Company NameBlack & Decker Finance
Company StatusActive
Company Number01113037
CategoryPrivate Unlimited Company
Incorporation Date10 May 1973(50 years, 12 months ago)
Previous NamesBlack & Decker (Catering) Limited and Band International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Amit Kumar Sood
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2011(38 years, 3 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(41 years, 8 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(43 years, 6 months 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(50 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Correspondence AddressC/O Stanley Black & Decker Hellaby Lane Hellaby
Rotherham
South Yorkshire
S66 8HN
Director NameBrian David Rivers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(19 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 May 1993)
RoleVice President Finance
Correspondence Address11 Hill Place
Farnham Common
Buckinghamshire
SL2 3EW
Director NameRoger Humphrey Thomas
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(19 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 May 1993)
RoleCompany Director
Correspondence Address90a Binjai Park
Singapore
Director NameChristopher Brian Powell Smith
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(19 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 May 1993)
RoleSolicitor
Correspondence Address32 The Avenue
Kew
Richmond
Surrey
TW9 2AJ
Director NameClive Graeme Watson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(19 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 May 1993)
RoleAccountant
Correspondence Address5 Brighton Hall
Brighton Road
Foxrock
Dublin 18
Irish
Director NameRonald David Pacey Green
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(19 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 May 1993)
RoleSecretary
Correspondence AddressMagnolia Cottage 8 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EX
Director NameMr William Ian Bede Freeman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(19 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 May 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHerons Cottage
Ferry Lane, Medmenham
Marlow
Buckinghamshire
SL7 2EZ
Director NameRoger Alfred Whichelow
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(19 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 May 1993)
RoleAccountant
Correspondence Address1 Rudd Hall Rise
Camberley
Surrey
GU15 2JZ
Secretary NameRonald David Pacey Green
NationalityBritish
StatusResigned
Appointed22 February 1993(19 years, 9 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(19 years, 10 months after company formation)
Appointment Duration2 months (resigned 06 May 1993)
RoleVice President And Treasurer
Correspondence Address17203 Wesley Chapel Road
Monkton
Maryland U.S.A.
21111
Secretary NameRoger Alfred Whichelow
NationalityBritish
StatusResigned
Appointed31 December 1996(23 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1997)
RoleCompany Director
Correspondence Address1 Rudd Hall Rise
Camberley
Surrey
GU15 2JZ
Secretary NameMr Clive Graeme Watson
NationalityBritish
StatusResigned
Appointed01 May 1997(23 years, 12 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 NameGavin Henry Robert Johnston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(26 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 31 October 1999)
RoleChartered Accountant
Correspondence Address42 Grosvenor Road
Flat 5
London
W4 4EG
Secretary NameNorman Russell Judd
NationalityBritish
StatusResigned
Appointed31 October 1999(26 years, 6 months after company formation)
Appointment Duration6 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address3 Earleywood Pines
Coronation Road
Ascot
Berks
SL5 9LH
Secretary NameStephen Ronald Hill
NationalityBritish
StatusResigned
Appointed02 May 2000(26 years, 12 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(27 years, 7 months after company formation)
Appointment Duration6 months (resigned 25 June 2001)
RoleCompany Director
Correspondence Address3 Honeysuckle Cottages
Forest Road
Binfield
Berkshire
RG42 4HN
Secretary NameJulian Coyne
NationalityBritish
StatusResigned
Appointed25 June 2001(28 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2002)
RoleCompany Director
Correspondence Address44 Thanstead Copse
Loudwater
Buckinghamshire
HP10 9YH
Director NameMr Gavin Henry Robert Johnston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(34 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameMr Christopher Brian Powell-Smith
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(34 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameLeslie H Ireland
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2007(34 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 April 2008)
RolePresident Emea
Correspondence AddressChatto Lodge
Ledborough Gate
Beaconsfield
Buckinghamshire
HP9 2DQ
Director NameElizabeth Anne Dolce
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2007(34 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2010)
