BLACK & DECKER HOLDINGS, LLC

Register to unlock more data on OkredoRegister

BLACK & DECKER HOLDINGS, LLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC010559

Incorporation date

01/01/1993

Size

Full

Classification

-

Contacts

Registered address

Registered address

251 Little Falls Road, Wilmington, De 19808Copy
copy info iconCopy
See on map
Latest events (Record since 08/07/1987)
dot icon26/11/2025
Director's details changed for Mr Mark Richard Smiley on 2025-11-20
dot icon10/10/2025
Full accounts made up to 2024-12-31
dot icon25/11/2024
Full accounts made up to 2023-12-31
dot icon17/04/2024
Appointment of Steven John Costello as a secretary on 2024-03-26
dot icon17/04/2024
Termination of appointment of Mitre Secretaries Limited as secretary on 2024-03-26
dot icon25/10/2023
Full accounts made up to 2022-12-31
dot icon31/08/2023
Director's details changed for Mr Mark Richard Smiley on 2023-05-22
dot icon31/08/2023
Director's details changed for Mr Amit Kumar Sood on 2023-05-22
dot icon31/08/2023
Director's details changed for Mr Steven John Costello on 2023-05-22
dot icon21/06/2023
Details changed for a UK establishment - BR001222 Address Change 3 europa court, sheffield business park, sheffield, S9 1XE,2023-05-22
dot icon07/06/2023
Director's details changed for Mr Amit Kumar Sood on 2023-05-22
dot icon30/12/2022
Full accounts made up to 2021-12-31
dot icon11/01/2022
Full accounts made up to 2020-12-31
dot icon26/07/2021
Details changed for an overseas company - 2711 Centerville Road, Suite 400, Wilmington, Newcastle, United States
dot icon21/06/2021
Full accounts made up to 2019-12-31
dot icon18/12/2019
Full accounts made up to 2018-12-31
dot icon29/10/2019
Termination of appointment of Catherine S Torello as a director on 2019-10-07
dot icon24/09/2019
Appointment of Steven John Costello as a person authorised to represent UK establishment BR001222 on 2019-09-06.
dot icon16/09/2019
Termination of appointment for a UK establishment - Transaction OSTM03- BR001222 Person Authorised to Accept terminated 31/08/2019 mitre secretaries LIMITED
dot icon16/09/2019
Termination of appointment for a UK establishment - Transaction OSTM03- BR001222 Person Authorised to Represent terminated 31/08/2011 gavin henry robert johnston
dot icon16/09/2019
Secretary's details changed
dot icon16/09/2019
Details changed for a UK establishment - BR001222 Address Change 210 bath road, slough, berkshire, SL1 3YD,2019-08-31
dot icon24/12/2018
Full accounts made up to 2017-12-31
dot icon19/04/2018
Full accounts made up to 2016-12-31
dot icon28/03/2017
Director's details changed for Ms Catherine S Ennis on 2017-03-03
dot icon01/12/2016
Full accounts made up to 2016-01-02
dot icon29/11/2016
Appointment of Mr Steven John Costello as a director on 2016-11-01
dot icon29/11/2016
Termination of appointment of Susan Stubbs as a director on 2016-10-31
dot icon04/04/2016
Details changed for an overseas company - Corporation Trust Centre, 1209 Orange Street, Wilmington, Delaware 19801 Usa, United States
dot icon02/10/2015
Full accounts made up to 2015-01-03
dot icon15/09/2015
Termination of appointment of Thomas Patrick Davison as a director on 2015-09-01
dot icon27/01/2015
Termination of appointment of John Mitchell Cowley as a director on 2015-01-08
dot icon27/01/2015
Appointment of Mr Mark Richard Smiley as a director on 2015-01-08
dot icon23/09/2014
Full accounts made up to 2013-12-28
dot icon13/05/2014
Termination of appointment of Fred Hayhurst as a director
