Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACK & DECKER INTERNATIONAL
Company Information for

BLACK & DECKER INTERNATIONAL

C/O STANLEY BLACK & DECKER HELLABY LANE, HELLABY, ROTHERHAM, SOUTH YORKSHIRE, S66 8HN,
Company Registration Number
00209797
Private Unlimited Company
Active

Company Overview

About Black & Decker International
BLACK & DECKER INTERNATIONAL was founded on 1925-11-20 and has its registered office in Rotherham. The organisation's status is listed as "Active". Black & Decker International is a Private Unlimited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLACK & DECKER INTERNATIONAL
 
Legal Registered Office
C/O STANLEY BLACK & DECKER HELLABY LANE
HELLABY
ROTHERHAM
SOUTH YORKSHIRE
S66 8HN
Other companies in SL1
 
Filing Information
Company Number 00209797
Company ID Number 00209797
Date formed 1925-11-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 14:13:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACK & DECKER INTERNATIONAL
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLACK & DECKER INTERNATIONAL
The following companies were found which have the same name as BLACK & DECKER INTERNATIONAL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED C/O STANLEY BLACK & DECKER HELLABY LANE HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8HN Active Company formed on the 2009-10-28
BLACK & DECKER INTERNATIONAL FINANCE HOLDINGS (UK) LIMITED C/O STANLEY BLACK & DECKER HELLABY LANE HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8HN Active Company formed on the 2009-12-01
BLACK & DECKER INTERNATIONAL FINANCE 4 CASTLE RIVER HOUSE 14-15 PARLIAMENT STREET DUBLIN 2 Dissolved Company formed on the 2005-11-04
BLACK & DECKER INTERNATIONAL HOLDINGS S.À,R,L. UNIT A3 CALMOUNT PARK CALMOUNT ROAD BALLYMOUNT DUBLIN 12 DUBLIN 12, DUBLIN, IRELAND Active Company formed on the 1991-08-08
BLACK & DECKER INTERNATIONAL FINANCE 2 CASTLE RIVER HOUSE 14-15 PARLIAMENT STREET DUBLIN 2 Dissolved Company formed on the 2004-09-23
BLACK & DECKER INTERNATIONAL FINANCE 1 UNLIMITED COMPANY UNIT A3 CALMOUNT PARK CALMOUNT ROAD BALLYMOUNT DUBLIN 12, DUBLIN, IRELAND Active Company formed on the 2004-09-23
BLACK & DECKER INTERNATIONAL FINANCE 3 DESIGNATED ACTIVITY COMPANY UNIT A3 CALMOUNT PARK CALMOUNT ROAD BALLYMOUNT DUBLIN 12 DUBLIN 12, DUBLIN, IRELAND Active Company formed on the 2004-09-23

Company Officers of BLACK & DECKER INTERNATIONAL

Current Directors
Officer Role Date Appointed
MITRE SECRETARIES LIMITED
Company Secretary 2002-10-02
STEVEN JOHN COSTELLO
Director 2016-11-01
MARK RICHARD SMILEY
Director 2015-01-08
AMIT KUMAR SOOD
Director 2011-08-08
CATHERINE S TORELLO
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN STUBBS
Director 2012-06-01 2016-10-31
JOHN MITCHELL COWLEY
Director 2011-08-31 2015-01-08
CHRISTOPHER BRIAN POWELL-SMITH
Director 1993-02-22 2012-10-31
MATTHEW JAMES COGZELL
Director 2011-08-31 2012-06-01
GAVIN HENRY ROBERT JOHNSTON
Director 1999-10-31 2011-08-31
MICHAEL J ALLAN
Director 2011-05-12 2011-08-05
MICHAEL J ALLAN
Director 2006-12-18 2011-07-12
MARK MAXWELL ROTHLEITNER
Director 1998-06-09 2010-04-15
SEBASTIANUS ANTONIUS THEODORUS BOELEN
Director 2003-05-30 2006-11-07
MARCELIUS CRINCE
Director 2001-03-19 2004-12-31
JULIAN COYNE
Company Secretary 2001-06-25 2002-10-02
MATTHEW STEVENS
Company Secretary 2001-01-29 2001-06-25
STEPHEN RONALD HILL
Director 2000-05-02 2001-02-28
STEPHEN RONALD HILL
Company Secretary 2000-05-02 2001-01-29
NORMAN RUSSELL JUDD
Company Secretary 1999-10-31 2000-05-02
GIRI VENKATESAN CHAKRAVARTHI
Director 1997-04-07 2000-05-02
NORMAN RUSSELL JUDD
Director 1996-04-04 2000-05-02
CLIVE GRAEME WATSON
Company Secretary 1997-05-01 1999-10-31
ANTONY RICHARD SANDERSON
Director 1997-04-07 1998-07-31
CHARLES EUGENE FENTON
Director 1994-05-01 1998-06-09
JACKIE HOLMES
Director 1997-04-07 1997-08-29
ROGER ALFRED WHICHELOW
Company Secretary 1996-12-31 1997-04-30
RONALD DAVID PACEY GREEN
Company Secretary 1993-02-22 1996-12-31
RONALD DAVID PACEY GREEN
Director 1994-06-24 1996-12-31
WILLIAM IAN BEDE FREEMAN
Director 1993-02-22 1996-12-19
BRIAN DAVID RIVERS
Director 1993-02-22 1996-04-16
ANTONIUS MARTINUS JOSEPHUS VAN SCHIJNDEL
Director 1994-04-29 1996-02-15
THOMAS MICHAEL SCHOEWE
Director 1994-01-19 1994-05-01
ROGER HUMPHREY THOMAS
Director 1993-02-22 1994-04-28
MICHAEL STEPHEN KARSNER
Director 1993-03-01 1994-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITRE SECRETARIES LIMITED RING OF SECURITY LIMITED Company Secretary 2018-06-28 CURRENT 2016-03-24 Active
MITRE SECRETARIES LIMITED AMAZON PAYMENTS UK LIMITED Company Secretary 2017-11-06 CURRENT 2017-11-06 Active
MITRE SECRETARIES LIMITED GAMESPARKS LIMITED Company Secretary 2017-10-18 CURRENT 2013-01-24 Dissolved 2018-02-13
MITRE SECRETARIES LIMITED SCALEWITH, LTD. Company Secretary 2017-08-28 CURRENT 2017-05-25 Active
MITRE SECRETARIES LIMITED NOMAD HOTEL MANAGER LONDON LIMITED Company Secretary 2017-06-14 CURRENT 2017-06-14 Active
MITRE SECRETARIES LIMITED WOMEN IN FILM & TELEVISION (UK) LIMITED Company Secretary 2017-04-27 CURRENT 1990-04-04 Active
MITRE SECRETARIES LIMITED EVENTIM SONY HOLDING LIMITED Company Secretary 2017-04-21 CURRENT 2015-10-19 Active
MITRE SECRETARIES LIMITED THINKBOX SOFTWARE UK LIMITED Company Secretary 2017-03-28 CURRENT 2014-04-29 Liquidation
