Slough
Berkshire
SL1 4DX
Director Name | Mr Mark Richard Smiley |
---|---|
Date of Birth | August 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2015(89 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | General Manager Uk & Roi |
Country of Residence | England |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Steven John Costello |
---|---|
Date of Birth | October 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(91 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 October 2002(76 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr William Ian Bede Freeman |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 December 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Herons Cottage Ferry Lane, Medmenham Marlow Buckinghamshire SL7 2EZ |
Director Name | Mr Christopher Brian Powell-Smith |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(67 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 October 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Brian David Rivers |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 April 1996) |
Role | Vice President Finance |
Correspondence Address | 11 Hill Place Farnham Common Buckinghamshire SL2 3EW |
Director Name | Roger Humphrey Thomas |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 1994) |
Role | Managing Director |
Correspondence Address | 90a Binjai Park Singapore |
Secretary Name | Ronald David Pacey Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 9 Malting Way Isleworth Middlesex TW7 6SB |
Director Name | Michael Stephen Karsner |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1993(67 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 January 1994) |
Role | Vice President And Treasurer |
Correspondence Address | 17203 Wesley Chapel Road Monkton Maryland U.S.A. 21111 |
Director Name | Thomas Michael Schoewe |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 1994(68 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 May 1994) |
Role | Vice President |
Correspondence Address | 14002 Fox Run Court Phoenix Maryland 21131 Usa Foreign |
Director Name | Antonius Martinus Josephus Van Schijndel |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 April 1994(68 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 1996) |
Role | President Europe |
Correspondence Address | Orchard Close Oval Way Gerrards Cross Buckinghamshire SL9 8QB |
Director Name | Charles Eugene Fenton |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1994(68 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 June 1998) |
Role | Vice President And General Cou |
Correspondence Address | 215 Upnor Road Baltimore Md 21212 Irish |
Director Name | Ronald David Pacey Green |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(68 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1996) |
Role | Secretary |
Correspondence Address | 9 Malting Way Isleworth Middlesex TW7 6SB |
Director Name | Norman Russell Judd |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(70 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 02 May 2000) |
Role | Vp Finance And Mis |
Correspondence Address | 3 Earleywood Pines Coronation Road Ascot Berks SL5 9LH |
Secretary Name | Roger Alfred Whichelow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(71 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 1 Rudd Hall Rise Camberley Surrey GU15 2JZ |
Director Name | Mr Giri Venkatesan Chakravarthi |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 1997(71 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 02 May 2000) |
Role | Deputy Managing Director |
Country of Residence | United States |
Correspondence Address | 648 South Brooksvale Cheshire Connecticut 06418 United States |
Director Name | Jackie Holmes |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(71 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 August 1997) |
Role | Accountant |
Correspondence Address | 5 Hurst Road Slough Berkshire SL1 6ND |
Director Name | Mr Antony Richard Sanderson |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1998) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carlton Grange Gosforth, Newcastle Upon Tyne Ne3 4qf NE3 4QF |
Secretary Name | Mr Clive Graeme Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 21 Stratton Road Beaconsfield Buckinghamshire HP9 1HR |
Director Name | Mark Maxwell Rothleitner |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 1998(72 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 April 2010) |
Role | Treasurer |
Correspondence Address | 10304 Princeton Circle Ellicott City Maryland 21042 United States |
Director Name | Mr Gavin Henry Robert Johnston |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(73 years, 12 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 August 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Secretary Name | Norman Russell Judd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(73 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 3 Earleywood Pines Coronation Road Ascot Berks SL5 9LH |
Director Name | Stephen Ronald Hill |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(74 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 2001) |
Role | European Finance Director |
Correspondence Address | 7 Cransbill Drive Bure Park Bicester Oxfordshire OX26 3WG |
Secretary Name | Stephen Ronald Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(74 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 29 January 2001) |
Role | European Finance Director |
Correspondence Address | 7 Cransbill Drive Bure Park Bicester Oxfordshire OX26 3WG |
