BLACK & DECKER FINANCE
Overview
Company Name | BLACK & DECKER FINANCE |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | 01113037 |
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 FINANCE?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is BLACK & DECKER FINANCE 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 FINANCE?
Company Name | From | Until |
---|---|---|
BAND INTERNATIONAL LIMITED | Dec 31, 1980 | Dec 31, 1980 |
BLACK & DECKER (CATERING) LIMITED | May 10, 1973 | May 10, 1973 |
What are the latest accounts for BLACK & DECKER FINANCE?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BLACK & DECKER FINANCE?
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 FINANCE?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Amit Kumar Sood on Mar 17, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Steven John Costello on Mar 17, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 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 | 30 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 | 32 pages | AA | ||||||||||
Director's details changed for Mr Mark Richard Smiley on Jul 22, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Amit Kumar Sood 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 | 30 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||||||||||
Termination of appointment of Catherine S Torello as a director on Oct 07, 2019 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of BLACK & DECKER FINANCE?
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 | 321534310001 | |||||||||||
COSTELLO, Steven John | Director | Hellaby Lane Hellaby S66 8HN Rotherham C/O Stanley Black & Decker South Yorkshire United Kingdom | 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 | Hellaby Lane Hellaby S66 8HN Rotherham C/O Stanley Black & Decker South Yorkshire United Kingdom | 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 | Cannon Street EC4N 6AF London Cannon Place, 78 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 | ||||||||
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 | ||||||||
DOLCE, Elizabeth Anne | Director | 1608 Henry Way Forest Hill Maryland 21050 Usa | Us Citizen | Assistant Treasurer | 121931320001 | |||||||||
FREEMAN, William Ian Bede | Director | Herons Cottage Ferry Lane, Medmenham SL7 2EZ Marlow Buckinghamshire | England | British | Finance Director | 64442870001 | ||||||||
GREEN, Ronald David Pacey | Director | Magnolia Cottage 8 Bottrells Lane HP8 4EX Chalfont St Giles Buckinghamshire | British | Company Secretary | 2993400001 | |||||||||
IRELAND, Leslie H | Director | Chatto Lodge Ledborough Gate HP9 2DQ Beaconsfield Buckinghamshire | Us Citizen | President Emea | 102381290001 | |||||||||
JOHNSTON, Gavin Henry Robert | Director | Bath Road Slough SL1 3YD Berkshire 210 | United Kingdom | British | Chartered Accountant | 122555580002 | ||||||||
JOHNSTON, Gavin Henry Robert | Director | 42 Grosvenor Road Flat 5 W4 4EG London | British | Chartered Accountant | 67359360001 | |||||||||
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 | 32 The Avenue Kew TW9 2AJ Richmond Surrey | British | Solicitor | 2430270001 | |||||||||
POWELL-SMITH, Christopher Brian | Director | 210 Bath Road Slough SL1 3YD Berkshire | United Kingdom | British | Director | 2430270002 | ||||||||
RIVERS, Brian David | Director | 11 Hill Place SL2 3EW Farnham Common Buckinghamshire | British | Vice President Finance | 67651690002 | |||||||||
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 | Director | 48540620001 | |||||||||
TORELLO, Catherine S | Director | 210 Bath Road Slough SL1 3YD Berkshire | United States | American | Assistant Treasurer | 153887000002 | ||||||||
WATSON, Clive Graeme | Director | 5 Brighton Hall Brighton Road IRISH Foxrock Dublin 18 Ireland | British | Accountant | 69872200002 | |||||||||
WHICHELOW, Roger Alfred | Director | 1 Rudd Hall Rise GU15 2JZ Camberley Surrey | British | Accountant | 32240010001 | |||||||||
WYATT, John Henry Aldworth | Director | 210 Bath Road Slough SL1 3YD Berkshire | United Kingdom | American | Business Manager And Vice President | 117393650001 | ||||||||
BLACK & DECKER GROUP LLC | Director | Corporation Trust Centre 1209 Orange Street Wilmington Delaware 19801 Usa | 34469910003 | |||||||||||
BLACK & DECKER HOLDINGS LLC | Director | Corporation Trust Centre 1209 Orange Street Wilmington Delaware 19801 Usa | 34469900003 |
Who are the persons with significant control of BLACK & DECKER FINANCE?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Stanley Black & Decker Inc. | Apr 06, 2016 | Stanley Drive New Britain 1000 Connecticut 06053 United States | No | ||||
| |||||||
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