Bandhart ROTHERHAM


Founded in 1980, Bandhart, classified under reg no. 01518375 is an active company. Currently registered at C/o Stanley Black & Decker Hellaby Lane S66 8HN, Rotherham the company has been in the business for fourty four years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Steven C., Mark S. and Amit S.. In addition one secretary - Steven C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bandhart Address / Contact

Office Address C/o Stanley Black & Decker Hellaby Lane
Office Address2 Hellaby
Town Rotherham
Post code S66 8HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01518375
Date of Incorporation Tue, 23rd Sep 1980
Industry Activities of head offices
End of financial Year 31st December
Company age 44 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Steven C.

Position: Secretary

Appointed: 26 March 2024

Steven C.

Position: Director

Appointed: 01 November 2016

Mark S.

Position: Director

Appointed: 08 January 2015

Amit S.

Position: Director

Appointed: 08 August 2011

Susan S.

Position: Director

Appointed: 01 June 2012

Resigned: 31 October 2016

Matthew C.

Position: Director

Appointed: 31 August 2011

Resigned: 01 June 2012

John C.

Position: Director

Appointed: 31 August 2011

Resigned: 08 January 2015

Michael A.

Position: Director

Appointed: 12 July 2011

Resigned: 05 August 2011

Craig D.

Position: Director

Appointed: 15 April 2010

Resigned: 31 March 2017

Michael A.

Position: Director

Appointed: 20 March 2008

Resigned: 12 July 2011

Sebastianus B.

Position: Director

Appointed: 30 May 2003

Resigned: 07 November 2006

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 02 October 2002

Resigned: 26 March 2024

Julian C.

Position: Secretary

Appointed: 25 June 2001

Resigned: 02 October 2002

Marcelius C.

Position: Director

Appointed: 19 March 2001

Resigned: 31 December 2004

Matthew S.

Position: Secretary

Appointed: 21 December 2000

Resigned: 25 June 2001

David W.

Position: Director

Appointed: 02 May 2000

Resigned: 30 May 2003

Stephen H.

Position: Secretary

Appointed: 02 May 2000

Resigned: 21 December 2000

Stephen H.

Position: Director

Appointed: 02 May 2000

Resigned: 28 February 2001

Gavin J.

Position: Director

Appointed: 31 October 1999

Resigned: 31 August 2011

Norman J.

Position: Secretary

Appointed: 31 October 1999

Resigned: 02 May 2000

Giri C.

Position: Director

Appointed: 09 June 1998

Resigned: 02 May 2000

Mark R.

Position: Director

Appointed: 09 June 1998

Resigned: 15 April 2010

Clive W.

Position: Secretary

Appointed: 01 May 1997

Resigned: 31 October 1999

Jackie H.

Position: Director

Appointed: 07 April 1997

Resigned: 29 August 1997

Clive W.

Position: Director

Appointed: 07 April 1997

Resigned: 31 October 1999

Antony S.

Position: Director

Appointed: 07 April 1997

Resigned: 31 July 1998

Roger W.

Position: Secretary

Appointed: 31 December 1996

Resigned: 30 April 1997

Norman J.

Position: Director

Appointed: 04 April 1996

Resigned: 02 May 2000

Charles F.

Position: Director

Appointed: 01 May 1994

Resigned: 09 June 1998

Antonius V.

Position: Director

Appointed: 28 April 1994

Resigned: 15 February 1996

Thomas S.

Position: Director

Appointed: 19 January 1994

Resigned: 01 May 1994

Michael K.

Position: Director

Appointed: 01 March 1993

Resigned: 24 January 1994

Roger W.

Position: Director

Appointed: 15 December 1992

Resigned: 30 April 1997

Michael C.

Position: Director

Appointed: 02 August 1992

Resigned: 31 December 1992

William F.

Position: Director

Appointed: 02 August 1992

Resigned: 19 December 1996

Christopher P.

Position: Director

Appointed: 02 August 1992

Resigned: 31 October 2012

Roger T.

Position: Director

Appointed: 02 August 1992

Resigned: 28 April 1994

Stephen P.

Position: Director

Appointed: 02 August 1992

Resigned: 31 December 1992

Brian R.

Position: Director

Appointed: 02 August 1992

Resigned: 16 April 1996

Clive W.

Position: Director

Appointed: 02 August 1992

Resigned: 18 November 1994

Ronald G.

Position: Director

Appointed: 02 August 1992

Resigned: 31 December 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Stanley Black & Decker Uk Group Ltd from Sheffield, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Emhart International Limited that put Sheffield, England as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Stanley Black & Decker Uk Group Ltd

3 Europa Court Sheffield Business Park, Sheffield, S9 1XE, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 11713941
Notified on 21 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emhart International Limited

3 Europa Court, Sheffield Airport Business Park, Sheffield, S9 1XE, England

Legal authority The Companies Acts
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 71185
Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 3rd, October 2023
Free Download (22 pages)

Company search