MITRE SECRETARIES LIMITED TRU (UK) ASIA LIMITED Company Secretary 2017-02-28 CURRENT 2011-09-29 Liquidation
MITRE SECRETARIES LIMITED FERROVIAL AGROMAN INTERNATIONAL PLC Company Secretary 2017-01-17 CURRENT 2015-06-11 Active
MITRE SECRETARIES LIMITED ELEMENTAL TECHNOLOGIES LIMITED Company Secretary 2016-12-01 CURRENT 2011-03-15 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED ZERO BYPASS LIMITED Company Secretary 2016-11-30 CURRENT 2015-12-07 Active
MITRE SECRETARIES LIMITED ZERO BYPASS (HOLDINGS) LIMITED Company Secretary 2016-11-24 CURRENT 2016-05-24 Active
MITRE SECRETARIES LIMITED FAERO UK HOLDING LIMITED Company Secretary 2016-11-23 CURRENT 2014-09-29 Active
MITRE SECRETARIES LIMITED IMP LOGISTICS UK LIMITED Company Secretary 2016-10-17 CURRENT 2016-10-17 Active
MITRE SECRETARIES LIMITED PURICORE LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Dissolved 2017-07-18
MITRE SECRETARIES LIMITED BIG RIVER SERVICES UK LIMITED Company Secretary 2016-09-22 CURRENT 2016-09-22 Active
MITRE SECRETARIES LIMITED CURSE LIMITED Company Secretary 2016-09-01 CURRENT 2011-12-01 Liquidation
MITRE SECRETARIES LIMITED FERROVIAL AIRPORTS DENVER UK LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED TRU TAJ HOLDINGS 2 LIMITED Company Secretary 2016-06-23 CURRENT 2016-06-23 Liquidation
MITRE SECRETARIES LIMITED FERROVIAL AIRPORTS INTERNATIONAL PLC Company Secretary 2016-06-20 CURRENT 2015-06-11 Active
MITRE SECRETARIES LIMITED STANLEY BLACK & DECKER FINANCE LIMITED Company Secretary 2016-03-29 CURRENT 2016-03-29 Active
MITRE SECRETARIES LIMITED TWITCH UK LIMITED Company Secretary 2016-03-24 CURRENT 2016-03-24 Active
MITRE SECRETARIES LIMITED AMAZON DATA SERVICES UK LIMITED Company Secretary 2016-01-19 CURRENT 2016-01-19 Active
MITRE SECRETARIES LIMITED LIGTAS CONSULTANCY AND TRAINING LIMITED Company Secretary 2016-01-01 CURRENT 2011-01-31 Active
MITRE SECRETARIES LIMITED ALCUMUS SAFECONTRACTOR LIMITED Company Secretary 2016-01-01 CURRENT 2011-04-28 Active
MITRE SECRETARIES LIMITED ALCUMUS GROUP LIMITED Company Secretary 2016-01-01 CURRENT 2015-09-24 Active
MITRE SECRETARIES LIMITED ALCUMUS MIDCO LIMITED Company Secretary 2016-01-01 CURRENT 2015-09-24 Active
MITRE SECRETARIES LIMITED ALCUMUS BIDCO LIMITED Company Secretary 2016-01-01 CURRENT 2015-09-24 Active
MITRE SECRETARIES LIMITED SANTIA HOLDCO LIMITED Company Secretary 2016-01-01 CURRENT 2011-01-31 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED SANTIA CERTIFICATION LIMITED Company Secretary 2016-01-01 CURRENT 2011-03-04 Liquidation
MITRE SECRETARIES LIMITED SANTIA PROPERTY HOLDINGS LIMITED Company Secretary 2016-01-01 CURRENT 2013-03-27 Liquidation
MITRE SECRETARIES LIMITED FERROCORP UK LIMITED Company Secretary 2015-12-31 CURRENT 2008-03-27 Active
MITRE SECRETARIES LIMITED P4 GROUP LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Active
MITRE SECRETARIES LIMITED TRU (HOLDINGS) LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
MITRE SECRETARIES LIMITED RED VENTURES INTERACTIVE LIMITED Company Secretary 2015-12-01 CURRENT 1999-09-27 Active
MITRE SECRETARIES LIMITED TRU EUROPE LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Liquidation
MITRE SECRETARIES LIMITED TRU (UK) H9 LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Liquidation
MITRE SECRETARIES LIMITED TRU (UK) H8 LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED TRU (UK) H7 LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Liquidation
MITRE SECRETARIES LIMITED LIGTAS SERVICES LIMITED Company Secretary 2015-07-01 CURRENT 2003-09-18 Active
MITRE SECRETARIES LIMITED ALCUMUS CERTIFICATION LIMITED Company Secretary 2015-07-01 CURRENT 2007-08-03 Liquidation
MITRE SECRETARIES LIMITED ALCUMUS HOLDINGS LIMITED Company Secretary 2015-07-01 CURRENT 2009-07-07 Active
MITRE SECRETARIES LIMITED ALCUMUS IEX HOLDINGS LIMITED Company Secretary 2015-07-01 CURRENT 2010-08-03 Liquidation
MITRE SECRETARIES LIMITED ALCUMUS FINANCE LIMITED Company Secretary 2015-07-01 CURRENT 2010-08-03 Liquidation
MITRE SECRETARIES LIMITED ALCUMUS COMPLIANCE LIMITED Company Secretary 2015-07-01 CURRENT 2011-09-12 Dissolved 2018-07-26
MITRE SECRETARIES LIMITED ALCUMUS SAFEWORKFORCE LIMITED Company Secretary 2015-07-01 CURRENT 1991-04-15 Active
MITRE SECRETARIES LIMITED ECOONLINE INFO EXCHANGE LIMITED Company Secretary 2015-07-01 CURRENT 2000-11-20 Active
MITRE SECRETARIES LIMITED ECOONLINE SYPOL LIMITED Company Secretary 2015-07-01 CURRENT 2001-02-02 Active
MITRE SECRETARIES LIMITED ALCUMUS ISOQAR LIMITED Company Secretary 2015-07-01 CURRENT 1991-08-14 Active
MITRE SECRETARIES LIMITED AMAZON CAPITAL SERVICES (UK) LTD. Company Secretary 2015-03-17 CURRENT 2015-03-17 Active
MITRE SECRETARIES LIMITED HUBBELL (UK) GULFMEX LIMITED Company Secretary 2015-03-02 CURRENT 2015-03-02 Active
MITRE SECRETARIES LIMITED NGC MEDICAL UK LIMITED Company Secretary 2014-11-14 CURRENT 2013-09-19 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED MFSYS CHINA LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-12 CURRENT 2014-08-12 Active
MITRE SECRETARIES LIMITED CORVENTIS LIMITED Company Secretary 2014-07-14 CURRENT 2008-08-14 Dissolved 2015-09-29
MITRE SECRETARIES LIMITED MFSYS GREEN CAR LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED MFSYS GLOBAL SHIPPING LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED MFSYS SWITZERLAND LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED MFSYS HUNGARY LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED AVALOQ UK LIMITED Company Secretary 2014-01-01 CURRENT 2010-03-18 Active