Secretary Name | Matthew Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(75 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 June 2001) |
Role | Company Director |
Correspondence Address | 3 Honeysuckle Cottages Forest Road Binfield Berkshire RG42 4HN |
Director Name | Marcelius Crince |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 March 2001(75 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2004) |
Role | Vice President Finance Bd Euro |
Correspondence Address | St.Hubertusdreef 24 3090 Overijse Foreign Belgium |
Secretary Name | Julian Coyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(75 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 2002) |
Role | Company Director |
Correspondence Address | 44 Thanstead Copse Loudwater Buckinghamshire HP10 9YH |
Director Name | Mr Sebastianus Antonius Theodorus Boelen |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 May 2003(77 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 November 2006) |
Role | Director Financial Planning |
Country of Residence | United Kingdom |
Correspondence Address | 7 Highwaymans Ridge Windlesham Surrey GU20 6JY |
Director Name | Mr Michael J Allan |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2006(81 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 July 2011) |
Role | Vice President Finance Emea |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Ms Catherine S Torello |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2010(84 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 October 2019) |
Role | Assistant Treasurer |
Country of Residence | United States |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Mr Michael J Allan |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2011(85 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 August 2011) |
Role | Vice President Finance Emea |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Mr Matthew James Cogzell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(85 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 2012) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Mr John Mitchell Cowley |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(85 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Ms Susan Stubbs |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(86 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Website | blackanddecker.co.uk |
---|---|
Telephone | 01753 511234 |
Telephone region | Slough |
Registered Address | 3 Europa Court Sheffield Business Park Sheffield S9 1XE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
583.7m at £1 | Emhart International LTD 97.74% Ordinary A |
---|---|
10m at £1 | Emhart International LTD 1.67% Ordinary B |
3.5m at £1 | Bandhart 0.59% Preference |
Year | 2014 |
---|---|
Net Worth | £695,011,000 |
Cash | £5,000 |
Current Liabilities | £438,458,000 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2024 (9 months, 1 week from now) |
16 March 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1981 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1980 | Delivered 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 1981 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 |
22 February 2022 | Confirmation statement made on 22 February 2022 with updates (4 pages) |
---|---|
18 November 2021 | Full accounts made up to 31 December 2020 (27 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
7 January 2021 | Full accounts made up to 31 December 2019 (27 pages) |
25 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
17 October 2019 | Termination of appointment of Catherine S Torello as a director on 7 October 2019 (1 page) |
10 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
2 September 2019 | Registered 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 2019 | Resolutions
|
25 February 2019 | Confirmation statement made on 22 February 2019 with updates (5 pages) |
25 February 2019 | Notification of Stanley Black & Decker Uk Group Ltd as a person with significant control on 21 December 2018 (2 pages) |
25 February 2019 | Cessation of Emhart International Limited as a person with significant control on 21 December 2018 (1 page) |
29 November 2018 | Resolutions
|
5 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
17 July 2017 | Resolutions
|
17 July 2017 | Resolutions
|
20 March 2017 | Director's details changed for Ms Catherine S Ennis on 3 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Ms Catherine S Ennis on 3 March 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
4 November 2016 | Appointment of Mr Steven John Costello as a director on 1 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
4 November 2016 | Appointment of Mr Steven John Costello as a director on 1 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
1 July 2016 | Full accounts made up to 2 January 2016 (26 pages) |
1 July 2016 | Full accounts made up to 2 January 2016 (26 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
3 October 2015 | Full accounts made up to 3 January 2015 (19 pages) |
3 October 2015 | Full accounts made up to 3 January 2015 (19 pages) |
3 October 2015 | Full accounts made up to 3 January 2015 (19 pages) |
6 August 2015 | Resolutions
|
31 July 2015 | Register 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 2015 | Register 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 2015 | Register(s) moved to registered inspection location Mitre House 160 Aldersgate Street London (1 page) |
30 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
30 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
