BLACK & DECKER EUROPE

Register to unlock more data on OkredoRegister

BLACK & DECKER EUROPE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01842628

Incorporation date

21/08/1984

Size

Full

Contacts

Registered address

Registered address

C/O Stanley Black & Decker Caswell Road, Brackmills Industrial Estate, Northampton, Northamptonshire NN4 7PWCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1984)
dot icon21/11/2025
Director's details changed for Mr Mark Richard Smiley on 2025-11-20
dot icon29/08/2025
Full accounts made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon04/06/2025
Secretary's details changed for Steven John Costello on 2025-06-03
dot icon17/03/2025
Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX to C/O Stanley Black & Decker Caswell Road Brackmills Industrial Estate Northampton Northamptonshire NN4 7PW on 2025-03-17
dot icon21/08/2024
Full accounts made up to 2023-12-31
dot icon13/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon07/06/2024
Change of details for Black & Decker International as a person with significant control on 2023-05-31
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 icon22/09/2023
Full accounts made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon26/07/2022
Director's details changed for Mr Mark Richard Smiley on 2022-07-22
dot icon07/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon01/03/2022
Appointment of Mr Steven John Costello as a director on 2022-03-01
dot icon01/03/2022
Termination of appointment of Erica Lynn Brennan as a director on 2022-03-01
dot icon02/11/2021
Full accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon14/12/2020
Full accounts made up to 2019-12-31
dot icon26/10/2020
Director's details changed for Ms Erica Lynn Brennan on 2019-03-22
dot icon28/07/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon02/09/2019
Registered office address changed from 210 Bath Road Slough Berkshire SL1 3YD to 270 Bath Road Slough Berkshire SL1 4DX on 2019-09-02
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with updates
dot icon11/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon29/11/2018
Resolutions
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon14/05/2018
Appointment of Ms Erica Lynn Brennan as a director on 2018-05-09
dot icon14/05/2018
Termination of appointment of Amit Kumar Sood as a director on 2018-05-09
dot icon06/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon09/10/2017
Full accounts made up to 2016-12-31
dot icon17/07/2017
Resolutions
dot icon06/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon16/11/2016
Termination of appointment of Susan Stubbs as a director on 2016-10-31
dot icon16/11/2016
Rectified AP01 was removed from the register on 09/01/2017 as it was invalid or ineffective
dot icon08/10/2016
Full accounts made up to 2016-01-02
dot icon08/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon08/02/2016
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 icon08/02/2016
Secretary's details changed for Mitre Secretaries Limited on 2015-07-01
dot icon09/10/2015
Full accounts made up to 2015-01-03
dot icon09/02/2015
Annual return made up to 2015-02-05 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 icon18/09/2014
Full accounts made up to 2013-12-28
dot icon25/03/2014
Resolutions
dot icon24/02/2014
Resolutions
dot icon06/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon17/12/2013
Full accounts made up to 2012-12-29
dot icon10/04/2013
Resolutions
dot icon05/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon21/12/2012
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 icon04/04/2012
Resolutions
dot icon07/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon07/02/2012
Register(s) moved to registered inspection location
dot icon06/02/2012
Secretary's details changed for Mitre Secretaries Limited on 2009-10-01
dot icon06/02/2012
Register inspection address has been changed
dot icon06/01/2012
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 icon15/08/2011
Appointment of Mr Amit Kumar Sood as a director
dot icon12/08/2011
Termination of appointment of Michael Allan as a director
dot icon12/08/2011
Termination of appointment of John Wyatt as a director
dot icon01/08/2011
Appointment of Michael J. Allan as a director
dot icon19/07/2011
Termination of appointment of Michael Allan as a director
dot icon24/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon21/02/2011
Director's details changed for Mr Michael J Allan on 2011-02-05
dot icon21/02/2011
Director's details changed for Mr John Henry Aldworth Wyatt on 2011-02-05
dot icon21/02/2011
Director's details changed for Mr Gavin Henry Robert Johnston on 2011-02-05
dot icon04/01/2011
Full accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2010-02-05
dot icon16/09/2009
Full accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 05/02/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon19/06/2008
Full accounts made up to 2006-12-31
dot icon14/02/2008
Return made up to 05/02/08; full list of members
dot icon23/02/2007
Return made up to 05/02/07; full list of members
dot icon25/01/2007
Full accounts made up to 2005-12-31
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Resolutions
dot icon19/12/2006
New director appointed
dot icon20/11/2006
Director resigned
dot icon23/03/2006
Return made up to 05/02/06; full list of members
dot icon23/01/2006
Resolutions
dot icon23/01/2006
Resolutions
dot icon02/12/2005
Full accounts made up to 2004-12-31
dot icon19/07/2005
Director's particulars changed
dot icon11/04/2005
Full accounts made up to 2003-12-31
dot icon28/02/2005
Return made up to 05/02/05; full list of members
dot icon11/01/2005
New director appointed
dot icon07/01/2005
Director resigned
dot icon05/07/2004
Director's particulars changed
dot icon27/02/2004
Return made up to 05/02/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon14/07/2003
