MASTERFIX UK HOLDINGS LIMITED - ROTHERHAM


Company Profile Company Filings

Overview

MASTERFIX UK HOLDINGS LIMITED is a Private Limited Company from ROTHERHAM UNITED KINGDOM and has the status: Active.
MASTERFIX UK HOLDINGS LIMITED was incorporated 26 years ago on 03/11/1997 and has the registered number: 03459209. The accounts status is DORMANT and accounts are next due on 30/09/2024.

MASTERFIX UK HOLDINGS LIMITED - ROTHERHAM

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O STANLEY BLACK & DECKER HELLABY LANE
ROTHERHAM
SOUTH YORKSHIRE
S66 8HN
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
INTERFAST U.K. LTD (until 27/04/2004)

Confirmation Statements

Last Statement Next Statement Due
29/10/2023 12/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
STEVEN JOHN COSTELLO Secretary 2024-03-26 CURRENT
MR CHRISTOPHER ANDREW MAGSON May 1980 British Director 2021-09-01 CURRENT
MR JOHN WILLIAM ROSS Apr 1977 British Director 2021-09-01 CURRENT
PLEUN DIRK ROEST Oct 1945 Dutch Director 2001-06-07 UNTIL 2001-06-30 RESIGNED
COMPANY DIRECTORS LIMITED Corporate Nominee Director 1997-11-03 UNTIL 1997-11-03 RESIGNED
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 1997-11-03 UNTIL 1997-11-03 RESIGNED
MITRE SECRETARIES LIMITED Corporate Secretary 2004-07-15 UNTIL 2024-03-26 RESIGNED
URSULA JOHANNA WILHELMINA BRANS Oct 1966 Secretary 1997-11-03 UNTIL 2004-07-15 RESIGNED
DARAN JOHN HOPPER Jul 1969 British Director 2016-11-01 UNTIL 2018-05-31 RESIGNED
MR JOHN HENRY ALDWORTH WYATT Oct 1958 British Director 2008-05-02 UNTIL 2011-08-11 RESIGNED
MS SUAN STUBBS May 1966 British Director 2012-06-01 UNTIL 2016-10-31 RESIGNED
MR AMIT KUMAR SOOD Mar 1978 British Director 2011-08-08 UNTIL 2021-09-01 RESIGNED
MR MARK RICHARD SMILEY Aug 1977 British Director 2015-01-08 UNTIL 2016-10-31 RESIGNED
GAVIN HENRY ROBERT JOHNSTON Nov 1964 British Director 2004-07-15 UNTIL 2011-08-31 RESIGNED
LESLIE H IRELAND Oct 1964 Us Citizen Director 2004-12-31 UNTIL 2008-04-15 RESIGNED
MR JOHN MITCHELL COWLEY May 1973 British Director 2011-08-31 UNTIL 2015-01-08 RESIGNED
ANDOR GYURIK May 1963 Dutch Director 2003-07-01 UNTIL 2013-07-19 RESIGNED
MR MATTHEW JAMES COGZELL Jun 1975 British Director 2011-08-31 UNTIL 2012-06-01 RESIGNED
IAN RUSSELL CARTER Sep 1961 British Director 2004-07-15 UNTIL 2004-12-31 RESIGNED
MR SEBASTIANUS ANTONIUS THEODORUS BOELEN Apr 1961 Dutch Director 2004-07-15 UNTIL 2006-11-07 RESIGNED
JOHANNES MICHAEL ELISABETH LAMBERTUS AARTS Jan 1951 Dutch Director 1997-11-03 UNTIL 2003-07-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Stanley Black & Decker, Inc. 2016-04-06 New Britain   Connecticut 06053 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EMHART INTERNATIONAL LIMITED ROTHERHAM UNITED KINGDOM Active FULL 70100 - Activities of head offices
TUCKER FASTENERS LIMITED ROTHERHAM UNITED KINGDOM Active FULL 25940 - Manufacture of fasteners and screw machine products
BLACK & DECKER INTERNATIONAL ROTHERHAM UNITED KINGDOM Active FULL 28240 - Manufacture of power-driven hand tools
BLACK & DECKER SLOUGH Active FULL 27510 - Manufacture of electric domestic appliances
AVDEL HOLDING LIMITED WARRINGTON ENGLAND Active FULL 70100 - Activities of head offices
AVDEL UK LIMITED WARRINGTON ENGLAND Active FULL 25940 - Manufacture of fasteners and screw machine products
TUCKER PRODUCTS LIMITED ROTHERHAM UNITED KINGDOM Active DORMANT 74990 - Non-trading company
AVEN TOOLS LIMITED ROTHERHAM UNITED KINGDOM Active FULL 74990 - Non-trading company
BANDHART ROTHERHAM UNITED KINGDOM Active FULL 70100 - Activities of head offices
HIC RACING (CHISWICK) LIMITED REEDS CRESCENT WATFORD Active FULL 74990 - Non-trading company
ELU POWER TOOLS LTD ROTHERHAM UNITED KINGDOM Active FULL 27110 - Manufacture of electric motors, generators and transformers
BLACK & DECKER EUROPE SLOUGH Active FULL 70100 - Activities of head offices
SPIRALOCK OF EUROPE LTD. ROTHERHAM UNITED KINGDOM Active DORMANT 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
MASTERFIX PRODUCTS U.K. LTD ROTHERHAM UNITED KINGDOM Active DORMANT 32990 - Other manufacturing n.e.c.
BLACK & DECKER INVESTMENT COMPANY, LLC WILMINGTON UNITED STATES Active FULL None Supplied
BLACK & DECKER HOLDINGS, LLC WILMINGTON UNITED STATES Active FULL None Supplied
BLACK & DECKER GROUP, LLC WILMINGTON UNITED STATES Active FULL None Supplied
HIC FIRST LLC WILMINGTON UNITED STATES Active FULL None Supplied
DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. ABERDEEN SCOTLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EMHART INTERNATIONAL LIMITED ROTHERHAM UNITED KINGDOM Active FULL 70100 - Activities of head offices
NATIONAL TIME RECORDER COMPANY LIMITED ROTHERHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
VISIONHIRE CABLE LIMITED ROTHERHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ITR INTERNATIONAL TIME LIMITED ROTHERHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
YORKSHIRE WINDOW CO. LIMITED ROTHERHAM Active TOTAL EXEMPTION SMALL 74990 - Non-trading company
ELU POWER TOOLS LTD ROTHERHAM UNITED KINGDOM Active FULL 27110 - Manufacture of electric motors, generators and transformers
MASTERFIX PRODUCTS U.K. LTD ROTHERHAM UNITED KINGDOM Active DORMANT 32990 - Other manufacturing n.e.c.
FACOM UK LIMITED ROTHERHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
PR CONTRACTS LIMITED ROTHERHAM UNITED KINGDOM Active MICRO ENTITY 71129 - Other engineering activities