Company NameStanley Handling Limited
DirectorsChristopher Hall Walshe and Graham Jonathan Sharp
Company StatusActive
Company Number00967713
CategoryPrivate Limited Company
Incorporation Date5 December 1969(54 years, 5 months ago)
Previous NameRuby Engineering Limited

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 Christopher Hall Walshe
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(49 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Graham Jonathan Sharp
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(51 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSas House Friarswood
Chipperfield Road
Kings Langley
WD4 9JB
Director NameAudrey Minnie Brooks
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(22 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 1993)
RoleCompany Director
Correspondence Address12 Old Rectory Close
Harpenden
Hertfordshire
AL5 2UD
Director NameMr David Gwyn Davies
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(22 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address1 Westfield Lane
Hitchin
Hertfordshire
SG5 2HE
Director NameMr Robert Anthony Stanley
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(22 years, 3 months after company formation)
Appointment Duration30 years, 3 months (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSas House Friarswood
Chipperfield Road
Kings Langley
WD4 9JB
Secretary NameAudrey Minnie Brooks
NationalityBritish
StatusResigned
Appointed28 February 1992(22 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address12 Old Rectory Close
Harpenden
Hertfordshire
AL5 2UD
Director NameMr John Frederick Johnson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(23 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2003)
RoleService Director
Correspondence Address16 Chattertun
Letchworth
Herts
Director NameDr Sarah Elizabeth Stanley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(27 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 December 2003)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address116 Studley Grange Road
Hanwell
London
W7 2LX
Secretary NameDr Sarah Elizabeth Stanley
NationalityBritish
StatusResigned
Appointed01 July 1997(27 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Studley Grange Road
Hanwell
London
W7 2LX
Director NameDennis Harris
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(27 years, 9 months after company formation)
Appointment Duration4 months (resigned 05 January 1998)
RoleCompany Director
Correspondence Address780 Wollaton Road
Nottingham
Nottinghamshire
NG8 2AP
Secretary NameMrs Josephine Cynthia Stanley
NationalityBritish
StatusResigned
Appointed11 December 2003(34 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2008)
RoleCompany Director
Correspondence AddressCentre Farm
Battlesden
Milton Keynes
Buckinghamshire
MK17 9HW
Director NameMr Harry Michael Nugent
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2016(46 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Alexander Paul Payne
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(46 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX

Contact

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

Location

Registered AddressSas House Friarswood
Chipperfield Road
Kings Langley
WD4 9JB
RegionEast of England
ConstituencyHemel Hempstead
CountyHertfordshire
ParishKings Langley
WardKings Langley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Norman Stanley (Mechanical Handling) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£154,279
Cash£29,199
Current Liabilities£395,357

Accounts

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

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

4 May 2020Delivered on: 6 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 April 2018Delivered on: 11 May 2018
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding

