WALTER KIDDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWALTER KIDDE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00254310
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WALTER KIDDE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WALTER KIDDE LIMITED located?

    Registered Office Address
    Suite 15c The Beehive
    Lions Drive
    BB1 2QS Blackburn
    Lancashire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WALTER KIDDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    W.K. (1) LIMITEDMar 26, 1993Mar 26, 1993
    WALTER KIDDE LIMITEDJul 07, 1987Jul 07, 1987
    WALTER KIDDE COMPANY LIMITED(THE)Feb 19, 1931Feb 19, 1931

    What are the latest accounts for WALTER KIDDE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for WALTER KIDDE LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for WALTER KIDDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 30, 2025 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Carrier Global Corporation as a person with significant control on Dec 02, 2024

    1 pagesPSC07

    Appointment of Mr Georges El Hajj as a director on Dec 02, 2024

    2 pagesAP01

    Termination of appointment of John Anthony Robinson as a director on Dec 02, 2024

    1 pagesTM01

    Termination of appointment of Neil Andrew Vincent Gregor Macgregor as a director on Dec 02, 2024

    1 pagesTM01

    Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on Oct 24, 2024

    2 pagesCH01

    Cessation of Matlock Holdings Limited as a person with significant control on Oct 11, 2024

    1 pagesPSC07

    Notification of Carrier Global Corporation as a person with significant control on Oct 11, 2024

    2 pagesPSC02

    Registered office address changed from 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England to Suite 15C the Beehive Lions Drive Blackburn Lancashire BB1 2QS on Oct 04, 2024

    1 pagesAD01

    Termination of appointment of Simon Derrick Boniface as a director on Aug 30, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on May 24, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Christian Bruno Jean Idczak as a director on Feb 07, 2023

    1 pagesTM01

    Appointment of Mr John Anthony Robinson as a director on Feb 07, 2023

    2 pagesAP01

    Appointment of Mr Simon Derrick Boniface as a director on Feb 07, 2023

    2 pagesAP01

    Confirmation statement made on Apr 30, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Appointment of Mr Christian Bruno Jean Idczak as a director on Jan 03, 2022

    2 pagesAP01

    Termination of appointment of Laura Wilcock as a secretary on Jan 03, 2022

    1 pagesTM02

    Termination of appointment of Robert Sloss as a secretary on Jan 03, 2022

    1 pagesTM02

    Termination of appointment of Chubb Management Services Limited as a director on Jan 03, 2022

    1 pagesTM01

    Who are the officers of WALTER KIDDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EL HAJJ, Georges
    The Beehive
    Lions Drive
    BB1 2QS Blackburn
    Suite 15c
    Lancashire
    United Kingdom
    Director
    The Beehive
    Lions Drive
    BB1 2QS Blackburn
    Suite 15c
    Lancashire
    United Kingdom
    FranceLebaneseGeneral Manager330540370001
    HORNBUCKLE, Steven Colin
    Flat 13 Arthurs Close
    Emersons Green
    BS16 7JB Bristol
    Secretary
    Flat 13 Arthurs Close
    Emersons Green
    BS16 7JB Bristol
    BritishSecretary73547870003
    PARSONS, Graham John
    Derwent Ridge
    Bullhurst Lane Weston Underwood
    DE6 4PA Ashbourne
    Derbyshire
    Secretary
    Derwent Ridge
    Bullhurst Lane Weston Underwood
    DE6 4PA Ashbourne
    Derbyshire
    British33400140001
    QUINLAN, Diane
    11 Derwent Yard
    Derwent Road Ealing
    W5 4TW London
    Secretary
    11 Derwent Yard
    Derwent Road Ealing
    W5 4TW London
    British72165000002
    SADLER, Robert William
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Berkshire
    Secretary
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Berkshire
    English107127030001
    SLOSS, Robert
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    Secretary
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    208942370001
    STRATTON, Malcolm
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    Secretary
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    British30601260002
    WILCOCK, Laura
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    Secretary
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    208941590001
    WILLIAMSON, Paul
    39 Avondale Road
    TW15 3HP Ashford
    Middlesex
    Secretary
    39 Avondale Road
    TW15 3HP Ashford
    Middlesex
    British47507900003
    BONIFACE, Simon Derrick
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    Middlesex
    United Kingdom
    Director
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    Middlesex
    United Kingdom
    EnglandBritishDirector284127580001
    GREGOR MACGREGOR, Neil Andrew Vincent
    The Beehive
    Lions Drive
    BB1 2QS Blackburn
    Suite 15c
    Lancashire
    United Kingdom
    Director
    The Beehive
    Lions Drive
    BB1 2QS Blackburn
    Suite 15c
    Lancashire
    United Kingdom
    United KingdomBritishAccounting And Controls Manager286329300014
    HORNBUCKLE, Steven Colin
    17 Trembear Road
    PL25 5NY St Austell
    Cornwall
    Director
    17 Trembear Road
    PL25 5NY St Austell
    Cornwall
    BritishChartered Secretary73547870001
    IDCZAK, Christian Bruno Jean
    Colnbrook
    SL3 0HB Slough
    Mathisen Way
    Berkshire
    United Kingdom
    Director
    Colnbrook
    SL3 0HB Slough
    Mathisen Way
    Berkshire
    United Kingdom
    EnglandFrenchBusiness Executive129935690010
    LEIGH, Emma
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    EnglandBritishChartered Accountant256874640001
    QUINLAN, Diane
    11 Derwent Yard
    Derwent Road Ealing
    W5 4TW London
    Director
    11 Derwent Yard
    Derwent Road Ealing
    W5 4TW London
    BritishChartered Secretary72165000002
    ROBINSON, John Anthony
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    Middlesex
    United Kingdom
    Director
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    Middlesex
    United Kingdom
    United KingdomBritishChartered Accountant205997980001
    SADLER, Robert William
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Berkshire
    Director
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Berkshire
    EnglandEnglishSolicitor107127030001
    CHUBB MANAGEMENT SERVICES LIMITED
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    Middlesex
    England
    Director
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    Middlesex
    England
    Identification TypeUK Limited Company
    Registration Number1929512
    6125640010
    KIDDE CORPORATE SERVICES LIMITED
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Berkshire
    Director
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Berkshire
    84484120001
    KIDDE NOMINEES LIMITED
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Berkshire
    Director
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Berkshire
    76303180001
    WESTMINSTER SECURITIES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    33480800001
    WILLIAMS MANAGEMENT SERVICES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    6125640001

    Who are the persons with significant control of WALTER KIDDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carrier Global Corporation
    Pasteur Boulevard
    Palm Beach Gardens
    13995
    Florida, 33418
    United States
    Oct 11, 2024
    Pasteur Boulevard
    Palm Beach Gardens
    13995
    Florida, 33418
    United States
    Yes
    Legal FormPublicly Listed Company
    Country RegisteredUnited States
    Legal AuthorityDelaware
    Place RegisteredDivision Of Corporations
    Registration Number7286518
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    Middlesex
    England
    May 07, 2019
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    Middlesex
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11910884
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    England
    Apr 30, 2017
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00785105
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for WALTER KIDDE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 29, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Apr 30, 2017Apr 30, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0