Memorandum and Articles of Association
dot icon07/07/2003
Director resigned
dot icon02/07/2003
New director appointed
dot icon24/05/2003
Full accounts made up to 2001-12-31
dot icon17/02/2003
Return made up to 05/02/03; full list of members
dot icon14/10/2002
New secretary appointed
dot icon14/10/2002
Secretary resigned
dot icon18/02/2002
Return made up to 05/02/02; full list of members
dot icon07/11/2001
Director resigned
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 icon08/07/2001
Total exemption full accounts made up to 1999-12-31
dot icon26/04/2001
Declaration of assistance for shares acquisition
dot icon12/04/2001
New director appointed
dot icon12/04/2001
Director resigned
dot icon19/02/2001
Return made up to 05/02/01; full list of members
dot icon15/02/2001
Resolutions
dot icon15/02/2001
Resolutions
dot icon15/02/2001
Resolutions
dot icon15/02/2001
£ nc 150000000/150000035 17/01/01
dot icon08/02/2001
Secretary resigned
dot icon08/02/2001
New secretary appointed
dot icon25/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon26/05/2000
New secretary appointed;new director appointed
dot icon26/05/2000
Secretary resigned;director resigned
dot icon26/05/2000
New director appointed
dot icon17/02/2000
Return made up to 05/02/00; full list of members
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 icon30/07/1999
Director resigned
dot icon30/07/1999
New director appointed
dot icon04/06/1999
Return made up to 05/02/99; full list of members; amend
dot icon06/04/1999
Resolutions
dot icon06/04/1999
Resolutions
dot icon06/04/1999
Resolutions
dot icon06/04/1999
£ nc 94000000/150000000 18/03/99
dot icon10/03/1999
Return made up to 05/02/99; full list of members
dot icon28/01/1999
Resolutions
dot icon28/01/1999
Resolutions
dot icon28/01/1999
Resolutions
dot icon28/01/1999
Nc inc already adjusted 22/12/98
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon20/02/1998
Return made up to 05/02/98; change of members
dot icon14/01/1998
New director appointed
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon19/05/1997
Secretary resigned;director resigned
dot icon19/05/1997
New secretary appointed
dot icon19/05/1997
New director appointed
dot icon01/05/1997
Nc inc already adjusted 15/04/97
dot icon01/05/1997
Resolutions
dot icon01/05/1997
Resolutions
dot icon01/05/1997
Resolutions
dot icon25/04/1997
Director resigned
dot icon07/04/1997
Return made up to 05/02/97; no change of members
dot icon02/04/1997
New secretary appointed
dot icon13/01/1997
Secretary resigned
dot icon23/10/1996
Full accounts made up to 1995-12-31
dot icon18/06/1996
Director resigned
dot icon11/06/1996
Director's particulars changed
dot icon17/05/1996
New director appointed
dot icon10/05/1996
Secretary's particulars changed
dot icon30/04/1996
New director appointed
dot icon30/04/1996
Director resigned
dot icon24/04/1996
New director appointed
dot icon14/02/1996
Return made up to 05/02/96; full list of members
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon24/08/1995
Director resigned
dot icon09/03/1995
Return made up to 05/02/95; full list of members
dot icon09/02/1995
New director appointed
dot icon23/01/1995
Secretary's particulars changed
dot icon14/01/1995
Registered office changed on 14/01/95 from: westpoint, the grove, slough, berks SL1 1QQ
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon13/05/1994
Resolutions
dot icon13/05/1994
Resolutions
dot icon13/05/1994
£ nc 4000000/17000000 09/05/94
dot icon21/02/1994
Return made up to 05/02/94; change of members
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon22/06/1993
Director resigned
dot icon01/02/1993
Return made up to 05/02/93; full list of members
dot icon02/12/1992
Director resigned
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon30/09/1992
Director resigned
dot icon27/08/1992
Director resigned
dot icon18/05/1992
Director's particulars changed
dot icon06/02/1992
Return made up to 05/02/92; full list of members
dot icon06/02/1992
Registered office changed on 06/02/92
dot icon28/10/1991
Full accounts made up to 1990-12-31
dot icon16/07/1991
New director appointed
dot icon16/07/1991
New director appointed
dot icon16/07/1991
New director appointed
dot icon16/07/1991
New director appointed
dot icon09/05/1991
Director resigned
dot icon28/02/1991
New director appointed
dot icon14/02/1991
Return made up to 05/02/91; no change of members
dot icon26/07/1990
Full accounts made up to 1989-09-24
dot icon23/04/1990
Director resigned
dot icon23/04/1990
New director appointed
dot icon10/04/1990
New director appointed
dot icon01/03/1990
Return made up to 05/02/90; full list of members
dot icon13/11/1989
Accounting reference date extended from 30/09 to 31/12
dot icon28/09/1989
Director resigned
dot icon11/07/1989
Full accounts made up to 1988-09-25
dot icon28/06/1989
Memorandum and Articles of Association
dot icon26/06/1989
Memorandum and Articles of Association
dot icon20/06/1989
Resolutions
dot icon20/06/1989
Resolutions
dot icon20/06/1989
Resolutions
dot icon20/06/1989
£ nc 2000000/4000000
dot icon15/06/1989
Memorandum and Articles of Association
dot icon20/02/1989
Return made up to 24/01/89; full list of members
dot icon28/11/1988
Certificate of change of name
dot icon25/10/1988
New director appointed
dot icon01/03/1988
Full accounts made up to 1987-09-27
dot icon01/03/1988
Return made up to 29/01/88; full list of members
dot icon03/08/1987
Memorandum and Articles of Association
dot icon16/02/1987
Full accounts made up to 1986-09-28
dot icon16/02/1987
Return made up to 19/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/11/1986
Director resigned
dot icon23/10/1986
Certificate of change of name
dot icon17/10/1986
Gazettable document
dot icon19/06/1986
Return made up to 29/01/86; full list of members
dot icon17/09/1985
Certificate of re-registration from Limited to Unlimited
dot icon12/09/1984
Certificate of change of name
dot icon21/08/1984
Miscellaneous

