About

Registered Number: 00170466
Date of Incorporation: 27/09/1920 (103 years and 7 months ago)
Company Status: Active
Registered Address: 3 Europa Court, Sheffield Business Park Europa Link, Sheffield, South Yorkshire, S9 1XE

 

Based in South Yorkshire, The Stanley Works Ltd was registered on 27 September 1920, it's status at Companies House is "Active". The current directors of The Stanley Works Ltd are Costello, Steven John, Aitken, Ian Rankin, Bakker, Rudolf, Depatie, Robert Edward, Groppe, Heinrich Johannes, Iddon, John Peter, Jones, Thomas Neil, Leydon, Gerald Francis, Macdonald, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AITKEN, Ian Rankin N/A 05 October 1993 1
BAKKER, Rudolf 01 June 1993 31 March 1998 1
DEPATIE, Robert Edward N/A 25 June 1993 1
GROPPE, Heinrich Johannes 01 May 1995 31 August 1997 1
IDDON, John Peter N/A 30 June 1998 1
JONES, Thomas Neil N/A 02 August 1995 1
LEYDON, Gerald Francis N/A 07 September 1997 1
MACDONALD, David N/A 01 May 1995 1
Secretary Name Appointed Resigned Total Appointments
COSTELLO, Steven John 01 November 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CH01 - Change of particulars for director 25 February 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 05 October 2018
AP01 - Appointment of director 09 May 2018
TM01 - Termination of appointment of director 09 May 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 12 September 2017
AP01 - Appointment of director 15 November 2016
CS01 - N/A 15 November 2016
TM01 - Termination of appointment of director 12 November 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 26 August 2015
AP01 - Appointment of director 21 January 2015
TM01 - Termination of appointment of director 21 January 2015
AR01 - Annual Return 24 November 2014
TM01 - Termination of appointment of director 17 November 2014
AD04 - Change of location of company records to the registered office 22 October 2014
AA - Annual Accounts 07 October 2014
TM02 - Termination of appointment of secretary 02 January 2014
AP03 - Appointment of secretary 20 December 2013
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 03 October 2012
AD01 - Change of registered office address 11 September 2012
TM01 - Termination of appointment of director 19 June 2012
AP01 - Appointment of director 19 June 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 21 September 2011
AP01 - Appointment of director 14 September 2011
TM01 - Termination of appointment of director 19 January 2011
AR01 - Annual Return 14 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2010
AP01 - Appointment of director 17 August 2010
AP01 - Appointment of director 17 August 2010
AA - Annual Accounts 02 August 2010
TM01 - Termination of appointment of director 30 July 2010
TM01 - Termination of appointment of director 29 July 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
AA - Annual Accounts 19 March 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
RESOLUTIONS - N/A 22 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2007
363a - Annual Return 16 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 November 2007
AA - Annual Accounts 03 November 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
287 - Change in situation or address of Registered Office 06 May 2005
363a - Annual Return 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
AA - Annual Accounts 02 November 2004
AA - Annual Accounts 04 February 2004
363a - Annual Return 07 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
AA - Annual Accounts 14 March 2003
363a - Annual Return 11 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
AA - Annual Accounts 28 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
363a - Annual Return 13 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
RESOLUTIONS - N/A 29 June 2001
363a - Annual Return 30 November 2000
363(353) - N/A 30 November 2000
353a - Register of members in non-legible form 30 November 2000
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
363a - Annual Return 26 November 1999
AA - Annual Accounts 01 November 1999
353a - Register of members in non-legible form 15 October 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
288b - Notice of resignation of directors or secretaries 08 December 1998
363s - Annual Return 04 December 1998
288a - Notice of appointment of directors or secretaries 04 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1998
AA - Annual Accounts 28 October 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 31 October 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
287 - Change in situation or address of Registered Office 10 September 1997
363s - Annual Return 29 November 1996
AA - Annual Accounts 01 November 1996
288 - N/A 19 April 1996
363s - Annual Return 27 November 1995
AA - Annual Accounts 02 November 1995
288 - N/A 14 August 1995
288 - N/A 26 May 1995
288 - N/A 26 May 1995
288 - N/A 05 February 1995
363s - Annual Return 25 November 1994
AA - Annual Accounts 30 October 1994
RESOLUTIONS - N/A 10 December 1993
363s - Annual Return 06 December 1993
288 - N/A 13 October 1993
288 - N/A 13 October 1993
287 - Change in situation or address of Registered Office 13 October 1993
288 - N/A 13 October 1993
288 - N/A 20 September 1993
AA - Annual Accounts 20 September 1993
288 - N/A 27 June 1993
288 - N/A 06 June 1993
363b - Annual Return 03 December 1992
AA - Annual Accounts 05 November 1992
288 - N/A 16 September 1992
288 - N/A 16 September 1992
288 - N/A 16 September 1992
288 - N/A 02 March 1992
AA - Annual Accounts 04 November 1991
363a - Annual Return 04 November 1991
363 - Annual Return 28 November 1990
288 - N/A 27 November 1990
AA - Annual Accounts 07 November 1990
288 - N/A 20 July 1990
288 - N/A 30 May 1990
288 - N/A 22 February 1990
AA - Annual Accounts 09 November 1989
363 - Annual Return 09 November 1989
288 - N/A 26 September 1989
288 - N/A 13 April 1989
288 - N/A 13 April 1989
288 - N/A 13 April 1989
288 - N/A 13 April 1989
AA - Annual Accounts 16 November 1988
363 - Annual Return 16 November 1988
363 - Annual Return 16 October 1987
AA - Annual Accounts 24 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 December 1986
363 - Annual Return 02 July 1986
AA - Annual Accounts 27 June 1986
288 - N/A 28 May 1986
AA - Annual Accounts 04 April 1985
AA - Annual Accounts 16 August 1984
AA - Annual Accounts 02 December 1983
AA - Annual Accounts 30 September 1982
CERTNM - Change of name certificate 01 May 1982
CERTNM - Change of name certificate 29 March 1982
CERTNM - Change of name certificate 10 March 1982
AA - Annual Accounts 30 December 1981
AA - Annual Accounts 16 January 1981
AA - Annual Accounts 19 December 1979
AA - Annual Accounts 20 December 1978
AA - Annual Accounts 26 September 1977
AA - Annual Accounts 09 February 1977
AA - Annual Accounts 01 November 1974
AA - Annual Accounts 26 October 1973
CERTNM - Change of name certificate 15 December 1938
MISC - Miscellaneous document 27 September 1920

Mortgages & Charges

Description Date Status Charge by
Conveyance 14 February 1852 Outstanding

N/A

Conveyance 02 May 1851 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.