Background WavePink WaveYellow Wave

STANLEY WORKS LIMITED(THE) (00170466)

STANLEY WORKS LIMITED(THE) (00170466) is an active UK company. incorporated on 27 September 1920. with registered office in Rotherham. The company operates in the Manufacturing sector, engaged in unknown sic code (25730). STANLEY WORKS LIMITED(THE) has been registered for 105 years. Current directors include SMILEY, Mark Richard, SOOD, Amit Kumar.

Company Number
00170466
Status
active
Type
ltd
Incorporated
27 September 1920
Age
105 years
Address
C/O Stanley Black & Decker Hellaby Lane, Rotherham, S66 8HN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25730)
Directors
SMILEY, Mark Richard, SOOD, Amit Kumar
SIC Codes
25730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANLEY WORKS LIMITED(THE)

STANLEY WORKS LIMITED(THE) is an active company incorporated on 27 September 1920 with the registered office located in Rotherham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25730). STANLEY WORKS LIMITED(THE) was registered 105 years ago.(SIC: 25730)

Status

active

Active since 105 years ago

Company No

00170466

LTD Company

Age

105 Years

Incorporated 27 September 1920

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

STANLEY TOOLS LIMITED
From: 27 September 1920To: 10 March 1982
Contact
Address

C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham, S66 8HN,

Previous Addresses

3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE
From: 11 September 2012To: 26 May 2023
Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH
From: 27 September 1920To: 11 September 2012
Timeline

20 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jan 11
Director Joined
Sept 11
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Nov 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Sept 17
Director Joined
May 18
Director Left
May 18
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

COSTELLO, Steven John

Active
Hellaby Lane, RotherhamS66 8HN
Secretary
Appointed 01 Nov 2013

SMILEY, Mark Richard

Active
The Reach, MaidenheadSL6 1QP
Born August 1977
Director
Appointed 08 Jan 2015

SOOD, Amit Kumar

Active
Hellaby Lane, RotherhamS66 8HN
Born March 1978
Director
Appointed 15 Jul 2024

AITKEN, Ian Rankin

Resigned
12 Larch Avenue, WokinghamRG11 1EJ
Secretary
Appointed N/A
Resigned 05 Oct 1993

BAKER, John Terence Leslie

Resigned
46 Woodholm Road, SheffieldS11 9HT
Secretary
Appointed 05 Oct 1993
Resigned 23 Sept 1997

BROCK, Stratton James

Resigned
7 Silverdale Croft, SheffieldS11 9JP
Secretary
Appointed 28 Jun 2002
Resigned 18 Jul 2007

CROSSLEY, Derek

Resigned
8 Deepdale Close, ShipleyBD17 5EG
Secretary
Appointed 23 Sept 1997
Resigned 01 Aug 2000

HAYHURST, Fred

Resigned
1 Edwin Way, Stratton StrawlessNR10 5BF
Secretary
Appointed 18 Jul 2007
Resigned 31 Oct 2013

LANE, David John

Resigned
10 Highley Hall Croft, BrighouseHD6 4LL
Secretary
Appointed 01 Aug 2000
Resigned 28 Jun 2002

AITKEN, Ian Rankin

Resigned
12 Larch Avenue, WokinghamRG11 1EJ
Born August 1946
Director
Appointed N/A
Resigned 05 Oct 1993

BAKER, John Terence Leslie

Resigned
46 Woodholm Road, SheffieldS11 9HT
Born November 1948
Director
Appointed 04 Oct 1993
Resigned 03 Dec 1998

BAKKER, Rudolf

Resigned
Permekedreef 5, BelgiumFOREIGN
Born April 1939
Director
Appointed 01 Jun 1993
Resigned 31 Mar 1998

BEATT, Bruce Harry

Resigned
10 Ledyard Road, West Hartford
Born July 1952
Director
Appointed 05 Nov 2001
Resigned 13 Nov 2014

BRENNAN, Erica Lynn

Resigned
Bath Road, SloughSL1 3YD
Born May 1974
Director
Appointed 09 May 2018
Resigned 01 Mar 2022

BROCK, Stratton James

Resigned
7 Silverdale Croft, SheffieldS11 9JP
Born January 1972
Director
Appointed 06 Mar 2003
Resigned 17 Dec 2007

