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

STANLEY UK LIMITED

C/O STANLEY BLACK & DECKER HELLABY LANE, HELLABY, ROTHERHAM, SOUTH YORKSHIRE, S66 8HN,
Company Registration Number
03911263
Private Limited Company
Active

Company Overview

About Stanley Uk Ltd
STANLEY UK LIMITED was founded on 2000-01-21 and has its registered office in Rotherham. The organisation's status is listed as "Active". Stanley Uk 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 LIMITED
 
Legal Registered Office
C/O STANLEY BLACK & DECKER HELLABY LANE
HELLABY
ROTHERHAM
SOUTH YORKSHIRE
S66 8HN
Other companies in S9
 
Telephone0114-276-8888
 
Filing Information
Company Number 03911263
Company ID Number 03911263
Date formed 2000-01-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 05:00:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANLEY UK 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.
Companies with same name STANLEY UK LIMITED
The following companies were found which have the same name as STANLEY UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STANLEY UK ACQUISITION COMPANY LIMITED 270 BATH ROAD SLOUGH BERKSHIRE SL1 4DX Active Company formed on the 2004-01-14
STANLEY UK SALES LIMITED C/O STANLEY BLACK & DECKER HELLABY LANE HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8HN Active Company formed on the 1972-02-23
STANLEY UK SERVICES LIMITED C/O STANLEY BLACK & DECKER HELLABY LANE HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8HN Active Company formed on the 1999-12-16