RoleAssistant Treasurer
Correspondence Address1608 Henry Way
Forest Hill
Maryland 21050
United States
Director NameMr John Henry Aldworth Wyatt
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(35 years after company formation)
Appointment Duration3 years, 3 months (resigned 11 August 2011)
RoleBusiness Manager And Vice President
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(37 years, 2 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 July 2011(38 years, 2 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 05 August 2011)
RoleVice President Finance Emea
Country of ResidenceUnited Kingdom
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(38 years, 4 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 NameMr John Mitchell Cowley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(38 years, 4 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 NameMs Susan Stubbs
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(39 years, 1 month 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
Director NameBlack & Decker Holdings Llc (Corporation)
StatusResigned
Appointed06 May 1993(20 years after company formation)
Appointment Duration14 years (resigned 01 June 2007)
Correspondence AddressCorporation Trust Centre
1209 Orange Street
Wilmington
Delaware 19801
United States
Director NameBlack & Decker Group Llc (Corporation)
StatusResigned
Appointed06 May 1993(20 years after company formation)
Appointment Duration14 years (resigned 01 June 2007)
Correspondence AddressCorporation Trust Centre
1209 Orange Street
Wilmington
Delaware 19801
United States
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2002(29 years, 5 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

619.5m at £1Black & Decker Holdings Llc
100.00%
Ordinary
1 at £1Black & Decker Group Llc
0.00%
Ordinary

Financials

Year2014
Net Worth£332,195,000
Cash£9,000
Current Liabilities£2,856,000

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)

Filing History

29 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
21 December 2023Full accounts made up to 31 December 2022 (30 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)
4 January 2023Full accounts made up to 31 December 2021 (32 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 (30 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
11 December 2020Full accounts made up to 31 December 2019 (31 pages)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
17 October 2019Full accounts made up to 31 December 2018 (26 pages)
17 October 2019Termination of appointment of Catherine S Torello as a director on 7 October 2019 (1 page)
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)
12 June 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
5 October 2018Full accounts made up to 31 December 2017 (24 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (22 pages)
7 October 2017Full accounts made up to 31 December 2016 (22 pages)
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 (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
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 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)
25 October 2016Full accounts made up to 2 January 2016 (24 pages)
25 October 2016Full accounts made up to 2 January 2016 (24 pages)
22 February 2016Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 619,483,461
(6 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 619,483,461
(6 pages)
22 February 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)
22 February 2016Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
22 February 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)
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)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 619,483,461
(6 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 619,483,461
(6 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)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
19 September 2014Full accounts made up to 28 December 2013 (19 pages)
19 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 619,483,461
(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 619,483,461
(6 pages)
31 December 2013Accounts made up to 29 December 2012 (19 pages)
31 December 2013Accounts made up to 29 December 2012 (19 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 2012Accounts made up to 31 December 2011 (19 pages)
21 December 2012Accounts made up to 31 December 2011 (19 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 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 2012Appointment of Ms Susan Stubbs as a director (2 pages)
1 June 2012Termination of appointment of Matthew Cogzell as a director (1 page)
29 February 2012Accounts made up to 31 December 2010 (16 pages)
29 February 2012Accounts made up to 31 December 2010 (16 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
24 February 2012Register inspection address has been changed (1 page)
