HONEYWELL NORMALAIR-GARRETT (HOLDINGS) LIMITED

HONEYWELL NORMALAIR-GARRETT (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHONEYWELL NORMALAIR-GARRETT (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00406281
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HONEYWELL NORMALAIR-GARRETT (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORMALAIR-GARRETT (HOLDINGS) LIMITEDMar 15, 1946Mar 15, 1946

    What are the latest accounts for HONEYWELL NORMALAIR-GARRETT (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HONEYWELL NORMALAIR-GARRETT (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for HONEYWELL NORMALAIR-GARRETT (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Anthony Richard Vaughan Hutchings as a director on Mar 31, 2020

    1 pagesTM01

    Appointment of Simon Hartstone as a director on Mar 31, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 07, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Feb 08, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Mehmet Erkilic as a director on Jan 31, 2018

    1 pagesTM01

    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 pagesAD02

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Appointment of Mr Anthony Richard Vaughan Hutchings as a director on May 05, 2017

    2 pagesAP01

    Termination of appointment of Martin Stringer as a director on May 05, 2017

    1 pagesTM01

    Confirmation statement made on Feb 21, 2017 with updates

    5 pagesCS01

    Who are the officers of HONEYWELL NORMALAIR-GARRETT (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARTSTONE, Simon
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United KingdomBritish268621550001
    ORTON, David Mark
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    EnglandBritish178066410001
    BOCQUET, Stephen Alan
    Higher Wick House
    BA6 8JN Glastonbury
    Somerset
    Secretary
    Higher Wick House
    BA6 8JN Glastonbury
    Somerset
    British38153210001
    MCKECHNIE, Duncan Alexander James
    Manmead House
    North Barrow
    BA22 7LY Yeovil
    Somerset
    Secretary
    Manmead House
    North Barrow
    BA22 7LY Yeovil
    Somerset
    British47477280004
    RUSHTON, Clive
    Ashford Barn
    Ilton
    TA19 9ED Ilminster
    Somerset
    Secretary
    Ashford Barn
    Ilton
    TA19 9ED Ilminster
    Somerset
    British12829620002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    133461250001
    BOCQUET, Stephen Alan
    Higher Wick House
    BA6 8JN Glastonbury
    Somerset
    Director
    Higher Wick House
    BA6 8JN Glastonbury
    Somerset
    EnglandBritish38153210001
    BUNKER, Christopher Jonathan
    9 Regents Riverside
    Brigham Road
    RG1 8QS Reading
    Berkshire
    Director
    9 Regents Riverside
    Brigham Road
    RG1 8QS Reading
    Berkshire
    British77062320001
    BURNHAM, Daniel Patrick
    1428 Via Galicia
    FOREIGN Palos Verdes Estates
    California 90274
    Usa
    Director
    1428 Via Galicia
    FOREIGN Palos Verdes Estates
    California 90274
    Usa
    Us24637190001
    BURROWS, Peter John
    Paddock Cottage
    East Coker
    BA22 9JP Yeovil
    Somerset
    Director
    Paddock Cottage
    East Coker
    BA22 9JP Yeovil
    Somerset
    British5107210001
    CHOULET, Robert August
    709 Esplanade
    FOREIGN Redondo Beach
    California 90277
    Usa
    Director
    709 Esplanade
    FOREIGN Redondo Beach
    California 90277
    Usa
    American24637200001
    CULLIGAN, Thomas M
    20 Rue Du Recteur Poin Cane
    Paris 75016 Paris
    FOREIGN France
    Director
    20 Rue Du Recteur Poin Cane
    Paris 75016 Paris
    FOREIGN France
    American59056320001
    ERKILIC, Mehmet
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    SwitzerlandGerman217058030001
    FLEDDER JOHN, Karl R
    6133 E Exeter Boulevard
    FOREIGN Scottsdale
    Arizona 85251
    Usa
    Director
    6133 E Exeter Boulevard
    FOREIGN Scottsdale
    Arizona 85251
    Usa
    Us24637210001
    FLETCHER, Leslie, Sir
    "Hafod" Sherfield Green
    Sherfield On Loddon
    RG27 0EN Hook Gstoke
    Hampshire
    Director
    "Hafod" Sherfield Green
    Sherfield On Loddon
    RG27 0EN Hook Gstoke
    Hampshire
    British5106500002
    GILES, George Richard
