STANLEY U.K. HOLDING LTD.

STANLEY U.K. HOLDING LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSTANLEY U.K. HOLDING LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03452684
    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 U.K. HOLDING LTD.?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is STANLEY U.K. HOLDING LTD. 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 U.K. HOLDING LTD.?

    Previous Company Names
    Company NameFromUntil
    FORTUNEFRONT LIMITEDOct 20, 1997Oct 20, 1997

    What are the latest accounts for STANLEY U.K. HOLDING LTD.?

    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 U.K. HOLDING LTD.?

    Last Confirmation Statement Made Up ToNov 03, 2025
    Next Confirmation Statement DueNov 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2024
    OverdueNo

    What are the latest filings for STANLEY U.K. HOLDING LTD.?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The statement in the company's memorandum of association immediately before 1 october 2009 as to the amount of its authorised share capital which by virtue of the companies act 2006 is treated as a provision of the company's articles of association setting the maximum amount of shares that may be allotted by the company be revoked 18/12/2024
    RES13

    Statement of capital following an allotment of shares on Dec 18, 2024

    • Capital: GBP 16,710,002
    3 pagesSH01

    Confirmation statement made on Nov 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Nov 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 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 30, 2023

    1 pagesAD01

    Director's details changed for Mr Amit Kumar Sood on May 22, 2023

    2 pagesCH01

    Confirmation statement made on Nov 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

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

    2 pagesCH01

    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

    Director's details changed for Mr Amit Kumar Sood on Jul 22, 2022

    2 pagesCH01

    Confirmation statement made on Nov 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Nov 03, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Nov 03, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on Nov 03, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    25 pagesAA

    Confirmation statement made on Nov 03, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    24 pagesAA

    Termination of appointment of Susan Stubbs as a director on Oct 31, 2016

    1 pagesTM01

    Who are the officers of STANLEY U.K. HOLDING LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSTELLO, Steven John
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    British183810560001
    COSTELLO, Steven John
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    United KingdomBritishChartered Accountant217824350001
    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
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    United KingdomBritishAccountant195541990002
    STANLEY ATLANTIC INC
    1000 Stanley Drive
    06053 New Britain
    Ct
    United States
    Director
    1000 Stanley Drive
    06053 New Britain
    Ct
    United States
    55716570001
    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
    BritishFinance Manager54903570001
    HAYHURST, Fred
    Europa Court
    Sheffield Business Park Europa Link
    S9 1XE Sheffield
    3
    South Yorkshire
    United Kingdom
    Secretary
    Europa Court
    Sheffield Business Park Europa Link
    S9 1XE Sheffield
    3
    South Yorkshire
    United Kingdom
    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
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    BEATT, Bruce Harry
    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
    UsaAmericanVp Gen Counsel & Secretary95123590001
    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
    Sheffield Business Park
    S9 1XH Sheffield
    Europa View
    Director
    Sheffield Business Park
    S9 1XH Sheffield
    Europa View
    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
    BritishFinance Manager54903570001
    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
    HALLITT, Peter William
    1 Gunthwaite Top
    HD8 8UN Upper Denby
    West Yorkshire
    Director
    1 Gunthwaite Top
    HD8 8UN Upper Denby
    West Yorkshire
    BritishCommercial Director89680950001
    HERZOG, Corinne
    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
    BelgiumFrenchLegal Director125644650001
    HEWITT-TEALE, Nicolas Spencer
    Windrush Village Road
    Dorney
    SL4 6QJ Windsor
    Berkshire
    Director
    Windrush Village Road
    Dorney
    SL4 6QJ Windsor
    Berkshire
    BritishCompany Director56003600001
    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
    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
    MEARS, Clive Edward
    7 Hambrook Close
    Great Welnetham
    IP30 0UX Bury St Edmunds
    Suffolk
    Director
    7 Hambrook Close
    Great Welnetham
    IP30 0UX Bury St Edmunds
    Suffolk
    BritishCompany Director62669960001
    MINCHELL, Robert Ian
    53 Savage Lane
    S17 3GW Sheffield
    South Yorkshire
    Director
    53 Savage Lane
    S17 3GW Sheffield
    South Yorkshire
    BritishHuman Resources Manager68061280001
    NEALE, Robert 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
    EnglandBritishAccountant125442860001
    PARKIN, Melanie Jacqueline
    25 Doncaster Road
    S81 9JX Carlton In Lindrick
    Nottinghamshire
    Director
    25 Doncaster Road
    S81 9JX Carlton In Lindrick
    Nottinghamshire
    United KingdomBritishHr Director124094550001
    STUBBS, Susan
    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
    United KingdomBritishHr Director169624400001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    What are the latest statements on persons with significant control for STANLEY U.K. HOLDING LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 03, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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