Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACK & DECKER BATTERIES MANAGEMENT LIMITED
Company Information for

BLACK & DECKER BATTERIES MANAGEMENT LIMITED

ERNST & YOUNG LLP 1 BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5QR,
Company Registration Number
02238517
Private Limited Company
Liquidation

Company Overview

About Black & Decker Batteries Management Ltd
BLACK & DECKER BATTERIES MANAGEMENT LIMITED was founded on 1988-03-31 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Black & Decker Batteries Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLACK & DECKER BATTERIES MANAGEMENT LIMITED
 
Legal Registered Office
ERNST & YOUNG LLP 1 BRIDGEWATER PLACE
WATER LANE
LEEDS
LS11 5QR
Other companies in SL1
 
Filing Information
Company Number 02238517
Company ID Number 02238517
Date formed 1988-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/12/2013
Account next due 30/09/2015
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts FULL
Last Datalog update: 2020-08-12 11:17:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACK & DECKER BATTERIES MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLACK & DECKER BATTERIES MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MITRE SECRETARIES LIMITED
Company Secretary 2002-10-02
AMIT KUMAR SOOD
Director 2011-08-08
SUSAN STUBBS
Director 2012-06-01
COLIN THIRLAWAY
Director 2000-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
DEBI GEYER
Director 2011-10-31 2015-09-14
MARK RICHARD SMILEY
Director 2015-01-08 2015-09-14
JOHN MITCHELL COWLEY
Director 2011-08-31 2015-01-08
MATTHEW JAMES COGZELL
Director 2011-08-31 2012-06-01
BRIAN LINDSAY DURLER COOKE
Director 2000-06-20 2012-03-19
TIMOTHY PUGH
Director 2000-06-20 2012-03-19
LINDA BIAGIONI
Director 2000-06-20 2011-10-31
GAVIN HENRY ROBERT JOHNSTON
Director 2004-12-31 2011-08-31
MARCELIUS CRINCE
Director 2001-03-19 2004-12-31
JULIAN COYNE
Company Secretary 2001-06-25 2002-10-02
MATTHEW STEVENS
Company Secretary 2000-12-21 2001-06-25
STEPHEN RONALD HILL
Director 2000-05-02 2001-02-28
STEPHEN RONALD HILL
Company Secretary 2000-05-02 2000-12-21
STEPHEN BLENKINSOP
Director 2000-05-02 2000-06-22
GAVIN HENRY ROBERT JOHNSTON
Director 1999-10-31 2000-06-21
NORMAN RUSSELL JUDD
Company Secretary 1999-10-31 2000-05-02
NORMAN RUSSELL JUDD
Director 1998-07-21 2000-05-02
CLIVE GRAEME WATSON
Company Secretary 1997-05-01 1999-10-31
CLIVE GRAEME WATSON
Director 1997-04-07 1999-10-31
CHRISTOPHER BRIAN POWELL SMITH
Director 1999-07-27 1999-07-27
ANTONY RICHARD SANDERSON
Director 1997-05-19 1998-07-31
GEOFFREY DRABBLE
Director 1996-04-04 1997-05-19
ROGER ALFRED WHICHELOW
Company Secretary 1996-12-31 1997-04-30
RONALD DAVID PACEY GREEN
Company Secretary 1991-10-09 1996-12-31
WILLIAM IAN BEDE FREEMAN
Director 1996-04-04 1996-12-19
GERALD MALCOLM ANDERSON
Director 1992-12-01 1996-06-12
BRIAN DAVID RIVERS
Director 1992-12-01 1996-04-16
ANTONIUS MARTINUS JOSEPHUS VAN SCHIJNDEL
Director 1994-04-28 1996-02-15
PETER CHRICHARD
Director 1991-10-09 1994-07-31
ROGER HUMPHREY THOMAS
Director 1991-10-09 1994-04-28
GEORGE DAVID SLOCUM
Director 1991-10-09 1993-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITRE SECRETARIES LIMITED RING OF SECURITY LIMITED Company Secretary 2018-06-28 CURRENT 2016-03-24 Active
MITRE SECRETARIES LIMITED AMAZON PAYMENTS UK LIMITED Company Secretary 2017-11-06 CURRENT 2017-11-06 Active
MITRE SECRETARIES LIMITED GAMESPARKS LIMITED Company Secretary 2017-10-18 CURRENT 2013-01-24 Dissolved 2018-02-13
MITRE SECRETARIES LIMITED SCALEWITH, LTD. Company Secretary 2017-08-28 CURRENT 2017-05-25 Active
MITRE SECRETARIES LIMITED NOMAD HOTEL MANAGER LONDON LIMITED Company Secretary 2017-06-14 CURRENT 2017-06-14 Active
MITRE SECRETARIES LIMITED WOMEN IN FILM & TELEVISION (UK) LIMITED Company Secretary 2017-04-27 CURRENT 1990-04-04 Active
MITRE SECRETARIES LIMITED EVENTIM SONY HOLDING LIMITED Company Secretary 2017-04-21 CURRENT 2015-10-19 Active
MITRE SECRETARIES LIMITED THINKBOX SOFTWARE UK LIMITED Company Secretary 2017-03-28 CURRENT 2014-04-29 Liquidation
MITRE SECRETARIES LIMITED TRU (UK) ASIA LIMITED Company Secretary 2017-02-28 CURRENT 2011-09-29 Liquidation
MITRE SECRETARIES LIMITED FERROVIAL AGROMAN INTERNATIONAL PLC Company Secretary 2017-01-17 CURRENT 2015-06-11 Active
MITRE SECRETARIES LIMITED ELEMENTAL TECHNOLOGIES LIMITED Company Secretary 2016-12-01 CURRENT 2011-03-15 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED ZERO BYPASS LIMITED Company Secretary 2016-11-30 CURRENT 2015-12-07 Active
MITRE SECRETARIES LIMITED ZERO BYPASS (HOLDINGS) LIMITED Company Secretary 2016-11-24 CURRENT 2016-05-24 Active
