• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Hartwell PLC Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Vale of White Horse
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Hartwell PLC
  • Address
    ******************
  • SIC Codes
    70100
  • SIC Description
    Activities of head offices
  • Company Number
    00155302
  • Listing UID
    66160
Google Advert
Location
  • 2 Chawley Park, Cumnor, Oxford OX2 9GG, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.735725
  • Longitude
    -1.318384
  • Easting
    447165.0
  • Northing
    204332.0
  • Opportunities
    16
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL204903
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, October 16, 2017
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    FORBES, Georgina Suzanne
    Appointed On: November 16, 2005
    Occupation: N/A
    Role: secretary
    Address: Wootton Business Park, Besselsleigh Road, Wootton, Oxon, OX13 6FD, England
    FORBES, Georgina Suzanne
    Appointed On: April 7, 2022
    Occupation: N/A
    Role: director
    Address: Wootton Business Park, Besselsleigh Road, Wootton, Oxon, OX13 6FD, England
    GIBBIN, Craig Robert
    Appointed On: April 7, 2022
    Occupation: N/A
    Role: director
    Address: Wootton Business Park, Besselsleigh Road, Wootton, Oxon, OX13 6FD, England
    GODFREY, Kevin Paul
    Appointed On: June 7, 2016
    Occupation: N/A
    Role: director
    Address: Wootton Business Park, Besselsleigh Road, Wootton, Oxon, OX13 6FD, England
    ROWE, Kayleigh
    Appointed On: January 15, 2024
    Occupation: N/A
    Role: director
    Address: Wootton Business Park, Besselsleigh Road, Wootton, Oxon, OX13 6FD, England
    AHL, Emma Joanne
    Appointed On: June 23, 1997
    Occupation: N/A
    Role: secretary
    Address: Downsview, Main Road Ogbourne St. Andrew, Marlborough, Wiltshire, SN8 1RZ
    Resigned On: August 15, 2001
    GEORGE, Catherine Ann
    Appointed On: August 15, 2001
    Occupation: N/A
    Role: secretary
    Address: 1 King Alfred Place, Winchester, Hampshire, SO23 7DF
    Resigned On: November 9, 2004
    GRIFFITHS, Christopher Stanton
    Appointed On: May 4, 1993
    Occupation: N/A
    Role: secretary
    Address: 13b, Abberbury Road Iffley, Oxford, Oxfordshire, OX4 4ET
    Resigned On: June 23, 1997
    HOLMES, Peter David
    Appointed On: November 9, 2004
    Occupation: N/A
    Role: secretary
    Address: 9 St Johns Road, Grove, Wantage, Oxfordshire, OX12 7PP
    Resigned On: November 16, 2005
    RYAN, Michael Trevor
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 8 Maule Close, Bloxham, Banbury, Oxfordshire, OX15 4TR
    Resigned On: May 4, 1993
    AHL, Emma Joanne
    Appointed On: January 26, 2001
    Occupation: N/A
    Role: director
    Address: Downsview, Main Road Ogbourne St. Andrew, Marlborough, Wiltshire, SN8 1RZ
    Resigned On: August 15, 2001
    ASHFIELD, Thomas David Colin
    Appointed On: October 1, 2001
    Occupation: N/A
    Role: director
    Address: Bramblebank, The Avenue, Farnham Common, Buckinghamshire, SL2 3JS
    Resigned On: June 1, 2004
    ASHFIELD, Thomas David Colin
    Appointed On: August 15, 2001
    Occupation: N/A
    Role: director
    Address: Bramblebank, The Avenue, Farnham Common, Buckinghamshire, SL2 3JS
    Resigned On: October 1, 2001
    BALACHANDRAN, Mayadath
    Appointed On: May 30, 2014
    Occupation: N/A
    Role: director
    Address: Wootton Business Park, Besselsleigh Road, Wootton, Oxon, OX13 6FD, England
    Resigned On: April 19, 2022
    BARAKAT, Mounir
    Appointed On: October 24, 2003
    Occupation: N/A
    Role: director
    Address: PO BOX 74142, Dubai, United Arab Emirates
    Resigned On: August 27, 2009
    CARINGTON, Rupert Francis John, The Hon
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 16 Mallord Street, London, SW3 6DU
    Resigned On: December 31, 2000
    FENNER, Christopher John
    Appointed On: May 17, 2004
    Occupation: N/A
    Role: director
    Address: Ivy Cottage, Baughurst Road Ramsdell, Tadley, Hampshire, RG26 5SH
    Resigned On: June 12, 2006
    GIBBIN, Craig Robert
    Appointed On: May 2, 2018
    Occupation: N/A
    Role: director
    Address: Wootton Business Park, Besselsleigh Road, Wootton, Oxon, OX13 6FD, England
    Resigned On: April 8, 2020
    GODFREY, Kevin Paul
    Appointed On: October 25, 2013
    Occupation: N/A
    Role: director
    Address: Harkaway House, Worcester Road, Salford, Chipping Norton, OX7 5YH, England
    Resigned On: June 7, 2016
    GRIFFITHS, Christopher Stanton
    Appointed On: May 16, 2005
    Occupation: N/A
    Role: director
    Address: 13b, Abberbury Road Iffley, Oxford, Oxfordshire, OX4 4ET
    Resigned On: May 30, 2014
    HAMADEH, Mohammed Samir
    Appointed On: April 24, 2006
    Occupation: N/A
    Role: director
    Address: Le Monte Carlo Sun, No 4263f 74 Boulevard D'Italie, Monte Carlo, Mc 98000, Monaco
    Resigned On: August 1, 2011
    HAMADEH, Mohammed Samir
    Appointed On: July 6, 1999
    Occupation: N/A
    Role: director
    Address: Le Monte Carlo Sun, No 4263f 74 Boulevard D'Italie, Monte Carlo, Mc 98000, Monaco
    Resigned On: October 1, 2001
    HOLMES, Peter David
    Appointed On: November 16, 2005
    Occupation: N/A
    Role: director
    Address: Orchard Cottage, The Green Grove, Wantage, Oxon, OX12 0AN
    Resigned On: November 30, 2016
    HUNT, Jon Terance
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Merton 12 Red Copse Lane, Boars Hill, Oxford, OX1 5ER
    Resigned On: May 10, 1996
    KEENAN, John Leslie
    Appointed On: May 6, 2005
    Occupation: N/A
    Role: director
    Address: 11 Chemin Des Sylvains 1234 Vessy, Geneva, FOREIGN, Switzerland
    Resigned On: August 19, 2009
    LANGLEY, Christopher James
    Appointed On: March 29, 2004
    Occupation: N/A
    Role: director
    Address: 1 Thirlby Lane, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6DL
    Resigned On: November 10, 2004
    LAVERY, Mark Jonathan James
    Appointed On: October 1, 2001
    Occupation: N/A
    Role: director
    Address: 42 Ampthill Road, Maulden, Ampthill, Bedfordshire, MK45 2DH
    Resigned On: December 21, 2003
    LEMON, Andrew Mark
    Appointed On: August 23, 2017
    Occupation: N/A
    Role: director
    Address: Wootton Business Park, Besselsleigh Road, Wootton, Oxon, OX13 6FD, England
    Resigned On: March 7, 2022
    MCCABE, Edward Gerard Francis
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Grace Dieu, Fox Lane Boars Hill, Oxford, Oxfordshire, OX1 5DN
    Resigned On: May 6, 2005
    NAFOUSI, Mahmoud
    Appointed On: November 16, 2005
    Occupation: N/A
    Role: director
    Address: 47 Raleigh Park Road, Oxford, Oxfordshire, OX2 9AZ
    Resigned On: December 7, 2007
    PILKINGTON, Robert Mark
    Appointed On: May 2, 2018
    Occupation: N/A
    Role: director
    Address: Wootton Business Park, Besselsleigh Road, Wootton, Oxon, OX13 6FD, England
    Resigned On: April 8, 2020
    REHMAN, Atiq
    Appointed On: March 7, 2022
    Occupation: N/A
    Role: director
    Address: Wootton Business Park, Besselsleigh Road, Wootton, Oxon, OX13 6FD, England
    Resigned On: April 9, 2024
    REHMAN, Atiq
    Appointed On: June 7, 2016
    Occupation: N/A
    Role: director
    Address: Wootton Business Park, Besselsleigh Road, Wootton, Oxon, OX13 6FD, England
    Resigned On: April 15, 2020
    SHEERAN, Michael
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 1 Wigorn Lane, Stourbridge, West Midlands, DY9 0TB
    Resigned On: December 31, 2000
    SMITH, Roger John
    Appointed On: February 26, 1992
    Occupation: N/A
    Role: director
    Address: Gilvers, Markyate, Hertfordshire, AL3 8AD
    Resigned On: August 7, 1992
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    November 30, 2024
    Period End On
    November 30, 2024
    Period Start On
    December 1, 2023
    Type
    group
    Next Accounts
    Due On
    May 31, 2026
    Overdue
    No
    Period End On
    November 30, 2025
    Period Start On
    December 1, 2024
    Next Due
    May 31, 2026
    Next Made Up To
    November 30, 2025
    Overdue
    No
    Company Name
    HARTWELL PLC
    Company Number
    00155302
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    October 26, 2025
    Next Due
    November 9, 2026
    Next Made Up To
    October 26, 2026
    Overdue
    No
    Date Of Creation
    May 20, 1919
    ETag
    89f4f39146a2639284183d6f3f8af4846ef35292
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    October 26, 2015
    Previous Company Names
    Ceased On
    February 6, 1987
    Effective From
    May 20, 1919
    Name
    HARTWELLS GROUP P L C
    Registered Office Address
    Address Line 1
    Wootton Business Park
    Address Line 2
    Besselsleigh Road
    country
    England
    Locality
    Wootton
    Post Code
    OX13 6FD
    Region
    Oxon
    Type
    plc

