Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMILTON SUNDSTRAND UK HOLDINGS LIMITED
Company Information for

HAMILTON SUNDSTRAND UK HOLDINGS LIMITED

FORE 1 FORE BUSINESS PARK, HUSKISSON WAY, STRATFORD ROAD, SHIRLEY, SOLIHULL, B90 4SS,
Company Registration Number
04108931
Private Limited Company
Active

Company Overview

About Hamilton Sundstrand Uk Holdings Ltd
HAMILTON SUNDSTRAND UK HOLDINGS LIMITED was founded on 2000-11-16 and has its registered office in Solihull. The organisation's status is listed as "Active". Hamilton Sundstrand Uk Holdings Limited is a Private Limited Company registered in ENGLAND 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
HAMILTON SUNDSTRAND UK HOLDINGS LIMITED
 
Legal Registered Office
FORE 1 FORE BUSINESS PARK, HUSKISSON WAY
STRATFORD ROAD, SHIRLEY
SOLIHULL
B90 4SS
Other companies in BS49
 
Filing Information
Company Number 04108931
Company ID Number 04108931
Date formed 2000-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 20:10:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMILTON SUNDSTRAND UK HOLDINGS 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 HAMILTON SUNDSTRAND UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
EDWIN COE SECRETARIES LIMITED
Company Secretary 2009-06-16
JAMES ROBERT HOLLAND
Director 2017-06-20
DANIEL JOHN MIDDLETON
Director 2015-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANDREW FOWLER
Director 2008-01-21 2017-06-20
ANDREAS SCHELL
Director 2013-02-19 2016-11-25
ASHLEY JAMES PORTLOCK
Director 2014-04-06 2015-11-17
ROGER ROBERT CHARLES BUXTON
Director 2005-06-28 2014-04-06
MICHAEL CHARLES GARDINER
Director 2012-08-09 2013-02-19
THOMAS WILLIAM SAXE
Director 2010-11-08 2012-09-05
ROBERT FRANCIS LEDUC
Director 2005-01-01 2010-11-08
ROBERT WILLIAM PACKHAM
Company Secretary 2009-04-20 2009-06-16
RICHARD THOMAS MCCARTHY
Company Secretary 2008-01-21 2009-04-17
GEOFFREY WILLIAM DORE
Company Secretary 2002-05-28 2008-01-21
GEOFFREY WILLIAM DORE
Director 2003-06-30 2008-01-21
ALAN DAVID BEAN
Director 2002-05-28 2005-03-31
STEVEN MICHAEL BUTLER
Director 2002-05-28 2003-06-30
GREGORY PAUL SMART
Company Secretary 2002-05-24 2002-05-28
GARY WILLIAM CUST
Director 2000-12-12 2002-05-28
GREGORY PAUL SMART
Director 2000-12-12 2002-05-28
EVAN FRANCIS SMITH
Director 2000-12-12 2002-05-28
BRADLEY GRAHAM THOMPSON
Director 2000-12-12 2002-05-28
GARY WILLIAM CUST
Company Secretary 2000-12-12 2002-05-24
TRUSEC LIMITED
Nominated Secretary 2000-11-16 2000-12-12
KATHRYN RUTH DAVIS
Director 2000-12-05 2000-12-12
JARROD LEE FARLEY
Director 2000-12-05 2000-12-12
DRUSILLA CHARLOTTE JANE ROWE
Nominated Director 2000-11-16 2000-12-05
ELEANOR JANE ZUERCHER
Nominated Director 2000-11-16 2000-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBERT HOLLAND CLAVERHAM LIMITED Director 2017-06-26 CURRENT 1997-06-11 Active
JAMES ROBERT HOLLAND CLAVERHAM GROUP LIMITED Director 2017-06-20 CURRENT 1997-10-13 Active
DANIEL JOHN MIDDLETON GOODRICH CONTROLS HOLDING LIMITED Director 2015-11-30 CURRENT 2002-07-10 Active
DANIEL JOHN MIDDLETON GOODRICH CONTROL SYSTEMS Director 2015-11-30 CURRENT 2002-07-10 Active
DANIEL JOHN MIDDLETON CROMPTON HOLDINGS LIMITED Director 2015-11-25 CURRENT 2000-09-22 Active
DANIEL JOHN MIDDLETON CT GROUP LIMITED Director 2015-11-25 CURRENT 2006-08-02 Active
DANIEL JOHN MIDDLETON PAGE AEROSPACE LIMITED Director 2015-11-25 CURRENT 1958-11-28 Active
DANIEL JOHN MIDDLETON PAGE ENGINEERING (HOLDINGS) LIMITED Director 2015-11-25 CURRENT 1977-11-18 Active
DANIEL JOHN MIDDLETON CROMPTON TECHNOLOGY GROUP LIMITED Director 2015-11-25 CURRENT 1969-10-16 Active
DANIEL JOHN MIDDLETON SIMMONDS PRECISION LIMITED Director 2015-11-25 CURRENT 1988-08-02 Active
DANIEL JOHN MIDDLETON CLAVERHAM LIMITED Director 2015-11-18 CURRENT 1997-06-11 Active
