UKBizDB.co.uk

FRIEDLAND DOGGART GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Friedland Doggart Group Limited. The company was founded 60 years ago and was given the registration number 00769700. The firm's registered office is in BRACKNELL. You can find them at Honeywell House, Skimped Hill Lane, Bracknell, Berks. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FRIEDLAND DOGGART GROUP LIMITED
Company Number:00769700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Honeywell House, Skimped Hill Lane, Bracknell, Berks, RG12 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director31 March 2022Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director31 January 2020Active
22 Armour Hill, Tilehurst, Reading, RG31 6JP

Secretary07 October 1994Active
6 Friars Stile Place, Richmond, TW10 6NL

Secretary07 October 1994Active
4 Arnold Road, Gee Cross, Hyde, SK14 5LH

Secretary-Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary30 June 2005Active
Novar House, 24 Queens Road, Weybridge, KT13 9UX

Corporate Secretary01 May 2001Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary30 June 2008Active
40 Cleveland Road, Southwoodford, London, E18 2AL

Director27 April 1993Active
Ashley Farm Holehouse Lane, Whiteley Green, Macclesfield, SK10 5SJ

Director-Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director02 August 2010Active
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB

Director25 September 2020Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director08 November 2016Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director03 February 2015Active
4 Arnold Road, Gee Cross, Hyde, SK14 5LH

Director04 January 1994Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director30 September 2018Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director26 October 2018Active
110 Green Avenue, Madison, Usa, FOREIGN

Director31 March 2005Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 June 2013Active
7 Rue Ybry, 92200,, Neuilly Sur Seine, France,

Director27 April 2006Active
2 Mountford Hall Farm, Cuckstool Lane Fence, Burnley, BB12 9NZ

Director15 August 2000Active
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB

Director21 May 2019Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director07 October 2016Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 May 2010Active
18 Stratfield Drive, Broxbourne, EN10 7NU

Director-Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director30 September 2018Active
12, Thistle Grove, London, United Kingdom, SW10 9RZ

Director01 May 2010Active
Fairmead, Woodland Drive, East Horsley, KT24 5AN

Director07 October 1994Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director21 May 2019Active
10 Charter Circle, Ivyland, United States,

Director31 March 2005Active
Avenue Des 4 Saisons, 1410 Waterloo, Belgium,

Director31 March 2005Active
141 Manchester Road, Wilmslow, SK9 2JN

Director-Active
Honeywell House, Arlington Business Park, Bracknell, RG12 1EB

Corporate Director01 May 2001Active
Honeywell House, Arlington Business Park, Bracknell, RG12 1EB

Corporate Director01 May 2001Active

People with Significant Control

Honeywell International Inc.
Notified on:28 August 2018
Status:Active
Country of residence:United States
Address:251, Little Falls Drive, Wilmington, United States, 19808
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pillar Electrical Overseas Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Change person director company with change date.

Download
2023-11-14Accounts

Accounts with accounts type full.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Officers

Change person director company with change date.

Download
2023-01-03Resolution

Resolution.

Download
2022-12-07Capital

Capital allotment shares.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2021-05-13Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-07-03Accounts

Accounts with accounts type full.

Download
2020-06-03Capital

Second filing capital allotment shares.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-01-14Capital

Capital allotment shares.

Download
2019-06-26Accounts

Accounts with accounts type full.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.