Company NameBlack & Decker International
Company StatusActive
Company Number00209797
CategoryPrivate Unlimited Company
Incorporation Date20 November 1925(98 years, 6 months ago)
Previous NameBlack & Decker

Business Activity

Section CManufacturing
SIC 2941Manufacture of portable hand held power tools
SIC 28240Manufacture of power-driven hand tools

Directors

Director NameMr Amit Kumar Sood
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2011(85 years, 9 months after company formation)
Appointment Duration12 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Mark Richard Smiley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2015(89 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleGeneral Manager Uk & Roi
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Steven John Costello
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(91 years after company formation)
Appointment Duration7 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Secretary NameSteven John Costello
StatusCurrent
Appointed26 March 2024(98 years, 5 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence AddressC/O Stanley Black & Decker Hellaby Lane Hellaby
Rotherham
South Yorkshire
S66 8HN
Director NameMr William Ian Bede Freeman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(67 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 December 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHerons Cottage
Ferry Lane, Medmenham
Marlow
Buckinghamshire
SL7 2EZ
Director NameRoger Humphrey Thomas
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(67 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 1994)
RoleManaging Director
Correspondence Address90a Binjai Park
Singapore
Director NameMr Christopher Brian Powell-Smith
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(67 years, 3 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameBrian David Rivers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(67 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 April 1996)
RoleVice President Finance
Correspondence Address11 Hill Place
Farnham Common
Buckinghamshire
SL2 3EW
Secretary NameRonald David Pacey Green
NationalityBritish
StatusResigned
Appointed22 February 1993(67 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address9 Malting Way
Isleworth
Middlesex
TW7 6SB
Director NameMichael Stephen Karsner
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1993(67 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 January 1994)
RoleVice President And Treasurer
Correspondence Address17203 Wesley Chapel Road
Monkton
Maryland U.S.A.
21111
Director NameThomas Michael Schoewe
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 1994(68 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 May 1994)
RoleVice President
Correspondence Address14002 Fox Run Court
Phoenix Maryland
21131 Usa
Foreign
Director NameCharles Eugene Fenton
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1994(68 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 June 1998)
RoleVice President And General Cou
Correspondence Address215 Upnor Road
Baltimore
Md 21212
Irish
Director NameRonald David Pacey Green
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(68 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1996)
RoleSecretary
Correspondence Address9 Malting Way
Isleworth
Middlesex
TW7 6SB
Director NameNorman Russell Judd
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(70 years, 5 months after company formation)
Appointment Duration4 years (resigned 02 May 2000)
RoleVp Finance And Mis
Correspondence Address3 Earleywood Pines
Coronation Road
Ascot
Berks
SL5 9LH
Secretary NameRoger Alfred Whichelow
NationalityBritish
StatusResigned
Appointed31 December 1996(71 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1997)
RoleCompany Director
Correspondence Address1 Rudd Hall Rise
Camberley
Surrey
GU15 2JZ
Director NameMr Antony Richard Sanderson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(71 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1998)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Carlton Grange
Gosforth, Newcastle Upon Tyne
Ne3 4qf
NE3 4QF
Director NameJackie Holmes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(71 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 August 1997)
RoleAccountant
Correspondence Address5 Hurst Road
Slough
Berkshire
SL1 6ND
Director NameMr Giri Venkatesan Chakravarthi
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 1997(71 years, 5 months after company formation)
Appointment Duration3 years (resigned 02 May 2000)
RoleDeputy Managing Director
Country of ResidenceUnited States
Correspondence Address648 South Brooksvale
Cheshire
Connecticut 06418
United States
Secretary NameMr Clive Graeme Watson
NationalityBritish
StatusResigned
Appointed01 May 1997(71 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
21 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Director NameMark Maxwell Rothleitner
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1998(72 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 April 2010)
RoleTreasurer
Correspondence Address10304 Princeton Circle
Ellicott City
Maryland 21042
United States
Director NameMr Gavin Henry Robert Johnston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(73 years, 12 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Secretary NameNorman Russell Judd
NationalityBritish
StatusResigned
Appointed31 October 1999(73 years, 12 months after company formation)
Appointment Duration6 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address3 Earleywood Pines
Coronation Road
Ascot
Berks
SL5 9LH
Director NameStephen Ronald Hill
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(74 years, 6 months after company formation)
Appointment Duration10 months (resigned 28 February 2001)
RoleEuropean Finance Director
Correspondence Address7 Cransbill Drive
Bure Park
Bicester
Oxfordshire
OX26 3WG
Secretary NameStephen Ronald Hill
NationalityBritish
StatusResigned
Appointed02 May 2000(74 years, 6 months after company formation)
Appointment Duration9 months (resigned 29 January 2001)
RoleEuropean Finance Director
Correspondence Address7 Cransbill Drive
Bure Park
Bicester
Oxfordshire
OX26 3WG
Secretary NameMatthew Stevens
NationalityBritish
StatusResigned
Appointed29 January 2001(75 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 June 2001)
RoleCompany Director
Correspondence Address3 Honeysuckle Cottages
Forest Road
Binfield
Berkshire
RG42 4HN
Director NameMarcelius Crince
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed19 March 2001(75 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2004)
RoleVice President Finance Bd Euro
Correspondence AddressSt.Hubertusdreef 24
3090 Overijse
Foreign
Belgium
Secretary NameJulian Coyne
NationalityBritish
StatusResigned
Appointed25 June 2001(75 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2002)
RoleCompany Director
Correspondence Address44 Thanstead Copse
Loudwater
Buckinghamshire
HP10 9YH
Director NameMr Sebastianus Antonius Theodorus Boelen
Date of BirthApril 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed30 May 2003(77 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 November 2006)
RoleDirector Financial Planning
Country of ResidenceUnited Kingdom
Correspondence Address7 Highwaymans Ridge
Windlesham
Surrey
GU20 6JY
Director NameMr Michael J Allan
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2006(81 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 12 July 2011)
RoleVice President Finance Emea
Country of ResidenceUnited Kingdom
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameMs Catherine S Torello
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2010(84 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 October 2019)
RoleAssistant Treasurer
Country of ResidenceUnited States
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameMr Michael J Allan
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2011(85 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 August 2011)
RoleVice President Finance Emea
Country of ResidenceUnited Kingdom
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameMr John Mitchell Cowley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(85 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameMr Matthew James Cogzell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(85 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 June 2012)
RoleHR Director
Country of ResidenceEngland
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameMs Susan Stubbs
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(86 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2016)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2002(76 years, 11 months after company formation)
Appointment Duration21 years, 6 months (resigned 26 March 2024)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websiteblackanddecker.co.uk
Telephone01753 511234
Telephone regionSlough