Company Officers of STANLEY UK LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JOHN COSTELLO
Company Secretary 2013-11-01
MARK RICHARD SMILEY
Director 2016-11-01
AMIT KUMAR SOOD
Director 2010-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN STUBBS
Director 2012-06-01 2016-10-31
JOHN MITCHELL COWLEY
Director 2010-07-22 2014-12-19
BRUCE HARRY BEATT
Director 2001-11-05 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
ADRIAN DENNIS O'NION
Director 2006-06-21 2008-07-31
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 2000-02-03 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 2000-02-03 2001-10-05
DEREK CROSSLEY
Company Secretary 2000-02-03 2000-08-01
DEREK CROSSLEY
Director 2000-02-03 2000-08-01
ABOGADO CUSTODIANS LIMITED
Nominated Secretary 2000-02-03 2000-02-03
ABOGADO NOMINEES LIMITED
Nominated Secretary 2000-02-03 2000-02-03
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2000-01-21 2000-02-03
ABOGADO CUSTODIANS LIMITED
Nominated Director 2000-02-03 2000-02-03
ABOGADO NOMINEES LIMITED
Nominated Director 2000-02-03 2000-02-03
LUCIENE JAMES LIMITED
Nominated Director 2000-01-21 2000-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD SMILEY STANLEY HEALTHCARE SOLUTIONS LIMITED Director 2016-11-01 CURRENT 1992-08-28 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 STANLEY UK SALES LIMITED Director 2015-01-08 CURRENT 1972-02-23 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
AMIT KUMAR SOOD AVDEL METAL FINISHING LIMITED Director 2013-05-20 CURRENT 2007-11-28 Dissolved 2016-06-17
AMIT KUMAR SOOD AVDEL UK LIMITED Director 2013-05-20 CURRENT 1936-06-11 Active
AMIT KUMAR SOOD AVDEL HOLDING LIMITED Director 2013-05-20 CURRENT 1936-04-03 Active
AMIT KUMAR SOOD AEROSCOUT (U.K.) LTD Director 2013-01-09 CURRENT 2010-01-13 Dissolved 2014-05-20
AMIT KUMAR SOOD STANLEY BLACK & DECKER INNOVATIONS LIMITED Director 2011-11-21 CURRENT 2011-11-21 Liquidation
AMIT KUMAR SOOD BLACK & DECKER BATTERIES MANAGEMENT LIMITED Director 2011-08-08 CURRENT 1988-03-31 Liquidation
AMIT KUMAR SOOD BLACK & DECKER FINANCE Director 2011-08-08 CURRENT 1973-05-10 Active
AMIT KUMAR SOOD EMHART INTERNATIONAL LIMITED Director 2011-08-08 CURRENT 1901-08-21 Active
AMIT KUMAR SOOD TUCKER FASTENERS LIMITED Director 2011-08-08 CURRENT 1903-07-07 Active
AMIT KUMAR SOOD ELU POWER TOOLS LTD Director 2011-08-08 CURRENT 1983-07-15 Active
AMIT KUMAR SOOD BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED Director 2011-08-08 CURRENT 2009-10-28 Active
AMIT KUMAR SOOD BLACK & DECKER INTERNATIONAL FINANCE HOLDINGS (UK) LIMITED Director 2011-08-08 CURRENT 2009-12-01 Active
AMIT KUMAR SOOD STANLEY BLACK & DECKER UK HOLDINGS LIMITED Director 2011-08-08 CURRENT 2010-11-02 Active
AMIT KUMAR SOOD BANDHART OVERSEAS Director 2011-08-08 CURRENT 1950-02-13 Active
AMIT KUMAR SOOD BLACK & DECKER INTERNATIONAL Director 2011-08-08 CURRENT 1925-11-20 Active
AMIT KUMAR SOOD BANDHART Director 2011-08-08 CURRENT 1980-09-23 Active
AMIT KUMAR SOOD MASTERFIX UK HOLDINGS LIMITED Director 2011-08-08 CURRENT 1997-11-03 Active
AMIT KUMAR SOOD MASTERFIX PRODUCTS U.K. LTD Director 2011-08-08 CURRENT 1998-10-14 Active
AMIT KUMAR SOOD AVEN TOOLS LIMITED Director 2011-08-08 CURRENT 1970-09-23 Active
AMIT KUMAR SOOD BLACK & DECKER HOLDINGS, LLC Director 2011-08-05 CURRENT 1993-01-01 Active
AMIT KUMAR SOOD BLACK & DECKER INVESTMENT COMPANY, LLC Director 2011-08-05 CURRENT 1993-01-01 Active
AMIT KUMAR SOOD BLACK & DECKER GROUP, LLC Director 2011-08-05 CURRENT 1993-01-01 Active
AMIT KUMAR SOOD SPIRALOCK OF EUROPE LTD. Director 2011-03-09 CURRENT 1996-07-02 Active
AMIT KUMAR SOOD R.J. LENDRUM LIMITED Director 2010-07-22 CURRENT 1976-01-21 Dissolved 2015-02-12
AMIT KUMAR SOOD FT CANNOCK GROUP LIMITED Director 2010-07-22 CURRENT 1968-10-02 Dissolved 2016-06-15
AMIT KUMAR SOOD FT CANNOCK LIMITED Director 2010-07-22 CURRENT 1939-03-27 Dissolved 2016-06-15
AMIT KUMAR SOOD FT CANNOCK TRUST LIMITED Director 2010-07-22 CURRENT 1988-08-11 Dissolved 2016-06-15
AMIT KUMAR SOOD J.W. PICKAVANT AND COMPANY LIMITED Director 2010-07-22 CURRENT 1921-06-02 Dissolved 2016-06-15
AMIT KUMAR SOOD AUTO SERVICE PRODUCTS LIMITED Director 2010-07-22 CURRENT 1991-07-16 Dissolved 2016-06-15
AMIT KUMAR SOOD AUTO TOOLS (B'HAM) LIMITED Director 2010-07-22 CURRENT 1945-04-05 Dissolved 2016-06-15
AMIT KUMAR SOOD BRITOOL LIMITED Director 2010-07-22 CURRENT 2000-12-13 Dissolved 2016-06-15
AMIT KUMAR SOOD FACOM (LYTHAM) LIMITED Director 2010-07-22 CURRENT 1964-04-14 Dissolved 2016-06-15
AMIT KUMAR SOOD FACOM INVESTMENTS LIMITED Director 2010-07-22 CURRENT 1990-09-05 Dissolved 2016-06-15
AMIT KUMAR SOOD FACOM TOOLS LIMITED Director 2010-07-22 CURRENT 1976-12-31 Dissolved 2016-06-15
AMIT KUMAR SOOD STANLEY UK ACQUISITION COMPANY LIMITED Director 2010-07-22 CURRENT 2004-01-14 Active
AMIT KUMAR SOOD SWK (U.K.) HOLDING LIMITED Director 2010-07-22 CURRENT 2004-02-17 Active
AMIT KUMAR SOOD STANLEY U.K. HOLDING LTD. Director 2010-07-22 CURRENT 1997-10-20 Active
