Background WavePink WaveYellow Wave

AMANO BLICK INTERNATIONAL (EUROPE) LIMITED (03216059)

AMANO BLICK INTERNATIONAL (EUROPE) LIMITED (03216059) is an active UK company. incorporated on 24 June 1996. with registered office in Rotherham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AMANO BLICK INTERNATIONAL (EUROPE) LIMITED has been registered for 29 years. Current directors include COSTELLO, Steven John, SMILEY, Mark Richard, SOOD, Amit Kumar.

Company Number
03216059
Status
active
Type
ltd
Incorporated
24 June 1996
Age
29 years
Address
C/O Stanley Black & Decker Hellaby Lane, Rotherham, S66 8HN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COSTELLO, Steven John, SMILEY, Mark Richard, SOOD, Amit Kumar
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMANO BLICK INTERNATIONAL (EUROPE) LIMITED

AMANO BLICK INTERNATIONAL (EUROPE) LIMITED is an active company incorporated on 24 June 1996 with the registered office located in Rotherham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AMANO BLICK INTERNATIONAL (EUROPE) LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03216059

LTD Company

Age

29 Years

Incorporated 24 June 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

SUNFLOWER SYSTEMS LIMITED
From: 24 June 1996To: 3 October 1996
Contact
Address

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

Previous Addresses

270 Bath Road Slough Berkshire SL1 4DX United Kingdom
From: 19 November 2021To: 17 June 2023
Stanley House Bramble Road Swindon Wilts SN2 8ER
From: 24 June 1996To: 19 November 2021
Timeline

22 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Oct 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Mar 14
Director Left
Jul 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

COSTELLO, Steven John

Active
Hellaby Lane, RotherhamS66 8HN
Secretary
Appointed 31 Oct 2013

COSTELLO, Steven John

Active
Hellaby Lane, RotherhamS66 8HN
Born October 1980
Director
Appointed 01 Mar 2022

SMILEY, Mark Richard

Active
The Reach, MaidenheadSL6 1QP
Born August 1977
Director
Appointed 15 Jul 2022

SOOD, Amit Kumar

Active
Hellaby Lane, RotherhamS66 8HN
Born March 1978
Director
Appointed 15 Jul 2022

COLLINS, Richard Hawke

Resigned
5 Halland Road, CheltenhamGL53 0DJ
Secretary
Appointed 20 Sept 1999
Resigned 29 Jul 2004

HAYHURST, Fred

Resigned
Europa Court, SheffieldS9 1XE
Secretary
Appointed 01 Mar 2010
Resigned 31 Oct 2013

HENDERSON, Alex

Resigned
8 Pulteney Avenue, BathBA2 4HH
Secretary
Appointed 29 Jul 2004
Resigned 17 Oct 2008

MACINNES, Colin David

Resigned
The Well Cottage, CholseyOX10 9HQ
Secretary
Appointed 09 Sept 1996
Resigned 20 Sept 1999

CO FORM (SECRETARIES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee secretary
Appointed 24 Jun 1996
Resigned 01 Jul 1996

PEAKE COMPANY SECRETARIES LIMITED

Resigned
Second Floor, SwindonSN1 1HJ
Corporate secretary
Appointed 01 Jul 1996
Resigned 09 Sept 1996

BULLEY, Colin Anthony

Resigned
Coombe End Ham Road, SwindonSN4 0HH
Born November 1944
Director
Appointed 09 Sept 1996
Resigned 22 Jun 1999

COGZELL, Matthew James

Resigned
Stanley House, SwindonSN2 8ER
Born June 1975
Director
Appointed 01 Sept 2011
Resigned 28 Feb 2014

COOKE, Dean Christopher

Resigned
14 Erleigh Drive, ChippenhamSN15 2NQ
Born October 1970
Director
Appointed 31 Mar 2005
Resigned 19 Oct 2007

COOKE, George

Resigned
Linwood 6 Lower Linden Road, ClevedonBS21 7SU
Born March 1947
Director
Appointed 09 Sept 1996
Resigned 31 Jan 1999

COWLEY, John Mitchell

Resigned
Stanley House, SwindonSN2 8ER
Born May 1973
Director
Appointed 01 Sept 2011
Resigned 08 Jan 2015

GINNEVER, Bruce Quentin

Resigned
Stanley House, SwindonSN2 8ER
Born September 1956
Director
Appointed 14 Apr 1999
Resigned 24 Jul 2014

HALLITT, Peter William

Resigned
The Mistral Lower Busker Farm, HuddersfieldHD8 9JU
Born July 1962
Director
Appointed 27 Aug 2004
Resigned 31 Mar 2005