24 February 2012Register(s) moved to registered inspection location (1 page)
24 February 2012Register inspection address has been changed (1 page)
24 February 2012Secretary's details changed for Mitre Secretaries Limited on 22 February 2012 (1 page)
24 February 2012Register(s) moved to registered inspection location (1 page)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
24 February 2012Secretary's details changed for Mitre Secretaries Limited on 22 February 2012 (1 page)
1 September 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
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 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)
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)
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)
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)
17 March 2011Accounts made up to 31 December 2009 (19 pages)
17 March 2011Accounts made up to 31 December 2009 (19 pages)
24 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (17 pages)
24 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (17 pages)
18 February 2011Director's details changed for Mr Gavin Henry Robert Johnston on 1 June 2007 (2 pages)
18 February 2011Director's details changed for Mr Gavin Henry Robert Johnston on 1 June 2007 (2 pages)
18 February 2011Director's details changed for Mr Gavin Henry Robert Johnston on 1 June 2007 (2 pages)
11 October 2010Director's details changed for Michael J Allan on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Mr John Henry Aldworth Wyatt on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Michael J Allan on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Gavin Henry Robert Johnston on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Gavin Henry Robert Johnston on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Mr John Henry Aldworth Wyatt on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Christopher Powell-Smith on 30 September 2010 (2 pages)
11 October 2010Director's details changed for Christopher Powell-Smith on 30 September 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)
3 August 2010Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages)
3 August 2010Termination of appointment of Elizabeth Dolce as a director (1 page)
3 August 2010Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages)
3 August 2010Termination of appointment of Elizabeth Dolce as a director (1 page)
3 August 2010Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages)
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)
20 August 2009Accounts made up to 31 December 2008 (15 pages)
20 August 2009Accounts made up to 31 December 2008 (15 pages)
4 March 2009Return made up to 22/02/09; full list of members (7 pages)
4 March 2009Return made up to 22/02/09; full list of members (7 pages)
28 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2008Director's change of particulars / christopher powell-smith / 01/06/2007 (1 page)
15 October 2008Director's change of particulars / christopher powell-smith / 01/06/2007 (1 page)
17 September 2008Accounts made up to 31 December 2007 (15 pages)
17 September 2008Accounts made up to 31 December 2007 (15 pages)
19 May 2008Director appointed john henry aldworth wyatt (2 pages)
19 May 2008Director appointed john henry aldworth wyatt (2 pages)
9 May 2008Appointment terminated director leslie ireland (1 page)
9 May 2008Appointment terminated director leslie ireland (1 page)
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)
1 November 2007Accounts made up to 31 December 2006 (16 pages)
1 November 2007Accounts made up to 31 December 2006 (16 pages)
27 June 2007Director resigned (1 page)
27 June 2007New director appointed (4 pages)
27 June 2007New director appointed (4 pages)
27 June 2007New director appointed (4 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007New director appointed (4 pages)
27 June 2007New director appointed (4 pages)
27 June 2007Director resigned (1 page)
27 June 2007New director appointed (4 pages)
18 June 2007New director appointed (3 pages)
18 June 2007New director appointed (3 pages)
18 June 2007New director appointed (3 pages)
18 June 2007New director appointed (3 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 April 2007Return made up to 22/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2007Return made up to 22/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2006Accounts made up to 31 December 2005 (14 pages)
7 December 2006Accounts made up to 31 December 2005 (14 pages)
16 August 2006Group of companies' accounts made up to 31 December 2004 (38 pages)
16 August 2006Group of companies' accounts made up to 31 December 2004 (38 pages)
14 March 2006Return made up to 22/02/06; full list of members (7 pages)
14 March 2006Return made up to 22/02/06; full list of members (7 pages)
18 March 2005Return made up to 22/02/05; full list of members (7 pages)
18 March 2005Return made up to 22/02/05; full list of members (7 pages)
30 December 2004Accounts made up to 31 December 2003 (13 pages)
30 December 2004Accounts made up to 31 December 2003 (13 pages)
