Company NameKidde International Limited
DirectorsNeil Andrew Vincent Gregor Macgregor and Christian Bruno Jean Idczak
Company StatusActive
Company Number04132076
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Neil Andrew Vincent Gregor Macgregor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2014(13 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleAccounting And Controls Manager
Country of ResidenceEngland
Correspondence Address1st Floor, Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameRobert Sloss
StatusCurrent
Appointed08 June 2016(15 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address1st Floor, Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Christian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed03 January 2022(21 years after company formation)
Appointment Duration2 years, 3 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressMathisen Way Colnbrook
Slough
Berkshire
SL3 0HB
Director NameSteven Colin Hornbuckle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleSecretary
Correspondence AddressFlat 13 Arthurs Close
Emersons Green
Bristol
BS16 7JB
Director NameDiane Quinlan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleChartered Secretary
Correspondence Address11 Derwent Yard
Derwent Road Ealing
London
W5 4TW
Secretary NameSteven Colin Hornbuckle
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleSecretary
Correspondence AddressFlat 13 Arthurs Close
Emersons Green
Bristol
BS16 7JB
Director NameDean Andrew Byrne
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2001(1 week, 4 days after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2005)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 Cearn Way
Coulsdon
Surrey
CR5 2LH
Director NameMr John Phillip Hargreaves
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(1 week, 4 days after company formation)
Appointment Duration4 years, 6 months (resigned 26 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlebe House
Blakes Lane Hare Hatch
Reading
Berkshire
RG10 9TD
Secretary NameDiane Quinlan
NationalityBritish
StatusResigned
Appointed22 October 2003(2 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 February 2004)
RoleCompany Director
Correspondence Address11 Derwent Yard
Derwent Road Ealing
London
W5 4TW
Secretary NamePaul Williamson
NationalityBritish
StatusResigned
Appointed16 February 2004(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address39 Avondale Road
Ashford
Middlesex
TW15 3HP
Secretary NameMr Robert William Sadler
NationalityEnglish
StatusResigned
Appointed01 December 2005(4 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMathisen Way
Colnbrook
Slough
Berkshire
SL3 0HB
Director NameMr Robert William Sadler
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed12 November 2007(6 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 June 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMathisen Way
Colnbrook
Slough
Berkshire
SL3 0HB
Director NameMr Robert John Sloss
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(6 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 03 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor, Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameLaura Wilcock
StatusResigned
Appointed08 June 2016(15 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 January 2022)
RoleCompany Director
Correspondence AddressChubb House Shadsworth Road
Blackburn
BB1 2PR
Director NameMs Emma Leigh
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor, Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameKidde Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2001(5 months, 1 week after company formation)
Appointment Duration8 years (resigned 09 June 2009)
Correspondence AddressMathisen Way
Colnbrook
Slough
Berkshire
SL3 0HB
Director NameKidde Corporate Services Limited (Corporation)
Date of BirthMarch 1956 (Born 68 years ago)
StatusResigned
Appointed31 May 2001(5 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 12 November 2007)
Correspondence AddressMathisen Way
Colnbrook
Slough
Berkshire
SL3 0HB
Director NameChubb Management Services Limited (Corporation)
StatusResigned
Appointed09 June 2009(8 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 03 January 2022)
Correspondence Address1st Floor Ash House
Littleton Road
Ashford
Middlesex
TW15 1TZ

Contact

Websiteuk.emrcompanies.com

Location

Registered Address1st Floor, Ash House
Littleton Road
Ashford
Middlesex
TW15 1TZ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

953.5m at £1Goodrich Aftermarket Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,000
Gross Profit£10,000
Net Worth£986,187,000
Current Liabilities£49,522,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Filing History