MITRE SECRETARIES LIMITED FAERO UK HOLDING LIMITED Company Secretary 2016-11-23 CURRENT 2014-09-29 Active
MITRE SECRETARIES LIMITED IMP LOGISTICS UK LIMITED Company Secretary 2016-10-17 CURRENT 2016-10-17 Active
MITRE SECRETARIES LIMITED PURICORE LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Dissolved 2017-07-18
MITRE SECRETARIES LIMITED BIG RIVER SERVICES UK LIMITED Company Secretary 2016-09-22 CURRENT 2016-09-22 Active
MITRE SECRETARIES LIMITED CURSE LIMITED Company Secretary 2016-09-01 CURRENT 2011-12-01 Liquidation
MITRE SECRETARIES LIMITED FERROVIAL AIRPORTS DENVER UK LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED TRU TAJ HOLDINGS 2 LIMITED Company Secretary 2016-06-23 CURRENT 2016-06-23 Liquidation
MITRE SECRETARIES LIMITED FERROVIAL AIRPORTS INTERNATIONAL PLC Company Secretary 2016-06-20 CURRENT 2015-06-11 Active
MITRE SECRETARIES LIMITED STANLEY BLACK & DECKER FINANCE LIMITED Company Secretary 2016-03-29 CURRENT 2016-03-29 Active
MITRE SECRETARIES LIMITED TWITCH UK LIMITED Company Secretary 2016-03-24 CURRENT 2016-03-24 Active
MITRE SECRETARIES LIMITED AMAZON DATA SERVICES UK LIMITED Company Secretary 2016-01-19 CURRENT 2016-01-19 Active
MITRE SECRETARIES LIMITED LIGTAS CONSULTANCY AND TRAINING LIMITED Company Secretary 2016-01-01 CURRENT 2011-01-31 Active
MITRE SECRETARIES LIMITED ALCUMUS SAFECONTRACTOR LIMITED Company Secretary 2016-01-01 CURRENT 2011-04-28 Active
MITRE SECRETARIES LIMITED ALCUMUS GROUP LIMITED Company Secretary 2016-01-01 CURRENT 2015-09-24 Active
MITRE SECRETARIES LIMITED ALCUMUS MIDCO LIMITED Company Secretary 2016-01-01 CURRENT 2015-09-24 Active
MITRE SECRETARIES LIMITED ALCUMUS BIDCO LIMITED Company Secretary 2016-01-01 CURRENT 2015-09-24 Active
MITRE SECRETARIES LIMITED SANTIA HOLDCO LIMITED Company Secretary 2016-01-01 CURRENT 2011-01-31 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED SANTIA CERTIFICATION LIMITED Company Secretary 2016-01-01 CURRENT 2011-03-04 Liquidation
MITRE SECRETARIES LIMITED SANTIA PROPERTY HOLDINGS LIMITED Company Secretary 2016-01-01 CURRENT 2013-03-27 Liquidation
MITRE SECRETARIES LIMITED FERROCORP UK LIMITED Company Secretary 2015-12-31 CURRENT 2008-03-27 Active
MITRE SECRETARIES LIMITED P4 GROUP LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Active
MITRE SECRETARIES LIMITED TRU (HOLDINGS) LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
MITRE SECRETARIES LIMITED RED VENTURES INTERACTIVE LIMITED Company Secretary 2015-12-01 CURRENT 1999-09-27 Active
MITRE SECRETARIES LIMITED TRU EUROPE LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Liquidation
MITRE SECRETARIES LIMITED TRU (UK) H9 LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Liquidation
MITRE SECRETARIES LIMITED TRU (UK) H8 LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED TRU (UK) H7 LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Liquidation
MITRE SECRETARIES LIMITED LIGTAS SERVICES LIMITED Company Secretary 2015-07-01 CURRENT 2003-09-18 Active
MITRE SECRETARIES LIMITED ALCUMUS CERTIFICATION LIMITED Company Secretary 2015-07-01 CURRENT 2007-08-03 Liquidation
MITRE SECRETARIES LIMITED ALCUMUS HOLDINGS LIMITED Company Secretary 2015-07-01 CURRENT 2009-07-07 Active
MITRE SECRETARIES LIMITED ALCUMUS IEX HOLDINGS LIMITED Company Secretary 2015-07-01 CURRENT 2010-08-03 Liquidation
MITRE SECRETARIES LIMITED ALCUMUS FINANCE LIMITED Company Secretary 2015-07-01 CURRENT 2010-08-03 Liquidation
MITRE SECRETARIES LIMITED ALCUMUS COMPLIANCE LIMITED Company Secretary 2015-07-01 CURRENT 2011-09-12 Dissolved 2018-07-26
MITRE SECRETARIES LIMITED ALCUMUS SAFEWORKFORCE LIMITED Company Secretary 2015-07-01 CURRENT 1991-04-15 Active
MITRE SECRETARIES LIMITED ALCUMUS ISOQAR LIMITED Company Secretary 2015-07-01 CURRENT 1991-08-14 Active
MITRE SECRETARIES LIMITED ECOONLINE INFO EXCHANGE LIMITED Company Secretary 2015-07-01 CURRENT 2000-11-20 Active
MITRE SECRETARIES LIMITED ECOONLINE SYPOL LIMITED Company Secretary 2015-07-01 CURRENT 2001-02-02 Active
MITRE SECRETARIES LIMITED AMAZON CAPITAL SERVICES (UK) LTD. Company Secretary 2015-03-17 CURRENT 2015-03-17 Active
MITRE SECRETARIES LIMITED HUBBELL (UK) GULFMEX LIMITED Company Secretary 2015-03-02 CURRENT 2015-03-02 Active
MITRE SECRETARIES LIMITED NGC MEDICAL UK LIMITED Company Secretary 2014-11-14 CURRENT 2013-09-19 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED MFSYS CHINA LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-12 CURRENT 2014-08-12 Active
MITRE SECRETARIES LIMITED CORVENTIS LIMITED Company Secretary 2014-07-14 CURRENT 2008-08-14 Dissolved 2015-09-29
