DEWALT INDUSTRIAL POWER TOOL COMPANY LTD.

DEWALT INDUSTRIAL POWER TOOL COMPANY LTD.

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

    Company NameDEWALT INDUSTRIAL POWER TOOL COMPANY LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC014586
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of DEWALT INDUSTRIAL POWER TOOL COMPANY LTD.?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. located?

    Registered Office Address
    C/O Cms Cameron Mckenna Nabarro Olswang Llp, 6
    Queens Road
    AB15 4ZT Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of DEWALT INDUSTRIAL POWER TOOL COMPANY LTD.?

    Previous Company Names
    Company NameFromUntil
    BITUMEN INDUSTRIES LIMITEDApr 30, 1927Apr 30, 1927

    What are the latest accounts for DEWALT INDUSTRIAL POWER TOOL COMPANY LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DEWALT INDUSTRIAL POWER TOOL COMPANY LTD.?

    Last Confirmation Statement Made Up ToJun 03, 2025
    Next Confirmation Statement DueJun 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2024
    OverdueNo

    What are the latest filings for DEWALT INDUSTRIAL POWER TOOL COMPANY LTD.?

    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

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Jun 03, 2024 with no updates

    3 pagesCS01

    Change of details for Bandhart Overseas as a person with significant control on May 31, 2023

    2 pagesPSC05

    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

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Jun 03, 2023 with no updates

    3 pagesCS01

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

    2 pagesCH01

    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

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Jun 03, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Jun 03, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 03, 2019 with no updates

    3 pagesCS01

    Registered office address changed from C/O C/O Cms Cameron Mckenna Llp 6 Queens Road Aberdeen AB15 4ZT to C/O Cms Cameron Mckenna Nabarro Olswang Llp, 6 Queens Road Aberdeen AB15 4ZT on Jun 03, 2019