MITRE SECRETARIES LIMITED THE AB EBT LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Active
MITRE SECRETARIES LIMITED INTERCEDE 2486 LIMITED Company Secretary 2013-12-04 CURRENT 2013-12-04 Dissolved 2015-05-19
MITRE SECRETARIES LIMITED AMAZON ONLINE UK LIMITED Company Secretary 2013-10-09 CURRENT 2013-10-09 Active
MITRE SECRETARIES LIMITED CARDIOCOM UK LTD Company Secretary 2013-09-30 CURRENT 2011-08-12 Dissolved 2017-04-04
MITRE SECRETARIES LIMITED AMAZON KUIPER UK LIMITED Company Secretary 2013-08-14 CURRENT 2013-08-14 Active
MITRE SECRETARIES LIMITED OTSUKA EUROPE DEVELOPMENT AND COMMERCIALISATION LIMITED Company Secretary 2013-08-01 CURRENT 2013-07-01 Liquidation
MITRE SECRETARIES LIMITED ROWAN UK RENAISSANCE ONSHORE LIMITED Company Secretary 2013-07-12 CURRENT 2013-07-12 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED DELPHI CONNECTION SYSTEMS UK LTD Company Secretary 2013-06-04 CURRENT 2011-04-07 Dissolved 2016-12-27
MITRE SECRETARIES LIMITED BROETJE-AUTOMATION UK LTD. Company Secretary 2013-06-04 CURRENT 2013-05-28 Active
MITRE SECRETARIES LIMITED CBS UK PRODUCTIONS LIMITED Company Secretary 2013-05-28 CURRENT 2013-05-28 Active
MITRE SECRETARIES LIMITED CASTLE PENSIONS NO.1 LIMITED Company Secretary 2013-05-24 CURRENT 2012-04-05 Dissolved 2016-12-13
MITRE SECRETARIES LIMITED CASTLE PENSIONS TOP-UP LIMITED Company Secretary 2013-05-24 CURRENT 2012-04-05 Dissolved 2016-12-13
MITRE SECRETARIES LIMITED LHBD HOLDING LIMITED Company Secretary 2013-05-24 CURRENT 2009-06-19 Liquidation
MITRE SECRETARIES LIMITED HUBBELL HOLDINGS EUROPE LIMITED Company Secretary 2013-05-14 CURRENT 2013-05-14 Active
MITRE SECRETARIES LIMITED TRU (UK) NOTEHOLDER LIMITED Company Secretary 2013-03-08 CURRENT 2013-03-08 Active
MITRE SECRETARIES LIMITED VIDEO ISLAND ENTERTAINMENT LIMITED Company Secretary 2013-01-23 CURRENT 2003-04-30 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED AMAZON DIGITAL UK LIMITED Company Secretary 2013-01-23 CURRENT 2008-03-08 Active
MITRE SECRETARIES LIMITED LOVEFILM INTERNATIONAL LIMITED Company Secretary 2013-01-23 CURRENT 2002-03-12 Active
MITRE SECRETARIES LIMITED EVI TECHNOLOGIES LIMITED Company Secretary 2012-10-31 CURRENT 2003-02-10 Active
MITRE SECRETARIES LIMITED CBS EMEA LIMITED Company Secretary 2012-10-24 CURRENT 2011-12-20 Active
MITRE SECRETARIES LIMITED THE BRITISH NEUROLOGICAL RESEARCH TRUST Company Secretary 2012-05-18 CURRENT 1987-11-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED CBS OUTDOOR METRO SERVICES LTD Company Secretary 2012-04-25 CURRENT 2012-04-25 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED THE DEPOSIT LIMITED Company Secretary 2011-11-16 CURRENT 2009-10-13 Dissolved 2017-09-27
MITRE SECRETARIES LIMITED DODO PRESS LIMITED Company Secretary 2011-11-16 CURRENT 2008-05-28 Liquidation
MITRE SECRETARIES LIMITED THE BOOK DEPOSITORY LIMITED Company Secretary 2011-11-16 CURRENT 2004-05-11 Active
MITRE SECRETARIES LIMITED TRU (FRANCE) FINANCE LTD. Company Secretary 2011-10-19 CURRENT 2011-10-19 Liquidation
MITRE SECRETARIES LIMITED TRU (FRANCE) HOLDINGS LTD. Company Secretary 2011-10-19 CURRENT 2011-10-19 Liquidation
MITRE SECRETARIES LIMITED PUSH BUTTON HOLDINGS LIMITED Company Secretary 2011-09-14 CURRENT 2002-09-24 Active
MITRE SECRETARIES LIMITED AMAZON DEVELOPMENT CENTRE (LONDON) LIMITED Company Secretary 2011-09-14 CURRENT 2002-09-24 Active
MITRE SECRETARIES LIMITED LUFTHANSA UK PENSION TRUSTEE LIMITED Company Secretary 2011-08-31 CURRENT 2010-07-21 Active
MITRE SECRETARIES LIMITED WTI UK FIN CO LTD Company Secretary 2011-08-18 CURRENT 2011-08-17 Dissolved 2016-02-09
MITRE SECRETARIES LIMITED XTRAC SOLUTIONS INTERNATIONAL LIMITED Company Secretary 2011-08-12 CURRENT 2011-08-12 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VERTEX PHARMACEUTICALS (U.K.) LIMITED Company Secretary 2011-05-23 CURRENT 2011-05-23 Active
MITRE SECRETARIES LIMITED WTI/WILLOWS CONSTRUCTION LTD Company Secretary 2011-05-13 CURRENT 2011-04-06 Dissolved 2016-02-09
MITRE SECRETARIES LIMITED ENFINIUM LIMITED Company Secretary 2011-05-13 CURRENT 2011-04-06 Active
MITRE SECRETARIES LIMITED RADCLIVE HOLDINGS LIMITED Company Secretary 2011-05-07 CURRENT 2008-03-31 Dissolved 2016-07-27
MITRE SECRETARIES LIMITED BURTON COURT CAPITAL ADVISORS (UK) LIMITED Company Secretary 2011-04-07 CURRENT 2011-04-07 Dissolved 2015-04-07
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA NABARRO OLSWANG SERVICES LIMITED Company Secretary 2010-11-25 CURRENT 2010-11-25 Active
MITRE SECRETARIES LIMITED STANLEY BLACK & DECKER UK HOLDINGS LIMITED Company Secretary 2010-11-02 CURRENT 2010-11-02 Active
MITRE SECRETARIES LIMITED GLASS WHARF MANAGEMENT COMPANY LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Active
MITRE SECRETARIES LIMITED ZANOX LIMITED Company Secretary 2010-03-16 CURRENT 2005-05-05 Dissolved 2015-07-21
MITRE SECRETARIES LIMITED BLACK & DECKER INTERNATIONAL FINANCE HOLDINGS (UK) LIMITED Company Secretary 2009-12-01 CURRENT 2009-12-01 Active
MITRE SECRETARIES LIMITED BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED Company Secretary 2009-10-28 CURRENT 2009-10-28 Active
MITRE SECRETARIES LIMITED STANLEY BLACK & DECKER UK LIMITED Company Secretary 2009-10-28 CURRENT 2009-10-28 Active
