Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE STANLEY TRUST
Company Information for

THE STANLEY TRUST

PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, SCOTLAND, EH3 9EE,
Company Registration Number
SC229540
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Stanley Trust
THE STANLEY TRUST was founded on 2002-03-22 and has its registered office in Edinburgh. The organisation's status is listed as "Active". The Stanley Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE STANLEY TRUST
 
Legal Registered Office
PRINCES EXCHANGE
1 EARL GREY STREET
EDINBURGH
SCOTLAND
EH3 9EE
Other companies in EH3
 
Filing Information
Company Number SC229540
Company ID Number SC229540
Date formed 2002-03-22
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB786935463  GB739615112  
Last Datalog update: 2024-04-06 23:09:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE STANLEY TRUST
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 THE STANLEY TRUST
The following companies were found which have the same name as THE STANLEY TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE STANLEY BLACKS LIMITED Vine Barn Village Green Northchapel WEST SUSSEX GU28 9HU Active Company formed on the 2008-05-23
THE STANLEY GROUP LIMITED UNITS 4/7 HOLMBUSH IND ESTATE MIDHURST WEST SUSSEX GU29 9HX Active Company formed on the 1988-06-02
THE STANLEY GRUNDY FOUNDATION LIMITED GARDEN FLAT 37 REDINGTON ROAD LONDON NW3 7QY Active Company formed on the 2004-02-05
THE STANLEY MEWS COMMUNITY TRUST LTD 11 STANLEY MEWS WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1DP Active Company formed on the 2006-08-14
THE STANLEY MILL INDUSTRIAL HERITAGE PRESERVATION TRUST STANLEY MILL STONEHOUSE GLOUCESTERSHIRE GL10 3HQ Active Company formed on the 1997-09-30
THE STANLEY PARK HOUSE BRISTOL MANAGEMENT COMPANY LIMITED 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ Active Company formed on the 1991-11-06
THE STANLEY ROAD MANAGEMENT CO. LIMITED TURNER HOUSE 56 KING STREET LEIGH LANCASHIRE WN7 4LJ Active - Proposal to Strike off Company formed on the 2007-03-22
THE STANLEY SUPPLY STORE LIMITED 54 STANLEY GROVE BATTERSEA LONDON SW8 3PD Dissolved Company formed on the 2010-11-10
THE STANLEY WORKS LIMITED STATION B P.O.BOX 3001 HAMILTON 23 Ontario L8L 7X9 Inactive - Amalgamated Company formed on the 1912-07-27
The Stanley Thompson Society 4104 Fairview Street #342 Burlington Ontario L7L 4Y8 Active Company formed on the 2010-02-10
The Stanley Thompson Foundation 4104 Fairview Street 342 Burlington Ontario L7L 4Y8 Active Company formed on the 2012-04-04
THE STANLEY AND HARRIETT WAGMAN FAMILY FOUNDATION, INC. New York Active Company formed on the 1967-10-19
THE STANLEY AND IRIS RABINOWITZ FOUNDATION 4 JOY DRIVE Nassau MANHASSET HILLS NY 11040 Active Company formed on the 2001-06-06
THE STANLEY AND LORRAINE COHEN FAMILY LIMITED PARTNERSHIP 305 NORTH SERVICE ROAD Suffolk DIX HILLS NY 11746 Active Company formed on the 2002-07-05
THE STANLEY AND ROBERTA BOGEN CHARITABLE FOUNDATION 956 FIFTH AVENUE New York NEW YORK NY 10075 Active Company formed on the 2008-11-26
THE STANLEY ART GALLERY OF UTICA, INC. Oneida Active Company formed on the 1975-07-08
THE STANLEY BATES DANCE THEATER INC. 470 MYRTLE AVENUE Queens BROOKLYN NY 11205 Active Company formed on the 1988-07-20
THE STANLEY E. BRADLEY CORPORATION 7 LIBRARY ST Tompkins DRYDEN NY 13053 Active Company formed on the 1969-03-21
THE STANLEY E. STERN FOUNDATION, INC. HIRSON 250 PARK AVE. NEW YORK NY 10177 Active Company formed on the 1983-11-28
THE STANLEY GROUP 2010, LLC 1 TATOMUCK ROAD Westchester POUND RIDGE NY 10576 Active Company formed on the 2010-09-21

Company Officers of THE STANLEY TRUST

Current Directors
Officer Role Date Appointed
JANE MARIE OLDFIELD
Company Secretary 2008-09-01
ANGELA MURIEL HEALEY
Director 2002-03-22
MALCOLM STANLEY HEALEY
Director 2002-03-22
SIMON AENEAS MACKINTOSH
Director 2003-06-10
JANE MARIE OLDFIELD
Director 2008-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN WHELDON
Director 2004-02-10 2009-12-31
