BANDHART
Overview
| Company Name | BANDHART |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 01518375 |
| 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 BANDHART?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BANDHART 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 BANDHART?
| Company Name | From | Until |
|---|---|---|
| BLACK & DECKER PENSION TRUSTEE LIMITED | Sep 23, 1980 | Sep 23, 1980 |
What are the latest accounts for BANDHART?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BANDHART?
| Last Confirmation Statement Made Up To | Aug 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 02, 2025 |
| Overdue | No |
What are the latest filings for BANDHART?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Mark Richard Smiley on Nov 20, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 02, 2025 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||
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 | ||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2024 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 | ||||||||||
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 | ||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2023 with updates | 4 pages | CS01 | ||||||||||
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 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2021 with updates | 4 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Aug 02, 2017 | 3 pages | RP04CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BANDHART?
| 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 | 321546360001 | |||||||||||
| COSTELLO, Steven John | Director | Hellaby Lane Hellaby S66 8HN Rotherham C/O Stanley Black & Decker South Yorkshire United Kingdom | England | British | 217824350001 | |||||||||
| SMILEY, Mark Richard | Director | The Reach Bridge Avenue SL6 1QP Maidenhead C/O Stanley Black & Decker United Kingdom | England | British | 194271890001 | |||||||||
| SOOD, Amit Kumar | Director | Hellaby Lane Hellaby S66 8HN Rotherham C/O Stanley Black & Decker South Yorkshire United Kingdom | United Kingdom | British | 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 | 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 | 102412950002 | |||||||||
| ALLAN, Michael J | Director | 210 Bath Road Slough SL1 3YD Berkshire | United Kingdom | American | 102412950002 | |||||||||
| BOELEN, Sebastianus Antonius Theodorus | Director | 7 Highwaymans Ridge GU20 6JY Windlesham Surrey | United Kingdom | Dutch | 124455970001 | |||||||||
| CARR, Michael Edwin | Director | Church View Wapping HP18 9AL Long Crendon Bucks | British | 63429750001 | ||||||||||
| CHAKRAVARTHI, Giri Venkatesan | Director | 648 South Brooksvale Cheshire Connecticut 06418 U.S.A. | Usa | Us Citizen | 66249000001 | |||||||||
| COGZELL, Matthew James | Director | 210 Bath Road Slough SL1 3YD Berkshire | England | British | 157755080001 | |||||||||
| COWLEY, John Mitchell | Director | 210 Bath Road Slough SL1 3YD Berkshire | England | British | 153045530001 | |||||||||
| CRINCE, Marcelius | Director | St.Hubertusdreef 24 FOREIGN 3090 Overijse Belgium | Dutch | 75403540002 | ||||||||||
| DOUGLAS, Craig Argyle, Vice President And Treasurer | Director | Bath Road SL1 3YD Slough 210 Berkshire United Kingdom | United States | American | 95475550001 | |||||||||
| FENTON, Charles Eugene | Director | 215 Upnor Road IRISH Baltimore Md 21212 Usa | American | 39048810001 | ||||||||||
| FREEMAN, William Ian Bede | Director | Herons Cottage Ferry Lane, Medmenham SL7 2EZ Marlow Buckinghamshire | England | British | 64442870001 | |||||||||
| GREEN, Ronald David Pacey | Director | 9 Malting Way TW7 6SB Isleworth Middlesex | British | 2993400004 | ||||||||||
| HILL, Stephen Ronald | Director | 7 Cransbill Drive Bure Park OX26 3WG Bicester Oxfordshire | British | 78629670001 | ||||||||||
| HOLMES, Jackie | Director | 5 Hurst Road SL1 6ND Slough Berkshire | British | 52921280001 | ||||||||||
| JOHNSTON, Gavin Henry Robert | Director | 210 Bath Road Slough SL1 3YD Berkshire | England | British | 67359360002 | |||||||||
| JUDD, Norman Russell | Director | 3 Earleywood Pines Coronation Road SL5 9LH Ascot Berks | British | 47748190001 | ||||||||||
| KARSNER, Michael Stephen | Director | 17203 Wesley Chapel Road Monkton 21111 Maryland U.S.A. | American | 34666740001 | ||||||||||
| PAGE, Stephen Franklin | Director | 803 Katesford Road FOREIGN Hunt Valley Maryland 21030 Usa | Citizen Of The Usa | 5100840001 | ||||||||||
| POWELL-SMITH, Christopher Brian | Director | 210 Bath Road Slough SL1 3YD Berkshire | United Kingdom | British | 2430270002 | |||||||||
| RIVERS, Brian David | Director | 11 Hill Place SL2 3EW Farnham Common Buckinghamshire | British | 67651690002 | ||||||||||
| ROTHLEITNER, Mark Maxwell | Director | 10304 Princeton Circle Ellicott City Maryland 21042 Usa | Us Citizen | 59712370001 | ||||||||||
| SANDERSON, Antony Richard | Director | 3 Carlton Grange Gosforth, Newcastle Upon Tyne NE3 4QF Ne3 4qf | United Kingdom | British | 114998910001 | |||||||||
| SCHOEWE, Thomas Michael | Director | 14002 Fox Run Court Phoenix Maryland FOREIGN 21131 Usa | American | 38875530001 |
Who are the persons with significant control of BANDHART?
| 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 United Kingdom | 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