Background WavePink WaveYellow Wave

WALTER KIDDE LIMITED (00254310)

WALTER KIDDE LIMITED (00254310) is an active UK company. incorporated on 19 February 1931. with registered office in Blackburn. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WALTER KIDDE LIMITED has been registered for 95 years. Current directors include EL HAJJ, Georges.

Company Number
00254310
Status
active
Type
ltd
Incorporated
19 February 1931
Age
95 years
Address
Suite 15c The Beehive, Blackburn, BB1 2QS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EL HAJJ, Georges
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTER KIDDE LIMITED

WALTER KIDDE LIMITED is an active company incorporated on 19 February 1931 with the registered office located in Blackburn. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WALTER KIDDE LIMITED was registered 95 years ago.(SIC: 99999)

Status

active

Active since 95 years ago

Company No

00254310

LTD Company

Age

95 Years

Incorporated 19 February 1931

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

W.K. (1) LIMITED
From: 26 March 1993To: 8 April 1993
WALTER KIDDE LIMITED
From: 7 July 1987To: 26 March 1993
WALTER KIDDE COMPANY LIMITED(THE)
From: 19 February 1931To: 7 July 1987
Contact
Address

Suite 15c The Beehive Lions Drive Blackburn, BB1 2QS,

Previous Addresses

1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England
From: 27 September 2017To: 4 October 2024
Mathisen Way Colnbrook Slough Berkshire SL3 0HB
From: 19 February 1931To: 27 September 2017
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Sept 14
Director Left
Jun 16
Director Joined
Jun 19
Owner Exit
Jul 19
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Sept 24
Owner Exit
Oct 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Owner Exit
Jan 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

EL HAJJ, Georges

Active
The Beehive, BlackburnBB1 2QS
Born June 1981
Director
Appointed 02 Dec 2024

HORNBUCKLE, Steven Colin

Resigned
Flat 13 Arthurs Close, BristolBS16 7JB
Secretary
Appointed 15 Nov 2000
Resigned 22 Oct 2003

PARSONS, Graham John

Resigned
Derwent Ridge, AshbourneDE6 4PA
Secretary
Appointed N/A
Resigned 25 Sept 1992

QUINLAN, Diane

Resigned
11 Derwent Yard, LondonW5 4TW
Secretary
Appointed 22 Oct 2003
Resigned 16 Feb 2004

SADLER, Robert William

Resigned
Mathisen Way, SloughSL3 0HB
Secretary
Appointed 01 Dec 2005
Resigned 08 Jun 2016

SLOSS, Robert

Resigned
Littleton Road, AshfordTW15 1TZ
Secretary
Appointed 08 Jun 2016
Resigned 03 Jan 2022

STRATTON, Malcolm

Resigned
White Rose Grange Hollington Road, UttoxeterST14 5HY
Secretary
Appointed 25 Sept 1992
Resigned 15 Nov 2000

WILCOCK, Laura

Resigned
Shadsworth Road, BlackburnBB1 2PR
Secretary
Appointed 08 Jun 2016
Resigned 03 Jan 2022

WILLIAMSON, Paul

Resigned
39 Avondale Road, AshfordTW15 3HP
Secretary
Appointed 16 Feb 2004
Resigned 01 Dec 2005

BONIFACE, Simon Derrick

Resigned
Ash House, AshfordTW15 1TZ
Born August 1984
Director
Appointed 07 Feb 2023
Resigned 30 Aug 2024

GREGOR MACGREGOR, Neil Andrew Vincent

Resigned
The Beehive, BlackburnBB1 2QS
Born April 1955
Director
Appointed 25 Sept 2014
Resigned 02 Dec 2024

HORNBUCKLE, Steven Colin

Resigned
17 Trembear Road, St AustellPL25 5NY
Born July 1967
Director
Appointed 15 Nov 2000
Resigned 31 May 2001

IDCZAK, Christian Bruno Jean

Resigned
Colnbrook, SloughSL3 0HB
Born August 1963
Director
Appointed 03 Jan 2022
Resigned 07 Feb 2023

LEIGH, Emma

Resigned
Littleton Road, AshfordTW15 1TZ
Born September 1978
Director
Appointed 18 Jun 2019
Resigned 03 Jan 2022

QUINLAN, Diane

Resigned
11 Derwent Yard, LondonW5 4TW
Born June 1965
Director
Appointed 15 Nov 2000
Resigned 31 May 2001

ROBINSON, John Anthony

Resigned
Ash House, AshfordTW15 1TZ
Born January 1971
Director
Appointed 07 Feb 2023
Resigned 02 Dec 2024

SADLER, Robert William

Resigned
Mathisen Way, SloughSL3 0HB
Born May 1967
Director
Appointed 12 Nov 2007
Resigned 08 Jun 2016

CHUBB MANAGEMENT SERVICES LIMITED

Resigned
Ash House, AshfordTW15 1TZ
Corporate director
Appointed 09 Jun 2009
Resigned 03 Jan 2022

KIDDE CORPORATE SERVICES LIMITED

Resigned
Mathisen Way, SloughSL3 0HB
Corporate director
Appointed 31 May 2001
Resigned 12 Nov 2007

KIDDE NOMINEES LIMITED

Resigned
Mathisen Way, SloughSL3 0HB
Corporate director
Appointed 31 May 2001
Resigned 09 Jun 2009

