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

HONEYWELL NORTH ATLANTIC HOLDINGS LIMITED

HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKS, RG12 1EB,
Company Registration Number
05993855
Private Limited Company
Active

Company Overview

About Honeywell North Atlantic Holdings Ltd
HONEYWELL NORTH ATLANTIC HOLDINGS LIMITED was founded on 2006-11-09 and has its registered office in Bracknell. The organisation's status is listed as "Active". Honeywell North Atlantic 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
HONEYWELL NORTH ATLANTIC HOLDINGS LIMITED
 
Legal Registered Office
HONEYWELL HOUSE
SKIMPED HILL LANE
BRACKNELL
BERKS
RG12 1EB
Other companies in RG12
 
Previous Names
HONEYWELL BERMUDA UK HOLDINGS LIMITED01/11/2007
Filing Information
Company Number 05993855
Company ID Number 05993855
Date formed 2006-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 11:21:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HONEYWELL NORTH ATLANTIC 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.

Company Officers of HONEYWELL NORTH ATLANTIC HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAGMAR KLIMENTOVA
Director 2016-10-07
JOHN J TUS
Director 2006-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
JITKA IVANCIKOVA
Director 2017-10-04 2017-12-06
MARKETA SALAJOVA
Director 2017-04-01 2017-10-04
GRANT WILLIAM FRASER
Director 2015-05-01 2016-10-07
HICHAM KHELLAFI
Director 2010-08-23 2016-10-07
SISEC LIMITED
Company Secretary 2008-06-30 2016-01-29
DAVID JASON LLOYD PROTHEROE
Director 2010-08-23 2015-05-01
JEROME MAIRONI
Director 2006-11-09 2010-04-01
EPS SECRETARIES LIMITED
Company Secretary 2006-11-09 2008-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAGMAR KLIMENTOVA PILLAR OVERSEAS HOLDINGS LIMITED Director 2018-03-07 CURRENT 1954-08-14 Liquidation
DAGMAR KLIMENTOVA HONEYWELL ACQUISITIONS II LIMITED Director 2016-11-28 CURRENT 2006-01-06 Active
DAGMAR KLIMENTOVA GARRETT THERMAL SYSTEMS US LIMITED Director 2016-10-07 CURRENT 1997-07-24 Active - Proposal to Strike off
DAGMAR KLIMENTOVA NOVAR PROJECTS LIMITED Director 2016-10-07 CURRENT 1964-07-29 Active - Proposal to Strike off
DAGMAR KLIMENTOVA HONEYWELL UK LIMITED Director 2016-10-07 CURRENT 1935-06-07 Active
DAGMAR KLIMENTOVA HONEYWELL GROUP HOLDING UK II Director 2016-10-07 CURRENT 1999-12-14 Active
DAGMAR KLIMENTOVA HONEYWELL ACQUISITIONS LIMITED Director 2016-10-07 CURRENT 2004-12-22 Active
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 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 NOVAR HOLDINGS LIMITED Director 2005-03-31 CURRENT 1985-03-04 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
2024-05-03Director's details changed for Olga Slipetska on 2024-04-21
2024-05-03CONFIRMATION STATEMENT MADE ON 01/05/24, WITH UPDATES
2023-08-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-16Director's details changed for Olga Slipetska on 2023-06-16
2023-05-03Director's details changed for Olga Slipetska on 2023-04-20
2022-12-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-05-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DAGMAR KLIMENTOVA
2020-07-23AP01DIRECTOR APPOINTED OLGA SLIPETSKA
2020-07-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN J TUS
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-09-05SH20Statement by Directors
2018-09-05SH19Statement of capital on 2018-09-05 GBP 1
2018-09-05CAP-SSSolvency Statement dated 31/08/18
2018-09-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancellation of share premium account. 31/08/2018
2018-04-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JITKA IVANCIKOVA
2017-11-29AD02Register inspection address changed from 21 Holborn Viaduct London EC1A 2DY to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-10-26PSC05Change of details for Honeywell International Inc. as a person with significant control on 2017-06-19
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MARKETA SALAJOVA
2017-10-25AP01DIRECTOR APPOINTED JITKA IVANCIKOVA
