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

WALTER KIDDE LIMITED

SUITE 15C THE BEEHIVE, LIONS DRIVE, BLACKBURN, LANCASHIRE, BB1 2QS,
Company Registration Number
00254310
Private Limited Company
Active

Company Overview

About Walter Kidde Ltd
WALTER KIDDE LIMITED was founded on 1931-02-19 and has its registered office in Blackburn. The organisation's status is listed as "Active". Walter Kidde Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WALTER KIDDE LIMITED
 
Legal Registered Office
SUITE 15C THE BEEHIVE
LIONS DRIVE
BLACKBURN
LANCASHIRE
BB1 2QS
Other companies in SL3
 
Filing Information
Company Number 00254310
Company ID Number 00254310
Date formed 1931-02-19
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 30/04/2016
Return next due 28/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-11-05 06:15:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALTER KIDDE 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.
Companies with same name WALTER KIDDE LIMITED
The following companies were found which have the same name as WALTER KIDDE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WALTER KIDDE AEROSPACE INC. CECIL STREET Singapore 069542 Dissolved Company formed on the 2008-09-10
Walter Kidde-Pacific Dissolved Company formed on the 0000-00-00
WALTER KIDDE (IRELAND) LIMITED 134, REDFORD PARK, GREYSTONES, CO WICKLOW Dissolved Company formed on the 1990-11-07
WALTER KIDDE PORTABLE EQUIPMENT INC. 6304 CARRIER PKWY ATTN: TANYA COMMISSO T EAST SYRACUSE NY 13057 Active Company formed on the 1988-04-01
WALTER KIDDE CONSTRUCTORS INCORPORATED Delaware Unknown
WALTER KIDDE CONSTRUCTORS INTERNATIONAL INCORPORATED Delaware Unknown
WALTER KIDDE COMPANY INC Delaware Unknown
WALTER KIDDE PORTABLE EQUIPMENT INC Delaware Unknown
WALTER KIDDE AEROSPACE INC Delaware Unknown
WALTER KIDDE FIRE SUPPRESSION INC Delaware Unknown
WALTER KIDDE PORTABLE EQUIPMENT INC Georgia Unknown
WALTER KIDDE COMPANY INC Georgia Unknown
WALTER KIDDE CONSTRUCTORS INCORPORATED Georgia Unknown
WALTER KIDDE COMPANY INC California Unknown
WALTER KIDDE COMPANY INC California Unknown
WALTER KIDDE AEROSPACE INC California Unknown
WALTER KIDDE PORTABLE EQUIPMENT INC California Unknown
WALTER KIDDE COMPANY INC North Carolina Unknown
WALTER KIDDE FIRE SUPPRESSION INC North Carolina Unknown
WALTER KIDDE CONSTRUCTORS INCORPORATED Michigan UNKNOWN

