UKBizDB.co.uk

HONEYWELL PENSION TRUSTEES LIMITED

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

This company is commonly known as Honeywell Pension Trustees Limited. The company was founded 66 years ago and was given the registration number 00610413. The firm's registered office is in BRACKNELL. You can find them at Honeywell House, Skimped Hill Lane, Bracknell, Berkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HONEYWELL PENSION TRUSTEES LIMITED
Company Number:00610413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1958
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Westgate, 120-130 Station Road, Redhill, United Kingdom, RH1 1WS

Secretary15 October 2010Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director28 July 2020Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director22 November 2022Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director17 November 2020Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director20 January 2022Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director04 December 2020Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director01 October 2023Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director02 June 1995Active
5 Church Street, Martock, TA12 6JL

Director15 December 2005Active
Highmoor Cottage, Highmoor Cross, Henley On Thames, RG9 5DR

Secretary02 February 1998Active
Church End Church Lane, Wylye, BA12 0QZ

Secretary-Active
Halland House 29a Stanchester Way, Curry Rivel, Langport, TA10 0PS

Director15 December 2005Active
17 Luss Brae, Hamilton, Scotland, ML3 9UP

Director01 September 1997Active
Bramble Corner, The Firs Inkpen, Hungerford, RG17 9PT

Director29 January 2005Active
11, Bridge Rise, Martock, TA12 6HU

Director25 March 2008Active
2 Primrose Walk, Harmanswater, Bracknell, RG12 9PL

Director09 February 1998Active
October House Fewster Road, Nailsworth, Stroud, GL6 0DH

Director15 December 2005Active
101 Columbia Road, Morristown, Usa, FOREIGN

Director01 September 2003Active
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB

Director25 September 2020Active
9 Japonica Close, Wokingham, RG41 4XJ

Director26 March 1992Active
22 Cleddans View, Glenmavis, Airdrie, ML6 0PF

Director09 February 1998Active
Flat4, 49 Surrey Road, Bournemouth, BH4 9HR

Director15 December 2005Active
Barley Meade, Battle Street Clayhidon, Cullompton, EX15 3PL

Director15 December 2005Active
47 Lucerne Gardens, Hedge End, Southampton, SO30 4SD

Director01 September 2004Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director03 September 2012Active
40 Longleat Drive, Cheswick Green, Solihull, B90 4SN

Director25 March 2008Active
40 Longleat Drive, Cheswick Green, Solihull, B90 4SN

Director09 February 1998Active
Honeywell House, Arlington Business Park, Bracknell, RG12 1EB

Director02 December 2010Active
18 Holman Court, Ewell, Epsom, KT17 2AJ

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

Director20 January 2012Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director09 September 2005Active
Ribchester House, Burgess Wood, Beasonfield,

Director-Active
Strathyre, Lynwood Heights, Rickmansworth, WD3

Director-Active
Bottom Barn Manor Farm, East Hagbourne, Didcot, OX11 9ND

Director01 July 2002Active
12, Newhouse Industrial Estate, Motherwell, ML1 5SB

Director05 June 2007Active

People with Significant Control

Honeywell 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.