BANDHART OVERSEAS

Register to unlock more data on OkredoRegister

BANDHART OVERSEAS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00478319

Incorporation date

13/02/1950

Size

Full

Contacts

Registered address

Registered address

C/O Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire S66 8HNCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1986)
dot icon21/11/2025
Director's details changed for Mr Mark Richard Smiley on 2025-11-20
dot icon22/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon19/05/2025
Change of details for Black & Decker as a person with significant control on 2025-03-17
dot icon13/05/2025
Full accounts made up to 2024-12-31
dot icon26/03/2025
Director's details changed for Mr Steven John Costello on 2025-03-17
dot icon26/03/2025
Director's details changed for Mr Amit Kumar Sood on 2025-03-17
dot icon17/06/2024
Full accounts made up to 2023-12-31
dot icon20/05/2024
Change of details for Black & Decker as a person with significant control on 2019-09-02
dot icon20/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon08/04/2024
Appointment of Steven John Costello as a secretary on 2024-03-26
dot icon08/04/2024
Termination of appointment of Mitre Secretaries Limited as a secretary on 2024-03-26
dot icon23/06/2023
Full accounts made up to 2022-12-31
dot icon31/05/2023
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 2023-05-31
dot icon23/05/2023
Director's details changed for Mr Amit Kumar Sood on 2023-05-22
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon26/07/2022
Director's details changed for Mr Amit Kumar Sood on 2022-07-22
dot icon26/07/2022
Director's details changed for Mr Mark Richard Smiley on 2022-07-22
dot icon26/07/2022
Director's details changed for Mr Steven John Costello on 2022-07-22
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon20/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon17/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon23/04/2021
Full accounts made up to 2020-12-31
dot icon11/06/2020
Full accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon02/09/2019
Registered office address changed from 210 Bath Road Slough Berkshire SL1 3YD to 3 Europa Court Sheffield Business Park Sheffield S9 1XE on 2019-09-02
dot icon22/05/2019
Full accounts made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon18/06/2018
Full accounts made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon11/09/2017
Full accounts made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon11/04/2017
Termination of appointment of Craig Argyle Douglas as a director on 2017-03-31
dot icon04/11/2016
Appointment of Mr Steven John Costello as a director on 2016-11-01
dot icon04/11/2016
Termination of appointment of Susan Stubbs as a director on 2016-10-31
dot icon16/06/2016
Full accounts made up to 2016-01-02
dot icon19/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon19/05/2016
Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF
dot icon18/05/2016
Secretary's details changed for Mitre Secretaries Limited on 2015-07-01
dot icon13/07/2015
Full accounts made up to 2015-01-03
dot icon18/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon21/01/2015
Appointment of Mr Mark Richard Smiley as a director on 2015-01-08
dot icon21/01/2015
Termination of appointment of John Mitchell Cowley as a director on 2015-01-08
dot icon18/07/2014
Full accounts made up to 2013-12-28
dot icon21/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon09/08/2013
Full accounts made up to 2012-12-29
dot icon23/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon31/10/2012
Termination of appointment of Christopher Powell-Smith as a director
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon01/06/2012
Appointment of Ms Susan Stubbs as a director
dot icon01/06/2012
Termination of appointment of Matthew Cogzell as a director
dot icon16/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon01/09/2011
Appointment of Mr John Mitchell Cowley as a director
dot icon01/09/2011
Appointment of Mr Matthew James Cogzell as a director
dot icon01/09/2011
Termination of appointment of Gavin Johnston as a director
dot icon30/08/2011
Appointment of Mr Amit Kumar Sood as a director
dot icon12/08/2011
Termination of appointment of John Wyatt as a director