Company Officers of WALTER KIDDE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SLOSS
Company Secretary 2016-06-08
LAURA WILCOCK
Company Secretary 2016-06-08
CHUBB MANAGEMENT SERVICES LIMITED
Director 2009-06-09
NEIL ANDREW VINCENT GREGOR MACGREGOR
Director 2014-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM SADLER
Company Secretary 2005-12-01 2016-06-08
ROBERT WILLIAM SADLER
Director 2007-11-12 2016-06-08
KIDDE NOMINEES LIMITED
Director 2001-05-31 2009-06-09
KIDDE CORPORATE SERVICES LIMITED
Director 2001-05-31 2007-11-12
PAUL WILLIAMSON
Company Secretary 2004-02-16 2005-12-01
DIANE QUINLAN
Company Secretary 2003-10-22 2004-02-16
STEVEN COLIN HORNBUCKLE
Company Secretary 2000-11-15 2003-10-22
STEVEN COLIN HORNBUCKLE
Director 2000-11-15 2001-05-31
DIANE QUINLAN
Director 2000-11-15 2001-05-31
MALCOLM STRATTON
Company Secretary 1992-09-25 2000-11-15
WESTMINSTER SECURITIES LIMITED
Director 1992-04-30 2000-11-15
WILLIAMS MANAGEMENT SERVICES LIMITED
Director 1992-04-30 2000-11-15
GRAHAM JOHN PARSONS
Company Secretary 1992-04-30 1992-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHUBB MANAGEMENT SERVICES LIMITED DIGI SECURITY LIMITED Director 2015-07-02 CURRENT 2003-04-16 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED KIDDE FIRE TRAINERS LIMITED Director 2009-06-09 CURRENT 1993-08-12 Dissolved 2013-10-01
CHUBB MANAGEMENT SERVICES LIMITED KIDDE HOLDINGS LIMITED Director 2009-06-09 CURRENT 2000-08-16 Dissolved 2017-12-12
CHUBB MANAGEMENT SERVICES LIMITED DETECTOR ELECTRONICS (U.K.) LIMITED Director 2009-06-09 CURRENT 1982-03-01 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SAFETY EUROPE LIMITED Director 2009-06-09 CURRENT 2000-03-07 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE IP HOLDINGS LIMITED Director 2009-06-09 CURRENT 2001-10-04 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SECURITIES INVESTMENTS LIMITED Director 2009-06-09 CURRENT 2003-08-29 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SECURITIES LIMITED Director 2009-06-09 CURRENT 2003-08-28 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE LIMITED Director 2009-06-09 CURRENT 2000-07-24 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE INTERNATIONAL LIMITED Director 2009-06-09 CURRENT 2000-12-21 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE UK Director 2009-06-09 CURRENT 2001-06-22 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE FINANCE LIMITED Director 2009-06-09 CURRENT 2000-08-16 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED SFS HOLDINGS LIMITED Director 2009-06-09 CURRENT 2005-06-13 Active
CHUBB MANAGEMENT SERVICES LIMITED HALLMARK FIRE LTD. Director 2008-04-29 CURRENT 1995-04-07 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED BET SECURITY AND COMMUNICATIONS LIMITED Director 2007-07-02 CURRENT 1983-03-21 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED CHUBB LIMITED Director 2005-02-24 CURRENT 2000-07-17 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB INTERNATIONAL LIMITED Director 2001-09-28 CURRENT 1982-05-28 Dissolved 2016-08-26
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP PROPERTIES LIMITED Director 2001-08-03 CURRENT 1987-04-21 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB FIRE SECURITY (SA) LIMITED Director 2000-12-21 CURRENT 1994-06-10 Dissolved 2016-02-03
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP LIMITED Director 2000-11-09 CURRENT 1957-06-18 Active
CHUBB MANAGEMENT SERVICES LIMITED MENTOR BUSINESS SYSTEMS LIMITED Director 1999-11-19 CURRENT 1985-03-05 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB (NI) LIMITED Director 1997-11-24 CURRENT 1942-05-14 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED CHUBB PROPERTIES LIMITED Director 1997-04-29 CURRENT 1983-11-29 Dissolved 2013-10-01
CHUBB MANAGEMENT SERVICES LIMITED CHUBB FIRE & SECURITY LIMITED Director 1997-04-29 CURRENT 1953-10-09 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB INTERNATIONAL HOLDINGS LIMITED Director 1997-04-29 CURRENT 1882-12-14 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP SECURITY LIMITED Director 1994-11-11 CURRENT 1994-11-01 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP (INTERNATIONAL) LIMITED Director 1993-03-09 CURRENT 1988-08-25 Active
CHUBB MANAGEMENT SERVICES LIMITED PILGRIM HOUSE GROUP LIMITED Director 1992-04-30 CURRENT 1917-01-17 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED 00808613 LIMITED Director 1992-03-21 CURRENT 1964-06-11 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED DUNFORD HEPBURN LIMITED Director 1992-03-21 CURRENT 1888-09-03 Active - Proposal to Strike off
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE GRAVINER LIMITED Director 2017-12-18 CURRENT 2002-12-19 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB DORMANT (NO.2) LIMITED Director 2016-08-23 CURRENT 1971-11-30 Active - Proposal to Strike off
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB FIRE SECURITY (SA) LIMITED Director 2014-09-25 CURRENT 1994-06-10 Dissolved 2016-02-03
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB INTERNATIONAL LIMITED Director 2014-09-25 CURRENT 1982-05-28 Dissolved 2016-08-26
