Background WavePink WaveYellow Wave

STANLEY BLACK & DECKER UK HOLDINGS LIMITED (07427557)

STANLEY BLACK & DECKER UK HOLDINGS LIMITED (07427557) is an active UK company. incorporated on 2 November 2010. with registered office in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STANLEY BLACK & DECKER UK HOLDINGS LIMITED has been registered for 15 years. Current directors include COSTELLO, Steven John, SMILEY, Mark Richard, SOOD, Amit Kumar.

Company Number
07427557
Status
active
Type
ltd
Incorporated
2 November 2010
Age
15 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 BLACK & DECKER UK HOLDINGS LIMITED

STANLEY BLACK & DECKER UK HOLDINGS LIMITED is an active company incorporated on 2 November 2010 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 BLACK & DECKER UK HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07427557

LTD Company

Age

15 Years

Incorporated 2 November 2010

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 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 2 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

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

Previous Addresses

C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN England
From: 19 June 2023To: 19 June 2023
270 Bath Road Slough Berkshire SL1 4DX
From: 6 May 2021To: 19 June 2023
3 Europa Court Sheffield Business Park Sheffield S9 1XE
From: 2 September 2019To: 6 May 2021
210 Bath Road Slough Berkshire SL1 3YD
From: 2 November 2010To: 2 September 2019
Timeline

17 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Nov 10
Funding Round
Nov 10
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
May 12
Director Left
May 12
Director Left
Jan 13
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Nov 16
Director Left
Nov 16
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

COSTELLO, Steven John

Active
Hellaby, RotherhamS66 8HN
Secretary
Appointed 26 Mar 2024

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 08 Aug 2011

MITRE SECRETARIES LIMITED

Resigned
Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 02 Nov 2010
Resigned 26 Mar 2024

ALLAN, Michael J

Resigned
Bath Road, SloughSL1 3YD
Born April 1960
Director
Appointed 12 Jul 2011
Resigned 05 Aug 2011

ALLAN, Michael J

Resigned
Bath Road, SloughSL1 3YD
Born April 1960
Director
Appointed 02 Nov 2010
Resigned 12 Jul 2011

COGZELL, Matthew James

Resigned
Bath Road, SloughSL1 3YD
Born June 1975
Director
Appointed 31 Mar 2011
Resigned 01 May 2012

COWLEY, John Mitchell

Resigned
Bath Road, SloughSL1 3YD
Born May 1973
Director
Appointed 31 Aug 2011
Resigned 08 Jan 2015

FALKUS, Ruth Brenda

Resigned
Bath Road, SloughSL1 3YD
Born January 1964
Director
Appointed 24 Nov 2010
Resigned 21 Jan 2013

JOHNSTON, Gavin Henry Robert

Resigned
Bath Road, SloughSL1 3YD
Born November 1964
Director
Appointed 02 Nov 2010
Resigned 31 Aug 2011

STUBBS, Susan

Resigned
Bath Road, SloughSL1 3YD
Born May 1966
Director
Appointed 01 Jun 2012
Resigned 31 Oct 2016

Persons with significant control

1

Caswell Road, NorthamptonNN4 7PW

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

64

Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
2 November 2015
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
2 November 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 October 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
12 November 2014
AR01AR01
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Move Registers To Sail Company
17 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
17 November 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 December 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Incorporation Company
2 November 2010
NEWINCIncorporation