BLACK & DECKER FINANCE

Register to unlock more data on OkredoRegister

BLACK & DECKER FINANCE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01113037

Incorporation date

10/05/1973

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 07/07/1980)
dot icon26/02/2026
Confirmation statement made on 2026-02-22 with updates
dot icon21/11/2025
Director's details changed for Mr Mark Richard Smiley on 2025-11-20
dot icon29/09/2025
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 icon03/03/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon06/01/2025
Full accounts made up to 2023-12-31
dot icon09/04/2024
Termination of appointment of Mitre Secretaries Limited as a secretary on 2024-03-26
dot icon08/04/2024
Appointment of Steven John Costello as a secretary on 2024-03-26
dot icon29/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon21/12/2023
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 icon24/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon04/01/2023
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 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 Steven John Costello on 2022-07-22
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon18/11/2021
Full accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon11/12/2020
Full accounts made up to 2019-12-31
dot icon25/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon17/10/2019
Full accounts made up to 2018-12-31
dot icon17/10/2019
Termination of appointment of Catherine S Torello as a director on 2019-10-07
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 icon12/06/2019
Resolutions
dot icon22/03/2019
Resolutions
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon20/03/2017
Director's details changed for Ms Catherine S Ennis on 2017-03-03
dot icon22/02/2017
Confirmation statement made on 2017-02-22 with updates
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 icon25/10/2016
Full accounts made up to 2016-01-02
dot icon22/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon22/02/2016
Secretary's details changed for Mitre Secretaries Limited on 2015-07-01
dot icon22/02/2016
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 icon03/10/2015
Full accounts made up to 2015-01-03
dot icon23/02/2015
Annual return made up to 2015-02-22 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 icon19/09/2014
Full accounts made up to 2013-12-28
dot icon24/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon31/12/2013
Accounts made up to 2012-12-29
dot icon27/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon21/12/2012
Accounts made up to 2011-12-31
dot icon31/10/2012
Termination of appointment of Christopher Powell-Smith as a director
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 icon29/02/2012
Accounts made up to 2010-12-31
dot icon24/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon24/02/2012
Secretary's details changed for Mitre Secretaries Limited on 2012-02-22
dot icon24/02/2012
Register(s) moved to registered inspection location
dot icon24/02/2012
Register inspection address has been changed
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 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 icon02/08/2011
Appointment of Mr Michael J Allan as a director
dot icon19/07/2011
Termination of appointment of Michael Allan as a director
dot icon17/03/2011
Accounts made up to 2009-12-31
dot icon24/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon18/02/2011
Director's details changed for Mr Gavin Henry Robert Johnston on 2007-06-01
dot icon11/10/2010
Director's details changed for Christopher Powell-Smith on 2010-09-30
dot icon11/10/2010
Director's details changed for Mr John Henry Aldworth Wyatt on 2010-10-11
dot icon11/10/2010
Director's details changed for Gavin Henry Robert Johnston on 2010-10-11
dot icon11/10/2010
Director's details changed for Michael J Allan on 2010-10-11
dot icon24/08/2010
Appointment of Ms Catherine S Ennis as a director
dot icon03/08/2010
Secretary's details changed for Mitre Secretaries Limited on 2009-10-01
dot icon03/08/2010
Termination of appointment of Elizabeth Dolce as a director
dot icon30/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon20/08/2009
Accounts made up to 2008-12-31
dot icon04/03/2009
Return made up to 22/02/09; full list of members
dot icon28/11/2008
Resolutions
dot icon15/10/2008
Director's change of particulars / christopher powell-smith / 01/06/2007
dot icon17/09/2008
Accounts made up to 2007-12-31
dot icon19/05/2008
Director appointed john henry aldworth wyatt
dot icon09/05/2008
Appointment terminated director leslie ireland
dot icon27/03/2008
Return made up to 22/02/08; full list of members
dot icon01/11/2007
Accounts made up to 2006-12-31
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Director resigned
dot icon18/06/2007
New director appointed
dot icon18/06/2007
New director appointed
dot icon14/06/2007
Resolutions
dot icon19/04/2007
Return made up to 22/02/07; full list of members
dot icon07/12/2006
Accounts made up to 2005-12-31
dot icon16/08/2006
Group of companies' accounts made up to 2004-12-31
dot icon14/03/2006
Return made up to 22/02/06; full list of members
dot icon18/03/2005
Return made up to 22/02/05; full list of members
dot icon30/12/2004
Accounts made up to 2003-12-31
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Resolutions
dot icon07/04/2004
£ nc 50000000/589004067 30/03/04
dot icon27/02/2004
Return made up to 22/02/04; full list of members
dot icon30/12/2003
Accounts made up to 2002-12-31
dot icon24/05/2003
Accounts made up to 2001-12-31
dot icon11/03/2003
Return made up to 22/02/03; full list of members
dot icon14/10/2002
New secretary appointed
dot icon14/10/2002
Secretary resigned
dot icon06/03/2002
Return made up to 22/02/02; full list of members
dot icon31/01/2002
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 icon26/02/2001