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
28/05/2026
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
Boelen Sebastianus Antonius Theodorus
Director
29/05/2003 - 06/11/2006
20
MITRE SECRETARIES LIMITED
Corporate Secretary
02/10/2002 - 26/03/2024
480
Freeman, William Ian Bede
Director
03/04/1996 - 18/12/1996
30
Hill, Stephen Ronald
Director
01/05/2000 - 27/02/2001
82
Bird, Stephen Clive
Director
03/04/1996 - 30/03/1998
36

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 BLACK & DECKER EUROPE

BLACK & DECKER EUROPE is an(a) Active company incorporated on 21/08/1984 with the registered office located at C/O Stanley Black & Decker Caswell Road, Brackmills Industrial Estate, Northampton, Northamptonshire NN4 7PW. There are currently 3 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 EUROPE?

toggle

BLACK & DECKER EUROPE is currently Active. It was registered on 21/08/1984 .

Where is BLACK & DECKER EUROPE located?

toggle

BLACK & DECKER EUROPE is registered at C/O Stanley Black & Decker Caswell Road, Brackmills Industrial Estate, Northampton, Northamptonshire NN4 7PW.

What does BLACK & DECKER EUROPE do?

toggle

BLACK & DECKER EUROPE operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BLACK & DECKER EUROPE?

toggle

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