Location

Registered AddressC/O Stanley Black & Decker Hellaby Lane
Hellaby
Rotherham
South Yorkshire
S66 8HN
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby
Address MatchesOver 60 other UK companies use this postal address

Shareholders

583.7m at £1Emhart International LTD
97.74%
Ordinary A
10m at £1Emhart International LTD
1.67%
Ordinary B
3.5m at £1Bandhart
0.59%
Preference

Financials

Year2014
Net Worth£695,011,000
Cash£5,000
Current Liabilities£438,458,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

16 March 1982Delivered on: 6 April 1982
Persons entitled: The Chase Manhattan Bank N.A.

Classification: Letter of deposit
Secured details: 15,000,000 austrian schillings.
Particulars: £500,000 deposited by the mortgagor in an account with the mortgagee.
Outstanding
16 March 1982Delivered on: 6 April 1982
Persons entitled: Banco De Bilbao

Classification: Letter of deposit
Secured details: 425,000,000 pesetas.
Particulars: £2,250,000 deposited by the mortgagor in an account with the mortgagee.
Outstanding
19 March 1982Delivered on: 24 March 1982
Persons entitled: Scandinavian Bank LTD

Classification: Letter of hypothecation
Secured details: £840,000.
Particulars: Unconditional and irrevocable undertaking by the mortgagor to maintain on deposit with the mortgagee the sum of £840,000 (see doc M161 for details).
Outstanding
16 October 1981Delivered on: 5 November 1981
Persons entitled: The Royal Bank of Canada.

