Company NameBandhart Overseas
Company StatusActive
Company Number00478319
CategoryPrivate Unlimited Company
Incorporation Date13 February 1950(74 years, 3 months ago)
Previous NamesELTA Plastics Limited and Futuretense Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Amit Kumar Sood
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2011(61 years, 6 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(64 years, 11 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(66 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Secretary NameSteven John Costello
StatusCurrent
Appointed26 March 2024(74 years, 2 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence AddressC/O Stanley Black & Decker Hellaby Lane Hellaby
Rotherham
South Yorkshire
S66 8HN
Director NameJohn Walter Randall
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(41 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 July 1994)
RoleChartered Patent Agent
Correspondence Address3 Baileys Lane
Burton
Leicester
Leicestershire
LE8 9DD
Director NameBarry John Evans
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(41 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 October 1994)
RoleDirector Of Finance/Admin
Correspondence Address40 St Marks Road
Castlebank
Dudley
West Midlands
DY2 7SD
Secretary NameMr Ronald Victor Howell
NationalityBritish
StatusResigned
Appointed16 May 1991(41 years, 3 months after company formation)
Appointment Duration7 years (resigned 09 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JQ
Director NameMr Ronald Victor Howell
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(44 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 October 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JQ
Director NameRoger Alfred Whichelow
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(44 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 1997)
RoleAccountant
Correspondence Address1 Rudd Hall Rise
Camberley
Surrey
GU15 2JZ
Director NameBrian David Rivers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(44 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 1996)
RoleVice President Finance
Correspondence Address11 Hill Place
Farnham Common
Buckinghamshire
SL2 3EW
Director NameMr William Ian Bede Freeman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(44 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 December 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHerons Cottage
Ferry Lane, Medmenham
Marlow
Buckinghamshire
SL7 2EZ
Director NameRonald David Pacey Green
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(44 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1996)
RoleSecretary
Correspondence AddressMagnolia Cottage 8 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EX
Director NameCharles Eugene Fenton
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 1994(44 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 June 1998)
RoleVice President And General
Correspondence Address215 Upnor Road
Baltimore
Md 21212
Irish
Director NameMr Christopher Brian Powell-Smith
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(44 years, 8 months after company formation)
Appointment Duration18 years (resigned 31 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameAntonius Martinus Josephus Van Schijndel
Date of BirthMay 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed13 October 1994(44 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 1996)
RolePresident Black And Decker Eur
Correspondence AddressOrchard Close
Oval Way
Gerrards Cross
Buckinghamshire
SL9 8QB
Director NameClive Graeme Watson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(44 years, 8 months after company formation)
Appointment Duration1 month (resigned 18 November 1994)
RoleChartered Accountant
Correspondence Address3 Alterwood Lane
Owing Mills
Maryland
21117
Director NameNorman Russell Judd
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(46 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 May 2000)
RoleVice President
Correspondence Address3 Earleywood Pines
Coronation Road
Ascot
Berks
SL5 9LH
Director NameMr Clive Graeme Watson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(47 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 October 1999)
RoleFinance Manager
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(48 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 April 2010)
RoleTreasurer
Correspondence Address10304 Princeton Circle
Ellicott City
Maryland 21042
United States
Secretary NameMr Clive Graeme Watson
NationalityBritish
StatusResigned
Appointed09 June 1998(48 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
21 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Director NameMr Gavin Henry Robert Johnston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(49 years, 9 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(49 years, 9 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(50 years, 3 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(50 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 December 2000)
RoleEuropean Finance Director
Correspondence Address7 Cransbill Drive
Bure Park
Bicester
Oxfordshire
OX26 3WG
Secretary NameMatthew Stevens
NationalityBritish
StatusResigned
Appointed21 December 2000(50 years, 10 months after company formation)
Appointment Duration6 months (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(51 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2004)
RoleVp Finance Bd Europe
Correspondence AddressSt.Hubertusdreef 24
3090 Overijse
Foreign
Belgium
Secretary NameJulian Coyne
NationalityBritish
StatusResigned
Appointed25 June 2001(51 years, 4 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 John Henry Aldworth Wyatt
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(59 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 August 2011)
RoleBusiness Manager & Vice-President
Country of ResidenceUnited Kingdom
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameVice President And Treasurer Craig Argyle Douglas
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2010(60 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2017)
RoleCorporate Treasurer
Country of ResidenceUnited States
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(61 years, 7 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(61 years, 7 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(62 years, 4 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(52 years, 8 months after company formation)
Appointment Duration21 years, 6 months (resigned 26 March 2024)
Correspondence AddressCannon Place Cannon Street
London
EC4N 6AF

