Background WavePink WaveYellow Wave

HONEYWELL ANALYTICS LIMITED (00412070)

HONEYWELL ANALYTICS LIMITED (00412070) is an active UK company. incorporated on 3 June 1946. with registered office in Bracknell. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. HONEYWELL ANALYTICS LIMITED has been registered for 79 years. Current directors include SMITH, Royston.

Company Number
00412070
Status
active
Type
ltd
Incorporated
3 June 1946
Age
79 years
Address
Honeywell House, Bracknell, RG12 1EB
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
SMITH, Royston
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONEYWELL ANALYTICS LIMITED

HONEYWELL ANALYTICS LIMITED is an active company incorporated on 3 June 1946 with the registered office located in Bracknell. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. HONEYWELL ANALYTICS LIMITED was registered 79 years ago.(SIC: 46180)

Status

active

Active since 79 years ago

Company No

00412070

LTD Company

Age

79 Years

Incorporated 3 June 1946

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 6 January 2026 (3 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 15 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

ZELLWEGER ANALYTICS LIMITED
From: 1 April 1995To: 11 July 2005
SIEGER LIMITED
From: 13 March 1995To: 1 April 1995
SIEGER LIMITED
From: 3 May 1983To: 13 March 1995
J&S SIEGER LIMITED
From: 3 June 1946To: 3 May 1983
Contact
Address

Honeywell House Skimped Hill Lane Bracknell, RG12 1EB,

Previous Addresses

Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB
From: 3 June 1946To: 11 October 2012
Timeline

25 key events • 1946 - 2026

Funding Officers Ownership
Company Founded
Jun 46
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Dec 12
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 18
Director Joined
May 18
Owner Exit
May 19
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Dec 21
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Mar 26
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

SMITH, Royston

Active
Skimped Hill Lane, BracknellRG12 1EB
Born November 1973
Director
Appointed 14 Jun 2024

BENINATI, John

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Secretary
Appointed 12 Jun 2006
Resigned 27 Jul 2017

LANCASHIRE, William John

Resigned
34 Highfield Road, WimborneBH21 3PF
Secretary
Appointed N/A
Resigned 30 Jun 1998

RICHARDS, Allan

Resigned
12 Thistle Grove, LondonSW10 9RZ
Secretary
Appointed 01 Jul 2005
Resigned 16 Aug 2005

SHERRY, Margaret Yvonne

Resigned
18 Kingcup Close, PooleBH18 9GS
Secretary
Appointed 06 Jul 1998
Resigned 11 May 2000

WATTS, Martin James

Resigned
42 Keighley Avenue, PooleBH18 8HU
Secretary
Appointed 31 Jul 2000
Resigned 12 Aug 2005

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 15 Aug 2005
Resigned 30 Jun 2008

SISEC LIMITED

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

BECHTLER, Thomas, Doctor

Resigned
Rigistrasse 7 Zumikon, SwitzerlandFOREIGN
Born July 1949
Director
Appointed 17 Sept 1997
Resigned 01 Jul 2005

BEYELER, Hans Ulrich, Dr

Resigned
Erlenweg 30, WurenlosFOREIGN
Born May 1942
Director
Appointed N/A
Resigned 15 Sept 1993

BRADLEY, Edward

Resigned
Wiesenstrasse 19, ZurichCH8700
Born February 1954
Director
Appointed 29 Feb 2000
Resigned 10 Jul 2006

BRADLEY, Edward

Resigned
21 Springvale Avenue, BournemouthBH7 7EP
Born February 1954
Director
Appointed 21 Sept 1992
Resigned 18 Sept 1996

BUCHER, Anton Heinrich, Dr

Resigned
Vorderzelgstrasse 12, Ch 8700 Kusnacht
Born August 1942
Director
Appointed N/A
Resigned 10 Oct 1994

CARPENTER, Howard Frederick

Resigned
Honeywell House, BracknellRG12 1EB
Born February 1961
Director
Appointed 30 Sept 2011
Resigned 14 Mar 2012

COHEN, David Adam

Resigned
Apartment 5c 755 Winyah Avenue, WestfieldFOREIGN
Born June 1969
Director
Appointed 01 Jan 2006
Resigned 30 Jan 2009

CORDIER, Michel

Resigned
7 Rue Fabre D'Eglantine, FranceFOREIGN
Born March 1942
Director
Appointed 15 Sept 1993
Resigned 09 Jul 1999

CRAWFORD-BALCARRES, Robin, Earl

Resigned
107 Forgnal, LondonNW3
Born March 1928
Director
Appointed N/A
Resigned 01 Mar 1996

CROWE, John Edward

Resigned
Fullbrook House, PooleBH13 6LR
Born April 1939
Director
Appointed N/A
Resigned 31 Dec 1992

DUBOIS, Marie Astrid

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born May 1961
Director
Appointed 01 Jul 2005
Resigned 09 Jan 2014

FULFORD, Adrian Patrick

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1961
Director
Appointed 10 Jan 2014
Resigned 30 Jun 2021

GAFNER, Thomas Christian

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born December 1965
Director
Appointed 21 May 2018
Resigned 31 Dec 2021

HAGEBUCH, Hans, Dr

Resigned
Reichensteinerstrasse 15, Ch4144 Arlesheim
Born August 1942
Director
Appointed N/A
Resigned 01 Oct 1993

HANSSEN, Terje

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born April 1971
Director
Appointed 13 Jul 2016
Resigned 01 Mar 2017

KHELLAFI, Hicham, Mr.

