Stanley Uk Limited ROTHERHAM


Stanley Uk started in year 2000 as Private Limited Company with registration number 03911263. The Stanley Uk company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Rotherham at C/o Stanley Black & Decker Hellaby Lane. Postal code: S66 8HN. Since Friday 4th February 2000 Stanley Uk Limited is no longer carrying the name Deluxegrove.

There is a single director in the company at the moment - Mark S., appointed on 1 November 2016. In addition, a secretary was appointed - Steven C., appointed on 1 November 2013. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stanley Uk Limited Address / Contact

Office Address C/o Stanley Black & Decker Hellaby Lane
Office Address2 Hellaby
Town Rotherham
Post code S66 8HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03911263
Date of Incorporation Fri, 21st Jan 2000
Industry Dormant Company
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Mark S.

Position: Director

Appointed: 01 November 2016

Steven C.

Position: Secretary

Appointed: 01 November 2013

Susan S.

Position: Director

Appointed: 01 June 2012

Resigned: 31 October 2016

Matthew C.

Position: Director

Appointed: 01 September 2011

Resigned: 01 June 2012

Amit S.

Position: Director

Appointed: 22 July 2010

Resigned: 01 November 2022

John C.

Position: Director

Appointed: 22 July 2010

Resigned: 19 December 2014

Robert N.

Position: Director

Appointed: 08 October 2007

Resigned: 23 July 2010

Fred H.

Position: Secretary

Appointed: 18 July 2007

Resigned: 31 October 2013

Melanie P.

Position: Director

Appointed: 13 July 2007

Resigned: 04 January 2011

Adrian O.

Position: Director

Appointed: 21 June 2006

Resigned: 31 July 2008

Peter D.

Position: Director

Appointed: 31 January 2006

Resigned: 13 July 2007

Robert C.

Position: Director

Appointed: 27 October 2004

Resigned: 10 June 2005

Mark H.

Position: Director

Appointed: 27 October 2004

Resigned: 30 June 2010

Peter H.

Position: Director

Appointed: 06 March 2003

Resigned: 27 October 2004

Stratton B.

Position: Director

Appointed: 06 March 2003

Resigned: 17 December 2007

Stratton B.

Position: Secretary

Appointed: 28 June 2002

Resigned: 18 July 2007

Bruce B.

Position: Director

Appointed: 05 November 2001

Resigned: 13 November 2014

David L.

Position: Director

Appointed: 01 August 2000

Resigned: 28 June 2002

David L.

Position: Secretary

Appointed: 01 August 2000

Resigned: 28 June 2002

Derek C.

Position: Secretary

Appointed: 03 February 2000

Resigned: 01 August 2000

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 2000

Resigned: 03 February 2000

Abogado Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 February 2000

Resigned: 03 February 2000

Derek C.

Position: Director

Appointed: 03 February 2000

Resigned: 01 August 2000

Abogado Custodians Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 2000

Resigned: 03 February 2000

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 03 February 2000

Resigned: 03 February 2000

Clive M.

Position: Director

Appointed: 03 February 2000

Resigned: 06 March 2003

Robert M.

Position: Director

Appointed: 03 February 2000

Resigned: 05 October 2001

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 21 January 2000

Resigned: 03 February 2000

Luciene James Limited

Position: Nominee Director

Appointed: 21 January 2000

Resigned: 03 February 2000

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Stanley U.k. Holding Ltd. from Rotherham, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stanley U.K. Holding Ltd.

C/O Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, S66 8HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3452684
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Deluxegrove February 4, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 24th, August 2023
Free Download (3 pages)

Company search