BLACK & DECKER BATTERIES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLACK & DECKER BATTERIES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02238517

Incorporation date

30/03/1988

Size

Full

Contacts

Registered address

Registered address

Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1988)
dot icon17/06/2019
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon15/06/2016
Final Gazette dissolved following liquidation
dot icon15/03/2016
Return of final meeting in a members' voluntary winding up
dot icon10/11/2015
Registered office address changed from Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR to Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR on 2015-11-10
dot icon10/11/2015
Register inspection address has been changed from Stanley Uk Holding Limited Unit 3 Europa Court Sheffield Business Park Sheffield S9 1XE to Stanley Uk Holding Limited Unit 3 Europa Court Sheffield Business Park Sheffield S9 1XE
dot icon02/11/2015
Appointment of a voluntary liquidator
dot icon02/11/2015
Resolutions
dot icon02/11/2015
Declaration of solvency
dot icon15/10/2015
Register inspection address has been changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Stanley Uk Holding Limited Unit 3 Europa Court Sheffield Business Park Sheffield S9 1XE
dot icon15/10/2015
Registered office address changed from 210 Bath Road Slough Berkshire SL1 3YD to Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR on 2015-10-15
dot icon09/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon09/10/2015
Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD England to Cannon Place, 78 Cannon Street London EC4N 6AF
dot icon09/10/2015
Secretary's details changed for Mitre Secretaries Limited on 2015-07-01
dot icon16/09/2015
Termination of appointment of Mark Richard Smiley as a director on 2015-09-14
dot icon16/09/2015
Termination of appointment of Debi Geyer as a director on 2015-09-14
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 icon10/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon18/07/2014
Full accounts made up to 2013-12-28
dot icon09/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon12/08/2013
Full accounts made up to 2012-12-29
dot icon15/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
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 icon01/06/2012
Termination of appointment of Matthew Cogzell as a director
dot icon19/03/2012
Termination of appointment of Timothy Pugh as a director
dot icon19/03/2012
Termination of appointment of Brian Cooke as a director
dot icon02/11/2011
Appointment of Ms Debi Geyer as a director
dot icon01/11/2011
Termination of appointment of Linda Biagioni as a director
dot icon13/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon02/09/2011
Appointment of Mr John Mitchell Cowley as a director
dot icon02/09/2011
Appointment of Mr Matthew James Cogzell as a director
dot icon02/09/2011
Termination of appointment of Gavin Johnston as a director
dot icon24/08/2011
Appointment of Mr Amit Kumar Sood as a director
dot icon27/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon07/10/2010
Full accounts made up to 2009-12-31
dot icon12/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon03/11/2009
Director's details changed for Linda Biagioni on 2009-10-09
dot icon03/11/2009
Director's details changed for Timothy Pugh on 2009-10-09
dot icon03/11/2009
Register(s) moved to registered inspection location
dot icon02/11/2009
Register inspection address has been changed
dot icon02/11/2009
Director's details changed for Brian Lindsay Durler Cooke on 2009-10-09
dot icon02/11/2009
Secretary's details changed for Mitre Secretaries Limited on 2009-10-09
dot icon02/11/2009
Director's details changed for Colin Thirlaway on 2009-10-09
dot icon02/11/2009
Director's details changed for Gavin Henry Robert Johnston on 2009-10-09
dot icon20/08/2009
Full accounts made up to 2008-12-31
dot icon11/11/2008
Return made up to 09/10/08; no change of members
dot icon17/09/2008
Full accounts made up to 2007-12-31
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon28/10/2007
Return made up to 09/10/07; full list of members
dot icon20/12/2006
Full accounts made up to 2005-12-31
dot icon19/10/2006
Return made up to 09/10/06; full list of members
dot icon02/11/2005
Return made up to 09/10/05; full list of members
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon07/01/2005
Director resigned
dot icon07/01/2005
New director appointed
dot icon21/12/2004
Full accounts made up to 2003-12-31
dot icon31/10/2004
Return made up to 09/10/04; full list of members
dot icon14/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon10/02/2004
Full accounts made up to 2002-12-31
dot icon26/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon21/10/2003
Return made up to 09/10/03; full list of members
dot icon09/12/2002
Full accounts made up to 2001-12-31
dot icon28/10/2002
Return made up to 09/10/02; full list of members
dot icon15/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon15/10/2002
New secretary appointed
dot icon15/10/2002
Secretary resigned
dot icon03/04/2002
Full accounts made up to 2000-12-31
dot icon07/02/2002
Director's particulars changed
dot icon25/10/2001
Return made up to 09/10/01; full list of members
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 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 icon24/01/2001
Full accounts made up to 1999-12-31
dot icon09/11/2000
Return made up to 09/10/00; full list of members
dot icon25/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon22/08/2000