Contact

Websiteblackanddecker.co.uk
Telephone07 1e7832008
Telephone regionMobile

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

233.1m at £1Black & Decker
98.98%
Ordinary
2.4m at £1Emhart International LTD
1.02%
Ordinary

Financials

Year2014
Net Worth£322,467,000
Current Liabilities£39,332,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

11 June 2020Full accounts made up to 31 December 2019 (21 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 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)
22 May 2019Full accounts made up to 31 December 2018 (20 pages)
17 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
18 June 2018Full accounts made up to 31 December 2017 (21 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
11 September 2017Full accounts made up to 31 December 2016 (20 pages)
11 September 2017Full accounts made up to 31 December 2016 (20 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
11 April 2017Termination of appointment of Craig Argyle Douglas as a director on 31 March 2017 (1 page)
11 April 2017Termination of appointment of Craig Argyle Douglas as a director on 31 March 2017 (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 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)
16 June 2016Full accounts made up to 2 January 2016 (22 pages)
16 June 2016Full accounts made up to 2 January 2016 (22 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 235,476,213
(7 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 235,476,213
(7 pages)
19 May 2016Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
19 May 2016Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
18 May 2016Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
18 May 2016Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
13 July 2015Full accounts made up to 3 January 2015 (18 pages)
13 July 2015Full accounts made up to 3 January 2015 (18 pages)
13 July 2015Full accounts made up to 3 January 2015 (18 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 235,476,213
(7 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 235,476,213
(7 pages)
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)
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)
18 July 2014Full accounts made up to 28 December 2013 (18 pages)
18 July 2014Full accounts made up to 28 December 2013 (18 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 235,476,213
(6 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 235,476,213
(6 pages)
9 August 2013Full accounts made up to 29 December 2012 (17 pages)
9 August 2013Full accounts made up to 29 December 2012 (17 pages)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 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)
12 September 2012Full accounts made up to 31 December 2011 (17 pages)
12 September 2012Full accounts made up to 31 December 2011 (17 pages)
1 June 2012Appointment of Ms Susan Stubbs as a director (2 pages)
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 2012Termination of appointment of Matthew Cogzell as a director (1 page)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
29 September 2011Full accounts made up to 31 December 2010 (16 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 2011Termination of appointment of Gavin Johnston as a director (1 page)
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 2011Termination of appointment of Gavin Johnston as a director (1 page)
30 August 2011Appointment of Mr Amit Kumar Sood as a director (2 pages)
30 August 2011Appointment of Mr Amit Kumar Sood as a director (2 pages)
12 August 2011Termination of appointment of John Wyatt as a director (1 page)
12 August 2011Termination of appointment of John Wyatt as a director (1 page)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
16 May 2011Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages)
16 May 2011Register(s) moved to registered inspection location (1 page)
16 May 2011Register inspection address has been changed (1 page)
16 May 2011Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages)
16 May 2011Register inspection address has been changed (1 page)
16 May 2011Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages)
16 May 2011Register(s) moved to registered inspection location (1 page)
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 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 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)
7 October 2010Full accounts made up to 31 December 2009 (16 pages)
7 October 2010Full accounts made up to 31 December 2009 (16 pages)
9 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (17 pages)
9 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (17 pages)
17 April 2010Appointment of Mr Craig Argyle Douglas as a director (2 pages)
17 April 2010Appointment of Mr Craig Argyle Douglas as a director (2 pages)
16 April 2010Termination of appointment of Mark Rothleitner as a director (1 page)
16 April 2010Termination of appointment of Mark Rothleitner as a director (1 page)
22 December 2009Appointment of Mr John Henry Aldworth Wyatt as a director (2 pages)
22 December 2009Appointment of Mr John Henry Aldworth Wyatt as a director (2 pages)
20 August 2009Full accounts made up to 31 December 2008 (14 pages)
20 August 2009Full accounts made up to 31 December 2008 (14 pages)
17 June 2009Return made up to 16/05/09; full list of members (8 pages)