TIMOTHY JOHN WHELDON
Company Secretary 2002-07-31 2008-08-31
DAVID FREDERICK HORROBIN
Director 2002-03-22 2003-04-01
STEPHEN GEORGE SWALWELL
Company Secretary 2002-05-24 2002-07-31
TIMOTHY JOHN WHELDON
Company Secretary 2002-03-22 2002-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE MARIE OLDFIELD THE EAST RIDING FOUNDATION LIMITED Company Secretary 2008-09-17 CURRENT 1999-08-26 Active
ANGELA MURIEL HEALEY THE EAST RIDING FOUNDATION LIMITED Director 2000-09-01 CURRENT 1999-08-26 Active
MALCOLM STANLEY HEALEY THE WEST RETAIL GROUP LIMITED Director 2015-11-19 CURRENT 2004-02-20 Active
MALCOLM STANLEY HEALEY WREN KITCHENS LIMITED Director 2015-11-19 CURRENT 2009-01-22 Active
MALCOLM STANLEY HEALEY THE EAST RIDING FOUNDATION LIMITED Director 2000-09-01 CURRENT 1999-08-26 Active
MALCOLM STANLEY HEALEY WARTER PRIORY MANAGEMENT LIMITED Director 1998-08-18 CURRENT 1998-02-09 Active
SIMON AENEAS MACKINTOSH THE HONOURABLE COMPANY OF EDINBURGH GOLFERS (MANAGEMENT) LIMITED Director 2016-04-28 CURRENT 2007-02-22 Active
SIMON AENEAS MACKINTOSH BOROUGH TRUSTEE NO3 LIMITED Director 2015-06-30 CURRENT 2014-09-30 Active
SIMON AENEAS MACKINTOSH BOROUGH TRUSTEE NO1 LIMITED Director 2015-06-30 CURRENT 2013-12-06 Active
SIMON AENEAS MACKINTOSH BOROUGH TRUSTEE NO4 LIMITED Director 2015-06-30 CURRENT 2015-03-04 Active
SIMON AENEAS MACKINTOSH PROSPERO NOMINEES LIMITED Director 2015-06-30 CURRENT 2012-02-07 Active
SIMON AENEAS MACKINTOSH BOROUGH TRUSTEE NO2 LIMITED Director 2015-06-30 CURRENT 2013-12-06 Active
SIMON AENEAS MACKINTOSH TC TRUSTEES (SJE) LIMITED Director 2014-08-28 CURRENT 2014-08-28 Dissolved 2015-03-13
SIMON AENEAS MACKINTOSH FAWN WOOD DEVELOPMENTS LIMITED Director 2014-01-01 CURRENT 2004-05-04 Dissolved 2017-11-28
SIMON AENEAS MACKINTOSH TC DIRECTORS LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active
SIMON AENEAS MACKINTOSH TC TRUSTEES LIMITED Director 2012-06-14 CURRENT 2011-09-14 Active
SIMON AENEAS MACKINTOSH TURCAN CONNELL COMPANY SECRETARIES LIMITED Director 2012-05-01 CURRENT 2011-03-28 Active
SIMON AENEAS MACKINTOSH TC TRUSTCO LIMITED Director 2012-04-01 CURRENT 2012-02-06 Active
SIMON AENEAS MACKINTOSH ALLIANCE ON AGEING SCOTLAND LIMITED Director 2008-09-10 CURRENT 2008-09-10 Dissolved 2016-01-12
SIMON AENEAS MACKINTOSH TURCAN CONNELL (ISA NOMINEES) LIMITED Director 2003-05-13 CURRENT 2003-05-13 Dissolved 2018-05-29
SIMON AENEAS MACKINTOSH TC FAMILY OFFICE LIMITED Director 2001-10-09 CURRENT 2001-10-09 Active
SIMON AENEAS MACKINTOSH FAMILY OFFICE (SCOTLAND) LIMITED Director 2001-10-09 CURRENT 2001-10-09 Active
SIMON AENEAS MACKINTOSH PRINCES EXCHANGE FOUNDATION Director 2000-07-31 CURRENT 2000-07-31 Active
SIMON AENEAS MACKINTOSH PRINCES EXCHANGE (NOMINEES) LIMITED Director 2000-07-20 CURRENT 2000-07-20 Active
SIMON AENEAS MACKINTOSH PRINCES EXCHANGE (TRUSTEES) LIMITED Director 2000-07-20 CURRENT 2000-07-20 Active
SIMON AENEAS MACKINTOSH PROSPERO TRUSTEES LIMITED Director 1998-11-11 CURRENT 1998-09-17 Active
SIMON AENEAS MACKINTOSH TURCAN CONNELL (TRUSTEES) LIMITED Director 1997-12-04 CURRENT 1955-02-19 Active
SIMON AENEAS MACKINTOSH TC NOMINEES (NO. 5) LIMITED Director 1997-12-04 CURRENT 1997-07-23 Active
SIMON AENEAS MACKINTOSH TC NOMINEES (NO. 2) LIMITED Director 1997-12-04 CURRENT 1997-07-23 Active
SIMON AENEAS MACKINTOSH TC NOMINEES (NO. 3) LIMITED Director 1997-12-04 CURRENT 1997-07-23 Active
SIMON AENEAS MACKINTOSH TC NOMINEES (NO. 4) LIMITED Director 1997-12-04 CURRENT 1997-07-23 Active
SIMON AENEAS MACKINTOSH HOPE SIXTEEN (PROPERTIES) LIMITED Director 1997-11-20 CURRENT 1988-01-13 Active
SIMON AENEAS MACKINTOSH HOPE SIXTEEN (TRUSTEES) LIMITED Director 1988-11-14 CURRENT 1971-01-18 Active
SIMON AENEAS MACKINTOSH TURCAN CONNELL (PEP NOMINEES) LIMITED Director 1988-11-14 CURRENT 1986-08-25 Dissolved 2018-05-29
JANE MARIE OLDFIELD VIDA PHARMA LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active
JANE MARIE OLDFIELD THE WEST RETAIL GROUP LIMITED Director 2016-03-01 CURRENT 2004-02-20 Active
JANE MARIE OLDFIELD WREN KITCHENS LIMITED Director 2016-03-01 CURRENT 2009-01-22 Active
