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

HONEYWELL PRODUCTIVITY SOLUTIONS LIMITED

HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKSHIRE, RG12 1EB,
Company Registration Number
03138032
Private Limited Company
Active

Company Overview

About Honeywell Productivity Solutions Ltd
HONEYWELL PRODUCTIVITY SOLUTIONS LIMITED was founded on 1995-12-14 and has its registered office in Bracknell. The organisation's status is listed as "Active". Honeywell Productivity Solutions Limited is a Private Limited Company registered in UNITED KINGDOM 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 PRODUCTIVITY SOLUTIONS LIMITED
 
Legal Registered Office
HONEYWELL HOUSE
SKIMPED HILL LANE
BRACKNELL
BERKSHIRE
RG12 1EB
Other companies in RG12
 
Telephone01635522166
 
Previous Names
HAND HELD PRODUCTS (UK) LIMITED18/09/2018
Filing Information
Company Number 03138032
Company ID Number 03138032
Date formed 1995-12-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB724330171  
Last Datalog update: 2025-02-05 19:32:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HONEYWELL PRODUCTIVITY SOLUTIONS 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 PRODUCTIVITY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
LISA KEILTHY
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
KAMELESHKUMAR ISHWARLAL MISTRY
Director 2012-10-01 2017-10-01
REMIGIO VOLPE
Director 2015-10-30 2017-07-21
GRANT WILLIAM FRASER
Director 2012-01-01 2016-10-07
SISEC LIMITED
Company Secretary 2009-04-01 2016-01-29
PETER JAMES HOWES
Director 2009-04-01 2015-07-30
KRISHAN DAHOE
Director 2010-08-23 2012-10-01
ALLAN RICHARDS
Director 2008-09-01 2011-02-21
ROBERT ZAPF
Director 2009-04-01 2010-05-25
KEVIN JOST
Director 2001-10-22 2009-09-11
ALLAN RICHARDS
Company Secretary 2008-09-01 2009-09-10
JOSEPH HENNIGAN
Director 2001-10-22 2008-12-30
GEORGE SMITH II
Company Secretary 2001-11-30 2008-02-01
GEORGE SMITH II
Director 2001-10-22 2008-02-01
SUSAN ELIZABETH VANDERSTEEN
Company Secretary 1995-12-14 2001-11-30
SCOTT CARDAIS
Director 1996-05-10 2001-10-22
JOHN CHRISTOPHER MARTIN
Director 1996-05-10 2001-10-22
JAMES HARVEY COTTRELL JUNIOR
Director 1996-05-10 1999-06-30
IAN MICHAEL WOOD SMITH
Director 1995-12-14 1996-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA KEILTHY INTERMEC TECHNOLOGIES U.K. LIMITED Director 2017-12-14 CURRENT 1981-05-14 Liquidation
LISA KEILTHY INTERMEC EUROPE LIMITED Director 2017-09-28 CURRENT 1975-07-09 Liquidation

