Background WavePink WaveYellow Wave

BANDHART OVERSEAS (00478319)

BANDHART OVERSEAS (00478319) is an active UK company. incorporated on 13 February 1950. with registered office in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BANDHART OVERSEAS has been registered for 76 years. Current directors include COSTELLO, Steven John, SMILEY, Mark Richard, SOOD, Amit Kumar.

Company Number
00478319
Status
active
Type
private-unlimited
Incorporated
13 February 1950
Age
76 years
Address
C/O Stanley Black & Decker Hellaby Lane, Rotherham, S66 8HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COSTELLO, Steven John, SMILEY, Mark Richard, SOOD, Amit Kumar
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANDHART OVERSEAS

BANDHART OVERSEAS is an active company incorporated on 13 February 1950 with the registered office located in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BANDHART OVERSEAS was registered 76 years ago.(SIC: 70100)

Status

active

Active since 76 years ago

Company No

00478319

PRIVATE-UNLIMITED Company

Age

76 Years

Incorporated 13 February 1950

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

FUTURETENSE LIMITED
From: 31 December 1978To: 4 November 1994
ELTA PLASTICS LIMITED
From: 13 February 1950To: 31 December 1978
Contact
Address

C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham, S66 8HN,

Previous Addresses

3 Europa Court Sheffield Business Park Sheffield S9 1XE
From: 2 September 2019To: 31 May 2023
210 Bath Road Slough Berkshire SL1 3YD
From: 13 February 1950To: 2 September 2019
Timeline

16 key events • 2009 - 2017

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
May 12
Director Left
May 12
Director Left
Oct 12
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Apr 17
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

COSTELLO, Steven John

Active
Hellaby, RotherhamS66 8HN
Secretary
Appointed 26 Mar 2024

COSTELLO, Steven John

Active
Hellaby Lane, RotherhamS66 8HN
Born October 1980
Director
Appointed 01 Nov 2016

SMILEY, Mark Richard

Active
The Reach, MaidenheadSL6 1QP
Born August 1977
Director
Appointed 08 Jan 2015

SOOD, Amit Kumar

Active
Hellaby Lane, RotherhamS66 8HN
Born March 1978
Director
Appointed 08 Aug 2011

COYNE, Julian

Resigned
44 Thanstead Copse, LoudwaterHP10 9YH
Secretary
Appointed 25 Jun 2001
Resigned 02 Oct 2002

HILL, Stephen Ronald

Resigned
7 Cransbill Drive, BicesterOX26 3WG
Secretary
Appointed 02 May 2000
Resigned 21 Dec 2000

HOWELL, Ronald Victor

Resigned
7 Monmouth Drive, Sutton ColdfieldB73 6JQ
Secretary
Appointed N/A
Resigned 09 Jun 1998

JUDD, Norman Russell

Resigned
3 Earleywood Pines, AscotSL5 9LH
Secretary
Appointed 31 Oct 1999
Resigned 02 May 2000

STEVENS, Matthew

Resigned
3 Honeysuckle Cottages, BinfieldRG42 4HN
Secretary
Appointed 21 Dec 2000
Resigned 25 Jun 2001

WATSON, Clive Graeme

Resigned
Woodlands, BeaconsfieldHP9 1HR
Secretary
Appointed 09 Jun 1998
Resigned 31 Oct 1999

MITRE SECRETARIES LIMITED

Resigned
Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 02 Oct 2002
Resigned 26 Mar 2024

COGZELL, Matthew James

Resigned
210 Bath Road, BerkshireSL1 3YD
Born June 1975
Director
Appointed 31 Aug 2011
Resigned 01 Jun 2012

COWLEY, John Mitchell

Resigned
210 Bath Road, BerkshireSL1 3YD
Born May 1973
Director
Appointed 31 Aug 2011
Resigned 08 Jan 2015

CRINCE, Marcelius

Resigned
St.Hubertusdreef 24, 3090 OverijseFOREIGN
Born August 1964
Director
Appointed 19 Mar 2001
Resigned 31 Dec 2004

DOUGLAS, Craig Argyle, Vice President And Treasurer

Resigned
Bath Road, SloughSL1 3YD
Born February 1955
Director
Appointed 15 Apr 2010
Resigned 31 Mar 2017

EVANS, Barry John

Resigned
40 St Marks Road, DudleyDY2 7SD
Born September 1948
Director
Appointed N/A
Resigned 12 Oct 1994

FENTON, Charles Eugene

Resigned
215 Upnor Road, BaltimoreIRISH
Born May 1948
Director
Appointed 13 Oct 1994
Resigned 09 Jun 1998

FREEMAN, William Ian Bede

Resigned
Herons Cottage, MarlowSL7 2EZ
Born August 1953
Director
Appointed 10 Oct 1994
Resigned 19 Dec 1996

GREEN, Ronald David Pacey

Resigned
Magnolia Cottage 8 Bottrells Lane, Chalfont St GilesHP8 4EX
Born July 1951
Director
Appointed 13 Oct 1994
Resigned 31 Dec 1996

HILL, Stephen Ronald

Resigned
7 Cransbill Drive, BicesterOX26 3WG
Born May 1968
Director
Appointed 02 May 2000
Resigned 28 Feb 2001

HOWELL, Ronald Victor

Resigned
7 Monmouth Drive, Sutton ColdfieldB73 6JQ
Born November 1930
Director
Appointed 29 Jul 1994
Resigned 12 Oct 1994

JOHNSTON, Gavin Henry Robert

Resigned
210 Bath Road, BerkshireSL1 3YD
Born November 1964
Director
Appointed 31 Oct 1999
Resigned 31 Aug 2011