30 July 2015 | Register(s) moved to registered inspection location Mitre House 160 Aldersgate Street London (1 page) |
30 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
18 September 2014 | Full accounts made up to 28 December 2013 (19 pages) |
18 September 2014 | Full accounts made up to 28 December 2013 (19 pages) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
17 December 2013 | Full accounts made up to 29 December 2012 (20 pages) |
17 December 2013 | Full accounts made up to 29 December 2012 (20 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Full accounts made up to 31 December 2011 (20 pages) |
21 December 2012 | Full accounts made up to 31 December 2011 (20 pages) |
31 October 2012 | Termination of appointment of Christopher Powell-Smith as a director (1 page) |
31 October 2012 | Termination of appointment of Christopher Powell-Smith as a director (1 page) |
1 June 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
1 June 2012 | Termination of appointment of Matthew Cogzell as a director (1 page) |
1 June 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
1 June 2012 | Termination of appointment of Matthew Cogzell as a director (1 page) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Register inspection address has been changed (1 page) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Register inspection address has been changed (1 page) |
12 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
1 September 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
1 September 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
1 September 2011 | Termination of appointment of Gavin Johnston as a director (1 page) |
1 September 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
1 September 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
1 September 2011 | Termination of appointment of Gavin Johnston as a director (1 page) |
15 August 2011 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
15 August 2011 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
12 August 2011 | Termination of appointment of Michael Allan as a director (1 page) |
12 August 2011 | Termination of appointment of Michael Allan as a director (1 page) |
2 August 2011 | Appointment of Mr Michael J Allan as a director (2 pages) |
2 August 2011 | Appointment of Mr Michael J Allan as a director (2 pages) |
19 July 2011 | Termination of appointment of Michael Allan as a director (1 page) |
19 July 2011 | Termination of appointment of Michael Allan as a director (1 page) |
24 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (15 pages) |
24 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (15 pages) |
13 January 2011 | Full accounts made up to 31 December 2009 (21 pages) |
13 January 2011 | Full accounts made up to 31 December 2009 (21 pages) |
12 October 2010 | Director's details changed for Christopher Brian Powell Smith on 30 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Christopher Brian Powell Smith on 30 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Michael J Allan on 11 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Mitre Secretaries Limited on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Gavin Henry Robert Johnston on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Michael J Allan on 11 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Mitre Secretaries Limited on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Gavin Henry Robert Johnston on 11 October 2010 (2 pages) |
24 August 2010 | Appointment of Ms Catherine S Ennis as a director (2 pages) |
24 August 2010 | Appointment of Ms Catherine S Ennis as a director (2 pages) |
17 April 2010 | Termination of appointment of Mark Rothleitner as a director (1 page) |
17 April 2010 | Termination of appointment of Mark Rothleitner as a director (1 page) |
30 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (17 pages) |
30 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (17 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (25 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (25 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
4 March 2009 | Return made up to 22/02/09; full list of members (6 pages) |
4 March 2009 | Return made up to 22/02/09; full list of members (6 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (26 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (26 pages) |
19 June 2008 | Full accounts made up to 31 December 2006 (37 pages) |
19 June 2008 | Full accounts made up to 31 December 2006 (37 pages) |
27 March 2008 | Return made up to 22/02/08; full list of members (8 pages) |
27 March 2008 | Return made up to 22/02/08; full list of members (8 pages) |
11 June 2007 | Accounts made up to 31 December 2005 (23 pages) |
11 June 2007 | Accounts made up to 31 December 2005 (23 pages) |
19 April 2007 | Return made up to 22/02/07; full list of members (8 pages) |
19 April 2007 | Return made up to 22/02/07; full list of members (8 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
27 April 2006 | Accounts made up to 31 December 2004 (21 pages) |
27 April 2006 | Accounts made up to 31 December 2004 (21 pages) |
23 March 2006 | Return made up to 22/02/06; full list of members (8 pages) |
23 March 2006 | Return made up to 22/02/06; full list of members (8 pages) |
1 February 2006 | Group of companies' accounts made up to 31 December 2003 (38 pages) |
1 February 2006 | Group of companies' accounts made up to 31 December 2003 (38 pages) |
23 January 2006 | Resolutions
|
23 January 2006 | Resolutions
|
17 August 2005 | Resolutions
|
17 August 2005 | Resolutions