    1 pagesAD01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Confirmation statement made on Jun 03, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Who are the officers of DEWALT INDUSTRIAL POWER TOOL COMPANY LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSTELLO, Steven John
    6 Queens Road
    AB15 4ZT Aberdeen
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Scotland
    Secretary
    6 Queens Road
    AB15 4ZT Aberdeen
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Scotland
    321535420001
    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
    EnglandBritishAccountant162311340003
    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
    HOWELL, Ronald Victor
    7 Monmouth Drive
    B73 6JQ Sutton Coldfield
    West Midlands
    Secretary
    7 Monmouth Drive
    B73 6JQ Sutton Coldfield
    West Midlands
    British307870001
    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
    Queens Road
    AB15 4NU Aberdeen
    6
    Aberdeenshire
    Scotland
    Director
    Queens Road
    AB15 4NU Aberdeen
    6
    Aberdeenshire
    Scotland
    United KingdomAmericanVice President Finance Emea102412950002
    ALLAN, Michael J
    Bath Road
    SL1 3YD Slough
    210
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3YD Slough
    210
    Berkshire
    United Kingdom
    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
    BRODDLE, Donald James
    55 The Yews
    Oadby
    LE2 5EF Leicester
    Leicestershire
    Director
    55 The Yews
    Oadby
    LE2 5EF Leicester
    Leicestershire
    BritishDirector307890001
    COGZELL, Matthew James
    Bath Road
    SL1 3YD Slough
    210
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3YD Slough
    210
    Berkshire
    United Kingdom
    United KingdomBritishHr Director162730340001
    COWLEY, John Mitchell
    Bath Road
    SL1 3YD Slough
    210
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3YD Slough
    210
    Berkshire
    United Kingdom
    United KingdomBritishDirector162730610001
    CRINCE, Marcelius
    St.Hubertusdreef 24
    FOREIGN 3090 Overijse
    Belgium
    Director
    St.Hubertusdreef 24
    FOREIGN 3090 Overijse
    Belgium
    DutchVice President Finance Bd Euro75403540002
    DUARTE, Alexandre Miguel Braz
    Park View House
    Winkfield Road
    SL4 4BA Windsor
    Berkshire
    Director
    Park View House
    Winkfield Road
    SL4 4BA Windsor
    Berkshire
    PortugueseVp Professional Sbu For Black117601180001
    EVANS, Barry John
    40 St Marks Road
    Castlebank
    DY2 7SD Dudley
    West Midlands
    Director
    40 St Marks Road
    Castlebank
    DY2 7SD Dudley
    West Midlands
    BritishDirector1305460001
    FREEMAN, William Ian Bede
    Herons Cottage
    Ferry Lane, Medmenham
    SL7 2EZ Marlow
    Buckinghamshire
    Director
    Herons Cottage
    Ferry Lane, Medmenham
    SL7 2EZ Marlow
    Buckinghamshire
    EnglandBritishDirector Of Finance64442870001
    GRIFFITHS, Ronald James
    The Lodge
    KT11 2HL Cobham
    Surrey
    Director
    The Lodge
    KT11 2HL Cobham
    Surrey
    BritishCompany Director307880001
    GUSTAFSON, Paul Arthur
    20 Rodgers Road
    Hamden
    Connecticutt 06517
    Usa
    Director
    20 Rodgers Road
    Hamden
    Connecticutt 06517
    Usa
    UsaDirector4882130001
    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
    HOWELL, Ronald Victor
    7 Monmouth Drive
    B73 6JQ Sutton Coldfield
    West Midlands
    Director
    7 Monmouth Drive
    B73 6JQ Sutton Coldfield
    West Midlands
    EnglandBritishChartered Accountant307870001
    IRONSIDE, David James
    41 Ashley Lane
    Hordle
    SO41 0GB Lymington
    Hampshire
    Director
    41 Ashley Lane
    Hordle
    SO41 0GB Lymington
    Hampshire
    BritishSales And Marketing Director16929000001
    JOHNSTON, Gavin Henry Robert
    Bath Road
    SL1 3YD Slough
    210
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3YD Slough
    210
    Berkshire
    United Kingdom
    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 & Mis47748190001
    KENNEY, Michael James
    Brackens
    Stoke Wood,
    SL2 4AU Stoke Poges
    Buckinghamshire
    Director
    Brackens
    Stoke Wood,
    SL2 4AU Stoke Poges
    Buckinghamshire
    AmericanEuropean Finance Director74257930001
    KINDER, Simon Lawrence
    Brockgate Cottage Cricketers Lane
    Warfield
    RG42 6JT Bracknell
    Berkshire
    Director
    Brockgate Cottage Cricketers Lane
    Warfield
    RG42 6JT Bracknell
    Berkshire
    BritishDirector Of Marketing55807910001
    KRENS, Rick
    Heulberg 8
    4708HL Roosendaal
    The Netherlands
    Director
    Heulberg 8
    4708HL Roosendaal
    The Netherlands
    DutchFinancial Director78808710001
    MULLIN, Geoffrey David
    4 Ffordd Cwm Cidi
    CF62 6LH Barry
    South Glamorgan
    Director
    4 Ffordd Cwm Cidi
    CF62 6LH Barry
    South Glamorgan
    BritishCommercial Director70142040001
    POWELL SMITH, Christopher Brian
    32 The Avenue
    Kew
    TW9 2AJ Richmond
    Surrey
    Director
    32 The Avenue
    Kew
    TW9 2AJ Richmond
    Surrey
    BritishSolicitor2430270001

    Who are the persons with significant control of DEWALT INDUSTRIAL POWER TOOL COMPANY LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hellaby Lane
    Hellaby
    S66 8HN Rotherham
    C/O Stanley Black & Decker
    South Yorkshire
    England
    Apr 06, 2016
    Hellaby Lane
    Hellaby
    S66 8HN Rotherham
    C/O Stanley Black & Decker
    South Yorkshire
    England
    No
    Legal FormPrivate Unlimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Acts
    Place RegisteredUnited Kingdom
    Registration Number478319
    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