STANLEY WORKS LIMITED(THE)

STANLEY WORKS LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTANLEY WORKS LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00170466
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STANLEY WORKS LIMITED(THE)?

    • Manufacture of tools (25730) / Manufacturing

    Where is STANLEY WORKS LIMITED(THE) located?

    Registered Office Address
    C/O Stanley Black & Decker Hellaby Lane
    Hellaby
    S66 8HN Rotherham
    South Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of STANLEY WORKS LIMITED(THE)?

    Previous Company Names
    Company NameFromUntil
    STANLEY TOOLS LIMITEDSep 27, 1920Sep 27, 1920

    What are the latest accounts for STANLEY WORKS LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for STANLEY WORKS LIMITED(THE)?

    Last Confirmation Statement Made Up ToOct 29, 2025
    Next Confirmation Statement DueNov 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 29, 2024
    OverdueNo

    What are the latest filings for STANLEY WORKS LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Amit Kumar Sood on May 09, 2025

    2 pagesCH01

    Secretary's details changed for Steven John Costello on May 09, 2025

    1 pagesCH03

    Confirmation statement made on Oct 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Appointment of Mr Amit Kumar Sood as a director on Jul 15, 2024

    2 pagesAP01

    Termination of appointment of Simon Dunlop as a director on Jul 15, 2024

    1 pagesTM01

    Confirmation statement made on Oct 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Registered office address changed from 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on May 26, 2023

    1 pagesAD01

    Change of details for Stanley Uk Services Limited as a person with significant control on May 20, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Confirmation statement made on Oct 29, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Steven John Costello on Jul 22, 2022

    1 pagesCH03

    Director's details changed for Mr Mark Richard Smiley on Jul 22, 2022

    2 pagesCH01

    Appointment of Mr Simon Dunlop as a director on Mar 01, 2022

    2 pagesAP01

    Termination of appointment of Erica Lynn Brennan as a director on Mar 01, 2022

    1 pagesTM01

    Confirmation statement made on Oct 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Confirmation statement made on Oct 29, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Director's details changed for Ms Erica Lynn Brennan on Feb 25, 2020

    2 pagesCH01

    Confirmation statement made on Oct 29, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    33 pagesAA

    Confirmation statement made on Oct 29, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    33 pagesAA

