Company NameKidde UK
Company StatusActive
Company Number04239867
CategoryPrivate Unlimited Company
Incorporation Date22 June 2001(22 years, 10 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, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleAccounting And Controls Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr John Anthony Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(21 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Ash House
Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Simon Derrick Boniface
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(21 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Ash House
Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameDean Andrew Byrne
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 2001(same day as company formation)
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
Appointed22 June 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlebe House
Blakes Lane Hare Hatch
Reading
Berkshire
RG10 9TD
Director NameSteven Colin Hornbuckle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleChartered Secretary
Correspondence AddressFlat 13 Arthurs Close
Emersons Green
Bristol
BS16 7JB
Director NameDiane Quinlan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleChartered Secretary
Correspondence Address11 Derwent Yard
Derwent Road Ealing
London
W5 4TW
Secretary NameSteven Colin Hornbuckle
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleChartered Secretary
Correspondence AddressFlat 13 Arthurs Close
Emersons Green
Bristol
BS16 7JB
Secretary NameDiane Quinlan
NationalityBritish
StatusResigned
Appointed22 October 2003(2 years, 4 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(2 years, 7 months 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, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eddiscombe Road
London
SW6 4UA
Director NameMr Robert William Sadler
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed12 November 2007(6 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 June 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Eddiscombe Road
London
SW6 4UA
Secretary NameRobert Sloss
StatusResigned
Appointed08 June 2016(14 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 January 2022)
RoleCompany Director
Correspondence Address1st Floor, Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameLaura Wilcock
StatusResigned
Appointed08 June 2016(14 years, 11 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 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
Director NameMr Christian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed03 January 2022(20 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address0 Mathisen Way
Colnbrook
Slough
Berkshire
SL3 0HB
Director NameKidde Nominees Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence AddressMathisen Way
Colnbrook
Slough
Berkshire
SL3 0HB
Director NameKidde Corporate Services Limited (Corporation)
Date of BirthMarch 1956 (Born 68 years ago)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence AddressMathisen Way
Colnbrook
Slough
Berkshire
SL3 0HB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameChubb Management Services Limited (Corporation)
StatusResigned
Appointed09 June 2009(7 years, 11 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

Websitekiddegraviner.co.uk

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

366.3m at £1Goodrich Aftermarket Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£590,620,000
Current Liabilities£1,600,043,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks 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)
31 July 2017Full accounts made up to 31 December 2016 (24 pages)
26 June 2017Notification of Goodrich Aftermarket Services Limited as a person with significant control on 6 April 2017 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
12 July 2016Full accounts made up to 31 December 2015 (27 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 366,276,632
(4 pages)
13 June 2016Termination of appointment of Robert William Sadler as a director on 8 June 2016 (1 page)
13 June 2016Termination of appointment of Robert William Sadler as a secretary on 8 June 2016 (1 page)
13 June 2016Appointment of Laura Wilcock as a secretary on 8 June 2016 (2 pages)
13 June 2016Appointment of Robert Sloss as a secretary on 8 June 2016 (2 pages)
7 July 2015Full accounts made up to 31 December 2014 (15 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 366,276,632
(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)
26 June 2014Director's details changed for Chubb Management Services Limited on 1 November 2013 (1 page)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 366,276,632
(5 pages)
26 June 2014Director's details changed for Chubb Management Services Limited on 1 November 2013 (1 page)
25 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (14 pages)
10 July 2013Full accounts made up to 31 December 2012 (14 pages)
26 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (14 pages)
5 July 2012Full accounts made up to 31 December 2011 (14 pages)
25 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (14 pages)
2 June 2011Full accounts made up to 31 December 2010 (14 pages)
30 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (14 pages)
6 July 2010Full accounts made up to 31 December 2009 (14 pages)
7 September 2009Return made up to 22/06/09; full list of members (7 pages)
17 June 2009Appointment terminated director kidde nominees LIMITED (1 page)
17 June 2009Director appointed chubb management services LIMITED (2 pages)
6 June 2009Full accounts made up to 31 December 2008 (14 pages)
28 December 2008Full accounts made up to 31 December 2007 (14 pages)
23 July 2008Return made up to 22/06/08; no change of members (6 pages)
12 December 2007Full accounts made up to 31 December 2006 (14 pages)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (8 pages)
23 October 2007Return made up to 22/06/07; no change of members (7 pages)
6 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
10 July 2006Return made up to 22/06/06; full list of members (7 pages)
15 December 2005New secretary appointed (1 page)
15 December 2005Secretary resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
10 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
28 June 2005Return made up to 22/06/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
23 July 2004Secretary's particulars changed (1 page)
30 June 2004Return made up to 22/06/04; full list of members (7 pages)
2 March 2004New secretary appointed (1 page)
2 March 2004Secretary resigned (1 page)
16 December 2003Resolutions
  • RES13 ‐ Loan agreement 14/11/03
(1 page)
14 November 2003New secretary appointed (3 pages)
6 November 2003Secretary resigned;director resigned (1 page)
1 November 2003Full accounts made up to 31 December 2002 (10 pages)
1 October 2003Secretary's particulars changed;director's particulars changed (1 page)
26 September 2003Application for reregistration from LTD to UNLTD (2 pages)
26 September 2003Declaration of assent for reregistration to UNLTD (3 pages)
26 September 2003Certificate of re-registration from Limited to Unlimited (1 page)
26 September 2003Members' assent for rereg from LTD to UNLTD (1 page)
26 September 2003Re-registration of Memorandum and Articles (13 pages)
26 June 2003Return made up to 22/06/03; full list of members (7 pages)
8 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
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)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2002Full accounts made up to 31 December 2001 (12 pages)
4 July 2002Return made up to 22/06/02; full list of members (8 pages)
4 July 2002Director's particulars changed (1 page)
27 May 2002Director's particulars changed (1 page)
23 May 2002Director's particulars changed (1 page)
1 March 2002Director's particulars changed (1 page)
29 November 2001Memorandum and Articles of Association (14 pages)
29 November 2001Ad 16/11/01--------- £ si 366276627@1=366276627 £ ic 2/366276629 (2 pages)
29 November 2001Nc inc already adjusted 16/11/01 (1 page)
29 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
25 July 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
20 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
9 July 2001Ad 22/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 June 2001New director appointed (2 pages)
29 June 2001New secretary appointed;new director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Secretary resigned (1 page)
22 June 2001Incorporation (13 pages)