Classification: Letter of deposit
Secured details: All monies due or to become due from the company to the chargee not exceeding us $4,500,000.
Particulars: £2,500,000 deposited by the mortgagor in an account with the mortgagee.
Outstanding
21 October 1981Delivered on: 5 November 1981
Persons entitled: Lloyds Bank International LTD

Classification: Letter of deposit
Secured details: All monies due or to become due from the company to the chargee not exceeding 20,000,000 portuguese escudos.
Particulars: £200,000 deposited by the mortgagor on an account with the mortgagee.
Outstanding
8 June 1981Delivered on: 25 June 1981
Persons entitled: Scandinavian Bank Limited

Classification: Deed of hypothecation
Secured details: £440,000 due from the company to the chargee on any account whatsoever under the terms of a loan with skandinaviska enskilda banken.
Particulars: Unconditional and irrevocable undertaking by the mortgagor to maintain on deposit with the mortgage the sum of £440,000 (see doc M157 for further details).
Outstanding
21 October 1980Delivered on: 3 November 1980
Persons entitled: National Westminster Bank LTD

Classification: Letter of agreement
Secured details: For securing us $1,000,000 from black & decker de brasil industria & comercio limitada to the chargee under the terms of a facility letter dated 12TH ma rch 1979.
Particulars: The sum of us $1,000,000 deposited by the company with international westminster bank limited together with interest accrued thereon.
Outstanding
18 March 1981Delivered on: 7 April 1991
Persons entitled: Banco De Bilbao.

Classification: Letter of deposit
Secured details: All moneys due or to become due from black & decker de espana sa to the chargee not exceeding 150 million pesetas.
Particulars: £750,000 deposited by the mortgagor in an account with the mortgagee.
Outstanding
5 April 1986Delivered on: 16 October 1986
Persons entitled: First National Bank of Maryland

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of this agreement.
Particulars: Monies deposited in an account with the mortgagee. (See form 395 for details).
Outstanding
9 March 1983Delivered on: 23 March 1983
Persons entitled: Societe Generale

Classification: Letter of deposit
Secured details: All monies due or to become due from black & decker (france) S.A.R.L. to the chargee under the terms of a franc loan facility.
Particulars: £4,300,000 deposited by the mortgagor in an account with the mortgagee.
Outstanding
15 February 1983Delivered on: 2 March 1983
Persons entitled: Continental Bank

Classification: Letter of deposit
Secured details: All monies due or to become due from black & decker espana S.a to the chargee under the terms of a peseta loan facility.
Particulars: £700,000 deposited by the mortgagor in an account with the mortgagee.
Outstanding
19 March 1982Delivered on: 6 April 1982
Persons entitled: Mellon Bank Na

Classification: Letter of deposit
Secured details: 8,000,000 deutsche marks.
Particulars: £1,800,000 deposited by the mortgagor in an account with the mortgagee.
Outstanding
16 March 1982Delivered on: 6 April 1982
Persons entitled: Banque Nationale De Paris Sa

Classification: Letter of deposit
Secured details: 36,945,000 french francs.
Particulars: Up to £3,400,000 deposited by the mortgagor in an account with the mortgagee from time to time.
Outstanding
21 October 1980Delivered on: 3 November 1980
Persons entitled: National Westminster Bank LTD

Classification: Letter of agreement
Secured details: For securing us $2,000,000 from black & decker de brasil industria & comercio limitada to the chargee under the terms of a facility letter dated 30TH october 1978.
Particulars: The sum of us $2,000,000 deposited by the company with international westminster bank limited london together with interest accrued thereon.
Outstanding
16 October 1981Delivered on: 5 November 1981
Persons entitled: First National Bank of Boston.