    Who are the officers of STANLEY WORKS LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSTELLO, Steven John
    Hellaby Lane
    Hellaby
    S66 8HN Rotherham
    C/O Stanley Black & Decker
    South Yorkshire
    United Kingdom
    Secretary
    Hellaby Lane
    Hellaby
    S66 8HN Rotherham
    C/O Stanley Black & Decker
    South Yorkshire
    United Kingdom
    British183809500001
    SMILEY, Mark Richard
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    United KingdomBritishGeneral Manager Uk & Roi194271890001
    SOOD, Amit Kumar
    Hellaby Lane
    Hellaby
    S66 8HN Rotherham
    C/O Stanley Black & Decker
    South Yorkshire
    United Kingdom
    Director
    Hellaby Lane
    Hellaby
    S66 8HN Rotherham
    C/O Stanley Black & Decker
    South Yorkshire
    United Kingdom
    United KingdomBritishFinance Director195541990002
    AITKEN, Ian Rankin
    12 Larch Avenue
    RG11 1EJ Wokingham
    Berkshire
    Secretary
    12 Larch Avenue
    RG11 1EJ Wokingham
    Berkshire
    British10632140001
    BAKER, John Terence Leslie
    46 Woodholm Road
    Ecclesall
    S11 9HT Sheffield
    South Yorkshire
    Secretary
    46 Woodholm Road
    Ecclesall
    S11 9HT Sheffield
    South Yorkshire
    BritishFinancial Controller81033130001
    BROCK, Stratton James
    7 Silverdale Croft
    Ecclesall
    S11 9JP Sheffield
    South Yorkshire
    Secretary
    7 Silverdale Croft
    Ecclesall
    S11 9JP Sheffield
    South Yorkshire
    British83736300001
    CROSSLEY, Derek
    8 Deepdale Close
    Baildon
    BD17 5EG Shipley
    West Yorkshire
    Secretary
    8 Deepdale Close
    Baildon
    BD17 5EG Shipley
    West Yorkshire
    British54903570001
    HAYHURST, Fred
    1 Edwin Way
    NR10 5BF Stratton Strawless
    Acorn House
    Norfolk
    Secretary
    1 Edwin Way
    NR10 5BF Stratton Strawless
    Acorn House
    Norfolk
    British48880500002
    LANE, David John
    10 Highley Hall Croft
    Clifton
    HD6 4LL Brighouse
    West Yorkshire
    Secretary
    10 Highley Hall Croft
    Clifton
    HD6 4LL Brighouse
    West Yorkshire
    BritishFinancial Director101477610001
    AITKEN, Ian Rankin
    12 Larch Avenue
    RG11 1EJ Wokingham
    Berkshire
    Director
    12 Larch Avenue
    RG11 1EJ Wokingham
    Berkshire
    BritishEuropean Financial Controller10632140001
    BAKER, John Terence Leslie
    46 Woodholm Road
    Ecclesall
    S11 9HT Sheffield
    South Yorkshire
    Director
    46 Woodholm Road
    Ecclesall
    S11 9HT Sheffield
    South Yorkshire
    United KingdomBritishFinancial Controller81033130001
    BAKKER, Rudolf
    Permekedreef 5
    3090 Overijse
    FOREIGN Belgium
    Director
    Permekedreef 5
    3090 Overijse
    FOREIGN Belgium
    DutchManaging Director Stanley Tool38749590002
    BEATT, Bruce Harry
    10 Ledyard Road
    West Hartford
    Ct 06117
    Usa
    Director
    10 Ledyard Road
    West Hartford
    Ct 06117
    Usa
    UsaAmericanVp-Gen Counsel & Secretary95123590001
    BRENNAN, Erica Lynn
    Bath Road
    SL1 3YD Slough
    210
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3YD Slough
    210
    Berkshire
    United Kingdom
    EnglandCanadianChief Financial Officer246171380002
    BROCK, Stratton James
    7 Silverdale Croft
    Ecclesall
    S11 9JP Sheffield
    South Yorkshire
    Director
    7 Silverdale Croft
    Ecclesall
    S11 9JP Sheffield
    South Yorkshire
    BritishChartered Accountant83736300001
    CHANDLER, John Ernest
    High Views Baulk Lane
    Hathersage
    S32 1AF Hope Valley
    Derbyshire
    Director
    High Views Baulk Lane
    Hathersage
    S32 1AF Hope Valley
    Derbyshire
    BritishCompany Director62360650002
    COGZELL, Matthew James
    Europa View
    Sheffield Business Park
    S9 1XH Europa Link Sheffield
    South Yorkshire
    Director
    Europa View
    Sheffield Business Park
    S9 1XH Europa Link Sheffield
    South Yorkshire
    EnglandBritishHr Director157755080001
    COWLEY, John Mitchell
    Europa Court
    Sheffield Business Park Europa Link
    S9 1XE Sheffield
    3
    South Yorkshire
    United Kingdom
    Director
    Europa Court
    Sheffield Business Park Europa Link
    S9 1XE Sheffield
    3
