Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KIDDE FINANCE LIMITED
Company Information for

KIDDE FINANCE LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
04053789
Private Limited Company
Liquidation

Company Overview

About Kidde Finance Ltd
KIDDE FINANCE LIMITED was founded on 2000-08-16 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Kidde Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KIDDE FINANCE LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in SL3
 
Filing Information
Company Number 04053789
Company ID Number 04053789
Date formed 2000-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2023-12-05 18:46:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIDDE FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KIDDE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SLOSS
Company Secretary 2016-06-08
LAURA WILCOCK
Company Secretary 2016-06-08
CHUBB MANAGEMENT SERVICES LIMITED
Director 2009-06-09
NEIL ANDREW VINCENT GREGOR MACGREGOR
Director 2014-09-25
ROBERT JOHN SLOSS
Director 2007-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM SADLER
Company Secretary 2005-12-01 2016-06-08
ROBERT WILLIAM SADLER
Director 2007-11-12 2016-06-08
KIDDE NOMINEES LIMITED
Director 2001-07-02 2009-06-09
KIDDE CORPORATE SERVICES LIMITED
Director 2001-07-02 2007-11-12
PAUL WILLIAMSON
Company Secretary 2004-02-16 2005-12-01
DIANE QUINLAN
Director 2000-11-15 2005-08-01
JOHN PHILLIP HARGREAVES
Director 2000-11-15 2005-07-26
DEAN ANDREW BYRNE
Director 2001-10-01 2005-06-30
DIANE QUINLAN
Company Secretary 2003-10-22 2004-02-16
STEVEN COLIN HORNBUCKLE
Company Secretary 2000-11-15 2003-10-22
STEVEN COLIN HORNBUCKLE
Director 2001-10-01 2003-10-22
MALCOLM STRATTON
Company Secretary 2000-09-18 2000-11-15
WESTMINSTER SECURITIES LIMITED
Director 2000-09-18 2000-11-15
WILLIAMS MANAGEMENT SERVICES LIMITED
Director 2000-09-18 2000-11-15
JOHN EDWARD NICHOLAS
Director 2000-09-19 2000-11-09
TRUSEC LIMITED
Nominated Secretary 2000-08-16 2000-09-18
TIMOTHY SEAN BOXELL
Director 2000-09-15 2000-09-18
FRANCES MARY MURPHY
Director 2000-09-15 2000-09-18
DRUSILLA CHARLOTTE JANE ROWE
Nominated Director 2000-08-16 2000-09-15
ELEANOR JANE ZUERCHER
Nominated Director 2000-08-16 2000-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHUBB MANAGEMENT SERVICES LIMITED DIGI SECURITY LIMITED Director 2015-07-02 CURRENT 2003-04-16 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED KIDDE FIRE TRAINERS LIMITED Director 2009-06-09 CURRENT 1993-08-12 Dissolved 2013-10-01
CHUBB MANAGEMENT SERVICES LIMITED KIDDE HOLDINGS LIMITED Director 2009-06-09 CURRENT 2000-08-16 Dissolved 2017-12-12
CHUBB MANAGEMENT SERVICES LIMITED DETECTOR ELECTRONICS (U.K.) LIMITED Director 2009-06-09 CURRENT 1982-03-01 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SAFETY EUROPE LIMITED Director 2009-06-09 CURRENT 2000-03-07 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE IP HOLDINGS LIMITED Director 2009-06-09 CURRENT 2001-10-04 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SECURITIES INVESTMENTS LIMITED Director 2009-06-09 CURRENT 2003-08-29 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SECURITIES LIMITED Director 2009-06-09 CURRENT 2003-08-28 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE LIMITED Director 2009-06-09 CURRENT 2000-07-24 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE INTERNATIONAL LIMITED Director 2009-06-09 CURRENT 2000-12-21 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE UK Director 2009-06-09 CURRENT 2001-06-22 Active
CHUBB MANAGEMENT SERVICES LIMITED WALTER KIDDE LIMITED Director 2009-06-09 CURRENT 1931-02-19 Active
CHUBB MANAGEMENT SERVICES LIMITED SFS HOLDINGS LIMITED Director 2009-06-09 CURRENT 2005-06-13 Active
CHUBB MANAGEMENT SERVICES LIMITED HALLMARK FIRE LTD. Director 2008-04-29 CURRENT 1995-04-07 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED BET SECURITY AND COMMUNICATIONS LIMITED Director 2007-07-02 CURRENT 1983-03-21 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED CHUBB LIMITED Director 2005-02-24 CURRENT 2000-07-17 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB INTERNATIONAL LIMITED Director 2001-09-28 CURRENT 1982-05-28 Dissolved 2016-08-26
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP PROPERTIES LIMITED Director 2001-08-03 CURRENT 1987-04-21 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB FIRE SECURITY (SA) LIMITED Director 2000-12-21 CURRENT 1994-06-10 Dissolved 2016-02-03
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP LIMITED Director 2000-11-09 CURRENT 1957-06-18 Active
CHUBB MANAGEMENT SERVICES LIMITED MENTOR BUSINESS SYSTEMS LIMITED Director 1999-11-19 CURRENT 1985-03-05 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB (NI) LIMITED Director 1997-11-24 CURRENT 1942-05-14 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB PROPERTIES LIMITED Director 1997-04-29 CURRENT 1983-11-29 Dissolved 2013-10-01
CHUBB MANAGEMENT SERVICES LIMITED CHUBB FIRE & SECURITY LIMITED Director 1997-04-29 CURRENT 1953-10-09 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB INTERNATIONAL HOLDINGS LIMITED Director 1997-04-29 CURRENT 1882-12-14 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP SECURITY LIMITED Director 1994-11-11 CURRENT 1994-11-01 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP (INTERNATIONAL) LIMITED Director 1993-03-09 CURRENT 1988-08-25 Active
