Background WavePink WaveYellow Wave

DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. (SC014586)

DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. (SC014586) is an active UK company. incorporated on 30 April 1927. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. has been registered for 98 years. Current directors include COSTELLO, Steven John, SMILEY, Mark Richard, SOOD, Amit Kumar.

Company Number
SC014586
Status
active
Type
ltd
Incorporated
30 April 1927
Age
98 years
Address
C/O Cms Cameron Mckenna Nabarro Olswang Llp, 6, Aberdeen, AB15 4ZT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COSTELLO, Steven John, SMILEY, Mark Richard, SOOD, Amit Kumar
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEWALT INDUSTRIAL POWER TOOL COMPANY LTD.

DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. is an active company incorporated on 30 April 1927 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. was registered 98 years ago.(SIC: 74909)

Status

active

Active since 98 years ago

Company No

SC014586

LTD Company

Age

98 Years

Incorporated 30 April 1927

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 13 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

BITUMEN INDUSTRIES LIMITED
From: 30 April 1927To: 20 July 1995
Contact
Address

C/O Cms Cameron Mckenna Nabarro Olswang Llp, 6 Queens Road Aberdeen, AB15 4ZT,

Previous Addresses

C/O C/O Cms Cameron Mckenna Llp 6 Queens Road Aberdeen AB15 4ZT
From: 15 December 2011To: 3 June 2019
, 6 Queens Road, Aberdeen, Aberdeenshire, AB15 4NU, Scotland
From: 29 June 2010To: 15 December 2011
, 6 Queen's Road, Aberdeen, Aberdeenshire, AB15 4NU
From: 30 April 1927To: 29 June 2010
Timeline

13 key events • 2011 - 2016

Funding Officers Ownership
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
May 12
Director Left
May 12
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Nov 16
Director Joined
Nov 16
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COSTELLO, Steven John

Active
6 Queens Road, AberdeenAB15 4ZT
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

GREEN, Ronald David Pacey

Resigned
9 Malting Way, IsleworthTW7 6SB
Secretary
Appointed 07 Jul 1995
Resigned 31 Dec 1996

HILL, Stephen Ronald

Resigned
7 Cransbill Drive, BicesterOX26 3WG
Secretary
Appointed 02 May 2000
Resigned 11 Dec 2000

HOWELL, Ronald Victor

Resigned
7 Monmouth Drive, Sutton ColdfieldB73 6JQ
Secretary
Appointed N/A
Resigned 07 Jul 1995

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 11 Dec 2000
Resigned 25 Jun 2001

WATSON, Clive Graeme

Resigned
Woodlands, BeaconsfieldHP9 1HR
Secretary
Appointed 01 May 1997
Resigned 31 Oct 1999

WHICHELOW, Roger Alfred

Resigned
1 Rudd Hall Rise, CamberleyGU15 2JZ
Secretary
Appointed 31 Dec 1996
Resigned 30 Apr 1997

MITRE SECRETARIES LIMITED

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

ALLAN, Michael J

Resigned
Queens Road, AberdeenAB15 4NU
Born April 1960
Director
Appointed 12 Jul 2011
Resigned 05 Aug 2011

ALLAN, Michael J

Resigned
Bath Road, SloughSL1 3YD
Born April 1960
Director
Appointed 31 Dec 2004
Resigned 12 Jul 2011

BOELEN, Sebastianus Antonius Theodorus

Resigned
7 Highwaymans Ridge, WindleshamGU20 6JY
Born April 1961
Director
Appointed 31 Dec 2004
Resigned 07 Nov 2006

BRODDLE, Donald James

Resigned
55 The Yews, LeicesterLE2 5EF
Born October 1942
Director
Appointed N/A
Resigned 01 Dec 1990

COGZELL, Matthew James

Resigned
Bath Road, SloughSL1 3YD
Born June 1975
Director
Appointed 31 Aug 2011
Resigned 01 Jun 2012

COWLEY, John Mitchell

Resigned
Bath Road, SloughSL1 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

DUARTE, Alexandre Miguel Braz

Resigned
Park View House, WindsorSL4 4BA
Born March 1972
Director
Appointed 07 Nov 2006
Resigned 17 Aug 2007

EVANS, Barry John

Resigned
40 St Marks Road, DudleyDY2 7SD
Born September 1948
Director
Appointed 19 Nov 1990
Resigned 07 Jul 1995

