ASHTEAD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASHTEAD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04895881

Incorporation date

11/09/2003

Size

Full

Contacts

Registered address

Registered address

100 Cheapside, London EC2V 6DTCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2003)
dot icon09/04/2026
Change of details for Ashtead Group Plc as a person with significant control on 2026-03-05
dot icon21/03/2026
Resolutions
dot icon21/03/2026
Memorandum and Articles of Association
dot icon21/03/2026
Statement of capital following an allotment of shares on 2026-03-10
dot icon11/03/2026
Resolutions
dot icon11/03/2026
Solvency Statement dated 10/03/26
dot icon11/03/2026
Statement of capital on 2026-03-11
dot icon11/03/2026
Statement by Directors
dot icon26/02/2026
Termination of appointment of Barbara Lesley Clark as a director on 2026-02-26
dot icon28/10/2025
Resolutions
dot icon28/10/2025
Re-registration of Memorandum and Articles
dot icon28/10/2025
Re-registration from a public company to a private limited company
dot icon28/10/2025
Certificate of re-registration from Public Limited Company to Private
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon06/10/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon04/10/2025
Full accounts made up to 2025-04-30
dot icon03/02/2025
Interim accounts made up to 2025-01-21
dot icon12/09/2024
Full accounts made up to 2024-04-30
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon13/05/2024
Termination of appointment of Eric Watkins as a secretary on 2024-05-13
dot icon13/05/2024
Appointment of Mr Alan Fraser Porter as a secretary on 2024-05-13
dot icon25/04/2024
Interim accounts made up to 2024-04-12
dot icon04/01/2024
Interim accounts made up to 2023-10-31
dot icon21/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon09/08/2023
Full accounts made up to 2023-04-30
dot icon26/04/2023
Interim accounts made up to 2023-04-13
dot icon31/10/2022
Interim accounts made up to 2022-10-24
dot icon12/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon22/07/2022
Full accounts made up to 2022-04-30
dot icon27/04/2022
Interim accounts made up to 2022-04-21
dot icon29/10/2021
Interim accounts made up to 2021-10-22
dot icon22/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon05/08/2021
Full accounts made up to 2021-04-30
dot icon10/05/2021
Interim accounts made up to 2021-04-26
dot icon17/11/2020
Interim accounts made up to 2020-10-21
dot icon09/11/2020
Interim accounts made up to 2020-10-21
dot icon15/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon06/08/2020
Full accounts made up to 2020-04-30
dot icon02/12/2019
Satisfaction of charge 048958810018 in full
dot icon02/12/2019
Satisfaction of charge 17 in full
dot icon01/11/2019
Interim accounts made up to 2019-10-23
dot icon29/10/2019
Full accounts made up to 2019-04-30
dot icon19/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon01/05/2019
Interim accounts made up to 2019-04-25
dot icon01/05/2019
Appointment of Mr Brendan Christopher Horgan as a director on 2019-05-01
dot icon01/05/2019
Termination of appointment of Geoffrey Drabble as a director on 2019-05-01
dot icon28/03/2019
Appointment of Ms Barbara Lesley Clark as a director on 2019-03-28
dot icon29/10/2018
Interim accounts made up to 2018-10-22
dot icon17/10/2018
Full accounts made up to 2018-04-30
dot icon17/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon30/04/2018
Interim accounts made up to 2018-04-16
dot icon26/09/2017
Full accounts made up to 2017-04-30
dot icon13/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon02/08/2017
Registration of charge 048958810021, created on 2017-07-28
dot icon26/04/2017
Interim accounts made up to 2017-04-18
dot icon27/10/2016
Full accounts made up to 2016-04-30
dot icon22/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon30/10/2015
Full accounts made up to 2015-04-30
dot icon23/09/2015
Registered office address changed from C/O Ashtead Group Plc Kings House 36-37 King Street London EC2V 8BB to 100 Cheapside London EC2V 6DT on 2015-09-23
dot icon14/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon18/02/2015
Registration of charge 048958810019, created on 2015-02-06
dot icon18/02/2015
Registration of charge 048958810020, created on 2015-02-06
dot icon04/11/2014
Full accounts made up to 2014-04-30
dot icon19/09/2014
Registration of charge 048958810018, created on 2014-09-17
dot icon18/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon14/10/2013
Full accounts made up to 2013-04-30
dot icon16/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon10/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon10/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon09/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon09/10/2012
Full accounts made up to 2012-04-30
dot icon02/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon30/07/2012
Particulars of a mortgage or charge / charge no: 17
dot icon16/07/2012
Appointment of Mr Michael Richard Pratt as a director
dot icon16/07/2012
Termination of appointment of Stuart Robson as a director
dot icon27/09/2011
Full accounts made up to 2011-04-30
dot icon20/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon07/10/2010
Director's details changed for Geoffrey Drabble on 2010-09-11
dot icon07/10/2010
Director's details changed for Mr Stuart Ian Robson on 2010-09-11
dot icon13/08/2010
Group of companies' accounts made up to 2010-04-30
