993

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

HUNT, Jon Terance

Resigned
Merton 12 Red Copse Lane, OxfordOX1 5ER
Born May 1937
Director
Appointed 31 Dec 1993
Resigned 10 May 1996

JONES, Ian Russell

Resigned
17 Canford Cliffs Road, PooleBH13 7AG
Born June 1940
Director
Appointed N/A
Resigned 05 Nov 1992

KEENAN, John Leslie

Resigned
11 Chemin Des Sylvains 1234 Vessy, GenevaFOREIGN
Born September 1953
Director
Appointed 06 May 2005
Resigned 24 Apr 2006

LANGLEY, Christopher James

Resigned
1 Thirlby Lane, Milton KeynesMK5 6DL
Born August 1963
Director
Appointed 29 Mar 2004
Resigned 10 Nov 2004

LAVERY, Mark Jonathan James

Resigned
42 Ampthill Road, AmpthillMK45 2DH
Born July 1965
Director
Appointed 20 Feb 2001
Resigned 21 Dec 2003

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

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

203

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Accounts With Accounts Type Full
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
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
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 Full
17 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
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 Full
22 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 Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 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
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Auditors Resignation Company
28 May 2013
AUDAUD
Auditors Resignation Company
21 May 2013
AUDAUD
Mortgage Satisfy Charge Full
12 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Resolution
27 September 2009
RESOLUTIONSResolutions
Legacy
27 September 2009
288aAppointment of Director or Secretary
Resolution
2 September 2009
RESOLUTIONSResolutions
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
17 December 2008
288cChange of Particulars
Legacy
6 August 2008
190190
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
363aAnnual Return
Legacy
21 August 2007
190190
Accounts With Accounts Type Full
5 August 2007
AAAnnual Accounts
Legacy
21 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
7 September 2006
288cChange of Particulars
Legacy
11 August 2006
363aAnnual Return
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
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
5 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment 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 Full
9 June 2004
AAAnnual Accounts
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
5 August 2003
363aAnnual Return
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
13 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
23 July 2002
363aAnnual Return
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288cChange of Particulars
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
8 August 2001
363aAnnual Return
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
2 May 2001
288cChange of Particulars
Legacy
2 May 2001
288cChange of Particulars
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288cChange of Particulars
Legacy
28 February 2001
288cChange of Particulars
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
29 August 2000
288cChange of Particulars
Legacy
24 August 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
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
6 January 2000
288cChange of Particulars
Legacy
11 August 1999
288cChange of Particulars
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
363aAnnual Return
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
7 January 1999
288cChange of Particulars
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
30 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 1997
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
403aParticulars of Charge Subject to s859A
Legacy
5 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1996
AAAnnual Accounts
Legacy
1 June 1996
288288
Legacy
1 June 1996
288288
Legacy
31 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1994
AAAnnual Accounts
Legacy
23 February 1994
288288
Certificate Change Of Name Company
18 February 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 1994
288288
Legacy
31 January 1994
288288
Legacy
31 January 1994
288288
Legacy
31 January 1994
288288
Legacy
31 January 1994
288288
Legacy
31 January 1994
288288
Legacy
3 August 1993
363x363x
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
14 June 1993
288288
Legacy
7 June 1993
288288
Legacy
3 December 1992
287Change of Registered Office
Legacy
19 November 1992
225(1)225(1)
Legacy
19 November 1992
288288
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
12 August 1992
363sAnnual Return (shuttle)
Legacy
6 February 1992
288288
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
21 August 1991
363b363b
Legacy
19 April 1991
288288
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
23 August 1990
363363
Legacy
24 May 1990
287Change of Registered Office
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
20 September 1989
403aParticulars of Charge Subject to s859A
Legacy
20 September 1989
403aParticulars of Charge Subject to s859A
Legacy
4 September 1989
287Change of Registered Office
Legacy
3 August 1989
363363
Legacy
3 August 1989
288288
Legacy
30 September 1988
395Particulars of Mortgage or Charge
Legacy
23 September 1988
395Particulars of Mortgage or Charge
Legacy
23 September 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 September 1988
AAAnnual Accounts
Legacy
17 August 1988
363363
Accounts With Accounts Type Full
17 December 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Certificate Change Of Name Company
9 March 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 September 1986
AAAnnual Accounts
Legacy
28 August 1986
363363
Legacy
9 July 1986
288288