MITRE SECRETARIES LIMITED MFSYS GREEN CAR LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED MFSYS GLOBAL SHIPPING LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED MFSYS SWITZERLAND LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED MFSYS HUNGARY LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED AVALOQ UK LIMITED Company Secretary 2014-01-01 CURRENT 2010-03-18 Active
MITRE SECRETARIES LIMITED THE AB EBT LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Active
MITRE SECRETARIES LIMITED INTERCEDE 2486 LIMITED Company Secretary 2013-12-04 CURRENT 2013-12-04 Dissolved 2015-05-19
MITRE SECRETARIES LIMITED AMAZON ONLINE UK LIMITED Company Secretary 2013-10-09 CURRENT 2013-10-09 Active
MITRE SECRETARIES LIMITED CARDIOCOM UK LTD Company Secretary 2013-09-30 CURRENT 2011-08-12 Dissolved 2017-04-04
MITRE SECRETARIES LIMITED AMAZON KUIPER UK LIMITED Company Secretary 2013-08-14 CURRENT 2013-08-14 Active
MITRE SECRETARIES LIMITED OTSUKA EUROPE DEVELOPMENT AND COMMERCIALISATION LIMITED Company Secretary 2013-08-01 CURRENT 2013-07-01 Liquidation
MITRE SECRETARIES LIMITED ROWAN UK RENAISSANCE ONSHORE LIMITED Company Secretary 2013-07-12 CURRENT 2013-07-12 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED DELPHI CONNECTION SYSTEMS UK LTD Company Secretary 2013-06-04 CURRENT 2011-04-07 Dissolved 2016-12-27
MITRE SECRETARIES LIMITED BROETJE-AUTOMATION UK LTD. Company Secretary 2013-06-04 CURRENT 2013-05-28 Active
MITRE SECRETARIES LIMITED CBS UK PRODUCTIONS LIMITED Company Secretary 2013-05-28 CURRENT 2013-05-28 Active
MITRE SECRETARIES LIMITED CASTLE PENSIONS NO.1 LIMITED Company Secretary 2013-05-24 CURRENT 2012-04-05 Dissolved 2016-12-13
MITRE SECRETARIES LIMITED CASTLE PENSIONS TOP-UP LIMITED Company Secretary 2013-05-24 CURRENT 2012-04-05 Dissolved 2016-12-13
MITRE SECRETARIES LIMITED LHBD HOLDING LIMITED Company Secretary 2013-05-24 CURRENT 2009-06-19 Liquidation
MITRE SECRETARIES LIMITED HUBBELL HOLDINGS EUROPE LIMITED Company Secretary 2013-05-14 CURRENT 2013-05-14 Active
MITRE SECRETARIES LIMITED TRU (UK) NOTEHOLDER LIMITED Company Secretary 2013-03-08 CURRENT 2013-03-08 Active
MITRE SECRETARIES LIMITED VIDEO ISLAND ENTERTAINMENT LIMITED Company Secretary 2013-01-23 CURRENT 2003-04-30 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED AMAZON DIGITAL UK LIMITED Company Secretary 2013-01-23 CURRENT 2008-03-08 Active
MITRE SECRETARIES LIMITED LOVEFILM INTERNATIONAL LIMITED Company Secretary 2013-01-23 CURRENT 2002-03-12 Active
MITRE SECRETARIES LIMITED EVI TECHNOLOGIES LIMITED Company Secretary 2012-10-31 CURRENT 2003-02-10 Active
MITRE SECRETARIES LIMITED CBS EMEA LIMITED Company Secretary 2012-10-24 CURRENT 2011-12-20 Active
MITRE SECRETARIES LIMITED THE BRITISH NEUROLOGICAL RESEARCH TRUST Company Secretary 2012-05-18 CURRENT 1987-11-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED CBS OUTDOOR METRO SERVICES LTD Company Secretary 2012-04-25 CURRENT 2012-04-25 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED THE DEPOSIT LIMITED Company Secretary 2011-11-16 CURRENT 2009-10-13 Dissolved 2017-09-27
MITRE SECRETARIES LIMITED DODO PRESS LIMITED Company Secretary 2011-11-16 CURRENT 2008-05-28 Liquidation
MITRE SECRETARIES LIMITED THE BOOK DEPOSITORY LIMITED Company Secretary 2011-11-16 CURRENT 2004-05-11 Active
MITRE SECRETARIES LIMITED TRU (FRANCE) FINANCE LTD. Company Secretary 2011-10-19 CURRENT 2011-10-19 Liquidation
MITRE SECRETARIES LIMITED TRU (FRANCE) HOLDINGS LTD. Company Secretary 2011-10-19 CURRENT 2011-10-19 Liquidation
MITRE SECRETARIES LIMITED PUSH BUTTON HOLDINGS LIMITED Company Secretary 2011-09-14 CURRENT 2002-09-24 Active
MITRE SECRETARIES LIMITED AMAZON DEVELOPMENT CENTRE (LONDON) LIMITED Company Secretary 2011-09-14 CURRENT 2002-09-24 Active
MITRE SECRETARIES LIMITED LUFTHANSA UK PENSION TRUSTEE LIMITED Company Secretary 2011-08-31 CURRENT 2010-07-21 Active
MITRE SECRETARIES LIMITED WTI UK FIN CO LTD Company Secretary 2011-08-18 CURRENT 2011-08-17 Dissolved 2016-02-09
MITRE SECRETARIES LIMITED XTRAC SOLUTIONS INTERNATIONAL LIMITED Company Secretary 2011-08-12 CURRENT 2011-08-12 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VERTEX PHARMACEUTICALS (U.K.) LIMITED Company Secretary 2011-05-23 CURRENT 2011-05-23 Active
MITRE SECRETARIES LIMITED WTI/WILLOWS CONSTRUCTION LTD Company Secretary 2011-05-13 CURRENT 2011-04-06 Dissolved 2016-02-09
MITRE SECRETARIES LIMITED ENFINIUM LIMITED Company Secretary 2011-05-13 CURRENT 2011-04-06 Active
MITRE SECRETARIES LIMITED RADCLIVE HOLDINGS LIMITED Company Secretary 2011-05-07 CURRENT 2008-03-31 Dissolved 2016-07-27
MITRE SECRETARIES LIMITED BURTON COURT CAPITAL ADVISORS (UK) LIMITED Company Secretary 2011-04-07 CURRENT 2011-04-07 Dissolved 2015-04-07