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE HOLDINGS LIMITED Director 2014-09-25 CURRENT 2000-08-16 Dissolved 2017-12-12
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB GROUP LIMITED Director 2014-09-25 CURRENT 1957-06-18 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB LIMITED Director 2014-09-25 CURRENT 2000-07-17 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE IP HOLDINGS LIMITED Director 2014-09-25 CURRENT 2001-10-04 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE SECURITIES INVESTMENTS LIMITED Director 2014-09-25 CURRENT 2003-08-29 Liquidation
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE SECURITIES LIMITED Director 2014-09-25 CURRENT 2003-08-28 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB GROUP PROPERTIES LIMITED Director 2014-09-25 CURRENT 1987-04-21 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB INTERNATIONAL HOLDINGS LIMITED Director 2014-09-25 CURRENT 1882-12-14 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB MANAGEMENT SERVICES LIMITED Director 2014-09-25 CURRENT 1985-07-10 Active - Proposal to Strike off
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB GROUP (INTERNATIONAL) LIMITED Director 2014-09-25 CURRENT 1988-08-25 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE LIMITED Director 2014-09-25 CURRENT 2000-07-24 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE INTERNATIONAL LIMITED Director 2014-09-25 CURRENT 2000-12-21 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE UK Director 2014-09-25 CURRENT 2001-06-22 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR PILGRIM HOUSE GROUP LIMITED Director 2014-09-25 CURRENT 1917-01-17 Active - Proposal to Strike off
NEIL ANDREW VINCENT GREGOR MACGREGOR DUNFORD HEPBURN LIMITED Director 2014-09-25 CURRENT 1888-09-03 Active - Proposal to Strike off
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE FINANCE LIMITED Director 2014-09-25 CURRENT 2000-08-16 Liquidation
NEIL ANDREW VINCENT GREGOR MACGREGOR PAGE AEROSPACE LIMITED Director 2014-09-12 CURRENT 1958-11-28 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR PAGE ENGINEERING (HOLDINGS) LIMITED Director 2014-09-12 CURRENT 1977-11-18 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR THE GRAND PAVILION LIMITED Director 2010-06-25 CURRENT 2010-06-25 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
2025-02-03Notification of a person with significant control statement
2025-01-29CESSATION OF CARRIER GLOBAL CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2024-12-19APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW VINCENT GREGOR MACGREGOR
2024-12-19APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY ROBINSON
2024-12-19DIRECTOR APPOINTED MR GEORGES EL HAJJ
2024-11-06Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2024-10-24
2024-10-23Notification of Carrier Global Corporation as a person with significant control on 2024-10-11
2024-10-23CESSATION OF MATLOCK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-10-23PSC07CESSATION OF MATLOCK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-10-23PSC02Notification of Carrier Global Corporation as a person with significant control on 2024-10-11
2024-10-04REGISTERED OFFICE CHANGED ON 04/10/24 FROM 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England
2024-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/24 FROM 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England
2024-09-02APPOINTMENT TERMINATED, DIRECTOR SIMON DERRICK BONIFACE
2024-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DERRICK BONIFACE
2024-08-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-05-24Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2024-05-24
2024-05-24CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-05-24CS01CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-05-24CH01Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2024-05-24
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-30CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-05-30CS01CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-02-24DIRECTOR APPOINTED MR JOHN ANTHONY ROBINSON
2023-02-24DIRECTOR APPOINTED MR SIMON DERRICK BONIFACE
2023-02-24APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BRUNO JEAN IDCZAK
2023-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BRUNO JEAN IDCZAK
2023-02-24AP01DIRECTOR APPOINTED MR SIMON DERRICK BONIFACE
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-14APPOINTMENT TERMINATED, DIRECTOR EMMA LEIGH
2022-01-14APPOINTMENT TERMINATED, DIRECTOR CHUBB MANAGEMENT SERVICES LIMITED
2022-01-14Termination of appointment of Laura Wilcock on 2022-01-03
2022-01-14Termination of appointment of Robert Sloss on 2022-01-03
2022-01-14DIRECTOR APPOINTED MR CHRISTIAN BRUNO JEAN IDCZAK
2022-01-14AP01DIRECTOR APPOINTED MR CHRISTIAN BRUNO JEAN IDCZAK
2022-01-14TM02Termination of appointment of Robert Sloss on 2022-01-03
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LEIGH
2021-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-24CH03SECRETARY'S DETAILS CHNAGED FOR LAURA WILCOCK on 2021-06-15
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2019-07-18PSC02Notification of Matlock Holdings Limited as a person with significant control on 2019-05-07