dot icon10/08/2010
Secretary's details changed for Mr Eric Watkins on 2010-07-20
dot icon29/09/2009
Return made up to 11/09/09; full list of members
dot icon25/08/2009
Secretary's change of particulars / eric watkins / 25/08/2009
dot icon06/08/2009
Group of companies' accounts made up to 2009-04-30
dot icon08/10/2008
Return made up to 11/09/08; full list of members
dot icon22/09/2008
Group of companies' accounts made up to 2008-04-30
dot icon22/09/2008
Particulars of a mortgage or charge / charge no: 16
dot icon08/07/2008
Declaration that part of the property/undertaking: released/ceased /both /charge no 10
dot icon08/07/2008
Declaration that part of the property/undertaking: released/ceased /both /charge no 9
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon02/07/2008
Declaration that part of the property/undertaking: released/ceased /whole /charge no 12
dot icon29/11/2007
Director's particulars changed
dot icon05/10/2007
Return made up to 11/09/07; full list of members; amend
dot icon20/09/2007
Return made up to 11/09/07; full list of members
dot icon19/09/2007
Group of companies' accounts made up to 2007-04-30
dot icon26/07/2007
Ad 29/08/06-29/08/06 £ si 7698414@1
dot icon24/07/2007
Registered office changed on 24/07/07 from: kings court 41-51 kingston road leatherhead surrey KT22 7AP
dot icon19/01/2007
New director appointed
dot icon11/01/2007
Director resigned
dot icon09/11/2006
Group of companies' accounts made up to 2006-04-30
dot icon20/09/2006
Return made up to 11/09/06; full list of members
dot icon16/09/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon08/09/2006
Declaration of satisfaction of mortgage/charge
dot icon08/09/2006
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
Declaration of satisfaction of mortgage/charge
dot icon16/11/2005
Group of companies' accounts made up to 2005-04-30
dot icon14/09/2005
Return made up to 11/09/05; full list of members
dot icon12/08/2005
Particulars of mortgage/charge
dot icon15/02/2005
Group of companies' accounts made up to 2004-04-30
dot icon29/11/2004
Resolutions
dot icon25/11/2004
Particulars of mortgage/charge
dot icon24/11/2004
Particulars of mortgage/charge
dot icon24/11/2004
Particulars of mortgage/charge
dot icon24/11/2004
Particulars of mortgage/charge
dot icon24/11/2004
Particulars of mortgage/charge
dot icon24/11/2004
Particulars of mortgage/charge
dot icon23/11/2004
Delivery ext'd 3 mth 30/04/04
dot icon12/11/2004
Declaration of satisfaction of mortgage/charge
dot icon20/10/2004
New secretary appointed
dot icon20/10/2004
Secretary resigned
dot icon23/09/2004
Return made up to 11/09/04; full list of members
dot icon17/08/2004
New secretary appointed
dot icon17/08/2004
Secretary resigned;director resigned
dot icon28/04/2004
Particulars of mortgage/charge
dot icon28/04/2004
Particulars of contract relating to shares
dot icon28/04/2004
Ad 25/03/04--------- £ si 50000000@1=50000000 £ ic 50000/50050000
dot icon15/04/2004
Listing of particulars
dot icon29/03/2004
Nc inc already adjusted 24/03/04
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Resolutions
dot icon25/03/2004
Certificate of re-registration from Private to Public Limited Company
dot icon25/03/2004
Re-registration of Memorandum and Articles
dot icon25/03/2004
Balance Sheet
dot icon25/03/2004
Auditor's report
dot icon25/03/2004
Auditor's statement
dot icon25/03/2004
Declaration on reregistration from private to PLC
dot icon25/03/2004
Application for reregistration from private to PLC
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon10/03/2004
Ad 06/01/04--------- £ si 49999@1=49999 £ ic 1/50000
dot icon10/03/2004
Miscellaneous
dot icon01/03/2004
Director resigned
dot icon01/12/2003
Accounting reference date shortened from 30/09/04 to 30/04/04
dot icon01/12/2003
Ad 24/11/03--------- £ si 1@1=1 £ ic 1/2
dot icon14/10/2003
New director appointed
dot icon14/10/2003
New secretary appointed;new director appointed
dot icon14/10/2003
New director appointed
dot icon14/10/2003
Secretary resigned
dot icon24/09/2003
Particulars of mortgage/charge
dot icon19/09/2003
New secretary appointed
dot icon19/09/2003
New director appointed
dot icon15/09/2003
Secretary resigned
dot icon15/09/2003
Director resigned
dot icon11/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pratt, Michael Richard
Director
16/07/2012 - 03/03/2025
48
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/09/2003 - 11/09/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
11/09/2003 - 11/09/2003
43699
Drabble, Geoffrey
Director
31/12/2006 - 01/05/2019
34
Mr George Barnett Burnett
Director
30/09/2003 - 31/12/2006
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHTEAD HOLDINGS LIMITED

ASHTEAD HOLDINGS LIMITED is an(a) Active company incorporated on 11/09/2003 with the registered office located at 100 Cheapside, London EC2V 6DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHTEAD HOLDINGS LIMITED?

toggle

ASHTEAD HOLDINGS LIMITED is currently Active. It was registered on 11/09/2003 .

Where is ASHTEAD HOLDINGS LIMITED located?

toggle

ASHTEAD HOLDINGS LIMITED is registered at 100 Cheapside, London EC2V 6DT.

What does ASHTEAD HOLDINGS LIMITED do?

toggle

ASHTEAD HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASHTEAD HOLDINGS LIMITED?

toggle

The latest filing was on 09/04/2026: Change of details for Ashtead Group Plc as a person with significant control on 2026-03-05.