Background WavePink WaveYellow Wave

HONEYWELL SAFETY PRODUCTS (UK) LTD (01093827)

HONEYWELL SAFETY PRODUCTS (UK) LTD (01093827) is an active UK company. incorporated on 1 February 1973. with registered office in Bracknell. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HONEYWELL SAFETY PRODUCTS (UK) LTD has been registered for 53 years. Current directors include BOBINET, Jerome, HOLTZ, Curtis Andrew, REN, Bridget Milot and 1 others.

Company Number
01093827
Status
active
Type
ltd
Incorporated
1 February 1973
Age
53 years
Address
Honeywell House, Bracknell, RG12 1EB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOBINET, Jerome, HOLTZ, Curtis Andrew, REN, Bridget Milot, WEIL, Sean
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONEYWELL SAFETY PRODUCTS (UK) LTD

HONEYWELL SAFETY PRODUCTS (UK) LTD is an active company incorporated on 1 February 1973 with the registered office located in Bracknell. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HONEYWELL SAFETY PRODUCTS (UK) LTD was registered 53 years ago.(SIC: 96090)

Status

active

Active since 53 years ago

Company No

01093827

LTD Company

Age

53 Years

Incorporated 1 February 1973

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 8 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

28 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

SPERIAN PROTECTION (UK) LTD
From: 24 August 2007To: 19 November 2013
BACOU-DALLOZ LIMITED
From: 15 March 2002To: 24 August 2007
DALLOZ SAFETY LIMITED
From: 1 July 1997To: 15 March 2002
BILSOM INTERNATIONAL LIMITED
From: 1 February 1973To: 1 July 1997
Contact
Address

Honeywell House Skimped Hill Lane Bracknell, RG12 1EB,

Previous Addresses

Unit 3 Elmwood, Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WG
From: 1 February 1973To: 23 May 2016
Timeline

18 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Jan 73
Director Left
May 11
Director Joined
Jun 11
Director Left
Dec 12
Director Joined
Apr 16
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Apr 19
Director Left
Sept 20
Director Joined
Sept 20
Capital Update
Jan 21
Director Left
Mar 21
Director Left
Aug 22
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

BOBINET, Jerome

Active
Skimped Hill Lane, BracknellRG12 1EB
Born April 1975
Director
Appointed 22 May 2025

HOLTZ, Curtis Andrew

Active
Skimped Hill Lane, BracknellRG12 1EB
Born August 1962
Director
Appointed 22 May 2025

REN, Bridget Milot

Active
Skimped Hill Lane, BracknellRG12 1EB
Born August 1980
Director
Appointed 22 May 2025

WEIL, Sean

Active
Skimped Hill Lane, BracknellRG12 1EB
Born June 1997
Director
Appointed 22 May 2025

FLETCHER, Gareth Daniel

Resigned
18 Heath Gardens, TwickenhamTW1 4LZ
Secretary
Appointed N/A
Resigned 01 Jan 1998

GALE, Jonathan

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Secretary
Appointed 22 Jul 2004
Resigned 15 Nov 2017

HAWKINS, Shirley Joanne

Resigned
4 Prospect Cottages, Wooburn TownHP10 0PN
Secretary
Appointed 01 Jun 2002
Resigned 31 Mar 2003

JONES, Brian Hugh

Resigned
Tudor Cottage Rosemary Cottage, HorleyRH6 0DG
Secretary
Appointed 01 Jan 1998
Resigned 16 Mar 1999

MATHEWS, Neil Joseph

Resigned
40 College Ride, CamberleyGU15 4JS
Secretary
Appointed 16 Mar 1999
Resigned 01 Jun 2002

PALMER, Julian Galsworthy

Resigned
Carters Croft, AlfoldGU6 8HF
Secretary
Appointed 01 Aug 2003
Resigned 22 Jul 2004

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 01 Mar 2012
Resigned 29 Jan 2016

BERG, Bengt

Resigned
Montelinvagen 10, S-237 35 Bjarred
Born February 1946
Director
Appointed 01 May 1996
Resigned 05 May 2000

DE LA MORANDIERE, Brice

Resigned
8 Rue Du Vieux Colombier, 75006 ParisFOREIGN
Born March 1965
Director
Appointed 16 Mar 1999
Resigned 28 Apr 2008

DETER, Ralph Albert, Mr.