CHUBB MANAGEMENT SERVICES LIMITED PILGRIM HOUSE GROUP LIMITED Director 1992-04-30 CURRENT 1917-01-17 Active
CHUBB MANAGEMENT SERVICES LIMITED 00808613 LIMITED Director 1992-03-21 CURRENT 1964-06-11 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED DUNFORD HEPBURN LIMITED Director 1992-03-21 CURRENT 1888-09-03 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE GRAVINER LIMITED Director 2017-12-18 CURRENT 2002-12-19 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB DORMANT (NO.2) LIMITED Director 2016-08-23 CURRENT 1971-11-30 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB FIRE SECURITY (SA) LIMITED Director 2014-09-25 CURRENT 1994-06-10 Dissolved 2016-02-03
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB INTERNATIONAL LIMITED Director 2014-09-25 CURRENT 1982-05-28 Dissolved 2016-08-26
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE HOLDINGS LIMITED Director 2014-09-25 CURRENT 2000-08-16 Dissolved 2017-12-12
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB GROUP LIMITED Director 2014-09-25 CURRENT 1957-06-18 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB LIMITED Director 2014-09-25 CURRENT 2000-07-17 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE IP HOLDINGS LIMITED Director 2014-09-25 CURRENT 2001-10-04 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE SECURITIES INVESTMENTS LIMITED Director 2014-09-25 CURRENT 2003-08-29 Liquidation
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE SECURITIES LIMITED Director 2014-09-25 CURRENT 2003-08-28 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB GROUP PROPERTIES LIMITED Director 2014-09-25 CURRENT 1987-04-21 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB INTERNATIONAL HOLDINGS LIMITED Director 2014-09-25 CURRENT 1882-12-14 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB MANAGEMENT SERVICES LIMITED Director 2014-09-25 CURRENT 1985-07-10 Active - Proposal to Strike off
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB GROUP (INTERNATIONAL) LIMITED Director 2014-09-25 CURRENT 1988-08-25 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE LIMITED Director 2014-09-25 CURRENT 2000-07-24 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE INTERNATIONAL LIMITED Director 2014-09-25 CURRENT 2000-12-21 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE UK Director 2014-09-25 CURRENT 2001-06-22 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR WALTER KIDDE LIMITED Director 2014-09-25 CURRENT 1931-02-19 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR PILGRIM HOUSE GROUP LIMITED Director 2014-09-25 CURRENT 1917-01-17 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR DUNFORD HEPBURN LIMITED Director 2014-09-25 CURRENT 1888-09-03 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR PAGE AEROSPACE LIMITED Director 2014-09-12 CURRENT 1958-11-28 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR PAGE ENGINEERING (HOLDINGS) LIMITED Director 2014-09-12 CURRENT 1977-11-18 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR THE GRAND PAVILION LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-12Voluntary liquidation. Notice of members return of final meeting
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Birmingham B3 3HN
2023-02-01Register inspection address changed to 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ
2023-02-01Registers moved to registered inspection location of 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ
2022-08-08Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-08-08Appointment of a voluntary liquidator
2022-08-08Voluntary liquidation declaration of solvency
2022-08-08REGISTERED OFFICE CHANGED ON 08/08/22 FROM 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England
2022-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/22 FROM 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England
2022-08-08LIQ01Voluntary liquidation declaration of solvency
2022-08-08600Appointment of a voluntary liquidator
2022-08-08LRESSPResolutions passed:
  • Special resolution to wind up on 2022-07-29
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-01-14Termination of appointment of Robert Sloss on 2022-01-03
2022-01-14Termination of appointment of Laura Wilcock on 2022-01-03
2022-01-14TM02Termination of appointment of Robert Sloss on 2022-01-03
2021-11-12MEM/ARTSARTICLES OF ASSOCIATION
2021-11-12SH08Change of share class name or designation
2021-11-12RES12Resolution of varying share rights or name
2021-11-12SH10Particulars of variation of rights attached to shares
2021-11-01SH19Statement of capital on 2021-11-01 GBP 2
2021-11-01SH20Statement by Directors
2021-11-01CAP-SSSolvency Statement dated 11/10/21
2021-11-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-28AP01DIRECTOR APPOINTED MR JOHN ANTHONY ROBINSON
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SLOSS
2021-09-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-24CH03SECRETARY'S DETAILS CHNAGED FOR LAURA WILCOCK on 2021-06-15
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2020-11-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24AP01DIRECTOR APPOINTED MS EMMA LEIGH
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-05-01CH02Director's details changed for Chubb Management Services Limited on 2017-09-29
