Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HWM SPORTS CARS LIMITED
Company Information for

HWM SPORTS CARS LIMITED

BRIDGE MOTOR WORKS, NEW ZEALAND AVENUE, WALTON-ON-THAMES, KT12 1AT,
Company Registration Number
00336727
Private Limited Company
Active

Company Overview

About Hwm Sports Cars Ltd
HWM SPORTS CARS LIMITED was founded on 1938-02-10 and has its registered office in Walton-on-thames. The organisation's status is listed as "Active". Hwm Sports Cars Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HWM SPORTS CARS LIMITED
 
Legal Registered Office
BRIDGE MOTOR WORKS
NEW ZEALAND AVENUE
WALTON-ON-THAMES
KT12 1AT
Other companies in KT12
 
Telephone01932220404
 
Previous Names
H.W.M. LIMITED18/11/2021
Filing Information
Company Number 00336727
Company ID Number 00336727
Date formed 1938-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB211541514  
Last Datalog update: 2023-12-05 17:11:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HWM SPORTS CARS LIMITED

Current Directors
Officer Role Date Appointed
NEIL ANDREW HARTING
Company Secretary 2002-09-02
MICHAEL PETER HARTING
Director 1991-12-14
NEIL ANDREW HARTING
Director 1996-11-01
NEIL ANTHONY HAYFIELD
Director 2018-03-07
GUY JENNER
Director 2015-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANN RITA HARTING
Director 1991-12-14 2012-05-01
PAUL WARREN SPIRES
Director 2007-01-01 2011-12-20
ANN RITA HARTING
Company Secretary 1991-12-14 2002-09-03
VICTOR THOMAS HENRY GURNEY
Director 1991-12-14 1993-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ANDREW HARTING HWM LIMITED Company Secretary 2009-01-16 CURRENT 2009-01-16 Active
MICHAEL PETER HARTING HWM LIMITED Director 2009-03-06 CURRENT 2009-01-16 Active
MICHAEL PETER HARTING BURWATER HOLDINGS LIMITED Director 1991-12-14 CURRENT 1980-05-08 Active
NEIL ANDREW HARTING 11/24 PAULTONS HOUSE RESIDENT COMPANY LIMITED Director 2016-06-28 CURRENT 1992-03-05 Active
NEIL ANDREW HARTING HOMEFOLIO LIMITED Director 2013-08-08 CURRENT 2013-08-08 Dissolved 2016-11-15
GUY JENNER HWM LIMITED Director 2015-02-24 CURRENT 2009-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-25AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-11-17CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-11-25PSC05Change of details for Hwm Sports Cars Ltd as a person with significant control on 2021-11-18
2021-11-18CERTNMCompany name changed H.W.M. LIMITED\certificate issued on 18/11/21
2021-11-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-11-03PSC02Notification of Hwm Sports Cars Ltd as a person with significant control on 2021-09-30
2021-11-03PSC07CESSATION OF BURWATER HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-03MEM/ARTSARTICLES OF ASSOCIATION
2021-11-03RES12Resolution of varying share rights or name
2021-11-03SH08Change of share class name or designation
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER HARTING
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 003367270013
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-20CH01Director's details changed for Mr Neil Andrew Harting on 2018-03-20
2018-03-20AP01DIRECTOR APPOINTED MR NEIL ANTHONY HAYFIELD
2018-02-22MEM/ARTSARTICLES OF ASSOCIATION
2018-02-22RES01ADOPT ARTICLES 22/02/18
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 2722
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 2722
2016-01-07AR0114/12/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-28AP01DIRECTOR APPOINTED MR GUY JENNER
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 2722
2015-04-22SH0124/02/15 STATEMENT OF CAPITAL GBP 2722
2015-04-22SH03Purchase of own shares
2015-03-23RES14CAPITALISE £1224 24/02/2015
2015-03-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Capitalise £1224 24/02/2015
2015-03-23RES01ADOPT ARTICLES 23/03/15
2015-03-23SH06Cancellation of shares. Statement of capital on 2015-02-24 GBP 1,361
2015-03-23RES14CAPITALISE £1224 24/02/2015
2015-03-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 41361
2015-02-02AR0114/12/14 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 41361
2014-01-10AR0114/12/13 ANNUAL RETURN FULL LIST
2013-10-24MR05All of the property or undertaking has been released from charge for charge number 12
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-11SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-06RES01ADOPT ARTICLES 09/05/2013
2013-06-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-06SH0606/06/13 STATEMENT OF CAPITAL GBP 41361
2013-05-22RES01ADOPT ARTICLES 09/05/2013
2013-02-19SH0105/02/13 STATEMENT OF CAPITAL GBP 42667.00
2013-01-21AR0114/12/12 FULL LIST
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANN HARTING
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01AR0114/12/11 FULL LIST
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SPIRES
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW HARTING / 01/01/2012
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER HARTING / 01/01/2012
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN RITA HARTING / 01/01/2012
2012-01-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ANDREW HARTING / 01/01/2012
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-02-18AR0114/12/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-26AR0114/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WARREN SPIRES / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW HARTING / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER HARTING / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN RITA HARTING / 26/01/2010
2009-09-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-12288aDIRECTOR APPOINTED PAUL WARREN SPIRES
2009-03-02363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-03-02353LOCATION OF REGISTER OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-20363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-09-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-07363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-03363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-09-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-26363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-07-23123£ NC 42000/42500 19/12/03
2004-07-2388(2)RAD 19/12/03--------- £ SI 500@1=500 £ IC 42000/42500
2004-02-20363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-21363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-09-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-09288aNEW SECRETARY APPOINTED
2002-09-09288bSECRETARY RESIGNED
2002-01-08363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-19363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-08-11AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-17363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to HWM SPORTS CARS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HWM SPORTS CARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-04-12 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1996-06-15 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1996-03-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-09-04 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
LEGAL CHARGE 1991-12-20 Satisfied MOBIL OIL COMPANY LTD
FLOATING CHARGE 1986-01-07 Satisfied LOMBARD NORTH CENTRAL PLC
FLOATING CHARGE 1986-01-07 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1983-06-29 Satisfied BL FINANCE LIMITED
LEGAL CHARGE 1983-06-29 Satisfied B L FINANCE LIMITED
GUARANTEE & DEBENTURE 1976-03-22 Satisfied BARCLAYS BANK PLC
DEED OF VARIATION AND FURTHER CHARGE 1967-01-26 Satisfied ESSO PETROLEUM COMPANY LTD
MORTGAGE 1964-11-27 Satisfied ESSO PETROLEUM COMPANY LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HWM SPORTS CARS LIMITED

Intangible Assets
Patents
We have not found any records of HWM SPORTS CARS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HWM SPORTS CARS LIMITED owns 5 domain names.

hwm-aston.co.uk   hwm-astonmartin.co.uk   hwm.co.uk   hwmaston.co.uk   hwmastonmartin.co.uk  

Trademarks
We have not found any records of HWM SPORTS CARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HWM SPORTS CARS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as HWM SPORTS CARS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HWM SPORTS CARS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HWM SPORTS CARS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HWM SPORTS CARS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode KT12 1AT