Active
Company Information for STANLEY WORKS LIMITED(THE)
C/O STANLEY BLACK & DECKER HELLABY LANE, HELLABY, ROTHERHAM, SOUTH YORKSHIRE, S66 8HN,
|
Company Registration Number
00170466
Private Limited Company
Active |
Company Name | |
---|---|
STANLEY WORKS LIMITED(THE) | |
Legal Registered Office | |
C/O STANLEY BLACK & DECKER HELLABY LANE HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8HN Other companies in S9 | |
Company Number | 00170466 | |
---|---|---|
Company ID Number | 00170466 | |
Date formed | 1920-09-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-09-09 03:33:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN JOHN COSTELLO |
||
ERICA LYNN BRENNAN |
||
MARK RICHARD SMILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALESSANDRO FAUSTO MARTINEZ |
Director | ||
JOHN MITCHELL COWLEY |
Director | ||
BRUCE HARRY BEATT |
Director | ||
FRED HAYHURST |
Company Secretary | ||
MATTHEW JAMES COGZELL |
Director | ||
MARK JOHN HICKS |
Director | ||
STRATTON JAMES BROCK |
Director | ||
STRATTON JAMES BROCK |
Company Secretary | ||
PETER JULIAN D'ASSIS-FONSECA |
Director | ||
ROBERT COXON |
Director | ||
PETER WILLIAM HALLITT |
Director | ||
CLIVE EDWARD MEARS |
Director | ||
DAVID JOHN LANE |
Company Secretary | ||
DAVID JOHN LANE |
Director | ||
ROBERT IAN MINCHELL |
Director | ||
DEREK CROSSLEY |
Company Secretary | ||
DEREK CROSSLEY |
Director | ||
JOHN ERNEST CHANDLER |
Director | ||
NICOLAS SPENCER HEWITT TEALE |
Director | ||
JOHN TERENCE LESLIE BAKER |
Director | ||
JOHN PETER IDDON |
Director | ||
RUDOLF BAKKER |
Director | ||
OWEN MICHAEL FARMER |
Director | ||
JOHN TERENCE LESLIE BAKER |
Company Secretary | ||
GERALD FRANCIS LEYDON |
Director | ||
HEINRICH JOHANNES GROPPE |
Director | ||
THOMAS NEIL JONES |
Director | ||
DAVID MACDONALD |
Director | ||
EDWARD ROBERT JOHN FINNERON |
Director | ||
IAN RANKIN AITKEN |
Company Secretary | ||
IAN RANKIN AITKEN |
Director | ||
ROBERT EDWARD DEPATIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZAG (UK) LIMITED | Director | 2018-05-09 | CURRENT | 1994-08-18 | Active | |
STANLEY UK SERVICES LIMITED | Director | 2018-05-09 | CURRENT | 1999-12-16 | Active | |
STANLEY BLACK & DECKER UK LIMITED | Director | 2018-05-09 | CURRENT | 2009-10-28 | Active | |
BLACK & DECKER | Director | 2018-05-09 | CURRENT | 1934-08-25 | Active | |
ACMETRACK LIMITED | Director | 2018-05-09 | CURRENT | 1972-11-08 | Active | |
BLACK & DECKER EUROPE | Director | 2018-05-09 | CURRENT | 1984-08-21 | Active | |
STANLEY UK SALES LIMITED | Director | 2018-05-09 | CURRENT | 1972-02-23 | Active | |
FACOM UK LIMITED | Director | 2018-05-09 | CURRENT | 2001-01-12 | Active | |
STANLEY HEALTHCARE SOLUTIONS LIMITED | Director | 2016-11-01 | CURRENT | 1992-08-28 | Active | |
STANLEY UK LIMITED | Director | 2016-11-01 | CURRENT | 2000-01-21 | Active | |
FACOM UK LIMITED | Director | 2016-11-01 | CURRENT | 2001-01-12 | Active | |
STANLEY BLACK & DECKER UK LIMITED | Director | 2016-04-04 | CURRENT | 2009-10-28 | Active | |
STANLEY BLACK & DECKER FINANCE LIMITED | Director | 2016-03-29 | CURRENT | 2016-03-29 | Active | |
BLACK & DECKER PENSION TRUSTEE LIMITED | Director | 2015-02-28 | CURRENT | 1990-09-04 | Active | |
AVDEL METAL FINISHING LIMITED | Director | 2015-01-08 | CURRENT | 2007-11-28 | Dissolved 2016-06-17 | |
BLACK & DECKER FINANCE | Director | 2015-01-08 | CURRENT | 1973-05-10 | Active | |
STANLEY BLACK & DECKER INNOVATIONS LIMITED | Director | 2015-01-08 | CURRENT | 2011-11-21 | Liquidation | |
BLACK & DECKER HOLDINGS, LLC | Director | 2015-01-08 | CURRENT | 1993-01-01 | Active | |
EMHART INTERNATIONAL LIMITED | Director | 2015-01-08 | CURRENT | 1901-08-21 | Active | |
ELU POWER TOOLS LTD | Director | 2015-01-08 | CURRENT | 1983-07-15 | Active | |
BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED | Director | 2015-01-08 | CURRENT | 2009-10-28 | Active | |
BLACK & DECKER INTERNATIONAL FINANCE HOLDINGS (UK) LIMITED | Director | 2015-01-08 | CURRENT | 2009-12-01 | Active | |
ZAG (UK) LIMITED | Director | 2015-01-08 | CURRENT | 1994-08-18 | Active | |
STANLEY UK SERVICES LIMITED | Director | 2015-01-08 | CURRENT | 1999-12-16 | Active | |
STANLEY UK ACQUISITION COMPANY LIMITED | Director | 2015-01-08 | CURRENT | 2004-01-14 | Active | |
SWK (U.K.) HOLDING LIMITED | Director | 2015-01-08 | CURRENT | 2004-02-17 | Active | |
STANLEY BLACK & DECKER UK HOLDINGS LIMITED | Director | 2015-01-08 | CURRENT | 2010-11-02 | Active | |
BANDHART OVERSEAS | Director | 2015-01-08 | CURRENT | 1950-02-13 | Active | |
BLACK & DECKER INTERNATIONAL | Director | 2015-01-08 | CURRENT | 1925-11-20 | Active | |
BLACK & DECKER | Director | 2015-01-08 | CURRENT | 1934-08-25 | Active | |