Director resigned
dot icon16/08/2000
New director appointed
dot icon16/08/2000
New director appointed
dot icon16/08/2000
New director appointed
dot icon16/08/2000
New director appointed
dot icon16/08/2000
Director resigned
dot icon16/08/2000
Director resigned
dot icon23/06/2000
Certificate of change of name
dot icon26/05/2000
Secretary resigned;director resigned
dot icon26/05/2000
New director appointed
dot icon26/05/2000
New secretary appointed;new director appointed
dot icon28/02/2000
Return made up to 09/10/99; no change of members
dot icon05/12/1999
New director appointed
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 icon29/10/1999
Full accounts made up to 1998-12-31
dot icon30/07/1999
Director resigned
dot icon30/07/1999
New director appointed
dot icon19/11/1998
Return made up to 09/10/98; no change of members
dot icon03/09/1998
Director resigned
dot icon28/08/1998
New director appointed
dot icon24/07/1998
Full accounts made up to 1997-12-31
dot icon27/10/1997
Return made up to 09/10/97; full list of members
dot icon28/08/1997
New secretary appointed
dot icon03/08/1997
New director appointed
dot icon03/08/1997
Director resigned
dot icon18/07/1997
Secretary resigned;director resigned
dot icon18/07/1997
New director appointed
dot icon25/04/1997
Director resigned
dot icon15/04/1997
Full accounts made up to 1996-12-31
dot icon11/04/1997
Resolutions
dot icon07/04/1997
New secretary appointed
dot icon13/01/1997
Secretary resigned
dot icon05/11/1996
Return made up to 09/10/96; full list of members
dot icon23/10/1996
Full accounts made up to 1995-12-31
dot icon18/06/1996
Director resigned
dot icon13/06/1996
New director appointed
dot icon10/05/1996
Secretary's particulars changed
dot icon30/04/1996
Director resigned
dot icon24/04/1996
New director appointed
dot icon24/04/1996
New director appointed
dot icon09/04/1996
Director resigned
dot icon30/10/1995
Return made up to 09/10/95; full list of members
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon23/01/1995
Secretary's particulars changed
dot icon13/01/1995
Registered office changed on 13/01/95 from: westpoint the grove slough SL1 1QQ
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon14/10/1994
Return made up to 09/10/94; full list of members
dot icon12/09/1994
Director resigned
dot icon30/06/1994
New director appointed
dot icon30/06/1994
Director resigned
dot icon07/03/1994
Director resigned
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon14/10/1993
Return made up to 09/10/93; full list of members
dot icon17/12/1992
New director appointed
dot icon17/12/1992
New director appointed
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon19/10/1992
Return made up to 09/10/92; full list of members
dot icon29/10/1991
Full accounts made up to 1990-12-31
dot icon21/10/1991
Return made up to 09/10/91; full list of members
dot icon06/02/1991
Return made up to 31/12/90; no change of members
dot icon29/05/1990
New director appointed
dot icon05/04/1990
New director appointed
dot icon22/03/1990
Director resigned
dot icon15/03/1990
New director appointed
dot icon09/01/1990
Full accounts made up to 1989-09-24
dot icon13/11/1989
Accounting reference date extended from 30/09 to 31/12
dot icon13/10/1989
Return made up to 09/10/89; full list of members
dot icon27/09/1989
Director resigned
dot icon30/11/1988
Director resigned
dot icon19/07/1988
Secretary resigned
dot icon14/07/1988
New director appointed
dot icon14/07/1988
New director appointed
dot icon14/07/1988
Accounting reference date notified as 30/09
dot icon24/06/1988
Secretary resigned;new secretary appointed
dot icon24/06/1988
Director resigned;new director appointed
dot icon24/06/1988
Registered office changed on 24/06/88 from: inveresk house 1 aldwych london WC2R 0HF
dot icon24/06/1988
New secretary appointed
dot icon16/06/1988
Certificate of change of name
dot icon31/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2013
dot iconNext confirmation date
08/10/2016
dot iconLast change occurred
27/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/12/2013
dot iconNext account date
30/12/2014
dot iconNext due on
29/09/2015
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MITRE SECRETARIES LIMITED
Corporate Secretary
01/10/2002 - Present
480
Freeman, William Ian Bede
Director
03/04/1996 - 18/12/1996
30
Sanderson, Antony Richard
Director
18/05/1997 - 30/07/1998
24
Hill, Stephen Ronald
Director
01/05/2000 - 27/02/2001
82
Drabble, Geoffrey
Director
03/04/1996 - 18/05/1997
34

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK & DECKER BATTERIES MANAGEMENT LIMITED

BLACK & DECKER BATTERIES MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 30/03/1988 with the registered office located at Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. 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 BLACK & DECKER BATTERIES MANAGEMENT LIMITED?

toggle

BLACK & DECKER BATTERIES MANAGEMENT LIMITED is currently Liquidation. It was registered on 30/03/1988 and dissolved on 14/06/2016.

Where is BLACK & DECKER BATTERIES MANAGEMENT LIMITED located?

toggle

BLACK & DECKER BATTERIES MANAGEMENT LIMITED is registered at Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds LS11 5QR.

What does BLACK & DECKER BATTERIES MANAGEMENT LIMITED do?

toggle

BLACK & DECKER BATTERIES MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BLACK & DECKER BATTERIES MANAGEMENT LIMITED?

toggle

The latest filing was on 17/06/2019: Restoration by order of court - previously in Members' Voluntary Liquidation.