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

HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED

HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKS, RG12 1EB,
Company Registration Number
00146739
Private Limited Company
Liquidation

Company Overview

About Honeywell Specialty Wax & Additives Ltd
HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED was founded on 1917-03-21 and has its registered office in Bracknell. The organisation's status is listed as "Liquidation". Honeywell Specialty Wax & Additives 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 SPECIALTY WAX & ADDITIVES LIMITED
 
Legal Registered Office
HONEYWELL HOUSE
SKIMPED HILL LANE
BRACKNELL
BERKS
RG12 1EB
Other companies in RG12
 
Filing Information
Company Number 00146739
Company ID Number 00146739
Date formed 1917-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 06:11:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HONEYWELL SPECIALTY WAX & ADDITIVES 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 SPECIALTY WAX & ADDITIVES LIMITED

Current Directors
Officer Role Date Appointed
GLEN WILLIAM DAVIES
Director 2009-11-19
JOHN J TUS
Director 2005-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
SISEC LIMITED
Company Secretary 2008-06-30 2016-01-29
ANDREW NIGEL LLOYD
Director 2009-11-19 2015-07-31
THOMAS F LARKINS
Director 2005-01-07 2012-11-16
TALIA GRIEP
Director 2007-08-20 2009-11-19
EPS SECRETARIES LIMITED
Company Secretary 2001-11-08 2008-06-30
THOMAS SZLOSEK
Director 2005-01-07 2007-04-20
STEPHEN ANTHONY JEFFS
Director 2001-01-15 2005-01-07
DIRK FRANS DANNEELS
Director 2000-09-01 2003-10-01
CHARLES RICHARD SPALTON
Director 1990-12-21 2002-03-25
MARK JOSEPH PAYNE
Company Secretary 2001-01-15 2001-11-08
AUSTIN BENNETT
Company Secretary 1998-09-01 2001-01-15
AUSTIN BENNETT
Director 1999-03-01 2001-01-15
DIANE CLARE SMITH
Director 1999-06-01 2001-01-15
NELSON JAMES BROWN
Director 1998-04-27 2000-08-31
JOSE CHARLES HOUSA
Director 1990-12-21 1999-06-25
SANDRA BEACH LIN
Director 1998-12-01 1999-06-01
MATTHEW THOMAS FARRELL
Director 1997-11-07 1999-06-01
RONALD ALFRED BURROWS
Director 1992-09-01 1999-04-12
WILLIAM ROBERT BARCLAY
Director 1992-09-01 1999-01-31
PAUL JULIUS NORRIS
Director 1997-11-07 1998-10-26
ADRIAN BROWNE
Company Secretary 1995-09-18 1998-08-31
ADRIAN BROWNE
Director 1994-07-15 1998-08-31
PHILIP BOWEN
Director 1992-09-01 1998-07-14
LESA MARIE CHITTENDEN
Director 1997-11-07 1998-06-03
PATRICK O'BRIEN
Company Secretary 1990-12-21 1995-09-15
PETER JESSEL LEVAY LAWRENCE
Director 1990-12-21 1995-06-28
ALAN SIDNEY KING
Director 1990-12-21 1992-03-31
FRANK JOWETT
Director 1990-12-21 1991-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLEN WILLIAM DAVIES ABI ACQUISITION 1 LIMITED Director 2013-03-22 CURRENT 1995-01-19 Liquidation
GLEN WILLIAM DAVIES ENVERGENT TECHNOLOGIES LIMITED Director 2012-05-30 CURRENT 2012-03-28 Liquidation
GLEN WILLIAM DAVIES UOP MIDDLE EAST COMPANY LIMITED Director 2011-03-15 CURRENT 1978-07-03 Active
GLEN WILLIAM DAVIES HONEYWELL UK PENSION SCHEME TRUSTEE LIMITED Director 2010-04-09 CURRENT 2010-03-02 Active
GLEN WILLIAM DAVIES ABI ACQUISITION 2 LIMITED Director 2009-11-19 CURRENT 1995-01-19 Liquidation
GLEN WILLIAM DAVIES UOP PRODUCTS UK LIMITED Director 2007-12-11 CURRENT 1951-12-21 Active
GLEN WILLIAM DAVIES UOP INTERNATIONAL HOLDINGS LIMITED Director 2004-02-26 CURRENT 2004-02-26 Active
GLEN WILLIAM DAVIES UOP SERVICES LIMITED Director 2001-08-13 CURRENT 1998-02-17 Active
GLEN WILLIAM DAVIES UOP INTERNATIONAL SERVICES LIMITED Director 2001-08-13 CURRENT 1983-12-09 Active - Proposal to Strike off
GLEN WILLIAM DAVIES UOP LIMITED Director 2001-08-13 CURRENT 1953-07-09 Active
GLEN WILLIAM DAVIES UOP INTERNATIONAL TECHNOLOGY LIMITED Director 2001-08-13 CURRENT 1983-12-09 Active - Proposal to Strike off
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 HONEYWELL NORTH ATLANTIC HOLDINGS LIMITED Director 2006-11-09 CURRENT 2006-11-09 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 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
2024-01-30Voluntary liquidation declaration of solvency
2024-01-30LIQ01Voluntary liquidation declaration of solvency
2024-01-08Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-01-08Appointment of a voluntary liquidator
2024-01-08600Appointment of a voluntary liquidator
2024-01-08LRESSPResolutions passed:
  • Special resolution to wind up on 2023-12-29
2023-12-14Statement by Directors
2023-12-14Solvency Statement dated 13/12/23
2023-12-14Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-12-14Statement of capital on GBP 1
2023-12-14SH19Statement of capital on 2023-12-14 GBP 1
2023-12-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2023-12-14CAP-SSSolvency Statement dated 13/12/23
2023-12-14SH20Statement by Directors
2023-11-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-11-27AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-11-23APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER DEARNLEY
2023-11-23DIRECTOR APPOINTED GEORGE JAMES
2023-11-23AP01DIRECTOR APPOINTED GEORGE JAMES
2023-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER DEARNLEY
2023-07-03APPOINTMENT TERMINATED, DIRECTOR GLEN WILLIAM DAVIES
