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

KIDDE GRAVINER LIMITED

FORE 1 FORE BUSINESS PARK HUSKISSON WAY, STRATFORD ROAD, SHIRLEY, SOLIHULL, B90 4SS,
Company Registration Number
04622277
Private Limited Company
Active

Company Overview

About Kidde Graviner Ltd
KIDDE GRAVINER LIMITED was founded on 2002-12-19 and has its registered office in Shirley. The organisation's status is listed as "Active". Kidde Graviner Limited is a Private Limited Company registered in 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
KIDDE GRAVINER LIMITED
 
Legal Registered Office
FORE 1 FORE BUSINESS PARK HUSKISSON WAY
STRATFORD ROAD
SHIRLEY
SOLIHULL
B90 4SS
Other companies in SL3
 
Telephone01753683245
 
Filing Information
Company Number 04622277
Company ID Number 04622277
Date formed 2002-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2025-02-05 13:47:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIDDE GRAVINER 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 KIDDE GRAVINER LIMITED

Current Directors
Officer Role Date Appointed
EDWIN COE SECRETARIES LIMITED
Company Secretary 2005-12-01
NEIL ANDREW VINCENT GREGOR MACGREGOR
Director 2017-12-18
ERIN MCCLEAVE
Director 2017-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOSEPH MCARDLE
Director 2011-09-13 2018-03-30
JUSTIN ROBERT KEPPY
Director 2014-12-19 2017-12-18
THOMAS ANDREW MEPHAM
Director 2013-05-28 2014-12-19
THOMAS WILLIAM SAXE
Director 2012-05-23 2013-05-29
BRENT S EHMKE
Director 2005-12-31 2012-05-23
STEVEN WILLIAM HILL
Director 2002-12-19 2011-09-13
ROBERT WILLIAM SADLER
Company Secretary 2005-12-01 2006-12-19
JOHN MARK CURTIS
Director 2002-12-19 2006-02-24
KIDDE CORPORATE SERVICES LIMITED
Director 2002-12-19 2005-12-31
KIDDE NOMINEES LIMITED
Director 2002-12-19 2005-12-31
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 2002-12-19 2003-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 WALTER KIDDE LIMITED Director 2014-09-25 CURRENT 1931-02-19 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
2025-02-04CONFIRMATION STATEMENT MADE ON 31/01/25, WITH NO UPDATES
2024-07-03FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-07-28Resolutions passed:<ul><li>Resolution Canellation of share premium account/amount credited to the reserves 27/07/2023<li>Resolution reduction in capital</ul>
2023-07-28Solvency Statement dated 27/07/23
2023-07-28Statement by Directors
2023-07-28Statement of capital on GBP 7,138.90
2023-07-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-11APPOINTMENT TERMINATED, DIRECTOR LORI SHEWMAKER GILLETTE
2023-07-11DIRECTOR APPOINTED MR MICHAEL GARDNER
2023-02-03CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-07-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-03CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-08PSC02Notification of Keeney Hill Limited as a person with significant control on 2021-11-30
2021-12-08PSC07CESSATION OF RAYTHEON TECHNOLOGIES CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2021-09-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ERIN MCCLEAVE
2020-10-13AP01DIRECTOR APPOINTED MRS LORI SHEWMAKER GILLETTE
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-12PSC05Change of details for United Technologies Corporation as a person with significant control on 2020-04-03
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW VINCENT GREGOR MACGREGOR
2020-01-14AP01DIRECTOR APPOINTED MR PAUL JOHN HICKOX
2019-08-14PSC02Notification of United Technologies Corporation as a person with significant control on 2019-08-13
2019-08-14PSC07CESSATION OF GOODRICH AFTERMARKET SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-08PSC02Notification of Goodrich Aftermarket Services Limited as a person with significant control on 2019-05-07
2019-05-08PSC07CESSATION OF KIDDE UK AS A PERSON OF SIGNIFICANT CONTROL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOSEPH MCARDLE
2018-07-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 FROM Mathisen Way Colnbrook Slough Berkshire SL3 0HB
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ROBERT KEPPY
2018-01-09AP01DIRECTOR APPOINTED NEIL ANDREW VINCENT GREGOR MACGREGOR
2018-01-09AP01DIRECTOR APPOINTED ERIN MCCLEAVE
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 71389001
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2016-12-07RES01ALTER ARTICLES 07/11/2016
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 71389001
2016-12-06SH0107/11/16 STATEMENT OF CAPITAL GBP 71389001
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 71389000
2016-04-26AR0131/01/16 ANNUAL RETURN FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 71389000
2015-02-23AR0131/01/15 ANNUAL RETURN FULL LIST
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDREW MEPHAM
2015-01-21AP01DIRECTOR APPOINTED JUSTIN ROBERT KEPPY
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 71389000
2014-02-25AR0131/01/14 ANNUAL RETURN FULL LIST
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-06AP01DIRECTOR APPOINTED THOMAS ANDREW MEPHAM
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SAXE
2013-02-26AR0131/01/13 FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-31AP01DIRECTOR APPOINTED THOMAS WILLIAM SAXE
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR BRENT EHMKE
2012-02-27AR0131/01/12 FULL LIST
2011-09-30AP01DIRECTOR APPOINTED PETER JOSEPH MCARDLE
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HILL
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-04AR0131/01/11 FULL LIST
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-12AR0131/01/10 FULL LIST
2009-06-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-25363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-23288cSECRETARY'S CHANGE OF PARTICULARS / EDWIN COE SECRETARIES LIMITED / 09/02/2009
2009-02-13288cSECRETARY'S CHANGE OF PARTICULARS / EDWIN COE SECRETARIES LIMITED / 09/02/2009
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-14363sRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-29363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2007-01-24288bSECRETARY RESIGNED
2007-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-06288bDIRECTOR RESIGNED
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288bDIRECTOR RESIGNED
2006-03-02288aNEW SECRETARY APPOINTED
2006-03-02288bSECRETARY RESIGNED
2006-03-02288bDIRECTOR RESIGNED
2005-12-21363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-12-15288bSECRETARY RESIGNED
2005-12-15288aNEW SECRETARY APPOINTED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-24363aRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-23288cSECRETARY'S PARTICULARS CHANGED
2004-03-02288aNEW SECRETARY APPOINTED
2004-03-02288bSECRETARY RESIGNED
2004-01-1888(2)RAD 14/11/03--------- £ SI 51389000@1
2004-01-16363aRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-12-04RES04£ NC 50000000/100000000 14
2003-12-04123NC INC ALREADY ADJUSTED 14/11/03
2003-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-0488(2)RAD 14/11/03--------- £ SI 51389000@1=51389000 £ IC 19999001/71388001
2003-11-14288aNEW SECRETARY APPOINTED
2003-11-06288bSECRETARY RESIGNED
2003-10-01288cSECRETARY'S PARTICULARS CHANGED
2003-04-08288cSECRETARY'S PARTICULARS CHANGED
2003-03-2088(2)RAD 17/02/03--------- £ SI 19999000@1=19999000 £ IC 1/19999001
2003-03-12123NC INC ALREADY ADJUSTED 17/02/03
2003-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-12RES04NC INC ALREADY ADJUSTED 17/02/03
2003-03-07RES13REAPPOINTED AUDITORS 28/02/03
2003-02-28CERTNMCOMPANY NAME CHANGED KIDDE KG LIMITED CERTIFICATE ISSUED ON 28/02/03
2003-02-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-26RES04£ NC 1000/50000000 17/
2003-02-20AUDAUDITOR'S RESIGNATION
2003-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-16288aNEW DIRECTOR APPOINTED
2003-01-16288aNEW DIRECTOR APPOINTED
2003-01-16ELRESS386 DISP APP AUDS 24/12/02
2003-01-16ELRESS80A AUTH TO ALLOT SEC 24/12/02
2002-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
263 - Manufacture of communication equipment
26301 - Manufacture of telegraph and telephone apparatus and equipment