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA NABARRO OLSWANG SERVICES LIMITED Company Secretary 2010-11-25 CURRENT 2010-11-25 Active
MITRE SECRETARIES LIMITED STANLEY BLACK & DECKER UK HOLDINGS LIMITED Company Secretary 2010-11-02 CURRENT 2010-11-02 Active
MITRE SECRETARIES LIMITED GLASS WHARF MANAGEMENT COMPANY LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Active
MITRE SECRETARIES LIMITED ZANOX LIMITED Company Secretary 2010-03-16 CURRENT 2005-05-05 Dissolved 2015-07-21
MITRE SECRETARIES LIMITED BLACK & DECKER INTERNATIONAL FINANCE HOLDINGS (UK) LIMITED Company Secretary 2009-12-01 CURRENT 2009-12-01 Active
MITRE SECRETARIES LIMITED BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED Company Secretary 2009-10-28 CURRENT 2009-10-28 Active
MITRE SECRETARIES LIMITED STANLEY BLACK & DECKER UK LIMITED Company Secretary 2009-10-28 CURRENT 2009-10-28 Active
MITRE SECRETARIES LIMITED CBS UK CHANNELS LIMITED Company Secretary 2009-09-01 CURRENT 2009-07-24 Active
MITRE SECRETARIES LIMITED OPTIMUS PROJECTS LIMITED Company Secretary 2009-06-22 CURRENT 2009-05-19 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED WINDWARD PROSPECTS LIMITED Company Secretary 2009-05-18 CURRENT 1989-12-21 In Administration
MITRE SECRETARIES LIMITED TEMPLE QUAY 20 LIMITED Company Secretary 2009-02-24 CURRENT 2009-02-24 Dissolved 2017-02-09
MITRE SECRETARIES LIMITED EQUITIX DERBYSHIRE LIMITED Company Secretary 2009-02-09 CURRENT 2009-02-09 Active
MITRE SECRETARIES LIMITED THE ACCESS BANK UK NOMINEES LIMITED Company Secretary 2009-02-06 CURRENT 2009-02-06 Active
MITRE SECRETARIES LIMITED SPIRALOCK OF EUROPE LTD. Company Secretary 2008-09-09 CURRENT 1996-07-02 Active
MITRE SECRETARIES LIMITED AUDIBLE LIMITED Company Secretary 2008-07-18 CURRENT 2004-11-09 Active
MITRE SECRETARIES LIMITED BLACKFRIARS HOTELS LIMITED Company Secretary 2008-07-14 CURRENT 1998-02-05 Active
MITRE SECRETARIES LIMITED AMAZON DEVELOPMENT CENTRE (SCOTLAND) LIMITED Company Secretary 2008-04-01 CURRENT 2004-06-02 Active
MITRE SECRETARIES LIMITED JPK INSTRUMENTS LIMITED Company Secretary 2008-03-09 CURRENT 2007-10-24 Liquidation
MITRE SECRETARIES LIMITED CBS PIMCO UK Company Secretary 2007-11-28 CURRENT 2007-11-08 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED HUBBELL UK PENSION TRUSTEES LIMITED Company Secretary 2007-11-13 CURRENT 2007-11-13 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED NWG INTERNATIONAL LIMITED Company Secretary 2007-10-30 CURRENT 2007-10-30 Dissolved 2014-03-25
MITRE SECRETARIES LIMITED NEW WORLD GRAIN LIMITED Company Secretary 2007-10-30 CURRENT 2007-10-30 Dissolved 2014-11-19
MITRE SECRETARIES LIMITED BLACK & DECKER HOLDINGS, LLC Company Secretary 2007-10-25 CURRENT 1993-01-01 Active
MITRE SECRETARIES LIMITED BLACK & DECKER INVESTMENT COMPANY, LLC Company Secretary 2007-10-25 CURRENT 1993-01-01 Active
MITRE SECRETARIES LIMITED BLACK & DECKER GROUP, LLC Company Secretary 2007-10-25 CURRENT 1993-01-01 Active
MITRE SECRETARIES LIMITED THE ACCESS BANK UK LIMITED Company Secretary 2007-09-10 CURRENT 2007-09-10 Active
MITRE SECRETARIES LIMITED DUKE CORPORATE EDUCATION LIMITED Company Secretary 2007-08-20 CURRENT 2001-07-26 Active
MITRE SECRETARIES LIMITED JOINTANALYSIS LIMITED Company Secretary 2007-08-03 CURRENT 2006-12-08 Dissolved 2016-06-28
MITRE SECRETARIES LIMITED AUDIOSCROBBLER LIMITED Company Secretary 2007-05-30 CURRENT 2004-06-22 Active
MITRE SECRETARIES LIMITED LAST.FM LIMITED Company Secretary 2007-05-30 CURRENT 2002-10-22 Active
MITRE SECRETARIES LIMITED LAST.FM ACQUISITION LIMITED Company Secretary 2007-05-25 CURRENT 2007-05-16 Active
MITRE SECRETARIES LIMITED GXS PRODUCT DATA QUALITY LIMITED Company Secretary 2007-02-06 CURRENT 1997-07-10 Dissolved 2014-07-29
MITRE SECRETARIES LIMITED UDEX HOLDINGS LIMITED Company Secretary 2007-02-06 CURRENT 2000-12-22 Dissolved 2014-07-29
MITRE SECRETARIES LIMITED COEXIST FOUNDATION Company Secretary 2006-12-13 CURRENT 2005-04-15 Dissolved 2016-11-15
MITRE SECRETARIES LIMITED APTIV UK PENSION TRUSTEES LIMITED Company Secretary 2006-09-01 CURRENT 2006-06-12 Active
MITRE SECRETARIES LIMITED GAI-TRONICS LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Active
MITRE SECRETARIES LIMITED HAWKE CABLE GLANDS LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Active
MITRE SECRETARIES LIMITED DEVANHA LIMITED Company Secretary 2006-05-23 CURRENT 2006-05-23 Dissolved 2015-11-10
MITRE SECRETARIES LIMITED STERLING SYNERGY SYSTEMS LIMITED Company Secretary 2006-05-15 CURRENT 2003-07-28 Active
MITRE SECRETARIES LIMITED INTERNET MOVIE DATABASE LIMITED Company Secretary 2006-02-03 CURRENT 1996-01-09 Active
