UKBizDB.co.uk

STANLEY BLACK & DECKER PENSION TRUSTEE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stanley Black & Decker Pension Trustee Limited. The company was founded 23 years ago and was given the registration number 04163308. The firm's registered office is in SHEFFIELD. You can find them at 3 Europa Court, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:STANLEY BLACK & DECKER PENSION TRUSTEE LIMITED
Company Number:04163308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3 Europa Court, Sheffield Business Park, Sheffield, S9 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
270, Bath Road, Slough, United Kingdom, SL1 4DX

Secretary01 November 2013Active
C/O Stanley Black & Decker, Hellaby Lane, Hellaby, Rotherham, United Kingdom, S66 8HN

Director22 January 2014Active
Pacific House, 2 Swiftfields, Watchmead Industrial Estate, Welwyn Garden City, England, AL7 1LY

Director28 February 2014Active
1000, Stanley Drive, New Britain, United States, 06053

Director22 January 2014Active
21, Riverbank Walk, Aylestone, Leicester, United Kingdom, LE2 8DZ

Director28 February 2014Active
1, Cutwell, Tetbury, England, GL8 8DZ

Director30 June 2004Active
C/O Stanley Black & Decker, Hellaby Lane, Hellaby, Rotherham, United Kingdom, S66 8HN

Director22 January 2014Active
1000, Stanley Drive, New Britain, United States, 06053

Director22 January 2014Active
77, Oakmont Way, Southington, United States, CT 06489

Director08 July 2019Active
The Euroway, Hellaby Lane, Rotherham, United Kingdom, S66 8HN

Director22 January 2014Active
5 Halland Road, Cheltenham, GL53 0DJ

Secretary01 December 2001Active
Europa View, Sheffield Business Park, Sheffield, S9 1XH

Secretary01 March 2010Active
7 Danestone Close, Swindon, SN5 5GP

Secretary29 July 2004Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary20 February 2001Active
Oakfield Cottage, Upper Minety, Malmesbury, SN16 9PY

Director01 December 2001Active
16, Angelas Way, Burlington,

Director31 July 2006Active
23 Lambourne Way, Portishead, Bristol, BS20 7LQ

Director06 November 2007Active
5 Halland Road, Cheltenham, GL53 0DJ

Director01 December 2001Active
14 Erleigh Drive, Chippenham, SN15 2NQ

Director07 October 2002Active
3, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE

Director01 September 2011Active
32 Brooklands Avenue, Fulwood, Sheffield, S10 4GD

Director02 August 2004Active
Stanley House, Works Road, Letchworth Garden City, England, SG6 1JY

Director28 February 2014Active
3, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE

Director22 January 2014Active
The Well Cottage, 61 Caps Lane, Cholsey, OX10 9HQ

Director01 December 2001Active
Stanley Security Solutions - Europe Limited, Stanley House, Bramble Road, Swindon, Wiltshire, United Kingdom, SN2 8ER

Director22 January 2014Active
The Four Winds 54 Middle Stoke, Limpley Stoke, Bath, BA2 7GG

Director09 March 2004Active
The Four Winds 54 Middle Stoke, Limpley Stoke, Bath, BA2 7GG

Director01 December 2001Active
3, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE

Director18 October 2010Active
3, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE

Director01 June 2012Active
30, Goldenrod Court, Cheshire, United States, 06410

Director29 November 2017Active
Old Dairy Cottage, The Street, Nut Bourne, Pulborough, United Kingdom, RH20 2HE

Director28 February 2014Active
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Corporate Director11 March 2015Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director20 February 2001Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director20 February 2001Active
100, Wood Street, London, United Kingdom, EC2V 7EX

Corporate Director15 February 2002Active

People with Significant Control

Stanley Uk Services Limited
Notified on:20 March 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Stanley Black & Decker, Hellaby Lane, Rotherham, United Kingdom, S66 8HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Accounts

Accounts with accounts type dormant.

Download
2023-08-16Accounts

Accounts with accounts type dormant.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-22Address

Change registered office address company with date old address new address.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Incorporation

Memorandum articles.

Download
2023-01-16Resolution

Resolution.

Download
2023-01-12Change of constitution

Statement of companys objects.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-07-25Officers

Change person secretary company with change date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-06-11Officers

Change person director company with change date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type dormant.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.