KIDDE UK

Register to unlock more data on OkredoRegister

KIDDE UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04239867

Incorporation date

22/06/2001

Size

Full

Contacts

Registered address

Registered address

Suite 15c The Beehive, Lions Drive, Blackburn, Lancashire BB1 2QSCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2019)
dot icon31/07/2025
Confirmation statement made on 2025-06-23 with updates
dot icon23/06/2025
Appointment of Mr Thomas Michael Joseph Farry as a director on 2025-06-10
dot icon03/02/2025
Notification of a person with significant control statement
dot icon29/01/2025
Cessation of Carrier Global Corporation as a person with significant control on 2024-12-02
dot icon19/12/2024
Termination of appointment of Neil Andrew Vincent Gregor Macgregor as a director on 2024-12-02
dot icon19/12/2024
Termination of appointment of John Anthony Robinson as a director on 2024-12-02
dot icon19/12/2024
Appointment of Mr Georges El Hajj as a director on 2024-12-02
dot icon06/12/2024
Full accounts made up to 2023-12-31
dot icon06/11/2024
Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2024-10-24
dot icon23/10/2024
Notification of Carrier Global Corporation as a person with significant control on 2024-10-18
dot icon23/10/2024
Cessation of Carrier Uk Holdings Limited as a person with significant control on 2024-10-18
dot icon04/10/2024
Registered office address changed from 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England to Suite 15C the Beehive Lions Drive Blackburn Lancashire BB1 2QS on 2024-10-04
dot icon02/09/2024
Termination of appointment of Simon Derrick Boniface as a director on 2024-08-30
dot icon03/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon09/01/2024
Full accounts made up to 2022-12-31
dot icon18/07/2023
Second filing of Confirmation Statement dated 2022-06-23
dot icon18/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon10/07/2023
Second filing of Confirmation Statement dated 2019-06-23
dot icon24/02/2023
Appointment of Mr Simon Derrick Boniface as a director on 2023-02-07
dot icon24/02/2023
Appointment of Mr John Anthony Robinson as a director on 2023-02-07
dot icon24/02/2023
Termination of appointment of Christian Bruno Jean Idczak as a director on 2023-02-07
dot icon22/11/2022
Full accounts made up to 2021-12-31
dot icon07/07/2022
23/06/22 Statement of Capital gbp 36627.6632
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregor Macgregor, Neil Andrew Vincent
Director
25/09/2014 - 02/12/2024
49
Boniface, Simon Derrick
Director
07/02/2023 - 30/08/2024
18
Sadler, Robert William
Director
12/11/2007 - 08/06/2016
53
Robinson, John Anthony
Director
07/02/2023 - 02/12/2024
47
CHUBB MANAGEMENT SERVICES LIMITED
Corporate Director
09/06/2009 - 03/01/2022
49

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KIDDE UK

KIDDE UK is an(a) Active company incorporated on 22/06/2001 with the registered office located at Suite 15c The Beehive, Lions Drive, Blackburn, Lancashire BB1 2QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KIDDE UK?

toggle

KIDDE UK is currently Active. It was registered on 22/06/2001 .

Where is KIDDE UK located?

toggle

KIDDE UK is registered at Suite 15c The Beehive, Lions Drive, Blackburn, Lancashire BB1 2QS.

What does KIDDE UK do?

toggle

KIDDE UK operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for KIDDE UK?

toggle

The latest filing was on 31/07/2025: Confirmation statement made on 2025-06-23 with updates.