2019-05-01CH03SECRETARY'S DETAILS CHNAGED FOR LAURA WILCOCK on 2019-04-30
2019-03-12CH01Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2019-03-12
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-04-24PSC02Notification of Kidde Uk as a person with significant control on 2017-04-30
2018-04-24PSC09Withdrawal of a person with significant control statement on 2018-04-24
2017-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/17 FROM Mathisen Way Colnbrook Slough Berkshire SL3 0HB
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 74804576
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09AP03SECRETARY APPOINTED LAURA WILCOCK
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM SADLER
2016-06-09AP03SECRETARY APPOINTED ROBERT SLOSS
2016-06-09TM02Termination of appointment of Robert William Sadler on 2016-06-08
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 74804576
2016-05-31AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM SADLER / 25/05/2016
2016-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLOSS / 25/05/2016
2016-05-25CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT WILLIAM SADLER on 2016-05-25
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-12SH20Statement by Directors
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 4391846
2015-05-12SH19Statement of capital on 2015-05-12 GBP 4,391,846
2015-05-12CAP-SSSOLVENCY STATEMENT DATED 11/05/15
2015-05-12RES06REDUCE ISSUED CAPITAL 11/05/2015
2015-04-30AR0130/04/15 FULL LIST
2014-09-29AP01DIRECTOR APPOINTED MR NEIL ANDREW VINCENT GREGOR MACGREGOR
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 74804576
2014-05-12AR0130/04/14 FULL LIST
2014-05-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 30/11/2013
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-03AR0130/04/13 FULL LIST
2012-05-24AR0130/04/12 FULL LIST
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-14AR0130/04/11 FULL LIST
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28AR0130/04/10 FULL LIST
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR KIDDE NOMINEES LIMITED
2009-06-17288aDIRECTOR APPOINTED CHUBB MANAGEMENT SERVICES LIMITED
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-08363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-01MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-04-01SH20STATEMENT BY DIRECTORS
2009-04-01CAP-SSSOLVENCY STATEMENT DATED 01/04/09
2009-04-01CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 01/04/09
2009-04-01RES05GBP NC 500000000/74804576
2009-04-01RES01ALTER MEMORANDUM 01/04/2009
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-26363aRETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR KIDDE CORPORATE SERVICES LIMITED
2007-12-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-06-15363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2007-01-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-26363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-01-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-15288aNEW SECRETARY APPOINTED
2005-12-15288bSECRETARY RESIGNED
2005-11-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-10288bDIRECTOR RESIGNED
2005-08-04288bDIRECTOR RESIGNED
2005-07-24288bDIRECTOR RESIGNED
2005-05-13363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-30225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2004-07-23288cSECRETARY'S PARTICULARS CHANGED
2004-05-14363aRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-04-02RES12VARYING SHARE RIGHTS AND NAMES
2004-04-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-0288(2)RAD 25/03/04--------- £ SI 4391845@1=4391845 £ IC 470412731/474804576
2004-03-02288bSECRETARY RESIGNED
2004-03-02288aNEW SECRETARY APPOINTED
2004-01-18RES13LOAN 14/11/03
2003-12-16RES13LOAN AGREEMENT 14/11/03
2003-12-16RES13LOAN AGREEMENT 14/11/03
2003-11-14288aNEW SECRETARY APPOINTED
2003-11-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-24RES13RE:APP LOAN AGREEMENT 24/09/03
2003-10-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-10-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-15AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-06-14288cDIRECTOR'S PARTICULARS CHANGED
2003-06-14363aRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-15225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/08/02
2003-04-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-07RES13REAPPOINTED AUDITORS 28/02/03
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KIDDE FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-08-04
Fines / Sanctions
No fines or sanctions have been issued against KIDDE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KIDDE FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of KIDDE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIDDE FINANCE LIMITED
Trademarks
We have not found any records of KIDDE FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIDDE FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as KIDDE FINANCE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KIDDE FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIDDE FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KIDDE FINANCE LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.