    Rydon Farm
    Compton Durville
    TA13 5LR South Petherton
    Somerset
    Director
    Rydon Farm
    Compton Durville
    TA13 5LR South Petherton
    Somerset
    British33311260001
    GOATER, Peter Anthony, Cllr
    Bunford Lane
    BA20 2YD Yeovil
    Honeywell Aerospace Yeovil
    Somerset
    United Kingdom
    Director
    Bunford Lane
    BA20 2YD Yeovil
    Honeywell Aerospace Yeovil
    Somerset
    United Kingdom
    EnglandBritish69114330004
    GRUN, William F
    211 South Peralta Hills Drive
    FOREIGN Anaheim Hills
    California 92807
    Usa
    Director
    211 South Peralta Hills Drive
    FOREIGN Anaheim Hills
    California 92807
    Usa
    Us26576450001
    HAMILTON, John Stanley
    1428 Via Davalos
    Polas Verdes Estates
    90274 California
    America
    Director
    1428 Via Davalos
    Polas Verdes Estates
    90274 California
    America
    American45255320001
    HENDERSHOT, Alan Rhys
    7 Ringbit Road East Rolling Hills
    California 90274
    FOREIGN Usa
    Director
    7 Ringbit Road East Rolling Hills
    California 90274
    FOREIGN Usa
    American55836790001
    HOCKHAM, Jeremey Francis
    15 Greatford Gardens
    PE9 4PX Greatford
    Lincolnshire
    Director
    15 Greatford Gardens
    PE9 4PX Greatford
    Lincolnshire
    British123513870001
    HOGE, Ronald Norris
    2603 Arcola Lane
    Wayzata Minneapous Minnesota 55391
    FOREIGN
    Usa
    Director
    2603 Arcola Lane
    Wayzata Minneapous Minnesota 55391
    FOREIGN
    Usa
    American19867590001
    HUTCHINGS, Anthony Richard Vaughan
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    EnglandBritish227858170001
    HUTCHINGS, Anthony Richard Vaughan
    5 Celandine Road
    Brympton
    BA22 8SS Yeovil
    Somerset
    Director
    5 Celandine Road
    Brympton
    BA22 8SS Yeovil
    Somerset
    United KingdomBritish109327750001
    JONES, Alan Wingate
    The Grange
    North Cadbury
    BA22 7BY Yeovil
    Somerset
    Director
    The Grange
    North Cadbury
    BA22 7BY Yeovil
    Somerset
    British4561920002
    KREKEL, Tig
    237 Rocky Point Road
    Palos Verdes Estates
    California 96274
    Usa
    Director
    237 Rocky Point Road
    Palos Verdes Estates
    California 96274
    Usa
    Us103223290001
    MAIRONI, Jerome
    7 Rue Ybry, 92200,
    Neuilly Sur Seine
    France
    Director
    7 Rue Ybry, 92200,
    Neuilly Sur Seine
    France
    FranceFrench113320040001
    MCGOWAN, John
    Clarewood 54 Chessel Avenue
    Boscombe Manor
    BH5 1LJ Bournemouth
    Dorset
    Director
    Clarewood 54 Chessel Avenue
    Boscombe Manor
    BH5 1LJ Bournemouth
    Dorset
    British59047750001
    MCKECHNIE, Duncan Alexander James
    Manmead House
    North Barrow
    BA22 7LY Yeovil
    Somerset
    Director
    Manmead House
    North Barrow
    BA22 7LY Yeovil
    Somerset
    EnglandBritish47477280004
    MILLAR, Robert Colin
    Bottom Barn Manor Farm
    East Hagbourne
    OX11 9ND Didcot
    Oxford
    Director
    Bottom Barn Manor Farm
    East Hagbourne
    OX11 9ND Didcot
    Oxford
    EnglandBritish374370001
    MILNE, Andrew David Philip
    Angiers Farm Angiers Lane
    Fiddleford
    DT10 2BY Sturminster Newton
    Dorset
    Director
    Angiers Farm Angiers Lane
    Fiddleford
    DT10 2BY Sturminster Newton
    Dorset
    British46472060003
    O'LOUGHLIN, Michael Arthur
    Holly Oak House Gas Lane
    TA17 8RX Hinton St George
    Somerset
    Director
    Holly Oak House Gas Lane
    TA17 8RX Hinton St George
    Somerset
    British4561930001
    PAPAEVANGELOU, Basile
    1066 Masters Green
    Oakville
    L6M 2P1 Ontario
    Canada
    Director
    1066 Masters Green
    Oakville
    L6M 2P1 Ontario
    Canada
    British45254710001
    PAYNE, Mark Joseph
    1 Diamond Way
    RG41 3TU Wokingham
    Berkshire
    Director
    1 Diamond Way
    RG41 3TU Wokingham
    Berkshire
    British70593220001

    Who are the persons with significant control of HONEYWELL NORMALAIR-GARRETT (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Apr 06, 2016
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00078289
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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