17 June 2009Return made up to 16/05/09; full list of members (8 pages)
17 September 2008Full accounts made up to 31 December 2007 (14 pages)
17 September 2008Full accounts made up to 31 December 2007 (14 pages)
25 June 2008Return made up to 16/05/08; full list of members (7 pages)
25 June 2008Return made up to 16/05/08; full list of members (7 pages)
12 September 2007Full accounts made up to 31 December 2006 (16 pages)
12 September 2007Full accounts made up to 31 December 2006 (16 pages)
15 June 2007Return made up to 16/05/07; full list of members (7 pages)
15 June 2007Return made up to 16/05/07; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
13 June 2006Return made up to 16/05/06; full list of members (7 pages)
13 June 2006Return made up to 16/05/06; full list of members (7 pages)
15 September 2005Full accounts made up to 31 December 2004 (12 pages)
15 September 2005Full accounts made up to 31 December 2004 (12 pages)
4 July 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
24 December 2004Full accounts made up to 31 December 2003 (12 pages)
24 December 2004Full accounts made up to 31 December 2003 (12 pages)
1 July 2004Return made up to 16/05/04; full list of members (8 pages)
1 July 2004Return made up to 16/05/04; full list of members (8 pages)
16 February 2004Director's particulars changed (1 page)
16 February 2004Director's particulars changed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 June 2003Return made up to 16/05/03; full list of members (8 pages)
4 June 2003Return made up to 16/05/03; full list of members (8 pages)
24 May 2003Full accounts made up to 31 December 2001 (16 pages)
24 May 2003Full accounts made up to 31 December 2001 (16 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002Secretary resigned (1 page)
27 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2002Director's particulars changed (1 page)
7 February 2002Director's particulars changed (1 page)
31 January 2002Full accounts made up to 31 December 2000 (9 pages)
31 January 2002Full accounts made up to 31 December 2000 (9 pages)
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 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Secretary resigned (1 page)
25 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 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)
15 January 2001Full accounts made up to 31 December 1999 (11 pages)
15 January 2001Full accounts made up to 31 December 1999 (11 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)
21 June 2000Return made up to 16/05/00; full list of members (8 pages)
21 June 2000Return made up to 16/05/00; full list of members (8 pages)
14 June 2000Location of register of members (1 page)
14 June 2000Location of register of directors' interests (1 page)
14 June 2000Location of register of members (1 page)
14 June 2000Location of register of directors' interests (1 page)
26 May 2000Secretary resigned;director 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)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
25 November 1999Secretary resigned;director resigned (1 page)
25 November 1999New secretary appointed (2 pages)
25 November 1999New secretary appointed (2 pages)
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 accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
8 June 1999Return made up to 16/05/99; no change of members (4 pages)
8 June 1999Return made up to 16/05/99; no change of members (4 pages)
8 September 1998Registered office changed on 08/09/98 from: c/o tucker fasteners LIMITED 177 walsall road birmingham B42 1BP (1 page)
8 September 1998Registered office changed on 08/09/98 from: c/o tucker fasteners LIMITED 177 walsall road birmingham B42 1BP (1 page)
28 August 1998New secretary appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New secretary appointed (2 pages)
28 August 1998New director appointed (2 pages)
24 July 1998Full accounts made up to 31 December 1997 (9 pages)
24 July 1998Full accounts made up to 31 December 1997 (9 pages)
30 May 1998Return made up to 16/05/98; full list of members (6 pages)
30 May 1998Return made up to 16/05/98; full list of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (9 pages)
2 November 1997Full accounts made up to 31 December 1996 (9 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
31 July 1997Director resigned (1 page)
31 July 1997Director resigned (1 page)
13 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
28 June 1996Full accounts made up to 31 December 1995 (10 pages)
28 June 1996Full accounts made up to 31 December 1995 (10 pages)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Return made up to 16/05/96; full list of members (8 pages)
21 June 1996Return made up to 16/05/96; full list of members (8 pages)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
9 August 1995Full accounts made up to 31 December 1994 (11 pages)
9 August 1995Full accounts made up to 31 December 1994 (11 pages)
6 June 1995Return made up to 16/05/95; full list of members (8 pages)
6 June 1995Return made up to 16/05/95; full list of members (8 pages)
22 March 1995Memorandum and Articles of Association (66 pages)
22 March 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
22 March 1995Memorandum and Articles of Association (66 pages)
22 March 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (212 pages)