Background WavePink WaveYellow Wave

HONEYWELL LIMITED (00320495)

HONEYWELL LIMITED (00320495) is an active UK company. incorporated on 9 November 1936. with registered office in Bracknell. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HONEYWELL LIMITED has been registered for 89 years. Current directors include JUGGINS, David, KAY, David Andrew.

Company Number
00320495
Status
active
Type
ltd
Incorporated
9 November 1936
Age
89 years
Address
Honeywell House, Bracknell, RG12 1EB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JUGGINS, David, KAY, David Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONEYWELL LIMITED

HONEYWELL LIMITED is an active company incorporated on 9 November 1936 with the registered office located in Bracknell. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HONEYWELL LIMITED was registered 89 years ago.(SIC: 64209)

Status

active

Active since 89 years ago

Company No

00320495

LTD Company

Age

89 Years

Incorporated 9 November 1936

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Honeywell House Skimped Hill Lane Bracknell, RG12 1EB,

Previous Addresses

Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB
From: 9 November 1936To: 11 October 2012
Timeline

17 key events • 1936 - 2025

Funding Officers Ownership
Company Founded
Nov 36
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Jul 11
Director Joined
Mar 12
Director Joined
Aug 12
Director Left
Oct 12
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Joined
Jul 17
Director Left
Feb 18
Director Left
Nov 18
Owner Exit
May 25
Owner Exit
May 25
Owner Exit
May 25
Capital Update
Nov 25
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

JUGGINS, David

Active
140 Waterside Road, LeicesterLE5 1TN
Born February 1972
Director
Appointed 01 Jul 2017

KAY, David Andrew

Active
Skimped Hill Lane, BracknellRG12 1EB
Born January 1973
Director
Appointed 07 Oct 2016

ROBINSON, Mary Frances Theresa

Resigned
Church End Church Lane, WylyeBA12 0QZ
Secretary
Appointed N/A
Resigned 21 Mar 2000

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 21 Mar 2000
Resigned 30 Jun 2008

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 30 Jun 2008
Resigned 29 Jan 2016

BONSIGNORE, Michael Robert

Resigned
Honeywell Inc, MinneapolisFOREIGN
Born April 1941
Director
Appointed N/A
Resigned 20 May 1993

ERKILIC, Mehmet

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born August 1974
Director
Appointed 13 Dec 2016
Resigned 31 Jan 2018

FERRARI, Giannantonio

Resigned
Rue Emile Claus 12, Belgium B 1050FOREIGN
Born August 1939
Director
Appointed 20 May 1993
Resigned 01 Aug 1997

FRASER, Grant William

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1975
Director
Appointed 14 Jan 2008
Resigned 07 Oct 2016

GILSDORF, Norman Lee

Resigned
Honeywell House, BracknellRG12 1EB
Born December 1953
Director
Appointed 14 Feb 2012
Resigned 01 Oct 2012

HJERPE, William Mason

Resigned
Avenue De Tervuren 396, BrusselsB 1150
Born October 1951
Director
Appointed 04 Aug 1997
Resigned 01 Nov 1999

HOCKHAM, Jeremey Francis

Resigned
15 Greatford Gardens, GreatfordPE9 4PX
Born November 1960
Director
Appointed 01 Oct 2003
Resigned 08 Mar 2005

KENNEDY, Dennis Anthony

Resigned
Holly Place, Henley-On-ThamesRG9 3JP
Born February 1935
Director
Appointed N/A
Resigned 31 Dec 1998

LIM, Cheryl Heather Jane

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born June 1969
Director
Appointed 18 Jun 2012
Resigned 06 Nov 2018

MCBETH, Colin

Resigned
Honeywell House, BracknellRG12 1EB
Born October 1958
Director
Appointed 31 Mar 2011
Resigned 31 Jul 2011

MILLAR, Robert Colin

Resigned
Bottom Barn Manor Farm, DidcotOX11 9ND
Born September 1941
Director
Appointed 17 Jan 2002
Resigned 01 Oct 2003

ORCHARD, Timothy Dale

Resigned
83 Uffington Drive, BracknellRG12 9JG
Born January 1953
Director
Appointed 17 Jul 2001
Resigned 14 Dec 2007

PAYNE, Mark Joseph

Resigned
1 Diamond Way, WokinghamRG41 3TU
Born May 1965
Director
Appointed 12 Jun 2000
Resigned 31 Dec 2005

QUINN, Leo

Resigned
Swan Bridge, North WarnboroughRG29 1EX
Born December 1956
Director
Appointed 01 Aug 1997
Resigned 23 Aug 2000

REAKES, Michael Mark

Resigned
6 Old Barn Lane, RickmansworthWD3 3HU
Born June 1935
Director
Appointed N/A
Resigned 01 Jan 1998

