Active
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 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 | |
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 |
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 |
---|---|---|---|
AMIT KUMAR SOOD |
Director | ||
SUSAN STUBBS |
Director | ||
JOHN MITCHELL COWLEY |
Director | ||
BRUCE HARRY BEATT |
Director | ||
CRAIG ARGYLE DOUGLAS |
Director | ||
FRED HAYHURST |
Company Secretary | ||
MATTHEW JAMES COGZELL |
Director | ||
MELANIE JACQUELINE PARKIN |
Director | ||
ROBERT JAMES NEALE |
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 | ||
MARCELIUS CRINCE |
Director | ||
DEREK CROSSLEY |
Company Secretary | ||
DEREK CROSSLEY |
Director | ||
NANCY CLARK |
Director | ||
JOHN ERNEST CHANDLER |
Director | ||
NICOLAS SPENCER HEWITT TEALE |
Director | ||
ESIO CASSAMAGNAGHI |
Director | ||
PETER JOHN ENTWISLE |
Company Secretary | ||
BRUNO SPISTO |
Director | ||
DAVID LOUIS ALAN BUTTOLPH |
Company Secretary |
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 WORKS LIMITED(THE) | Director | 2018-05-09 | CURRENT | 1920-09-27 | 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 WORKS LIMITED(THE) | Director | 2015-01-08 | CURRENT | 1920-09-27 | 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 |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 17/06/23 FROM 270 Bath Road Slough Berkshire SL1 4DX United Kingdom | ||
Change of details for Stanley U.K. Holding Ltd. as a person with significant control on 2023-05-22 | ||
REGISTERED OFFICE CHANGED ON 17/11/22 FROM 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE | ||
AD01 | REGISTERED OFFICE CHANGED ON 17/11/22 FROM 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE | |
CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
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 | ||
Director's details changed for Mr Steven John Costello on 2022-07-22 | ||
CH01 | Director's details changed for Mr Mark Richard Smiley on 2022-07-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEVEN JOHN COSTELLO on 2022-07-22 | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN COSTELLO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERICA LYNN BRENNAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Erica Lynn Brennan on 2020-02-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMIT KUMAR SOOD | |
AP01 | DIRECTOR APPOINTED MS ERICA BRENNAN | |
LATEST SOC | 03/10/17 STATEMENT OF CAPITAL;GBP 1451605 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN STUBBS | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 1451605 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Mr Amit Kumar Sood on 2012-09-11 | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 1451605 | |
AR01 | 20/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR MARK RICHARD SMILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL COWLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE BEATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG DOUGLAS | |
AD04 | Register(s) moved to registered office address 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 1451605 | |
AR01 | 20/09/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY FRED HAYHURST | |
AP03 | Appointment of Steven John Costello as company secretary | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 1451605 | |
AR01 | 20/09/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 20/09/12 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 | 20/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL | |
RES13 | COMPANY BUSINESS 16/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE PARKIN | |
AR01 | 20/09/10 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 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ARGYLE DOUGLAS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JACQUELINE PARKIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE HARRY BEATT / 01/10/2009 | |
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 | |
363a | RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
RES13 | GUARANTEE 26/02/2009 | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 01/05/2008 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/05 | |
363a | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/05/05 FROM: WOODSIDE WOODSIDE LANE SHEFFIELD SOUTH YORKSHIRE S3 9PD | |
ELRES | S386 DISP APP AUDS 19/11/04 | |
ELRES | S366A DISP HOLDING AGM 19/11/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363a | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | OMNIA IMMOLSILIARE |
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as STANLEY UK SALES LIMITED 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. |