Slough
Berkshire
SL1 4DX
Director Name | Mr Mark Richard Smiley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2015(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | General Manager Uk & Roi |
Country of Residence | United Kingdom |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Steven John Costello |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(7 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Secretary Name | Steven John Costello |
---|---|
Status | Current |
Appointed | 26 March 2024(14 years, 5 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Company Director |
Correspondence Address | C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN |
Director Name | Mr Gavin Henry Robert Johnston |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Mr Michael J Allan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2011(1 year, 8 months after company formation) |
Appointment Duration | 3 weeks, 3 days (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(1 year, 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 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(1 year, 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 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(2 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 |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2009(same day as company formation) |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Website | blackanddecker.co.uk |
---|---|
Telephone | 01753 511234 |
Telephone region | Slough |
Registered Address | C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Address Matches | Over 60 other UK companies use this postal address |
162.6m at £1 | Black & Decker International Finance Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £170,973,474 |
Cash | £10,377 |
Current Liabilities | £38,494,714 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
17 January 2024 | Statement by Directors (1 page) |
---|---|
17 January 2024 | Statement of capital on 17 January 2024
|
17 January 2024 | Resolutions
|
17 January 2024 | Solvency Statement dated 16/01/24 (1 page) |
7 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
23 June 2023 | Full accounts made up to 31 December 2022 (21 pages) |
31 May 2023 | Registered 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 2023 | Director's details changed for Mr Amit Kumar Sood on 22 May 2023 (2 pages) |
4 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
26 July 2022 | Director's details changed for Mr Steven John Costello on 22 July 2022 (2 pages) |
26 July 2022 | Director's details changed for Mr Amit Kumar Sood on 22 July 2022 (2 pages) |
26 July 2022 | Director's details changed for Mr Mark Richard Smiley on 22 July 2022 (2 pages) |
19 July 2022 | Full accounts made up to 31 December 2021 (21 pages) |
4 November 2021 | Confirmation statement made on 28 October 2021 with updates (4 pages) |
23 April 2021 | Full accounts made up to 31 December 2020 (23 pages) |
6 January 2021 | Statement of capital following an allotment of shares on 18 December 2020
|
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
11 June 2020 | Full accounts made up to 31 December 2019 (22 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 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) |
22 May 2019 | Full accounts made up to 31 December 2018 (21 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
15 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
3 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (20 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 | 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) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
15 June 2016 | Full accounts made up to 2 January 2016 (19 pages) |
15 June 2016 | Full accounts made up to 2 January 2016 (19 pages) |
28 October 2015 | Register 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) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
28 October 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
28 October 2015 | Register 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) |
28 October 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
13 July 2015 | Full accounts made up to 3 January 2015 (17 pages) |
13 July 2015 | Full accounts made up to 3 January 2015 (17 pages) |
13 July 2015 | Full accounts made up to 3 January 2015 (17 pages) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
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 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
18 July 2014 | Full accounts made up to 28 December 2013 (17 pages) |
18 July 2014 | Full accounts made up to 28 December 2013 (17 pages) |
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
9 August 2013 | Full accounts made up to 29 December 2012 (17 pages) |
9 August 2013 | Full accounts made up to 29 December 2012 (17 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
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 | Termination of appointment of Matthew Cogzell as a director (1 page) |
1 June 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
28 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Register(s) moved to registered inspection location (1 page) |
28 October 2011 | Register(s) moved to registered inspection location (1 page) |
28 October 2011 | Register inspection address has been changed (1 page) |
28 October 2011 | Register inspection address has been changed (1 page) |
12 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 September 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
1 September 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
1 September 2011 | Termination of appointment of Gavin Johnston as a director (1 page) |
1 September 2011 | Termination of appointment of Gavin Johnston as a director (1 page) |
1 September 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
1 September 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
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) |
1 August 2011 | Appointment of Michael J. Allan as a director (2 pages) |
1 August 2011 | Appointment of 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) |
30 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (14 pages) |
30 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (14 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 September 2010 | Previous accounting period shortened from 31 December 2010 to 31 December 2009 (3 pages) |
21 September 2010 | Previous accounting period shortened from 31 December 2010 to 31 December 2009 (3 pages) |
31 August 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
31 August 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
11 March 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
11 March 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
24 February 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
24 February 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
24 February 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
24 February 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
28 October 2009 | Incorporation (54 pages) |
28 October 2009 | Incorporation (54 pages) |