7 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 April 2004£ nc 50000000/589004067 30/03/04 (2 pages)
7 April 2004£ nc 50000000/589004067 30/03/04 (2 pages)
27 February 2004Return made up to 22/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 2004Return made up to 22/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 December 2003Accounts made up to 31 December 2002 (13 pages)
30 December 2003Accounts made up to 31 December 2002 (13 pages)
24 May 2003Accounts made up to 31 December 2001 (15 pages)
24 May 2003Accounts made up to 31 December 2001 (15 pages)
11 March 2003Return made up to 22/02/03; full list of members (7 pages)
11 March 2003Return made up to 22/02/03; full list of members (7 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
6 March 2002Return made up to 22/02/02; full list of members (6 pages)
6 March 2002Return made up to 22/02/02; full list of members (6 pages)
31 January 2002Accounts made up to 31 December 2000 (11 pages)
31 January 2002Accounts made up to 31 December 2000 (11 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 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001Secretary 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)
15 January 2001Accounts made up to 31 December 1999 (11 pages)
15 January 2001Accounts 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)
26 May 2000Secretary resigned (1 page)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
9 March 2000Return made up to 22/02/00; full list of members (6 pages)
9 March 2000Return made up to 22/02/00; full list of members (6 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
25 November 1999Secretary resigned (1 page)
25 November 1999New secretary appointed (2 pages)
25 November 1999Secretary resigned (1 page)
25 November 1999New secretary appointed (2 pages)
2 November 1999Accounts made up to 31 December 1998 (10 pages)
2 November 1999Accounts made up to 31 December 1998 (10 pages)
23 March 1999Return made up to 22/02/99; full list of members (6 pages)
23 March 1999Return made up to 22/02/99; full list of members (6 pages)
24 July 1998Accounts made up to 31 December 1997 (10 pages)
24 July 1998Accounts made up to 31 December 1997 (10 pages)
9 March 1998Return made up to 22/02/98; no change of members (4 pages)
9 March 1998Return made up to 22/02/98; no change of members (4 pages)
31 October 1997Accounts made up to 31 December 1996 (10 pages)
31 October 1997Accounts made up to 31 December 1996 (10 pages)
8 June 1997New secretary appointed (2 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997New secretary appointed (2 pages)
8 June 1997Secretary resigned (1 page)
6 April 1997New secretary appointed (2 pages)
6 April 1997New secretary appointed (2 pages)
4 April 1997Return made up to 22/02/97; no change of members (4 pages)
4 April 1997Return made up to 22/02/97; no change of members (4 pages)
13 January 1997Secretary resigned (1 page)
13 January 1997Secretary resigned (1 page)
23 October 1996Accounts made up to 31 December 1995 (13 pages)
23 October 1996Accounts made up to 31 December 1995 (13 pages)
10 May 1996Secretary's particulars changed (1 page)
10 May 1996Secretary's particulars changed (1 page)
29 February 1996Return made up to 22/02/96; full list of members (6 pages)
29 February 1996Return made up to 22/02/96; full list of members (6 pages)
25 October 1995Accounts made up to 31 December 1994 (13 pages)
25 October 1995Accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
12 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
12 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
2 November 1992Accounts made up to 31 December 1991 (10 pages)
2 November 1992Accounts made up to 31 December 1991 (10 pages)
28 October 1991Accounts made up to 31 December 1990 (10 pages)
28 October 1991Accounts made up to 31 December 1990 (10 pages)
26 July 1990Accounts made up to 24 September 1989 (11 pages)
26 July 1990Accounts made up to 24 September 1989 (11 pages)
28 September 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 September 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 1989Accounts made up to 25 September 1988 (12 pages)
12 July 1989Accounts made up to 25 September 1988 (12 pages)
18 April 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 February 1988Accounts made up to 27 September 1987 (12 pages)
29 February 1988Accounts made up to 27 September 1987 (12 pages)
26 October 1987Certificate of re-registration from Private to Public Limited Company (1 page)
26 October 1987Re-registration of Memorandum and Articles (27 pages)
26 October 1987Certificate of re-registration from Private to Public Limited Company (1 page)
26 October 1987Re-registration of Memorandum and Articles (27 pages)
16 February 1987Accounts made up to 28 September 1986 (11 pages)
16 February 1987Accounts made up to 28 September 1986 (11 pages)
7 July 1980Company name changed\certificate issued on 07/07/80 (5 pages)
7 July 1980Company name changed\certificate issued on 07/07/80 (5 pages)