MITRE SECRETARIES LIMITED AMAZON UK SERVICES LTD. Company Secretary 2006-02-03 CURRENT 1996-07-10 Active
MITRE SECRETARIES LIMITED IMDB SERVICES LIMITED Company Secretary 2006-02-03 CURRENT 2001-11-05 Active
MITRE SECRETARIES LIMITED WESTINGHOUSE CORPORATE RESOURCES Company Secretary 2005-12-31 CURRENT 1998-03-03 Dissolved 2016-11-15
MITRE SECRETARIES LIMITED CBS INTERNATIONAL TELEVISION (UK) LIMITED Company Secretary 2005-12-31 CURRENT 1962-02-16 Active
MITRE SECRETARIES LIMITED CBS BROADCAST SERVICES LIMITED Company Secretary 2005-12-31 CURRENT 1987-07-23 Active
MITRE SECRETARIES LIMITED CBS UK Company Secretary 2005-12-31 CURRENT 1991-11-04 Active
MITRE SECRETARIES LIMITED R.G.L. REALTY LIMITED Company Secretary 2005-12-31 CURRENT 1998-10-21 Active
MITRE SECRETARIES LIMITED SIMON & SCHUSTER (UK) LIMITED Company Secretary 2005-12-31 CURRENT 1962-02-06 Active
MITRE SECRETARIES LIMITED CBS ENTERPRISES (UK) LIMITED Company Secretary 2005-12-31 CURRENT 1915-02-18 Active
MITRE SECRETARIES LIMITED AB REALISATIONS LIMITED Company Secretary 2005-12-28 CURRENT 2003-02-04 Liquidation
MITRE SECRETARIES LIMITED ASAHI PHOTOPRODUCTS (UK) LIMITED Company Secretary 2005-11-29 CURRENT 1997-10-06 Active
MITRE SECRETARIES LIMITED PHARM RESEARCH ASSOCIATES RUSSIA LIMITED Company Secretary 2005-08-15 CURRENT 2003-06-25 Liquidation
MITRE SECRETARIES LIMITED PLOUGHSHARE INNOVATIONS LTD Company Secretary 2005-04-06 CURRENT 2002-03-22 Active
MITRE SECRETARIES LIMITED ARTERIAL VASCULAR ENGINEERING UK LIMITED Company Secretary 2004-11-22 CURRENT 1995-12-27 Active
MITRE SECRETARIES LIMITED GLOBAL EXCHANGE SERVICES UK PENSION PLAN TRUSTEES LIMITED Company Secretary 2004-07-30 CURRENT 2003-08-19 Dissolved 2014-06-03
MITRE SECRETARIES LIMITED MASTERFIX UK HOLDINGS LIMITED Company Secretary 2004-07-15 CURRENT 1997-11-03 Active
MITRE SECRETARIES LIMITED MASTERFIX PRODUCTS U.K. LTD Company Secretary 2004-07-15 CURRENT 1998-10-14 Active
MITRE SECRETARIES LIMITED WHITLAND RESEARCH LIMITED Company Secretary 2004-05-28 CURRENT 1980-01-28 Active
MITRE SECRETARIES LIMITED DMWSHNZ LIMITED Company Secretary 2003-10-22 CURRENT 1992-05-05 Liquidation
MITRE SECRETARIES LIMITED BLOCKBUSTER UK LIMITED Company Secretary 2003-09-26 CURRENT 1998-12-24 Dissolved 2016-05-19
MITRE SECRETARIES LIMITED EMHART INTERNATIONAL LIMITED Company Secretary 2002-11-30 CURRENT 1901-08-21 Active
MITRE SECRETARIES LIMITED EMHART MATERIALS UK Company Secretary 2002-11-30 CURRENT 1934-11-21 Liquidation
MITRE SECRETARIES LIMITED TUCKER FASTENERS LIMITED Company Secretary 2002-11-30 CURRENT 1903-07-07 Active
MITRE SECRETARIES LIMITED TUCKER PRODUCTS LIMITED Company Secretary 2002-11-30 CURRENT 1950-09-14 Active
MITRE SECRETARIES LIMITED ALKERMES EUROPE LIMITED Company Secretary 2002-11-15 CURRENT 1993-01-08 Liquidation
MITRE SECRETARIES LIMITED BLACK & DECKER FINANCE Company Secretary 2002-10-02 CURRENT 1973-05-10 Active
MITRE SECRETARIES LIMITED ELU POWER TOOLS LTD Company Secretary 2002-10-02 CURRENT 1983-07-15 Active
MITRE SECRETARIES LIMITED BANDHART OVERSEAS Company Secretary 2002-10-02 CURRENT 1950-02-13 Active
MITRE SECRETARIES LIMITED BLACK & DECKER INTERNATIONAL Company Secretary 2002-10-02 CURRENT 1925-11-20 Active
MITRE SECRETARIES LIMITED BLACK & DECKER Company Secretary 2002-10-02 CURRENT 1934-08-25 Active
MITRE SECRETARIES LIMITED BANDHART Company Secretary 2002-10-02 CURRENT 1980-09-23 Active
MITRE SECRETARIES LIMITED BLACK & DECKER EUROPE Company Secretary 2002-10-02 CURRENT 1984-08-21 Active
MITRE SECRETARIES LIMITED DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. Company Secretary 2002-10-02 CURRENT 1927-04-30 Active
MITRE SECRETARIES LIMITED AVEN TOOLS LIMITED Company Secretary 2002-10-02 CURRENT 1970-09-23 Active
MITRE SECRETARIES LIMITED MEDTRONIC PHYSIO-CONTROL LIMITED Company Secretary 2001-08-31 CURRENT 1994-03-24 Dissolved 2013-12-24
MITRE SECRETARIES LIMITED WILLIAM MORRIS ENDEAVOR ENTERTAINMENT (U.K.) LIMITED Company Secretary 2001-06-25 CURRENT 1965-03-16 Active
MITRE SECRETARIES LIMITED ENTEGRIS (UK) LIMITED Company Secretary 2001-06-01 CURRENT 1966-03-01 Dissolved 2014-04-21
MITRE SECRETARIES LIMITED QUALITY HOTELS LIMITED Company Secretary 2001-02-26 CURRENT 1984-02-29 Active
MITRE SECRETARIES LIMITED LAW NOW LIMITED Company Secretary 2000-12-13 CURRENT 1986-07-07 Active
MITRE SECRETARIES LIMITED DEOC PENSION TRUSTEES LIMITED Company Secretary 2000-10-19 CURRENT 1996-09-16 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED DELPHI SAGINAW STEERING SYSTEMS UK LIMITED Company Secretary 2000-09-28 CURRENT 1993-11-11 Dissolved 2016-10-27
MITRE SECRETARIES LIMITED QUESTQUILL LIMITED Company Secretary 2000-09-19 CURRENT 1980-03-05 Active
