STANLEY U.K. HOLDING LTD.
Overview
Company Name | STANLEY U.K. HOLDING LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03452684 |
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 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 Address | No |
What were the previous names of STANLEY U.K. HOLDING LTD.?
Company Name | From | Until |
---|---|---|
FORTUNEFRONT LIMITED | Oct 20, 1997 | Oct 20, 1997 |
What are the latest accounts for STANLEY U.K. HOLDING LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for STANLEY U.K. HOLDING LTD.?
Last Confirmation Statement Made Up To | Nov 03, 2025 |
---|---|
Next Confirmation Statement Due | Nov 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 03, 2024 |
Overdue | No |
What are the latest filings for STANLEY U.K. HOLDING LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 27 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 30, 2023 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Amit Kumar Sood on May 22, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Director's details changed for Mr Steven John Costello on Jul 22, 2022 | 2 pages | CH01 | ||||||||||
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 | ||||||||||
Director's details changed for Mr Amit Kumar Sood on Jul 22, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 25 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 24 pages | AA | ||||||||||
Termination of appointment of Susan Stubbs as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of STANLEY U.K. HOLDING LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COSTELLO, Steven John | Secretary | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | British | 183810560001 | ||||||
COSTELLO, Steven John | Director | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | United Kingdom | British | Chartered Accountant | 217824350001 | ||||
SMILEY, Mark Richard | Director | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | United Kingdom | British | General Manager Uk & Roi | 194271890001 | ||||
SOOD, Amit Kumar | Director | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | United Kingdom | British | Accountant | 195541990002 | ||||
STANLEY ATLANTIC INC | Director | 1000 Stanley Drive 06053 New Britain Ct United States | 55716570001 | |||||||
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 | Finance Manager | 54903570001 | |||||
HAYHURST, Fred | Secretary | Europa Court Sheffield Business Park Europa Link S9 1XE Sheffield 3 South Yorkshire United Kingdom | British | 48880500002 | ||||||
LANE, David John | Secretary | 10 Highley Hall Croft Clifton HD6 4LL Brighouse West Yorkshire | British | Financial Director | 101477610001 | |||||
ABOGADO CUSTODIANS LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||
BEATT, Bruce Harry | Director | Europa Court Sheffield Business Park Europa Link S9 1XE Sheffield 3 South Yorkshire United Kingdom | Usa | American | Vp Gen Counsel & Secretary | 95123590001 | ||||
BROCK, Stratton James | Director | 7 Silverdale Croft Ecclesall S11 9JP Sheffield South Yorkshire | British | Chartered Accountant | 83736300001 | |||||
CHANDLER, John Ernest | Director | High Views Baulk Lane Hathersage S32 1AF Hope Valley Derbyshire | British | Company Director | 62360650002 | |||||
COGZELL, Matthew James | Director | Europa View Sheffield Business Park S9 1XH Europa Link Sheffield South Yorkshire | England | British | Hr Director | 157755080001 | ||||
COWLEY, John Mitchell | Director | Sheffield Business Park S9 1XH Sheffield Europa View | England | British | Director | 153045530001 | ||||
COXON, Robert | Director | 6 Orchard Gardens South Anston S25 5FL Sheffield South Yorkshire | England | British | Hr Director | 101625570001 | ||||
CROSSLEY, Derek | Director | 8 Deepdale Close Baildon BD17 5EG Shipley West Yorkshire | British | Finance Manager | 54903570001 | |||||
D'ASSIS-FONSECA, Peter Julian | Director | 32 Brooklands Avenue Fulwood S10 4GD Sheffield South Yorkshire | British | Hr Manager | 99933090001 | |||||
HALLITT, Peter William | Director | 1 Gunthwaite Top HD8 8UN Upper Denby West Yorkshire | British | Commercial Director | 89680950001 | |||||
HERZOG, Corinne | Director | Europa Court Sheffield Business Park Europa Link S9 1XE Sheffield 3 South Yorkshire United Kingdom | Belgium | French | Legal Director | 125644650001 | ||||
HEWITT-TEALE, Nicolas Spencer | Director | Windrush Village Road Dorney SL4 6QJ Windsor Berkshire | British | Company Director | 56003600001 | |||||
HICKS, Mark John | Director | 9 Burleigh Way RH10 4UA Crawley Down West Sussex | United Kingdom | British | Sales Director | 101625340001 | ||||
LANE, David John | Director | 10 Highley Hall Croft Clifton HD6 4LL Brighouse West Yorkshire | England | British | Financial Director | 101477610001 | ||||
MEARS, Clive Edward | Director | 7 Hambrook Close Great Welnetham IP30 0UX Bury St Edmunds Suffolk | British | Company Director | 62669960001 | |||||
MINCHELL, Robert Ian | Director | 53 Savage Lane S17 3GW Sheffield South Yorkshire | British | Human Resources Manager | 68061280001 | |||||
NEALE, Robert James | Director | Europa View Sheffield Business Park S9 1XH Europa Link Sheffield South Yorkshire | England | British | Accountant | 125442860001 | ||||
PARKIN, Melanie Jacqueline | Director | 25 Doncaster Road S81 9JX Carlton In Lindrick Nottinghamshire | United Kingdom | British | Hr Director | 124094550001 | ||||
STUBBS, Susan | Director | Europa Court Sheffield Business Park Europa Link S9 1XE Sheffield 3 South Yorkshire United Kingdom | United Kingdom | British | Hr Director | 169624400001 | ||||
ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
ABOGADO NOMINEES LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
LUCIENE JAMES LIMITED | 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.?
Notified On | Ceased On | Statement |
---|---|---|
Nov 03, 2016 | The 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