dot icon17/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon16/05/2011
Register(s) moved to registered inspection location
dot icon16/05/2011
Secretary's details changed for Mitre Secretaries Limited on 2009-10-01
dot icon16/05/2011
Register inspection address has been changed
dot icon12/10/2010
Director's details changed for Christopher Brian Powell Smith on 2010-09-30
dot icon11/10/2010
Secretary's details changed for Mitre Secretaries Limited on 2010-10-11
dot icon11/10/2010
Director's details changed for Mr Gavin Henry Robert Johnston on 2010-10-11
dot icon07/10/2010
Full accounts made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon17/04/2010
Appointment of Mr Craig Argyle Douglas as a director
dot icon16/04/2010
Termination of appointment of Mark Rothleitner as a director
dot icon22/12/2009
Appointment of Mr John Henry Aldworth Wyatt as a director
dot icon20/08/2009
Full accounts made up to 2008-12-31
dot icon17/06/2009
Return made up to 16/05/09; full list of members
dot icon17/09/2008
Full accounts made up to 2007-12-31
dot icon25/06/2008
Return made up to 16/05/08; full list of members
dot icon12/09/2007
Full accounts made up to 2006-12-31
dot icon15/06/2007
Return made up to 16/05/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon13/06/2006
Return made up to 16/05/06; full list of members
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon04/07/2005
Return made up to 16/05/05; full list of members
dot icon07/01/2005
Director resigned
dot icon24/12/2004
Full accounts made up to 2003-12-31
dot icon01/07/2004
Return made up to 16/05/04; full list of members
dot icon16/02/2004
Director's particulars changed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon04/06/2003
Return made up to 16/05/03; full list of members
dot icon24/05/2003
Full accounts made up to 2001-12-31
dot icon14/10/2002
New secretary appointed
dot icon14/10/2002
Secretary resigned
dot icon27/05/2002
Return made up to 16/05/02; full list of members
dot icon07/02/2002
Director's particulars changed
dot icon31/01/2002
Full accounts made up to 2000-12-31
dot icon12/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon23/08/2001
Secretary's particulars changed
dot icon26/07/2001
Secretary resigned
dot icon26/07/2001
New secretary appointed
dot icon25/06/2001
Return made up to 16/05/01; full list of members
dot icon12/04/2001
New director appointed
dot icon12/04/2001
Director resigned
dot icon08/02/2001
Secretary resigned
dot icon08/02/2001
New secretary appointed
dot icon15/01/2001
Full accounts made up to 1999-12-31
dot icon25/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon21/06/2000
Return made up to 16/05/00; full list of members
dot icon14/06/2000
Location of register of members
dot icon14/06/2000
Location of register of directors' interests
dot icon26/05/2000
New secretary appointed;new director appointed
dot icon26/05/2000
Secretary resigned;director resigned
dot icon05/12/1999
New director appointed
dot icon25/11/1999
New secretary appointed
dot icon25/11/1999
Secretary resigned;director resigned
dot icon23/11/1999
Resolutions
dot icon23/11/1999
Resolutions
dot icon23/11/1999
Resolutions
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon08/06/1999
Return made up to 16/05/99; no change of members
dot icon08/09/1998
Registered office changed on 08/09/98 from: c/o tucker fasteners LIMITED 177 walsall road birmingham B42 1BP
dot icon28/08/1998
New director appointed
dot icon28/08/1998
New secretary appointed
dot icon24/07/1998
Full accounts made up to 1997-12-31
dot icon01/07/1998
Director resigned
dot icon01/07/1998
Secretary resigned
dot icon30/05/1998
Return made up to 16/05/98; full list of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon23/10/1997
New director appointed
dot icon31/07/1997
Director resigned
dot icon13/06/1997
Return made up to 16/05/97; full list of members
dot icon10/11/1996
New director appointed
dot icon28/06/1996
Full accounts made up to 1995-12-31
dot icon21/06/1996
Director resigned
dot icon21/06/1996
Return made up to 16/05/96; full list of members
dot icon19/04/1996
Director resigned
dot icon09/08/1995
Full accounts made up to 1994-12-31
dot icon06/06/1995
Return made up to 16/05/95; full list of members
dot icon22/03/1995
Memorandum and Articles of Association
dot icon22/03/1995
