UKBizDB.co.uk

STANLEY WORKS LIMITED(THE)

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

This company is commonly known as Stanley Works Limited(the). The company was founded 103 years ago and was given the registration number 00170466. The firm's registered office is in SHEFFIELD. You can find them at 3 Europa Court, Sheffield Business Park Europa Link, Sheffield, South Yorkshire. This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:STANLEY WORKS LIMITED(THE)
Company Number:00170466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1920
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:3 Europa Court, Sheffield Business Park Europa Link, Sheffield, South Yorkshire, 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
270, Bath Road, Slough, United Kingdom, SL1 4DX

Director01 March 2022Active
270, Bath Road, Slough, United Kingdom, SL1 4DX

Director08 January 2015Active
12 Larch Avenue, Wokingham, RG11 1EJ

Secretary-Active
46 Woodholm Road, Ecclesall, Sheffield, S11 9HT

Secretary05 October 1993Active
7 Silverdale Croft, Ecclesall, Sheffield, S11 9JP

Secretary28 June 2002Active
8 Deepdale Close, Baildon, Shipley, BD17 5EG

Secretary23 September 1997Active
Acorn House, 1 Edwin Way, Stratton Strawless, NR10 5BF

Secretary18 July 2007Active
10 Highley Hall Croft, Clifton, Brighouse, HD6 4LL

Secretary01 August 2000Active
12 Larch Avenue, Wokingham, RG11 1EJ

Director-Active
46 Woodholm Road, Ecclesall, Sheffield, S11 9HT

Director04 October 1993Active
Permekedreef 5, 3090 Overijse, Belgium, FOREIGN

Director01 June 1993Active
10 Ledyard Road, West Hartford, Usa,

Director05 November 2001Active
210, Bath Road, Slough, United Kingdom, SL1 3YD

Director09 May 2018Active
7 Silverdale Croft, Ecclesall, Sheffield, S11 9JP

Director06 March 2003Active
High Views Baulk Lane, Hathersage, Hope Valley, S32 1AF

Director11 January 1999Active
Europa View, Sheffield Business Park, Europa Link Sheffield, S9 1XH

Director01 September 2011Active
3, Europa Court, Sheffield Business Park Europa Link, Sheffield, United Kingdom, S9 1XE

Director22 July 2010Active
6 Orchard Gardens, South Anston, Sheffield, S25 5FL

Director27 October 2004Active
8 Deepdale Close, Baildon, Shipley, BD17 5EG

Director02 December 1998Active
32 Brooklands Avenue, Fulwood, Sheffield, S10 4GD

Director19 August 2005Active
17 The Terrace, Wokingham, RG11 1BP

Director-Active
17 Kingsclear Park, Camberley, GU15 2LS

Director01 April 1996Active
94b Normandy Street, Alton, GU34 1DH

Director-Active
16 Mills Way, Leighton, Crewe, CW1 4TG

Director01 May 1995Active
1 Gunthwaite Top, Upper Denby, HD8 8UN

Director06 March 2003Active
Windrush Village Road, Dorney Slough, Windsor, SL4 6QJ

Director-Active
9 Burleigh Way, Crawley Down, RH10 4UA

Director27 October 2004Active
Little Cottage Eridge Road, Eridge Green, Tunbridge Wells, TN3 9JU

Director-Active
Stratton Cottage, West Street, Marlow, SL7 2BS

Director-Active
10 Highley Hall Croft, Clifton, Brighouse, HD6 4LL

Director01 August 2000Active
9 Kingfisher Close, Northampton, NN4 0QT

Director-Active
14 Heswall Road, Cramlington, NE23 9UU

Director-Active
210, Bath Road, Slough, United Kingdom, SL1 3YD

Director01 November 2016Active
7 Hambrook Close, Great Welnetham, Bury St Edmunds, IP30 0UX

Director11 January 1999Active

People with Significant Control

Stanley Uk Services Limited
Notified on:06 April 2016
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-05-26Address

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

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2022-11-18Accounts

Accounts with accounts type full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Officers

Change person secretary company with change date.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-02-25Officers

Change person director company with change date.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-09-12Officers

Termination director company with name termination date.

Download
2016-11-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.