Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOVAR HOLDINGS LIMITED
Company Information for

NOVAR HOLDINGS LIMITED

HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKS, RG12 1EB,
Company Registration Number
01891545
Private Limited Company
Active

Company Overview

About Novar Holdings Ltd
NOVAR HOLDINGS LIMITED was founded on 1985-03-04 and has its registered office in Bracknell. The organisation's status is listed as "Active". Novar Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NOVAR HOLDINGS LIMITED
 
Legal Registered Office
HONEYWELL HOUSE
SKIMPED HILL LANE
BRACKNELL
BERKS
RG12 1EB
Other companies in RG12
 
Filing Information
Company Number 01891545
Company ID Number 01891545
Date formed 1985-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 17:41:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOVAR HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NOVAR HOLDINGS LIMITED
The following companies were found which have the same name as NOVAR HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NOVAR HOLDINGS PTY LTD Active Company formed on the 2016-07-28

Company Officers of NOVAR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN J TUS
Director 2005-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT WILLIAM FRASER
Director 2015-05-01 2016-10-07
SISEC LIMITED
Company Secretary 2008-06-30 2016-01-29
ANDREW NIGEL LLOYD
Director 2011-11-01 2015-07-31
DAVID JASON LLOYD PROTHEROE
Director 2011-11-01 2015-05-01
THOMAS F LARKINS
Director 2005-03-31 2012-11-16
JEROME MAIRONI
Director 2006-04-27 2011-11-01
ALLAN RICHARDS
Director 2008-12-01 2011-02-21
EPS SECRETARIES LIMITED
Company Secretary 2005-06-30 2008-06-30
GEORGE VAN KULA III
Director 2005-03-31 2006-04-27
GEORGE VAN KULA III
Company Secretary 2005-03-31 2005-06-30
KAREN RICHARDSON
Company Secretary 2003-04-11 2005-03-31
STEPHEN LEE HOWARD
Director 2004-11-04 2005-03-31
MICHAEL JAMES EDWARD MCKEON
Director 2000-09-29 2005-03-31
BERND JURGEN HINTZ
Director 1998-05-19 2004-11-04
CHANDAN KANTI BHOWMIK
Company Secretary 1994-09-29 2003-04-11
PAUL RICHARD MAINWARING
Director 2000-02-29 2000-09-29
MARTIN CLARK
Director 1997-10-01 2000-02-29
PETER JOHAN JANSEN
Director 1992-07-31 1998-05-19
TIMOTHY WALKER
Director 1992-07-31 1998-05-19
ROBERT JOHN HENRY MILLS
Director 1997-10-01 1998-04-17
TREFOR WILMOT LLEWELLYN
Director 1995-09-19 1997-10-01
DANIEL CHARLES COHEN
Director 1992-07-31 1995-11-27
JEREMY JAMES ROE
Company Secretary 1992-07-31 1994-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN J TUS HONEYWELL CONTROL SYSTEMS LIMITED Director 2010-04-21 CURRENT 1926-11-27 Active
JOHN J TUS NOVAR ED&S LIMITED Director 2010-03-31 CURRENT 1923-04-17 Active
JOHN J TUS NOVAR SYSTEMS LIMITED Director 2010-03-31 CURRENT 1932-04-01 Active
JOHN J TUS HONEYWELL UK LIMITED Director 2010-03-31 CURRENT 1935-06-07 Active
JOHN J TUS HONEYWELL NORTH ATLANTIC HOLDINGS LIMITED Director 2006-11-09 CURRENT 2006-11-09 Active
JOHN J TUS FIRST TECHNOLOGY LIMITED Director 2006-03-24 CURRENT 1985-02-04 Liquidation
JOHN J TUS FIRST TECHNOLOGY AUTOMOTIVE LIMITED Director 2006-03-24 CURRENT 1990-05-21 Liquidation
JOHN J TUS FIRST TECHNOLOGY INTERNATIONAL LIMITED Director 2006-03-24 CURRENT 1990-05-21 Liquidation
JOHN J TUS FT FINANCE LIMITED Director 2006-03-24 CURRENT 1990-05-21 Liquidation
JOHN J TUS FIRST TECHNOLOGY OVERSEAS LIMITED Director 2006-03-24 CURRENT 2001-10-10 Liquidation
JOHN J TUS SAFETY PRODUCT SOLUTIONS UK LTD Director 2006-03-24 CURRENT 2002-12-23 Liquidation
JOHN J TUS FT NORTH AMERICA LIMITED Director 2006-03-24 CURRENT 2004-02-24 Active
JOHN J TUS CITY TECHNOLOGY LIMITED Director 2006-03-24 CURRENT 1977-08-22 Active
JOHN J TUS B W EUROPE LIMITED Director 2006-03-24 CURRENT 1999-12-01 Liquidation
JOHN J TUS FT NORTH AMERICA (HOLDINGS) LIMITED Director 2006-03-24 CURRENT 2004-02-24 Liquidation
JOHN J TUS NOVAR LIMITED Director 2005-03-31 CURRENT 1988-05-25 Active
JOHN J TUS PILLAR OVERSEAS HOLDINGS LIMITED Director 2005-03-31 CURRENT 1954-08-14 Liquidation
JOHN J TUS NOVAR ELECTRICAL HOLDINGS LIMITED Director 2005-03-31 CURRENT 1965-12-16 Active
JOHN J TUS NOVAR EUROPE LIMITED Director 2005-03-31 CURRENT 1955-11-14 Active
JOHN J TUS ABI ACQUISITION 1 LIMITED Director 2005-01-07 CURRENT 1995-01-19 Liquidation
JOHN J TUS ABI ACQUISITION 2 LIMITED Director 2005-01-07 CURRENT 1995-01-19 Liquidation
JOHN J TUS HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED Director 2005-01-07 CURRENT 1917-03-21 Liquidation
JOHN J TUS ALLIEDSIGNAL AEROSPACE SERVICE CORPORATION Director 2004-03-01 CURRENT 1978-09-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2023-11-24Director's details changed for Ronan Clifford on 2023-10-01
2022-09-02FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-02AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-05-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-07-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN J TUS