Resolutions
dot icon22/03/1995
Resolutions
dot icon28/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
New director appointed
dot icon10/11/1994
Director resigned;new director appointed
dot icon10/11/1994
£ nc 235000000/236500000 13/10/94
dot icon04/11/1994
Certificate of change of name and re-registration to Unlimited
dot icon04/11/1994
New director appointed
dot icon04/11/1994
Director resigned;new director appointed
dot icon04/11/1994
Director resigned;new director appointed
dot icon04/11/1994
New director appointed
dot icon04/11/1994
New director appointed
dot icon04/11/1994
New director appointed
dot icon04/11/1994
Re-registration of Memorandum and Articles
dot icon04/11/1994
Declaration of assent for reregistration to UNLTD
dot icon04/11/1994
Members' assent for rereg from LTD to UNLTD
dot icon04/11/1994
Application for reregistration from LTD to UNLTD
dot icon04/11/1994
Resolutions
dot icon19/10/1994
Full accounts made up to 1993-12-31
dot icon07/08/1994
Director resigned;new director appointed
dot icon30/06/1994
Registered office changed on 30/06/94 from: c/o emhart international LTD lyn house 39 the parade oadby leics LE2 5BB
dot icon26/05/1994
Return made up to 16/05/94; full list of members
dot icon14/04/1994
Statement of affairs
dot icon14/04/1994
Ad 08/12/93--------- £ si 84302920@1
dot icon06/01/1994
Resolutions
dot icon06/01/1994
Resolutions
dot icon06/01/1994
£ nc 150000000/235000000 08/12/93
dot icon25/05/1993
Return made up to 16/05/93; full list of members
dot icon30/04/1993
Full accounts made up to 1992-12-31
dot icon30/10/1992
Statement of affairs
dot icon30/10/1992
Ad 24/09/92--------- £ si 64737908@1
dot icon15/10/1992
Ad 24/09/92--------- £ si 64737908@1=64737908 £ ic 450000/65187908
dot icon13/10/1992
Memorandum and Articles of Association
dot icon13/10/1992
Nc inc already adjusted 24/09/92
dot icon13/10/1992
Resolutions
dot icon13/10/1992
Resolutions
dot icon13/10/1992
Resolutions
dot icon31/05/1992
Return made up to 16/05/92; full list of members
dot icon10/04/1992
Accounts for a dormant company made up to 1991-12-31
dot icon03/06/1991
Return made up to 16/05/91; full list of members
dot icon23/05/1991
Accounts for a dormant company made up to 1990-12-31
dot icon19/10/1990
Accounts for a dormant company made up to 1989-12-31
dot icon19/10/1990
Return made up to 12/10/90; full list of members
dot icon14/05/1990
Director resigned;new director appointed
dot icon04/05/1990
New secretary appointed
dot icon11/05/1989
Accounts for a dormant company made up to 1988-12-31
dot icon11/05/1989
Return made up to 27/04/89; full list of members
dot icon17/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/03/1988
Accounts made up to 1987-12-31
dot icon28/03/1988
Return made up to 16/03/88; full list of members
dot icon14/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/03/1987
Accounts for a dormant company made up to 1986-12-31
dot icon31/03/1987
Return made up to 10/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/09/1986
Director resigned;new director appointed
dot icon29/05/1986
Accounts for a dormant company made up to 1985-12-31
dot icon29/05/1986
Return made up to 14/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowley, John Mitchell
Director
31/08/2011 - 08/01/2015
103
Whichelow, Roger Alfred
Director
10/10/1994 - 01/05/1997
6
Watson, Clive Graeme
Director
03/10/1997 - 31/10/1999
42
Stubbs, Susan
Director
01/06/2012 - 31/10/2016
105
Sood, Amit Kumar
Director
08/08/2011 - Present
154

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANDHART OVERSEAS

BANDHART OVERSEAS is an(a) Active company incorporated on 13/02/1950 with the registered office located at C/O Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire S66 8HN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANDHART OVERSEAS?

toggle

BANDHART OVERSEAS is currently Active. It was registered on 13/02/1950 .

Where is BANDHART OVERSEAS located?

toggle

BANDHART OVERSEAS is registered at C/O Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire S66 8HN.

What does BANDHART OVERSEAS do?

toggle

BANDHART OVERSEAS operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BANDHART OVERSEAS?

toggle

The latest filing was on 21/11/2025: Director's details changed for Mr Mark Richard Smiley on 2025-11-20.