BLACK & DECKER INTERNATIONAL
Overview
Company Name | BLACK & DECKER INTERNATIONAL |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | 00209797 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BLACK & DECKER INTERNATIONAL?
- Manufacture of power-driven hand tools (28240) / Manufacturing
Where is BLACK & DECKER INTERNATIONAL located?
Registered Office Address | C/O Stanley Black & Decker Hellaby Lane Hellaby S66 8HN Rotherham South Yorkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BLACK & DECKER INTERNATIONAL?
Company Name | From | Until |
---|---|---|
BLACK & DECKER | Nov 20, 1925 | Nov 20, 1925 |
What are the latest accounts for BLACK & DECKER INTERNATIONAL?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BLACK & DECKER INTERNATIONAL?
Last Confirmation Statement Made Up To | Feb 22, 2026 |
---|---|
Next Confirmation Statement Due | Mar 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 22, 2025 |
Overdue | No |
What are the latest filings for BLACK & DECKER INTERNATIONAL?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Stanley Black & Decker Uk Group Ltd as a person with significant control on May 31, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Termination of appointment of Mitre Secretaries Limited as a secretary on Mar 26, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Steven John Costello as a secretary on Mar 26, 2024 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Feb 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
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 May 31, 2023 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Amit Kumar Sood on May 22, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
Director's details changed for Mr Amit Kumar Sood on Jul 22, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Richard Smiley on Jul 22, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Steven John Costello on Jul 22, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 22, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Catherine S Torello as a director on Oct 07, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||||||||||
Registered office address changed from 210 Bath Road Slough Berkshire SL1 3YD to 3 Europa Court Sheffield Business Park Sheffield S9 1XE on Sep 02, 2019 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 22, 2019 with updates | 5 pages | CS01 | ||||||||||
Notification of Stanley Black & Decker Uk Group Ltd as a person with significant control on Dec 21, 2018 | 2 pages | PSC02 | ||||||||||
Who are the officers of BLACK & DECKER INTERNATIONAL?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COSTELLO, Steven John | Secretary | Hellaby S66 8HN Rotherham C/O Stanley Black & Decker Hellaby Lane South Yorkshire United Kingdom | 321534600001 | |||||||||||
COSTELLO, Steven John | Director | Bath Road SL1 4DX Slough 270 Berkshire England | United Kingdom | British | Chartered Accountant | 217824350001 | ||||||||
SMILEY, Mark Richard | Director | Bath Road SL1 4DX Slough 270 Berkshire England | United Kingdom | British | General Manager Uk & Roi | 194271890001 | ||||||||
SOOD, Amit Kumar | Director | Bath Road SL1 4DX Slough 270 Berkshire England | United Kingdom | British | Accountant | 195541990002 | ||||||||
COYNE, Julian | Secretary | 44 Thanstead Copse HP10 9YH Loudwater Buckinghamshire | British | 88220850001 | ||||||||||
GREEN, Ronald David Pacey | Secretary | 9 Malting Way TW7 6SB Isleworth Middlesex | British | 2993400004 | ||||||||||
HILL, Stephen Ronald | Secretary | 7 Cransbill Drive Bure Park OX26 3WG Bicester Oxfordshire | British | European Finance Director | 78629670001 | |||||||||
JUDD, Norman Russell | Secretary | 3 Earleywood Pines Coronation Road SL5 9LH Ascot Berks | British | 47748190001 | ||||||||||
STEVENS, Matthew | Secretary | 3 Honeysuckle Cottages Forest Road RG42 4HN Binfield Berkshire | British | 74257430001 | ||||||||||
WATSON, Clive Graeme | Secretary | Woodlands 21 Stratton Road HP9 1HR Beaconsfield Buckinghamshire | British | 69872200005 | ||||||||||