JANE MARIE OLDFIELD WREN NOMINEES LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
JANE MARIE OLDFIELD FKI LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
JANE MARIE OLDFIELD WREN KITCHEN AND BEDROOM LTD Director 2016-01-28 CURRENT 2016-01-28 Active
JANE MARIE OLDFIELD WEST PROPERTIES LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
JANE MARIE OLDFIELD ALT SELECT LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
JANE MARIE OLDFIELD EBUYER (UK) LIMITED Director 2015-11-19 CURRENT 2000-03-07 Active
JANE MARIE OLDFIELD EBUYER LIMITED Director 2015-11-19 CURRENT 2009-06-16 Active
JANE MARIE OLDFIELD HUMBER KITCHENS LIMITED Director 2015-11-19 CURRENT 2009-03-17 Active
JANE MARIE OLDFIELD SLOTTO LIMITED Director 2015-11-19 CURRENT 2011-07-22 Active - Proposal to Strike off
JANE MARIE OLDFIELD WEST CAPITAL PARTNERS LIMITED Director 2015-11-19 CURRENT 2015-06-10 Active
JANE MARIE OLDFIELD WREN LUXURY KITCHENS LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active
JANE MARIE OLDFIELD WREN BATHROOMS LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
JANE MARIE OLDFIELD ELLERKER W LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active
JANE MARIE OLDFIELD FKG LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active - Proposal to Strike off
JANE MARIE OLDFIELD FKF LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active - Proposal to Strike off
JANE MARIE OLDFIELD WEST RETAIL LTD Director 2014-05-29 CURRENT 2014-05-29 Active
JANE MARIE OLDFIELD FKD LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active
JANE MARIE OLDFIELD FKJ LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active
JANE MARIE OLDFIELD FKE LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active - Proposal to Strike off
JANE MARIE OLDFIELD FKN LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
JANE MARIE OLDFIELD FKQ LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
JANE MARIE OLDFIELD WREN LIVING LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
JANE MARIE OLDFIELD WREN BEDROOMS LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active
JANE MARIE OLDFIELD WREN KITCHENS AND BEDROOMS LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active
JANE MARIE OLDFIELD JOINERY DEPOT LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active
JANE MARIE OLDFIELD TIMBER VILLAGE LIMITED Director 2013-05-31 CURRENT 2013-05-31 Active
JANE MARIE OLDFIELD TIMBER FURNITURE LAND LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
JANE MARIE OLDFIELD WREN INSTALLATIONS LIMITED Director 2012-05-04 CURRENT 2011-10-04 Active
JANE MARIE OLDFIELD HOTHAM JOINERY LIMITED Director 2012-03-21 CURRENT 2011-07-18 Active
JANE MARIE OLDFIELD FKO LIMITED Director 2011-08-31 CURRENT 2009-04-27 Active
JANE MARIE OLDFIELD F.K.R. LIMITED Director 2011-05-03 CURRENT 2000-11-16 Active
JANE MARIE OLDFIELD FKZ LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
JANE MARIE OLDFIELD FKY LIMITED Director 2011-04-08 CURRENT 2011-04-08 Active
JANE MARIE OLDFIELD FKX LIMITED Director 2011-04-08 CURRENT 2011-04-08 Active
JANE MARIE OLDFIELD FKU LIMITED Director 2011-04-08 CURRENT 2011-04-08 Active
JANE MARIE OLDFIELD FKT LIMITED Director 2010-01-15 CURRENT 2010-01-15 Active
JANE MARIE OLDFIELD THE BRAND CELLAR INVESTMENTS LIMITED Director 2009-06-03 CURRENT 2009-03-24 Active
JANE MARIE OLDFIELD HOTHAM SERVICES LIMITED Director 2008-07-17 CURRENT 2001-12-12 Active
JANE MARIE OLDFIELD THE EAST RIDING FOUNDATION LIMITED Director 2008-07-17 CURRENT 1999-08-26 Active
JANE MARIE OLDFIELD VIDA CAPITAL PARTNERS LIMITED Director 2008-07-17 CURRENT 2002-04-25 Active
JANE MARIE OLDFIELD NAFFERTON GENERAL PARTNER LIMITED Director 2008-07-17 CURRENT 2000-03-07 Active - Proposal to Strike off
JANE MARIE OLDFIELD PRIORY GENERAL PARTNER LIMITED Director 2008-07-17 CURRENT 2000-03-07 Active - Proposal to Strike off
JANE MARIE OLDFIELD VIDA GP LIMITED Director 2008-07-17 CURRENT 2004-10-28 Active
JANE MARIE OLDFIELD MUSNOM LIMITED Director 2005-05-10 CURRENT 2004-12-22 Active