dot icon13/05/2014
Appointment of a director
dot icon31/12/2013
Full accounts made up to 2012-12-29
dot icon25/01/2013
Appointment of a director
dot icon02/01/2013
Full accounts made up to 2011-12-31
dot icon24/12/2012
Termination of appointment of Kwok Chau as a director
dot icon07/11/2012
Termination of appointment of Christopher Powell-Smith as a director
dot icon14/06/2012
Termination of appointment of Matthew Cogzell as a director
dot icon12/06/2012
Appointment of a director
dot icon29/02/2012
Full accounts made up to 2010-12-31
dot icon09/09/2011
Appointment of a director
dot icon08/09/2011
Termination of appointment of Gavin Johnston as a director
dot icon08/09/2011
Appointment of a director
dot icon08/09/2011
Appointment of a director
dot icon19/08/2011
Termination of appointment of John Wyatt as a director
dot icon19/08/2011
Termination of appointment of Michael Allan as a director
dot icon19/08/2011
Appointment of a director
dot icon03/08/2011
Appointment of a director
dot icon25/07/2011
Termination of appointment of Michael Allan as a director
dot icon19/10/2010
Director's details changed for Christopher Powell-Smith on 2010-09-30
dot icon12/10/2010
Full accounts made up to 2009-12-31
dot icon06/09/2010
Appointment of a director
dot icon10/08/2010
Termination of appointment of Elizabeth Dolce as a director
dot icon24/08/2009
Full accounts made up to 2008-12-31
dot icon12/12/2008
Ic change 20/11/08
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon16/10/2008
Director's change of particulars / christopher powell-smith / 01/01/1995 / date of birth was: none, now: 03-oct-1936; housename/number was: , now: 32; street was: 13 fitzwilliam avenue, now: the avenue; area was: , now: kew; post code was: TW9 2DQ, now: TW9 2AJ
dot icon13/05/2008
Appointment terminated director leslie ireland
dot icon13/05/2008
Director appointed john wyatt
dot icon13/05/2008
Oversea company change of directors or secretary or of their particulars.
dot icon02/05/2008
Full accounts made up to 2006-12-31
dot icon01/11/2007
Ic change 28/03/07
dot icon01/11/2007
Ic change 01/12/06
dot icon01/11/2007
Sec resigned 31/08/07 nicholson yvonne lesley
dot icon01/11/2007
Sec appointed 25/10/07 mitre secretaries LIMITED mitre house 160 aldersgate street london EC1A 4DD
dot icon06/09/2007
BR001222 pr appointed 13/08/07 johnston gavin henry robert 21 albany road london W13 8PQ
dot icon06/09/2007
BR001222 pr terminated 13/08/07 chakravarthi giri venkatesan
dot icon06/09/2007
BR001222 pa appointed 13/08/07 mitre secretaries LIMITED mitre house 160 aldersgate street london EC1A 4DD
dot icon06/09/2007
BR001222 par terminated 13/08/07 watson clive graeme
dot icon22/06/2007
Full accounts made up to 2005-12-31
dot icon21/06/2007
Dir resigned 10/05/07 rothleitner mark maxwell
dot icon21/06/2007
Dir appointed 10/05/07 dolce elizabeth anne maryland usa
dot icon25/01/2007
BR001222 name change 01/12/06 black & decker holdings inc.
dot icon10/01/2007
Change of name 01/12/06 black &
dot icon10/01/2007
Altn constitutional doc 011206
dot icon20/11/2006
Dir resigned 07/11/06 boelen sebastiaan
dot icon13/09/2005
Full accounts made up to 2004-12-31
dot icon17/08/2005
Full accounts made up to 2003-12-31
dot icon18/07/2005
Dir change in partic 04/07/05 allan michael j
dot icon05/07/2005
Dir change in partic 29/02/00 rothleitner mark maxwell
dot icon08/06/2005
Sec change in partic 23/06/04 nicholson yvonne lesley
dot icon18/01/2005
Dir resigned 31/12/04 carter ian russell