DANIEL JOHN MIDDLETON CLAVERHAM GROUP LIMITED Director 2015-11-18 CURRENT 1997-10-13 Active
DANIEL JOHN MIDDLETON GOODRICH AEROSPACE UK LIMITED Director 2015-11-16 CURRENT 1989-09-25 Active
DANIEL JOHN MIDDLETON GOODRICH LIMITED Director 2015-11-13 CURRENT 2000-08-24 Active
DANIEL JOHN MIDDLETON ROHR AERO SERVICES LIMITED Director 2015-11-13 CURRENT 1996-07-03 Active
DANIEL JOHN MIDDLETON GOODRICH HOLDING UK LIMITED Director 2015-11-13 CURRENT 1989-09-25 Active
DANIEL JOHN MIDDLETON GOODRICH INERTIAL HOLDINGS LIMITED Director 2015-11-12 CURRENT 2009-12-09 Active
DANIEL JOHN MIDDLETON GOODRICH ACTUATION SYSTEMS LIMITED Director 2015-11-11 CURRENT 2002-07-10 Active
DANIEL JOHN MIDDLETON GOODRICH (GREAT BRITAIN) LIMITED. Director 2015-11-11 CURRENT 1995-10-20 Active
DANIEL JOHN MIDDLETON ROSEMOUNT AEROSPACE PROPERTIES LIMITED Director 2015-11-11 CURRENT 2002-12-11 Active
DANIEL JOHN MIDDLETON GOODRICH SYSTEMS LIMITED Director 2015-11-11 CURRENT 2009-12-11 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
2023-11-27Change of details for Rtx Corporation as a person with significant control on 2021-08-25
2023-11-27CONFIRMATION STATEMENT MADE ON 16/11/23, WITH UPDATES
2023-10-25FULL ACCOUNTS MADE UP TO 30/11/22
2023-08-01Change of details for Raytheon Technologies Corporation as a person with significant control on 2023-07-17
2022-11-17CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-07-05FULL ACCOUNTS MADE UP TO 30/11/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-01-17APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN MIDDLETON
2022-01-17DIRECTOR APPOINTED MS CLAIRE LOUISE BAILEY
2022-01-17AP01DIRECTOR APPOINTED MS CLAIRE LOUISE BAILEY
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN MIDDLETON
2021-12-08PSC02Notification of Keeney Hill Limited as a person with significant control on 2021-11-30
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES
2021-09-04AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
2020-09-10AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-06-12PSC05Change of details for United Technologies Corporation as a person with significant control on 2020-04-03
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2019-07-03AAFULL ACCOUNTS MADE UP TO 30/11/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 30/11/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM Claverham Bishops Road Bristol Avon BS49 4NF
2017-09-01AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-06-28AP01DIRECTOR APPOINTED MR JAMES ROBERT HOLLAND
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW FOWLER
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS SCHELL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 86000000
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-02-18AP01DIRECTOR APPOINTED DANIEL JOHN MIDDLETON
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY JAMES PORTLOCK
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 86000000
2015-11-16AR0116/11/15 ANNUAL RETURN FULL LIST
2015-11-06AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 86000000
2014-11-17AR0116/11/14 ANNUAL RETURN FULL LIST
2014-09-05AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-08-28AP01DIRECTOR APPOINTED ASHLEY JAMES PORTLOCK
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ROBERT CHARLES BUXTON
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 86000000
2013-12-24AR0116/11/13 ANNUAL RETURN FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-02-26AP01DIRECTOR APPOINTED ANDREAS SCHELL
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARDINER
2012-12-18AR0116/11/12 ANNUAL RETURN FULL LIST
2012-09-14AP01DIRECTOR APPOINTED MICHAEL CHARLES GARDINER
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SAXE
2012-09-04AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-12-20AR0116/11/11 FULL LIST