MITRE SECRETARIES LIMITED CBS UK CHANNELS LIMITED Company Secretary 2009-09-01 CURRENT 2009-07-24 Active
MITRE SECRETARIES LIMITED OPTIMUS PROJECTS LIMITED Company Secretary 2009-06-22 CURRENT 2009-05-19 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED WINDWARD PROSPECTS LIMITED Company Secretary 2009-05-18 CURRENT 1989-12-21 In Administration
MITRE SECRETARIES LIMITED TEMPLE QUAY 20 LIMITED Company Secretary 2009-02-24 CURRENT 2009-02-24 Dissolved 2017-02-09
MITRE SECRETARIES LIMITED EQUITIX DERBYSHIRE LIMITED Company Secretary 2009-02-09 CURRENT 2009-02-09 Active
MITRE SECRETARIES LIMITED THE ACCESS BANK UK NOMINEES LIMITED Company Secretary 2009-02-06 CURRENT 2009-02-06 Active
MITRE SECRETARIES LIMITED SPIRALOCK OF EUROPE LTD. Company Secretary 2008-09-09 CURRENT 1996-07-02 Active
MITRE SECRETARIES LIMITED AUDIBLE LIMITED Company Secretary 2008-07-18 CURRENT 2004-11-09 Active
MITRE SECRETARIES LIMITED BLACKFRIARS HOTELS LIMITED Company Secretary 2008-07-14 CURRENT 1998-02-05 Active
MITRE SECRETARIES LIMITED AMAZON DEVELOPMENT CENTRE (SCOTLAND) LIMITED Company Secretary 2008-04-01 CURRENT 2004-06-02 Active
MITRE SECRETARIES LIMITED JPK INSTRUMENTS LIMITED Company Secretary 2008-03-09 CURRENT 2007-10-24 Liquidation
MITRE SECRETARIES LIMITED CBS PIMCO UK Company Secretary 2007-11-28 CURRENT 2007-11-08 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED HUBBELL UK PENSION TRUSTEES LIMITED Company Secretary 2007-11-13 CURRENT 2007-11-13 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED NWG INTERNATIONAL LIMITED Company Secretary 2007-10-30 CURRENT 2007-10-30 Dissolved 2014-03-25
MITRE SECRETARIES LIMITED NEW WORLD GRAIN LIMITED Company Secretary 2007-10-30 CURRENT 2007-10-30 Dissolved 2014-11-19
MITRE SECRETARIES LIMITED BLACK & DECKER HOLDINGS, LLC Company Secretary 2007-10-25 CURRENT 1993-01-01 Active
MITRE SECRETARIES LIMITED BLACK & DECKER INVESTMENT COMPANY, LLC Company Secretary 2007-10-25 CURRENT 1993-01-01 Active
MITRE SECRETARIES LIMITED BLACK & DECKER GROUP, LLC Company Secretary 2007-10-25 CURRENT 1993-01-01 Active
MITRE SECRETARIES LIMITED THE ACCESS BANK UK LIMITED Company Secretary 2007-09-10 CURRENT 2007-09-10 Active
MITRE SECRETARIES LIMITED DUKE CORPORATE EDUCATION LIMITED Company Secretary 2007-08-20 CURRENT 2001-07-26 Active
MITRE SECRETARIES LIMITED JOINTANALYSIS LIMITED Company Secretary 2007-08-03 CURRENT 2006-12-08 Dissolved 2016-06-28
MITRE SECRETARIES LIMITED AUDIOSCROBBLER LIMITED Company Secretary 2007-05-30 CURRENT 2004-06-22 Active
MITRE SECRETARIES LIMITED LAST.FM LIMITED Company Secretary 2007-05-30 CURRENT 2002-10-22 Active
MITRE SECRETARIES LIMITED LAST.FM ACQUISITION LIMITED Company Secretary 2007-05-25 CURRENT 2007-05-16 Active
MITRE SECRETARIES LIMITED GXS PRODUCT DATA QUALITY LIMITED Company Secretary 2007-02-06 CURRENT 1997-07-10 Dissolved 2014-07-29
MITRE SECRETARIES LIMITED UDEX HOLDINGS LIMITED Company Secretary 2007-02-06 CURRENT 2000-12-22 Dissolved 2014-07-29
MITRE SECRETARIES LIMITED COEXIST FOUNDATION Company Secretary 2006-12-13 CURRENT 2005-04-15 Dissolved 2016-11-15
MITRE SECRETARIES LIMITED APTIV UK PENSION TRUSTEES LIMITED Company Secretary 2006-09-01 CURRENT 2006-06-12 Active
MITRE SECRETARIES LIMITED GAI-TRONICS LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Active
MITRE SECRETARIES LIMITED HAWKE CABLE GLANDS LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Active
MITRE SECRETARIES LIMITED DEVANHA LIMITED Company Secretary 2006-05-23 CURRENT 2006-05-23 Dissolved 2015-11-10
MITRE SECRETARIES LIMITED STERLING SYNERGY SYSTEMS LIMITED Company Secretary 2006-05-15 CURRENT 2003-07-28 Active
MITRE SECRETARIES LIMITED AMAZON UK SERVICES LTD. Company Secretary 2006-02-03 CURRENT 1996-07-10 Active
MITRE SECRETARIES LIMITED INTERNET MOVIE DATABASE LIMITED Company Secretary 2006-02-03 CURRENT 1996-01-09 Active
MITRE SECRETARIES LIMITED IMDB SERVICES LIMITED Company Secretary 2006-02-03 CURRENT 2001-11-05 Active
MITRE SECRETARIES LIMITED WESTINGHOUSE CORPORATE RESOURCES Company Secretary 2005-12-31 CURRENT 1998-03-03 Dissolved 2016-11-15
MITRE SECRETARIES LIMITED CBS INTERNATIONAL TELEVISION (UK) LIMITED Company Secretary 2005-12-31 CURRENT 1962-02-16 Active
MITRE SECRETARIES LIMITED R.G.L. REALTY LIMITED Company Secretary 2005-12-31 CURRENT 1998-10-21 Active
MITRE SECRETARIES LIMITED SIMON & SCHUSTER (UK) LIMITED Company Secretary 2005-12-31 CURRENT 1962-02-06 Active
MITRE SECRETARIES LIMITED CBS ENTERPRISES (UK) LIMITED Company Secretary 2005-12-31 CURRENT 1915-02-18 Active
MITRE SECRETARIES LIMITED CBS BROADCAST SERVICES LIMITED Company Secretary 2005-12-31 CURRENT 1987-07-23 Active
MITRE SECRETARIES LIMITED CBS UK Company Secretary 2005-12-31 CURRENT 1991-11-04 Active
MITRE SECRETARIES LIMITED AB REALISATIONS LIMITED Company Secretary 2005-12-28 CURRENT 2003-02-04 Liquidation
MITRE SECRETARIES LIMITED ASAHI PHOTOPRODUCTS (UK) LIMITED Company Secretary 2005-11-29 CURRENT 1997-10-06 Active
MITRE SECRETARIES LIMITED PHARM RESEARCH ASSOCIATES RUSSIA LIMITED Company Secretary 2005-08-15 CURRENT 2003-06-25 Liquidation
MITRE SECRETARIES LIMITED PLOUGHSHARE INNOVATIONS LTD Company Secretary 2005-04-06 CURRENT 2002-03-22 Active
MITRE SECRETARIES LIMITED ARTERIAL VASCULAR ENGINEERING UK LIMITED Company Secretary 2004-11-22 CURRENT 1995-12-27 Active