|
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
18 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
18 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
10 January 2005 | Nc inc already adjusted 15/12/04 (1 page) |
10 January 2005 | Resolutions
|
10 January 2005 | Nc inc already adjusted 15/12/04 (1 page) |
10 January 2005 | Resolutions
|
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
30 December 2004 | Group of companies' accounts made up to 31 December 2002 (38 pages) |
30 December 2004 | Group of companies' accounts made up to 31 December 2002 (38 pages) |
5 July 2004 | Director's particulars changed (1 page) |
5 July 2004 | Director's particulars changed (1 page) |
27 February 2004 | Return made up to 22/02/04; full list of members
|
27 February 2004 | Return made up to 22/02/04; full list of members
|
16 February 2004 | Director's particulars changed (1 page) |
16 February 2004 | Director's particulars changed (1 page) |
30 December 2003 | Group of companies' accounts made up to 31 December 2001 (36 pages) |
30 December 2003 | Group of companies' accounts made up to 31 December 2001 (36 pages) |
22 October 2003 | Memorandum and Articles of Association (32 pages) |
22 October 2003 | Memorandum and Articles of Association (32 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
11 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
11 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
2 January 2003 | Group of companies' accounts made up to 31 December 2000 (35 pages) |
2 January 2003 | Group of companies' accounts made up to 31 December 2000 (35 pages) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Secretary resigned (1 page) |
13 May 2002 | Group of companies' accounts made up to 31 December 1999 (33 pages) |
13 May 2002 | Group of companies' accounts made up to 31 December 1999 (33 pages) |
6 March 2002 | Return made up to 22/02/02; full list of members
|
6 March 2002 | Return made up to 22/02/02; full list of members
|
6 February 2002 | Director's particulars changed (1 page) |
6 February 2002 | Director's particulars changed (1 page) |
12 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
23 August 2001 | Secretary's particulars changed (1 page) |
23 August 2001 | Secretary's particulars changed (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
26 February 2001 | Return made up to 22/02/01; full list of members (8 pages) |
26 February 2001 | Return made up to 22/02/01; full list of members (8 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Secretary resigned;director resigned (1 page) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Secretary resigned;director resigned (1 page) |
9 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
9 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | Secretary resigned;director resigned (1 page) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | Secretary resigned;director resigned (1 page) |
23 November 1999 | Resolutions
|
23 November 1999 | Resolutions
|
2 November 1999 | Full group accounts made up to 31 December 1998 (34 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (34 pages) |
23 March 1999 | Return made up to 22/02/99; full list of members (8 pages) |
23 March 1999 | Return made up to 22/02/99; full list of members (8 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
24 July 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
24 July 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
9 March 1998 | Return made up to 22/02/98; change of members (9 pages) |
9 March 1998 | Return made up to 22/02/98; change of members (9 pages) |
31 October 1997 | Full group accounts made up to 31 December 1996 (32 pages) |
31 October 1997 | Full group accounts made up to 31 December 1996 (32 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
17 July 1997 | Nc inc already adjusted 08/07/97 (1 page) |
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
17 July 1997 | Nc inc already adjusted 08/07/97 (1 page) |
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
19 May 1997 | Secretary resigned;director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Secretary resigned;director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Return made up to 22/02/97; no change of members (6 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Return made up to 22/02/97; no change of members (6 pages) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | New secretary appointed (2 pages) |
13 January 1997 | Secretary resigned;director resigned (1 page) |
13 January 1997 | Secretary resigned;director resigned (1 page) |
23 October 1996 | Full group accounts made up to 31 December 1995 (41 pages) |
23 October 1996 | Full group accounts made up to 31 December 1995 (41 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
10 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
29 February 1996 | Return made up to 22/02/96; full list of members (9 pages) |
29 February 1996 | Return made up to 22/02/96; full list of members (9 pages) |
25 October 1995 | Full group accounts made up to 31 December 1994 (41 pages) |
25 October 1995 | Full group accounts made up to 31 December 1994 (41 pages) |
23 January 1995 | Secretary's particulars changed (2 pages) |
23 January 1995 | Secretary's particulars changed (2 pages) |
15 January 1995 | Registered office changed on 15/01/95 from: westpoint the grove slough berkshire SL1 1QQ (1 page) |
15 January 1995 | Registered office changed on 15/01/95 from: westpoint the grove slough berkshire SL1 1QQ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (304 pages) |
