Company NameStanley Black & Decker Finance Limited
Company StatusActive
Company Number10088924
CategoryPrivate Limited Company
Incorporation Date29 March 2016(8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark Richard Smiley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(same day as company formation)
RoleGeneral Manager Uk & Roi
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Amit Kumar Sood
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
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(7 months, 1 week 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(7 years, 12 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 NameMs Susan Stubbs
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(same day as company formation)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa Court Sheffield Business Park
Sheffield
S9 1XE
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2016(same day as company formation)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

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

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 Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

23 June 2023Full accounts made up to 31 December 2022 (20 pages)
31 May 2023Registered office address changed from 3 Europa Court Sheffield Business Park Sheffield S9 1XE United Kingdom 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)
19 May 2023Statement of capital following an allotment of shares on 30 March 2023
  • USD 1,826,991.5709
(3 pages)
20 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
26 July 2022Director's details changed for Mr Mark Richard Smiley 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 Amit Kumar Sood on 22 July 2022 (2 pages)
19 July 2022Full accounts made up to 31 December 2021 (20 pages)
21 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
23 April 2021Full accounts made up to 31 December 2020 (20 pages)
19 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
11 June 2020Full accounts made up to 31 December 2019 (20 pages)
20 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
23 September 2019Statement of capital following an allotment of shares on 29 August 2019
  • USD 1,826,991.5424
(4 pages)
30 August 2019Resolutions
  • RES13 ‐ Reduction of the share premium account 29/08/2019
(2 pages)
30 August 2019Solvency Statement dated 29/08/19 (1 page)
30 August 2019Statement by Directors (1 page)
30 August 2019Statement of capital on 30 August 2019
  • USD 1,826,991.5424
(5 pages)
9 August 2019Reduction of capital following redenomination. Statement of capital on 9 August 2019
  • USD 1,826,991.5367
(4 pages)
9 August 2019Redenomination of shares. Statement of capital 10 July 2019
  • USD 1,839,732.366679
(6 pages)
24 July 2019Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
22 May 2019Full accounts made up to 31 December 2018 (19 pages)
29 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
21 December 2018Statement of capital on 21 December 2018
  • GBP 1,442,361.7395
(3 pages)
17 December 2018Solvency Statement dated 14/12/18 (1 page)
17 December 2018Statement by Directors (1 page)
17 December 2018Resolutions
  • RES13 ‐ Reduction of share premium 14/12/2018
(1 page)
19 November 2018Statement of capital following an allotment of shares on 8 November 2018
  • GBP 1,442,361.7395
(3 pages)
15 June 2018Full accounts made up to 31 December 2017 (19 pages)
3 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
11 September 2017Full accounts made up to 31 December 2016 (17 pages)
11 September 2017Full accounts made up to 31 December 2016 (17 pages)
30 March 2017Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
30 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
30 March 2017Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
30 March 2017Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
30 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
30 March 2017Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
24 January 2017Solvency Statement dated 09/01/17 (2 pages)
24 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 January 2017Statement by Directors (2 pages)
24 January 2017Statement by Directors (2 pages)
24 January 2017Solvency Statement dated 09/01/17 (2 pages)
24 January 2017Statement of capital on 24 January 2017
  • GBP 0.0045
(5 pages)
24 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 January 2017Statement of capital on 24 January 2017
  • GBP 0.0045
(5 pages)
30 November 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 320,524,830
(3 pages)
30 November 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 320,524,830
(3 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)
4 November 2016Appointment of Mr Steven John Costello as a director on 1 November 2016 (2 pages)
6 April 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
6 April 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
29 March 2016Incorporation
Statement of capital on 2016-03-29
  • GBP 1
(44 pages)
29 March 2016Incorporation
Statement of capital on 2016-03-29
  • GBP 1
(44 pages)