WHICHELOW, Roger Alfred | Secretary | 1 Rudd Hall Rise GU15 2JZ Camberley Surrey | British | 32240010001 | ||||||||||
MITRE SECRETARIES LIMITED | Secretary | 78 Cannon Street EC4N 6AF London Cannon Place England |
| 38565160001 | ||||||||||
ALLAN, Michael J | Director | 210 Bath Road Slough SL1 3YD Berkshire | United Kingdom | American | Vice President Finance Emea | 102412950002 | ||||||||
ALLAN, Michael J | Director | 210 Bath Road Slough SL1 3YD Berkshire | United Kingdom | American | Vice President Finance Emea | 102412950002 | ||||||||
BOELEN, Sebastianus Antonius Theodorus | Director | 7 Highwaymans Ridge GU20 6JY Windlesham Surrey | United Kingdom | Dutch | Director Financial Planning | 124455970001 | ||||||||
CHAKRAVARTHI, Giri Venkatesan | Director | 648 South Brooksvale Cheshire Connecticut 06418 U.S.A. | Usa | Us Citizen | Deputy Managing Director | 66249000001 | ||||||||
COGZELL, Matthew James | Director | 210 Bath Road Slough SL1 3YD Berkshire | England | British | Hr Director | 157755080001 | ||||||||
COWLEY, John Mitchell | Director | 210 Bath Road Slough SL1 3YD Berkshire | England | British | Director | 153045530001 | ||||||||
CRINCE, Marcelius | Director | St.Hubertusdreef 24 FOREIGN 3090 Overijse Belgium | Dutch | Vice President Finance Bd Euro | 75403540002 | |||||||||
FENTON, Charles Eugene | Director | 215 Upnor Road IRISH Baltimore Md 21212 Usa | American | Vice President And General Cou | 39048810001 | |||||||||
FREEMAN, William Ian Bede | Director | Herons Cottage Ferry Lane, Medmenham SL7 2EZ Marlow Buckinghamshire | England | British | Finance Director | 64442870001 | ||||||||
GREEN, Ronald David Pacey | Director | 9 Malting Way TW7 6SB Isleworth Middlesex | British | Company Secretary | 2993400004 | |||||||||
HILL, Stephen Ronald | Director | 7 Cransbill Drive Bure Park OX26 3WG Bicester Oxfordshire | British | European Finance Director | 78629670001 | |||||||||
HOLMES, Jackie | Director | 5 Hurst Road SL1 6ND Slough Berkshire | British | Accountant | 52921280001 | |||||||||
JOHNSTON, Gavin Henry Robert | Director | 210 Bath Road Slough SL1 3YD Berkshire | England | British | Chartered Accountant | 67359360002 | ||||||||
JUDD, Norman Russell | Director | 3 Earleywood Pines Coronation Road SL5 9LH Ascot Berks | British | Vp Finance And Mis | 47748190001 | |||||||||
KARSNER, Michael Stephen | Director | 17203 Wesley Chapel Road Monkton 21111 Maryland U.S.A. | American | Vice President And Treasurer | 34666740001 | |||||||||
POWELL-SMITH, Christopher Brian | Director | 210 Bath Road Slough SL1 3YD Berkshire | United Kingdom | British | Solicitor | 2430270002 | ||||||||
RIVERS, Brian David | Director | 11 Hill Place SL2 3EW Farnham Common Buckinghamshire | British | Vice President Finance | 67651690002 | |||||||||
ROTHLEITNER, Mark Maxwell | Director | 10304 Princeton Circle Ellicott City Maryland 21042 Usa | Us Citizen | Treasurer | 59712370001 | |||||||||
SANDERSON, Antony Richard | Director | 3 Carlton Grange Gosforth, Newcastle Upon Tyne NE3 4QF Ne3 4qf | United Kingdom | British | General Manager | 114998910001 | ||||||||
SCHOEWE, Thomas Michael | Director | 14002 Fox Run Court Phoenix Maryland FOREIGN 21131 Usa | American | Vice President | 38875530001 | |||||||||
STUBBS, Susan | Director | 210 Bath Road Slough SL1 3YD Berkshire | United Kingdom | British | Hr Director | 169624400001 | ||||||||
THOMAS, Roger Humphrey | Director | 90a Binjai Park Singapore Singapore | British | Managing Director | 48540620001 | |||||||||
TORELLO, Catherine S | Director | 210 Bath Road Slough SL1 3YD Berkshire | United States | American | Assistant Treasurer | 153887000002 |
Who are the persons with significant control of BLACK & DECKER INTERNATIONAL?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stanley Black & Decker Uk Group Ltd | Dec 21, 2018 | Hellaby Lane Hellaby S66 8HN Rotherham C/O Stanley Black & Decker South Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Emhart International Limited | Apr 06, 2016 | Europa Court Sheffield Airport Business Park S9 1XE Sheffield 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0