Classification: Letter of deposit
Secured details: All monies due or to become due from the company to the chargee not exceeding us $1,750,000.
Particulars: £1,000,000 deposited by the mortgagor in an account with the mortgagee.
Fully Satisfied
5 April 1986Delivered on: 22 April 1986
Persons entitled: First National Bank of Maryland.

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under this agreement.
Particulars: All the right, title and interest of the depositor (black & decker) in and to the moneys from time to time deposited by it in the depositors account designated "black and decker S.a de C.V. loan account with the first national bank of maryland, london branch (see doc M170 for details).
Fully Satisfied
1 November 1984Delivered on: 22 November 1984
Satisfied on: 9 March 1988
Persons entitled: Mellon Bank N.A.

Classification: Assignment of cash
Secured details: £1,500,000.
Particulars: A deposit of £1,500,000 with mellon bank N.a (see doc M169).
Fully Satisfied

Filing History

29 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
3 October 2023Full accounts made up to 31 December 2022 (25 pages)
31 May 2023Registered office address changed from 3 Europa Court Sheffield Business Park Sheffield S9 1XE to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 31 May 2023 (1 page)
23 May 2023Director's details changed for Mr Amit Kumar Sood on 22 May 2023 (2 pages)
24 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
18 November 2022Full accounts made up to 31 December 2021 (24 pages)
26 July 2022Director's details changed for Mr Steven John Costello on 22 July 2022 (2 pages)
26 July 2022Director's details changed for Mr Amit Kumar Sood on 22 July 2022 (2 pages)
26 July 2022Director's details changed for Mr Mark Richard Smiley on 22 July 2022 (2 pages)
22 February 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
18 November 2021Full accounts made up to 31 December 2020 (27 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 31 December 2019 (27 pages)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
17 October 2019Termination of appointment of Catherine S Torello as a director on 7 October 2019 (1 page)
10 September 2019Full accounts made up to 31 December 2018 (28 pages)
2 September 2019Registered office address changed from 210 Bath Road Slough Berkshire SL1 3YD to 3 Europa Court Sheffield Business Park Sheffield S9 1XE on 2 September 2019 (1 page)
21 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 February 2019Confirmation statement made on 22 February 2019 with updates (5 pages)
25 February 2019Cessation of Emhart International Limited as a person with significant control on 21 December 2018 (1 page)
25 February 2019Notification of Stanley Black & Decker Uk Group Ltd as a person with significant control on 21 December 2018 (2 pages)
29 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2018Full accounts made up to 31 December 2017 (28 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (27 pages)
29 September 2017Full accounts made up to 31 December 2016 (27 pages)
17 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 March 2017Director's details changed for Ms Catherine S Ennis on 3 March 2017 (2 pages)
20 March 2017Director's details changed for Ms Catherine S Ennis on 3 March 2017 (2 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
4 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
4 November 2016Appointment of Mr Steven John Costello as a director on 1 November 2016 (2 pages)
4 November 2016Appointment of Mr Steven John Costello as a director on 1 November 2016 (2 pages)
1 July 2016Full accounts made up to 2 January 2016 (26 pages)
1 July 2016Full accounts made up to 2 January 2016 (26 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 369,618,786
(7 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 369,618,786
(7 pages)
3 October 2015Full accounts made up to 3 January 2015 (19 pages)
3 October 2015Full accounts made up to 3 January 2015 (19 pages)
3 October 2015Full accounts made up to 3 January 2015 (19 pages)
6 August 2015Resolutions
  • RES13 ‐ That the share capital of the company be reduced by cancelling 227,631,000 fully paid ordinary a shares of £1 each in the capital of the company 22/07/2015
(1 page)
31 July 2015Register inspection address has been changed from Mitre House 160 Aldersgate Street London United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