2019-11-11AP01DIRECTOR APPOINTED RONAN CLIFFORD
2019-05-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-04-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-29AD02Register inspection address changed from 21 Holborn Viaduct London EC1A 2DY to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
2017-10-18SH20Statement by Directors
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP .05
2017-10-18SH19Statement of capital on 2017-10-18 GBP 0.05
2017-10-18CAP-SSSolvency Statement dated 16/10/17
2017-10-18RES13Resolutions passed:
  • Cancellation of available premium 16/10/2017
  • Resolution of reduction in issued share capital
2017-10-18RES06REDUCE ISSUED CAPITAL 16/10/2017
2017-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GRANT WILLIAM FRASER
2016-08-18RES12Resolution of varying share rights or name
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 12829219.1
2016-08-10SH0104/08/16 STATEMENT OF CAPITAL GBP 12829219.1
2016-06-28AR0123/06/16 ANNUAL RETURN FULL LIST
2016-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-01TM02Termination of appointment of Sisec Limited on 2016-01-29
2015-12-14AUDAUDITOR'S RESIGNATION
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NIGEL LLOYD
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 3852219.1
2015-07-30AR0127/07/15 ANNUAL RETURN FULL LIST
2015-06-23RES01ADOPT ARTICLES 23/06/15
2015-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JASON LLOYD PROTHEROE
2015-05-15AP01DIRECTOR APPOINTED MR GRANT WILLIAM FRASER
2014-09-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 3852219.1
2014-07-30AR0127/07/14 FULL LIST
2013-12-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2013-12-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-08-02AR0127/07/13 FULL LIST
2013-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LARKINS
2012-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2012 FROM HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB
2012-07-31AR0127/07/12 FULL LIST
2012-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NIGEL LLOYD / 17/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN J TUS / 17/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS F LARKINS / 17/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NIGEL LLOYD / 17/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN J TUS / 17/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS F LARKINS / 16/11/2011
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JEROME MAIRONI
2011-11-16AP01DIRECTOR APPOINTED MR. DAVID JASON LLOYD PROTHEROE
2011-11-16AP01DIRECTOR APPOINTED MR ANDREW NIGEL LLOYD
2011-07-29AR0127/07/11 FULL LIST
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARDS
2011-02-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-08-17AD02SAIL ADDRESS CREATED
2010-08-17AR0127/07/10 FULL LIST
2010-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-08-20363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-08-14353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-23288aDIRECTOR APPOINTED ALLAN RICHARDS
2008-09-02363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-08-28288aSECRETARY APPOINTED SISEC LIMITED
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED
2008-05-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-30363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-07-30353LOCATION OF REGISTER OF MEMBERS
2006-08-10363aRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-06-07288aNEW DIRECTOR APPOINTED
2006-06-07288bDIRECTOR RESIGNED
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-13RES13APPR PROP CLAIMS WAIVED 21/11/05
2005-09-14353LOCATION OF REGISTER OF MEMBERS
2005-09-13363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-08-24288bSECRETARY RESIGNED
2005-08-24287REGISTERED OFFICE CHANGED ON 24/08/05 FROM: NOVAR HOUSE 24 QUEENS ROAD WEYBRIDGE SURREY KT13 9UX
2005-08-24288aNEW SECRETARY APPOINTED
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-06288bSECRETARY RESIGNED
2005-05-06288bDIRECTOR RESIGNED
2005-05-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NOVAR HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NOVAR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of NOVAR HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOVAR HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of NOVAR HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOVAR HOLDINGS LIMITED
Trademarks
We have not found any records of NOVAR HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOVAR HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as NOVAR HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NOVAR HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOVAR HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NOVAR HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.