Company NameKidde Ip Holdings Limited
DirectorsNeil Andrew Vincent Gregor Macgregor and Meghan Toner
Company StatusActive
Company Number04299285
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 6 months ago)
Previous NameKidde Developments One Limited

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(12 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleAccounting And Controls Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMeghan Toner
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed28 August 2018(16 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address13995 Pasteur Boulevard
Palm Beach Gardens
Florida
33418
Secretary NameSteven Colin Hornbuckle
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleChartered Secretary
Correspondence AddressFlat 13 Arthurs Close
Emersons Green
Bristol
BS16 7JB
Director NameDean Andrew Byrne
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed02 October 2002(12 months after company formation)
Appointment Duration2 years, 9 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
Appointed02 October 2002(12 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 July 2005)
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
Appointed02 October 2002(12 months after company formation)
Appointment Duration1 year (resigned 22 October 2003)
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
Appointed02 October 2002(12 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2005)
RoleChartered Secretary
Correspondence Address11 Derwent Yard
Derwent Road Ealing
London
W5 4TW
Director NameMr Peter Edwin Moore
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(1 year, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 09 June 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2a Sidmouth Grange Close
Earley
Reading
Berkshire
RG6 1ER
Secretary NameDiane Quinlan
NationalityBritish
StatusResigned
Appointed22 October 2003(2 years 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, 4 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, 1 month 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 56 years ago)
NationalityEnglish
StatusResigned
Appointed12 November 2007(6 years, 1 month 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, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 January 2022)
RoleCompany Director
Correspondence AddressLittleton Road Ashford
Middlesex
TW15 1TZ
Secretary NameLaura Wilcock
StatusResigned
Appointed08 June 2016(14 years, 8 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(17 years, 8 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
Director NameKidde Nominees Limited (Corporation)
StatusResigned
Appointed04 October 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
Appointed04 October 2001(same day as company formation)
Correspondence AddressMathisen Way
Colnbrook
Slough
Berkshire
SL3 0HB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 October 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, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 03 January 2022)
Correspondence AddressLittleton 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

2 at £1Kidde Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 October 2023 (5 months, 3 weeks ago)
Next Return Due18 October 2024 (6 months, 3 weeks from now)

Filing History

11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
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)
27 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
4 October 2016Secretary's details changed for Laura Wilcock on 4 October 2016 (1 page)
4 October 2016Secretary's details changed for Robert Sloss on 4 October 2016 (1 page)
6 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 June 2016Appointment of Robert Sloss as a secretary on 8 June 2016 (2 pages)
9 June 2016Termination of appointment of Robert William Sadler as a secretary on 8 June 2016 (1 page)
9 June 2016Appointment of Laura Wilcock as a secretary on 8 June 2016 (2 pages)
9 June 2016Termination of appointment of Robert William Sadler as a director on 8 June 2016 (1 page)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
28 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
29 September 2014Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 25 September 2014 (2 pages)
8 July 2014Accounts made up to 31 December 2013 (12 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
31 October 2013Director's details changed for Chubb Management Services Limited on 1 October 2013 (2 pages)
31 October 2013Director's details changed for Chubb Management Services Limited on 1 October 2013 (2 pages)
18 June 2013Accounts made up to 31 December 2012 (13 pages)
19 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (14 pages)
19 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (14 pages)
15 May 2012Accounts made up to 31 December 2011 (13 pages)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (14 pages)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (14 pages)
10 May 2011Accounts made up to 31 December 2010 (12 pages)
18 January 2011Annual return made up to 4 October 2010 with a full list of shareholders (14 pages)
18 January 2011Annual return made up to 4 October 2010 with a full list of shareholders (14 pages)
12 May 2010Accounts made up to 31 December 2009 (13 pages)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (14 pages)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (14 pages)
13 August 2009Appointment terminated director peter moore (1 page)
17 June 2009Appointment terminated director kidde nominees LIMITED (1 page)
17 June 2009Director appointed chubb management services LIMITED (2 pages)
6 June 2009Accounts made up to 31 December 2008 (15 pages)
19 November 2008Return made up to 04/10/08; full list of members (7 pages)
28 August 2008Accounts made up to 31 December 2007 (15 pages)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (8 pages)
2 November 2007Accounts made up to 31 December 2006 (15 pages)
23 October 2007Return made up to 04/10/07; no change of members (7 pages)
4 November 2006Accounts made up to 31 December 2005 (15 pages)
1 November 2006Return made up to 04/10/06; full list of members (7 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed (1 page)
9 November 2005Accounts made up to 31 December 2004 (14 pages)
3 October 2005Return made up to 04/10/05; full list of members (6 pages)
10 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
2 November 2004Accounts made up to 31 December 2003 (14 pages)
19 October 2004Return made up to 04/10/04; full list of members (7 pages)
23 July 2004Secretary's particulars changed (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (1 page)
14 November 2003New secretary appointed (3 pages)
6 November 2003Secretary resigned;director resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: mathison way, poyle road colnbrook buckinghamshire SL3 0HB (1 page)
31 October 2003Return made up to 04/10/03; full list of members (8 pages)
31 October 2003New director appointed (2 pages)
1 October 2003Secretary's particulars changed;director's particulars changed (1 page)
28 August 2003Accounts made up to 31 December 2002 (9 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)
26 October 2002Return made up to 04/10/02; full list of members (7 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
11 October 2002Company name changed kidde developments one LIMITED\certificate issued on 11/10/02 (2 pages)
19 October 2001Ad 04/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
15 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
4 October 2001Incorporation (17 pages)
4 October 2001Director resigned (1 page)
4 October 2001Secretary resigned (1 page)