BLACK & DECKER PENSION TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

BLACK & DECKER PENSION TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02536500

Incorporation date

04/09/1990

Size

Dormant

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 04/09/1990)
dot icon21/11/2025
Director's details changed for Mr Mark Richard Smiley on 2025-11-20
dot icon17/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon28/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/05/2025
Secretary's details changed for Steven John Costello on 2025-05-09
dot icon09/05/2025
Director's details changed for Mr Steven John Costello on 2025-05-09
dot icon09/05/2025
Director's details changed for Mr Amit Kumar Sood on 2025-05-09
dot icon09/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon07/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon24/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/06/2023
Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 2023-06-17
dot icon24/05/2023
Director's details changed for Mr Amit Kumar Sood on 2023-05-22
dot icon17/11/2022
Registered office address changed from 3 Europa Court Sheffield Business Park Sheffield S9 1XE United Kingdom to 270 Bath Road Slough Berkshire SL1 4DX on 2022-11-17
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon25/07/2022
Director's details changed for Mr Steven John Costello on 2022-07-22
dot icon25/07/2022
Secretary's details changed for Steven John Costello on 2022-07-22
dot icon25/07/2022
Director's details changed for Mr Mark Richard Smiley on 2022-07-22
dot icon25/07/2022
Director's details changed for Mr Amit Kumar Sood on 2022-07-22
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon16/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/10/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/09/2019
Confirmation statement made on 2019-09-04 with 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 England and Wales S9 1XE on 2019-09-02
dot icon25/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon10/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon04/11/2016
Termination of appointment of Susan Stubbs as a director on 2016-10-31
dot icon04/11/2016
Appointment of Mr Steven John Costello as a director on 2016-11-01
dot icon23/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon17/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/10/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon03/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/03/2015
Appointment of Mr Mark Richard Smiley as a director on 2015-02-28
dot icon04/03/2015
Termination of appointment of Barry John Evans as a director on 2015-02-28
dot icon04/03/2015
Termination of appointment of Fred Hayhurst as a director on 2015-02-28
dot icon04/03/2015
Appointment of Susan Stubbs as a director on 2015-02-28
dot icon04/03/2015
Appointment of Amit Kumar Sood as a director on 2015-02-28
dot icon13/02/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon17/11/2014
Resolutions
dot icon13/11/2014
Resolutions
dot icon10/11/2014
Appointment of Steven John Costello as a secretary on 2014-10-31
dot icon06/11/2014
Termination of appointment of Geoffrey Weeks as a director on 2014-10-31
dot icon06/11/2014
Termination of appointment of Capita Employee Benefits Limited as a secretary on 2014-10-31
dot icon06/11/2014
Termination of appointment of Robert Paternostro as a director on 2014-10-31
dot icon06/11/2014
Termination of appointment of Colin Thirlaway as a director on 2014-10-31
dot icon06/11/2014
Termination of appointment of Craig Argyle Douglas as a director on 2014-10-31
dot icon06/11/2014
Termination of appointment of Roger John Baker as a director on 2014-10-31
dot icon06/11/2014
Termination of appointment of Rodney Christoher Wilson as a director on 2014-10-31
dot icon06/11/2014
Termination of appointment of Clive Edward Mears as a director on 2014-10-31
dot icon06/11/2014
Termination of appointment of John Stanley Kennell as a director on 2014-10-31
dot icon06/11/2014
Termination of appointment of John Christopher Baugh as a director on 2014-10-31
dot icon28/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon19/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon30/04/2014
Director's details changed for Mr Rodney Christopher Wilson on 2014-03-01
dot icon13/02/2014
Director's details changed for Rodney Christoher Wilson on 2014-01-19
dot icon12/02/2014
Director's details changed for Mr John Christopher Baugh on 2014-01-01
dot icon12/02/2014
Director's details changed for Barry John Evans on 2014-01-01
dot icon18/10/2013
Appointment of Mr Clive Edward Mears as a director
dot icon18/10/2013
Termination of appointment of Christine Mason as a director
dot icon14/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon02/04/2013
Appointment of Mr John Christopher Baugh as a director
dot icon14/02/2013
Termination of appointment of Christian Monning as a director
dot icon05/12/2012
Secretary's details changed for Capitia Employee Benefits Limited on 2012-11-30
dot icon19/11/2012
Secretary's details changed for Capitia Hartshead Limited on 2012-11-01
