Background WavePink WaveYellow Wave

STANLEY HANDLING LIMITED (00967713)

STANLEY HANDLING LIMITED (00967713) is an active UK company. incorporated on 5 December 1969. with registered office in Kings Langley. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. STANLEY HANDLING LIMITED has been registered for 56 years. Current directors include SHARP, Graham Jonathan, WALSHE, Christopher Hall.

Company Number
00967713
Status
active
Type
ltd
Incorporated
5 December 1969
Age
56 years
Address
Sas House Friarswood, Kings Langley, WD4 9JB
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
SHARP, Graham Jonathan, WALSHE, Christopher Hall
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANLEY HANDLING LIMITED

STANLEY HANDLING LIMITED is an active company incorporated on 5 December 1969 with the registered office located in Kings Langley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. STANLEY HANDLING LIMITED was registered 56 years ago.(SIC: 46690)

Status

active

Active since 56 years ago

Company No

00967713

LTD Company

Age

56 Years

Incorporated 5 December 1969

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

RUBY ENGINEERING LIMITED
From: 5 December 1969To: 31 December 1979
Contact
Address

Sas House Friarswood Chipperfield Road Kings Langley, WD4 9JB,

Previous Addresses

5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
From: 7 March 2018To: 20 October 2020
14 Accommodation Road London NW11 8EP England
From: 14 March 2016To: 7 March 2018
Unit 1 Sovereign Park Laporte Way Luton Bedfordshire LU4 8EL England
From: 8 January 2016To: 14 March 2016
48 Coldharbour Lane Harpenden Hertfordshire AL5 4UR
From: 5 December 1969To: 8 January 2016
Timeline

14 key events • 2016 - 2023

Funding Officers Ownership
Director Joined
Mar 16
Director Joined
Jul 16
Funding Round
May 17
Loan Secured
May 18
Director Left
May 18
Director Joined
Jan 19
New Owner
Jan 20
Loan Secured
May 20
Director Joined
Nov 20
Director Left
Nov 20
Share Issue
Jul 22
Owner Exit
Oct 22
Director Left
Oct 22
Owner Exit
Jul 23
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

SHARP, Graham Jonathan

Active
Friarswood, Kings LangleyWD4 9JB
Born May 1962
Director
Appointed 27 Nov 2020

WALSHE, Christopher Hall

Active
Colindeep Lane, ColindaleNW9 6BX
Born November 1984
Director
Appointed 21 Jan 2019

BROOKS, Audrey Minnie

Resigned
12 Old Rectory Close, HarpendenAL5 2UD
Secretary
Appointed N/A
Resigned 30 Jun 1997

STANLEY, Josephine Cynthia

Resigned
Centre Farm, Milton KeynesMK17 9HW
Secretary
Appointed 11 Dec 2003
Resigned 01 Sept 2008

STANLEY, Sarah Elizabeth, Dr

Resigned
116 Studley Grange Road, LondonW7 2LX
Secretary
Appointed 01 Jul 1997
Resigned 11 Dec 2003

BROOKS, Audrey Minnie

Resigned
12 Old Rectory Close, HarpendenAL5 2UD
Born December 1928
Director
Appointed N/A
Resigned 01 Aug 1993

DAVIES, David Gwyn

Resigned
1 Westfield Lane, HitchinSG5 2HE
Born May 1943
Director
Appointed N/A
Resigned 31 Jul 1997

HARRIS, Dennis

Resigned
780 Wollaton Road, NottinghamNG8 2AP
Born February 1940
Director
Appointed 01 Sept 1997
Resigned 05 Jan 1998

JOHNSON, John Frederick

Resigned
16 Chattertun, Letchworth
Born September 1939
Director
Appointed 01 Jan 1993
Resigned 31 Jan 2003

NUGENT, Harry Michael

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born July 1965
Director
Appointed 28 Feb 2016
Resigned 27 Nov 2020

PAYNE, Alexander Paul

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born December 1979
Director
Appointed 30 Jun 2016
Resigned 28 Feb 2018

STANLEY, Robert Anthony

Resigned
Friarswood, Kings LangleyWD4 9JB
Born May 1940
Director
Appointed N/A
Resigned 26 May 2022

STANLEY, Sarah Elizabeth, Dr

Resigned
116 Studley Grange Road, LondonW7 2LX
Born April 1966
Director
Appointed 01 Jul 1997
Resigned 11 Dec 2003

Persons with significant control

3

1 Active
2 Ceased
Chipperfield Road, Kings LangleyWD4 9JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 May 2022

Mr Robert Anthony Stanley

Ceased
Colindeep Lane, ColindaleNW9 6BX
Born May 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2018
Ceased 26 May 2022
Colindeep Lane, ColindaleNW9 6BX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 May 2022
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
20 July 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Legacy
31 January 2020
RP04CS01RP04CS01
Change To A Person With Significant Control
30 January 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Capital Allotment Shares
25 May 2017
SH01Allotment of Shares
Resolution
19 May 2017
RESOLUTIONSResolutions
Resolution
19 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
3 April 2009
353353
Legacy
3 April 2009
287Change of Registered Office
Legacy
3 April 2009
190190
Accounts With Accounts Type Total Exemption Small
28 February 2009
AAAnnual Accounts
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Legacy
29 March 2008
353353
Accounts With Accounts Type Small
14 January 2008
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Small
15 February 2007
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Small
20 February 2006
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2004
AAAnnual Accounts
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
22 March 2003
288cChange of Particulars
Legacy
26 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 February 2003
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2002
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2000
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1999
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1998
AAAnnual Accounts
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1996
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 March 1994
288288
Legacy
16 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1994
AAAnnual Accounts
Legacy
10 June 1993
288288
Legacy
24 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1993
AAAnnual Accounts
Legacy
24 March 1992
363aAnnual Return
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
2 December 1991
288288
Legacy
2 December 1991
288288
Accounts With Accounts Type Full
14 March 1991
AAAnnual Accounts
Legacy
14 March 1991
363aAnnual Return
Legacy
1 February 1990
363363
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Legacy
14 March 1989
363363
Accounts With Accounts Type Full
8 March 1989
AAAnnual Accounts
Legacy
28 February 1989
288288
Accounts With Accounts Type Full
14 April 1988
AAAnnual Accounts
Legacy
14 April 1988
363363
Accounts With Accounts Type Full
27 May 1987
AAAnnual Accounts
Legacy
27 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87