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

  Average Max
MortgagesNumMortCharges1.979
MortgagesNumMortOutstanding0.759
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied1.219

This shows the max and average number of mortgages for companies with the same SIC code of 26301 - Manufacture of telegraph and telephone apparatus and equipment

Intangible Assets
Patents

Intellectual Property Patents Registered by KIDDE GRAVINER LIMITED

KIDDE GRAVINER LIMITED has registered 6 patents

GB2476122 , GB2474271 , GB2477718 , GB2480862 , GB2469340 , GB2476123 ,

Domain Names
We could not find the registrant information for the domain

KIDDE GRAVINER LIMITED owns 1 domain names.

kiddegraviner.co.uk  

Trademarks

Trademark applications by KIDDE GRAVINER LIMITED

KIDDE GRAVINER LIMITED is the 5th New Owner entered after registration for the trademark GRAVINER ™ (71663904) through the USPTO on the 1954-04-05
INSTRUMENTS AND APPARATUS FOR THE COMBINED DETECTION OF THE PRESENCE OF EXPLOSIVE CONDITIONS AND FOR SUPPRESSING OR MITIGATING EXPLOSIONS AND COMPONENT PARTS THEREOF; AND FIRE INDICATING INSTRUMENTS, TEMPERATURE INDICATORS AND TEMPERATURE REGULATORS AND PARTS THEREOF
Income
Government Income

Government spend with KIDDE GRAVINER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-11 GBP £53,559
Ministry of Defence 2013-10 GBP £156,091
Ministry of Defence 2013-9 GBP £75,126
Ministry of Defence 2013-8 GBP £101,322
Ministry of Defence 2013-7 GBP £226,916
Ministry of Defence 2013-6 GBP £198,511
Ministry of Defence 2013-5 GBP £25,579
Ministry of Defence 2013-3 GBP £330,320
Ministry of Defence 2013-2 GBP £217,948
Ministry of Defence 2013-1 GBP £195,588

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KIDDE GRAVINER 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 KIDDE GRAVINER 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 KIDDE GRAVINER 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.