dot icon18/01/2005
Dir appointed 31/12/04 ireland leslie h beaconsfield HP9
dot icon11/01/2005
Dir resigned 31/12/04 crince marcelius
dot icon11/01/2005
Dir appointed 31/12/04 allan michael j windsor berkshire
dot icon06/01/2005
Dir change in partic 31/12/04 johnston gavin henry robert
dot icon15/07/2004
Dir change in partic 18/08/03 boelen sebastiaan
dot icon15/03/2004
Full accounts made up to 2002-12-31
dot icon25/02/2004
Dir change in partic 09/06/03 johnston gaviv henry robert
dot icon24/06/2003
Dir resigned 30/05/03 watt david andrew
dot icon24/06/2003
Dir appointed 30/05/03 boelen sebastiaan windsor berkshire
dot icon19/05/2003
Sec resigned 30/04/03 coyne julian
dot icon19/05/2003
Sec appointed 30/04/03 nicholson yvonne lesley bracknell berkshire
dot icon19/03/2003
Sec resigned 19/02/03 mitre secretaries
dot icon19/03/2003
Sec appointed 19/02/03 coyne julian loudwater buckinghamshire
dot icon13/12/2002
Full accounts made up to 2001-12-31
dot icon10/10/2002
Dir resigned 02/10/02 coyne julian
dot icon10/10/2002
Sec appointed 02/10/02 mitre secretaries LIMITED london uk
dot icon05/04/2002
Full accounts made up to 2000-12-31
dot icon06/02/2002
Dir change in partic 29/06/01 marcelius crince
dot icon23/01/2002
Dir appointed 13/12/01 ian carter surrey KT12
dot icon23/08/2001
Sec change in partic 08/08/01 julian andrew coyne bucks uk
dot icon24/07/2001
Sec resigned 25/06/01 matthew stevens
dot icon24/07/2001
Sec appointed 25/06/01 julian andrew coyne marlow bucks
dot icon12/06/2001
Full accounts made up to 1999-12-31
dot icon23/04/2001
Dir resigned 28/02/01 stephen ronald hill
dot icon23/04/2001
Dir appointed 19/03/01 marcelius crince windsor berkshire
dot icon07/02/2001
Sec resigned 29/01/01 stephen ronald hill
dot icon07/02/2001
Sec appointed 29/01/01 matthew stevens binfield RG42 4HN
dot icon26/05/2000
Dir resigned 02/05/00 giri venkatesan chakravarthi
dot icon26/05/2000
Dir appointed 02/05/00 david andrew watt burghfield berkshire
dot icon26/05/2000
Sec resigned 02/05/00 norman russell judd
dot icon26/05/2000
Dir resigned 02/05/00 norman russell judd
dot icon26/05/2000
Sec appointed 02/05/00 stephen ronald hill bicester oxfordshire
dot icon26/05/2000
Dir appointed 02/05/00 stephen ronald hill bicester oxfordshire
dot icon09/02/2000
Full accounts made up to 1998-12-31
dot icon06/12/1999
Dir appointed 31/10/99 gavin henry robert johnston chiswick london
dot icon26/11/1999
Sec appointed 31/10/99 norman judd ascot berks
dot icon26/11/1999
Dir resigned 31/10/99 clive watson
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon26/08/1998
Dir resigned 31/07/98 anthony richard sanderson
dot icon06/08/1998
Dir resigned 09/06/98 charles fenton
dot icon06/08/1998
Dir appointed 09/06/98 mark maxwell rothleitner 5325 high wheels court columbia
dot icon01/07/1998
Adopt new charter
dot icon16/01/1998
Dir appointed 07/04/97 clive graeme watson 21 stratton road beaconsfield bucks HP9 0NP
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon30/10/1997
Dir resigned 29/08/97 jackie holmes
dot icon29/07/1997
BR001222 pr appointed 07/04/97 giri chakravarthi monkton house moreton paddox warwick warkwickshire CV35 9BT
dot icon22/07/1997
Dir appointed 07/04/97 giri venkatesan chakravarthi monkton house moreton padox warwick CV35 9BT
dot icon12/06/1997
Dir appointed 30/04/97 a r sanderson princes risborough bucks
dot icon04/06/1997
Dir appointed 07/04/97 jackie holmes 5 hurst road slough berkshire SL1 6ND
dot icon04/06/1997