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03AP01DIRECTOR APPOINTED MARKETA SALAJOVA
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 399855329
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GRANT FRASER
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR HICHAM KHELLAFI
2016-10-14AP01DIRECTOR APPOINTED DAGMAR KLIMENTOVA
2016-08-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01TM02Termination of appointment of Sisec Limited on 2016-01-29
2015-12-14AUDAUDITOR'S RESIGNATION
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 399855329
2015-12-07AR0109/11/15 ANNUAL RETURN FULL LIST
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23RES01ADOPT ARTICLES 30/04/2015
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PROTHEROE
2015-05-15AP01DIRECTOR APPOINTED MR GRANT WILLIAM FRASER
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 399855329
2014-12-09AR0109/11/14 FULL LIST
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 399855329
2013-12-10AR0109/11/13 FULL LIST
2013-04-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-28AR0109/11/12 FULL LIST
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
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HICHAM KHELLAFI / 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 JOHN J TUS / 17/11/2011
2011-11-10AR0109/11/11 FULL LIST
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JASON LLOYD PROTHEROE / 17/09/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JASON LLOYD PROTHEROE / 17/09/2011
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-08AR0109/11/10 FULL LIST
2010-10-19AP01DIRECTOR APPOINTED MR HICHAM KHELLAFI
2010-10-19AP01DIRECTOR APPOINTED DAVID JASON LLOYD PROTHEROE
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JEROME MAIRONI
2009-12-1688(2)CAPITALS NOT ROLLED UP
2009-11-26AR0109/11/09 FULL LIST
2009-11-26AD03REGISTER(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
2009-11-26AD02SAIL ADDRESS CREATED
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-25363aRETURN MADE UP TO 09/11/08; 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
2007-11-13363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-11-13353LOCATION OF REGISTER OF MEMBERS
2007-11-01CERTNMCOMPANY NAME CHANGED HONEYWELL BERMUDA UK HOLDINGS LI MITED CERTIFICATE ISSUED ON 01/11/07
2007-01-10SASHARES AGREEMENT OTC
2007-01-10SASHARES AGREEMENT OTC
2007-01-10SASHARES AGREEMENT OTC
2007-01-10SASHARES AGREEMENT OTC
2007-01-1088(2)RAD 06/12/06--------- £ SI 82166392@1=82166392 £ IC 246389315/328555707
2007-01-1088(2)RAD 06/12/06--------- £ SI 82166392@1=82166392 £ IC 164222923/246389315
2007-01-1088(2)RAD 05/12/06--------- £ SI 40441176@1=40441176 £ IC 123781747/164222923
2007-01-1088(2)RAD 05/12/06--------- £ SI 123781746@1=123781746 £ IC 1/123781747
2007-01-08ELRESS386 DISP APP AUDS 21/12/06
2007-01-08ELRESS366A DISP HOLDING AGM 21/12/06
2006-12-13RES04NC INC ALREADY ADJUSTED 30/11/06
2006-12-13123£ NC 1000/500000000 30/11/06
2006-12-13225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2006-12-04353LOCATION OF REGISTER OF MEMBERS
2006-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HONEYWELL NORTH ATLANTIC 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 HONEYWELL NORTH ATLANTIC HOLDINGS 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 NORTH ATLANTIC HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of HONEYWELL NORTH ATLANTIC HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HONEYWELL NORTH ATLANTIC HOLDINGS LIMITED
Trademarks
We have not found any records of HONEYWELL NORTH ATLANTIC HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HONEYWELL NORTH ATLANTIC 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 (64209 - Activities of other holding companies n.e.c.) as HONEYWELL NORTH ATLANTIC 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 HONEYWELL NORTH ATLANTIC 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 HONEYWELL NORTH ATLANTIC 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 HONEYWELL NORTH ATLANTIC 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.