MITRE SECRETARIES LIMITED HEDCO LANDFILL LIMITED Company Secretary 2000-09-19 CURRENT 1979-11-06 Active
MITRE SECRETARIES LIMITED PROTASIS U.K. LIMITED Company Secretary 2000-06-24 CURRENT 1999-07-29 Active
MITRE SECRETARIES LIMITED CHOICE HOTELS (UK) LIMITED Company Secretary 2000-06-20 CURRENT 1994-05-13 Active
MITRE SECRETARIES LIMITED PHARM RESEARCH ASSOCIATES (UK) LIMITED Company Secretary 1999-05-24 CURRENT 1996-09-09 Active
MITRE SECRETARIES LIMITED WTI UK LTD Company Secretary 1998-11-11 CURRENT 1977-10-03 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED AMAZON. COM U.K., LTD. Company Secretary 1998-01-26 CURRENT 1998-01-26 Dissolved 2015-03-31
MITRE SECRETARIES LIMITED MAXIM VIDEO LIMITED Company Secretary 1988-12-13 CURRENT 1988-12-13 Liquidation
AMIT KUMAR SOOD AVDEL METAL FINISHING LIMITED Director 2013-05-20 CURRENT 2007-11-28 Dissolved 2016-06-17
AMIT KUMAR SOOD AVDEL UK LIMITED Director 2013-05-20 CURRENT 1936-06-11 Active
AMIT KUMAR SOOD AVDEL HOLDING LIMITED Director 2013-05-20 CURRENT 1936-04-03 Active
AMIT KUMAR SOOD AEROSCOUT (U.K.) LTD Director 2013-01-09 CURRENT 2010-01-13 Dissolved 2014-05-20
AMIT KUMAR SOOD STANLEY BLACK & DECKER INNOVATIONS LIMITED Director 2011-11-21 CURRENT 2011-11-21 Liquidation
AMIT KUMAR SOOD BLACK & DECKER FINANCE Director 2011-08-08 CURRENT 1973-05-10 Active
AMIT KUMAR SOOD EMHART INTERNATIONAL LIMITED Director 2011-08-08 CURRENT 1901-08-21 Active
AMIT KUMAR SOOD TUCKER FASTENERS LIMITED Director 2011-08-08 CURRENT 1903-07-07 Active
AMIT KUMAR SOOD ELU POWER TOOLS LTD Director 2011-08-08 CURRENT 1983-07-15 Active
AMIT KUMAR SOOD BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED Director 2011-08-08 CURRENT 2009-10-28 Active
AMIT KUMAR SOOD BLACK & DECKER INTERNATIONAL FINANCE HOLDINGS (UK) LIMITED Director 2011-08-08 CURRENT 2009-12-01 Active
AMIT KUMAR SOOD STANLEY BLACK & DECKER UK HOLDINGS LIMITED Director 2011-08-08 CURRENT 2010-11-02 Active
AMIT KUMAR SOOD BANDHART OVERSEAS Director 2011-08-08 CURRENT 1950-02-13 Active
AMIT KUMAR SOOD BLACK & DECKER INTERNATIONAL Director 2011-08-08 CURRENT 1925-11-20 Active
AMIT KUMAR SOOD BANDHART Director 2011-08-08 CURRENT 1980-09-23 Active
AMIT KUMAR SOOD MASTERFIX UK HOLDINGS LIMITED Director 2011-08-08 CURRENT 1997-11-03 Active
AMIT KUMAR SOOD MASTERFIX PRODUCTS U.K. LTD Director 2011-08-08 CURRENT 1998-10-14 Active
AMIT KUMAR SOOD AVEN TOOLS LIMITED Director 2011-08-08 CURRENT 1970-09-23 Active
AMIT KUMAR SOOD BLACK & DECKER HOLDINGS, LLC Director 2011-08-05 CURRENT 1993-01-01 Active
AMIT KUMAR SOOD BLACK & DECKER INVESTMENT COMPANY, LLC Director 2011-08-05 CURRENT 1993-01-01 Active
AMIT KUMAR SOOD BLACK & DECKER GROUP, LLC Director 2011-08-05 CURRENT 1993-01-01 Active
AMIT KUMAR SOOD SPIRALOCK OF EUROPE LTD. Director 2011-03-09 CURRENT 1996-07-02 Active
AMIT KUMAR SOOD R.J. LENDRUM LIMITED Director 2010-07-22 CURRENT 1976-01-21 Dissolved 2015-02-12
AMIT KUMAR SOOD FT CANNOCK GROUP LIMITED Director 2010-07-22 CURRENT 1968-10-02 Dissolved 2016-06-15
AMIT KUMAR SOOD FT CANNOCK LIMITED Director 2010-07-22 CURRENT 1939-03-27 Dissolved 2016-06-15
AMIT KUMAR SOOD FT CANNOCK TRUST LIMITED Director 2010-07-22 CURRENT 1988-08-11 Dissolved 2016-06-15
AMIT KUMAR SOOD J.W. PICKAVANT AND COMPANY LIMITED Director 2010-07-22 CURRENT 1921-06-02 Dissolved 2016-06-15
AMIT KUMAR SOOD AUTO SERVICE PRODUCTS LIMITED Director 2010-07-22 CURRENT 1991-07-16 Dissolved 2016-06-15
AMIT KUMAR SOOD AUTO TOOLS (B'HAM) LIMITED Director 2010-07-22 CURRENT 1945-04-05 Dissolved 2016-06-15
AMIT KUMAR SOOD BRITOOL LIMITED Director 2010-07-22 CURRENT 2000-12-13 Dissolved 2016-06-15
AMIT KUMAR SOOD FACOM (LYTHAM) LIMITED Director 2010-07-22 CURRENT 1964-04-14 Dissolved 2016-06-15
AMIT KUMAR SOOD FACOM INVESTMENTS LIMITED Director 2010-07-22 CURRENT 1990-09-05 Dissolved 2016-06-15
AMIT KUMAR SOOD FACOM TOOLS LIMITED Director 2010-07-22 CURRENT 1976-12-31 Dissolved 2016-06-15
AMIT KUMAR SOOD STANLEY UK LIMITED Director 2010-07-22 CURRENT 2000-01-21 Active
AMIT KUMAR SOOD STANLEY UK ACQUISITION COMPANY LIMITED Director 2010-07-22 CURRENT 2004-01-14 Active
AMIT KUMAR SOOD SWK (U.K.) HOLDING LIMITED Director 2010-07-22 CURRENT 2004-02-17 Active
AMIT KUMAR SOOD STANLEY U.K. HOLDING LTD. Director 2010-07-22 CURRENT 1997-10-20 Active
AMIT KUMAR SOOD SWK (UK) LIMITED Director 2010-07-22 CURRENT 2003-12-12 Active
SUSAN STUBBS AVDEL METAL FINISHING LIMITED Director 2013-05-20 CURRENT 2007-11-28 Dissolved 2016-06-17
SUSAN STUBBS AEROSCOUT (U.K.) LTD Director 2013-01-09 CURRENT 2010-01-13 Dissolved 2014-05-20
SUSAN STUBBS R.J. LENDRUM LIMITED Director 2012-06-01 CURRENT 1976-01-21 Dissolved 2015-02-12