2023-07-03DIRECTOR APPOINTED MR SIMON CHRISTOPHER DEARNLEY
2023-07-03AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER DEARNLEY
2023-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GLEN WILLIAM DAVIES
2023-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-06-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-07-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN J TUS
2019-10-29AP01DIRECTOR APPOINTED RONAN CLIFFORD
2019-05-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-04-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-20AD02Register inspection address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 63630
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01TM02Termination of appointment of Sisec Limited on 2016-01-29
2015-12-14AUDAUDITOR'S RESIGNATION
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 63630
2015-11-09AR0111/10/15 ANNUAL RETURN FULL LIST
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NIGEL LLOYD
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 63630
2014-11-11AR0111/10/14 ANNUAL RETURN FULL LIST
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 63630
2013-11-05AR0111/10/13 ANNUAL RETURN FULL LIST
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LARKINS
2012-10-30AR0111/10/12 ANNUAL RETURN FULL LIST
2012-10-29CH01Director's details changed for Mr Andrew Nigel Lloyd on 2012-10-29
2012-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/12 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 ANDREW NIGEL LLOYD / 17/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN J TUS / 16/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS F LARKINS / 16/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN J TUS / 17/11/2011
2011-10-14AR0111/10/11 FULL LIST
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN WILLIAM DAVIES / 15/09/2011
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN WILLIAM DAVIES / 15/09/2011
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-08AD03REGISTER(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
2010-12-08AR0111/10/10 FULL LIST
2010-12-07AD02SAIL ADDRESS CREATED
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-15AP01DIRECTOR APPOINTED MR GLEN WILLIAM DAVIES
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR TALIA GRIEP
2009-12-04AP01DIRECTOR APPOINTED MR ANDREW NIGEL LLOYD
2009-11-18AR0111/10/09 FULL LIST
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-19288aDIRECTOR APPOINTED TALIA GRIEP
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR THOMAS SZLOSEK
2008-10-24363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-23288aSECRETARY APPOINTED SISEC LIMITED
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED
2007-10-12363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-10-12353LOCATION OF REGISTER OF MEMBERS
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-19363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-31363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-10-05244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-19288bDIRECTOR RESIGNED
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-19288aNEW DIRECTOR APPOINTED
2004-10-22363aRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-10-01244DELIVERY EXT'D 3 MTH 31/12/03
2004-04-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-10288bDIRECTOR RESIGNED
2003-11-24363aRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-10-08244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-13288cDIRECTOR'S PARTICULARS CHANGED
2002-11-14363aRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-11-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-26244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-03ELRESS386 DISP APP AUDS 27/06/02
2002-10-03ELRESS366A DISP HOLDING AGM 27/06/02
2002-05-24288bDIRECTOR RESIGNED
2002-02-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-11-21363aRETURN MADE UP TO 11/10/01; NO CHANGE OF MEMBERS
2001-11-14287REGISTERED OFFICE CHANGED ON 14/11/01 FROM: TAVISTOCK ROAD WEST DRAYTON MIDDLESEX UB7 7RA
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 SPECIALTY WAX & ADDITIVES 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 SPECIALTY WAX & ADDITIVES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-10-08 Satisfied ASTOR CORPORATION (AS BENEFICIARY)
DEBENTURE 1995-06-16 Satisfied UNION BANK OF SWITZERLAND (AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
CHARGE 1985-07-26 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1982-09-15 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED

Intangible Assets
Patents
We have not found any records of HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED
Trademarks
We have not found any records of HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HONEYWELL SPECIALTY WAX & ADDITIVES 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 SPECIALTY WAX & ADDITIVES LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where HONEYWELL SPECIALTY WAX & ADDITIVES 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 SPECIALTY WAX & ADDITIVES 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 SPECIALTY WAX & ADDITIVES 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.