MITRE SECRETARIES LIMITED GLOBAL EXCHANGE SERVICES UK PENSION PLAN TRUSTEES LIMITED Company Secretary 2004-07-30 CURRENT 2003-08-19 Dissolved 2014-06-03
MITRE SECRETARIES LIMITED MASTERFIX UK HOLDINGS LIMITED Company Secretary 2004-07-15 CURRENT 1997-11-03 Active
MITRE SECRETARIES LIMITED MASTERFIX PRODUCTS U.K. LTD Company Secretary 2004-07-15 CURRENT 1998-10-14 Active
MITRE SECRETARIES LIMITED WHITLAND RESEARCH LIMITED Company Secretary 2004-05-28 CURRENT 1980-01-28 Active
MITRE SECRETARIES LIMITED DMWSHNZ LIMITED Company Secretary 2003-10-22 CURRENT 1992-05-05 Liquidation
MITRE SECRETARIES LIMITED BLOCKBUSTER UK LIMITED Company Secretary 2003-09-26 CURRENT 1998-12-24 Dissolved 2016-05-19
MITRE SECRETARIES LIMITED EMHART INTERNATIONAL LIMITED Company Secretary 2002-11-30 CURRENT 1901-08-21 Active
MITRE SECRETARIES LIMITED EMHART MATERIALS UK Company Secretary 2002-11-30 CURRENT 1934-11-21 Liquidation
MITRE SECRETARIES LIMITED TUCKER FASTENERS LIMITED Company Secretary 2002-11-30 CURRENT 1903-07-07 Active
MITRE SECRETARIES LIMITED TUCKER PRODUCTS LIMITED Company Secretary 2002-11-30 CURRENT 1950-09-14 Active
MITRE SECRETARIES LIMITED ALKERMES EUROPE LIMITED Company Secretary 2002-11-15 CURRENT 1993-01-08 Liquidation
MITRE SECRETARIES LIMITED BLACK & DECKER BATTERIES MANAGEMENT LIMITED Company Secretary 2002-10-02 CURRENT 1988-03-31 Liquidation
MITRE SECRETARIES LIMITED BLACK & DECKER FINANCE Company Secretary 2002-10-02 CURRENT 1973-05-10 Active
MITRE SECRETARIES LIMITED ELU POWER TOOLS LTD Company Secretary 2002-10-02 CURRENT 1983-07-15 Active
MITRE SECRETARIES LIMITED BANDHART OVERSEAS Company Secretary 2002-10-02 CURRENT 1950-02-13 Active
MITRE SECRETARIES LIMITED BLACK & DECKER Company Secretary 2002-10-02 CURRENT 1934-08-25 Active
MITRE SECRETARIES LIMITED BANDHART Company Secretary 2002-10-02 CURRENT 1980-09-23 Active
MITRE SECRETARIES LIMITED BLACK & DECKER EUROPE Company Secretary 2002-10-02 CURRENT 1984-08-21 Active
MITRE SECRETARIES LIMITED DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. Company Secretary 2002-10-02 CURRENT 1927-04-30 Active
MITRE SECRETARIES LIMITED AVEN TOOLS LIMITED Company Secretary 2002-10-02 CURRENT 1970-09-23 Active
MITRE SECRETARIES LIMITED MEDTRONIC PHYSIO-CONTROL LIMITED Company Secretary 2001-08-31 CURRENT 1994-03-24 Dissolved 2013-12-24
MITRE SECRETARIES LIMITED WILLIAM MORRIS ENDEAVOR ENTERTAINMENT (U.K.) LIMITED Company Secretary 2001-06-25 CURRENT 1965-03-16 Active
MITRE SECRETARIES LIMITED ENTEGRIS (UK) LIMITED Company Secretary 2001-06-01 CURRENT 1966-03-01 Dissolved 2014-04-21
MITRE SECRETARIES LIMITED QUALITY HOTELS LIMITED Company Secretary 2001-02-26 CURRENT 1984-02-29 Active
MITRE SECRETARIES LIMITED LAW NOW LIMITED Company Secretary 2000-12-13 CURRENT 1986-07-07 Active
MITRE SECRETARIES LIMITED DEOC PENSION TRUSTEES LIMITED Company Secretary 2000-10-19 CURRENT 1996-09-16 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED DELPHI SAGINAW STEERING SYSTEMS UK LIMITED Company Secretary 2000-09-28 CURRENT 1993-11-11 Dissolved 2016-10-27
MITRE SECRETARIES LIMITED QUESTQUILL LIMITED Company Secretary 2000-09-19 CURRENT 1980-03-05 Active
MITRE SECRETARIES LIMITED HEDCO LANDFILL LIMITED Company Secretary 2000-09-19 CURRENT 1979-11-06 Active
MITRE SECRETARIES LIMITED PROTASIS U.K. LIMITED Company Secretary 2000-06-24 CURRENT 1999-07-29 Active
MITRE SECRETARIES LIMITED CHOICE HOTELS (UK) LIMITED Company Secretary 2000-06-20 CURRENT 1994-05-13 Active
MITRE SECRETARIES LIMITED PHARM RESEARCH ASSOCIATES (UK) LIMITED Company Secretary 1999-05-24 CURRENT 1996-09-09 Active
MITRE SECRETARIES LIMITED WTI UK LTD Company Secretary 1998-11-11 CURRENT 1977-10-03 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED AMAZON. COM U.K., LTD. Company Secretary 1998-01-26 CURRENT 1998-01-26 Dissolved 2015-03-31
MITRE SECRETARIES LIMITED MAXIM VIDEO LIMITED Company Secretary 1988-12-13 CURRENT 1988-12-13 Liquidation
STEVEN JOHN COSTELLO BLACK & DECKER FINANCE Director 2016-11-01 CURRENT 1973-05-10 Active
STEVEN JOHN COSTELLO BLACK & DECKER HOLDINGS, LLC Director 2016-11-01 CURRENT 1993-01-01 Active
STEVEN JOHN COSTELLO EMHART INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1901-08-21 Active
STEVEN JOHN COSTELLO ELU POWER TOOLS LTD Director 2016-11-01 CURRENT 1983-07-15 Active
STEVEN JOHN COSTELLO BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED Director 2016-11-01 CURRENT 2009-10-28 Active
STEVEN JOHN COSTELLO BLACK & DECKER INTERNATIONAL FINANCE HOLDINGS (UK) LIMITED Director 2016-11-01 CURRENT 2009-12-01 Active
STEVEN JOHN COSTELLO STANLEY UK ACQUISITION COMPANY LIMITED Director 2016-11-01 CURRENT 2004-01-14 Active
STEVEN JOHN COSTELLO SWK (U.K.) HOLDING LIMITED Director 2016-11-01 CURRENT 2004-02-17 Active
STEVEN JOHN COSTELLO STANLEY BLACK & DECKER UK HOLDINGS LIMITED Director 2016-11-01 CURRENT 2010-11-02 Active
STEVEN JOHN COSTELLO BLACK & DECKER PENSION TRUSTEE LIMITED Director 2016-11-01 CURRENT 1990-09-04 Active
STEVEN JOHN COSTELLO BANDHART OVERSEAS Director 2016-11-01 CURRENT 1950-02-13 Active
STEVEN JOHN COSTELLO BANDHART Director 2016-11-01 CURRENT 1980-09-23 Active
STEVEN JOHN COSTELLO BLACK & DECKER INVESTMENT COMPANY, LLC Director 2016-11-01 CURRENT 1993-01-01 Active
STEVEN JOHN COSTELLO BLACK & DECKER GROUP, LLC Director 2016-11-01 CURRENT 1993-01-01 Active