RICHARDS, Allan

Resigned
12 Thistle Grove, LondonSW10 9RZ
Born November 1962
Director
Appointed 15 Apr 2005
Resigned 21 Feb 2011

SMALL, Lindsay John

Resigned
One Braydene Ferry Road, MaidenheadSL6 2AT
Born March 1953
Director
Appointed 01 Jan 1998
Resigned 29 Jun 2001

WRIGHT, Alan Thomson

Resigned
Avonmore, BeaconsfieldHP9 2LS
Born December 1951
Director
Appointed 06 Jan 1998
Resigned 31 May 2004

Persons with significant control

4

1 Active
3 Ceased
Skimped Hill Lane, BracknellRG12 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2024
Skimped Hill Lane, BracknellRG12 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2024
Ceased 13 Dec 2024
Skimped Hill Lane, BracknellRG12 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2024
Ceased 20 Nov 2024
Skimped Hill Lane, Bracknell

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Oct 2024
Fundings
Financials
Latest Activities

Filing History

193

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
25 November 2025
SH19Statement of Capital
Legacy
25 November 2025
SH20SH20
Legacy
25 November 2025
CAP-SSCAP-SS
Resolution
25 November 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Resolution
19 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
19 October 2018
CC04CC04
Confirmation Statement With No Updates
13 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Change Sail Address Company With Old Address New Address
22 November 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Legacy
11 October 2016
GUARANTEE2GUARANTEE2
Legacy
11 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Auditors Resignation Company
14 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Move Registers To Sail Company
17 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
17 June 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
17 July 2009
353a353a
Accounts With Accounts Type Full
27 March 2009
AAAnnual Accounts
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Legacy
25 May 2007
190190
Legacy
25 May 2007
353353
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Legacy
24 April 2006
288cChange of Particulars
Legacy
1 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
5 October 2005
244244
Legacy
27 June 2005
363aAnnual Return
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
1 October 2004
244244
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
363aAnnual Return
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288cChange of Particulars
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
244244
Legacy
4 July 2003
288cChange of Particulars
Legacy
3 July 2003
288cChange of Particulars
Legacy
19 May 2003
363aAnnual Return
Auditors Resignation Company
14 March 2003
AUDAUD
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
22 October 2002
244244
Legacy
9 July 2002
288cChange of Particulars
Legacy
29 May 2002
363aAnnual Return
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
10 October 2001
244244
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
363aAnnual Return
Legacy
15 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
8 January 2001
88(2)R88(2)R
Legacy
9 October 2000
288cChange of Particulars
Legacy
6 September 2000
363aAnnual Return
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
244244
Legacy
22 August 2000
288bResignation of Director or Secretary
Resolution
24 July 2000
RESOLUTIONSResolutions
Resolution
24 July 2000
RESOLUTIONSResolutions
Resolution
24 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
18 July 2000
AAAnnual Accounts
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
363aAnnual Return
Legacy
14 April 2000
190190
Legacy
14 April 2000
353353
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
25 October 1999
244244
Resolution
24 September 1999
RESOLUTIONSResolutions
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
123Notice of Increase in Nominal Capital
Resolution
25 November 1998
RESOLUTIONSResolutions
Resolution
25 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 October 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 September 1997
AAAnnual Accounts
Legacy
13 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 September 1996
AAAnnual Accounts
Legacy
30 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 June 1995
AAAnnual Accounts
Legacy
1 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
287Change of Registered Office
Legacy
1 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 May 1994
AAAnnual Accounts
Legacy
15 June 1993
288288
Legacy
2 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
11 June 1991
AAAnnual Accounts
Legacy
11 June 1991
363aAnnual Return
Legacy
13 July 1990
363363
Accounts With Accounts Type Full
29 June 1990
AAAnnual Accounts
Legacy
22 January 1990
288288
Legacy
22 January 1990
288288
Legacy
26 October 1989
288288
Legacy
10 July 1989
288288
Accounts With Accounts Type Full Group
6 July 1989
AAAnnual Accounts
Legacy
6 July 1989
288288
Legacy
6 July 1989
363363
Accounts With Accounts Type Full
2 August 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Accounts With Accounts Type Full
10 December 1987
AAAnnual Accounts
Legacy
25 August 1987
287Change of Registered Office
Legacy
25 August 1987
363363
Legacy
12 August 1987
288288
Memorandum Articles
5 June 1987
MEM/ARTSMEM/ARTS
Legacy
8 April 1987
288288
Legacy
6 April 1987
288288
Legacy
18 March 1987
288288
Legacy
26 February 1987
288288
Legacy
4 February 1987
288288
Legacy
4 February 1987
287Change of Registered Office
Legacy
29 January 1987
288288
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 December 1986
AAAnnual Accounts
Miscellaneous
9 November 1936
MISCMISC
Incorporation Company
9 November 1936
NEWINCIncorporation