Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DEWALT INDUSTRIAL POWER TOOL COMPANY LTD.
Company Information for

DEWALT INDUSTRIAL POWER TOOL COMPANY LTD.

C/O CMS CAMERON MCKENNA NABARRO OLSWANG LLP, 6, QUEENS ROAD, ABERDEEN, AB15 4ZT,
Company Registration Number
SC014586
Private Limited Company
Active

Company Overview

About Dewalt Industrial Power Tool Company Ltd.
DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. was founded on 1927-04-30 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Dewalt Industrial Power Tool Company Ltd. is a Private Limited Company registered in SCOTLAND 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
DEWALT INDUSTRIAL POWER TOOL COMPANY LTD.
 
Legal Registered Office
C/O CMS CAMERON MCKENNA NABARRO OLSWANG LLP, 6
QUEENS ROAD
ABERDEEN
AB15 4ZT
Other companies in AB15
 
Filing Information
Company Number SC014586
Company ID Number SC014586
Date formed 1927-04-30
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 16:38:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEWALT INDUSTRIAL POWER TOOL COMPANY LTD.
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 DEWALT INDUSTRIAL POWER TOOL COMPANY LTD.

Current Directors
Officer Role Date Appointed
MITRE SECRETARIES LIMITED
Company Secretary 2002-10-02
STEVEN JOHN COSTELLO
Director 2016-11-01
MARK RICHARD SMILEY
Director 2015-01-08
AMIT KUMAR SOOD
Director 2011-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MITCHELL COWLEY
Director 2011-08-31 2015-01-08
MATTHEW JAMES COGZELL
Director 2011-08-31 2012-06-01
GAVIN HENRY ROBERT JOHNSTON
Director 1999-10-31 2011-08-31
MICHAEL J ALLAN
Director 2011-07-12 2011-08-05
MICHAEL J ALLAN
Director 2004-12-31 2011-07-12
ALEXANDRE MIGUEL BRAZ DUARTE
Director 2006-11-07 2007-08-17
SEBASTIANUS ANTONIUS THEODORUS BOELEN
Director 2004-12-31 2006-11-07
GEOFFREY DAVID MULLIN
Director 2000-05-02 2006-02-28
MARCELIUS CRINCE
Director 2001-03-19 2004-12-31
RICK KRENS
Director 2001-08-20 2004-12-31
JULIAN COYNE
Company Secretary 2001-06-25 2002-10-02
MICHAEL JAMES KENNEY
Director 2000-12-11 2001-08-20
MATTHEW STEVENS
Company Secretary 2000-12-11 2001-06-25
STEPHEN RONALD HILL
Director 2000-05-02 2001-02-28
STEPHEN RONALD HILL
Company Secretary 2000-05-02 2000-12-11
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
CHRISTOPHER BRIAN POWELL SMITH
Director 1999-07-27 1999-07-27
SIMON LAWRENCE KINDER
Director 1997-06-18 1999-06-30
DAVID JAMES IRONSIDE
Director 1995-07-07 1997-06-18
ROGER ALFRED WHICHELOW
Company Secretary 1996-12-31 1997-04-30
RONALD DAVID PACEY GREEN
Company Secretary 1995-07-07 1996-12-31
WILLIAM IAN BEDE FREEMAN
Director 1995-07-07 1996-12-19
RONALD VICTOR HOWELL
Company Secretary 1988-12-31 1995-07-07
BARRY JOHN EVANS
Director 1990-11-19 1995-07-07
PAUL ARTHUR GUSTAFSON
Director 1990-02-01 1995-07-07
RONALD VICTOR HOWELL
Director 1994-07-29 1995-07-07
JOHN WALTER RANDALL
Director 1990-02-01 1994-07-29
DONALD JAMES BRODDLE
Director 1988-12-31 1990-12-01
RONALD JAMES GRIFFITHS
Director 1988-12-31 1990-02-01

