Active
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 Name | |||
---|---|---|---|
STANLEY UK LIMITED | |||
Legal Registered Office | |||
C/O STANLEY BLACK & DECKER HELLABY LANE HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8HN Other companies in S9 | |||
| |||
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN JOHN COSTELLO |
||
MARK RICHARD SMILEY |
||
AMIT KUMAR SOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN STUBBS |
Director | ||
JOHN MITCHELL COWLEY |
Director | ||
BRUCE HARRY BEATT |
Director | ||
FRED HAYHURST |
Company Secretary | ||
MATTHEW JAMES COGZELL |
Director | ||
MELANIE JACQUELINE PARKIN |
Director | ||
ROBERT JAMES NEALE |
Director | ||
MARK JOHN HICKS |
Director | ||
ADRIAN DENNIS O'NION |
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 | ||
ABOGADO CUSTODIANS LIMITED |
Nominated Secretary | ||
ABOGADO NOMINEES LIMITED |
Nominated Secretary | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
ABOGADO CUSTODIANS LIMITED |
Nominated Director | ||
ABOGADO NOMINEES LIMITED |
Nominated Director | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STANLEY HEALTHCARE SOLUTIONS LIMITED | Director | 2016-11-01 | CURRENT | 1992-08-28 | 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 | |
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 | |
AVDEL METAL FINISHING LIMITED | Director | 2013-05-20 | CURRENT | 2007-11-28 | Dissolved 2016-06-17 | |
AVDEL UK LIMITED | Director | 2013-05-20 | CURRENT | 1936-06-11 | Active | |
AVDEL HOLDING LIMITED | Director | 2013-05-20 | CURRENT | 1936-04-03 | Active | |
AEROSCOUT (U.K.) LTD | Director | 2013-01-09 | CURRENT | 2010-01-13 | Dissolved 2014-05-20 | |
STANLEY BLACK & DECKER INNOVATIONS LIMITED | Director | 2011-11-21 | CURRENT | 2011-11-21 | Liquidation | |
BLACK & DECKER BATTERIES MANAGEMENT LIMITED | Director | 2011-08-08 | CURRENT | 1988-03-31 | Liquidation | |
BLACK & DECKER FINANCE | Director | 2011-08-08 | CURRENT | 1973-05-10 | Active | |
EMHART INTERNATIONAL LIMITED | Director | 2011-08-08 | CURRENT | 1901-08-21 | Active | |
TUCKER FASTENERS LIMITED | Director | 2011-08-08 | CURRENT | 1903-07-07 | Active | |
ELU POWER TOOLS LTD | Director | 2011-08-08 | CURRENT | 1983-07-15 | Active | |
BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED | Director | 2011-08-08 | CURRENT | 2009-10-28 | Active | |
BLACK & DECKER INTERNATIONAL FINANCE HOLDINGS (UK) LIMITED | Director | 2011-08-08 | CURRENT | 2009-12-01 | Active | |
STANLEY BLACK & DECKER UK HOLDINGS LIMITED | Director | 2011-08-08 | CURRENT | 2010-11-02 | Active | |
BANDHART OVERSEAS | Director | 2011-08-08 | CURRENT | 1950-02-13 | Active | |
BLACK & DECKER INTERNATIONAL | Director | 2011-08-08 | CURRENT | 1925-11-20 | Active | |
BANDHART | Director | 2011-08-08 | CURRENT | 1980-09-23 | Active | |
MASTERFIX UK HOLDINGS LIMITED | Director | 2011-08-08 | CURRENT | 1997-11-03 | Active | |
MASTERFIX PRODUCTS U.K. LTD | Director | 2011-08-08 | CURRENT | 1998-10-14 | Active | |
AVEN TOOLS LIMITED | Director | 2011-08-08 | CURRENT | 1970-09-23 | Active | |
BLACK & DECKER HOLDINGS, LLC | Director | 2011-08-05 | CURRENT | 1993-01-01 | Active | |
BLACK & DECKER INVESTMENT COMPANY, LLC | Director | 2011-08-05 | CURRENT | 1993-01-01 | Active | |
BLACK & DECKER GROUP, LLC | Director | 2011-08-05 | CURRENT | 1993-01-01 | Active | |
SPIRALOCK OF EUROPE LTD. | Director | 2011-03-09 | CURRENT | 1996-07-02 | Active | |
R.J. LENDRUM LIMITED | Director | 2010-07-22 | CURRENT | 1976-01-21 | Dissolved 2015-02-12 | |
FT CANNOCK GROUP LIMITED | Director | 2010-07-22 | CURRENT | 1968-10-02 | Dissolved 2016-06-15 | |
FT CANNOCK LIMITED | Director | 2010-07-22 | CURRENT | 1939-03-27 | Dissolved 2016-06-15 | |