Sec appointed 01/05/97 clive graeme watson 21 stratton road beaconsfield bucks HP9 onp
dot icon20/05/1997
BR001222 pa appointed 30/04/97 ckive graeme watson 21 stratton street beaconsfield bucks HP9 1HR
dot icon20/05/1997
BR001222 pa terminated 30/04/97 roger alfred whichlow
dot icon09/04/1997
BR001222 pa appointed 31/12/96 roger alfred whichelow 1 rudd hall rise camberley surrey GU15 2JZ
dot icon09/04/1997
BR001222 pr terminated 19/12/96 william ian bede freeman
dot icon09/04/1997
Dir resigned 19/12/96 william ian bede freeman
dot icon09/04/1997
Sec appointed 31/12/96 roger alfred whichelow 1 rudd hall rise camberley surrey GU15 2JZ
dot icon23/01/1997
Full accounts made up to 1995-12-31
dot icon13/01/1997
BR001222 par terminated 31/12/96 ronald david pacey green
dot icon13/01/1997
Sec resigned 31/12/96 ronald david pacey green
dot icon13/01/1997
Dir resigned 31/12/96 ronald david pacey green
dot icon16/05/1996
BR001222 pr appointed 04/04/96 norman russell judd 3 earleywood pines coronation road ascot berks SL5 9LH
dot icon16/05/1996
Dir appointed 04/04/96 norman russell judd 3 earley wood pines coronation road ascot berks SL5 9LH
dot icon09/05/1996
BR001222 par partic 19/04/96 ronald david pacey green 9 malting way isleworth middlesex TW7 6SB
dot icon08/05/1996
Sec change in partic 19/04/96 ronald david pacey green 9 malting way isleworth middlesex TW7 6SB
dot icon08/05/1996
Dir change in partic 19/04/96 ronald david pacey green 9 malting way isleworth middlesex TW7 6SB
dot icon24/04/1996
BR001222 pr terminated 16/04/96 brian david rivers
dot icon24/04/1996
Dir resigned 16/04/96 brian david rivers
dot icon11/04/1996
BR001222 pr terminated 15/02/96 antonius martinus josephus van s chijndel
dot icon09/04/1996
Dir resigned 15/02/96 antonius martinus josephus van s chijndel
dot icon22/01/1996
Full accounts made up to 1994-12-31
dot icon26/01/1995
Sec change in partic 09/01/95 ronald david pacey green c/o 29 church street old isleworth middlesex TW7 6BE
dot icon26/01/1995
Dir change in partic 09/01/95 ronald david pacey green c/o 29 church street old isleworth middlesex TW7 6BE
dot icon20/01/1995
BR001222 pr partic 01/01/95 brian david rivers 11 hill place farnham common bucks SL2 3EW
dot icon20/01/1995
BR001222 pr partic 01/01/95 william ian bede freeman herons cottage medmenham abbey marlow bucks SL7 2EZ
dot icon20/01/1995
BR001222 pr partic 01/01/95 christopher brian powell-smith 32 the avenue kew richmond surrey TW9 2AJ
dot icon20/01/1995
BR001222 pr partic 01/01/95 roger thomas whichelow 1 rudd hall rise camberley surrey GU15 2JZ
dot icon20/01/1995
BR001222 pr terminated 01/01/95 clive graeme watson
dot icon20/01/1995
BR001222 pr terminated 01/01/95 roger humphrey thomas
dot icon20/01/1995
BR001222 pr appointed 01/01/95 charles eugene fenton 215 upnor road baltimore MD21212 usa
dot icon20/01/1995
BR001222 pr terminated 01/01/95 michael stephen karsner
dot icon20/01/1995
BR001222 address change 01/01/95 westpoint the grove slough berkshire SL1 1QQ
dot icon19/01/1995
Full accounts made up to 1993-12-31
dot icon01/12/1994
Dir resigned 18/11/94 clive graeme watson
dot icon08/07/1994
Dir appointed 28/04/94 antonius martinus josephus van s chijndel orchard close oval way gerrards cross bucks SL9 8QB
dot icon27/06/1994
Dir change in partic 27/05/94 william ian bede freeman herons cottage medmenham abbey marlow bucks SL7 2EZ
dot icon14/06/1994
Dir resigned 28/04/94 roger humphrey thomas
dot icon01/06/1994