31 July 2015Register inspection address has been changed from Mitre House 160 Aldersgate Street London United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
30 July 2015Register(s) moved to registered inspection location Mitre House 160 Aldersgate Street London (1 page)
30 July 2015Register(s) moved to registered inspection location Mitre House 160 Aldersgate Street London (1 page)
30 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
30 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
30 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 597,249,786
(7 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 597,249,786
(7 pages)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
18 September 2014Full accounts made up to 28 December 2013 (19 pages)
18 September 2014Full accounts made up to 28 December 2013 (19 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 597,249,786
(6 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 597,249,786
(6 pages)
17 December 2013Full accounts made up to 29 December 2012 (20 pages)
17 December 2013Full accounts made up to 29 December 2012 (20 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
21 December 2012Full accounts made up to 31 December 2011 (20 pages)
21 December 2012Full accounts made up to 31 December 2011 (20 pages)
31 October 2012Termination of appointment of Christopher Powell-Smith as a director (1 page)
31 October 2012Termination of appointment of Christopher Powell-Smith as a director (1 page)
1 June 2012Appointment of Ms Susan Stubbs as a director (2 pages)
1 June 2012Termination of appointment of Matthew Cogzell as a director (1 page)
1 June 2012Appointment of Ms Susan Stubbs as a director (2 pages)
1 June 2012Termination of appointment of Matthew Cogzell as a director (1 page)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
24 February 2012Register inspection address has been changed (1 page)
24 February 2012Register inspection address has been changed (1 page)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
12 September 2011Full accounts made up to 31 December 2010 (19 pages)
12 September 2011Full accounts made up to 31 December 2010 (19 pages)
1 September 2011Termination of appointment of Gavin Johnston as a director (1 page)
1 September 2011Termination of appointment of Gavin Johnston as a director (1 page)
1 September 2011Appointment of Mr John Mitchell Cowley as a director (2 pages)
1 September 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
1 September 2011Appointment of Mr John Mitchell Cowley as a director (2 pages)
1 September 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
15 August 2011Appointment of Mr Amit Kumar Sood as a director (2 pages)
15 August 2011Appointment of Mr Amit Kumar Sood as a director (2 pages)
12 August 2011Termination of appointment of Michael Allan as a director (1 page)
12 August 2011Termination of appointment of Michael Allan as a director (1 page)
2 August 2011Appointment of Mr Michael J Allan as a director (2 pages)
2 August 2011Appointment of Mr Michael J Allan as a director (2 pages)
19 July 2011Termination of appointment of Michael Allan as a director (1 page)
19 July 2011Termination of appointment of Michael Allan as a director (1 page)
24 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (15 pages)
24 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (15 pages)
13 January 2011Full accounts made up to 31 December 2009 (21 pages)
13 January 2011Full accounts made up to 31 December 2009 (21 pages)
12 October 2010Director's details changed for Christopher Brian Powell Smith on 30 September 2010 (2 pages)
12 October 2010Director's details changed for Christopher Brian Powell Smith on 30 September 2010 (2 pages)
11 October 2010Director's details changed for Mr Gavin Henry Robert Johnston on 11 October 2010 (2 pages)
11 October 2010Secretary's details changed for Mitre Secretaries Limited on 11 October 2010 (2 pages)
11 October 2010Secretary's details changed for Mitre Secretaries Limited on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Gavin Henry Robert Johnston on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Michael J Allan on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Michael J Allan on 11 October 2010 (2 pages)
24 August 2010Appointment of Ms Catherine S Ennis as a director (2 pages)
24 August 2010Appointment of Ms Catherine S Ennis as a director (2 pages)
17 April 2010Termination of appointment of Mark Rothleitner as a director (1 page)