FT CANNOCK TRUST LIMITED | Director | 2010-07-22 | CURRENT | 1988-08-11 | Dissolved 2016-06-15 | |
J.W. PICKAVANT AND COMPANY LIMITED | Director | 2010-07-22 | CURRENT | 1921-06-02 | Dissolved 2016-06-15 | |
AUTO SERVICE PRODUCTS LIMITED | Director | 2010-07-22 | CURRENT | 1991-07-16 | Dissolved 2016-06-15 | |
AUTO TOOLS (B'HAM) LIMITED | Director | 2010-07-22 | CURRENT | 1945-04-05 | Dissolved 2016-06-15 | |
BRITOOL LIMITED | Director | 2010-07-22 | CURRENT | 2000-12-13 | Dissolved 2016-06-15 | |
FACOM (LYTHAM) LIMITED | Director | 2010-07-22 | CURRENT | 1964-04-14 | Dissolved 2016-06-15 | |
FACOM INVESTMENTS LIMITED | Director | 2010-07-22 | CURRENT | 1990-09-05 | Dissolved 2016-06-15 | |
FACOM TOOLS LIMITED | Director | 2010-07-22 | CURRENT | 1976-12-31 | Dissolved 2016-06-15 | |
STANLEY UK ACQUISITION COMPANY LIMITED | Director | 2010-07-22 | CURRENT | 2004-01-14 | Active | |
SWK (U.K.) HOLDING LIMITED | Director | 2010-07-22 | CURRENT | 2004-02-17 | Active | |
STANLEY U.K. HOLDING LTD. | Director | 2010-07-22 | CURRENT | 1997-10-20 | Active | |
SWK (UK) LIMITED | Director | 2010-07-22 | CURRENT | 2003-12-12 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 01/06/23 FROM 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE | ||
Change of details for Stanley U.K. Holding Ltd. as a person with significant control on 2023-05-22 | ||
CONFIRMATION STATEMENT MADE ON 21/01/23, 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 Amit Kumar Sood on 2022-07-22 | ||
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 Amit Kumar Sood on 2022-07-22 | |
CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 03/02/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK RICHARD SMILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN STUBBS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL COWLEY | |
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 | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/01/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY FRED HAYHURST | |
AP03 | Appointment of Steven John Costello as company secretary | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 21/01/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/12 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 | 21/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL | |
AR01 | 21/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE PARKIN | |
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 | 21/01/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
SH01 | 19/09/00 STATEMENT OF CAPITAL GBP 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE HARRY BEATT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JACQUELINE PARKIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES NEALE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN HICKS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ADRIAN O'NION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 01/05/2008 | |
363a | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
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 21/01/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/05 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/05/05 FROM: WOODSIDE, WOODSIDE LANE, SHEFFIELD, SOUTH YORKSHIRE S3 9PD | |
363a | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 19/11/04 | |
ELRES | S366A DISP HOLDING AGM 19/11/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
VOLUNTARY CHARGE | Outstanding | STANLEY UK LIMITED |
STANLEY UK LIMITED owns 1 domain names.
stanleyworks.com
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
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as STANLEY UK 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. |