CHANDLER, John Ernest

Resigned
High Views Baulk Lane, Hope ValleyS32 1AF
Born August 1949
Director
Appointed 11 Jan 1999
Resigned 06 Jan 2000

COGZELL, Matthew James

Resigned
Europa View, Europa Link SheffieldS9 1XH
Born June 1975
Director
Appointed 01 Sept 2011
Resigned 01 Jun 2012

COWLEY, John Mitchell

Resigned
Europa Court, SheffieldS9 1XE
Born May 1973
Director
Appointed 22 Jul 2010
Resigned 08 Jan 2015

COXON, Robert

Resigned
6 Orchard Gardens, SheffieldS25 5FL
Born July 1969
Director
Appointed 27 Oct 2004
Resigned 10 Jun 2005

CROSSLEY, Derek

Resigned
8 Deepdale Close, ShipleyBD17 5EG
Born June 1948
Director
Appointed 02 Dec 1998
Resigned 01 Aug 2000

D'ASSIS-FONSECA, Peter Julian

Resigned
32 Brooklands Avenue, SheffieldS10 4GD
Born October 1962
Director
Appointed 19 Aug 2005
Resigned 13 Jul 2007

DEPATIE, Robert Edward

Resigned
17 The Terrace, WokinghamRG11 1BP
Born July 1928
Director
Appointed N/A
Resigned 25 Jun 1993

DUNLOP, Simon

Resigned
Bath Road, SloughSL1 4DX
Born March 1973
Director
Appointed 01 Mar 2022
Resigned 15 Jul 2024

FARMER, Owen Michael

Resigned
17 Kingsclear Park, CamberleyGU15 2LS
Born September 1947
Director
Appointed 01 Apr 1996
Resigned 27 Feb 1998

FINNERON, Edward Robert John

Resigned
94b Normandy Street, AltonGU34 1DH
Born November 1941
Director
Appointed N/A
Resigned 16 Jan 1995

GROPPE, Heinrich Johannes

Resigned
16 Mills Way, CreweCW1 4TG
Born November 1951
Director
Appointed 01 May 1995
Resigned 31 Aug 1997

HALLITT, Peter William

Resigned
1 Gunthwaite Top, Upper DenbyHD8 8UN
Born July 1962
Director
Appointed 06 Mar 2003
Resigned 27 Oct 2004

HEWITT TEALE, Nicolas Spencer

Resigned
Windrush Village Road, WindsorSL4 6QJ
Born June 1944
Director
Appointed N/A
Resigned 12 Jan 1999

HICKS, Mark John

Resigned
9 Burleigh Way, Crawley DownRH10 4UA
Born September 1963
Director
Appointed 27 Oct 2004
Resigned 30 Jun 2010

IDDON, John Peter

Resigned
Little Cottage Eridge Road, Tunbridge WellsTN3 9JU
Born July 1942
Director
Appointed N/A
Resigned 30 Jun 1998

JONES, Thomas Neil

Resigned
Stratton Cottage, MarlowSL7 2BS
Born January 1945
Director
Appointed N/A
Resigned 02 Aug 1995

LANE, David John

Resigned
10 Highley Hall Croft, BrighouseHD6 4LL
Born July 1964
Director
Appointed 01 Aug 2000
Resigned 28 Jun 2002

LEYDON, Gerald Francis

Resigned
9 Kingfisher Close, NorthamptonNN4 0QT
Born October 1961
Director
Appointed N/A
Resigned 07 Sept 1997

MACDONALD, David

Resigned
14 Heswall Road, CramlingtonNE23 9UU
Born August 1944
Director
Appointed N/A
Resigned 01 May 1995

MARTINEZ, Alessandro Fausto

Resigned
Bath Road, SloughSL1 3YD
Born December 1969
Director
Appointed 01 Nov 2016
Resigned 31 Aug 2017

Persons with significant control

1

Hellaby Lane, RotherhamS66 8HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

