HONEYWELL GROUP LTD
Overview
| Company Name | HONEYWELL GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03408580 |
| 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 GROUP LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HONEYWELL GROUP LTD 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 GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| GARRETT THERMAL SYSTEMS HOLDINGS LIMITED | Oct 01, 2003 | Oct 01, 2003 |
| SERCK HEAT TRANSFER HOLDINGS LIMITED | Sep 04, 1997 | Sep 04, 1997 |
| SHT HOLDINGS LIMITED | Aug 22, 1997 | Aug 22, 1997 |
| DE FACTO 654 LIMITED | Jul 24, 1997 | Jul 24, 1997 |
What are the latest accounts for HONEYWELL GROUP LTD?
| 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 GROUP LTD?
| 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 GROUP LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||||||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||||||
Termination of appointment of Jennifer Maike Dunn as a director on Jul 15, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Jennifer Maike Dunn as a director on Sep 25, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sharon Treanor as a director on Sep 25, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||||||||||
Confirmation statement made on May 01, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Dagmar Klimentova as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Dec 16, 2019
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||||||||||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Cheryl Heather Jane Lim as a director on Nov 06, 2018 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Richard Hogan as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Ryalls Vickerstaff as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of HONEYWELL GROUP LTD?
| 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 | |||||
| ATTWOOD, Michael Peter | Secretary | 6 Prince Harry Road Henley In Arden B95 5DD Solihull West Midlands | British | 29458950001 | ||||||
| DUGAN, Ian Robert | Secretary | Pheasant Farm Upper Bentley B97 5SX Redditch Worcestershire | Irish | 85721490001 | ||||||
| TAYLOR, Nigel Keith | Secretary | 9 Eggington Drive Wolgarston Way ST19 5SY Penkridge Staffordshire | British | 54455320001 | ||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 132805670001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||
| AMELIO, William Joseph | Director | 1696 Rico Place Palos Verdes Estates California 90274 Usa | American | 70493940001 | ||||||
| ATTWOOD, Michael Peter | Director | 6 Prince Harry Road Henley In Arden B95 5DD Solihull West Midlands | British | 29458950001 | ||||||
| BALTUS, Richard Alexander | Director | Chemin De Primerose 15 1007 Lausanne Vd Switzerland | Dutch | 112214730001 | ||||||
| BROEKHUIZEN, Neil John | Director | 70 Marville Road SW6 7BD London | British | 62174790001 | ||||||
| CARTER, Susan Kay | Director | 25 Via Malona Rancho Palos Verdes Ca 90275 Usa | American | 78848330001 | ||||||
| DUFFY, Patrick Joseph | Director | Clos De La Sabretache 1a Waterloo 1410 Belgium | Us Citizen | 84283870001 | ||||||
| DUFFY, Patrick Joseph | Director | Clos De La Sabretache 1a Waterloo 1410 Belgium | Us Citizen | 84283870001 | ||||||
| DUGAN, Ian Robert | Director | Pheasant Farm Upper Bentley B97 5SX Redditch Worcestershire | United Kingdom | Irish | 85721490001 | |||||
| DUNN, Jennifer Maike | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berkshire England | United Kingdom | British | 274666560001 | |||||
| EDEN, Stuart David | Director | 8619 Lanternfarm Drive Fishers Indianapolis FOREIGN Indiana 46038 Usa | British | 54683450002 | ||||||
| ERKILIC, Mehmet | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | Switzerland | German | 217058030001 | |||||
| FRASER, Grant William | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | Scotland | British | 127713450002 | |||||
| HOGAN, Richard | Director | The Estuary Kings Channel Waterford City 9 Ireland | Ireland | Other | 136548430001 | |||||
| HOGAN, Richard | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | Ireland | Other | 136548430001 | |||||
| ISMAIL, Alexandre Rohal | Director | 21 Avenue Des Lauriers, 1150 Woluwe-St-Pierre. Belgium | French | 93391910001 | ||||||
| KLIMENTOVA, Dagmar | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | Czech Republic | Czech | 216313090001 | |||||
| KNEIPP, James Russell | Director | 2012 Mackay Lane Redondo Beach California 90278 United States | United States Citizen | 112215290001 | ||||||
| LIM, Cheryl Heather Jane | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | 165620510001 | |||||
| MOLZAHN, Sven Eric | Director | Av Des Reneveyres 24 Morges Ch 1110 Switzerland | German | 103698880001 | ||||||
| NORRIS, David William | Director | 43 Fareham Close Walton-Le-Dale PR5 4JX Preston | British | 81874420002 | ||||||
| OPHELE, Olivier | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | France | French | 136550400001 | |||||
| PAYNE, Mark Joseph | Director | 1 Diamond Way RG41 3TU Wokingham Berkshire | British | 70593220001 | ||||||
| SCHRADY, Peter Hilt | Director | 1438 Filbert Street 303 FOREIGN San Francisco 94109 California Usa | American | 70493590001 | ||||||
| SNIJDERS, Lambert Walterus Maria | Director | Kasteel Blauwhof Hoevensebaan 218 2950 Kapellen | Dutch | 78848230001 | ||||||
| TAYLOR, Nigel Keith | Director | 9 Eggington Drive Wolgarston Way ST19 5SY Penkridge Staffordshire | British | 54455320001 | ||||||
| TEED, Christopher Andrew | Director | 1 Mellish Drive WS4 2HW Walsall West Midlands | British | 54455310001 | ||||||
| TOWERS, John | Director | Tall Trees Bourton On Dunsmore CV23 9QZ Rugby Warwickshire | England | British | 14616070001 |
Who are the persons with significant control of HONEYWELL GROUP LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Honeywell Group Holding Uk | 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