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 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 ALCUMUS ISOQAR LIMITED Company Secretary 2015-07-01 CURRENT 1991-08-14 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 AMAZON UK SERVICES LTD. Company Secretary 2006-02-03 CURRENT 1996-07-10 Active
MITRE SECRETARIES LIMITED INTERNET MOVIE DATABASE LIMITED Company Secretary 2006-02-03 CURRENT 1996-01-09 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 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 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 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 BATTERIES MANAGEMENT LIMITED Company Secretary 2002-10-02 CURRENT 1988-03-31 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 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
STEVEN JOHN COSTELLO BLACK & DECKER FINANCE Director 2016-11-01 CURRENT 1973-05-10 Active
STEVEN JOHN COSTELLO BLACK & DECKER HOLDINGS, LLC Director 2016-11-01 CURRENT 1993-01-01 Active
STEVEN JOHN COSTELLO EMHART INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1901-08-21 Active
STEVEN JOHN COSTELLO ELU POWER TOOLS LTD Director 2016-11-01 CURRENT 1983-07-15 Active
STEVEN JOHN COSTELLO BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED Director 2016-11-01 CURRENT 2009-10-28 Active
STEVEN JOHN COSTELLO BLACK & DECKER INTERNATIONAL FINANCE HOLDINGS (UK) LIMITED Director 2016-11-01 CURRENT 2009-12-01 Active
STEVEN JOHN COSTELLO STANLEY UK ACQUISITION COMPANY LIMITED Director 2016-11-01 CURRENT 2004-01-14 Active
STEVEN JOHN COSTELLO SWK (U.K.) HOLDING LIMITED Director 2016-11-01 CURRENT 2004-02-17 Active
STEVEN JOHN COSTELLO STANLEY BLACK & DECKER UK HOLDINGS LIMITED Director 2016-11-01 CURRENT 2010-11-02 Active
STEVEN JOHN COSTELLO BLACK & DECKER PENSION TRUSTEE LIMITED Director 2016-11-01 CURRENT 1990-09-04 Active
STEVEN JOHN COSTELLO BANDHART OVERSEAS Director 2016-11-01 CURRENT 1950-02-13 Active
STEVEN JOHN COSTELLO BLACK & DECKER INTERNATIONAL Director 2016-11-01 CURRENT 1925-11-20 Active
STEVEN JOHN COSTELLO BANDHART Director 2016-11-01 CURRENT 1980-09-23 Active
STEVEN JOHN COSTELLO BLACK & DECKER INVESTMENT COMPANY, LLC Director 2016-11-01 CURRENT 1993-01-01 Active
STEVEN JOHN COSTELLO BLACK & DECKER GROUP, LLC Director 2016-11-01 CURRENT 1993-01-01 Active
STEVEN JOHN COSTELLO AVEN TOOLS LIMITED Director 2016-11-01 CURRENT 1970-09-23 Active
STEVEN JOHN COSTELLO STANLEY U.K. HOLDING LTD. Director 2016-11-01 CURRENT 1997-10-20 Active
STEVEN JOHN COSTELLO SWK (UK) LIMITED Director 2016-11-01 CURRENT 2003-12-12 Active
STEVEN JOHN COSTELLO STANLEY BLACK & DECKER FINANCE LIMITED Director 2016-11-01 CURRENT 2016-03-29 Active
MARK RICHARD SMILEY STANLEY UK LIMITED Director 2016-11-01 CURRENT 2000-01-21 Active
MARK RICHARD SMILEY STANLEY HEALTHCARE SOLUTIONS LIMITED Director 2016-11-01 CURRENT 1992-08-28 Active
