HONEYWELL ANALYTICS LIMITED

HONEYWELL ANALYTICS LIMITED

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

    Company NameHONEYWELL ANALYTICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00412070
    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 ANALYTICS LIMITED?

    • Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HONEYWELL ANALYTICS 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 ANALYTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZELLWEGER ANALYTICS LIMITEDApr 01, 1995Apr 01, 1995
    SIEGER LIMITEDMar 13, 1995Mar 13, 1995
    SIEGER LIMITEDMay 03, 1983May 03, 1983
    J&S SIEGER LIMITEDJun 03, 1946Jun 03, 1946

    What are the latest accounts for HONEYWELL ANALYTICS 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 ANALYTICS 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 ANALYTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Termination of appointment of Chris Morgan as a director on Jun 14, 2024

    1 pagesTM01

    Appointment of Mr Royston Smith as a director on Jun 14, 2024

    2 pagesAP01

    Second filing of Confirmation Statement dated May 01, 2023

    3 pagesRP04CS01

    Confirmation statement made on May 01, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    May 09, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/05/2024.

    Director's details changed for Mr. Hicham Khellafi on Jan 18, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Termination of appointment of Thomas Christian Gafner as a director on Dec 31, 2021

    1 pagesTM01

    Appointment of Chris Morgan as a director on Jun 30, 2021

    2 pagesAP01

    Termination of appointment of Adrian Patrick Fulford as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Cessation of Honeywell International Inc. as a person with significant control on Sep 21, 2018

    1 pagesPSC07

    Notification of Friedland Doggart Group Limited as a person with significant control on Sep 21, 2018

    2 pagesPSC02

    Confirmation statement made on Oct 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Who are the officers of HONEYWELL ANALYTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KHELLAFI, Hicham, Mr.
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    EnglandFrench288562650001
    SMITH, Royston
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United KingdomBritish324230250001
    BENINATI, John
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Secretary
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    British113662960001
    LANCASHIRE, William John
    34 Highfield Road
    Corfe Mullen
    BH21 3PF Wimborne
    Dorset
    Secretary
    34 Highfield Road
    Corfe Mullen
    BH21 3PF Wimborne
    Dorset
    British16388520001
    RICHARDS, Allan
    12 Thistle Grove
    SW10 9RZ London
    Secretary
    12 Thistle Grove
    SW10 9RZ London
    British55171600002
    SHERRY, Margaret Yvonne
    18 Kingcup Close
    Broadstone
    BH18 9GS Poole
    Dorset
    Secretary
    18 Kingcup Close
    Broadstone
    BH18 9GS Poole
    Dorset
    British73315320001
    WATTS, Martin James
    42 Keighley Avenue
    Broadstone
    BH18 8HU Poole
    Dorset
    Secretary
    42 Keighley Avenue
    Broadstone
    BH18 8HU Poole
    Dorset
    British72511110002
    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
    133440070001
    BECHTLER, Thomas, Doctor
    Rigistrasse 7 Zumikon
    Zurich 8126
    FOREIGN Switzerland
    Director
    Rigistrasse 7 Zumikon
    Zurich 8126
    FOREIGN Switzerland
    Swiss55265590002
    BEYELER, Hans Ulrich, Dr
    Erlenweg 30
    FOREIGN Wurenlos
    Switzerland
    Director
    Erlenweg 30
    FOREIGN Wurenlos
    Switzerland
    Swiss31060310001
    BRADLEY, Edward
    Wiesenstrasse 19
    Kuesnacht
    CH8700 Zurich
    Switzerland
    Switzerland
    Director
    Wiesenstrasse 19
    Kuesnacht
    CH8700 Zurich
    Switzerland
    Switzerland
    British93212650001
    BRADLEY, Edward
    21 Springvale Avenue
    BH7 7EP Bournemouth
    Dorset
    Director
    21 Springvale Avenue
    BH7 7EP Bournemouth
    Dorset
    British48281370001
    BUCHER, Anton Heinrich, Dr
    Vorderzelgstrasse 12
    Ch 8700 Kusnacht
    Switzerland
    Director
    Vorderzelgstrasse 12
    Ch 8700 Kusnacht
    Switzerland
    Swiss31060320001
    CARPENTER, Howard Frederick
    Honeywell House
    Arlington Business Park
    RG12 1EB Bracknell
    Berkshire
    Director
    Honeywell House
    Arlington Business Park
    RG12 1EB Bracknell
    Berkshire
    United KingdomBritish155687070001
    COHEN, David Adam
    Apartment 5c 755 Winyah Avenue
    FOREIGN Westfield
    New Jersey 07090
    Usa
    Director
    Apartment 5c 755 Winyah Avenue
    FOREIGN Westfield
    New Jersey 07090
    Usa
    United States Citizen82978770002
    CORDIER, Michel
    7 Rue Fabre D'Eglantine
    Boutigny 77470
    FOREIGN France
    Director
    7 Rue Fabre D'Eglantine
    Boutigny 77470
    FOREIGN France
    French49447580001
    CRAWFORD-BALCARRES, Robin, Earl
    107 Forgnal
    NW3 London
    Director
    107 Forgnal
    NW3 London
    British31060330001
    CROWE, John Edward
    Fullbrook House
    7 Lakeside Road
    BH13 6LR Poole
    Dorset
    Director
    Fullbrook House
    7 Lakeside Road
    BH13 6LR Poole
    Dorset
    British67720540001
    DUBOIS, Marie Astrid
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    BelgiumFrench106446420001
    FULFORD, Adrian Patrick
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United KingdomBritish184621390001
    GAFNER, Thomas Christian
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    SwitzerlandSwiss246660150001
    HAGEBUCH, Hans, Dr
    Reichensteinerstrasse 15
    Ch4144 Arlesheim
    Switzerland
    Director
    Reichensteinerstrasse 15
    Ch4144 Arlesheim
    Switzerland
    Swiss31060340001
    HANSSEN, Terje
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    SwitzerlandNorwegian209731420001
    LANCASHIRE, William John
    34 Highfield Road
    Corfe Mullen
    BH21 3PF Wimborne
    Dorset
    Director
    34 Highfield Road
    Corfe Mullen
    BH21 3PF Wimborne
    Dorset
    British16388520001
    MAIRONI, Jerome
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    FranceFrench113320040001
    MORGAN, Chris
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United KingdomBritish285427440001
    PECHOTA, Andreas
    Seestrasse 108
    Uster Ch-8610
    FOREIGN Switzerland
    Director
    Seestrasse 108
    Uster Ch-8610
    FOREIGN Switzerland
    Swiss50702490001
    PETER, Konrad
    Seebelstrasse 29
    Pfungen
    8422
    Switzerland
    Director
    Seebelstrasse 29
    Pfungen
    8422
    Switzerland
    Swiss70573380001
    PROTHEROE, David Jason Lloyd
    Honeywell House
    Arlington Business Park
    RG12 1EB Bracknell
    Berkshire
    Director
    Honeywell House
    Arlington Business Park
    RG12 1EB Bracknell
    Berkshire
    United KingdomBritish31826530001
    RICHARDS, Allan
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    EnglandBritish55171600002
    SCHETT, Marcus
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    SwitzerlandSwiss73359480002
    SHERRY, Margaret Yvonne
    18 Kingcup Close
    Broadstone
    BH18 9GS Poole
    Dorset
    Director
    18 Kingcup Close
    Broadstone
    BH18 9GS Poole
    Dorset
    British73315320001
    SIEGER, Joshua
    8 Crichel Mount Road
    BH14 8LT Poole
    Dorset
    Director
    8 Crichel Mount Road
    BH14 8LT Poole
    Dorset
    British31060360001
    THOMPSON, Andrew
    Im Hollander 41
    Meilen
    FOREIGN Zurich
    8706
    Switzerland
    Director
    Im Hollander 41
    Meilen
    FOREIGN Zurich
    8706
    Switzerland
    SwitzerlandBritish114949910001

    Who are the persons with significant control of HONEYWELL ANALYTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Friedland Doggart Group Limited
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    Sep 21, 2018
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00769700
    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.
    Honeywell International Inc.
    Little Falls Drive
    19808 Wilmington
    251
    De
    United States
    Apr 06, 2016
    Little Falls Drive
    19808 Wilmington
    251
    De
    United States
    Yes
    Legal FormUs Corporation (Inc.)
    Country RegisteredDelaware, Usa
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredState Of Delaware, Divisions Of Corporations
    Registration Number2061772
    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