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

HONEYWELL AVIONICS SYSTEMS LIMITED

Honeywell House, Skimped Hill Lane, Bracknell, BERKS, RG12 1EB,
Company Registration Number
02160822
Private Limited Company
Active

Company Overview

About Honeywell Avionics Systems Ltd
HONEYWELL AVIONICS SYSTEMS LIMITED was founded on 1987-09-03 and has its registered office in Bracknell. The organisation's status is listed as "Active". Honeywell Avionics Systems 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
HONEYWELL AVIONICS SYSTEMS LIMITED
 
Legal Registered Office
Honeywell House
Skimped Hill Lane
Bracknell
BERKS
RG12 1EB
Other companies in RG12
 
Filing Information
Company Number 02160822
Company ID Number 02160822
Date formed 1987-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-01
Return next due 2025-05-15
Type of accounts FULL
Last Datalog update: 2024-06-20 12:24:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HONEYWELL AVIONICS SYSTEMS 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.

Company Officers of HONEYWELL AVIONICS SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY RICHARD VAUGHAN HUTCHINGS
Director 2017-05-05
ADRIAN JOHN PAULL
Director 1997-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
MEHMET ERKILIC
Director 2016-12-12 2018-01-31
MARTIN STRINGER
Director 2014-12-12 2017-05-05
GRANT WILLIAM FRASER
Director 2014-12-12 2016-10-07
SISEC LIMITED
Company Secretary 2008-06-30 2016-01-29
BENJAMIN BRYSON
Director 2014-02-26 2014-04-30
PETER ANTHONY GOATER
Director 2000-03-07 2014-04-04
EPS SECRETARIES LIMITED
Company Secretary 2000-03-21 2008-06-30
MARK JOSEPH PAYNE
Director 2000-06-12 2005-12-31
WILLIAM BILL BOUCHARD
Director 2001-08-10 2005-03-31
JEREMEY FRANCIS HOCKHAM
Director 2003-10-01 2005-03-08
ALAN THOMSON WRIGHT
Director 2000-06-12 2004-05-31
ROBERT COLIN MILLAR
Director 2002-01-17 2003-10-01
GILLES DAUBIGNEY
Director 2001-07-27 2002-08-08
LINDSAY JOHN SMALL
Director 1998-01-01 2001-06-29
VANCE ALAN BRADLEY
Director 1992-03-22 2000-11-10
LEO QUINN
Director 1998-01-01 2000-08-23
MARY FRANCES THERESA ROBINSON
Company Secretary 1992-03-22 2000-03-21
RICHARD JOHN MOORE
Director 1994-04-28 1998-10-01
DENNIS ANTHONY KENNEDY
Director 1992-03-22 1998-01-01
MICHAEL MARK REAKES
Director 1992-03-22 1998-01-01
BERTRAND DUNOU
Director 1994-04-28 1997-04-09
PAUL ROBERT STEVENS
Director 1992-03-22 1994-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY RICHARD VAUGHAN HUTCHINGS GARRETT MOTION UK A LIMITED Director 2017-05-05 CURRENT 1998-02-18 Liquidation
ANTHONY RICHARD VAUGHAN HUTCHINGS EMS SATCOM UK, LTD. Director 2017-05-05 CURRENT 1996-02-26 Active
ANTHONY RICHARD VAUGHAN HUTCHINGS HONEYWELL NORMALAIR-GARRETT (HOLDINGS) LIMITED Director 2017-05-05 CURRENT 1946-03-15 Active
ANTHONY RICHARD VAUGHAN HUTCHINGS HONEYWELL NORMALAIR-GARRETT LIMITED Director 2017-05-05 CURRENT 1967-09-19 Active
ANTHONY RICHARD VAUGHAN HUTCHINGS GARRETT MOTION UK C LIMITED Director 2017-05-05 CURRENT 2000-07-17 Liquidation
ANTHONY RICHARD VAUGHAN HUTCHINGS THE HYMATIC ENGINEERING COMPANY LIMITED Director 2017-02-22 CURRENT 1937-09-27 Active
ANTHONY RICHARD VAUGHAN HUTCHINGS HONEYWELL UK LIMITED Director 2017-02-22 CURRENT 1935-06-07 Active
ANTHONY RICHARD VAUGHAN HUTCHINGS COM DEV INVESTMENTS LIMITED Director 2016-02-08 CURRENT 2014-12-05 Liquidation
ANTHONY RICHARD VAUGHAN HUTCHINGS COM DEV EUROPE LIMITED Director 2016-02-08 CURRENT 1984-11-15 Active
ANTHONY RICHARD VAUGHAN HUTCHINGS GARRETT MOTION UK LIMITED Director 2016-02-08 CURRENT 1981-02-27 Active
ANTHONY RICHARD VAUGHAN HUTCHINGS GARRETT MOTION UK D LIMITED Director 2016-02-08 CURRENT 2007-06-13 Liquidation