    South Yorkshire
    United Kingdom
    EnglandBritishDirector153045530001
    COXON, Robert
    6 Orchard Gardens
    South Anston
    S25 5FL Sheffield
    South Yorkshire
    Director
    6 Orchard Gardens
    South Anston
    S25 5FL Sheffield
    South Yorkshire
    EnglandBritishHr Director101625570001
    CROSSLEY, Derek
    8 Deepdale Close
    Baildon
    BD17 5EG Shipley
    West Yorkshire
    Director
    8 Deepdale Close
    Baildon
    BD17 5EG Shipley
    West Yorkshire
    BritishAccountant54903570001
    D'ASSIS-FONSECA, Peter Julian
    32 Brooklands Avenue
    Fulwood
    S10 4GD Sheffield
    South Yorkshire
    Director
    32 Brooklands Avenue
    Fulwood
    S10 4GD Sheffield
    South Yorkshire
    BritishHr Manager99933090001
    DEPATIE, Robert Edward
    17 The Terrace
    RG11 1BP Wokingham
    Berkshire
    Director
    17 The Terrace
    RG11 1BP Wokingham
    Berkshire
    AmericanPresident & General Manager10632130001
    DUNLOP, Simon
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    United KingdomBritishFinance Director139937540002
    FARMER, Owen Michael
    17 Kingsclear Park
    GU15 2LS Camberley
    Surrey
    Director
    17 Kingsclear Park
    GU15 2LS Camberley
    Surrey
    EnglandBritishDirector57247560001
    FINNERON, Edward Robert John
    94b Normandy Street
    GU34 1DH Alton
    Hampshire
    Director
    94b Normandy Street
    GU34 1DH Alton
    Hampshire
    BritishDivisional General Manager Stanley Magic Door75200970001
    GROPPE, Heinrich Johannes
    16 Mills Way
    Leighton
    CW1 4TG Crewe
    Cheshire
    Director
    16 Mills Way
    Leighton
    CW1 4TG Crewe
    Cheshire
    BritishOperations Manager43339300002
    HALLITT, Peter William
    1 Gunthwaite Top
    HD8 8UN Upper Denby
    West Yorkshire
    Director
    1 Gunthwaite Top
    HD8 8UN Upper Denby
    West Yorkshire
    BritishCommercial Director89680950001
    HEWITT TEALE, Nicolas Spencer
    Windrush Village Road
    Dorney Slough
    SL4 6QJ Windsor
    Berkshire
    Director
    Windrush Village Road
    Dorney Slough
    SL4 6QJ Windsor
    Berkshire
    BritishVp Business Development59176420001
    HICKS, Mark John
    9 Burleigh Way
    RH10 4UA Crawley Down
    West Sussex
    Director
    9 Burleigh Way
    RH10 4UA Crawley Down
    West Sussex
    United KingdomBritishSales Director101625340001
    IDDON, John Peter
    Little Cottage Eridge Road
    Eridge Green
    TN3 9JU Tunbridge Wells
    Kent
    Director
    Little Cottage Eridge Road
    Eridge Green
    TN3 9JU Tunbridge Wells
    Kent
    AustralianManaging Director Stanley Bost30133070001
    JONES, Thomas Neil
    Stratton Cottage
    West Street
    SL7 2BS Marlow
    Buckinghamshire
    Director
    Stratton Cottage
    West Street
    SL7 2BS Marlow
    Buckinghamshire
    AmericanManaging Director Stanley Tool10632100002
    LANE, David John
    10 Highley Hall Croft
    Clifton
    HD6 4LL Brighouse
    West Yorkshire
    Director
    10 Highley Hall Croft
    Clifton
    HD6 4LL Brighouse
    West Yorkshire
    EnglandBritishFinancial Director101477610001
    LEYDON, Gerald Francis
    9 Kingfisher Close
    NN4 0QT Northampton
    Northamptonshire
    Director
    9 Kingfisher Close
    NN4 0QT Northampton
    Northamptonshire
    IrishOperations Manager31807640001
    MACDONALD, David
    14 Heswall Road
    NE23 9UU Cramlington
    Northumberland
    Director
    14 Heswall Road
    NE23 9UU Cramlington
    Northumberland
    BritishGeneral Manager Stanley Power Tools31807650001
    MARTINEZ, Alessandro Fausto
    Bath Road
    SL1 3YD Slough
    210
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3YD Slough
    210
    Berkshire
    United Kingdom
    EnglandItalian,BritishFinance Director238943310002

    Who are the persons with significant control of STANLEY WORKS LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hellaby Lane
    Hellaby
    S66 8HN Rotherham
    C/O Stanley Black & Decker
    South Yorkshire
    United Kingdom
    Apr 06, 2016
    Hellaby Lane
    Hellaby
    S66 8HN Rotherham
    C/O Stanley Black & Decker
    South Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3895529
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0