dot icon15/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/10/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon19/09/2012
Appointment of Robert Paternostro as a director
dot icon31/08/2012
Termination of appointment of Charles Kronsberg as a director
dot icon23/02/2012
Appointment of Christian Monning as a director
dot icon30/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon28/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon12/08/2011
Termination of appointment of Michael Allan as a director
dot icon10/06/2011
Director's details changed for Fred Hayhurst on 2011-06-01
dot icon17/05/2011
Appointment of Geoffrey Weeks as a director
dot icon06/05/2011
Termination of appointment of Shaun Smith as a director
dot icon01/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/10/2010
Appointment of Charles Kronsberg as a director
dot icon08/10/2010
Appointment of John Stanley Kennell as a director
dot icon08/10/2010
Termination of appointment of Charles Tollit as a director
dot icon08/10/2010
Termination of appointment of Brian Cooke as a director
dot icon16/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon16/09/2010
Director's details changed for Rodney Christoher Wilson on 2010-09-04
dot icon16/09/2010
Director's details changed for Roger John Baker on 2010-09-04
dot icon16/09/2010
Director's details changed for Charles Tollit on 2010-09-04
dot icon16/09/2010
Director's details changed for Christine Mary Mason on 2010-09-04
dot icon16/09/2010
Secretary's details changed for Capitia Hartshead Limited on 2010-09-04
dot icon10/05/2010
Appointment of Fred Hayhurst as a director
dot icon10/05/2010
Termination of appointment of William Bruner Iii as a director
dot icon23/04/2010
Appointment of Craig Argyle Douglas as a director
dot icon23/04/2010
Termination of appointment of Mark Rothleitner as a director
dot icon09/04/2010
Termination of appointment of Lynne Bate as a director
dot icon09/04/2010
Termination of appointment of John Kennell as a director
dot icon09/04/2010
Appointment of Barry John Evans as a director
dot icon09/04/2010
Appointment of Shaun William Smith as a director
dot icon25/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon22/09/2009
Return made up to 04/09/09; full list of members
dot icon04/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon26/09/2008
Return made up to 04/09/08; full list of members
dot icon25/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon13/11/2007
New director appointed
dot icon04/11/2007
New director appointed
dot icon26/10/2007
New director appointed
dot icon18/10/2007
Director resigned
dot icon18/10/2007
Director resigned
dot icon18/10/2007
Director resigned
dot icon03/10/2007
Return made up to 04/09/07; no change of members
dot icon30/11/2006
Full accounts made up to 2006-03-31
dot icon29/09/2006
Return made up to 04/09/06; full list of members
dot icon20/03/2006
Accounting reference date shortened from 05/04/06 to 31/03/06
dot icon12/12/2005
Full accounts made up to 2005-04-05
dot icon14/11/2005
New director appointed
dot icon14/11/2005
New director appointed
dot icon05/10/2005
Resolutions
dot icon03/10/2005
Return made up to 04/09/05; full list of members
dot icon26/07/2005
Director's particulars changed
dot icon19/01/2005
New director appointed
dot icon04/01/2005
Full accounts made up to 2004-04-05
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon01/10/2004
Return made up to 04/09/04; full list of members
dot icon22/09/2004
New director appointed
dot icon17/04/2004
New director appointed
dot icon09/03/2004
New director appointed
dot icon01/12/2003
Full accounts made up to 2003-04-05
dot icon25/09/2003
Return made up to 04/09/03; full list of members
dot icon13/12/2002
New director appointed
dot icon29/11/2002
Full accounts made up to 2002-04-05
dot icon24/09/2002
Return made up to 04/09/02; full list of members
dot icon12/12/2001
Full accounts made up to 2001-04-05
dot icon29/10/2001
New director appointed
dot icon29/10/2001
New director appointed
dot icon25/10/2001
New director appointed
dot icon26/09/2001
Return made up to 04/09/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-04-05
dot icon02/10/2000
New director appointed
dot icon29/09/2000
Return made up to 04/09/00; full list of members
dot icon29/11/1999
Full accounts made up to 1999-04-05
dot icon05/10/1999
Return made up to 04/09/99; full list of members
dot icon24/09/1999
New director appointed
dot icon01/04/1999
New director appointed
dot icon04/03/1999
New director appointed
dot icon21/01/1999
New director appointed
dot icon13/01/1999
Miscellaneous
dot icon05/11/1998
Return made up to 04/09/98; no change of members
dot icon19/10/1998
Full accounts made up to 1998-04-05
dot icon19/10/1998
New director appointed
dot icon19/10/1998
New director appointed
dot icon13/10/1997
Full accounts made up to 1997-04-05
dot icon29/09/1997
Return made up to 04/09/97; no change of members
dot icon16/09/1997
New director appointed
dot icon23/07/1997
New director appointed
dot icon27/03/1997
New secretary appointed
dot icon04/02/1997
Full accounts made up to 1996-04-05