17 April 2010Termination of appointment of Mark Rothleitner as a director (1 page)
30 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (17 pages)
30 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (17 pages)
16 September 2009Full accounts made up to 31 December 2008 (25 pages)
16 September 2009Full accounts made up to 31 December 2008 (25 pages)
24 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 March 2009Return made up to 22/02/09; full list of members (6 pages)
4 March 2009Return made up to 22/02/09; full list of members (6 pages)
2 November 2008Full accounts made up to 31 December 2007 (26 pages)
2 November 2008Full accounts made up to 31 December 2007 (26 pages)
19 June 2008Full accounts made up to 31 December 2006 (37 pages)
19 June 2008Full accounts made up to 31 December 2006 (37 pages)
27 March 2008Return made up to 22/02/08; full list of members (8 pages)
27 March 2008Return made up to 22/02/08; full list of members (8 pages)
11 June 2007Accounts made up to 31 December 2005 (23 pages)
11 June 2007Accounts made up to 31 December 2005 (23 pages)
19 April 2007Return made up to 22/02/07; full list of members (8 pages)
19 April 2007Return made up to 22/02/07; full list of members (8 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
27 April 2006Accounts made up to 31 December 2004 (21 pages)
27 April 2006Accounts made up to 31 December 2004 (21 pages)
23 March 2006Return made up to 22/02/06; full list of members (8 pages)
23 March 2006Return made up to 22/02/06; full list of members (8 pages)
1 February 2006Group of companies' accounts made up to 31 December 2003 (38 pages)
1 February 2006Group of companies' accounts made up to 31 December 2003 (38 pages)
23 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 August 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
17 August 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
1 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
18 March 2005Return made up to 22/02/05; full list of members (8 pages)
18 March 2005Return made up to 22/02/05; full list of members (8 pages)
10 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 January 2005Nc inc already adjusted 15/12/04 (1 page)
10 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 January 2005Nc inc already adjusted 15/12/04 (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
30 December 2004Group of companies' accounts made up to 31 December 2002 (38 pages)
30 December 2004Group of companies' accounts made up to 31 December 2002 (38 pages)
5 July 2004Director's particulars changed (1 page)
5 July 2004Director's particulars changed (1 page)
27 February 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 February 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 February 2004Director's particulars changed (1 page)
16 February 2004Director's particulars changed (1 page)
30 December 2003Group of companies' accounts made up to 31 December 2001 (36 pages)
30 December 2003Group of companies' accounts made up to 31 December 2001 (36 pages)
22 October 2003Memorandum and Articles of Association (32 pages)
22 October 2003Memorandum and Articles of Association (32 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
11 March 2003Return made up to 22/02/03; full list of members (8 pages)
11 March 2003Return made up to 22/02/03; full list of members (8 pages)
2 January 2003Group of companies' accounts made up to 31 December 2000 (35 pages)
2 January 2003Group of companies' accounts made up to 31 December 2000 (35 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002Secretary resigned (1 page)
13 May 2002Group of companies' accounts made up to 31 December 1999 (33 pages)
13 May 2002Group of companies' accounts made up to 31 December 1999 (33 pages)
6 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2002Director's particulars changed (1 page)
6 February 2002Director's particulars changed (1 page)
12 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 August 2001Secretary's particulars changed (1 page)
23 August 2001Secretary's particulars changed (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
26 February 2001Return made up to 22/02/01; full list of members (8 pages)
26 February 2001Return made up to 22/02/01; full list of members (8 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 May 2000Secretary resigned;director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000Secretary resigned;director resigned (1 page)
26 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
