HONEYWELL LIMITED
Overview
| Company Name | HONEYWELL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00320495 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HONEYWELL LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HONEYWELL LIMITED located?
| Registered Office Address | Honeywell House Skimped Hill Lane RG12 1EB Bracknell Berks |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HONEYWELL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HONEYWELL LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for HONEYWELL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||
Statement of capital on Nov 25, 2025
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Notification of Novar Limited as a person with significant control on Dec 13, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Novar Europe Limited as a person with significant control on Dec 13, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Novar Europe Limited as a person with significant control on Nov 20, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Honeywell Acquisitions Ii Limited as a person with significant control on Nov 20, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Honeywell Acquisitions Ii Limited as a person with significant control on Oct 22, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Honeywell Holdings Limited as a person with significant control on Oct 22, 2024 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 18, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of HONEYWELL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JUGGINS, David | Director | 140 Waterside Road LE5 1TN Leicester Hamilton Industrial Park United Kingdom | England | British | 235593570001 | |||||
| KAY, David Andrew | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | United Kingdom | British | 221940870001 | |||||
| ROBINSON, Mary Frances Theresa | Secretary | Church End Church Lane BA12 0QZ Wylye Wiltshire | British | 55407810001 | ||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 133461150001 | |||||||
| BONSIGNORE, Michael Robert | Director | Honeywell Inc Honeywell Plaza FOREIGN Minneapolis Minnesota 55408 Usa | America | 10447470001 | ||||||
| ERKILIC, Mehmet | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | Switzerland | German | 217058030001 | |||||
| FERRARI, Giannantonio | Director | Rue Emile Claus 12 Brussels FOREIGN Belgium B 1050 | Italian | 34902170001 | ||||||
| FRASER, Grant William | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | Scotland | British | 127713450002 | |||||
| GILSDORF, Norman Lee | Director | Honeywell House Arlington Business Park RG12 1EB Bracknell Berkshire | United Kingdom | American | 150694390001 | |||||
| HJERPE, William Mason | Director | Avenue De Tervuren 396 Boite 5 B 1150 Brussels | American | 54265840001 | ||||||
| HOCKHAM, Jeremey Francis | Director | 15 Greatford Gardens PE9 4PX Greatford Lincolnshire | British | 123513870001 | ||||||
| KENNEDY, Dennis Anthony | Director | Holly Place Station Road Shiplake RG9 3JP Henley-On-Thames Oxfordshire | British | 5729500006 | ||||||
| LIM, Cheryl Heather Jane | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | 165620510001 | |||||
| MCBETH, Colin | Director | Honeywell House Arlington Business Park RG12 1EB Bracknell Berkshire | United Kingdom | British | 152679300001 | |||||
| MILLAR, Robert Colin | Director | Bottom Barn Manor Farm East Hagbourne OX11 9ND Didcot Oxford | England | British | 374370001 | |||||
| ORCHARD, Timothy Dale | Director | 83 Uffington Drive Harmanswater RG12 9JG Bracknell Berkshire | British | 82155140003 | ||||||
| PAYNE, Mark Joseph | Director | 1 Diamond Way RG41 3TU Wokingham Berkshire | British | 70593220001 | ||||||
| QUINN, Leo | Director | Swan Bridge Hook Road, RG29 1EX North Warnborough Hampshire | British | 72537750001 | ||||||
| REAKES, Michael Mark | Director | 6 Old Barn Lane Croxley Green WD3 3HU Rickmansworth Hertfordshire | British | 5729510001 | ||||||
| RICHARDS, Allan | Director | 12 Thistle Grove SW10 9RZ London | England | British | 55171600002 | |||||
| SMALL, Lindsay John | Director | One Braydene Ferry Road Bray SL6 2AT Maidenhead Berkshire | United Kingdom | British | 97666390001 | |||||
| WRIGHT, Alan Thomson | Director | Avonmore Penn Road HP9 2LS Beaconsfield | British | 70651370003 |
Who are the persons with significant control of HONEYWELL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Novar Limited | Dec 13, 2024 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Novar Europe Limited | Nov 20, 2024 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House, Berks England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Honeywell Acquisitions Ii Limited | Oct 22, 2024 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Honeywell Holdings Limited | Apr 06, 2016 | Skimped Hill Lane Bracknell Honeywell House Berks United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0