BLACK & DECKER INTERNATIONAL

BLACK & DECKER INTERNATIONAL

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBLACK & DECKER INTERNATIONAL
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 00209797
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BLACK & DECKER INTERNATIONAL?

    Previous Company Names
    Company NameFromUntil
    BLACK & DECKERNov 20, 1925Nov 20, 1925

    What are the latest accounts for BLACK & DECKER INTERNATIONAL?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BLACK & DECKER INTERNATIONAL?

    Last Confirmation Statement Made Up ToFeb 22, 2026
    Next Confirmation Statement DueMar 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2025
    OverdueNo

    What are the latest filings for BLACK & DECKER INTERNATIONAL?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 22, 2025 with no updates

    3 pagesCS01

    Change of details for Stanley Black & Decker Uk Group Ltd as a person with significant control on May 31, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Termination of appointment of Mitre Secretaries Limited as a secretary on Mar 26, 2024

    1 pagesTM02

    Appointment of Steven John Costello as a secretary on Mar 26, 2024

    2 pagesAP03

    Confirmation statement made on Feb 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    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 pagesAD01

    Director's details changed for Mr Amit Kumar Sood on May 22, 2023

    2 pagesCH01

    Confirmation statement made on Feb 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Director's details changed for Mr Amit Kumar Sood on Jul 22, 2022

    2 pagesCH01

    Director's details changed for Mr Mark Richard Smiley on Jul 22, 2022

    2 pagesCH01

    Director's details changed for Mr Steven John Costello on Jul 22, 2022

    2 pagesCH01

    Confirmation statement made on Feb 22, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Feb 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Confirmation statement made on Feb 22, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Catherine S Torello as a director on Oct 07, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    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 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 22, 2019 with updates

    5 pagesCS01

    Notification of Stanley Black & Decker Uk Group Ltd as a person with significant control on Dec 21, 2018