27 September 2017Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ on 27 September 2017 (1 page)
26 July 2017Full accounts made up to 31 December 2016 (23 pages)
3 May 2017Appointment of Laura Wilcock as a secretary on 8 June 2016 (2 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 July 2016Full accounts made up to 31 December 2015 (27 pages)
23 June 2016Termination of appointment of Robert William Sadler as a director on 8 June 2016 (1 page)
23 June 2016Appointment of Robert Sloss as a secretary on 8 June 2016 (2 pages)
23 June 2016Termination of appointment of Robert William Sadler as a secretary on 8 June 2016 (1 page)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 953,532,803
(5 pages)
18 June 2015Full accounts made up to 31 December 2014 (15 pages)
30 April 2015Secretary's details changed for Mr Robert William Sadler on 30 April 2015 (1 page)
30 April 2015Director's details changed for Mr Robert William Sadler on 30 April 2015 (2 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 953,532,803
(5 pages)
29 September 2014Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 25 September 2014 (2 pages)
8 July 2014Full accounts made up to 31 December 2013 (14 pages)
12 May 2014Director's details changed for Mr Robert John Sloss on 1 November 2013 (2 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 953,532,803
(5 pages)
12 May 2014Director's details changed for Chubb Management Services Limited on 1 November 2013 (1 page)
12 May 2014Director's details changed for Chubb Management Services Limited on 1 November 2013 (1 page)
12 May 2014Director's details changed for Mr Robert John Sloss on 1 November 2013 (2 pages)
10 July 2013Full accounts made up to 31 December 2012 (14 pages)
3 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (14 pages)
5 July 2012Full accounts made up to 31 December 2011 (14 pages)
24 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (14 pages)
14 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
2 June 2011Full accounts made up to 31 December 2010 (14 pages)
6 July 2010Full accounts made up to 31 December 2009 (15 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
17 June 2009Director appointed chubb management services LIMITED (2 pages)
17 June 2009Appointment terminated director kidde nominees LIMITED (1 page)
6 June 2009Full accounts made up to 31 December 2008 (14 pages)
8 May 2009Return made up to 30/04/09; full list of members (4 pages)
28 August 2008Full accounts made up to 31 December 2007 (14 pages)
19 June 2008Return made up to 30/04/08; no change of members (6 pages)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (8 pages)
20 November 2007New director appointed (4 pages)
9 November 2007Full accounts made up to 31 December 2006 (14 pages)
15 June 2007Return made up to 30/04/07; no change of members (7 pages)
10 January 2007Full accounts made up to 31 December 2005 (15 pages)
30 May 2006Return made up to 30/04/06; full list of members (7 pages)
12 January 2006Full accounts made up to 31 December 2004 (16 pages)
15 December 2005New secretary appointed (1 page)
15 December 2005Secretary resigned (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
13 May 2005Return made up to 30/04/05; full list of members (7 pages)
15 September 2004Full accounts made up to 31 December 2003 (17 pages)
23 July 2004Secretary's particulars changed (1 page)
14 May 2004Return made up to 30/04/04; full list of members (7 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (1 page)
16 February 2004Ad 31/12/03--------- £ si 3798670@1=3798670 £ ic 949734133/953532803 (3 pages)
14 November 2003New secretary appointed (2 pages)
6 November 2003Secretary resigned;director resigned (1 page)
7 October 2003Full accounts made up to 31 December 2002 (15 pages)
1 October 2003Secretary's particulars changed;director's particulars changed (1 page)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 May 2003Return made up to 30/04/03; full list of members (7 pages)
8 April 2003Secretary's particulars changed;director's particulars changed (1 page)
7 March 2003Resolutions
  • RES13 ‐ Reappointed auditors 28/02/03
(1 page)
20 February 2003Auditor's resignation (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
27 May 2002Director's particulars changed (1 page)
27 May 2002Return made up to 30/04/02; full list of members (7 pages)
23 May 2002Director's particulars changed (1 page)
19 December 2001Return made up to 21/12/01; full list of members (7 pages)
29 November 2001£ nc 500000000/1000000000 16/11/01 (1 page)
29 November 2001Ad 16/11/01--------- £ si 843084360@1=843084360 £ ic 94373493/937457853 (2 pages)
29 November 2001Memorandum and Articles of Association (14 pages)
29 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
1 March 2001Ad 19/02/01--------- £ si 94373491@1=94373491 £ ic 2/94373493 (2 pages)
1 March 2001£ nc 1000/500000000 19/02/01 (1 page)
1 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
8 January 2001Ad 21/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2001Secretary resigned (1 page)
21 December 2000Incorporation (21 pages)