STEVEN JOHN COSTELLO DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. Director 2016-11-01 CURRENT 1927-04-30 Active
STEVEN JOHN COSTELLO AVEN TOOLS LIMITED Director 2016-11-01 CURRENT 1970-09-23 Active
STEVEN JOHN COSTELLO STANLEY U.K. HOLDING LTD. Director 2016-11-01 CURRENT 1997-10-20 Active
STEVEN JOHN COSTELLO SWK (UK) LIMITED Director 2016-11-01 CURRENT 2003-12-12 Active
STEVEN JOHN COSTELLO STANLEY BLACK & DECKER FINANCE LIMITED Director 2016-11-01 CURRENT 2016-03-29 Active
MARK RICHARD SMILEY STANLEY UK LIMITED Director 2016-11-01 CURRENT 2000-01-21 Active
MARK RICHARD SMILEY STANLEY HEALTHCARE SOLUTIONS LIMITED Director 2016-11-01 CURRENT 1992-08-28 Active
MARK RICHARD SMILEY FACOM UK LIMITED Director 2016-11-01 CURRENT 2001-01-12 Active
MARK RICHARD SMILEY STANLEY BLACK & DECKER UK LIMITED Director 2016-04-04 CURRENT 2009-10-28 Active
MARK RICHARD SMILEY STANLEY BLACK & DECKER FINANCE LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
MARK RICHARD SMILEY BLACK & DECKER PENSION TRUSTEE LIMITED Director 2015-02-28 CURRENT 1990-09-04 Active
MARK RICHARD SMILEY AVDEL METAL FINISHING LIMITED Director 2015-01-08 CURRENT 2007-11-28 Dissolved 2016-06-17
MARK RICHARD SMILEY BLACK & DECKER FINANCE Director 2015-01-08 CURRENT 1973-05-10 Active
MARK RICHARD SMILEY STANLEY BLACK & DECKER INNOVATIONS LIMITED Director 2015-01-08 CURRENT 2011-11-21 Liquidation
MARK RICHARD SMILEY BLACK & DECKER HOLDINGS, LLC Director 2015-01-08 CURRENT 1993-01-01 Active
MARK RICHARD SMILEY EMHART INTERNATIONAL LIMITED Director 2015-01-08 CURRENT 1901-08-21 Active
MARK RICHARD SMILEY ELU POWER TOOLS LTD Director 2015-01-08 CURRENT 1983-07-15 Active
MARK RICHARD SMILEY BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED Director 2015-01-08 CURRENT 2009-10-28 Active
MARK RICHARD SMILEY BLACK & DECKER INTERNATIONAL FINANCE HOLDINGS (UK) LIMITED Director 2015-01-08 CURRENT 2009-12-01 Active
MARK RICHARD SMILEY STANLEY UK SERVICES LIMITED Director 2015-01-08 CURRENT 1999-12-16 Active
MARK RICHARD SMILEY STANLEY UK ACQUISITION COMPANY LIMITED Director 2015-01-08 CURRENT 2004-01-14 Active
MARK RICHARD SMILEY SWK (U.K.) HOLDING LIMITED Director 2015-01-08 CURRENT 2004-02-17 Active
MARK RICHARD SMILEY STANLEY BLACK & DECKER UK HOLDINGS LIMITED Director 2015-01-08 CURRENT 2010-11-02 Active
MARK RICHARD SMILEY BANDHART OVERSEAS Director 2015-01-08 CURRENT 1950-02-13 Active
MARK RICHARD SMILEY BLACK & DECKER Director 2015-01-08 CURRENT 1934-08-25 Active
MARK RICHARD SMILEY BANDHART Director 2015-01-08 CURRENT 1980-09-23 Active
MARK RICHARD SMILEY BLACK & DECKER EUROPE Director 2015-01-08 CURRENT 1984-08-21 Active
MARK RICHARD SMILEY BLACK & DECKER INVESTMENT COMPANY, LLC Director 2015-01-08 CURRENT 1993-01-01 Active
MARK RICHARD SMILEY BLACK & DECKER GROUP, LLC Director 2015-01-08 CURRENT 1993-01-01 Active
MARK RICHARD SMILEY DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. Director 2015-01-08 CURRENT 1927-04-30 Active
MARK RICHARD SMILEY STANLEY WORKS LIMITED(THE) Director 2015-01-08 CURRENT 1920-09-27 Active
MARK RICHARD SMILEY STANLEY UK SALES LIMITED Director 2015-01-08 CURRENT 1972-02-23 Active
MARK RICHARD SMILEY AVEN TOOLS LIMITED Director 2015-01-08 CURRENT 1970-09-23 Active
MARK RICHARD SMILEY ACMETRACK LIMITED Director 2015-01-08 CURRENT 1972-11-08 Active
MARK RICHARD SMILEY ZAG (UK) LIMITED Director 2015-01-08 CURRENT 1994-08-18 Active
MARK RICHARD SMILEY STANLEY U.K. HOLDING LTD. Director 2015-01-08 CURRENT 1997-10-20 Active
MARK RICHARD SMILEY SWK (UK) LIMITED Director 2015-01-08 CURRENT 2003-12-12 Active
AMIT KUMAR SOOD AVDEL METAL FINISHING LIMITED Director 2013-05-20 CURRENT 2007-11-28 Dissolved 2016-06-17
AMIT KUMAR SOOD AVDEL UK LIMITED Director 2013-05-20 CURRENT 1936-06-11 Active
AMIT KUMAR SOOD AVDEL HOLDING LIMITED Director 2013-05-20 CURRENT 1936-04-03 Active
AMIT KUMAR SOOD AEROSCOUT (U.K.) LTD Director 2013-01-09 CURRENT 2010-01-13 Dissolved 2014-05-20
AMIT KUMAR SOOD STANLEY BLACK & DECKER INNOVATIONS LIMITED Director 2011-11-21 CURRENT 2011-11-21 Liquidation
AMIT KUMAR SOOD BLACK & DECKER BATTERIES MANAGEMENT LIMITED Director 2011-08-08 CURRENT 1988-03-31 Liquidation
AMIT KUMAR SOOD BLACK & DECKER FINANCE Director 2011-08-08 CURRENT 1973-05-10 Active
AMIT KUMAR SOOD EMHART INTERNATIONAL LIMITED Director 2011-08-08 CURRENT 1901-08-21 Active
AMIT KUMAR SOOD TUCKER FASTENERS LIMITED Director 2011-08-08 CURRENT 1903-07-07 Active
AMIT KUMAR SOOD ELU POWER TOOLS LTD Director 2011-08-08 CURRENT 1983-07-15 Active
AMIT KUMAR SOOD BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED Director 2011-08-08 CURRENT 2009-10-28 Active
AMIT KUMAR SOOD BLACK & DECKER INTERNATIONAL FINANCE HOLDINGS (UK) LIMITED Director 2011-08-08 CURRENT 2009-12-01 Active
AMIT KUMAR SOOD STANLEY BLACK & DECKER UK HOLDINGS LIMITED Director 2011-08-08 CURRENT 2010-11-02 Active
AMIT KUMAR SOOD BANDHART OVERSEAS Director 2011-08-08 CURRENT 1950-02-13 Active
AMIT KUMAR SOOD BANDHART Director 2011-08-08 CURRENT 1980-09-23 Active
AMIT KUMAR SOOD MASTERFIX UK HOLDINGS LIMITED Director 2011-08-08 CURRENT 1997-11-03 Active
AMIT KUMAR SOOD MASTERFIX PRODUCTS U.K. LTD Director 2011-08-08 CURRENT 1998-10-14 Active
AMIT KUMAR SOOD AVEN TOOLS LIMITED Director 2011-08-08 CURRENT 1970-09-23 Active
AMIT KUMAR SOOD BLACK & DECKER HOLDINGS, LLC Director 2011-08-05 CURRENT 1993-01-01 Active
