Colindale
London
NW9 6BX
Director Name | Mr Graham Jonathan Sharp |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(51 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sas House Friarswood Chipperfield Road Kings Langley WD4 9JB |
Director Name | Audrey Minnie Brooks |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | 12 Old Rectory Close Harpenden Hertfordshire AL5 2UD |
Director Name | Mr David Gwyn Davies |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 1 Westfield Lane Hitchin Hertfordshire SG5 2HE |
Director Name | Mr Robert Anthony Stanley |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(22 years, 3 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 26 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sas House Friarswood Chipperfield Road Kings Langley WD4 9JB |
Secretary Name | Audrey Minnie Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 12 Old Rectory Close Harpenden Hertfordshire AL5 2UD |
Director Name | Mr John Frederick Johnson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(23 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 January 2003) |
Role | Service Director |
Correspondence Address | 16 Chattertun Letchworth Herts |
Director Name | Dr Sarah Elizabeth Stanley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 December 2003) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 116 Studley Grange Road Hanwell London W7 2LX |
Secretary Name | Dr Sarah Elizabeth Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Studley Grange Road Hanwell London W7 2LX |
Director Name | Dennis Harris |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(27 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | 780 Wollaton Road Nottingham Nottinghamshire NG8 2AP |
Secretary Name | Mrs Josephine Cynthia Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(34 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | Centre Farm Battlesden Milton Keynes Buckinghamshire MK17 9HW |
Director Name | Mr Harry Michael Nugent |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2016(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr Alexander Paul Payne |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(46 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Website | stanleyhandling.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 2982980 |
Telephone region | Freephone |
Registered Address | Sas House Friarswood Chipperfield Road Kings Langley WD4 9JB |
---|---|
Region | East of England |
Constituency | Hemel Hempstead |
County | Hertfordshire |
Parish | Kings Langley |
Ward | Kings Langley |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Norman Stanley (Mechanical Handling) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £154,279 |
Cash | £29,199 |
Current Liabilities | £395,357 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
4 May 2020 | Delivered 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 2018 | Delivered 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 |
1 December 2020 | Appointment of Mr Graham Sharp as a director on 27 November 2020 (2 pages) |
---|---|
1 December 2020 | Termination of appointment of Harry Michael Nugent as a director on 27 November 2020 (1 page) |
28 October 2020 | Total exemption full accounts made up to 30 April 2020 (19 pages) |
20 October 2020 | Registered 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 2020 | Registration of charge 009677130002, created on 4 May 2020 (24 pages) |
19 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
31 January 2020 | Second filing of Confirmation Statement dated 28/02/2019 (7 pages) |
30 January 2020 | Change of details for Norman Stanley (Mechanical Handling) Limited as a person with significant control on 15 May 2018 (2 pages) |
28 January 2020 | Notification of Robert Anthony Stanley as a person with significant control on 15 May 2018 (2 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
19 March 2019 | Confirmation statement made on 28 February 2019 with updates
|
19 March 2019 | Change of details for Norman Stanley (Mechanical Handling) Limited as a person with significant control on 28 February 2018 (2 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
22 January 2019 | Appointment of Mr Christopher Hall Walshe as a director on 21 January 2019 (2 pages) |
21 May 2018 | Termination of appointment of Alexander Paul Payne as a director on 28 February 2018 (1 page) |
11 May 2018 | Registration of charge 009677130001, created on 27 April 2018 (15 pages) |
8 May 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
15 March 2018 | Change of details for Norman Stanley (Mechanical Handling) Limited as a person with significant control on 5 March 2018 (2 pages) |
14 March 2018 | Director's details changed for Mr Harry Michael Nugent on 5 March 2018 (2 pages) |
7 March 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
25 May 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
25 May 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 July 2016 | Appointment of Mr Alexander Paul Payne as a director on 30 June 2016 (2 pages) |
7 July 2016 | Appointment of Mr Alexander Paul Payne as a director on 30 June 2016 (2 pages) |
14 March 2016 | Appointment of Mr Harry Michael Nugent as a director on 28 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr Harry Michael Nugent as a director on 28 February 2016 (2 pages) |
14 March 2016 | Registered 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 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 January 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
13 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Mr Robert Anthony Stanley on 31 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Robert Anthony Stanley on 31 January 2010 (2 pages) |
13 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 April 2009 | Location of debenture register (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 48 coldharbour lane harpenden herts. AL5 4UR (1 page) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 48 coldharbour lane harpenden herts. AL5 4UR (1 page) |
3 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 April 2009 | Location of debenture register (1 page) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 September 2008 | Appointment terminated secretary josephine stanley (1 page) |
2 September 2008 | Appointment terminated secretary josephine stanley (1 page) |
31 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
31 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
29 March 2008 | Location of register of members (1 page) |
29 March 2008 | Location of register of members (1 page) |
14 January 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
14 January 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
15 February 2007 | Accounts for a small company made up to 30 April 2006 (14 pages) |
15 February 2007 | Accounts for a small company made up to 30 April 2006 (14 pages) |
28 February 2006 | Return made up to 28/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 28/02/06; full list of members (2 pages) |
20 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
20 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
11 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
11 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
8 December 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
8 December 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Secretary resigned;director resigned (1 page) |
26 February 2004 | Secretary resigned;director resigned (1 page) |
24 March 2003 | Return made up to 28/02/03; full list of members
|
24 March 2003 | Return made up to 28/02/03; full list of members
|
22 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
21 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
21 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
22 March 2002 | Return made up to 28/02/02; full list of members
|
22 March 2002 | Return made up to 28/02/02; full list of members
|
21 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
21 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members
|
26 March 2001 | Return made up to 28/02/01; full list of members
|
27 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
10 March 2000 | Return made up to 28/02/00; full list of members
|
10 March 2000 | Return made up to 28/02/00; full list of members
|
13 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
13 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
10 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
10 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
3 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
3 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
15 September 1997 | New director appointed (2 pages) |
15 September 1997 | New director appointed (2 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
3 August 1997 | New secretary appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New secretary appointed (2 pages) |
3 August 1997 | Secretary resigned (1 page) |
3 August 1997 | Secretary resigned (1 page) |
3 August 1997 | New director appointed (2 pages) |
22 April 1997 | Return made up to 28/02/97; no change of members
|
22 April 1997 | Return made up to 28/02/97; no change of members
|
5 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
27 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
27 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
6 June 1995 | Return made up to 28/02/95; full list of members
|
6 June 1995 | Return made up to 28/02/95; full list of members
|
10 June 1993 | New director appointed (2 pages) |
10 June 1993 | New director appointed (2 pages) |