ACMETRACK LIMITED | Director | 2015-01-08 | CURRENT | 1972-11-08 | Active | |
BANDHART | Director | 2015-01-08 | CURRENT | 1980-09-23 | Active | |
BLACK & DECKER EUROPE | Director | 2015-01-08 | CURRENT | 1984-08-21 | Active | |
BLACK & DECKER INVESTMENT COMPANY, LLC | Director | 2015-01-08 | CURRENT | 1993-01-01 | Active | |
BLACK & DECKER GROUP, LLC | Director | 2015-01-08 | CURRENT | 1993-01-01 | Active | |
DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. | Director | 2015-01-08 | CURRENT | 1927-04-30 | Active | |
STANLEY UK SALES LIMITED | Director | 2015-01-08 | CURRENT | 1972-02-23 | Active | |
AVEN TOOLS LIMITED | Director | 2015-01-08 | CURRENT | 1970-09-23 | Active | |
STANLEY U.K. HOLDING LTD. | Director | 2015-01-08 | CURRENT | 1997-10-20 | Active | |
SWK (UK) LIMITED | Director | 2015-01-08 | CURRENT | 2003-12-12 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/23 | |
DIRECTOR APPOINTED MR AMIT KUMAR SOOD | ||
AP01 | DIRECTOR APPOINTED MR AMIT KUMAR SOOD | |
APPOINTMENT TERMINATED, DIRECTOR SIMON DUNLOP | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DUNLOP | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/23, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/22 | |
Change of details for Stanley Uk Services Limited as a person with significant control on 2023-05-20 | ||
REGISTERED OFFICE CHANGED ON 26/05/23 FROM 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE | ||
AD01 | REGISTERED OFFICE CHANGED ON 26/05/23 FROM 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE | |
PSC05 | Change of details for Stanley Uk Services Limited as a person with significant control on 2023-05-20 | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES | |
Director's details changed for Mr Mark Richard Smiley on 2022-07-22 | ||
SECRETARY'S DETAILS CHNAGED FOR STEVEN JOHN COSTELLO on 2022-07-22 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEVEN JOHN COSTELLO on 2022-07-22 | |
CH01 | Director's details changed for Mr Mark Richard Smiley on 2022-07-22 | |
AP01 | DIRECTOR APPOINTED MR SIMON DUNLOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERICA LYNN BRENNAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Ms Erica Lynn Brennan on 2020-02-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MS ERICA BRENNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMIT KUMAR SOOD | |
LATEST SOC | 09/11/17 STATEMENT OF CAPITAL;GBP 144157 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO FAUSTO MARTINEZ | |
AP01 | DIRECTOR APPOINTED MR ALESSANDRO FAUSTO MARTINEZ | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 144157 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN STUBBS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 144157 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR MARK RICHARD SMILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL COWLEY | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 144157 | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE HARRY BEATT | |
AD04 | Register(s) moved to registered office address 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY FRED HAYHURST | |
AP03 | Appointment of Steven John Costello as company secretary | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 144157 | |
AR01 | 29/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 29/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM EUROPA VIEW SHEFFIELD BUSINESS PARK EUROPA LINK SHEFFIELD SOUTH YORKSHIRE S9 1XH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL | |
AP01 | DIRECTOR APPOINTED SUSAN STUBBS | |
AR01 | 29/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE PARKIN | |
AR01 | 29/10/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED JOHN MITCHELL COWLEY | |
AP01 | DIRECTOR APPOINTED MR AMIT KUMAR SOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT NEALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HICKS | |
AR01 | 29/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 01/05/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 17/12/07--------- £ SI 1@1=1 £ IC 144156/144157 | |
363a | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/05/05 FROM: WOODSIDE WOODSIDE LANE SHEFFIELD SOUTH YORKSHIRE S3 9PD | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CONVEYANCE | Outstanding | J.C. WATSON | |
CONVEYANCE | Outstanding | EXECUTORS OF W.AND SIR H.E.WATSON |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STANLEY WORKS LIMITED(THE)
The top companies supplying to UK government with the same SIC code (25730 - Manufacture of tools) as STANLEY WORKS LIMITED(THE) are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |