About

Registered Number: 00067842
Date of Incorporation: 19/11/1900 (123 years and 6 months ago)
Company Status: Active
Registered Address: Wootton Business Park, Besselsleigh Road, Wootton, Oxon, OX13 6FD,

 

Having been setup in 1900, Hartwell Finance Ltd have registered office in Oxon, it has a status of "Active". There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Richard Thomas 05 April 2004 30 November 2007 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 14 May 2019
CH03 - Change of particulars for secretary 29 October 2018
CS01 - N/A 17 July 2018
AD01 - Change of registered office address 30 May 2018
AA - Annual Accounts 21 May 2018
AD01 - Change of registered office address 21 May 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 21 August 2017
TM01 - Termination of appointment of director 22 May 2017
AP01 - Appointment of director 27 March 2017
AP01 - Appointment of director 13 December 2016
TM01 - Termination of appointment of director 07 December 2016
CS01 - N/A 14 September 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
AA - Annual Accounts 24 December 2015
SH01 - Return of Allotment of shares 16 December 2015
SH01 - Return of Allotment of shares 16 December 2015
RESOLUTIONS - N/A 07 December 2015
RESOLUTIONS - N/A 07 December 2015
RESOLUTIONS - N/A 07 December 2015
RESOLUTIONS - N/A 07 December 2015
RESOLUTIONS - N/A 07 December 2015
CC04 - Statement of companies objects 07 December 2015
RESOLUTIONS - N/A 26 November 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 09 June 2015
AA - Annual Accounts 03 September 2014
AP01 - Appointment of director 07 August 2014
TM01 - Termination of appointment of director 05 August 2014
AR01 - Annual Return 28 July 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 21 June 2013
AUD - Auditor's letter of resignation 28 May 2013
AUD - Auditor's letter of resignation 21 May 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 22 July 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 31 December 2007
AA - Annual Accounts 29 August 2007
363a - Annual Return 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
AA - Annual Accounts 22 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
363a - Annual Return 11 August 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
AA - Annual Accounts 07 September 2005
363a - Annual Return 04 August 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
287 - Change in situation or address of Registered Office 02 November 2004
353 - Register of members 01 November 2004
288c - Notice of change of directors or secretaries or in their particulars 04 August 2004
363a - Annual Return 02 August 2004
288c - Notice of change of directors or secretaries or in their particulars 26 July 2004
288c - Notice of change of directors or secretaries or in their particulars 26 July 2004
AA - Annual Accounts 09 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
363a - Annual Return 05 August 2003
AA - Annual Accounts 25 June 2003
AA - Annual Accounts 25 July 2002
363a - Annual Return 23 July 2002
AA - Annual Accounts 28 February 2002
288b - Notice of resignation of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
288c - Notice of change of directors or secretaries or in their particulars 06 September 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
363a - Annual Return 07 August 2001
288c - Notice of change of directors or secretaries or in their particulars 02 May 2001
288c - Notice of change of directors or secretaries or in their particulars 02 May 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288c - Notice of change of directors or secretaries or in their particulars 28 February 2001
288c - Notice of change of directors or secretaries or in their particulars 28 February 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2000
288c - Notice of change of directors or secretaries or in their particulars 29 August 2000
363a - Annual Return 28 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2000
395 - Particulars of a mortgage or charge 08 June 2000
AA - Annual Accounts 05 April 2000
288c - Notice of change of directors or secretaries or in their particulars 06 January 2000
288c - Notice of change of directors or secretaries or in their particulars 07 December 1999
288c - Notice of change of directors or secretaries or in their particulars 11 August 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
363a - Annual Return 08 July 1999
AA - Annual Accounts 29 June 1999
395 - Particulars of a mortgage or charge 12 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 1999
288c - Notice of change of directors or secretaries or in their particulars 07 January 1999
288a - Notice of appointment of directors or secretaries 13 October 1998
288c - Notice of change of directors or secretaries or in their particulars 13 October 1998
AA - Annual Accounts 09 September 1998
363a - Annual Return 07 August 1998
288c - Notice of change of directors or secretaries or in their particulars 24 April 1998
288c - Notice of change of directors or secretaries or in their particulars 23 March 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 29 December 1997
AA - Annual Accounts 02 October 1997
363s - Annual Return 01 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
363s - Annual Return 05 August 1996
AA - Annual Accounts 23 June 1996
RESOLUTIONS - N/A 18 June 1996
RESOLUTIONS - N/A 18 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1996
288 - N/A 07 May 1996
RESOLUTIONS - N/A 17 April 1996
123 - Notice of increase in nominal capital 17 April 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 31 August 1995
CERTNM - Change of name certificate 02 June 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 20 September 1994
288 - N/A 20 September 1994
288 - N/A 07 September 1994
288 - N/A 07 September 1994
288 - N/A 02 June 1994
363x - Annual Return 03 August 1993
AA - Annual Accounts 29 July 1993
288 - N/A 11 June 1993
288 - N/A 06 June 1993
287 - Change in situation or address of Registered Office 02 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 November 1992
AA - Annual Accounts 01 November 1992
363s - Annual Return 24 July 1992
AA - Annual Accounts 17 December 1991
363b - Annual Return 21 August 1991
288 - N/A 12 May 1991
288 - N/A 24 April 1991
AA - Annual Accounts 03 March 1991
395 - Particulars of a mortgage or charge 05 September 1990
363 - Annual Return 23 August 1990
287 - Change in situation or address of Registered Office 23 May 1990
AA - Annual Accounts 17 November 1989
287 - Change in situation or address of Registered Office 04 September 1989
363 - Annual Return 03 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 May 1989
AA - Annual Accounts 24 April 1989
363 - Annual Return 24 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1988
AA - Annual Accounts 26 January 1988
363 - Annual Return 26 January 1988
288 - N/A 22 January 1988
288 - N/A 13 January 1988
287 - Change in situation or address of Registered Office 13 January 1988
AA - Annual Accounts 07 May 1986
363 - Annual Return 07 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2000 Fully Satisfied

N/A

Security document between the company and citibank na in its capacity as agent and trustee for itself and for citibank international PLC 24 December 1998 Fully Satisfied

N/A

Debenture 28 August 1990 Fully Satisfied

N/A

Charge 16 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.