9 March 2000Return made up to 22/02/00; full list of members (7 pages)
9 March 2000Return made up to 22/02/00; full list of members (7 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999Secretary resigned;director resigned (1 page)
25 November 1999Secretary resigned;director resigned (1 page)
23 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1999Full group accounts made up to 31 December 1998 (34 pages)
2 November 1999Full group accounts made up to 31 December 1998 (34 pages)
23 March 1999Return made up to 22/02/99; full list of members (8 pages)
23 March 1999Return made up to 22/02/99; full list of members (8 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
24 July 1998Full group accounts made up to 31 December 1997 (31 pages)
24 July 1998Full group accounts made up to 31 December 1997 (31 pages)
9 March 1998Return made up to 22/02/98; change of members (9 pages)
9 March 1998Return made up to 22/02/98; change of members (9 pages)
31 October 1997Full group accounts made up to 31 December 1996 (32 pages)
31 October 1997Full group accounts made up to 31 December 1996 (32 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
17 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
17 July 1997Nc inc already adjusted 08/07/97 (1 page)
17 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
17 July 1997Nc inc already adjusted 08/07/97 (1 page)
17 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
17 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
17 July 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
17 July 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
17 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
17 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Secretary resigned;director resigned (1 page)
19 May 1997Secretary resigned;director resigned (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Return made up to 22/02/97; no change of members (6 pages)
24 April 1997Return made up to 22/02/97; no change of members (6 pages)
24 April 1997Director resigned (1 page)
2 April 1997New secretary appointed (2 pages)
2 April 1997New secretary appointed (2 pages)
13 January 1997Secretary resigned;director resigned (1 page)
13 January 1997Secretary resigned;director resigned (1 page)
23 October 1996Full group accounts made up to 31 December 1995 (41 pages)
23 October 1996Full group accounts made up to 31 December 1995 (41 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
10 May 1996Secretary's particulars changed;director's particulars changed (1 page)
10 May 1996Secretary's particulars changed;director's particulars changed (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
29 February 1996Return made up to 22/02/96; full list of members (9 pages)
29 February 1996Return made up to 22/02/96; full list of members (9 pages)
25 October 1995Full group accounts made up to 31 December 1994 (41 pages)
25 October 1995Full group accounts made up to 31 December 1994 (41 pages)
23 January 1995Secretary's particulars changed (2 pages)
23 January 1995Secretary's particulars changed (2 pages)
15 January 1995Registered office changed on 15/01/95 from: westpoint the grove slough berkshire SL1 1QQ (1 page)
15 January 1995Registered office changed on 15/01/95 from: westpoint the grove slough berkshire SL1 1QQ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (304 pages)
13 December 1994Director resigned (2 pages)
13 December 1994Director resigned (2 pages)
27 October 1994Accounts made up to 31 December 1993 (41 pages)
27 October 1994Full group accounts made up to 31 December 1993 (41 pages)
30 June 1994New director appointed (2 pages)
30 June 1994New director appointed (2 pages)
5 June 1994Director's particulars changed (2 pages)
5 June 1994Director's particulars changed (2 pages)
24 May 1994Director resigned;new director appointed (2 pages)
24 May 1994Director resigned;new director appointed (2 pages)
23 May 1994Director resigned (4 pages)
23 May 1994Director resigned (4 pages)
9 May 1994New director appointed (2 pages)
9 May 1994New director appointed (2 pages)
6 April 1994Director resigned (2 pages)
6 April 1994Director resigned (2 pages)
7 March 1994Return made up to 22/02/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 1994Return made up to 22/02/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 1994Director resigned (2 pages)
21 January 1994Director resigned (2 pages)
3 November 1993Full group accounts made up to 31 December 1992 (39 pages)
