Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STANLEY UK SALES LIMITED
Company Information for

STANLEY UK SALES LIMITED

C/O Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, SOUTH YORKSHIRE, S66 8HN,
Company Registration Number
01043563
Private Limited Company
Active

Company Overview

About Stanley Uk Sales Ltd
STANLEY UK SALES LIMITED was founded on 1972-02-23 and has its registered office in Rotherham. The organisation's status is listed as "Active". Stanley Uk Sales Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STANLEY UK SALES LIMITED
 
Legal Registered Office
C/O Stanley Black & Decker Hellaby Lane
Hellaby
Rotherham
SOUTH YORKSHIRE
S66 8HN
Other companies in S9
 
Filing Information
Company Number 01043563
Company ID Number 01043563
Date formed 1972-02-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-10-01
Return next due 2025-10-15
Type of accounts DORMANT
Last Datalog update: 2024-10-14 15:08:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANLEY UK SALES LIMITED
Is this data useful to you?
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.

Company Officers of STANLEY UK SALES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JOHN COSTELLO
Company Secretary 2013-11-01
ERICA LYNN BRENNAN
Director 2018-05-09
MARK RICHARD SMILEY
Director 2015-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
AMIT KUMAR SOOD
Director 2010-07-22 2018-05-09
SUSAN STUBBS
Director 2012-06-01 2016-10-31
JOHN MITCHELL COWLEY
Director 2010-07-22 2015-01-08
BRUCE HARRY BEATT
Director 2001-11-05 2014-11-13
CRAIG ARGYLE DOUGLAS
Director 1998-07-28 2014-11-13
FRED HAYHURST
Company Secretary 2007-07-18 2013-10-31
MATTHEW JAMES COGZELL
Director 2011-09-01 2012-06-01
MELANIE JACQUELINE PARKIN
Director 2007-07-13 2011-01-04
ROBERT JAMES NEALE
Director 2007-10-08 2010-07-23
MARK JOHN HICKS
Director 2004-10-27 2010-06-30
STRATTON JAMES BROCK
Director 2003-03-06 2007-12-17
STRATTON JAMES BROCK
Company Secretary 2002-06-28 2007-07-18
PETER JULIAN D'ASSIS-FONSECA
Director 2006-01-31 2007-07-13
ROBERT COXON
Director 2004-10-27 2005-06-10
PETER WILLIAM HALLITT
Director 2003-03-06 2004-10-27
CLIVE EDWARD MEARS
Director 1999-01-11 2003-03-06
DAVID JOHN LANE
Company Secretary 2000-08-01 2002-06-28
DAVID JOHN LANE
Director 2000-08-01 2002-06-28
ROBERT IAN MINCHELL
Director 2000-01-06 2001-10-05
MARCELIUS CRINCE
Director 2000-05-02 2000-11-12
DEREK CROSSLEY
Company Secretary 1998-06-23 2000-08-01
DEREK CROSSLEY
Director 1998-06-23 2000-08-01
NANCY CLARK
Director 1998-06-23 2000-05-02
JOHN ERNEST CHANDLER
Director 1999-01-11 2000-01-06
NICOLAS SPENCER HEWITT TEALE
Director 1998-06-23 1999-01-12
ESIO CASSAMAGNAGHI
Director 1992-09-20 1998-06-27
PETER JOHN ENTWISLE
Company Secretary 1995-08-18 1998-06-23
BRUNO SPISTO
Director 1992-09-20 1998-06-23
DAVID LOUIS ALAN BUTTOLPH
Company Secretary 1992-09-20 1995-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERICA LYNN BRENNAN ZAG (UK) LIMITED Director 2018-05-09 CURRENT 1994-08-18 Active
ERICA LYNN BRENNAN STANLEY UK SERVICES LIMITED Director 2018-05-09 CURRENT 1999-12-16 Active
ERICA LYNN BRENNAN STANLEY BLACK & DECKER UK LIMITED Director 2018-05-09 CURRENT 2009-10-28 Active
ERICA LYNN BRENNAN BLACK & DECKER Director 2018-05-09 CURRENT 1934-08-25 Active
ERICA LYNN BRENNAN ACMETRACK LIMITED Director 2018-05-09 CURRENT 1972-11-08 Active
ERICA LYNN BRENNAN BLACK & DECKER EUROPE Director 2018-05-09 CURRENT 1984-08-21 Active
ERICA LYNN BRENNAN STANLEY WORKS LIMITED(THE) Director 2018-05-09 CURRENT 1920-09-27 Active
ERICA LYNN BRENNAN FACOM UK LIMITED Director 2018-05-09 CURRENT 2001-01-12 Active
MARK RICHARD SMILEY STANLEY HEALTHCARE SOLUTIONS LIMITED Director 2016-11-01 CURRENT 1992-08-28 Active
MARK RICHARD SMILEY STANLEY UK LIMITED Director 2016-11-01 CURRENT 2000-01-21 Active
MARK RICHARD SMILEY FACOM UK LIMITED Director 2016-11-01 CURRENT 2001-01-12 Active
MARK RICHARD SMILEY STANLEY BLACK & DECKER UK LIMITED Director 2016-04-04 CURRENT 2009-10-28 Active
MARK RICHARD SMILEY STANLEY BLACK & DECKER FINANCE LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
MARK RICHARD SMILEY BLACK & DECKER PENSION TRUSTEE LIMITED Director 2015-02-28 CURRENT 1990-09-04 Active
MARK RICHARD SMILEY AVDEL METAL FINISHING LIMITED Director 2015-01-08 CURRENT 2007-11-28 Dissolved 2016-06-17
