Background WavePink WaveYellow Wave

STANLEY UK ACQUISITION COMPANY LIMITED (05015031)

STANLEY UK ACQUISITION COMPANY LIMITED (05015031) is an active UK company. incorporated on 14 January 2004. with registered office in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STANLEY UK ACQUISITION COMPANY LIMITED has been registered for 22 years. Current directors include COSTELLO, Steven John, SMILEY, Mark Richard, SOOD, Amit Kumar.

Company Number
05015031
Status
active
Type
ltd
Incorporated
14 January 2004
Age
22 years
Address
C/O Stanley Black & Decker Hellaby Lane, Rotherham, S66 8HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COSTELLO, Steven John, SMILEY, Mark Richard, SOOD, Amit Kumar
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANLEY UK ACQUISITION COMPANY LIMITED

STANLEY UK ACQUISITION COMPANY LIMITED is an active company incorporated on 14 January 2004 with the registered office located in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STANLEY UK ACQUISITION COMPANY LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

05015031

LTD Company

Age

22 Years

Incorporated 14 January 2004

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 3 June 2025 (9 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

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

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

Previous Addresses

270 Bath Road Slough Berkshire SL1 4DX United Kingdom
From: 19 November 2021To: 17 March 2025
Stanley House Bramble Road Swindon Wilts SN2 8ER
From: 14 January 2004To: 19 November 2021
Timeline

22 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Dec 09
Director Joined
Jan 10
Funding Round
Jan 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Mar 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Feb 12
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Oct 14
Director Left
Oct 14
Director Left
Nov 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Nov 16
Director Joined
Nov 16
Capital Update
Sept 22
Capital Update
Dec 24
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

COSTELLO, Steven John

Active
Hellaby Lane, RotherhamS66 8HN
Secretary
Appointed 31 Oct 2013

COSTELLO, Steven John

Active
Hellaby Lane, RotherhamS66 8HN
Born October 1980
Director
Appointed 01 Nov 2016

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 22 Jul 2010

BEATT, Bruce Harry

Resigned
1 Gold Street, Hartford
Secretary
Appointed 14 Jan 2004
Resigned 13 Nov 2014

HAYHURST, Fred

Resigned
Stanley House, SwindonSN2 8ER
Secretary
Appointed 07 Dec 2009
Resigned 31 Oct 2013

HERZOG, Corinne

Resigned
15 Avenue Wansart, BrusselsFOREIGN
Secretary
Appointed 24 May 2005
Resigned 07 Dec 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Jan 2004
Resigned 14 Jan 2004

BEATT, Bruce Harry

Resigned
10 Ledyard Road, West Hartford
Born July 1952
Director
Appointed 14 Jan 2004
Resigned 24 May 2005

BONTRAGER, David Brett

Resigned
Springstone Road, Mccordsville
Born October 1962
Director
Appointed 14 Jan 2004
Resigned 24 Oct 2014

COGZELL, Matthew James

Resigned
Stanley House, SwindonSN2 8ER
Born June 1975
Director
Appointed 01 Sept 2011
Resigned 01 Jun 2012

COWLEY, John Mitchell

Resigned
Stanley House, SwindonSN2 8ER
Born May 1973
Director
Appointed 01 Sept 2011
Resigned 08 Jan 2015

HERZOG, Corinne

Resigned
15 Avenue Wansart, BrusselsFOREIGN
Born August 1958
Director
Appointed 24 May 2005
Resigned 28 Oct 2014

LOREE, James Michael

Resigned
Old Stone Crossing, West Hartford
Born June 1958
Director
Appointed 14 Jan 2004
Resigned 18 Nov 2014

NEALE, Robert James

Resigned
Stanley House, SwindonSN2 8ER
Born January 1978
Director
Appointed 07 Dec 2009
Resigned 23 Jul 2010

SOOD, Amit Kumar

Resigned
Bramble Road, SwindonSN2 8ER
Born March 1978
Director
Appointed 22 Jul 2010
Resigned 22 Jul 2010

STUBBS, Susan

Resigned
Stanley House, SwindonSN2 8ER
Born May 1966
Director
Appointed 01 Jun 2012
Resigned 31 Oct 2016

TRIPP, John Casey

Resigned
Stanley House, SwindonSN2 8ER
Born January 1962
Director
Appointed 07 Dec 2009
Resigned 01 Sept 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Jan 2004
Resigned 14 Jan 2004

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

119

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 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
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 December 2024
SH19Statement of Capital
Legacy
17 December 2024
SH20SH20
Legacy
17 December 2024
CAP-SSCAP-SS
Resolution
17 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
15 September 2022
SH19Statement of Capital
Resolution
15 September 2022
RESOLUTIONSResolutions
Legacy
15 September 2022
CAP-SSCAP-SS
Legacy
15 September 2022
SH20SH20
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
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
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
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
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 March 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
9 October 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
8 October 2012
AD03Change of Location of Company Records
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Move Registers To Registered Office Company
29 February 2012
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Move Registers To Sail Company
23 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 August 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
Change Person Secretary Company With Change Date
12 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Capital Allotment Shares
14 January 2010
SH01Allotment of Shares
Resolution
14 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 September 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
10 September 2009
363aAnnual Return
Legacy
20 August 2009
288cChange of Particulars
Legacy
20 August 2009
288cChange of Particulars
Gazette Notice Compulsary
19 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
17 December 2007
88(2)R88(2)R
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Group
19 April 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Legacy
3 February 2006
353353
Legacy
30 January 2006
287Change of Registered Office
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
287Change of Registered Office
Legacy
9 May 2005
353a353a
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Legacy
5 February 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
225Change of Accounting Reference Date
Legacy
26 March 2004
88(2)R88(2)R
Legacy
26 March 2004
88(2)R88(2)R
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
287Change of Registered Office
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Incorporation Company
14 January 2004
NEWINCIncorporation