2019-07-18PSC07CESSATION OF UNITED TECHNOLOGIES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-24AP01DIRECTOR APPOINTED MS EMMA LEIGH
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-04-30CH02Director's details changed for Chubb Management Services Limited on 2017-09-27
2019-04-30CH03SECRETARY'S DETAILS CHNAGED FOR LAURA WILCOCK on 2019-04-30
2019-03-12CH01Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2019-03-12
2019-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-04-24PSC02Notification of United Technologies Holdings Limited as a person with significant control on 2017-04-30
2018-04-24PSC09Withdrawal of a person with significant control statement on 2018-04-24
2018-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/17 FROM Mathisen Way Colnbrook Slough Berkshire SL3 0HB
2017-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 50000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-09AP03SECRETARY APPOINTED ROBERT SLOSS
2016-06-09AP03SECRETARY APPOINTED LAURA WILCOCK
2016-06-09TM02Termination of appointment of Robert William Sadler on 2016-06-08
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM SADLER
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-04AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-04CH01Director's details changed for Mr Robert William Sadler on 2016-05-04
2016-05-04CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT WILLIAM SADLER on 2016-05-04
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-30AR0130/04/15 ANNUAL RETURN FULL LIST
2015-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-29AP01DIRECTOR APPOINTED MR NEIL ANDREW VINCENT GREGOR MACGREGOR
2014-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-12AR0130/04/14 ANNUAL RETURN FULL LIST
2014-05-12CH02Director's details changed for Chubb Management Services Limited on 2013-11-30
2013-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-03AR0130/04/13 ANNUAL RETURN FULL LIST
2012-05-24AR0130/04/12 ANNUAL RETURN FULL LIST
2012-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-06-14AR0130/04/11 FULL LIST
2011-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-05-28AR0130/04/10 FULL LIST
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR KIDDE NOMINEES LIMITED
2009-06-17288aDIRECTOR APPOINTED CHUBB MANAGEMENT SERVICES LIMITED
2009-05-08363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-19363aRETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288bDIRECTOR RESIGNED
2007-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-15363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2006-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-30363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-12-15288bSECRETARY RESIGNED
2005-12-15288aNEW SECRETARY APPOINTED
2005-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-23363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-07-23288cSECRETARY'S PARTICULARS CHANGED
2004-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-14363aRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-03-02288aNEW SECRETARY APPOINTED
2004-03-02288bSECRETARY RESIGNED
2003-11-14288aNEW SECRETARY APPOINTED
2003-11-07288bSECRETARY RESIGNED
2003-10-01288cSECRETARY'S PARTICULARS CHANGED
2003-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-28363aRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-04-08288cSECRETARY'S PARTICULARS CHANGED
2002-05-08363aRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-05-08288bDIRECTOR RESIGNED
2002-05-08288bDIRECTOR RESIGNED
2002-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-07-04ELRESS386 DISP APP AUDS 02/07/01
2001-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-06-08288aNEW DIRECTOR APPOINTED
2001-06-08288aNEW DIRECTOR APPOINTED
2001-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-11363aRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-12-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-15288aNEW DIRECTOR APPOINTED
2000-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-22288bDIRECTOR RESIGNED
2000-11-22287REGISTERED OFFICE CHANGED ON 22/11/00 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE21 4XA
2000-11-22288bDIRECTOR RESIGNED
2000-11-22288bSECRETARY RESIGNED
2000-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-05-16363aRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-10-22WRES03EXEMPTION FROM APPOINTING AUDITORS 15/10/99
1999-10-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-21WRES01ADOPT MEM AND ARTS 13/07/99
1999-05-19363aRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 WALTER KIDDE LIMITED

Intangible Assets
Patents
We have not found any records of WALTER KIDDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALTER KIDDE LIMITED
Trademarks
We have not found any records of WALTER KIDDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALTER KIDDE 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 (99999 - Dormant Company) as WALTER KIDDE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WALTER KIDDE 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 WALTER KIDDE 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 WALTER KIDDE 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.