Company NameBlack & Decker International Finance Holdings (UK) Limited
Company StatusActive
Company Number07092278
CategoryPrivate Limited Company
Incorporation Date1 December 2009(14 years, 4 months ago)

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(1 year, 8 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(5 years, 1 month 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(6 years, 11 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(14 years, 3 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 NameMr Michael J Allan
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleVice President Finance Emea
Country of ResidenceUnited Kingdom
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameMr Gavin Henry Robert Johnston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
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(1 year, 7 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(1 year, 9 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(1 year, 9 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(2 years, 6 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
Appointed01 December 2009(same day as company formation)
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

20k at $1Black & Decker International Finance 3
100.00%
Ordinary

Financials

Year2014
Net Worth£40,957,909
Cash£27,270,900
Current Liabilities£156,165,770

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

17 January 2024Statement by Directors (1 page)
17 January 2024Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 January 2024Statement of capital on 17 January 2024
  • USD 807.738838
(5 pages)
17 January 2024Solvency Statement dated 16/01/24 (1 page)
18 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
23 June 2023Full accounts made up to 31 December 2022 (21 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)
12 December 2022Confirmation statement made on 1 December 2022 with no updates (3 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 Steven John Costello on 22 July 2022 (2 pages)
26 July 2022Director's details changed for Mr Mark Richard Smiley on 22 July 2022 (2 pages)
19 July 2022Full accounts made up to 31 December 2021 (20 pages)
7 December 2021Confirmation statement made on 1 December 2021 with updates (4 pages)
23 April 2021Full accounts made up to 31 December 2020 (21 pages)
6 January 2021Statement of capital following an allotment of shares on 18 December 2020
  • USD 807,738,838
(3 pages)
1 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
11 June 2020Full accounts made up to 31 December 2019 (20 pages)
3 December 2019Confirmation statement made on 1 December 2019 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)
24 May 2019Full accounts made up to 31 December 2018 (20 pages)
4 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
15 June 2018Full accounts made up to 31 December 2017 (21 pages)
7 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
12 September 2017Full accounts made up to 31 December 2016 (20 pages)
12 September 2017Full accounts made up to 31 December 2016 (20 pages)
13 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 1 December 2016 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)
16 June 2016Full accounts made up to 2 January 2016 (19 pages)
16 June 2016Full accounts made up to 2 January 2016 (19 pages)
1 December 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
1 December 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • USD 20,000
(6 pages)
1 December 2015Register 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)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • USD 20,000
(6 pages)
1 December 2015Register 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)
13 July 2015Full accounts made up to 3 January 2015 (17 pages)
13 July 2015Full accounts made up to 3 January 2015 (17 pages)
13 July 2015Full accounts made up to 3 January 2015 (17 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 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)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • USD 20,000
(5 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • USD 20,000
(5 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • USD 20,000
(5 pages)
18 July 2014Full accounts made up to 28 December 2013 (17 pages)
18 July 2014Full accounts made up to 28 December 2013 (17 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • USD 20,000
(5 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • USD 20,000
(5 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • USD 20,000
(5 pages)
9 August 2013Full accounts made up to 29 December 2012 (16 pages)
9 August 2013Full accounts made up to 29 December 2012 (16 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
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 2012Termination of appointment of Matthew Cogzell as a director (1 page)
1 June 2012Appointment of Ms Susan Stubbs as a director (2 pages)
1 June 2012Termination of appointment of Matthew Cogzell as a director (1 page)
1 June 2012Appointment of Ms Susan Stubbs as a director (2 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
12 September 2011Full accounts made up to 31 December 2010 (16 pages)
12 September 2011Full accounts made up to 31 December 2010 (16 pages)
1 September 2011Appointment of Mr John Mitchell Cowley as a director (2 pages)
1 September 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
1 September 2011Termination of appointment of Gavin Johnston as a director (1 page)
1 September 2011Appointment of Mr John Mitchell Cowley as a director (2 pages)
1 September 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
1 September 2011Termination of appointment of Gavin Johnston as a director (1 page)
15 August 2011Appointment of Mr Amit Kumar Sood as a director (2 pages)
15 August 2011Appointment of Mr Amit Kumar Sood as a director (2 pages)
12 August 2011Termination of appointment of Michael Allan as a director (1 page)
12 August 2011Termination of appointment of Michael Allan as a director (1 page)
2 August 2011Appointment of Mr Michael J Allan as a director (2 pages)
2 August 2011Appointment of Mr Michael J Allan as a director (2 pages)
19 July 2011Termination of appointment of Michael Allan as a director (1 page)
19 July 2011Termination of appointment of Michael Allan as a director (1 page)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
2 December 2010Register(s) moved to registered inspection location (1 page)
2 December 2010Register(s) moved to registered inspection location (1 page)
1 December 2010Register inspection address has been changed (1 page)
1 December 2010Secretary's details changed for Mitre Secretaries Limited on 1 December 2009 (2 pages)
1 December 2010Secretary's details changed for Mitre Secretaries Limited on 1 December 2009 (2 pages)
1 December 2010Register inspection address has been changed (1 page)
1 December 2010Secretary's details changed for Mitre Secretaries Limited on 1 December 2009 (2 pages)
7 October 2010Full accounts made up to 31 December 2009 (15 pages)
7 October 2010Full accounts made up to 31 December 2009 (15 pages)
21 September 2010Previous accounting period shortened from 31 December 2010 to 31 December 2009 (3 pages)
21 September 2010Previous accounting period shortened from 31 December 2010 to 31 December 2009 (3 pages)
1 December 2009Incorporation (54 pages)
1 December 2009Incorporation (54 pages)