AMIT KUMAR SOOD BLACK & DECKER INVESTMENT COMPANY, LLC Director 2011-08-05 CURRENT 1993-01-01 Active
AMIT KUMAR SOOD BLACK & DECKER GROUP, LLC Director 2011-08-05 CURRENT 1993-01-01 Active
AMIT KUMAR SOOD SPIRALOCK OF EUROPE LTD. Director 2011-03-09 CURRENT 1996-07-02 Active
AMIT KUMAR SOOD R.J. LENDRUM LIMITED Director 2010-07-22 CURRENT 1976-01-21 Dissolved 2015-02-12
AMIT KUMAR SOOD FT CANNOCK GROUP LIMITED Director 2010-07-22 CURRENT 1968-10-02 Dissolved 2016-06-15
AMIT KUMAR SOOD FT CANNOCK LIMITED Director 2010-07-22 CURRENT 1939-03-27 Dissolved 2016-06-15
AMIT KUMAR SOOD FT CANNOCK TRUST LIMITED Director 2010-07-22 CURRENT 1988-08-11 Dissolved 2016-06-15
AMIT KUMAR SOOD J.W. PICKAVANT AND COMPANY LIMITED Director 2010-07-22 CURRENT 1921-06-02 Dissolved 2016-06-15
AMIT KUMAR SOOD AUTO SERVICE PRODUCTS LIMITED Director 2010-07-22 CURRENT 1991-07-16 Dissolved 2016-06-15
AMIT KUMAR SOOD AUTO TOOLS (B'HAM) LIMITED Director 2010-07-22 CURRENT 1945-04-05 Dissolved 2016-06-15
AMIT KUMAR SOOD BRITOOL LIMITED Director 2010-07-22 CURRENT 2000-12-13 Dissolved 2016-06-15
AMIT KUMAR SOOD FACOM (LYTHAM) LIMITED Director 2010-07-22 CURRENT 1964-04-14 Dissolved 2016-06-15
AMIT KUMAR SOOD FACOM INVESTMENTS LIMITED Director 2010-07-22 CURRENT 1990-09-05 Dissolved 2016-06-15
AMIT KUMAR SOOD FACOM TOOLS LIMITED Director 2010-07-22 CURRENT 1976-12-31 Dissolved 2016-06-15
AMIT KUMAR SOOD STANLEY UK LIMITED Director 2010-07-22 CURRENT 2000-01-21 Active
AMIT KUMAR SOOD STANLEY UK ACQUISITION COMPANY LIMITED Director 2010-07-22 CURRENT 2004-01-14 Active
AMIT KUMAR SOOD SWK (U.K.) HOLDING LIMITED Director 2010-07-22 CURRENT 2004-02-17 Active
AMIT KUMAR SOOD STANLEY U.K. HOLDING LTD. Director 2010-07-22 CURRENT 1997-10-20 Active
AMIT KUMAR SOOD SWK (UK) LIMITED Director 2010-07-22 CURRENT 2003-12-12 Active
CATHERINE S TORELLO STANLEY BLACK & DECKER PENSION TRUSTEE LIMITED Director 2017-11-29 CURRENT 2001-02-20 Active
CATHERINE S TORELLO BLACK & DECKER FINANCE Director 2010-07-01 CURRENT 1973-05-10 Active
CATHERINE S TORELLO BLACK & DECKER HOLDINGS, LLC Director 2010-07-01 CURRENT 1993-01-01 Active
CATHERINE S TORELLO BLACK & DECKER INVESTMENT COMPANY, LLC Director 2010-07-01 CURRENT 1993-01-01 Active
CATHERINE S TORELLO BLACK & DECKER GROUP, LLC Director 2010-07-01 CURRENT 1993-01-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08Appointment of Steven John Costello as company secretary on 2024-03-26
2024-04-08Termination of appointment of Mitre Secretaries Limited on 2024-03-26
2024-02-29CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2024-02-29CS01CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-03AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-31REGISTERED OFFICE CHANGED ON 31/05/23 FROM 3 Europa Court Sheffield Business Park Sheffield S9 1XE
2023-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/23 FROM 3 Europa Court Sheffield Business Park Sheffield S9 1XE
2023-05-23Director's details changed for Mr Amit Kumar Sood on 2023-05-22
2023-05-23CH01Director's details changed for Mr Amit Kumar Sood on 2023-05-22
2023-02-24CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2023-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-11-18FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-26Director's details changed for Mr Steven John Costello on 2022-07-22
2022-07-26CH01Director's details changed for Mr Steven John Costello on 2022-07-22
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2021-11-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE S TORELLO
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM 210 Bath Road Slough Berkshire SL1 3YD
2019-03-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2019-02-25PSC02Notification of Stanley Black & Decker Uk Group Ltd as a person with significant control on 2018-12-21
2019-02-25PSC07CESSATION OF EMHART INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
2017-07-17RES12VARYING SHARE RIGHTS AND NAMES
2017-03-20CH01Director's details changed for Ms Catherine S Ennis on 2017-03-03
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 369618786
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-11-04AP01DIRECTOR APPOINTED MR STEVEN JOHN COSTELLO
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN STUBBS
2016-07-01AAFULL ACCOUNTS MADE UP TO 02/01/16
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 369618786
2016-02-22AR0122/02/16 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 03/01/15
2015-08-06RES13Resolutions passed:
  • That the share capital of the company be reduced by cancelling 227,631,000 fully paid ordinary a shares of £1 each in the capital of the company 22/07/2015
2015-07-31AD02Register inspection address changed from Mitre House 160 Aldersgate Street London United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF
2015-07-30AD03Registers moved to registered inspection location of Mitre House 160 Aldersgate Street London
2015-07-30CH04SECRETARY'S DETAILS CHNAGED FOR MITRE SECRETARIES LIMITED on 2015-07-01
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 597249786
2015-02-23AR0122/02/15 ANNUAL RETURN FULL LIST
2015-01-21AP01DIRECTOR APPOINTED MR MARK RICHARD SMILEY
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL COWLEY
2014-09-18AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 597249786
