Get an alert when WALTER KIDDE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-05-14

Overdue

Watchouts

2 items

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

Average over period

Profit before tax

Period ending 2024-12-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation

  1. WALTER KIDDE LIMITED 1993-04-08 → present
  2. W.K. (1) LIMITED 1993-03-26 → 1993-04-08
  3. WALTER KIDDE LIMITED 1987-07-07 → 1993-03-26
  4. WALTER KIDDE COMPANY LIMITED(THE) 1931-02-19 → 1987-07-07

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity £7,942,583£50,000
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Kreston Reeves Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis, which assumes the Company will continue to be able to meet its liabilities as they fall due, for a period of at least 12 months from the date of approval of these financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

1 active · 21 resigned

Name Role Appointed Born Nationality
EL HAJJ, Georges Director 2024-12-02 Jun 1981 Lebanese
Show 21 resigned officers
Name Role Appointed Resigned
HORNBUCKLE, Steven Colin Secretary 2000-11-15 2003-10-22
PARSONS, Graham John Secretary 1992-09-25
QUINLAN, Diane Secretary 2003-10-22 2004-02-16
SADLER, Robert William Secretary 2005-12-01 2016-06-08
SLOSS, Robert Secretary 2016-06-08 2022-01-03
STRATTON, Malcolm Secretary 1992-09-25 2000-11-15
WILCOCK, Laura Secretary 2016-06-08 2022-01-03
WILLIAMSON, Paul Secretary 2004-02-16 2005-12-01
BONIFACE, Simon Derrick Director 2023-02-07 2024-08-30
GREGOR MACGREGOR, Neil Andrew Vincent Director 2014-09-25 2024-12-02
HORNBUCKLE, Steven Colin Director 2000-11-15 2001-05-31
IDCZAK, Christian Bruno Jean Director 2022-01-03 2023-02-07
LEIGH, Emma Director 2019-06-18 2022-01-03
QUINLAN, Diane Director 2000-11-15 2001-05-31
ROBINSON, John Anthony Director 2023-02-07 2024-12-02
SADLER, Robert William Director 2007-11-12 2016-06-08
CHUBB MANAGEMENT SERVICES LIMITED Corporate Director 2009-06-09 2022-01-03
KIDDE CORPORATE SERVICES LIMITED Corporate Director 2001-05-31 2007-11-12
KIDDE NOMINEES LIMITED Corporate Director 2001-05-31 2009-06-09
WESTMINSTER SECURITIES LIMITED Corporate Director 2000-11-15
WILLIAMS MANAGEMENT SERVICES LIMITED Corporate Director 2000-11-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Carrier Global Corporation Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-10-11 Ceased 2024-12-02
Matlock Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2019-05-07 Ceased 2024-10-11
United Technologies Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2017-04-30 Ceased 2019-05-07

Filing timeline

Last 20 of 198 total filings

Date Type Category Description
2026-01-03 AA accounts Accounts with accounts type full
2025-05-27 CS01 confirmation-statement Confirmation statement with updates PDF
2025-02-03 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2025-01-29 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-12-19 AP01 officers Appoint person director company with name date PDF
2024-12-19 TM01 officers Termination director company with name termination date PDF
2024-12-19 TM01 officers Termination director company with name termination date PDF
2024-11-06 CH01 officers Change person director company with change date PDF
2024-10-23 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-10-23 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-10-04 AD01 address Change registered office address company with date old address new address PDF
2024-09-02 TM01 officers Termination director company with name termination date PDF
2024-08-13 AA accounts Accounts with accounts type dormant
2024-05-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-24 CH01 officers Change person director company with change date PDF
2023-09-27 AA accounts Accounts with accounts type dormant
2023-05-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-24 TM01 officers Termination director company with name termination date PDF
2023-02-24 AP01 officers Appoint person director company with name date PDF
2023-02-24 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page