Background WavePink WaveYellow Wave

HARTWELLS GARAGES,LIMITED (00415577)

HARTWELLS GARAGES,LIMITED (00415577) is an active UK company. incorporated on 22 July 1946. with registered office in Wooton. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 1 other business activities. HARTWELLS GARAGES,LIMITED has been registered for 79 years. Current directors include FORBES, Georgina Suzanne, GODFREY, Kevin Paul.

Company Number
00415577
Status
active
Type
ltd
Incorporated
22 July 1946
Age
79 years
Address
Wootton Business Park, Wooton, OX13 6FD
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
FORBES, Georgina Suzanne, GODFREY, Kevin Paul
SIC Codes
45111, 47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTWELLS GARAGES,LIMITED

HARTWELLS GARAGES,LIMITED is an active company incorporated on 22 July 1946 with the registered office located in Wooton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 1 other business activity. HARTWELLS GARAGES,LIMITED was registered 79 years ago.(SIC: 45111, 47300)

Status

active

Active since 79 years ago

Company No

00415577

LTD Company

Age

79 Years

Incorporated 22 July 1946

Size

N/A

Accounts

ARD: 30/11

Overdue

7 years overdue

Last Filed

Made up to 30 November 2016 (9 years ago)
Submitted on 19 September 2017 (8 years ago)
Period: 1 December 2015 - 30 November 2016(13 months)
Type: Dormant

Next Due

Due by 31 August 2018
Period: 1 December 2016 - 30 November 2017

Confirmation Statement

Overdue

7 years overdue

Last Filed

Made up to 1 June 2017 (8 years ago)
Submitted on 5 July 2017 (8 years ago)

Next Due

Due by 15 June 2018
For period ending 1 June 2018
Contact
Address

Wootton Business Park Besselsleigh Wooton, OX13 6FD,

Previous Addresses

Faringdon Road Cumnor Oxford Oxfordshire OX2 9RE
From: 22 July 1946To: 23 June 2025
Timeline

6 key events • 1946 - 2017

Funding Officers Ownership
Company Founded
Jul 46
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Dec 16
Director Joined
Dec 16
Capital Update
Dec 17
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

FORBES, Georgina Suzanne

Active
Crowsley, Henley-On-ThamesRG9 4JL
Secretary
Appointed 16 Nov 2005

FORBES, Georgina Suzanne

Active
Crowsley, Henley On ThamesRG9 4JL
Born August 1977
Director
Appointed 30 May 2014

GODFREY, Kevin Paul

Active
Chawley Park, Cumnor Hill, OxfordOX2 9GG
Born August 1961
Director
Appointed 30 Nov 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 04 May 1993
Resigned 23 Jun 1997

HOLMES, Peter David

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

RYAN, Michael Trevor

Resigned
8 Maule Close, BanburyOX15 4TR
Secretary
Appointed N/A
Resigned 04 May 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

BAGNALL, John Leonard

Resigned
High Quarry Harcourt Hill, OxfordOX2 9AS
Born October 1940
Director
Appointed N/A
Resigned 12 Feb 1997

BARAKAT, Mounir

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

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

CUMMING, Robert Graham

Resigned
New Queen Inn, Christchurch
Born September 1942
Director
Appointed N/A
Resigned 31 Oct 1997

DIKE, Peter Rodney

Resigned
Highbury St Josephs Drive, ChippenhamSN15 2AZ
Born April 1946
Director
Appointed N/A
Resigned 12 Feb 1997

FENNER, Christopher John

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

FORBES, Alastair Fraser

Resigned
9 Bowling Green Lane, Purley-On-ThamesRG8 8EG
Born May 1960
Director
Appointed 01 Dec 1993
Resigned 25 Mar 1996

GRIFFITHS, Christopher Stanton

Resigned
13b, OxfordOX4 4ET
Born March 1944
Director
Appointed 16 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

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 01 Dec 1993
Resigned 10 May 1996

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

MCCABE, Edward Gerard Francis

Resigned
Grace Dieu, OxfordOX1 5DN
Born April 1959
Director
Appointed N/A
Resigned 06 May 2005

NAFOUSI, Mahmoud

Resigned
47 Raleigh Park Road, OxfordOX2 9AZ
Born December 1945
Director
Appointed 16 Nov 2005
Resigned 07 Dec 2007

SHEERAN, Michael

Resigned
1 Wigorn Lane, StourbridgeDY9 0TB
Born May 1931
Director
Appointed N/A
Resigned 01 Jun 1993

WEI, John You-Hsung

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

WHITTON, Peter George David

Resigned
Willery Clifton Road, BanburyOX15 0TP
Born November 1942
Director
Appointed N/A
Resigned 12 Feb 1997

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

176

Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Restoration Order Of Court
23 June 2025
AC92AC92
Gazette Dissolved Voluntary
1 October 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 July 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 July 2019
DS01DS01
Restoration Order Of Court
4 April 2019
AC92AC92
Gazette Dissolved Voluntary
6 March 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 December 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 December 2017
DS01DS01
Legacy
5 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 December 2017
SH19Statement of Capital
Legacy
5 December 2017
CAP-SSCAP-SS
Resolution
5 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
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
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Dormant
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Dormant
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Resolution
2 September 2009
RESOLUTIONSResolutions
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
17 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
31 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
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
14 July 2006
363aAnnual Return
Legacy
28 June 2006
403aParticulars of Charge Subject to s859A
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
5 July 2005
363aAnnual Return
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation 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
26 July 2004
288cChange of Particulars
Legacy
26 July 2004
288cChange of Particulars
Legacy
23 June 2004
363aAnnual Return
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
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
7 June 2003
363aAnnual Return
Legacy
13 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
2 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
288aAppointment of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
12 June 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
31 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
Accounts With Accounts Type Full
5 April 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
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
7 June 1999
363aAnnual Return
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 July 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
30 December 1997
288bResignation of Director or Secretary
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 1997
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1996
AAAnnual Accounts
Legacy
1 June 1996
288288
Legacy
2 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 October 1994
403aParticulars of Charge Subject to s859A
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1994
AAAnnual Accounts
Legacy
19 May 1994
395Particulars of Mortgage or Charge
Legacy
20 January 1994
288288
Legacy
20 January 1994
288288
Accounts With Accounts Type Full
15 September 1993
AAAnnual Accounts
Legacy
5 August 1993
363x363x
Legacy
23 June 1993
288288
Legacy
14 June 1993
288288
Legacy
9 September 1992
288288
Legacy
2 September 1992
287Change of Registered Office
Legacy
30 July 1992
363x363x
Accounts With Accounts Type Full
5 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
7 November 1991
288288
Legacy
6 November 1991
363x363x
Legacy
4 November 1991
288288
Legacy
1 May 1991
288288
Legacy
1 May 1991
288288
Legacy
1 May 1991
287Change of Registered Office
Legacy
30 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Legacy
4 January 1991
363363
Legacy
20 December 1990
288288
Legacy
19 December 1990
225(1)225(1)
Legacy
13 November 1990
288288
Accounts With Accounts Type Full
20 February 1990
AAAnnual Accounts
Legacy
23 August 1989
363363
Legacy
22 November 1988
288288
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Legacy
29 July 1988
363363
Legacy
27 June 1988
288288
Accounts With Accounts Type Full
13 February 1988
AAAnnual Accounts
Legacy
14 September 1987
363363
Accounts With Accounts Type Full
2 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 July 1986
363363
Legacy
29 May 1986
288288
Incorporation Company
22 July 1946
NEWINCIncorporation