MARK RICHARD SMILEY FACOM UK LIMITED Director 2016-11-01 CURRENT 2001-01-12 Active
MARK RICHARD SMILEY STANLEY BLACK & DECKER UK LIMITED Director 2016-04-04 CURRENT 2009-10-28 Active
MARK RICHARD SMILEY STANLEY BLACK & DECKER FINANCE LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
MARK RICHARD SMILEY BLACK & DECKER PENSION TRUSTEE LIMITED Director 2015-02-28 CURRENT 1990-09-04 Active
MARK RICHARD SMILEY AVDEL METAL FINISHING LIMITED Director 2015-01-08 CURRENT 2007-11-28 Dissolved 2016-06-17
MARK RICHARD SMILEY BLACK & DECKER FINANCE Director 2015-01-08 CURRENT 1973-05-10 Active
MARK RICHARD SMILEY STANLEY BLACK & DECKER INNOVATIONS LIMITED Director 2015-01-08 CURRENT 2011-11-21 Liquidation
MARK RICHARD SMILEY BLACK & DECKER HOLDINGS, LLC Director 2015-01-08 CURRENT 1993-01-01 Active
MARK RICHARD SMILEY EMHART INTERNATIONAL LIMITED Director 2015-01-08 CURRENT 1901-08-21 Active
MARK RICHARD SMILEY ELU POWER TOOLS LTD Director 2015-01-08 CURRENT 1983-07-15 Active
MARK RICHARD SMILEY BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED Director 2015-01-08 CURRENT 2009-10-28 Active
MARK RICHARD SMILEY BLACK & DECKER INTERNATIONAL FINANCE HOLDINGS (UK) LIMITED Director 2015-01-08 CURRENT 2009-12-01 Active
MARK RICHARD SMILEY STANLEY UK SERVICES LIMITED Director 2015-01-08 CURRENT 1999-12-16 Active
MARK RICHARD SMILEY STANLEY UK ACQUISITION COMPANY LIMITED Director 2015-01-08 CURRENT 2004-01-14 Active
MARK RICHARD SMILEY SWK (U.K.) HOLDING LIMITED Director 2015-01-08 CURRENT 2004-02-17 Active
MARK RICHARD SMILEY STANLEY BLACK & DECKER UK HOLDINGS LIMITED Director 2015-01-08 CURRENT 2010-11-02 Active
MARK RICHARD SMILEY BANDHART OVERSEAS Director 2015-01-08 CURRENT 1950-02-13 Active
MARK RICHARD SMILEY BLACK & DECKER INTERNATIONAL Director 2015-01-08 CURRENT 1925-11-20 Active
MARK RICHARD SMILEY BLACK & DECKER Director 2015-01-08 CURRENT 1934-08-25 Active
MARK RICHARD SMILEY BANDHART Director 2015-01-08 CURRENT 1980-09-23 Active
MARK RICHARD SMILEY BLACK & DECKER EUROPE Director 2015-01-08 CURRENT 1984-08-21 Active
MARK RICHARD SMILEY BLACK & DECKER INVESTMENT COMPANY, LLC Director 2015-01-08 CURRENT 1993-01-01 Active
MARK RICHARD SMILEY BLACK & DECKER GROUP, LLC Director 2015-01-08 CURRENT 1993-01-01 Active
MARK RICHARD SMILEY STANLEY WORKS LIMITED(THE) Director 2015-01-08 CURRENT 1920-09-27 Active
MARK RICHARD SMILEY STANLEY UK SALES LIMITED Director 2015-01-08 CURRENT 1972-02-23 Active
MARK RICHARD SMILEY AVEN TOOLS LIMITED Director 2015-01-08 CURRENT 1970-09-23 Active
MARK RICHARD SMILEY ACMETRACK LIMITED Director 2015-01-08 CURRENT 1972-11-08 Active
MARK RICHARD SMILEY ZAG (UK) LIMITED Director 2015-01-08 CURRENT 1994-08-18 Active
MARK RICHARD SMILEY STANLEY U.K. HOLDING LTD. Director 2015-01-08 CURRENT 1997-10-20 Active
MARK RICHARD SMILEY SWK (UK) LIMITED Director 2015-01-08 CURRENT 2003-12-12 Active
AMIT KUMAR SOOD TUCKER PRODUCTS LIMITED Director 2011-09-22 CURRENT 1950-09-14 Active