Filing History

1 December 2020Appointment of Mr Graham Sharp as a director on 27 November 2020 (2 pages)
1 December 2020Termination of appointment of Harry Michael Nugent as a director on 27 November 2020 (1 page)
28 October 2020Total exemption full accounts made up to 30 April 2020 (19 pages)
20 October 2020Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Sas House Friarswood Chipperfield Road Kings Langley WD4 9JB on 20 October 2020 (1 page)
6 May 2020Registration of charge 009677130002, created on 4 May 2020 (24 pages)
19 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
31 January 2020Second filing of Confirmation Statement dated 28/02/2019 (7 pages)
30 January 2020Change of details for Norman Stanley (Mechanical Handling) Limited as a person with significant control on 15 May 2018 (2 pages)
28 January 2020Notification of Robert Anthony Stanley as a person with significant control on 15 May 2018 (2 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
19 March 2019Confirmation statement made on 28 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 31/01/2020.
(6 pages)
19 March 2019Change of details for Norman Stanley (Mechanical Handling) Limited as a person with significant control on 28 February 2018 (2 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
22 January 2019Appointment of Mr Christopher Hall Walshe as a director on 21 January 2019 (2 pages)
21 May 2018Termination of appointment of Alexander Paul Payne as a director on 28 February 2018 (1 page)
11 May 2018Registration of charge 009677130001, created on 27 April 2018 (15 pages)
8 May 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
15 March 2018Change of details for Norman Stanley (Mechanical Handling) Limited as a person with significant control on 5 March 2018 (2 pages)
14 March 2018Director's details changed for Mr Harry Michael Nugent on 5 March 2018 (2 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)
30 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
25 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 200,100
(4 pages)
25 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 200,100
(4 pages)
19 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 July 2016Appointment of Mr Alexander Paul Payne as a director on 30 June 2016 (2 pages)
7 July 2016Appointment of Mr Alexander Paul Payne as a director on 30 June 2016 (2 pages)
14 March 2016Appointment of Mr Harry Michael Nugent as a director on 28 February 2016 (2 pages)
14 March 2016Appointment of Mr Harry Michael Nugent as a director on 28 February 2016 (2 pages)
14 March 2016Registered office address changed from Unit 1 Sovereign Park Laporte Way Luton Bedfordshire LU4 8EL England 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 100
(4 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Registered office address changed from Unit 1 Sovereign Park Laporte Way Luton Bedfordshire LU4 8EL England to 14 Accommodation Road London NW11 8EP on 14 March 2016 (1 page)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 January 2016Registered office address changed from 48 Coldharbour Lane Harpenden Hertfordshire AL5 4UR to Unit 1 Sovereign Park Laporte Way Luton Bedfordshire LU4 8EL on 8 January 2016 (1 page)
8 January 2016Registered office address changed from 48 Coldharbour Lane Harpenden Hertfordshire AL5 4UR to Unit 1 Sovereign Park Laporte Way Luton Bedfordshire LU4 8EL on 8 January 2016 (1 page)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(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 100
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (10 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 100
(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 100
(3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (10 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 (10 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (10 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)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (9 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 (9 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (9 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 31 January 2010 (2 pages)
13 May 2010Director's details changed for Mr Robert Anthony Stanley on 31 January 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 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 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 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 2009Return made up to 28/02/09; full list of members (3 pages)
3 April 2009Return made up to 28/02/09; full list of members (3 pages)
3 April 2009Location of debenture register (1 page)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 September 2008Appointment terminated secretary josephine stanley (1 page)
2 September 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 2008Accounts for a small company made up to 30 April 2007 (7 pages)
14 January 2008Accounts for a small company made up to 30 April 2007 (7 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 (14 pages)
15 February 2007Accounts for a small company made up to 30 April 2006 (14 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 (7 pages)
20 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
11 April 2005Return made up to 28/02/05; full list of members (6 pages)
11 April 2005Return made up to 28/02/05; full list of members (6 pages)
8 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
8 December 2004Accounts for a small company made up to 30 April 2004 (7 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 (7 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004Secretary resigned;director resigned (1 page)
26 February 2004Secretary resigned;director resigned (1 page)
24 March 2003Return made up to 28/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 March 2003Return made up to 28/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2003Secretary's particulars changed;director's particulars changed (1 page)
22 March 2003Secretary's particulars changed;director's particulars changed (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
21 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
21 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
22 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/03/02
(7 pages)
22 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/03/02
(7 pages)
21 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
21 February 2002Accounts for a small company made up to 30 April 2001 (7 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
(7 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
(7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
10 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
13 January 2000Accounts for a small company made up to 30 April 1999 (7 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 (7 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
3 March 1998Return made up to 28/02/98; full list of members (6 pages)
3 March 1998Return made up to 28/02/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
15 September 1997New director appointed (2 pages)
15 September 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
3 August 1997New secretary appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997New secretary appointed (2 pages)
3 August 1997Secretary resigned (1 page)
3 August 1997Secretary resigned (1 page)
3 August 1997New director appointed (2 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)
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 (8 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (8 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)
10 June 1993New director appointed (2 pages)
10 June 1993New director appointed (2 pages)