dot icon13/01/1997
Secretary resigned
dot icon01/10/1996
Return made up to 04/09/96; full list of members
dot icon30/05/1996
New director appointed
dot icon10/05/1996
Secretary's particulars changed
dot icon22/03/1996
New director appointed
dot icon14/02/1996
Director resigned
dot icon08/12/1995
Full accounts made up to 1995-04-05
dot icon06/11/1995
New director appointed
dot icon06/11/1995
New director appointed
dot icon06/11/1995
New director appointed
dot icon25/10/1995
New director appointed
dot icon25/10/1995
New director appointed
dot icon19/10/1995
New director appointed
dot icon19/10/1995
New director appointed
dot icon19/10/1995
New director appointed
dot icon19/10/1995
New director appointed
dot icon19/10/1995
New secretary appointed
dot icon19/10/1995
New director appointed
dot icon19/10/1995
New director appointed
dot icon19/10/1995
New director appointed
dot icon19/10/1995
Director resigned
dot icon19/10/1995
Director resigned
dot icon19/10/1995
Director resigned
dot icon19/10/1995
Director resigned
dot icon19/10/1995
Director resigned
dot icon19/10/1995
Secretary resigned;director resigned
dot icon19/10/1995
Director resigned
dot icon19/10/1995
Director resigned
dot icon19/10/1995
Director resigned
dot icon19/10/1995
Director resigned
dot icon19/10/1995
Director resigned
dot icon18/09/1995
Return made up to 04/09/95; full list of members
dot icon15/03/1995
Director resigned;new director appointed
dot icon04/02/1995
Secretary's particulars changed
dot icon30/01/1995
Registered office changed on 30/01/95 from: westpoint the grove slough berkshire SL1 1QQ
dot icon23/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Director resigned;new director appointed
dot icon12/09/1994
Return made up to 04/09/94; full list of members
dot icon17/08/1994
Director resigned;new director appointed
dot icon17/08/1994
Full accounts made up to 1994-04-05
dot icon05/06/1994
Director's particulars changed
dot icon18/05/1994
Director's particulars changed
dot icon03/11/1993
Full accounts made up to 1993-04-05
dot icon03/10/1993
Director's particulars changed
dot icon15/09/1993
Return made up to 04/09/93; full list of members
dot icon06/01/1993
Director resigned
dot icon04/01/1993
New director appointed
dot icon21/09/1992
Director resigned;new director appointed
dot icon21/09/1992
Return made up to 04/09/92; full list of members
dot icon09/09/1992
Full accounts made up to 1992-04-05
dot icon26/02/1992
New director appointed
dot icon01/02/1992
Full accounts made up to 1991-04-05
dot icon21/10/1991
Director resigned
dot icon13/09/1991
Return made up to 04/09/91; full list of members
dot icon22/05/1991
Accounting reference date notified as 05/04
dot icon09/04/1991
Director resigned
dot icon09/04/1991
Director resigned
dot icon23/01/1991
New director appointed
dot icon23/01/1991
New director appointed
dot icon23/01/1991
New director appointed
dot icon23/01/1991
New director appointed
dot icon23/01/1991
New director appointed
dot icon23/01/1991
New director appointed
dot icon23/01/1991
New director appointed
dot icon23/01/1991
New director appointed
dot icon23/01/1991
New director appointed
dot icon23/01/1991
Memorandum and Articles of Association
dot icon22/01/1991
New secretary appointed;new director appointed
dot icon22/01/1991
New director appointed
dot icon18/01/1991
Resolutions
dot icon15/01/1991
Director resigned
dot icon15/01/1991
Director resigned
dot icon11/01/1991
Certificate of change of name
dot icon11/01/1991
Memorandum and Articles of Association
dot icon11/01/1991
Ad 20/12/90--------- £ si 98@1=98 £ ic 2/100
dot icon11/01/1991
Registered office changed on 11/01/91 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon11/01/1991
New director appointed
dot icon11/01/1991
New director appointed
dot icon12/12/1990
Secretary's particulars changed
dot icon08/11/1990
Registered office changed on 08/11/90 from: inveresk house 1 aldwych london WC2R ohf
dot icon04/09/1990
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
04/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

59
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spellman, Anthony
Director
28/02/1995 - 05/10/1995
14
Clough, Peter
Director
28/08/1997 - 30/05/1998
4
Freeman, William Ian Bede
Director
31/12/1992 - 05/10/1995
30
Gill, Christopher John
Director
06/10/1995 - 27/09/1998
102
Hayhurst, Fred
Director
26/04/2010 - 27/02/2015
16

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 PENSION TRUSTEE LIMITED

BLACK & DECKER PENSION TRUSTEE LIMITED is an(a) Active company incorporated on 04/09/1990 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 PENSION TRUSTEE LIMITED?

toggle

BLACK & DECKER PENSION TRUSTEE LIMITED is currently Active. It was registered on 04/09/1990 .

Where is BLACK & DECKER PENSION TRUSTEE LIMITED located?

toggle

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

What does BLACK & DECKER PENSION TRUSTEE LIMITED do?

toggle

BLACK & DECKER PENSION TRUSTEE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLACK & DECKER PENSION TRUSTEE LIMITED?

toggle

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