Resigned
116 Sea Front, Hayling IslandPO11 9HW
Born February 1962
Director
Appointed 01 Jul 2001
Resigned 27 Nov 2007

DUNN, Jennifer Maike

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born July 1977
Director
Appointed 25 Sept 2020
Resigned 15 Jul 2022

FLETCHER, Gareth Daniel

Resigned
18 Heath Gardens, TwickenhamTW1 4LZ
Born October 1951
Director
Appointed N/A
Resigned 09 Feb 2000

KARLSSON, Anders Carl Ingvar

Resigned
Stora Nygatan 61FOREIGN
Born October 1950
Director
Appointed 01 Oct 1992
Resigned 01 May 1996

KHELLAFI, Hicham

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born March 1979
Director
Appointed 04 Jun 2018
Resigned 22 May 2025

LAMOINE, Christophe Jean-Michael

Resigned
Elmwood, Crockford Lane, BasingstokeRG24 8WG
Born July 1960
Director
Appointed 22 Jun 2011
Resigned 11 Dec 2012

LAYARD, Darren Wayne

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born January 1974
Director
Appointed 21 May 2018
Resigned 01 Apr 2021

MANGEMARK, Bengt

Resigned
Kustgatan 48, SwedenFOREIGN
Born October 1947
Director
Appointed N/A
Resigned 01 Aug 1997

MCCROSKEY, Vernon Donald

Resigned
3856 Cedarfield Place Court, Winston-Salem27106
Born June 1935
Director
Appointed 01 Jan 1998
Resigned 16 Mar 1999

MEILLAT, Herve

Resigned
9 Elizabeth Drive, Lincoln
Born April 1956
Director
Appointed 01 Jan 1998
Resigned 01 Jul 2004

RONZE, Jerome Jacques Robert

Resigned
Rue De La Convention, Paris
Born August 1963
Director
Appointed 06 May 2008
Resigned 23 Mar 2011

SMEDSTAD, Morten

Resigned
Karlsgatan 3, HelsingborgFOREIGN
Born July 1956
Director
Appointed 01 Aug 1997
Resigned 01 Jan 1998

TREANOR, Sharon

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born October 1974
Director
Appointed 06 Apr 2016
Resigned 25 Sept 2020

TSCHANNEN, Ralf Herman

Resigned
Pontus Ols Vag 3, VikenFOREIGN
Born April 1931
Director
Appointed N/A
Resigned 01 Oct 1992

TURNBULL, Stuart Karl

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born October 1965
Director
Appointed 20 Jun 2008
Resigned 31 Mar 2019

YELLAND, David Ray

Resigned
50 Brooklands Way, RedhillRH1 2BW
Born October 1949
Director
Appointed 01 Jan 1998
Resigned 01 May 2002

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Legacy
19 January 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 January 2021
SH19Statement of Capital
Legacy
19 January 2021
CAP-SSCAP-SS
Resolution
19 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2018
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
22 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Auditors Resignation Company
4 January 2016
AUDAUD
Auditors Resignation Company
14 December 2015
AUDAUD
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Certificate Change Of Name Company
19 November 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Termination Director Company With Name Termination Date
12 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Move Registers To Sail Company
21 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
21 May 2012
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
26 April 2012
AP04Appointment of Corporate Secretary
Change Person Secretary Company With Change Date
26 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Auditors Resignation Company
15 September 2011
AUDAUD
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
28 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Memorandum Articles
29 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Legacy
14 October 2005
244244
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
5 January 2004
288cChange of Particulars
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 June 2003
363sAnnual Return (shuttle)
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
1 June 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 March 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
3 November 2001
403aParticulars of Charge Subject to s859A
Legacy
31 October 2001
244244
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
3 November 2000
244244
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
12 October 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
26 May 1999
363b363b
Legacy
9 April 1999
287Change of Registered Office
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
88(3)88(3)
Legacy
26 January 1999
88(2)P88(2)P
Auditors Resignation Company
22 January 1999
AUDAUD
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288cChange of Particulars
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288cChange of Particulars
Resolution
9 February 1998
RESOLUTIONSResolutions
Resolution
9 February 1998
RESOLUTIONSResolutions
Legacy
9 February 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1996
AAAnnual Accounts
Legacy
20 June 1996
363sAnnual Return (shuttle)
Legacy
20 June 1996
288288
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Legacy
2 February 1994
395Particulars of Mortgage or Charge
Legacy
29 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
14 January 1993
288288
Auditors Resignation Company
25 November 1992
AUDAUD
Legacy
26 May 1992
363x363x
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1991
AAAnnual Accounts
Legacy
24 June 1991
363aAnnual Return
Legacy
31 August 1990
363363
Accounts With Accounts Type Full
17 April 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Accounts With Accounts Type Full
12 September 1989
AAAnnual Accounts
Legacy
29 March 1989
363363
Accounts With Accounts Type Full
22 November 1988
AAAnnual Accounts
Legacy
18 April 1988
288288
Legacy
18 January 1988
288288
Accounts With Accounts Type Full Group
23 October 1987
AAAnnual Accounts
Legacy
13 October 1987
363363
Legacy
31 January 1987
363363
Legacy
31 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
24 October 1986
AAAnnual Accounts
Memorandum Articles
16 May 1983
MEM/ARTSMEM/ARTS
Incorporation Company
1 February 1973
NEWINCIncorporation