Walter Kidde Limited ASHFORD


Founded in 1931, Walter Kidde, classified under reg no. 00254310 is an active company. Currently registered at 1st Floor, Ash House TW15 1TZ, Ashford the company has been in the business for ninety three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Simon B., John R. and Neil G.. Of them, Neil G. has been with the company the longest, being appointed on 25 September 2014 and Simon B. and John R. have been with the company for the least time - from 7 February 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Walter Kidde Limited Address / Contact

Office Address 1st Floor, Ash House
Office Address2 Littleton Road
Town Ashford
Post code TW15 1TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00254310
Date of Incorporation Thu, 19th Feb 1931
Industry Dormant Company
End of financial Year 31st December
Company age 93 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Simon B.

Position: Director

Appointed: 07 February 2023

John R.

Position: Director

Appointed: 07 February 2023

Neil G.

Position: Director

Appointed: 25 September 2014

Christian I.

Position: Director

Appointed: 03 January 2022

Resigned: 07 February 2023

Emma L.

Position: Director

Appointed: 18 June 2019

Resigned: 03 January 2022

Robert S.

Position: Secretary

Appointed: 08 June 2016

Resigned: 03 January 2022

Laura W.

Position: Secretary

Appointed: 08 June 2016

Resigned: 03 January 2022

Williams Management Services Limited

Position: Corporate Director

Appointed: 09 June 2009

Resigned: 03 January 2022

Robert S.

Position: Director

Appointed: 12 November 2007

Resigned: 08 June 2016

Robert S.

Position: Secretary

Appointed: 01 December 2005

Resigned: 08 June 2016

Paul W.

Position: Secretary

Appointed: 16 February 2004

Resigned: 01 December 2005

Diane Q.

Position: Secretary

Appointed: 22 October 2003

Resigned: 16 February 2004

Kidde Nominees Limited

Position: Corporate Director

Appointed: 31 May 2001

Resigned: 09 June 2009

Kidde Corporate Services Limited

Position: Director

Appointed: 31 May 2001

Resigned: 12 November 2007

Steven H.

Position: Director

Appointed: 15 November 2000

Resigned: 31 May 2001

Steven H.

Position: Secretary

Appointed: 15 November 2000

Resigned: 22 October 2003

Diane Q.

Position: Director

Appointed: 15 November 2000

Resigned: 31 May 2001

Malcolm S.

Position: Secretary

Appointed: 25 September 1992

Resigned: 15 November 2000

Westminster Securities Limited

Position: Director

Appointed: 30 April 1992

Resigned: 15 November 2000

Graham P.

Position: Secretary

Appointed: 30 April 1992

Resigned: 25 September 1992

Williams Management Services Limited

Position: Corporate Director

Appointed: 30 April 1992

Resigned: 15 November 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Matlock Holdings Limited from Ashford, England. The abovementioned PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is United Technologies Holdings Limited that entered Ashford, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Matlock Holdings Limited

1st Floor Ash House, Littleton Road, Ashford, Middlesex, TW15 1TZ, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 11910884
Notified on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

United Technologies Holdings Limited

1st Floor Ash House Littleton Road, Ashford, TW15 1TZ, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 00785105
Notified on 30 April 2017
Ceased on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Reregistration Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 27th, September 2023
Free Download (2 pages)

Company search

Advertisements