Company NameNorman Stanley (Mechanical Handling) Limited
DirectorRobert Anthony Stanley
Company StatusActive
Company Number00564308
CategoryPrivate Limited Company
Incorporation Date7 April 1956(68 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Robert Anthony Stanley
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(35 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameMrs Matilda Ruby Stanley
NationalityBritish
StatusResigned
Appointed28 February 1992(35 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressWoodpeckers
7 Holmwood
West Wittering
West Sussex
PO20 3AR
Secretary NameAudrey Minnie Brooks
NationalityBritish
StatusResigned
Appointed01 July 1993(37 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 June 1997)
RoleCompany Director
Correspondence Address12 Old Rectory Close
Harpenden
Hertfordshire
AL5 2UD
Director NameMrs Josephine Cynthia Stanley
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(41 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 August 2008)
RoleDirector/Company Secretary
Correspondence AddressCentre Farm
Battlesden
Milton Keynes
Buckinghamshire
MK17 9HW
Secretary NameMrs Josephine Cynthia Stanley
NationalityBritish
StatusResigned
Appointed01 July 1997(41 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 August 2008)
RoleDirector/Company Secretary
Correspondence AddressCentre Farm
Battlesden
Milton Keynes
Buckinghamshire
MK17 9HW

Contact

Websitestanleyhandling.co.uk
Email address[email protected]
Telephone0800 2982980
Telephone regionFreephone

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

79.8k at £1Mr Robert Anthony Stanley
100.00%
Ordinary

Financials

Year2014
Net Worth£1,600,718
Cash£50,240
Current Liabilities£127,081

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

27 March 1981Delivered on: 2 April 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as crescent works, meadow lane dewsbury west yorkshire.
Fully Satisfied
7 May 1974Delivered on: 15 May 1974
Satisfied on: 29 March 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 coldharbour lane, harfenden, herts, and all fixtures.
Fully Satisfied
5 January 1966Delivered on: 13 January 1966
Satisfied on: 29 March 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in guildford road, st alban,s herts with all fixtures.
Fully Satisfied

Filing History

29 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
23 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
27 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
7 March 2018Registered office address changed from 14 Accommodation Road London NW11 8EP England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 (1 page)
21 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
8 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
14 March 2016Registered office address changed from 48 Coldharbour Lane Harpenden Hertfordshire AL5 4UR to 14 Accommodation Road London NW11 8EP on 14 March 2016 (1 page)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 79,795
(3 pages)
14 March 2016Registered office address changed from 48 Coldharbour Lane Harpenden Hertfordshire AL5 4UR to 14 Accommodation Road London NW11 8EP on 14 March 2016 (1 page)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 79,795
(3 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 79,795
(3 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 79,795
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 79,795
(3 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 79,795
(3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
13 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Mr Robert Anthony Stanley on 28 February 2010 (2 pages)
13 May 2010Director's details changed for Mr Robert Anthony Stanley on 28 February 2010 (2 pages)
13 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
3 April 2009Return made up to 28/02/09; full list of members (3 pages)
3 April 2009Location of debenture register (1 page)
3 April 2009Registered office changed on 03/04/2009 from 48 coldharbour lane harpenden herts AL5 4UR (1 page)
3 April 2009Return made up to 28/02/09; full list of members (3 pages)
3 April 2009Location of register of members (1 page)
3 April 2009Location of register of members (1 page)
3 April 2009Registered office changed on 03/04/2009 from 48 coldharbour lane harpenden herts AL5 4UR (1 page)
3 April 2009Location of debenture register (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 August 2008Appointment terminated director josephine stanley (1 page)
29 August 2008Appointment terminated secretary josephine stanley (1 page)
29 August 2008Appointment terminated director josephine stanley (1 page)
29 August 2008Appointment terminated secretary josephine stanley (1 page)
31 March 2008Return made up to 28/02/08; full list of members (3 pages)
31 March 2008Return made up to 28/02/08; full list of members (3 pages)
29 March 2008Location of register of members (1 page)
29 March 2008Location of register of members (1 page)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
29 March 2007Return made up to 28/02/07; full list of members (2 pages)
29 March 2007Return made up to 28/02/07; full list of members (2 pages)
15 February 2007Accounts for a small company made up to 30 April 2006 (16 pages)
15 February 2007Accounts for a small company made up to 30 April 2006 (16 pages)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
20 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
20 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
11 April 2005Return made up to 28/02/05; full list of members (7 pages)
11 April 2005Return made up to 28/02/05; full list of members (7 pages)
8 December 2004Accounts for a small company made up to 30 April 2004 (8 pages)
8 December 2004Accounts for a small company made up to 30 April 2004 (8 pages)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
24 March 2003Return made up to 28/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 March 2003Return made up to 28/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 February 2003Accounts for a small company made up to 30 April 2002 (9 pages)
21 February 2003Accounts for a small company made up to 30 April 2002 (9 pages)
22 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/03/02
(6 pages)
22 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/03/02
(6 pages)
21 February 2002Accounts for a small company made up to 30 April 2001 (9 pages)
21 February 2002Accounts for a small company made up to 30 April 2001 (9 pages)
26 March 2001Return made up to 28/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 March 2001Return made up to 28/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (9 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (9 pages)
10 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Accounts for a small company made up to 30 April 1999 (8 pages)
13 January 2000Accounts for a small company made up to 30 April 1999 (8 pages)
10 March 1999Return made up to 28/02/99; no change of members (4 pages)
10 March 1999Return made up to 28/02/99; no change of members (4 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
3 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
3 August 1997New secretary appointed;new director appointed (2 pages)
3 August 1997New secretary appointed;new director appointed (2 pages)
3 August 1997Secretary resigned (1 page)
3 August 1997Secretary resigned (1 page)
22 April 1997Return made up to 28/02/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 April 1997Return made up to 28/02/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
27 March 1996Return made up to 28/02/96; no change of members (4 pages)
27 March 1996Return made up to 28/02/96; no change of members (4 pages)
2 March 1996Full accounts made up to 30 April 1995 (13 pages)
2 March 1996Full accounts made up to 30 April 1995 (13 pages)
6 June 1995Return made up to 28/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 June 1995Return made up to 28/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)