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
2023-05-04CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-10-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-08-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-07-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARD VAUGHAN HUTCHINGS
2020-04-03AP01DIRECTOR APPOINTED KEVIN ANDREW SPEED
2019-06-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN PAULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-04-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MEHMET ERKILIC
2017-11-22AD02Register inspection address changed from 21 Holborn Viaduct London EC1A 2DY to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
2017-05-11AP01DIRECTOR APPOINTED MR ANTHONY RICHARD VAUGHAN HUTCHINGS
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STRINGER
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 100000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-01-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-12AP01DIRECTOR APPOINTED MEHMET ERKILIC
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GRANT WILLIAM FRASER
2016-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-21AR0122/03/16 ANNUAL RETURN FULL LIST
2016-04-21CH01Director's details changed for Adrian John Paull on 2009-10-01
2016-02-01TM02Termination of appointment of Sisec Limited on 2016-01-29
2015-12-14AUDAUDITOR'S RESIGNATION
2015-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-14AR0122/03/15 ANNUAL RETURN FULL LIST
2015-03-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-03-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-01-30AP01DIRECTOR APPOINTED MARTIN STRINGER
2015-01-30AP01DIRECTOR APPOINTED MR GRANT WILLIAM FRASER
2014-09-19AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BRYSON
2014-04-04AP01DIRECTOR APPOINTED BENJAMIN BRYSON
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOATER
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-03AR0122/03/14 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
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11AR0122/03/13 FULL LIST
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY GOATER / 02/04/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY GOATER / 02/04/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY GOATER / 17/12/2012
2012-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2012 FROM HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-12AR0122/03/12 FULL LIST
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY GOATER / 20/07/2011
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN PAULL / 20/07/2011
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-28AR0122/03/11 FULL LIST
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-11AD03REGISTER(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
2010-05-11AD02SAIL ADDRESS CREATED
2010-04-19AR0122/03/10 FULL LIST
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-25363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-09-23288aSECRETARY APPOINTED SISEC LIMITED
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED
2008-03-25363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-04353LOCATION OF REGISTER OF MEMBERS
2007-04-04190LOCATION OF DEBENTURE REGISTER
2007-04-04363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-30288cDIRECTOR'S PARTICULARS CHANGED
2006-03-23363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-02-01288bDIRECTOR RESIGNED
2005-11-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-05244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-21288bDIRECTOR RESIGNED
2005-04-06288bDIRECTOR RESIGNED
2005-04-06363aRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-03-09288cDIRECTOR'S PARTICULARS CHANGED
2005-03-09288cDIRECTOR'S PARTICULARS CHANGED
2004-12-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-01244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-07288bDIRECTOR RESIGNED
2004-03-27363aRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-02-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-30288aNEW DIRECTOR APPOINTED
2003-11-22288cDIRECTOR'S PARTICULARS CHANGED
2003-11-20288bDIRECTOR RESIGNED
2003-10-23288bDIRECTOR RESIGNED
2003-10-08244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-04288cDIRECTOR'S PARTICULARS CHANGED
2003-07-03288cDIRECTOR'S PARTICULARS CHANGED
2003-04-01363aRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-03-14AUDAUDITOR'S RESIGNATION
2002-12-17AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HONEYWELL AVIONICS SYSTEMS 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 HONEYWELL AVIONICS SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HONEYWELL AVIONICS SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of HONEYWELL AVIONICS SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HONEYWELL AVIONICS SYSTEMS LIMITED
Trademarks
We have not found any records of HONEYWELL AVIONICS SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HONEYWELL AVIONICS SYSTEMS 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 (96090 - Other service activities n.e.c.) as HONEYWELL AVIONICS SYSTEMS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HONEYWELL AVIONICS SYSTEMS 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 HONEYWELL AVIONICS SYSTEMS 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 HONEYWELL AVIONICS SYSTEMS LIMITED any grants or awards.
Ownership
    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.