AMIT KUMAR SOOD SWK (UK) LIMITED Director 2010-07-22 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
2024-03-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-02-02CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-08-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-01REGISTERED OFFICE CHANGED ON 01/06/23 FROM 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE
2023-05-30Change of details for Stanley U.K. Holding Ltd. as a person with significant control on 2023-05-22
2023-01-26CONFIRMATION STATEMENT MADE ON 21/01/23, 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 Amit Kumar Sood on 2022-07-22
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
2022-07-25CH03SECRETARY'S DETAILS CHNAGED FOR STEVEN JOHN COSTELLO on 2022-07-22
2022-07-25CH01Director's details changed for Mr Amit Kumar Sood on 2022-07-22
2022-02-07CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2018-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-03LATEST SOC03/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-03CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-01-17AP01DIRECTOR APPOINTED MR MARK RICHARD SMILEY
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN STUBBS
2016-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-17AR0121/01/16 ANNUAL RETURN FULL LIST
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-18AR0121/01/15 ANNUAL RETURN FULL LIST
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL COWLEY
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE HARRY BEATT
2014-10-22AD04Register(s) moved to registered office address 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-31AR0121/01/14 ANNUAL RETURN FULL LIST
2014-01-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY FRED HAYHURST
2013-12-20AP03Appointment of Steven John Costello as company secretary
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-28AR0121/01/13 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/12 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
2012-02-07AR0121/01/12 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-14AP01DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL
2011-02-09AR0121/01/11 FULL LIST
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE PARKIN
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
2010-02-11AR0121/01/10 FULL LIST
2010-02-11AD02SAIL ADDRESS CREATED
2010-02-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-11SH0119/09/00 STATEMENT OF CAPITAL GBP 2
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE HARRY BEATT / 01/10/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JACQUELINE PARKIN / 01/10/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES NEALE / 01/10/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN HICKS / 01/10/2009
2010-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 01/10/2009
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-21363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN O'NION
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-02288cSECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 01/05/2008
2008-02-05363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-02-04190LOCATION OF DEBENTURE REGISTER
2008-01-10288bDIRECTOR RESIGNED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-15288bSECRETARY RESIGNED
2007-08-14288bDIRECTOR RESIGNED
2007-08-14288aNEW SECRETARY APPOINTED
2007-03-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-31363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-31363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-10-27244DELIVERY EXT'D 3 MTH 31/12/05
2005-07-11288bDIRECTOR RESIGNED
2005-05-06287REGISTERED OFFICE CHANGED ON 06/05/05 FROM: WOODSIDE, WOODSIDE LANE, SHEFFIELD, SOUTH YORKSHIRE S3 9PD
2005-02-22363aRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2005-01-06ELRESS386 DISP APP AUDS 19/11/04
2005-01-06ELRESS366A DISP HOLDING AGM 19/11/04
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-25288bDIRECTOR RESIGNED
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-12363aRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
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 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
VOLUNTARY CHARGE 2001-12-08 Outstanding STANLEY UK LIMITED
Intangible Assets
Patents
We have not found any records of STANLEY UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

STANLEY UK LIMITED owns 1 domain names.

stanleyworks.com  

Trademarks
We have not found any records of STANLEY UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
VOLUNTARY CHARGE STANLEY UK LIMITED 2001-12-08 Outstanding

We have found 1 mortgage charges which are owed to STANLEY UK LIMITED

Income
Government Income
We have not found government income sources for STANLEY UK 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 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STANLEY UK 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 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 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.