HELAS, John Peter

Resigned
Stanley House, Swindon, WiltshireSN2 8ER
Born May 1968
Director
Appointed 01 Nov 2016
Resigned 31 Jul 2017

HERZOG, Corinne

Resigned
15 Avenue Wansart, BrusselsFOREIGN
Born August 1958
Director
Appointed 19 Oct 2007
Resigned 21 Feb 2008

HORSELL, Shane

Resigned
15 Leverton Gate, SwindonSN3 1ND
Born February 1966
Director
Appointed 01 Jan 2000
Resigned 21 Feb 2002

KRIEK, Hendrik Sebastian

Resigned
37 Roman Way, WantageOX12 9YF
Born May 1953
Director
Appointed 09 Sept 1996
Resigned 28 Feb 1999

LORD, Andrew Stephen

Resigned
Bath Road, SloughSL1 4DX
Born December 1972
Director
Appointed 01 Nov 2016
Resigned 15 Jul 2022

MACINNES, Colin David

Resigned
The Well Cottage, CholseyOX10 9HQ
Born November 1938
Director
Appointed 17 May 1999
Resigned 30 Sept 2000

MERRIFIELD, Stephanie Irene

Resigned
Bath Road, SloughSL1 4DX
Born May 1978
Director
Appointed 31 Jul 2017
Resigned 01 Mar 2022

OKAGAKI, Osamu

Resigned
117 Paul Hymans Boulevard, BelgiumFOREIGN
Born December 1939
Director
Appointed 29 Sept 1996
Resigned 14 Apr 1999

PEAGAM, Garry John

Resigned
The Four Winds 54 Middle Stoke, BathBA2 7GG
Born September 1956
Director
Appointed 30 Sept 2000
Resigned 27 Aug 2004

SCOTT-GALL, Ian Harold

Resigned
Oakfields House, HungerfordRG17 7HD
Born March 1949
Director
Appointed 09 Sept 1996
Resigned 01 Apr 1998

SMILEY, Mark Richard

Resigned
Europa Court, SheffieldS9 1XE
Born August 1977
Director
Appointed 08 Jan 2015
Resigned 31 Oct 2016

SOOD, Amit Kumar

Resigned
Europa Court, SheffieldS9 1XE
Born March 1978
Director
Appointed 18 Jan 2010
Resigned 31 Oct 2016

STUBBS, Susan

Resigned
Europa Court, SheffieldS9 1XE
Born May 1966
Director
Appointed 01 Jun 2012
Resigned 31 Oct 2016

TRIPP, John Casey

Resigned
Stanley House, SwindonSN2 8ER
Born January 1962
Director
Appointed 21 Feb 2008
Resigned 01 Oct 2011

WILD, Alan

Resigned
Kerry Cottage, MinetySN16 9QU
Born November 1949
Director
Appointed 17 May 1999
Resigned 11 Jul 2000

CO FORM (NOMINEES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee director
Appointed 24 Jun 1996
Resigned 01 Jul 1996

Persons with significant control

1

Hellaby Lane, RotherhamS66 8HN

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

169

Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
17 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
20 July 2015
AAAnnual Accounts
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 Dormant
23 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Termination Secretary Company With Name
18 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 March 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Person Secretary Company With Change Date
20 August 2013
CH03Change of Secretary Details
Change Sail Address Company With Old Address
4 October 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
23 August 2010
AR01AR01
Move Registers To Sail Company
23 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
28 September 2009
AAAnnual Accounts
Legacy
2 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
363aAnnual Return
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Legacy
30 January 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
225Change of Accounting Reference Date
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 August 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
14 August 2003
363aAnnual Return
Legacy
14 August 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
4 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 July 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
20 July 2001
288cChange of Particulars
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
287Change of Registered Office
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
20 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
18 February 2000
288cChange of Particulars
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
363aAnnual Return
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
88(2)R88(2)R
Legacy
8 May 1999
288aAppointment of Director or Secretary
Legacy
8 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 1999
AAAnnual Accounts
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
30 July 1998
363aAnnual Return
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288cChange of Particulars
Legacy
29 July 1997
363aAnnual Return
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
31 May 1997
287Change of Registered Office
Legacy
7 May 1997
225Change of Accounting Reference Date
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
21 October 1996
88(2)R88(2)R
Legacy
21 October 1996
123Notice of Increase in Nominal Capital
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Memorandum Articles
7 October 1996
MEM/ARTSMEM/ARTS
Resolution
3 October 1996
RESOLUTIONSResolutions
Resolution
3 October 1996
RESOLUTIONSResolutions
Resolution
3 October 1996
RESOLUTIONSResolutions
Resolution
3 October 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 1996
288288
Legacy
4 July 1996
287Change of Registered Office
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Incorporation Company
24 June 1996
NEWINCIncorporation