JANE MARIE OLDFIELD AUSNOM LIMITED Director 2005-05-10 CURRENT 2004-12-22 Active
JANE MARIE OLDFIELD LUDHILL LIMITED Director 2005-02-21 CURRENT 1998-05-13 Active
JANE MARIE OLDFIELD FINDNEXT LIMITED Director 2004-06-09 CURRENT 1986-02-24 Active - Proposal to Strike off
JANE MARIE OLDFIELD THE HUMBER TRUSTEE COMPANY LIMITED Director 2004-03-26 CURRENT 2004-03-26 Active
JANE MARIE OLDFIELD THE HOTHAM TRUSTEE COMPANY LIMITED Director 2004-03-26 CURRENT 2004-03-26 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
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-07-1130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-07-06AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-07-09AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON AENEAS MACKINTOSH
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-13AA01Current accounting period extended from 31/03/20 TO 30/09/20
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-08CH03SECRETARY'S DETAILS CHNAGED FOR MISS JANE MARIE OLDFIELD on 2017-02-08
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE MARIE OLDFIELD / 08/02/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM STANLEY HEALEY / 08/02/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MURIEL HEALEY / 08/02/2017
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-01AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-04AR0131/03/13 ANNUAL RETURN FULL LIST
2012-11-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-02AR0131/03/12 ANNUAL RETURN FULL LIST
2012-01-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-04AR0131/03/11 ANNUAL RETURN FULL LIST
2011-01-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-01AR0131/03/10 ANNUAL RETURN FULL LIST
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-29AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHELDON
2009-03-30363aANNUAL RETURN MADE UP TO 22/03/09
2009-02-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE OLDFIELD / 18/02/2009
2009-02-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE OLDFIELD / 18/02/2009
2009-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-03288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY WHELDON
2008-09-19288aSECRETARY APPOINTED MISS JANE MARIE OLDFIELD
2008-08-06288aDIRECTOR APPOINTED MISS JANE MARIE OLDFIELD
2008-04-02363aANNUAL RETURN MADE UP TO 22/03/08
2008-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-04363aANNUAL RETURN MADE UP TO 22/03/07
2006-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-24363aANNUAL RETURN MADE UP TO 22/03/06
2006-03-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-11363sANNUAL RETURN MADE UP TO 22/03/05
2005-01-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-05363sANNUAL RETURN MADE UP TO 22/03/04
2004-02-20288aNEW DIRECTOR APPOINTED
2004-01-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-25288aNEW DIRECTOR APPOINTED
2003-04-29288bDIRECTOR RESIGNED
2003-04-29363sANNUAL RETURN MADE UP TO 22/03/03
2002-08-16288aNEW SECRETARY APPOINTED
2002-08-16288bSECRETARY RESIGNED
2002-06-02288bSECRETARY RESIGNED
2002-06-02288aNEW SECRETARY APPOINTED
2002-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THE STANLEY TRUST 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 THE STANLEY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE STANLEY TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of THE STANLEY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE STANLEY TRUST
Trademarks
We have not found any records of THE STANLEY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE STANLEY TRUST. 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 (74990 - Non-trading company) as THE STANLEY TRUST are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE STANLEY TRUST 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 THE STANLEY TRUST 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 THE STANLEY TRUST any grants or awards.
Ownership
    We could not find any group structure information
    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.