2014-02-24AR0122/02/14 ANNUAL RETURN FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-02-27AR0122/02/13 FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POWELL-SMITH
2012-06-01AP01DIRECTOR APPOINTED MS SUSAN STUBBS
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL
2012-02-24AR0122/02/12 FULL LIST
2012-02-24AD02SAIL ADDRESS CREATED
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-01AP01DIRECTOR APPOINTED MR JOHN MITCHELL COWLEY
2011-09-01AP01DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN JOHNSTON
2011-08-15AP01DIRECTOR APPOINTED MR AMIT KUMAR SOOD
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLAN
2011-08-02AP01DIRECTOR APPOINTED MR MICHAEL J ALLAN
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLAN
2011-02-24AR0122/02/11 FULL LIST
2011-01-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN POWELL SMITH / 30/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL J ALLAN / 11/10/2010
2010-10-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 11/10/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN HENRY ROBERT JOHNSTON / 11/10/2010
2010-08-24AP01DIRECTOR APPOINTED MS CATHERINE S ENNIS
2010-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROTHLEITNER
2010-03-30AR0122/02/10 FULL LIST
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-24RES04GBP NC 373999980/607842642
2009-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-04363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-03-27363sRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-04-19363sRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-01-19288aNEW DIRECTOR APPOINTED
2006-11-20288bDIRECTOR RESIGNED
2006-04-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-03-23363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2006-01-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-23RES04£ NC 109999980/373999980 16
2005-08-17RES05£ NC 110000000/109999980 01/08/05
2005-07-01288cDIRECTOR'S PARTICULARS CHANGED
2005-03-18363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-01-10RES04£ NC 60000000/110000000 15
2005-01-10123NC INC ALREADY ADJUSTED 15/12/04
2005-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-07288bDIRECTOR RESIGNED
2004-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-07-05288cDIRECTOR'S PARTICULARS CHANGED
2004-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-27363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-02-16288cDIRECTOR'S PARTICULARS CHANGED
2003-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-10-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-07288bDIRECTOR RESIGNED
2003-07-02288aNEW DIRECTOR APPOINTED
2003-03-11363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2003-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2002-10-14288aNEW SECRETARY APPOINTED
2002-10-14288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28240 - Manufacture of power-driven hand tools




Licences & Regulatory approval
We could not find any licences issued to BLACK & DECKER INTERNATIONAL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLACK & DECKER INTERNATIONAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF DEPOSIT 1991-04-07 Outstanding BANCO DE BILBAO.
DEPOSIT AGREEMENT 1986-10-16 Outstanding FIRST NATIONAL BANK OF MARYLAND
DEPOSIT AGREEMENT 1986-04-05 Satisfied FIRST NATIONAL BANK OF MARYLAND.
ASSIGNMENT OF CASH 1984-11-01 Satisfied MELLON BANK N.A.
LETTER OF DEPOSIT 1983-03-23 Outstanding SOCIETE GENERALE
LETTER OF DEPOSIT 1983-03-02 Outstanding CONTINENTAL BANK
LETTER OF DEPOSIT 1982-04-06 Outstanding BANCO DE BILBAO
LETTER OF DEPOSIT 1982-04-06 Outstanding THE CHASE MANHATTAN BANK N.A.
LETTER OF DEPOSIT 1982-04-06 Outstanding BANQUE NATIONALE DE PARIS SA
LETTER OF DEPOSIT 1982-04-06 Outstanding MELLON BANK NA
LETTER OF HYPOTHECATION 1982-03-24 Outstanding SCANDINAVIAN BANK LTD
LETTER OF DEPOSIT 1981-11-05 Outstanding LLOYDS BANK INTERNATIONAL LTD
LETTER OF DEPOSIT 1981-11-05 Outstanding THE ROYAL BANK OF CANADA.
LETTER OF DEPOSIT 1981-10-16 Satisfied FIRST NATIONAL BANK OF BOSTON.
DEED OF HYPOTHECATION 1981-06-25 Outstanding SCANDINAVIAN BANK LIMITED
LETTER OF AGREEMENT 1980-11-03 Outstanding NATIONAL WESTMINSTER BANK LTD
LETTER OF AGREEMENT 1980-11-03 Outstanding NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACK & DECKER INTERNATIONAL

Intangible Assets
Patents
We have not found any records of BLACK & DECKER INTERNATIONAL registering or being granted any patents
Domain Names
We do not have the domain name information for BLACK & DECKER INTERNATIONAL
Trademarks
We have not found any records of BLACK & DECKER INTERNATIONAL registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MATTUCCI LIMITED 2009-01-08 Outstanding

We have found 1 mortgage charges which are owed to BLACK & DECKER INTERNATIONAL

Income
Government Income
We have not found government income sources for BLACK & DECKER INTERNATIONAL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28240 - Manufacture of power-driven hand tools) as BLACK & DECKER INTERNATIONAL are:

Outgoings
Business Rates/Property Tax
No properties were found where BLACK & DECKER INTERNATIONAL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACK & DECKER INTERNATIONAL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACK & DECKER INTERNATIONAL any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.