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born March 1979
Director
Appointed 13 Jul 2016
Resigned 31 Mar 2026

LANCASHIRE, William John

Resigned
34 Highfield Road, WimborneBH21 3PF
Born June 1935
Director
Appointed N/A
Resigned 30 Jun 1998

MAIRONI, Jerome

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born July 1965
Director
Appointed 27 Apr 2006
Resigned 01 Dec 2012

MORGAN, Chris

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born August 1984
Director
Appointed 30 Jun 2021
Resigned 14 Jun 2024

PECHOTA, Andreas

Resigned
Seestrasse 108, SwitzerlandFOREIGN
Born January 1945
Director
Appointed N/A
Resigned 23 Mar 1998

PETER, Konrad

Resigned
Seebelstrasse 29, Pfungen
Born March 1946
Director
Appointed 17 Sept 1997
Resigned 01 Jul 2005

PROTHEROE, David Jason Lloyd

Resigned
Honeywell House, BracknellRG12 1EB
Born December 1952
Director
Appointed 30 Sept 2011
Resigned 14 Mar 2012

RICHARDS, Allan

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1962
Director
Appointed 10 Jul 2006
Resigned 13 Jul 2016

SCHETT, Marcus

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1957
Director
Appointed 01 Nov 2000
Resigned 01 Mar 2017

SHERRY, Margaret Yvonne

Resigned
18 Kingcup Close, PooleBH18 9GS
Born January 1955
Director
Appointed 06 Jul 1998
Resigned 11 May 2000

SIEGER, Joshua

Resigned
8 Crichel Mount Road, PooleBH14 8LT
Born January 1907
Director
Appointed N/A
Resigned 03 Mar 1993

THOMPSON, Andrew

Resigned
Im Hollander 41, ZurichFOREIGN
Born October 1964
Director
Appointed 10 Jul 2006
Resigned 13 Jul 2016

Persons with significant control

2

1 Active
1 Ceased
Skimped Hill Lane, BracknellRG12 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2018
Little Falls Drive, Wilmington19808

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 21 Sept 2018
Fundings
Financials
Latest Activities

Filing History

201

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
9 May 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Change Sail Address Company With Old Address New Address
29 November 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
26 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
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
9 November 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Move Registers To Sail Company
7 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Legacy
12 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Legacy
22 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
15 July 2008
288bResignation of Director or Secretary
Auditors Resignation Company
21 December 2007
AUDAUD
Legacy
16 October 2007
363aAnnual Return
Legacy
16 October 2007
353353
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
18 October 2006
363aAnnual Return
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
287Change of Registered Office
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
4 November 2005
363aAnnual Return
Resolution
24 October 2005
RESOLUTIONSResolutions
Resolution
24 October 2005
RESOLUTIONSResolutions
Resolution
24 October 2005
RESOLUTIONSResolutions
Legacy
13 September 2005
353353
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Memorandum Articles
19 July 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 July 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
9 April 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 June 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 September 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Miscellaneous
13 September 2002
MISCMISC
Auditors Resignation Company
13 September 2002
AUDAUD
Accounts With Accounts Type Group
22 May 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 July 2001
AAAnnual Accounts
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 May 2000
AAAnnual Accounts
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 September 1999
AAAnnual Accounts
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
363sAnnual Return (shuttle)
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 July 1998
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 December 1997
AAAnnual Accounts
Memorandum Articles
25 November 1997
MEM/ARTSMEM/ARTS
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 October 1996
AAAnnual Accounts
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288bResignation of Director or Secretary
Legacy
12 March 1996
288288
Accounts With Accounts Type Full Group
1 November 1995
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 March 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 October 1994
363aAnnual Return
Legacy
30 October 1994
288288
Accounts With Accounts Type Full Group
30 October 1994
AAAnnual Accounts
Legacy
28 October 1993
288288
Legacy
23 September 1993
288288
Accounts With Accounts Type Full Group
18 June 1993
AAAnnual Accounts
Legacy
18 June 1993
363aAnnual Return
Legacy
11 March 1993
288288
Legacy
10 February 1993
288288
Legacy
12 November 1992
288288
Accounts With Accounts Type Full Group
30 October 1992
AAAnnual Accounts
Legacy
30 October 1992
363aAnnual Return
Legacy
10 September 1992
403aParticulars of Charge Subject to s859A
Legacy
10 September 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
17 October 1991
AAAnnual Accounts
Legacy
17 October 1991
363aAnnual Return
Legacy
8 January 1991
287Change of Registered Office
Accounts With Accounts Type Full Group
26 September 1990
AAAnnual Accounts
Legacy
26 September 1990
363363
Legacy
19 June 1990
288288
Accounts With Accounts Type Full Group
5 September 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Legacy
26 June 1989
288288
Accounts With Accounts Type Full Group
23 September 1988
AAAnnual Accounts
Legacy
23 September 1988
363363
Legacy
2 February 1988
PUC 2PUC 2
Legacy
1 February 1988
123Notice of Increase in Nominal Capital
Resolution
1 February 1988
RESOLUTIONSResolutions
Legacy
30 October 1987
363363
Accounts With Accounts Type Full Group
30 October 1987
AAAnnual Accounts
Legacy
3 September 1987
288288
Legacy
18 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 October 1986
AAAnnual Accounts
Legacy
14 October 1986
363363
Legacy
14 October 1986
288288
Legacy
14 July 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
3 May 1983
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 1980
363363
Legacy
14 July 1979
363363
Legacy
14 August 1978
363363
Legacy
4 January 1961
88(2)R88(2)R
Certificate Change Of Name Company
18 August 1959
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 June 1946
NEWINCIncorporation
Miscellaneous
3 June 1946
MISCMISC