MARK RICHARD SMILEY BLACK & DECKER FINANCE Director 2015-01-08 CURRENT 1973-05-10 Active
MARK RICHARD SMILEY STANLEY BLACK & DECKER INNOVATIONS LIMITED Director 2015-01-08 CURRENT 2011-11-21 Liquidation
MARK RICHARD SMILEY BLACK & DECKER HOLDINGS, LLC Director 2015-01-08 CURRENT 1993-01-01 Active
MARK RICHARD SMILEY EMHART INTERNATIONAL LIMITED Director 2015-01-08 CURRENT 1901-08-21 Active
MARK RICHARD SMILEY ELU POWER TOOLS LTD Director 2015-01-08 CURRENT 1983-07-15 Active
MARK RICHARD SMILEY BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED Director 2015-01-08 CURRENT 2009-10-28 Active
MARK RICHARD SMILEY BLACK & DECKER INTERNATIONAL FINANCE HOLDINGS (UK) LIMITED Director 2015-01-08 CURRENT 2009-12-01 Active
MARK RICHARD SMILEY ZAG (UK) LIMITED Director 2015-01-08 CURRENT 1994-08-18 Active
MARK RICHARD SMILEY STANLEY UK SERVICES LIMITED Director 2015-01-08 CURRENT 1999-12-16 Active
MARK RICHARD SMILEY STANLEY UK ACQUISITION COMPANY LIMITED Director 2015-01-08 CURRENT 2004-01-14 Active
MARK RICHARD SMILEY SWK (U.K.) HOLDING LIMITED Director 2015-01-08 CURRENT 2004-02-17 Active
MARK RICHARD SMILEY STANLEY BLACK & DECKER UK HOLDINGS LIMITED Director 2015-01-08 CURRENT 2010-11-02 Active
MARK RICHARD SMILEY BANDHART OVERSEAS Director 2015-01-08 CURRENT 1950-02-13 Active
MARK RICHARD SMILEY BLACK & DECKER INTERNATIONAL Director 2015-01-08 CURRENT 1925-11-20 Active
MARK RICHARD SMILEY BLACK & DECKER Director 2015-01-08 CURRENT 1934-08-25 Active
MARK RICHARD SMILEY ACMETRACK LIMITED Director 2015-01-08 CURRENT 1972-11-08 Active
MARK RICHARD SMILEY BANDHART Director 2015-01-08 CURRENT 1980-09-23 Active
MARK RICHARD SMILEY BLACK & DECKER EUROPE Director 2015-01-08 CURRENT 1984-08-21 Active
MARK RICHARD SMILEY BLACK & DECKER INVESTMENT COMPANY, LLC Director 2015-01-08 CURRENT 1993-01-01 Active
MARK RICHARD SMILEY BLACK & DECKER GROUP, LLC Director 2015-01-08 CURRENT 1993-01-01 Active
MARK RICHARD SMILEY DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. Director 2015-01-08 CURRENT 1927-04-30 Active
MARK RICHARD SMILEY STANLEY WORKS LIMITED(THE) Director 2015-01-08 CURRENT 1920-09-27 Active
MARK RICHARD SMILEY AVEN TOOLS LIMITED Director 2015-01-08 CURRENT 1970-09-23 Active
MARK RICHARD SMILEY STANLEY U.K. HOLDING LTD. Director 2015-01-08 CURRENT 1997-10-20 Active
MARK RICHARD SMILEY SWK (UK) LIMITED Director 2015-01-08 CURRENT 2003-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-14CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES
2024-03-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-10-02CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-08-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-17REGISTERED OFFICE CHANGED ON 17/06/23 FROM 270 Bath Road Slough Berkshire SL1 4DX United Kingdom
2023-05-30Change of details for Stanley U.K. Holding Ltd. as a person with significant control on 2023-05-22
2022-11-17REGISTERED OFFICE CHANGED ON 17/11/22 FROM 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE
2022-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/22 FROM 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE
2022-10-14CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-25Director's details changed for Mr Mark Richard Smiley on 2022-07-22
2022-07-25SECRETARY'S DETAILS CHNAGED FOR STEVEN JOHN COSTELLO on 2022-07-22
2022-07-25Director's details changed for Mr Steven John Costello on 2022-07-22
2022-07-25CH01Director's details changed for Mr Mark Richard Smiley on 2022-07-22
2022-07-25CH03SECRETARY'S DETAILS CHNAGED FOR STEVEN JOHN COSTELLO on 2022-07-22
2022-03-01AP01DIRECTOR APPOINTED MR STEVEN JOHN COSTELLO
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ERICA LYNN BRENNAN
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-02-25CH01Director's details changed for Ms Erica Lynn Brennan on 2020-02-25
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR AMIT KUMAR SOOD
2018-05-09AP01DIRECTOR APPOINTED MS ERICA BRENNAN
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 1451605
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN STUBBS
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 1451605
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-28CH01Director's details changed for Mr Amit Kumar Sood on 2012-09-11
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1451605
2015-10-19AR0120/09/15 ANNUAL RETURN FULL LIST
