HONEYWELL SECURITY UK LIMITED

HONEYWELL SECURITY UK LIMITED

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

    Company NameHONEYWELL SECURITY UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01248725
    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 SECURITY UK LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is HONEYWELL SECURITY UK LIMITED located?

    Registered Office Address
    Building 5 Carlton Park King Edward Avenue
    Narborough
    LE19 0AL Leicester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HONEYWELL SECURITY UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADEMCO MICROTECH LIMITEDJan 01, 1997Jan 01, 1997
    ADEMCO-SONTRIX LIMITEDDec 31, 1980Dec 31, 1980
    ADEMCO-SONTRIX (EUROPE) LIMITED Mar 12, 1976Mar 12, 1976

    What are the latest accounts for HONEYWELL SECURITY UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HONEYWELL SECURITY UK 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 SECURITY UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jun 10, 2024

    • Capital: GBP 13,659,835
    3 pagesSH01

    Appointment of Mr Mikel Martin as a director on Jul 07, 2025

    2 pagesAP01

    Confirmation statement made on May 01, 2025 with updates

    4 pagesCS01

    Notification of Novar Limited as a person with significant control on Dec 13, 2024

    2 pagesPSC02

    Cessation of Novar Europe Limited as a person with significant control on Dec 13, 2024

    1 pagesPSC07

    Notification of Novar Europe Limited as a person with significant control on Nov 20, 2024

    2 pagesPSC02

    Cessation of Honeywell Acquisitions Ii Limited as a person with significant control on Nov 20, 2024

    1 pagesPSC07

    Full accounts made up to Dec 31, 2023

    46 pagesAA

    Notification of Honeywell Acquisitions Ii Limited as a person with significant control on Dec 08, 2023

    2 pagesPSC02

    Cessation of Pittway Uk Limited as a person with significant control on Dec 08, 2023

    1 pagesPSC07

    Confirmation statement made on May 01, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    45 pagesAA

    Statement of capital following an allotment of shares on Dec 04, 2023

    • Capital: GBP 13,659,834
    3 pagesSH01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Appointment of Gareth John Orrell Ellams as a director on Aug 15, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    45 pagesAA

    Termination of appointment of Gail Louise Hunter as a director on Aug 08, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    45 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 140 Waterside Road Hamilton Industrial Park Leicester LE5 1TN England to Building 5 Carlton Park King Edward Avenue Narborough Leicester LE19 0AL on Oct 21, 2021

    1 pagesAD01

    Director's details changed for Drew Aitken on Aug 31, 2021

    2 pagesCH01

    Appointment of Gail Louise Hunter as a director on Jul 19, 2021

    2 pagesAP01

    Termination of appointment of Frédéric Raoul Ann-Marie Haegeman as a director on May 26, 2021