    2 pagesPSC02

    Who are the officers of BLACK & DECKER INTERNATIONAL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSTELLO, Steven John
    Hellaby
    S66 8HN Rotherham
    C/O Stanley Black & Decker Hellaby Lane
    South Yorkshire
    United Kingdom
    Secretary
    Hellaby
    S66 8HN Rotherham
    C/O Stanley Black & Decker Hellaby Lane
    South Yorkshire
    United Kingdom
    321534600001
    COSTELLO, Steven John
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    England
    United KingdomBritishChartered Accountant217824350001
    SMILEY, Mark Richard
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    England
    United KingdomBritishGeneral Manager Uk & Roi194271890001
    SOOD, Amit Kumar
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    England
    United KingdomBritishAccountant195541990002
    COYNE, Julian
    44 Thanstead Copse
    HP10 9YH Loudwater
    Buckinghamshire
    Secretary
    44 Thanstead Copse
    HP10 9YH Loudwater
    Buckinghamshire
    British88220850001
    GREEN, Ronald David Pacey
    9 Malting Way
    TW7 6SB Isleworth
    Middlesex
    Secretary
    9 Malting Way
    TW7 6SB Isleworth
    Middlesex
    British2993400004
    HILL, Stephen Ronald
    7 Cransbill Drive
    Bure Park
    OX26 3WG Bicester
    Oxfordshire
    Secretary
    7 Cransbill Drive
    Bure Park
    OX26 3WG Bicester
    Oxfordshire
    BritishEuropean Finance Director78629670001
    JUDD, Norman Russell
    3 Earleywood Pines
    Coronation Road
    SL5 9LH Ascot
    Berks
    Secretary
    3 Earleywood Pines
    Coronation Road
    SL5 9LH Ascot
    Berks
    British47748190001
    STEVENS, Matthew
    3 Honeysuckle Cottages
    Forest Road
    RG42 4HN Binfield
    Berkshire
    Secretary
    3 Honeysuckle Cottages
    Forest Road
    RG42 4HN Binfield
    Berkshire
    British74257430001
    WATSON, Clive Graeme
    Woodlands
    21 Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    Secretary
    Woodlands
    21 Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    British69872200005
    WHICHELOW, Roger Alfred
    1 Rudd Hall Rise
    GU15 2JZ Camberley
    Surrey
    Secretary
    1 Rudd Hall Rise
    GU15 2JZ Camberley
    Surrey
    British32240010001
    MITRE SECRETARIES LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Secretary
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Identification TypeUK Limited Company
    Registration Number1447749
    38565160001
    ALLAN, Michael J
    210 Bath Road
    Slough
    SL1 3YD Berkshire
    Director
    210 Bath Road
    Slough
    SL1 3YD Berkshire
    United KingdomAmericanVice President Finance Emea102412950002
    ALLAN, Michael J
    210 Bath Road
    Slough
    SL1 3YD Berkshire
    Director
    210 Bath Road
    Slough
    SL1 3YD Berkshire
    United KingdomAmericanVice President Finance Emea102412950002
    BOELEN, Sebastianus Antonius Theodorus
    7 Highwaymans Ridge
    GU20 6JY Windlesham
    Surrey
    Director
    7 Highwaymans Ridge
    GU20 6JY Windlesham
    Surrey
    United KingdomDutchDirector Financial Planning124455970001
    CHAKRAVARTHI, Giri Venkatesan
    648 South Brooksvale
    Cheshire
    Connecticut 06418
    U.S.A.
    Director
    648 South Brooksvale
    Cheshire
    Connecticut 06418
    U.S.A.
    UsaUs CitizenDeputy Managing Director66249000001
    COGZELL, Matthew James
    210 Bath Road
    Slough
    SL1 3YD Berkshire
    Director
    210 Bath Road
    Slough
    SL1 3YD Berkshire
    EnglandBritishHr Director157755080001
    COWLEY, John Mitchell
    210 Bath Road
    Slough
    SL1 3YD Berkshire
    Director
    210 Bath Road
    Slough
    SL1 3YD Berkshire
    EnglandBritishDirector153045530001
    CRINCE, Marcelius
    St.Hubertusdreef 24
    FOREIGN 3090 Overijse
    Belgium
    Director
    St.Hubertusdreef 24
    FOREIGN 3090 Overijse
    Belgium
    DutchVice President Finance Bd Euro75403540002
    FENTON, Charles Eugene
    215 Upnor Road
    IRISH Baltimore
    Md 21212
    Usa
    Director
    215 Upnor Road
    IRISH Baltimore
    Md 21212
    Usa
    AmericanVice President And General Cou39048810001
    FREEMAN, William Ian Bede
    Herons Cottage
    Ferry Lane, Medmenham
    SL7 2EZ Marlow
    Buckinghamshire
    Director
    Herons Cottage
    Ferry Lane, Medmenham
    SL7 2EZ Marlow
    Buckinghamshire
    EnglandBritishFinance Director64442870001
    GREEN, Ronald David Pacey
    9 Malting Way
    TW7 6SB Isleworth
    Middlesex
    Director
    9 Malting Way
    TW7 6SB Isleworth
    Middlesex
    BritishCompany Secretary2993400004
    HILL, Stephen Ronald
    7 Cransbill Drive
    Bure Park
    OX26 3WG Bicester
    Oxfordshire
    Director
    7 Cransbill Drive
    Bure Park
    OX26 3WG Bicester
    Oxfordshire
    BritishEuropean Finance Director78629670001
    HOLMES, Jackie
    5 Hurst Road
    SL1 6ND Slough
    Berkshire
    Director
    5 Hurst Road
    SL1 6ND Slough
    Berkshire
    BritishAccountant52921280001
    JOHNSTON, Gavin Henry Robert
    210 Bath Road
    Slough
    SL1 3YD Berkshire
    Director
    210 Bath Road
    Slough
    SL1 3YD Berkshire
    EnglandBritishChartered Accountant67359360002
    JUDD, Norman Russell
    3 Earleywood Pines
    Coronation Road
    SL5 9LH Ascot
    Berks
    Director
    3 Earleywood Pines
    Coronation Road
    SL5 9LH Ascot
    Berks
    BritishVp Finance And Mis47748190001
    KARSNER, Michael Stephen
    17203 Wesley Chapel Road
    Monkton
    21111 Maryland U.S.A.
    Director
    17203 Wesley Chapel Road
    Monkton
    21111 Maryland U.S.A.
    AmericanVice President And Treasurer34666740001
    POWELL-SMITH, Christopher Brian
    210 Bath Road
    Slough
    SL1 3YD Berkshire
    Director
    210 Bath Road
    Slough
    SL1 3YD Berkshire
    United KingdomBritishSolicitor2430270002
    RIVERS, Brian David
    11 Hill Place
    SL2 3EW Farnham Common
    Buckinghamshire
    Director
    11 Hill Place
    SL2 3EW Farnham Common
    Buckinghamshire
    BritishVice President Finance67651690002
    ROTHLEITNER, Mark Maxwell
    10304 Princeton Circle
    Ellicott City
    Maryland 21042
    Usa
    Director
    10304 Princeton Circle
    Ellicott City
    Maryland 21042
    Usa
    Us CitizenTreasurer59712370001
    SANDERSON, Antony Richard
    3 Carlton Grange
    Gosforth, Newcastle Upon Tyne
    NE3 4QF Ne3 4qf
    Director
    3 Carlton Grange
    Gosforth, Newcastle Upon Tyne
    NE3 4QF Ne3 4qf
    United KingdomBritishGeneral Manager114998910001
    SCHOEWE, Thomas Michael
    14002 Fox Run Court
    Phoenix Maryland
    FOREIGN 21131 Usa
    Director
    14002 Fox Run Court
    Phoenix Maryland
    FOREIGN 21131 Usa
    AmericanVice President38875530001
    STUBBS, Susan
    210 Bath Road
    Slough
    SL1 3YD Berkshire
    Director
    210 Bath Road
    Slough
    SL1 3YD Berkshire
    United KingdomBritishHr Director169624400001
    THOMAS, Roger Humphrey
    90a Binjai Park
    Singapore
    Singapore
    Director
    90a Binjai Park
    Singapore
    Singapore
    BritishManaging Director48540620001
    TORELLO, Catherine S
    210 Bath Road
    Slough
    SL1 3YD Berkshire
    Director
    210 Bath Road
    Slough
    SL1 3YD Berkshire
    United StatesAmericanAssistant Treasurer153887000002

    Who are the persons with significant control of BLACK & DECKER INTERNATIONAL?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hellaby Lane
    Hellaby
    S66 8HN Rotherham
    C/O Stanley Black & Decker
    South Yorkshire
    England
    Dec 21, 2018
    Hellaby Lane
    Hellaby
    S66 8HN Rotherham
    C/O Stanley Black & Decker
    South Yorkshire
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number11713941
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Europa Court
    Sheffield Airport Business Park
    S9 1XE Sheffield
    3
    England
    Apr 06, 2016
    Europa Court
    Sheffield Airport Business Park
    S9 1XE Sheffield
    3
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Acts
    Place RegisteredUnited Kingdom
    Registration Number71185
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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