FREEMAN, William Ian Bede

Resigned
Herons Cottage, MarlowSL7 2EZ
Born August 1953
Director
Appointed 07 Jul 1995
Resigned 19 Dec 1996

GRIFFITHS, Ronald James

Resigned
The Lodge, CobhamKT11 2HL
Born February 1928
Director
Appointed N/A
Resigned 01 Feb 1990

GUSTAFSON, Paul Arthur

Resigned
20 Rodgers Road, Hamden
Born February 1942
Director
Appointed 01 Feb 1990
Resigned 07 Jul 1995

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 07 Jul 1995

IRONSIDE, David James

Resigned
41 Ashley Lane, LymingtonSO41 0GB
Born October 1948
Director
Appointed 07 Jul 1995
Resigned 18 Jun 1997

JOHNSTON, Gavin Henry Robert

Resigned
Bath Road, SloughSL1 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 21 Jul 1998
Resigned 02 May 2000

KENNEY, Michael James

Resigned
Brackens, Stoke PogesSL2 4AU
Born October 1968
Director
Appointed 11 Dec 2000
Resigned 20 Aug 2001

KINDER, Simon Lawrence

Resigned
Brockgate Cottage Cricketers Lane, BracknellRG42 6JT
Born April 1962
Director
Appointed 18 Jun 1997
Resigned 30 Jun 1999

KRENS, Rick

Resigned
Heulberg 8, Roosendaal4708HL
Born September 1959
Director
Appointed 20 Aug 2001
Resigned 31 Dec 2004

MULLIN, Geoffrey David

Resigned
4 Ffordd Cwm Cidi, BarryCF62 6LH
Born March 1948
Director
Appointed 02 May 2000
Resigned 28 Feb 2006

POWELL SMITH, Christopher Brian

Resigned
32 The Avenue, RichmondTW9 2AJ
Born October 1936
Director
Appointed 27 Jul 1999
Resigned 27 Jul 1999

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

187

Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
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
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 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
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director 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
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
3 June 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
4 June 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
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 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
12 August 2011
AP01Appointment of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
11 August 2009
287Change of Registered Office
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
18 June 2008
363sAnnual Return (shuttle)
Legacy
1 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
11 July 2005
288cChange of Particulars
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 December 2004
AAAnnual Accounts
Legacy
11 October 2004
244244
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
287Change of Registered Office
Legacy
12 February 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
31 January 2004
AAAnnual Accounts
Legacy
24 October 2003
244244
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
244244
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
244244
Legacy
21 August 2001
288cChange of Particulars
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
25 October 2000
244244
Legacy
14 June 2000
363aAnnual Return
Legacy
14 June 2000
363(353)363(353)
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Resolution
22 November 1999
RESOLUTIONSResolutions
Resolution
22 November 1999
RESOLUTIONSResolutions
Resolution
22 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 1999
AAAnnual Accounts
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
363sAnnual Return (shuttle)
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
31 May 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 October 1996
AAAnnual Accounts
Legacy
8 May 1996
363sAnnual Return (shuttle)
Legacy
3 May 1996
288288
Legacy
22 April 1996
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
24 July 1995
288288
Legacy
24 July 1995
288288
Certificate Change Of Name Company
19 July 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 July 1995
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 July 1995
MEM/ARTSMEM/ARTS
Resolution
17 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 May 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
18 October 1994
AAAnnual Accounts
Legacy
10 August 1994
288288
Legacy
6 May 1994
363sAnnual Return (shuttle)
Legacy
7 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 1993
AAAnnual Accounts
Legacy
29 April 1993
287Change of Registered Office
Legacy
1 October 1992
288288
Legacy
1 October 1992
288288
Legacy
13 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 1992
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Accounts With Accounts Type Dormant
20 May 1991
AAAnnual Accounts
Legacy
28 January 1991
363363
Legacy
12 December 1990
288288
Accounts With Accounts Type Dormant
3 December 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Accounts With Accounts Type Dormant
19 March 1989
AAAnnual Accounts
Legacy
19 March 1989
363363
Legacy
26 January 1988
363363
Accounts With Made Up Date
26 January 1988
AAAnnual Accounts
Legacy
23 October 1987
288288
Accounts With Accounts Type Dormant
8 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
363363