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
2025-01-15FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-03CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2023-10-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-17APPOINTMENT TERMINATED, DIRECTOR OLGA SLIPETSKA
2023-07-17DIRECTOR APPOINTED MR. HICHAM KHELLAFI
2023-06-16Director's details changed for Olga Slipetska on 2023-06-16
2023-02-01Director's details changed for Olga Slipetska on 2023-02-01
2023-01-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-17AP01DIRECTOR APPOINTED OLGA SLIPETSKA
2022-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SUHAIL SHEIKH
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-08-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-08-12AP01DIRECTOR APPOINTED MR OLIVIER LAILLE TEHIO
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR LISA KEILTHY
2020-07-08AP01DIRECTOR APPOINTED SUHAIL SHEIKH
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-09-26MEM/ARTSARTICLES OF ASSOCIATION
2018-09-18CERTNMCompany name changed hand held products (uk) LIMITED\certificate issued on 18/09/18
2018-09-01RES15CHANGE OF COMPANY NAME 18/10/22
2018-06-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KAMELESHKUMAR ISHWARLAL MISTRY
2018-01-12AP01DIRECTOR APPOINTED LISA KEILTHY
2017-12-12AD02Register inspection address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR REMIGIO VOLPE
2017-10-26PSC05Change of details for Honeywell International Inc. as a person with significant control on 2017-06-19
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GRANT WILLIAM FRASER
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-03AP01DIRECTOR APPOINTED REMIGIO VOLPE
2016-02-01TM02Termination of appointment of Sisec Limited on 2016-01-29
2016-01-04AUDAUDITOR'S RESIGNATION
2016-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES HOWES
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/15 FROM Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-17AR0123/11/15 ANNUAL RETURN FULL LIST
2015-12-14AUDAUDITOR'S RESIGNATION
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-18AR0123/11/14 ANNUAL RETURN FULL LIST
2014-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT WILLIAM FRASER / 17/07/2014
2014-05-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-20AR0123/11/13 FULL LIST
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR KRISHAN DAHOE
2013-02-20AP01DIRECTOR APPOINTED KAMELESHKUMAR ISHWARLAL MISTRY
2013-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2013 FROM MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON EC2V 4AJ
2012-12-06AR0123/11/12 FULL LIST
2012-05-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-10AP01DIRECTOR APPOINTED MR GRANT WILLIAM FRASER
2011-12-22AR0123/11/11 FULL LIST
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HOWES / 13/10/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HOWES / 13/10/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHAN DAHOE / 13/10/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHAN DAHOE / 13/10/2011
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARDS
2010-12-07AR0123/11/10 FULL LIST
2010-12-07AD03REGISTER(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
2010-12-07AD02SAIL ADDRESS CREATED
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ZAPF
2010-09-03AP01DIRECTOR APPOINTED MR KRISHAN DAHOE
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-04AR0123/11/09 FULL LIST
2010-02-04TM02APPOINTMENT TERMINATED, SECRETARY ALLAN RICHARDS
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOST
2009-09-11288aDIRECTOR APPOINTED PETER JAMES HOWES
2009-09-11288aSECRETARY APPOINTED SISEC LIMITED
2009-08-17288aDIRECTOR APPOINTED ROBERT ZAPF
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH HENNIGAN
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-13363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2009-04-04288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GEORGE SMITH II LOGGED FORM
2008-12-29AUDAUDITOR'S RESIGNATION
2008-11-20363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2008-11-12288aDIRECTOR AND SECRETARY APPOINTED ALLAN RICHARDS
2008-06-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-08363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2007-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2006-01-09363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-06-07MISCMINUTES REG OFFICE CHANGE
2005-06-07287REGISTERED OFFICE CHANGED ON 07/06/05 FROM: MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON EC2V 4AJ
2005-06-06287REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 4TH FLOOR CLEMENTS HOUSE 14-18 GRESHAM STREET LONDON EC2V 7NN
2005-04-18AUDAUDITOR'S RESIGNATION
2005-02-15363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-23363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-09-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-30363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-17288aNEW SECRETARY APPOINTED
2002-01-17288bSECRETARY RESIGNED
2001-12-19363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-11-05288bDIRECTOR RESIGNED
2001-11-05288bDIRECTOR RESIGNED
2001-11-05288aNEW DIRECTOR APPOINTED
2001-11-05288aNEW DIRECTOR APPOINTED
2001-11-05288aNEW DIRECTOR APPOINTED
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of HONEYWELL PRODUCTIVITY SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HONEYWELL PRODUCTIVITY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HONEYWELL PRODUCTIVITY SOLUTIONS 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 (96090 - Other service activities n.e.c.) as HONEYWELL PRODUCTIVITY SOLUTIONS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HONEYWELL PRODUCTIVITY SOLUTIONS 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.
Import/Export of Goods
Goods imported/exported by HONEYWELL PRODUCTIVITY SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HONEYWELL PRODUCTIVITY SOLUTIONS 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 PRODUCTIVITY SOLUTIONS 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.