    1 pagesTM01

    Who are the officers of HONEYWELL SECURITY UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AITKEN, Andrew
    Waterside Road
    Hamilton Industrial Park
    LE5 1TN Leicester
    140
    England
    Director
    Waterside Road
    Hamilton Industrial Park
    LE5 1TN Leicester
    140
    England
    United KingdomBritishSales Manager283712680002
    ELLAMS, Gareth John Orrell
    King Edward Avenue
    Narborough
    LE19 0AL Leicester
    Building 5 Carlton Park
    United Kingdom
    Director
    King Edward Avenue
    Narborough
    LE19 0AL Leicester
    Building 5 Carlton Park
    United Kingdom
    EnglandBritishGeneral Manager Commercial Security Europe302896840001
    MARTIN, Mikel
    C/Aranaburu 4d, 20180
    Oiartzun
    Poligono Lanbarren
    Spain
    Director
    C/Aranaburu 4d, 20180
    Oiartzun
    Poligono Lanbarren
    Spain
    SpainSpanishFinance Director338294950001
    BECKETT, Pauline Linda
    16 Sycamore Close
    Woodley
    RG5 3RY Reading
    Berkshire
    Secretary
    16 Sycamore Close
    Woodley
    RG5 3RY Reading
    Berkshire
    BritishCommercial Manager66062740001
    FERNANDEZ, Mervyn Cajetan
    1 Henwick Close
    Ashmore Green Road
    RG18 9EW Thatcham
    Berkshire
    Secretary
    1 Henwick Close
    Ashmore Green Road
    RG18 9EW Thatcham
    Berkshire
    BritishFinance Director242329540001
    GREEN, James Alexander
    21 Cragwell Park
    Strath Whillan Road
    KA27 8BQ Brodick
    Isle Of Arran
    Scotland
    Secretary
    21 Cragwell Park
    Strath Whillan Road
    KA27 8BQ Brodick
    Isle Of Arran
    Scotland
    BritishDirector8879250003
    MCKEE, Martin Jack
    24 Worsley Crescent
    Newton Mearns
    G77 6DW Glasgow
    Secretary
    24 Worsley Crescent
    Newton Mearns
    G77 6DW Glasgow
    BritishAccountant41647290001
    MILNER, Lesley Anne
    41 Turnberry Wynd
    Tarryholme
    KA11 4DP Irvine
    Ayrshire
    Secretary
    41 Turnberry Wynd
    Tarryholme
    KA11 4DP Irvine
    Ayrshire
    British72426300002
    ABC CONSULTANCY
    2 The Street
    Old Basing
    RG24 7BH Basingstoke
    Hampshire
    Secretary
    2 The Street
    Old Basing
    RG24 7BH Basingstoke
    Hampshire
    53417950001
    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
    133626930001
    AYTON, Mark
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    EnglandBritishDirector105226890001
    BRENNAN, Paul
    40 Hillside Drive
    Wayland Ma 01778
    Usa
    Director
    40 Hillside Drive
    Wayland Ma 01778
    Usa
    AmericanVp Finance53710440001
    CAREY, Jonathan Michael
    22 Pelham Road
    WR9 8NT Droitwich
    Worcestershire
    Director
    22 Pelham Road
    WR9 8NT Droitwich
    Worcestershire
    BritishChartered Accountant29318840001
    EBREY, Robert Lewin
    74 Scott Road
    Olton
    B92 7LS Solihull
    West Midlands
    Director
    74 Scott Road
    Olton
    B92 7LS Solihull
    West Midlands
    BritishMarketing Director53210960001
    ERKILIC, Mehmet
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    SwitzerlandGermanDirector217058030001
    FERNANDEZ, Mervyn Cajetan
    1 Henwick Close
    Ashmore Green Road
    RG18 9EW Thatcham
    Berkshire
    Director
    1 Henwick Close
    Ashmore Green Road
    RG18 9EW Thatcham
    Berkshire
    EnglandBritishFinance Director242329540001
    GALLAGHER, Adrian Gerard
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomBritishMarketing Leader101709090001
    GEMMILL, James
    17 Coltmuir Drive
    Bishopbriggs
    G64 2SU Glasgow
    Director
    17 Coltmuir Drive
    Bishopbriggs
    G64 2SU Glasgow
    ScotlandBritishDirector41190700002
    GREEN, James Alexander
    21 Cragwell Park
    Strath Whillan Road
    KA27 8BQ Brodick
    Isle Of Arran
    Scotland
    Director
    21 Cragwell Park
    Strath Whillan Road
    KA27 8BQ Brodick
    Isle Of Arran
    Scotland
    BritishDirector8879250003
    GUTHART, Leo
    96 Willets Rd
    Old Westbury
    New York
    11568
    Director
    96 Willets Rd
    Old Westbury
    New York
    11568
    BritishDirector44802910001
    HAEGEMAN, Frédéric Raoul Ann-Marie
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    FranceBelgianDirector249162760001
    HOCKHAM, Jeremey Francis
    15 Greatford Gardens
    PE9 4PX Greatford
    Lincolnshire
    Director
    15 Greatford Gardens
    PE9 4PX Greatford
    Lincolnshire
    BritishManaging Director123513870001
    HOULTON, Melvyn
    4 Arbor Gate
    Walsall Wood
    WS9 9RF Walsall
    Director
    4 Arbor Gate
    Walsall Wood
    WS9 9RF Walsall
    BritishDirector61168220001
    HUNTER, Gail Louise
    King Edward Avenue
    Narborough
    LE19 0AL Leicester
    Building 5 Carlton Park
    United Kingdom
    Director
    King Edward Avenue
    Narborough
    LE19 0AL Leicester
    Building 5 Carlton Park
    United Kingdom
    EnglandBritishGeneral Manager285765320001
    JUTHA, Piyush Jayantilal Kanji
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    EnglandBritishDirector269654270001
    KELLY, Stephen
    9 Cowal Crescent
    KY6 3PS Glenrothes
    Fife
    Director
    9 Cowal Crescent
    KY6 3PS Glenrothes
    Fife
    BritishOperations Director69744540001
    KENNY, Paul Martin
    37 Saint Andrews Way
    B61 7NR Bromsgrove
    Worcestershire
    Director
    37 Saint Andrews Way
    B61 7NR Bromsgrove
    Worcestershire
    BritishDirector58919590004
    KIMBER, Simon Jeremy Michael
    Aston Fields Road
    Whitehouse Industrial Estate, Runcorn
    WA7 3DL Runcorn
    Honeywell Security Group
    Cheshire
    United Kingdom
    Director
    Aston Fields Road
    Whitehouse Industrial Estate, Runcorn
    WA7 3DL Runcorn
    Honeywell Security Group
    Cheshire
    United Kingdom
    EnglandBritishMarketing Director40542810001
    KRAMVIS, Andreas
    45 Cornflower Lane
    East Northport
    New York 11721
    Director
    45 Cornflower Lane
    East Northport
    New York 11721
    BritishManager61161980001
    MCBETH, Colin
    21 Cowal View
    PA19 1EX Gourock
    Renfrewshire
    Director
    21 Cowal View
    PA19 1EX Gourock
    Renfrewshire
    BritishHr Director76066620001
    MCKEE, Martin Jack
    24 Worsley Crescent
    Newton Mearns
    G77 6DW Glasgow
    Director
    24 Worsley Crescent
    Newton Mearns
    G77 6DW Glasgow
    ScotlandBritishAccountant41647290001
    NARGOLWALA, Vineet Arun
    Little Haining
    Brokenhurst Road South
    SL5 9HB Ascot
    Berkshire
    Director
    Little Haining
    Brokenhurst Road South
    SL5 9HB Ascot
    Berkshire
    United States CitizGeneral Manager127166720002
    NEILSON, Simon John
    2 Southwold
    RG12 8XY Bracknell
    Berkshire
    Director
    2 Southwold
    RG12 8XY Bracknell
    Berkshire
    BritishFinance Manager Emea114949790001
    PECORARO, Joseph Patrick
    The Cottage Wood Manor
    Seven Hills Road
    KT11 1ET Cobham
    Surrey
    Director
    The Cottage Wood Manor
    Seven Hills Road
    KT11 1ET Cobham
    Surrey
    AmericanDirector62114310002

    Who are the persons with significant control of HONEYWELL SECURITY UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    England
    Dec 13, 2024
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02262172
    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.
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    England
    Nov 20, 2024
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    England
    Yes
    Legal FormPrivate Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00557280
    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.
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    England
    Dec 08, 2023
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05667809
    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.
    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
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02549480
    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