BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED

Register to unlock more data on OkredoRegister

BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07060008

Incorporation date

28/10/2009

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 28/10/2009)
dot icon21/11/2025
Director's details changed for Mr Mark Richard Smiley on 2025-11-20
dot icon07/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon27/08/2025
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 icon30/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon28/10/2024
Change of details for Black & Decker International Finance Holdings (Uk) Limited as a person with significant control on 2023-05-31
dot icon03/06/2024
Full accounts made up to 2023-12-31
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 icon17/01/2024
Resolutions
dot icon17/01/2024
Solvency Statement dated 16/01/24
dot icon17/01/2024
Statement by Directors
dot icon17/01/2024
Statement of capital on 2024-01-17
dot icon07/11/2023
Confirmation statement made on 2023-10-28 with no updates
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 icon04/11/2022
Confirmation statement made on 2022-10-28 with no updates
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 icon19/07/2022
Full accounts made up to 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-10-28 with updates
dot icon23/04/2021
Full accounts made up to 2020-12-31
dot icon06/01/2021
Statement of capital following an allotment of shares on 2020-12-18
dot icon28/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon11/06/2020
Full accounts made up to 2019-12-31
dot icon28/10/2019
Confirmation statement made on 2019-10-28 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 icon29/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon15/06/2018
Full accounts made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon11/09/2017
Full accounts made up to 2016-12-31
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 icon01/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon15/06/2016
Full accounts made up to 2016-01-02
dot icon28/10/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon28/10/2015
Secretary's details changed for Mitre Secretaries Limited on 2015-07-01
dot icon28/10/2015
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 icon13/07/2015
Full accounts made up to 2015-01-03
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 icon28/10/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon18/07/2014
Full accounts made up to 2013-12-28
dot icon30/10/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon09/08/2013
Full accounts made up to 2012-12-29
dot icon30/10/2012
Annual return made up to 2012-10-28 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 icon28/10/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon28/10/2011
Register(s) moved to registered inspection location
dot icon28/10/2011
Register inspection address has been changed
dot icon12/09/2011
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 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 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 icon30/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon07/10/2010
Full accounts made up to 2009-12-31
dot icon21/09/2010
Previous accounting period shortened from 2010-12-31 to 2009-12-31
dot icon31/08/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon11/03/2010
Statement of capital following an allotment of shares on 2009-12-15
dot icon24/02/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon24/02/2010
Statement of capital following an allotment of shares on 2009-11-30
dot icon28/10/2009
Incorporation

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
28/10/2026
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
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MITRE SECRETARIES LIMITED
Corporate Secretary
28/10/2009 - 26/03/2024
480
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
Smiley, Mark Richard
Director
08/01/2015 - Present
131

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 INTERNATIONAL FINANCE (UK) LIMITED

BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED is an(a) Active company incorporated on 28/10/2009 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 INTERNATIONAL FINANCE (UK) LIMITED?

toggle

BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED is currently Active. It was registered on 28/10/2009 .

Where is BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED located?

toggle

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

What does BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED do?

toggle

BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED?

toggle

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