WESTMINSTER SECURITIES LIMITED

Resigned
Pentagon House, DerbyDE21 4XA
Corporate director
Appointed N/A
Resigned 15 Nov 2000

WILLIAMS MANAGEMENT SERVICES LIMITED

Resigned
Pentagon House, DerbyDE21 4XA
Corporate director
Appointed N/A
Resigned 15 Nov 2000

Persons with significant control

3

0 Active
3 Ceased
Pasteur Boulevard, Palm Beach Gardens

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2024
Ceased 02 Dec 2024
Ash House, AshfordTW15 1TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 May 2019
Ceased 11 Oct 2024
Littleton Road, AshfordTW15 1TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2017
Ceased 07 May 2019
Fundings
Financials
Latest Activities

Filing History

198

Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 June 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Change Corporate Director Company With Change Date
30 April 2019
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
30 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
8 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 June 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
9 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Corporate Director Company With Change Date
12 May 2014
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Dormant
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2007
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 November 2005
AAAnnual Accounts
Legacy
23 May 2005
363aAnnual Return
Legacy
23 July 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
7 June 2004
AAAnnual Accounts
Legacy
14 May 2004
363aAnnual Return
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
30 June 2003
AAAnnual Accounts
Legacy
28 May 2003
363aAnnual Return
Legacy
8 April 2003
288cChange of Particulars
Legacy
8 May 2002
363aAnnual Return
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 April 2002
AAAnnual Accounts
Resolution
4 July 2001
RESOLUTIONSResolutions
Resolution
4 July 2001
RESOLUTIONSResolutions
Resolution
4 July 2001
RESOLUTIONSResolutions
Resolution
4 July 2001
RESOLUTIONSResolutions
Resolution
4 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 June 2001
AAAnnual Accounts
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
363aAnnual Return
Legacy
28 December 2000
288cChange of Particulars
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
287Change of Registered Office
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 October 2000
AAAnnual Accounts
Legacy
16 May 2000
363aAnnual Return
Resolution
22 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Resolution
21 July 1999
RESOLUTIONSResolutions
Legacy
19 May 1999
363aAnnual Return
Legacy
31 May 1998
363aAnnual Return
Accounts With Accounts Type Dormant
19 May 1998
AAAnnual Accounts
Legacy
9 April 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
10 October 1997
AAAnnual Accounts
Legacy
2 June 1997
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 1996
AAAnnual Accounts
Legacy
4 June 1996
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 1995
AAAnnual Accounts
Legacy
12 May 1995
363x363x
Legacy
27 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
19 October 1994
AAAnnual Accounts
Legacy
25 May 1994
363x363x
Auditors Resignation Company
21 December 1993
AUDAUD
Resolution
25 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
20 May 1993
363x363x
Certificate Change Of Name Company
8 April 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 March 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Legacy
7 May 1992
363x363x
Legacy
12 February 1992
288288
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
10 May 1991
363x363x
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Resolution
13 September 1990
RESOLUTIONSResolutions
Legacy
31 August 1990
288288
Legacy
11 June 1990
363363
Certificate Re Registration Public Limited Company To Private
20 March 1990
CERT10CERT10
Re Registration Memorandum Articles
20 March 1990
MARMAR
Legacy
20 March 1990
5353
Resolution
20 March 1990
RESOLUTIONSResolutions
Resolution
20 March 1990
RESOLUTIONSResolutions
Legacy
19 December 1989
288288
Legacy
11 December 1989
363363
Accounts With Accounts Type Full
17 November 1989
AAAnnual Accounts
Legacy
26 October 1989
288288
Legacy
23 June 1989
288288
Legacy
16 June 1989
288288
Legacy
27 April 1989
288288
Legacy
27 April 1989
288288
Legacy
27 April 1989
288288
Legacy
27 April 1989
287Change of Registered Office
Legacy
10 April 1989
288288
Legacy
21 February 1989
225(1)225(1)
Legacy
30 September 1988
225(2)225(2)
Legacy
9 August 1988
363363
Legacy
18 July 1988
288288
Accounts With Accounts Type Full Group
6 July 1988
AAAnnual Accounts
Legacy
23 May 1988
288288
Legacy
4 May 1988
288288
Legacy
4 May 1988
288288
Legacy
16 March 1988
242242
Legacy
22 February 1988
288288
Legacy
10 February 1988
288288
Legacy
7 December 1987
225(1)225(1)
Accounts With Accounts Type Full Group
15 October 1987
AAAnnual Accounts
Legacy
15 October 1987
363363
Legacy
8 July 1987
242242
Certificate Change Of Name Re Registration Private To Public Limited Company
7 July 1987
CERT7CERT7
Resolution
7 July 1987
RESOLUTIONSResolutions
Resolution
7 July 1987
RESOLUTIONSResolutions
Resolution
7 July 1987
RESOLUTIONSResolutions
Legacy
25 June 1987
43(3)e43(3)e
Accounts Balance Sheet
25 June 1987
BSBS
Auditors Statement
25 June 1987
AUDSAUDS
Auditors Report
25 June 1987
AUDRAUDR
Re Registration Memorandum Articles
25 June 1987
MARMAR
Legacy
25 June 1987
43(3)43(3)
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
363363
Legacy
28 August 1986
288288
Accounts With Accounts Type Group
20 August 1986
AAAnnual Accounts