2011-12-09AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-01-12AR0116/11/10 FULL LIST
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW FOWLER / 16/11/2010
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ROBERT CHARLES BUXTON / 16/11/2010
2010-11-15AP01DIRECTOR APPOINTED THOMAS SAXE
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEDUC
2010-09-03AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-02-26AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-12-15AR0116/11/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANCIS LEDUC / 14/12/2009
2009-12-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EDWIN COE SECRETARIES LIMITED / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW FOWLER / 14/12/2009
2009-06-24288bAPPOINTMENT TERMINATED SECRETARY ROBERT PACKHAM
2009-06-23288aSECRETARY APPOINTED EDWIN COE SECRETARIES LIMITED
2009-04-28288aSECRETARY APPOINTED MR ROBERT WILLIAM PACKHAM
2009-04-24288bAPPOINTMENT TERMINATED SECRETARY RICHARD MCCARTHY
2008-12-11363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY DORE
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-03-17288aSECRETARY APPOINTED RICHARD THOMAS MCCARTHY
2008-03-17288bAPPOINTMENT TERMINATED SECRETARY GEOFFREY DORE
2008-03-17288aDIRECTOR APPOINTED PETER ANDREW FOWLER
2007-12-12363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-09-30AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-05-29288cDIRECTOR'S PARTICULARS CHANGED
2006-12-04363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-08-11AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-11-22363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-08-02AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-07-13288aNEW DIRECTOR APPOINTED
2005-05-12288bDIRECTOR RESIGNED
2005-03-08288aNEW DIRECTOR APPOINTED
2004-11-24363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-06-24AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-11-24363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-07-27AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-07-06288aNEW DIRECTOR APPOINTED
2003-07-06288bDIRECTOR RESIGNED
2003-03-20AUDAUDITOR'S RESIGNATION
2002-12-16363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-09-03CERTNMCOMPANY NAME CHANGED OTIS HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/09/02
2002-08-23287REGISTERED OFFICE CHANGED ON 23/08/02 FROM: OTIS BUILDING 187 TWYFORD ABBEY ROAD LONDON NW10 7DG
2002-08-16288aNEW SECRETARY APPOINTED
2002-08-16288aNEW DIRECTOR APPOINTED
2002-08-16288aNEW DIRECTOR APPOINTED
2002-08-16288bDIRECTOR RESIGNED
2002-08-16288bDIRECTOR RESIGNED
2002-08-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HAMILTON SUNDSTRAND UK HOLDINGS 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 HAMILTON SUNDSTRAND UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAMILTON SUNDSTRAND UK HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30

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 HAMILTON SUNDSTRAND UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HAMILTON SUNDSTRAND UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMILTON SUNDSTRAND UK HOLDINGS LIMITED
Trademarks
We have not found any records of HAMILTON SUNDSTRAND UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMILTON SUNDSTRAND UK HOLDINGS 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 (32990 - Other manufacturing n.e.c.) as HAMILTON SUNDSTRAND UK HOLDINGS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where HAMILTON SUNDSTRAND UK HOLDINGS 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 HAMILTON SUNDSTRAND UK HOLDINGS 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 HAMILTON SUNDSTRAND UK HOLDINGS LIMITED any grants or awards.
Ownership
    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.