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
2024-04-08Appointment of Steven John Costello as company secretary on 2024-03-26
2024-04-08Termination of appointment of Mitre Secretaries Limited on 2024-03-26
2023-06-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-05CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-05-23Director's details changed for Mr Amit Kumar Sood on 2023-05-22
2022-07-25Director's details changed for Mr Steven John Costello on 2022-07-22
2022-07-25Director's details changed for Mr Mark Richard Smiley on 2022-07-22
2022-07-25Director's details changed for Mr Amit Kumar Sood on 2022-07-22
2022-07-25CH01Director's details changed for Mr Steven John Costello on 2022-07-22
2022-07-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-04-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-06-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM C/O C/O Cms Cameron Mckenna Llp 6 Queens Road Aberdeen AB15 4ZT
2019-05-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-06-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 47400
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN STUBBS
2016-11-04AP01DIRECTOR APPOINTED MR STEVEN JOHN COSTELLO
2016-06-15AAFULL ACCOUNTS MADE UP TO 02/01/16
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 47400
2016-06-03AR0103/06/16 ANNUAL RETURN FULL LIST
2016-06-03CH04SECRETARY'S DETAILS CHNAGED FOR MITRE SECRETARIES LIMITED on 2015-07-01
2015-07-13AAFULL ACCOUNTS MADE UP TO 03/01/15
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 47400
2015-06-04AR0103/06/15 ANNUAL RETURN FULL LIST
2015-01-21AP01DIRECTOR APPOINTED MR MARK RICHARD SMILEY
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL COWLEY
2014-07-21AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 47400
2014-06-03AR0103/06/14 ANNUAL RETURN FULL LIST
2013-08-08AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-06-03AR0103/06/13 ANNUAL RETURN FULL LIST
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08AR0103/06/12 ANNUAL RETURN FULL LIST
2012-06-01AP01DIRECTOR APPOINTED MR SUSAN STUBBS
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL
2011-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/11 FROM , 6 Queens Road, Aberdeen, Aberdeenshire, AB15 4NU, Scotland
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-01AP01DIRECTOR APPOINTED MR JOHN MITCHELL COWLEY
2011-09-01AP01DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN JOHNSTON
2011-08-12AP01DIRECTOR APPOINTED MR AMIT KUMAR SOOD
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLAN
2011-08-01AP01DIRECTOR APPOINTED MR MICHAEL J ALLAN
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLAN
2011-06-15AR0103/06/11 FULL LIST
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL J ALLAN / 03/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN HENRY ROBERT JOHNSTON / 03/06/2011
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-29AR0103/06/10 FULL LIST
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 6 QUEEN'S ROAD ABERDEEN ABERDEENSHIRE AB15 4NU
2010-06-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 03/06/2010
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-11287REGISTERED OFFICE CHANGED ON 11/08/2009 FROM MIGVIE HOUSE NORTH SILVER STREET ABERDEEN AB10 1RJ
2009-06-26363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-18363sRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2007-10-01288bDIRECTOR RESIGNED
2007-09-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-12363sRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2006-12-18288aNEW DIRECTOR APPOINTED
2006-11-13288bDIRECTOR RESIGNED
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-27288bDIRECTOR RESIGNED
2006-06-07363sRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2005-09-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-11288cDIRECTOR'S PARTICULARS CHANGED
2005-07-06363(288)DIRECTOR RESIGNED
2005-07-06363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-01-10288aNEW DIRECTOR APPOINTED
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06288bDIRECTOR RESIGNED
2004-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-11244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-18363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-03-19287REGISTERED OFFICE CHANGED ON 19/03/04 FROM: ERNST & YOUNG 10 GEORGE STREET EDINBURGH EH2 2DZ
2004-02-12288cDIRECTOR'S PARTICULARS CHANGED
2004-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-24244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-20363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2002-12-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-10288bSECRETARY RESIGNED
2002-10-10288aNEW SECRETARY APPOINTED
2002-10-09244DELIVERY EXT'D 3 MTH 31/12/01
2002-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-18363sRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2002-02-05288cDIRECTOR'S PARTICULARS CHANGED
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-07288aNEW DIRECTOR APPOINTED
2001-11-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEWALT INDUSTRIAL POWER TOOL COMPANY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-01-03
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 DEWALT INDUSTRIAL POWER TOOL COMPANY LTD.

Intangible Assets
Patents
We have not found any records of DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for DEWALT INDUSTRIAL POWER TOOL COMPANY LTD.
Trademarks
We have not found any records of DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEWALT INDUSTRIAL POWER TOOL COMPANY LTD.. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. 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 DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. any grants or awards.
Ownership
    We could not find any group structure information
    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.