    You May Also Be Interested In

    Mobility & Lifestyle Holdings LTD Verified listing

    • B K Plus LTD, Azzurri House, Walsall Business Park, Walsall Road, Aldridge, Walsall, WS9 0RB
    • Walsall
    • Activities of head offices
    • Carrier, Dealer

    A.T Trading LTD Verified listing

    • 33, Nigel Avenue, Birmingham, B31 1LL
    • Birmingham
    • Sale of used cars and light motor vehicles, Activities of head offices
    • Carrier, Broker, Dealer

    M Laffey Holdings Limited Verified listing

    • Laffeys LTD, The New House, Broad Fen Lane, Claypole, Newark, NG23 5AJ
    • South Kesteven
    • Activities of head offices
    • Carrier, Broker, Dealer

    JH & Sons LTD Verified listing

    • 10, Mansion Lane, Iver, SL0 9RQ
    • Buckinghamshire
    • Activities of head offices
    • Carrier, Broker, Dealer

    Kevin Wheatley LTD Verified listing

    • 4 Ruxfield, Barnstaple, EX31 4NB
    • North Devon
    • Activities of head offices
    • Carrier, Broker, Dealer

    IHUS Group LTD Trading AS IHUS Verified listing

    • IHUS Group LTD, Unit 3, Plumtree Farm Industrial Estate, Plumtree Road, Bircotes, Doncaster, DN11 8EW
    • Bassetlaw
    • Activities of head offices
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link