13 December 1994 | Director resigned (2 pages) |
13 December 1994 | Director resigned (2 pages) |
27 October 1994 | Full group accounts made up to 31 December 1993 (41 pages) |
27 October 1994 | Accounts made up to 31 December 1993 (41 pages) |
30 June 1994 | New director appointed (2 pages) |
30 June 1994 | New director appointed (2 pages) |
5 June 1994 | Director's particulars changed (2 pages) |
5 June 1994 | Director's particulars changed (2 pages) |
24 May 1994 | Director resigned;new director appointed (2 pages) |
24 May 1994 | Director resigned;new director appointed (2 pages) |
23 May 1994 | Director resigned (4 pages) |
23 May 1994 | Director resigned (4 pages) |
9 May 1994 | New director appointed (2 pages) |
9 May 1994 | New director appointed (2 pages) |
6 April 1994 | Director resigned (2 pages) |
6 April 1994 | Director resigned (2 pages) |
7 March 1994 | Return made up to 22/02/94; full list of members
|
7 March 1994 | Return made up to 22/02/94; full list of members
|
21 January 1994 | Director resigned (2 pages) |
21 January 1994 | Director resigned (2 pages) |
3 November 1993 | Full group accounts made up to 31 December 1992 (39 pages) |
3 November 1993 | Full group accounts made up to 31 December 1992 (39 pages) |
23 July 1993 | Resolutions
|
23 July 1993 | Resolutions
|
7 April 1993 | New director appointed (2 pages) |
7 April 1993 | New director appointed (2 pages) |
1 March 1993 | Return made up to 22/02/93; full list of members (9 pages) |
1 March 1993 | Return made up to 22/02/93; full list of members (9 pages) |
17 January 1993 | Director resigned (2 pages) |
17 January 1993 | Director resigned (2 pages) |
5 January 1993 | New director appointed (6 pages) |
5 January 1993 | New director appointed (6 pages) |
2 November 1992 | Full group accounts made up to 31 December 1991 (34 pages) |
2 November 1992 | Full group accounts made up to 31 December 1991 (34 pages) |
18 May 1992 | Director's particulars changed (2 pages) |
18 May 1992 | Director's particulars changed (2 pages) |
25 March 1992 | Director's particulars changed (2 pages) |
25 March 1992 | Director's particulars changed (2 pages) |
9 March 1992 | Return made up to 22/02/92; full list of members
|
9 March 1992 | Return made up to 22/02/92; full list of members
|
28 October 1991 | Full group accounts made up to 31 December 1990 (27 pages) |
28 October 1991 | Full group accounts made up to 31 December 1990 (27 pages) |
1 May 1991 | New director appointed (10 pages) |
1 May 1991 | New director appointed (10 pages) |
19 April 1991 | New director appointed (2 pages) |
19 April 1991 | New director appointed (2 pages) |
10 April 1991 | Conve 02/01/91 (1 page) |
10 April 1991 | Conve 02/01/91 (1 page) |
27 March 1991 | Company name changed black & decker\certificate issued on 02/04/91 (2 pages) |
27 March 1991 | Company name changed black & decker\certificate issued on 02/04/91 (2 pages) |
7 March 1991 | Return made up to 22/02/91; full list of members (7 pages) |
7 March 1991 | Return made up to 22/02/91; full list of members (7 pages) |
9 October 1990 | New director appointed (3 pages) |
9 October 1990 | New director appointed (3 pages) |
4 October 1990 | Director resigned (5 pages) |
4 October 1990 | Director resigned (5 pages) |
27 July 1990 | Accounts made up to 24 September 1989 (26 pages) |
27 July 1990 | Accounts made up to 24 September 1989 (26 pages) |
1 March 1990 | Return made up to 22/02/90; full list of members (5 pages) |
1 March 1990 | Return made up to 22/02/90; full list of members (5 pages) |
13 November 1989 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
13 November 1989 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
11 July 1989 | Accounts made up to 25 September 1988 (21 pages) |
11 July 1989 | Accounts made up to 25 September 1988 (21 pages) |
2 March 1989 | Director's particulars changed (2 pages) |
2 March 1989 | Director's particulars changed (2 pages) |
20 February 1989 | Return made up to 08/02/89; full list of members (4 pages) |
20 February 1989 | Return made up to 08/02/89; full list of members (4 pages) |
12 July 1988 | Full group accounts made up to 27 September 1987 (22 pages) |
12 July 1988 | Full group accounts made up to 27 September 1987 (22 pages) |
9 March 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1988 | New director appointed (2 pages) |
15 February 1988 | New director appointed (2 pages) |
3 August 1987 | Full group accounts made up to 28 September 1986 (23 pages) |
3 August 1987 | Full group accounts made up to 28 September 1986 (23 pages) |
17 April 1987 | New director appointed (2 pages) |
17 April 1987 | New director appointed (2 pages) |
16 February 1987 | Return made up to 23/01/87; full list of members (5 pages) |
16 February 1987 | Return made up to 23/01/87; full list of members (5 pages) |
16 October 1986 | Particulars of mortgage/charge (3 pages) |
16 October 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1986 | Particulars of mortgage/charge (3 pages) |
16 October 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1986 | Accounts made up to 29 September 1985 (22 pages) |
24 July 1986 | Accounts made up to 29 September 1985 (22 pages) |
23 July 1980 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 July 1980 | Re-registration of Memorandum and Articles (51 pages) |
23 July 1980 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 July 1980 | Re-registration of Memorandum and Articles (51 pages) |
20 November 1925 | Certificate of incorporation (1 page) |
20 November 1925 | Certificate of incorporation (1 page) |