HONEYWELL NORMALAIR-GARRETT (HOLDINGS) LIMITED
Overview
| Company Name | HONEYWELL NORMALAIR-GARRETT (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00406281 |
| 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 NORMALAIR-GARRETT (HOLDINGS) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HONEYWELL NORMALAIR-GARRETT (HOLDINGS) LIMITED located?
| Registered Office Address | Honeywell House Skimped Hill Lane RG12 1EB Bracknell Berks |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HONEYWELL NORMALAIR-GARRETT (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORMALAIR-GARRETT (HOLDINGS) LIMITED | Mar 15, 1946 | Mar 15, 1946 |
What are the latest accounts for HONEYWELL NORMALAIR-GARRETT (HOLDINGS) 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 NORMALAIR-GARRETT (HOLDINGS) 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 NORMALAIR-GARRETT (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 28 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 | 24 pages | AA | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anthony Richard Vaughan Hutchings as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Appointment of Simon Hartstone as a director on Mar 31, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 07, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||
Confirmation statement made on Feb 08, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mehmet Erkilic as a director on Jan 31, 2018 | 1 pages | TM01 | ||
Register inspection address has been changed from 21 Holborn Viaduct London England EC1A 2DY United Kingdom to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||
Appointment of Mr Anthony Richard Vaughan Hutchings as a director on May 05, 2017 | 2 pages | AP01 | ||
Termination of appointment of Martin Stringer as a director on May 05, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Feb 21, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of HONEYWELL NORMALAIR-GARRETT (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARTSTONE, Simon | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | United Kingdom | British | 268621550001 | |||||
| ORTON, David Mark | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | England | British | 178066410001 | |||||
| BOCQUET, Stephen Alan | Secretary | Higher Wick House BA6 8JN Glastonbury Somerset | British | 38153210001 | ||||||
| MCKECHNIE, Duncan Alexander James | Secretary | Manmead House North Barrow BA22 7LY Yeovil Somerset | British | 47477280004 | ||||||
| RUSHTON, Clive | Secretary | Ashford Barn Ilton TA19 9ED Ilminster Somerset | British | 12829620002 | ||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 133461250001 | |||||||
| BOCQUET, Stephen Alan | Director | Higher Wick House BA6 8JN Glastonbury Somerset | England | British | 38153210001 | |||||
| BUNKER, Christopher Jonathan | Director | 9 Regents Riverside Brigham Road RG1 8QS Reading Berkshire | British | 77062320001 | ||||||
| BURNHAM, Daniel Patrick | Director | 1428 Via Galicia FOREIGN Palos Verdes Estates California 90274 Usa | Us | 24637190001 | ||||||
| BURROWS, Peter John | Director | Paddock Cottage East Coker BA22 9JP Yeovil Somerset | British | 5107210001 | ||||||
| CHOULET, Robert August | Director | 709 Esplanade FOREIGN Redondo Beach California 90277 Usa | American | 24637200001 | ||||||
| CULLIGAN, Thomas M | Director | 20 Rue Du Recteur Poin Cane Paris 75016 Paris FOREIGN France | American | 59056320001 | ||||||
| ERKILIC, Mehmet | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | Switzerland | German | 217058030001 | |||||
| FLEDDER JOHN, Karl R | Director | 6133 E Exeter Boulevard FOREIGN Scottsdale Arizona 85251 Usa | Us | 24637210001 | ||||||
| FLETCHER, Leslie, Sir | Director | "Hafod" Sherfield Green Sherfield On Loddon RG27 0EN Hook Gstoke Hampshire | British | 5106500002 | ||||||
| GILES, George Richard | Director | Rydon Farm Compton Durville TA13 5LR South Petherton Somerset | British | 33311260001 | ||||||
| GOATER, Peter Anthony, Cllr | Director | Bunford Lane BA20 2YD Yeovil Honeywell Aerospace Yeovil Somerset United Kingdom | England | British | 69114330004 | |||||
| GRUN, William F | Director | 211 South Peralta Hills Drive FOREIGN Anaheim Hills California 92807 Usa | Us | 26576450001 | ||||||
| HAMILTON, John Stanley | Director | 1428 Via Davalos Polas Verdes Estates 90274 California America | American | 45255320001 | ||||||
| HENDERSHOT, Alan Rhys | Director | 7 Ringbit Road East Rolling Hills California 90274 FOREIGN Usa | American | 55836790001 | ||||||
| HOCKHAM, Jeremey Francis | Director | 15 Greatford Gardens PE9 4PX Greatford Lincolnshire | British | 123513870001 | ||||||
| HOGE, Ronald Norris | Director | 2603 Arcola Lane Wayzata Minneapous Minnesota 55391 FOREIGN Usa | American | 19867590001 | ||||||
| HUTCHINGS, Anthony Richard Vaughan | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | England | British | 227858170001 | |||||
| HUTCHINGS, Anthony Richard Vaughan | Director | 5 Celandine Road Brympton BA22 8SS Yeovil Somerset | United Kingdom | British | 109327750001 | |||||
| JONES, Alan Wingate | Director | The Grange North Cadbury BA22 7BY Yeovil Somerset | British | 4561920002 | ||||||
| KREKEL, Tig | Director | 237 Rocky Point Road Palos Verdes Estates California 96274 Usa | Us | 103223290001 | ||||||
| MAIRONI, Jerome | Director | 7 Rue Ybry, 92200, Neuilly Sur Seine France | France | French | 113320040001 | |||||
| MCGOWAN, John | Director | Clarewood 54 Chessel Avenue Boscombe Manor BH5 1LJ Bournemouth Dorset | British | 59047750001 | ||||||
| MCKECHNIE, Duncan Alexander James | Director | Manmead House North Barrow BA22 7LY Yeovil Somerset | England | British | 47477280004 | |||||
| MILLAR, Robert Colin | Director | Bottom Barn Manor Farm East Hagbourne OX11 9ND Didcot Oxford | England | British | 374370001 | |||||
| MILNE, Andrew David Philip | Director | Angiers Farm Angiers Lane Fiddleford DT10 2BY Sturminster Newton Dorset | British | 46472060003 | ||||||
| O'LOUGHLIN, Michael Arthur | Director | Holly Oak House Gas Lane TA17 8RX Hinton St George Somerset | British | 4561930001 | ||||||
| PAPAEVANGELOU, Basile | Director | 1066 Masters Green Oakville L6M 2P1 Ontario Canada | British | 45254710001 | ||||||
| PAYNE, Mark Joseph | Director | 1 Diamond Way RG41 3TU Wokingham Berkshire | British | 70593220001 |
Who are the persons with significant control of HONEYWELL NORMALAIR-GARRETT (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Honeywell International Uk Limited | Apr 06, 2016 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | No | ||||||||||
| |||||||||||||
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