WALTER KIDDE LIMITED
Overview
Company Name | WALTER KIDDE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00254310 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WALTER KIDDE LIMITED?
Company Name | From | Until |
---|---|---|
W.K. (1) LIMITED | Mar 26, 1993 | Mar 26, 1993 |
WALTER KIDDE LIMITED | Jul 07, 1987 | Jul 07, 1987 |
WALTER KIDDE COMPANY LIMITED(THE) | Feb 19, 1931 | Feb 19, 1931 |
What are the latest accounts for WALTER KIDDE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WALTER KIDDE LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2026 |
---|---|
Next Confirmation Statement Due | May 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2025 |
Overdue | No |
What are the latest filings for WALTER KIDDE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 30, 2025 with updates | 4 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Carrier Global Corporation as a person with significant control on Dec 02, 2024 | 1 pages | PSC07 | ||
Appointment of Mr Georges El Hajj as a director on Dec 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Anthony Robinson as a director on Dec 02, 2024 | 1 pages | TM01 | ||
Termination of appointment of Neil Andrew Vincent Gregor Macgregor as a director on Dec 02, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on Oct 24, 2024 | 2 pages | CH01 | ||
Cessation of Matlock Holdings Limited as a person with significant control on Oct 11, 2024 | 1 pages | PSC07 | ||
Notification of Carrier Global Corporation as a person with significant control on Oct 11, 2024 | 2 pages | PSC02 | ||
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 pages | AD01 | ||
Termination of appointment of Simon Derrick Boniface as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on May 24, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christian Bruno Jean Idczak as a director on Feb 07, 2023 | 1 pages | TM01 | ||
Appointment of Mr John Anthony Robinson as a director on Feb 07, 2023 | 2 pages | AP01 | ||
Appointment of Mr Simon Derrick Boniface as a director on Feb 07, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 30, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Appointment of Mr Christian Bruno Jean Idczak as a director on Jan 03, 2022 | 2 pages | AP01 | ||
Termination of appointment of Laura Wilcock as a secretary on Jan 03, 2022 | 1 pages | TM02 | ||
Termination of appointment of Robert Sloss as a secretary on Jan 03, 2022 | 1 pages | TM02 | ||
Termination of appointment of Chubb Management Services Limited as a director on Jan 03, 2022 | 1 pages | TM01 | ||
Who are the officers of WALTER KIDDE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EL HAJJ, Georges | Director | The Beehive Lions Drive BB1 2QS Blackburn Suite 15c Lancashire United Kingdom | France | Lebanese | General Manager | 330540370001 | ||||||||
HORNBUCKLE, Steven Colin | Secretary | Flat 13 Arthurs Close Emersons Green BS16 7JB Bristol | British | Secretary | 73547870003 | |||||||||
PARSONS, Graham John | Secretary | Derwent Ridge Bullhurst Lane Weston Underwood DE6 4PA Ashbourne Derbyshire | British | 33400140001 | ||||||||||
QUINLAN, Diane | Secretary | 11 Derwent Yard Derwent Road Ealing W5 4TW London | British | 72165000002 | ||||||||||
SADLER, Robert William | Secretary | Mathisen Way Colnbrook SL3 0HB Slough Berkshire | English | 107127030001 | ||||||||||
SLOSS, Robert | Secretary | Littleton Road TW15 1TZ Ashford 1st Floor, Ash House Middlesex England | 208942370001 | |||||||||||
STRATTON, Malcolm | Secretary | White Rose Grange Hollington Road Stubwood ST14 5HY Uttoxeter Staffordshire | British | 30601260002 | ||||||||||
WILCOCK, Laura | Secretary | Shadsworth Road BB1 2PR Blackburn Chubb House England | 208941590001 | |||||||||||
WILLIAMSON, Paul | Secretary | 39 Avondale Road TW15 3HP Ashford Middlesex | British | 47507900003 | ||||||||||
BONIFACE, Simon Derrick | Director | Ash House Littleton Road TW15 1TZ Ashford 1st Floor Middlesex United Kingdom | England | British | Director | 284127580001 | ||||||||
GREGOR MACGREGOR, Neil Andrew Vincent | Director | The Beehive Lions Drive BB1 2QS Blackburn Suite 15c Lancashire United Kingdom | United Kingdom | British | Accounting And Controls Manager | 286329300014 | ||||||||
HORNBUCKLE, Steven Colin | Director | 17 Trembear Road PL25 5NY St Austell Cornwall | British | Chartered Secretary | 73547870001 | |||||||||
IDCZAK, Christian Bruno Jean | Director | Colnbrook SL3 0HB Slough Mathisen Way Berkshire United Kingdom | England | French | Business Executive | 129935690010 | ||||||||
LEIGH, Emma | Director | Littleton Road TW15 1TZ Ashford 1st Floor, Ash House Middlesex England | England | British | Chartered Accountant | 256874640001 | ||||||||
QUINLAN, Diane | Director | 11 Derwent Yard Derwent Road Ealing W5 4TW London | British | Chartered Secretary | 72165000002 | |||||||||
ROBINSON, John Anthony | Director | Ash House Littleton Road TW15 1TZ Ashford 1st Floor Middlesex United Kingdom | United Kingdom | British | Chartered Accountant | 205997980001 | ||||||||
SADLER, Robert William | Director | Mathisen Way Colnbrook SL3 0HB Slough Berkshire | England | English | Solicitor | 107127030001 | ||||||||
CHUBB MANAGEMENT SERVICES LIMITED | Director | Ash House Littleton Road TW15 1TZ Ashford 1st Floor Middlesex England |
| 6125640010 | ||||||||||
KIDDE CORPORATE SERVICES LIMITED | Director | Mathisen Way Colnbrook SL3 0HB Slough Berkshire | 84484120001 | |||||||||||
KIDDE NOMINEES LIMITED | Director | Mathisen Way Colnbrook SL3 0HB Slough Berkshire | 76303180001 | |||||||||||
WESTMINSTER SECURITIES LIMITED | Director | Pentagon House Sir Frank Whittle Road DE21 4XA Derby | 33480800001 | |||||||||||
WILLIAMS MANAGEMENT SERVICES LIMITED | Director | Pentagon House Sir Frank Whittle Road DE21 4XA Derby Derbyshire | 6125640001 |
Who are the persons with significant control of WALTER KIDDE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carrier Global Corporation | Oct 11, 2024 | Pasteur Boulevard Palm Beach Gardens 13995 Florida, 33418 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Matlock Holdings Limited | May 07, 2019 | Ash House Littleton Road TW15 1TZ Ashford 1st Floor Middlesex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
United Technologies Holdings Limited | Apr 30, 2017 | Littleton Road TW15 1TZ Ashford 1st Floor Ash House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for WALTER KIDDE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 29, 2025 | The 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, 2017 | Apr 30, 2017 | The 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