STANLEY WORKS LIMITED(THE)
Overview
| Company Name | STANLEY WORKS LIMITED(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00170466 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STANLEY WORKS LIMITED(THE)?
| Company Name | From | Until |
|---|---|---|
| STANLEY TOOLS LIMITED | Sep 27, 1920 | Sep 27, 1920 |
What are the latest accounts for STANLEY WORKS LIMITED(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STANLEY WORKS LIMITED(THE)?
| Last Confirmation Statement Made Up To | Oct 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 29, 2025 |
| Overdue | No |
What are the latest filings for STANLEY WORKS LIMITED(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Mark Richard Smiley on Nov 20, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Oct 29, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||
Director's details changed for Mr Amit Kumar Sood on May 09, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Steven John Costello on May 09, 2025 | 1 pages | CH03 | ||
Confirmation statement made on Oct 29, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Appointment of Mr Amit Kumar Sood as a director on Jul 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Simon Dunlop as a director on Jul 15, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 29, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||
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 pages | AD01 | ||
Change of details for Stanley Uk Services Limited as a person with significant control on May 20, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Confirmation statement made on Oct 29, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Steven John Costello on Jul 22, 2022 | 1 pages | CH03 | ||
Director's details changed for Mr Mark Richard Smiley on Jul 22, 2022 | 2 pages | CH01 | ||
Appointment of Mr Simon Dunlop as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Erica Lynn Brennan as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 29, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||
Confirmation statement made on Oct 29, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||
Director's details changed for Ms Erica Lynn Brennan on Feb 25, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Oct 29, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of STANLEY WORKS LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COSTELLO, Steven John | Secretary | Hellaby Lane Hellaby S66 8HN Rotherham C/O Stanley Black & Decker South Yorkshire United Kingdom | British | 183809500001 | ||||||
| SMILEY, Mark Richard | Director | The Reach Bridge Avenue SL6 1QP Maidenhead C/O Stanley Black & Decker United Kingdom | England | British | 194271890001 | |||||
| SOOD, Amit Kumar | Director | Hellaby Lane Hellaby S66 8HN Rotherham C/O Stanley Black & Decker South Yorkshire United Kingdom | England | British | 195541990002 | |||||
| AITKEN, Ian Rankin | Secretary | 12 Larch Avenue RG11 1EJ Wokingham Berkshire | British | 10632140001 | ||||||
| BAKER, John Terence Leslie | Secretary | 46 Woodholm Road Ecclesall S11 9HT Sheffield South Yorkshire | British | 81033130001 | ||||||
| BROCK, Stratton James | Secretary | 7 Silverdale Croft Ecclesall S11 9JP Sheffield South Yorkshire | British | 83736300001 | ||||||
| CROSSLEY, Derek | Secretary | 8 Deepdale Close Baildon BD17 5EG Shipley West Yorkshire | British | 54903570001 | ||||||
| HAYHURST, Fred | Secretary | 1 Edwin Way NR10 5BF Stratton Strawless Acorn House Norfolk | British | 48880500002 | ||||||
| LANE, David John | Secretary | 10 Highley Hall Croft Clifton HD6 4LL Brighouse West Yorkshire | British | 101477610001 | ||||||
| AITKEN, Ian Rankin | Director | 12 Larch Avenue RG11 1EJ Wokingham Berkshire | British | 10632140001 | ||||||
| BAKER, John Terence Leslie | Director | 46 Woodholm Road Ecclesall S11 9HT Sheffield South Yorkshire | United Kingdom | British | 81033130001 | |||||
| BAKKER, Rudolf | Director | Permekedreef 5 3090 Overijse FOREIGN Belgium | Dutch | 38749590002 | ||||||
| BEATT, Bruce Harry | Director | 10 Ledyard Road West Hartford Ct 06117 Usa | Usa | American | 95123590001 | |||||
| BRENNAN, Erica Lynn | Director | Bath Road SL1 3YD Slough 210 Berkshire United Kingdom | England | Canadian | 246171380002 | |||||
| BROCK, Stratton James | Director | 7 Silverdale Croft Ecclesall S11 9JP Sheffield South Yorkshire | British | 83736300001 | ||||||
| CHANDLER, John Ernest | Director | High Views Baulk Lane Hathersage S32 1AF Hope Valley Derbyshire | British | 62360650002 | ||||||
| COGZELL, Matthew James | Director | Europa View Sheffield Business Park S9 1XH Europa Link Sheffield South Yorkshire | England | British | 157755080001 | |||||
| COWLEY, John Mitchell | Director | Europa Court Sheffield Business Park Europa Link S9 1XE Sheffield 3 South Yorkshire United Kingdom | England | British | 153045530001 | |||||
| COXON, Robert | Director | 6 Orchard Gardens South Anston S25 5FL Sheffield South Yorkshire | England | British | 101625570001 | |||||
| CROSSLEY, Derek | Director | 8 Deepdale Close Baildon BD17 5EG Shipley West Yorkshire | British | 54903570001 | ||||||
| D'ASSIS-FONSECA, Peter Julian | Director | 32 Brooklands Avenue Fulwood S10 4GD Sheffield South Yorkshire | British | 99933090001 | ||||||
| DEPATIE, Robert Edward | Director | 17 The Terrace RG11 1BP Wokingham Berkshire | American | 10632130001 | ||||||
| DUNLOP, Simon | Director | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | United Kingdom | British | 139937540002 | |||||
| FARMER, Owen Michael | Director | 17 Kingsclear Park GU15 2LS Camberley Surrey | England | British | 57247560001 | |||||
| FINNERON, Edward Robert John | Director | 94b Normandy Street GU34 1DH Alton Hampshire | British | 75200970001 | ||||||
| GROPPE, Heinrich Johannes | Director | 16 Mills Way Leighton CW1 4TG Crewe Cheshire | British | 43339300002 | ||||||
| HALLITT, Peter William | Director | 1 Gunthwaite Top HD8 8UN Upper Denby West Yorkshire | British | 89680950001 | ||||||
| HEWITT TEALE, Nicolas Spencer | Director | Windrush Village Road Dorney Slough SL4 6QJ Windsor Berkshire | British | 59176420001 | ||||||
| HICKS, Mark John | Director | 9 Burleigh Way RH10 4UA Crawley Down West Sussex | United Kingdom | British | 101625340001 | |||||
| IDDON, John Peter | Director | Little Cottage Eridge Road Eridge Green TN3 9JU Tunbridge Wells Kent | Australian | 30133070001 | ||||||
| JONES, Thomas Neil | Director | Stratton Cottage West Street SL7 2BS Marlow Buckinghamshire | American | 10632100002 | ||||||
| LANE, David John | Director | 10 Highley Hall Croft Clifton HD6 4LL Brighouse West Yorkshire | England | British | 101477610001 | |||||
| LEYDON, Gerald Francis | Director | 9 Kingfisher Close NN4 0QT Northampton Northamptonshire | Irish | 31807640001 | ||||||
| MACDONALD, David | Director | 14 Heswall Road NE23 9UU Cramlington Northumberland | British | 31807650001 | ||||||
| MARTINEZ, Alessandro Fausto | Director | Bath Road SL1 3YD Slough 210 Berkshire United Kingdom | England | Italian,British | 238943310002 |
Who are the persons with significant control of STANLEY WORKS LIMITED(THE)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stanley Uk Services Limited | Apr 06, 2016 | Hellaby Lane Hellaby S66 8HN Rotherham C/O Stanley Black & Decker South Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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