213

Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 July 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Move Registers To Registered Office Company With New Address
22 October 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Secretary Company With Name
2 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 December 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Move Registers To Sail Company
5 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 October 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
2 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
22 December 2007
88(2)R88(2)R
Resolution
22 December 2007
RESOLUTIONSResolutions
Legacy
16 November 2007
363aAnnual Return
Legacy
16 November 2007
190190
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Legacy
10 November 2005
288cChange of Particulars
Legacy
27 October 2005
244244
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
287Change of Registered Office
Legacy
25 November 2004
363aAnnual Return
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
7 November 2003
363aAnnual Return
Legacy
31 October 2003
244244
Legacy
17 May 2003
288bResignation of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 March 2003
AAAnnual Accounts
Legacy
11 November 2002
363aAnnual Return
Legacy
31 October 2002
244244
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
13 November 2001
363aAnnual Return
Legacy
30 October 2001
244244
Legacy
26 October 2001
288bResignation of Director or Secretary
Resolution
29 June 2001
RESOLUTIONSResolutions
Legacy
30 November 2000
363aAnnual Return
Legacy
30 November 2000
363(353)363(353)
Legacy
30 November 2000
353a353a
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
26 November 1999
363aAnnual Return
Accounts With Accounts Type Full Group
1 November 1999
AAAnnual Accounts
Legacy
15 October 1999
353a353a
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
363sAnnual Return (shuttle)
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
28 October 1998
AAAnnual Accounts
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1997
AAAnnual Accounts
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
287Change of Registered Office
Legacy
29 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 November 1996
AAAnnual Accounts
Legacy
19 April 1996
288288
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1995
AAAnnual Accounts
Legacy
14 August 1995
288288
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Legacy
5 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 1994
AAAnnual Accounts
Resolution
10 December 1993
RESOLUTIONSResolutions
Legacy
6 December 1993
363sAnnual Return (shuttle)
Legacy
13 October 1993
288288
Legacy
13 October 1993
288288
Legacy
13 October 1993
287Change of Registered Office
Legacy
13 October 1993
288288
Legacy
20 September 1993
288288
Accounts With Accounts Type Full Group
20 September 1993
AAAnnual Accounts
Legacy
27 June 1993
288288
Legacy
6 June 1993
288288
Legacy
3 December 1992
363b363b
Accounts With Accounts Type Full Group
5 November 1992
AAAnnual Accounts
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
2 March 1992
288288
Accounts With Accounts Type Full Group
4 November 1991
AAAnnual Accounts
Legacy
4 November 1991
363aAnnual Return
Legacy
28 November 1990
363363
Legacy
27 November 1990
288288
Accounts With Accounts Type Full Group
7 November 1990
AAAnnual Accounts
Legacy
20 July 1990
288288
Legacy
30 May 1990
288288
Legacy
22 February 1990
288288
Accounts With Accounts Type Full Group
9 November 1989
AAAnnual Accounts
Legacy
9 November 1989
363363
Legacy
26 September 1989
288288
Legacy
13 April 1989
288288
Legacy
13 April 1989
288288
Legacy
13 April 1989
288288
Legacy
13 April 1989
288288
Accounts With Accounts Type Full Group
16 November 1988
AAAnnual Accounts
Legacy
16 November 1988
363363
Legacy
16 October 1987
363363
Accounts With Accounts Type Full
24 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
225(1)225(1)
Legacy
2 July 1986
363363
Accounts With Accounts Type Group
27 June 1986
AAAnnual Accounts
Legacy
28 May 1986
288288
Accounts With Made Up Date
4 April 1985
AAAnnual Accounts
Accounts With Made Up Date
16 August 1984
AAAnnual Accounts
Accounts With Made Up Date
2 December 1983
AAAnnual Accounts
Accounts With Made Up Date
30 September 1982
AAAnnual Accounts
Certificate Change Of Name Company
1 May 1982
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 March 1982
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 March 1982
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
30 December 1981
AAAnnual Accounts
Accounts With Made Up Date
16 January 1981
AAAnnual Accounts
Accounts With Made Up Date
19 December 1979
AAAnnual Accounts
Accounts With Made Up Date
20 December 1978
AAAnnual Accounts
Accounts With Made Up Date
26 September 1977
AAAnnual Accounts
Accounts With Made Up Date
9 February 1977
AAAnnual Accounts
Accounts With Made Up Date
1 November 1974
AAAnnual Accounts
Accounts With Made Up Date
26 October 1973
AAAnnual Accounts
Certificate Change Of Name Company
15 December 1938
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 September 1920
MISCMISC