BLACK & DECKER FINANCE

BLACK & DECKER FINANCE

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

    Company NameBLACK & DECKER FINANCE
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 01113037
    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 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 AddressNo

    What were the previous names of BLACK & DECKER FINANCE?

    Previous Company Names
    Company NameFromUntil
    BAND INTERNATIONAL LIMITEDDec 31, 1980Dec 31, 1980
    BLACK & DECKER (CATERING) LIMITEDMay 10, 1973May 10, 1973

    What are the latest accounts for BLACK & DECKER FINANCE?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    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 FINANCE?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Amit Kumar Sood on Mar 17, 2025

    2 pagesCH01

    Director's details changed for Mr Steven John Costello on Mar 17, 2025

    2 pagesCH01

    Confirmation statement made on Feb 22, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 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

    30 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

    32 pagesAA

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

    2 pagesCH01

    Director's details changed for Mr Amit Kumar Sood 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

    30 pagesAA

    Confirmation statement made on Feb 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Confirmation statement made on Feb 22, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

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

    1 pagesTM01

    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

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of BLACK & DECKER FINANCE?

    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
    321534310001
    COSTELLO, Steven John
    Hellaby Lane
    Hellaby
    S66 8HN Rotherham
    C/O Stanley Black & Decker
    South Yorkshire
    United Kingdom
    Director
    Hellaby Lane
    Hellaby
    S66 8HN Rotherham
    C/O Stanley Black & Decker
    South Yorkshire
    United Kingdom
    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
    Hellaby Lane
    Hellaby
    S66 8HN Rotherham
    C/O Stanley Black & Decker
    South Yorkshire
    United Kingdom
    Director
    Hellaby Lane
    Hellaby
    S66 8HN Rotherham
    C/O Stanley Black & Decker
    South Yorkshire
    United Kingdom
    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
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Secretary
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    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
    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
    DOLCE, Elizabeth Anne
    1608 Henry Way
    Forest Hill
    Maryland 21050
    Usa
    Director
    1608 Henry Way
    Forest Hill
    Maryland 21050
    Usa
    Us CitizenAssistant Treasurer121931320001
    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
    Magnolia Cottage 8 Bottrells Lane
    HP8 4EX Chalfont St Giles
    Buckinghamshire
    Director
    Magnolia Cottage 8 Bottrells Lane
    HP8 4EX Chalfont St Giles
    Buckinghamshire
    BritishCompany Secretary2993400001
    IRELAND, Leslie H
    Chatto Lodge
    Ledborough Gate
    HP9 2DQ Beaconsfield
    Buckinghamshire
    Director
    Chatto Lodge
    Ledborough Gate
    HP9 2DQ Beaconsfield
    Buckinghamshire
    Us CitizenPresident Emea102381290001
    JOHNSTON, Gavin Henry Robert
    Bath Road
    Slough
    SL1 3YD Berkshire
    210
    Director
    Bath Road
    Slough
    SL1 3YD Berkshire
    210
    United KingdomBritishChartered Accountant122555580002
    JOHNSTON, Gavin Henry Robert
    42 Grosvenor Road
    Flat 5
    W4 4EG London
    Director
    42 Grosvenor Road
    Flat 5
    W4 4EG London
    BritishChartered Accountant67359360001
    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
    32 The Avenue
    Kew
    TW9 2AJ Richmond
    Surrey
    Director
    32 The Avenue
    Kew
    TW9 2AJ Richmond
    Surrey
    BritishSolicitor2430270001
    POWELL-SMITH, Christopher Brian
    210 Bath Road
    Slough
    SL1 3YD Berkshire
    Director
    210 Bath Road
    Slough
    SL1 3YD Berkshire
    United KingdomBritishDirector2430270002
    RIVERS, Brian David
    11 Hill Place
    SL2 3EW Farnham Common
    Buckinghamshire
    Director
    11 Hill Place
    SL2 3EW Farnham Common
    Buckinghamshire
    BritishVice President Finance67651690002
    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
    BritishDirector48540620001
    TORELLO, Catherine S
    210 Bath Road
    Slough
    SL1 3YD Berkshire
    Director
    210 Bath Road
    Slough
    SL1 3YD Berkshire
    United StatesAmericanAssistant Treasurer153887000002
    WATSON, Clive Graeme
    5 Brighton Hall
    Brighton Road
    IRISH Foxrock
    Dublin 18
    Ireland
    Director
    5 Brighton Hall
    Brighton Road
    IRISH Foxrock
    Dublin 18
    Ireland
    BritishAccountant69872200002
    WHICHELOW, Roger Alfred
    1 Rudd Hall Rise
    GU15 2JZ Camberley
    Surrey
    Director
    1 Rudd Hall Rise
    GU15 2JZ Camberley
    Surrey
    BritishAccountant32240010001
    WYATT, John Henry Aldworth
    210 Bath Road
    Slough
    SL1 3YD Berkshire
    Director
    210 Bath Road
    Slough
    SL1 3YD Berkshire
    United KingdomAmericanBusiness Manager And Vice President117393650001
    BLACK & DECKER GROUP LLC
    Corporation Trust Centre
    1209 Orange Street
    Wilmington
    Delaware 19801
    Usa
    Director
    Corporation Trust Centre
    1209 Orange Street
    Wilmington
    Delaware 19801
    Usa
    34469910003
    BLACK & DECKER HOLDINGS LLC
    Corporation Trust Centre
    1209 Orange Street
    Wilmington
    Delaware 19801
    Usa
    Director
    Corporation Trust Centre
    1209 Orange Street
    Wilmington
    Delaware 19801
    Usa
    34469900003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Stanley Black & Decker Inc.
    Stanley Drive
    New Britain
    1000
    Connecticut 06053
    United States
    Apr 06, 2016
    Stanley Drive
    New Britain
    1000
    Connecticut 06053
    United States
    No
    Legal FormUs Incorporation
    Legal AuthorityUs Law
    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