Return made up to 22/02/01; full list of members
dot icon08/02/2001
Secretary resigned
dot icon08/02/2001
New secretary appointed
dot icon15/01/2001
Accounts made up to 1999-12-31
dot icon25/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon26/05/2000
Secretary resigned
dot icon26/05/2000
New secretary appointed
dot icon09/03/2000
Return made up to 22/02/00; full list of members
dot icon01/02/2000
Director resigned
dot icon05/12/1999
New director appointed
dot icon25/11/1999
New secretary appointed
dot icon25/11/1999
Secretary resigned
dot icon02/11/1999
Accounts made up to 1998-12-31
dot icon23/03/1999
Return made up to 22/02/99; full list of members
dot icon24/07/1998
Accounts made up to 1997-12-31
dot icon09/03/1998
Return made up to 22/02/98; no change of members
dot icon31/10/1997
Accounts made up to 1996-12-31
dot icon08/06/1997
New secretary appointed
dot icon08/06/1997
Secretary resigned
dot icon06/04/1997
New secretary appointed
dot icon04/04/1997
Return made up to 22/02/97; no change of members
dot icon13/01/1997
Secretary resigned
dot icon23/10/1996
Accounts made up to 1995-12-31
dot icon10/05/1996
Secretary's particulars changed
dot icon29/02/1996
Return made up to 22/02/96; full list of members
dot icon25/10/1995
Accounts made up to 1994-12-31
dot icon09/03/1995
Return made up to 22/02/95; full list of members
dot icon23/01/1995
Secretary's particulars changed
dot icon13/01/1995
Registered office changed on 13/01/95 from: westpoint the grove slough berkshire SL1 1QQ
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Accounts made up to 1993-12-31
dot icon04/03/1994
Return made up to 22/02/94; full list of members
dot icon03/11/1993
Accounts made up to 1992-12-31
dot icon12/05/1993
Resolutions
dot icon12/05/1993
Director resigned
dot icon12/05/1993
Director resigned
dot icon12/05/1993
Director resigned
dot icon12/05/1993
Director resigned
dot icon12/05/1993
Director resigned
dot icon12/05/1993
Director resigned
dot icon12/05/1993
Director resigned;new director appointed
dot icon12/05/1993
Director resigned;new director appointed
dot icon07/04/1993
New director appointed
dot icon01/03/1993
Return made up to 22/02/93; full list of members
dot icon18/01/1993
Director resigned
dot icon05/01/1993
New director appointed
dot icon05/01/1993
New director appointed
dot icon05/01/1993
Director resigned
dot icon02/11/1992
Accounts made up to 1991-12-31
dot icon18/05/1992
Director's particulars changed
dot icon25/03/1992
Director's particulars changed
dot icon09/03/1992
Return made up to 22/02/92; full list of members
dot icon28/10/1991
Accounts made up to 1990-12-31
dot icon06/03/1991
Return made up to 22/02/91; full list of members
dot icon28/02/1991
New director appointed
dot icon03/10/1990
Director resigned
dot icon26/07/1990
Accounts made up to 1989-09-24
dot icon17/05/1990
New director appointed
dot icon01/03/1990
Return made up to 22/02/90; full list of members
dot icon13/11/1989
Accounting reference date extended from 30/09 to 31/12
dot icon04/10/1989
Director resigned
dot icon28/09/1989
Director resigned
dot icon28/09/1989
Resolutions
dot icon28/09/1989
Resolutions
dot icon28/09/1989
Nc inc already adjusted
dot icon12/07/1989
Accounts made up to 1988-09-25
dot icon20/02/1989
Return made up to 08/02/89; full list of members
dot icon18/04/1988
Resolutions
dot icon18/04/1988
Resolutions
dot icon11/03/1988
£ nc 1000/15000000
dot icon29/02/1988
Accounts made up to 1987-09-27
dot icon29/02/1988
Return made up to 29/01/88; full list of members
dot icon26/10/1987
Certificate of re-registration from Limited to Unlimited
dot icon26/10/1987
Resolutions
dot icon26/10/1987
Resolutions
dot icon26/10/1987
Re-registration of Memorandum and Articles
dot icon26/10/1987
Declaration of assent for reregistration to UNLTD
dot icon26/10/1987
Declaration of assent for reregistration to UNLTD
dot icon26/10/1987
Declaration of assent for reregistration to UNLTD
dot icon26/10/1987
Declaration of assent for reregistration to UNLTD
dot icon26/10/1987
Declaration of assent for reregistration to UNLTD
dot icon26/10/1987
Declaration of assent for reregistration to UNLTD
dot icon26/10/1987
Declaration of assent for reregistration to UNLTD
dot icon26/10/1987
Members' assent for rereg from LTD to UNLTD
dot icon26/10/1987
Application for reregistration from LTD to UNLTD
dot icon26/10/1987
Certificate of re-registration from Private to Public Limited Company
dot icon21/10/1987
Certificate of change of name
dot icon19/10/1987
Director resigned
dot icon03/09/1987
New director appointed
dot icon06/08/1987
Director resigned;new director appointed
dot icon11/05/1987
New director appointed
dot icon16/02/1987
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 icon07/07/1980
Certificate of change of name

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
22/02/2027
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MITRE SECRETARIES LIMITED
Corporate Secretary
02/10/2002 - 26/03/2024
480
Powell Smith, Christopher Brian
Director
01/06/2007 - 31/10/2012
13
Cogzell, Matthew James
Director
31/08/2011 - 01/06/2012
104
Costello, Steven John
Director
01/11/2016 - Present
67
Cowley, John Mitchell
Director
31/08/2011 - 08/01/2015
103

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 FINANCE

BLACK & DECKER FINANCE is an(a) Active company incorporated on 10/05/1973 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 BLACK & DECKER FINANCE?

toggle

BLACK & DECKER FINANCE is currently Active. It was registered on 10/05/1973 .

Where is BLACK & DECKER FINANCE located?

toggle

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

What does BLACK & DECKER FINANCE do?

toggle

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

What is the latest filing for BLACK & DECKER FINANCE?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-22 with updates.