JUDD, Norman Russell

Resigned
3 Earleywood Pines, AscotSL5 9LH
Born November 1948
Director
Appointed 12 Aug 1996
Resigned 02 May 2000

POWELL-SMITH, Christopher Brian

Resigned
210 Bath Road, BerkshireSL1 3YD
Born October 1936
Director
Appointed 13 Oct 1994
Resigned 31 Oct 2012

RANDALL, John Walter

Resigned
3 Baileys Lane, LeicesterLE8 9DD
Born October 1930
Director
Appointed N/A
Resigned 29 Jul 1994

RIVERS, Brian David

Resigned
11 Hill Place, Farnham CommonSL2 3EW
Born December 1946
Director
Appointed 10 Oct 1994
Resigned 10 Jun 1996

ROTHLEITNER, Mark Maxwell

Resigned
10304 Princeton Circle, Ellicott City
Born June 1958
Director
Appointed 09 Jun 1998
Resigned 15 Apr 2010

STUBBS, Susan

Resigned
210 Bath Road, BerkshireSL1 3YD
Born May 1966
Director
Appointed 01 Jun 2012
Resigned 31 Oct 2016

VAN SCHIJNDEL, Antonius Martinus Josephus

Resigned
Orchard Close, Gerrards CrossSL9 8QB
Born May 1943
Director
Appointed 13 Oct 1994
Resigned 15 Feb 1996

WATSON, Clive Graeme

Resigned
Woodlands, BeaconsfieldHP9 1HR
Born February 1958
Director
Appointed 03 Oct 1997
Resigned 31 Oct 1999

WATSON, Clive Graeme

Resigned
3 Alterwood Lane, Owing Mills21117
Born February 1958
Director
Appointed 13 Oct 1994
Resigned 18 Nov 1994

WHICHELOW, Roger Alfred

Resigned
1 Rudd Hall Rise, CamberleyGU15 2JZ
Born April 1937
Director
Appointed 10 Oct 1994
Resigned 01 May 1997

WYATT, John Henry Aldworth

Resigned
210 Bath Road, BerkshireSL1 3YD
Born October 1958
Director
Appointed 22 Dec 2009
Resigned 11 Aug 2011

Persons with significant control

1

Caswell Road, NorthamptonNN4 7PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
19 May 2016
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
18 May 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Move Registers To Sail Company
16 May 2011
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
16 May 2011
CH04Change of Corporate Secretary Details
Change Sail Address Company
16 May 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Appoint Person Director Company With Name
17 April 2010
AP01Appointment of Director
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
25 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2003
AAAnnual Accounts
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
12 September 2001
244244
Legacy
23 August 2001
288cChange of Particulars
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
25 October 2000
244244
Legacy
21 June 2000
363aAnnual Return
Legacy
14 June 2000
353353
Legacy
14 June 2000
325325
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Resolution
23 November 1999
RESOLUTIONSResolutions
Resolution
23 November 1999
RESOLUTIONSResolutions
Resolution
23 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Legacy
8 September 1998
287Change of Registered Office
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
30 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
10 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 1996
AAAnnual Accounts
Legacy
21 June 1996
288288
Legacy
21 June 1996
363sAnnual Return (shuttle)
Legacy
19 April 1996
288288
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Memorandum Articles
22 March 1995
MEM/ARTSMEM/ARTS
Resolution
22 March 1995
RESOLUTIONSResolutions
Resolution
22 March 1995
RESOLUTIONSResolutions
Legacy
28 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
288288
Legacy
10 November 1994
288288
Legacy
10 November 1994
123Notice of Increase in Nominal Capital
Certificate Change Of Name Re Registration To Unlimited
4 November 1994
CERT4CERT4
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Re Registration Memorandum Articles
4 November 1994
MARMAR
Legacy
4 November 1994
49(8)(b)49(8)(b)
Legacy
4 November 1994
49(8)(a)49(8)(a)
Legacy
4 November 1994
49(1)49(1)
Resolution
4 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
7 August 1994
288288
Legacy
30 June 1994
287Change of Registered Office
Legacy
26 May 1994
363sAnnual Return (shuttle)
Statement Of Affairs
14 April 1994
SASA
Legacy
14 April 1994
88(2)O88(2)O
Resolution
6 January 1994
RESOLUTIONSResolutions
Resolution
6 January 1994
RESOLUTIONSResolutions
Legacy
6 January 1994
123Notice of Increase in Nominal Capital
Legacy
25 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1993
AAAnnual Accounts
Statement Of Affairs
30 October 1992
SASA
Legacy
30 October 1992
88(2)O88(2)O
Legacy
15 October 1992
88(2)P88(2)P
Memorandum Articles
13 October 1992
MEM/ARTSMEM/ARTS
Legacy
13 October 1992
123Notice of Increase in Nominal Capital
Resolution
13 October 1992
RESOLUTIONSResolutions
Resolution
13 October 1992
RESOLUTIONSResolutions
Resolution
13 October 1992
RESOLUTIONSResolutions
Legacy
31 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 1992
AAAnnual Accounts
Legacy
3 June 1991
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 October 1990
AAAnnual Accounts
Legacy
19 October 1990
363363
Legacy
14 May 1990
288288
Legacy
4 May 1990
288288
Accounts With Accounts Type Dormant
11 May 1989
AAAnnual Accounts
Legacy
11 May 1989
363363
Legacy
17 October 1988
288288
Accounts With Made Up Date
28 March 1988
AAAnnual Accounts
Legacy
28 March 1988
363363
Legacy
14 May 1987
288288
Accounts With Accounts Type Dormant
31 March 1987
AAAnnual Accounts
Legacy
31 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 September 1986
288288
Accounts With Accounts Type Dormant
29 May 1986
AAAnnual Accounts
Legacy
29 May 1986
363363