2015-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-21AP01DIRECTOR APPOINTED MR MARK RICHARD SMILEY
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL COWLEY
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE BEATT
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG DOUGLAS
2014-10-22AD04Register(s) moved to registered office address 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 1451605
2014-10-16AR0120/09/14 ANNUAL RETURN FULL LIST
2014-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY FRED HAYHURST
2013-12-20AP03Appointment of Steven John Costello as company secretary
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 1451605
2013-10-08AR0120/09/13 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-09AR0120/09/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM EUROPA VIEW SHEFFIELD BUSINESS PARK EUROPA LINK SHEFFIELD SOUTH YORKSHIRE S9 1XH
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL
2012-06-19AP01DIRECTOR APPOINTED SUSAN STUBBS
2011-09-30AR0120/09/11 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-14AP01DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL
2011-04-06RES13COMPANY BUSINESS 16/03/2011
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE PARKIN
2010-09-28AR0120/09/10 FULL LIST
2010-09-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-28AD02SAIL ADDRESS CREATED
2010-09-28CH03SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 01/10/2009
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ARGYLE DOUGLAS / 01/10/2009
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JACQUELINE PARKIN / 01/10/2009
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE HARRY BEATT / 01/10/2009
2010-08-17AP01DIRECTOR APPOINTED JOHN MITCHELL COWLEY
2010-08-17AP01DIRECTOR APPOINTED MR AMIT KUMAR SOOD
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEALE
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK HICKS
2009-09-30363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-13RES13GUARANTEE 26/02/2009
2008-09-22363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-02288cSECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 01/05/2008
2008-01-10288bDIRECTOR RESIGNED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-02363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-10-02190LOCATION OF DEBENTURE REGISTER
2007-09-10288bDIRECTOR RESIGNED
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-15288bSECRETARY RESIGNED
2007-08-14288aNEW SECRETARY APPOINTED
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-28363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-09-22288aNEW DIRECTOR APPOINTED
2005-11-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-27244DELIVERY EXT'D 3 MTH 31/12/05
2005-10-04363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-07-11288bDIRECTOR RESIGNED
2005-05-06287REGISTERED OFFICE CHANGED ON 06/05/05 FROM: WOODSIDE WOODSIDE LANE SHEFFIELD SOUTH YORKSHIRE S3 9PD
2005-01-06ELRESS386 DISP APP AUDS 19/11/04
2005-01-06ELRESS366A DISP HOLDING AGM 19/11/04
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-25288bDIRECTOR RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-07363aRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-31244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-01363aRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-05-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to STANLEY UK SALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STANLEY UK SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-01-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-01-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1972-05-09 Satisfied OMNIA IMMOLSILIARE
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 UK SALES LIMITED

Intangible Assets
Patents
We have not found any records of STANLEY UK SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANLEY UK SALES LIMITED
Trademarks
We have not found any records of STANLEY UK SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANLEY UK SALES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as STANLEY UK SALES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where STANLEY UK SALES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STANLEY UK SALES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STANLEY UK SALES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.