SUSAN STUBBS FT CANNOCK GROUP LIMITED Director 2012-06-01 CURRENT 1968-10-02 Dissolved 2016-06-15
SUSAN STUBBS FT CANNOCK LIMITED Director 2012-06-01 CURRENT 1939-03-27 Dissolved 2016-06-15
SUSAN STUBBS FT CANNOCK TRUST LIMITED Director 2012-06-01 CURRENT 1988-08-11 Dissolved 2016-06-15
SUSAN STUBBS J.W. PICKAVANT AND COMPANY LIMITED Director 2012-06-01 CURRENT 1921-06-02 Dissolved 2016-06-15
SUSAN STUBBS AUTO TOOLS (B'HAM) LIMITED Director 2012-06-01 CURRENT 1945-04-05 Dissolved 2016-06-15
SUSAN STUBBS BRITOOL LIMITED Director 2012-06-01 CURRENT 2000-12-13 Dissolved 2016-06-15
SUSAN STUBBS FACOM (LYTHAM) LIMITED Director 2012-06-01 CURRENT 1964-04-14 Dissolved 2016-06-15
SUSAN STUBBS FACOM INVESTMENTS LIMITED Director 2012-06-01 CURRENT 1990-09-05 Dissolved 2016-06-15
SUSAN STUBBS FACOM TOOLS LIMITED Director 2012-06-01 CURRENT 1976-12-31 Dissolved 2016-06-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-17REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2016-06-15GAZ2Final Gazette dissolved via compulsory strike-off
2016-03-154.71Return of final meeting in a members' voluntary winding up
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/15 FROM Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR
2015-11-10AD02Register inspection address changed from Stanley Uk Holding Limited Unit 3 Europa Court Sheffield Business Park Sheffield S9 1XE to Stanley Uk Holding Limited Unit 3 Europa Court Sheffield Business Park Sheffield S9 1XE
2015-11-02600Appointment of a voluntary liquidator
2015-11-02LRESSPResolutions passed:
  • Special resolution to wind up on 2015-09-18
2015-11-024.70Declaration of solvency
2015-10-15AD02Register inspection address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Stanley Uk Holding Limited Unit 3 Europa Court Sheffield Business Park Sheffield S9 1XE
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/15 FROM 210 Bath Road Slough Berkshire SL1 3YD
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-09AR0109/10/15 ANNUAL RETURN FULL LIST
2015-10-09AD02Register inspection address changed from Mitre House, 160 Aldersgate Street London EC1A 4DD England to Cannon Place, 78 Cannon Street London EC4N 6AF
2015-10-09CH04SECRETARY'S DETAILS CHNAGED FOR MITRE SECRETARIES LIMITED on 2015-07-01
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK SMILEY
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DEBI GEYER
2015-01-21AP01DIRECTOR APPOINTED MR MARK RICHARD SMILEY
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL COWLEY
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-10AR0109/10/14 ANNUAL RETURN FULL LIST
2014-07-18AAFULL ACCOUNTS MADE UP TO 28/12/13
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-09AR0109/10/13 ANNUAL RETURN FULL LIST
2013-08-12AAFULL ACCOUNTS MADE UP TO 29/12/12
2012-10-15AR0109/10/12 ANNUAL RETURN FULL LIST
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-01AP01DIRECTOR APPOINTED MS SUSAN STUBBS
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PUGH
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COOKE
2011-11-02AP01DIRECTOR APPOINTED MS DEBI GEYER
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR LINDA BIAGIONI
2011-10-13AR0109/10/11 FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-02AP01DIRECTOR APPOINTED MR JOHN MITCHELL COWLEY
2011-09-02AP01DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN JOHNSTON
2011-08-24AP01DIRECTOR APPOINTED MR AMIT KUMAR SOOD
2010-10-27AR0109/10/10 FULL LIST
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-12AR0109/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA BIAGIONI / 09/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PUGH / 09/10/2009
2009-11-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-11-02AD02SAIL ADDRESS CREATED
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN THIRLAWAY / 09/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN HENRY ROBERT JOHNSTON / 09/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LINDSAY DURLER COOKE / 09/10/2009
2009-11-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 09/10/2009
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-11363aRETURN MADE UP TO 09/10/08; NO CHANGE OF MEMBERS
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-28363sRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2006-12-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-19363sRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2005-11-02363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-09-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-07288bDIRECTOR RESIGNED
2005-01-07288aNEW DIRECTOR APPOINTED
