Background WavePink WaveYellow Wave

HWM LIMITED (06794068)

HWM LIMITED (06794068) is an active UK company. incorporated on 16 January 2009. with registered office in Walton On Thames. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. HWM LIMITED has been registered for 17 years. Current directors include HARTING, Neil Andrew, HAYFIELD, Neil Anthony, JENNER, Guy Norman.

Company Number
06794068
Status
active
Type
ltd
Incorporated
16 January 2009
Age
17 years
Address
Bridge Motor Works, Walton On Thames, KT12 1AT
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
HARTING, Neil Andrew, HAYFIELD, Neil Anthony, JENNER, Guy Norman
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HWM LIMITED

HWM LIMITED is an active company incorporated on 16 January 2009 with the registered office located in Walton On Thames. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. HWM LIMITED was registered 17 years ago.(SIC: 45111)

Status

active

Active since 17 years ago

Company No

06794068

LTD Company

Age

17 Years

Incorporated 16 January 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

HWM SPORTS CARS LTD
From: 3 July 2018To: 18 November 2021
INTERCONTINENTAL CARS LIMITED
From: 9 March 2009To: 3 July 2018
BURWATER SECURITIES LIMITED
From: 16 January 2009To: 9 March 2009
Contact
Address

Bridge Motor Works New Zealand Avenue Walton On Thames, KT12 1AT,

Previous Addresses

Bridge Motor Works New Zealand Avenue Walton-on-Thames KT12 1AT England
From: 31 October 2025To: 8 December 2025
Bridge Motor Works Hwm of Walton on Thames Bridge Street Walton on Thames Surrey KT12 1AT
From: 13 February 2014To: 31 October 2025
Bridge Motor Works Hwm of Walton on Thames Bridge Street Walton on Thames KT12 1AT England
From: 13 February 2014To: 13 February 2014
Hwm Alfa Romeo Bridge Street Walton-on-Thames Surrey KT12 1AT England
From: 1 February 2012To: 13 February 2014
Hwm Alfa Romeo Bridge Street Walton-on-Thames Surrey KT12 1AT
From: 16 January 2009To: 1 February 2012
Timeline

10 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Aug 15
Loan Cleared
Dec 18
Loan Cleared
Dec 18
New Owner
Dec 19
Director Left
Apr 21
Funding Round
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Oct 23
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HARTING, Neil Andrew

Active
New Zealand Avenue, Walton On ThamesKT12 1AT
Secretary
Appointed 16 Jan 2009

HARTING, Neil Andrew

Active
New Zealand Avenue, Walton On ThamesKT12 1AT
Born September 1961
Director
Appointed 16 Jan 2009

HAYFIELD, Neil Anthony

Active
New Zealand Avenue, Walton On ThamesKT12 1AT
Born July 1975
Director
Appointed 19 Oct 2023

JENNER, Guy Norman

Active
New Zealand Avenue, Walton On ThamesKT12 1AT
Born June 1979
Director
Appointed 24 Feb 2015

HARTING, Michael Peter

Resigned
Hwm Of Walton On Thames, Walton On ThamesKT12 1AT
Born November 1930
Director
Appointed 06 Mar 2009
Resigned 31 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
New Zealand Avenue, Walton-On-ThamesKT12 1AT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2021

Mr Michael Peter Harting

Ceased
Hwm Of Walton On Thames, Walton On ThamesKT12 1AT
Born November 1930

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Dec 2018
Ceased 31 Mar 2021
New Zealand Avenue, Walton-On-ThamesKT12 1AT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2025
AAAnnual Accounts
Legacy
7 August 2025
PARENT_ACCPARENT_ACC
Legacy
7 August 2025
GUARANTEE2GUARANTEE2
Legacy
7 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2024
AAAnnual Accounts
Legacy
31 August 2024
PARENT_ACCPARENT_ACC
Legacy
31 August 2024
AGREEMENT2AGREEMENT2
Legacy
31 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2023
AAAnnual Accounts
Legacy
6 October 2023
PARENT_ACCPARENT_ACC
Legacy
6 October 2023
GUARANTEE2GUARANTEE2
Legacy
6 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
18 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 November 2021
CONNOTConfirmation Statement Notification
Memorandum Articles
2 November 2021
MAMA
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Resolution
2 November 2021
RESOLUTIONSResolutions
Resolution
2 November 2021
RESOLUTIONSResolutions
Resolution
2 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Certificate Change Of Name Company
3 July 2018
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Mortgage Charge Whole Release With Charge Number
24 October 2013
MR05Certification of Charge
Accounts With Accounts Type Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
31 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Accounts With Accounts Type Small
8 August 2011
AAAnnual Accounts
Legacy
14 April 2011
MG01MG01
Legacy
12 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Legacy
16 September 2009
395Particulars of Mortgage or Charge
Legacy
27 August 2009
123Notice of Increase in Nominal Capital
Legacy
26 August 2009
88(2)Return of Allotment of Shares
Legacy
18 August 2009
287Change of Registered Office
Legacy
19 March 2009
288aAppointment of Director or Secretary
Memorandum Articles
16 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 March 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 January 2009
NEWINCIncorporation