About

Registered Number: 00412070
Date of Incorporation: 03/06/1946 (78 years and 10 months ago)
Company Status: Active
Registered Address: Honeywell House, Skimped Hill Lane, Bracknell, Berks, RG12 1EB

 

Established in 1946, Honeywell Analytics Ltd has its registered office in Bracknell, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULFORD, Adrian Patrick 10 January 2014 - 1
GAFNER, Thomas Christian 21 May 2018 - 1
KHELLAFI, Hicham 13 July 2016 - 1
BECHTLER, Thomas, Doctor 17 September 1997 01 July 2005 1
BEYELER, Hans Ulrich, Dr N/A 15 September 1993 1
BRADLEY, Edward 21 September 1992 18 September 1996 1
BUCHER, Anton Heinrich, Dr N/A 10 October 1994 1
CORDIER, Michel 15 September 1993 09 July 1999 1
CRAWFORD-BALCARRES, Robin, Earl N/A 01 March 1996 1
HAGEBUCH, Hans, Dr N/A 01 October 1993 1
HANSSEN, Terje 13 July 2016 01 March 2017 1
PECHOTA, Andreas N/A 23 March 1998 1
PETER, Konrad 17 September 1997 01 July 2005 1
SCHETT, Marcus 01 November 2000 01 March 2017 1
SHERRY, Margaret Yvonne 06 July 1998 11 May 2000 1
SIEGER, Joshua N/A 03 March 1993 1
THOMPSON, Andrew 10 July 2006 13 July 2016 1
VAN EWYK, Robert Leopold 18 September 1996 31 October 2000 1
VASILEVSKI, Andrea Michelle 01 March 2017 01 March 2018 1
VONARBURG, Benno 16 November 1998 01 July 2005 1
WATTS, Martin James 19 February 2007 13 December 2013 1
Secretary Name Appointed Resigned Total Appointments
BENINATI, John 12 June 2006 27 July 2017 1
SISEC LIMITED 30 June 2008 29 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 13 May 2019
PSC07 - N/A 13 May 2019
PSC02 - N/A 13 May 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 13 June 2018
AP01 - Appointment of director 23 May 2018
TM01 - Termination of appointment of director 19 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2017
PSC05 - N/A 26 October 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 06 September 2017
TM02 - Termination of appointment of secretary 16 August 2017
TM01 - Termination of appointment of director 09 March 2017
AP01 - Appointment of director 06 March 2017
TM01 - Termination of appointment of director 06 March 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 01 October 2016
AP01 - Appointment of director 13 July 2016
AP01 - Appointment of director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
TM02 - Termination of appointment of secretary 01 February 2016
AUD - Auditor's letter of resignation 14 December 2015
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 08 July 2015
CH01 - Change of particulars for director 05 December 2014
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 15 May 2014
AP01 - Appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 04 June 2013
TM01 - Termination of appointment of director 06 December 2012
AR01 - Annual Return 06 November 2012
CH01 - Change of particulars for director 05 November 2012
CH03 - Change of particulars for secretary 05 November 2012
CH01 - Change of particulars for director 05 November 2012
AD01 - Change of registered office address 11 October 2012
AA - Annual Accounts 01 May 2012
TM01 - Termination of appointment of director 14 March 2012
TM01 - Termination of appointment of director 14 March 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 21 December 2011
CH01 - Change of particulars for director 20 December 2011
CH01 - Change of particulars for director 07 December 2011
CH01 - Change of particulars for director 17 November 2011
AR01 - Annual Return 19 October 2011
AP01 - Appointment of director 04 October 2011
AP01 - Appointment of director 04 October 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 07 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 13 November 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
AA - Annual Accounts 22 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
AUD - Auditor's letter of resignation 21 December 2007
363a - Annual Return 16 October 2007
353 - Register of members 16 October 2007
AA - Annual Accounts 07 August 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
363a - Annual Return 18 October 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
AA - Annual Accounts 18 July 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
287 - Change in situation or address of Registered Office 23 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
363a - Annual Return 04 November 2005
RESOLUTIONS - N/A 24 October 2005
RESOLUTIONS - N/A 24 October 2005
RESOLUTIONS - N/A 24 October 2005
353 - Register of members 13 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
MEM/ARTS - N/A 19 July 2005
CERTNM - Change of name certificate 11 July 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 30 October 2002
MISC - Miscellaneous document 13 September 2002
AUD - Auditor's letter of resignation 13 September 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 23 July 2001
288a - Notice of appointment of directors or secretaries 11 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
363s - Annual Return 16 November 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
AA - Annual Accounts 23 May 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
363s - Annual Return 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
AA - Annual Accounts 22 September 1999
363s - Annual Return 03 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 13 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 05 December 1997
MEM/ARTS - N/A 25 November 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
363s - Annual Return 21 October 1996
AA - Annual Accounts 21 October 1996
288a - Notice of appointment of directors or secretaries 21 October 1996
288b - Notice of resignation of directors or secretaries 21 October 1996
288 - N/A 12 March 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 01 November 1995
CERTNM - Change of name certificate 31 March 1995
363a - Annual Return 30 October 1994
288 - N/A 30 October 1994
AA - Annual Accounts 30 October 1994
288 - N/A 28 October 1993
288 - N/A 23 September 1993
AA - Annual Accounts 18 June 1993
363a - Annual Return 18 June 1993
288 - N/A 11 March 1993
288 - N/A 10 February 1993
288 - N/A 12 November 1992
AA - Annual Accounts 30 October 1992
363a - Annual Return 30 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 1992
AA - Annual Accounts 17 October 1991
363a - Annual Return 17 October 1991
287 - Change in situation or address of Registered Office 08 January 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 26 September 1990
288 - N/A 19 June 1990
AA - Annual Accounts 05 September 1989
363 - Annual Return 05 September 1989
288 - N/A 26 June 1989
AA - Annual Accounts 23 September 1988
363 - Annual Return 23 September 1988
PUC 2 - N/A 02 February 1988
RESOLUTIONS - N/A 01 February 1988
123 - Notice of increase in nominal capital 01 February 1988
363 - Annual Return 30 October 1987
AA - Annual Accounts 30 October 1987
288 - N/A 03 September 1987
288 - N/A 18 August 1987
AA - Annual Accounts 14 October 1986
363 - Annual Return 14 October 1986
288 - N/A 14 October 1986
GAZ(U) - N/A 14 July 1986
CERTNM - Change of name certificate 03 May 1983
363 - Annual Return 28 November 1980
363 - Annual Return 14 July 1979
363 - Annual Return 14 August 1978
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1961
CERTNM - Change of name certificate 18 August 1959
NEWINC - New incorporation documents 03 June 1946
MISC - Miscellaneous document 03 June 1946

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 October 1984 Fully Satisfied

N/A

Mortgage debenture 07 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.