2004-12-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-31363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-10-14244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-26244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-21363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2002-12-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-28363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-10-15288bSECRETARY RESIGNED
2002-10-15288aNEW SECRETARY APPOINTED
2002-10-15244DELIVERY EXT'D 3 MTH 31/12/01
2002-04-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-02-07288cDIRECTOR'S PARTICULARS CHANGED
2001-10-25363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-09-12244DELIVERY EXT'D 3 MTH 31/12/00
2001-08-23288cSECRETARY'S PARTICULARS CHANGED
2001-07-26288aNEW SECRETARY APPOINTED
2001-07-26288bSECRETARY RESIGNED
2001-04-12288aNEW DIRECTOR APPOINTED
2001-04-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BLACK & DECKER BATTERIES MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-10-02
Resolutions for Winding-up2015-10-02
Appointment of Liquidators2015-10-02
Fines / Sanctions
No fines or sanctions have been issued against BLACK & DECKER BATTERIES MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLACK & DECKER BATTERIES MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACK & DECKER BATTERIES MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BLACK & DECKER BATTERIES MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACK & DECKER BATTERIES MANAGEMENT LIMITED
Trademarks
We have not found any records of BLACK & DECKER BATTERIES MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACK & DECKER BATTERIES MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BLACK & DECKER BATTERIES MANAGEMENT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BLACK & DECKER BATTERIES MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyBLACK & DECKER BATTERIES MANAGEMENT LIMITEDEvent Date2016-02-02
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the Final General Meetings of the shareholders of the Companies will be held at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 2 March 2016 at 11.00 am, 11.00 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, 1.00 pm, 1.15 pm, 1.30 pm and 1.45 pm for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR by 12 noon on the business day before the date of the meetings. Date of Appointment: 3 March 2015 Office Holder details: Derek Neil Hyslop, (IP No. 9970) and Robert Hunter Kelly, (IP No. 8582) both of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR Further details contact: The Joint Liquidators, Tel: 0113 298 2319. Alternative contact: Hitesh Mistry
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBLACK & DECKER BATTERIES MANAGEMENT LIMITEDEvent Date2015-09-22
R H Kelly , (IP No. 8582) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and D N Hyslop , (IP No. 9970) of Ernst & Young LLP , 10 George Street, Edinburgh, EH2 2DZ . : The Joint Liquidators can be contacted on Tel: 0113 298 2224. Alternative contact: Ben Leach.
 
Initiating party Event TypeNotices to Creditors
Defending partyBLACK & DECKER BATTERIES MANAGEMENT LIMITEDEvent Date2015-09-18
As Joint Liquidators of the company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 09 November 2015 and creditors of the company should by that date send their full names and addresses and particulars of their debts or claims to me, D N Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. Date of Appointment: 18 September 2015 Office Holder details: Derek Neil Hyslop , (IP No. 9970) of Ernst & Young LLP , 10 George Street, Edinburgh, EH2 2DZ and Robert Hunter Kelly , (IP No. 8582) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR . The Joint Liquidators can be contacted on Tel: 0113 298 2224. Alternative contact: Ben Leach.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBLACK & DECKER BATTERIES MANAGEMENT LIMITEDEvent Date2015-09-18
Pursuant to Section 288 of the Companies Act 2006, the following written resolution was passed on 18 September 2015 , as an Ordinary Resolution: That Robert Hunter Kelly , (IP No. 8582) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and Derek Neil Hyslop , (IP No. 9970) of Ernst & Young LLP , 10 George Street, Edinburgh, EH2 2DZ be and they are hereby appointed Joint Liquidators for the purposes of the winding up. The Joint Liquidators can be contacted on Tel: 0113 298 2224. Alternative contact: Ben Leach.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACK & DECKER BATTERIES MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACK & DECKER BATTERIES MANAGEMENT LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.