3 November 1993Full group accounts made up to 31 December 1992 (39 pages)
23 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 April 1993New director appointed (2 pages)
7 April 1993New director appointed (2 pages)
1 March 1993Return made up to 22/02/93; full list of members (9 pages)
1 March 1993Return made up to 22/02/93; full list of members (9 pages)
17 January 1993Director resigned (2 pages)
17 January 1993Director resigned (2 pages)
5 January 1993New director appointed (6 pages)
5 January 1993New director appointed (6 pages)
2 November 1992Full group accounts made up to 31 December 1991 (34 pages)
2 November 1992Full group accounts made up to 31 December 1991 (34 pages)
18 May 1992Director's particulars changed (2 pages)
18 May 1992Director's particulars changed (2 pages)
25 March 1992Director's particulars changed (2 pages)
25 March 1992Director's particulars changed (2 pages)
9 March 1992Return made up to 22/02/92; full list of members
  • 363(287) ‐ Registered office changed on 09/03/92
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 1992Return made up to 22/02/92; full list of members
  • 363(287) ‐ Registered office changed on 09/03/92
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 1991Full group accounts made up to 31 December 1990 (27 pages)
28 October 1991Full group accounts made up to 31 December 1990 (27 pages)
1 May 1991New director appointed (10 pages)
1 May 1991New director appointed (10 pages)
19 April 1991New director appointed (2 pages)
19 April 1991New director appointed (2 pages)
10 April 1991Conve 02/01/91 (1 page)
10 April 1991Conve 02/01/91 (1 page)
27 March 1991Company name changed black & decker\certificate issued on 02/04/91 (2 pages)
27 March 1991Company name changed black & decker\certificate issued on 02/04/91 (2 pages)
7 March 1991Return made up to 22/02/91; full list of members (7 pages)
7 March 1991Return made up to 22/02/91; full list of members (7 pages)
9 October 1990New director appointed (3 pages)
9 October 1990New director appointed (3 pages)
4 October 1990Director resigned (5 pages)
4 October 1990Director resigned (5 pages)
27 July 1990Accounts made up to 24 September 1989 (26 pages)
27 July 1990Accounts made up to 24 September 1989 (26 pages)
1 March 1990Return made up to 22/02/90; full list of members (5 pages)
1 March 1990Return made up to 22/02/90; full list of members (5 pages)
13 November 1989Accounting reference date extended from 30/09 to 31/12 (1 page)
13 November 1989Accounting reference date extended from 30/09 to 31/12 (1 page)
11 July 1989Accounts made up to 25 September 1988 (21 pages)
11 July 1989Accounts made up to 25 September 1988 (21 pages)
2 March 1989Director's particulars changed (2 pages)
2 March 1989Director's particulars changed (2 pages)
20 February 1989Return made up to 08/02/89; full list of members (4 pages)
20 February 1989Return made up to 08/02/89; full list of members (4 pages)
12 July 1988Full group accounts made up to 27 September 1987 (22 pages)
12 July 1988Full group accounts made up to 27 September 1987 (22 pages)
9 March 1988Declaration of satisfaction of mortgage/charge (1 page)
9 March 1988Declaration of satisfaction of mortgage/charge (1 page)
15 February 1988New director appointed (2 pages)
15 February 1988New director appointed (2 pages)
3 August 1987Full group accounts made up to 28 September 1986 (23 pages)
3 August 1987Full group accounts made up to 28 September 1986 (23 pages)
17 April 1987New director appointed (2 pages)
17 April 1987New director appointed (2 pages)
16 February 1987Return made up to 23/01/87; full list of members (5 pages)
16 February 1987Return made up to 23/01/87; full list of members (5 pages)
16 October 1986Declaration of satisfaction of mortgage/charge (1 page)
16 October 1986Declaration of satisfaction of mortgage/charge (1 page)
16 October 1986Particulars of mortgage/charge (3 pages)
16 October 1986Particulars of mortgage/charge (3 pages)
24 July 1986Accounts made up to 29 September 1985 (22 pages)
24 July 1986Accounts made up to 29 September 1985 (22 pages)
23 July 1980Re-registration of Memorandum and Articles (51 pages)
23 July 1980Re-registration of Memorandum and Articles (51 pages)
23 July 1980Certificate of re-registration from Limited to Unlimited (1 page)
23 July 1980Certificate of re-registration from Limited to Unlimited (1 page)
20 November 1925Certificate of incorporation (1 page)
20 November 1925Certificate of incorporation (1 page)