Dir appointed 19/01/94 charles eugene fenton 215 upnor road baltimore md 21212 usa
dot icon06/05/1994
Dir resigned 18/01/94 michael stephen karsner
dot icon09/02/1994
Dir resigned 24/01/94 michael stephen karsner
dot icon28/01/1994
Full accounts made up to 1992-12-31
dot icon26/08/1993
BR001222 pr appointed mr william ian bede freeman westpoint the grove slough berkshire SL1 1QQ
dot icon26/08/1993
BR001222 pr appointed mr roger alfred whichelow west point the grove slough london SL1 1QQ
dot icon26/08/1993
BR001222 pr appointed mr clive graeme watson west point the grove slough berkshire SL1 1QQ
dot icon26/08/1993
BR001222 pr appointed mr roger humphrey thomas west point the grove slough berkshire SL1 1QQ
dot icon26/08/1993
BR001222 pr appointed mr brian david rivers west point the grove slough berkshire SL1 1QQ
dot icon26/08/1993
BR001222 pr appointed mr michael stephen karsner west point the grove slough berkshire SL1 1QQ
dot icon26/08/1993
BR001222 par appointed mr ronald david pacey green west point the grove slough berkshire SL1 1QQ
dot icon26/08/1993
BR001222 pr appointed mr christopher brian powell-smit h westpoint the grove slough berkshire SL1 1QQ
dot icon26/08/1993
BR001222 registered
dot icon26/08/1993
Initial branch registration
dot icon27/04/1993
Adopt new charter
dot icon10/03/1993
New director appointed
dot icon05/02/1993
Full accounts made up to 1991-12-31
dot icon27/01/1993
Director resigned
dot icon07/01/1993
New director appointed
dot icon07/01/1993
New director appointed
dot icon07/01/1993
Director resigned
dot icon18/05/1992
Director's particulars changed
dot icon29/04/1992
Director's particulars changed
dot icon10/01/1992
Full accounts made up to 1990-12-31
dot icon04/12/1991
First pa details changed inveresk house 1 aldwych london WC2R 0HF
dot icon04/12/1991
Pa:par
dot icon15/10/1991
Adopt new charter
dot icon27/02/1991
New director appointed
dot icon08/10/1990
Director resigned
dot icon26/07/1990
Full accounts made up to 1989-09-24
dot icon15/05/1990
Director resigned;new director appointed
dot icon08/07/1989
Full accounts made up to 1988-09-25
dot icon06/07/1988
Full accounts made up to 1987-09-27
dot icon29/10/1987
Registered office changed on 29/10/87 from: christopher brian powell smith 13 fitzwilliam avenue kew surrey
dot icon08/07/1987
Full accounts made up to 1986-09-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boelen Sebastianus Antonius Theodorus
Director
30/05/2003 - 07/11/2006
20
MITRE SECRETARIES LIMITED
Corporate Secretary
02/10/2002 - 19/02/2003
308
MITRE SECRETARIES LIMITED
Corporate Secretary
25/10/2007 - 26/03/2024
308
Freeman, William Ian Bede
Director
27/05/1994 - 19/12/1996
30
Sanderson, Antony Richard
Director
07/04/1997 - 31/07/1998
24

Persons with Significant Control

0

No PSC data available.

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 HOLDINGS, LLC

BLACK & DECKER HOLDINGS, LLC is an(a) Active company incorporated on 01/01/1993 with the registered office located at 251 Little Falls Road, Wilmington, De 19808. 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 HOLDINGS, LLC?

toggle

BLACK & DECKER HOLDINGS, LLC is currently Active. It was registered on 01/01/1993 .

Where is BLACK & DECKER HOLDINGS, LLC located?

toggle

BLACK & DECKER HOLDINGS, LLC is registered at 251 Little Falls Road, Wilmington, De 19808.

What is the latest filing for BLACK & DECKER HOLDINGS, LLC?

toggle

The latest filing was on 26/11/2025: Director's details changed for Mr Mark Richard Smiley on 2025-11-20.