Background WavePink WaveYellow Wave

AMBROSE HIRE LIMITED (01414350)

AMBROSE HIRE LIMITED (01414350) is an active UK company. incorporated on 12 February 1979. with registered office in Preston. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. AMBROSE HIRE LIMITED has been registered for 47 years. Current directors include TOOTELL, Mark Graham, WIDDERS, Mark Lorimer.

Company Number
01414350
Status
active
Type
ltd
Incorporated
12 February 1979
Age
47 years
Address
Unit 26 Charnley Fold Lane, Preston, PR5 6QJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
TOOTELL, Mark Graham, WIDDERS, Mark Lorimer
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBROSE HIRE LIMITED

AMBROSE HIRE LIMITED is an active company incorporated on 12 February 1979 with the registered office located in Preston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. AMBROSE HIRE LIMITED was registered 47 years ago.(SIC: 77320)

Status

active

Active since 47 years ago

Company No

01414350

LTD Company

Age

47 Years

Incorporated 12 February 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

AMBROSE & COX HIRE LIMITED
From: 11 October 2004To: 8 June 2005
AMBROSE HIRE LIMITED
From: 14 March 1983To: 11 October 2004
BRACONASH DEVELOPMENTS LIMITED
From: 12 February 1979To: 14 March 1983
Contact
Address

Unit 26 Charnley Fold Lane Bamber Bridge Preston, PR5 6QJ,

Previous Addresses

Ambrose House Braconash Road Leyland Preston Lancashire PR5 3ZE
From: 12 February 1979To: 30 March 2016
Timeline

13 key events • 2012 - 2023

Funding Officers Ownership
Director Left
Jun 12
Loan Cleared
Apr 13
Director Left
May 13
Capital Update
Mar 14
Owner Exit
May 19
New Owner
May 19
Director Joined
Jul 20
Director Left
Jul 20
New Owner
May 23
New Owner
May 23
New Owner
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
1
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WIDDERS, Mark Lorimer

Active
Dawbers Lane, ChorleyPR7 6ED
Secretary
Appointed 28 Mar 2003

TOOTELL, Mark Graham

Active
Dawbers Lane, ChorleyPR7 6ED
Born October 1978
Director
Appointed 23 Jul 2020

WIDDERS, Mark Lorimer

Active
Dawbers Lane, ChorleyPR7 6ED
Born August 1960
Director
Appointed 28 Mar 2003

GOULDING, Dianne Winafred

Resigned
35 Church Walk, ChorleyPR7 6HL
Secretary
Appointed N/A
Resigned 29 Jul 1998

STOTT, St John

Resigned
17 Uplands Chase, PrestonPR2 7AW
Secretary
Appointed 29 Jul 1998
Resigned 28 Mar 2003

ANDERTON, Brian

Resigned
Ambrose House, PrestonPR5 3ZE
Born October 1941
Director
Appointed N/A
Resigned 01 Jun 2012

GOULDING, Dianne Winafred

Resigned
35 Church Walk, ChorleyPR7 6HL
Born November 1941
Director
Appointed N/A
Resigned 29 Jul 1998

KAY, John Clement

Resigned
Dawbers Lane, ChorleyPR7 6ED
Born January 1953
Director
Appointed 08 Jan 2009
Resigned 23 Jul 2020

PENROSE, Ian Richard

Resigned
17 Chaucer Close, ChorleyPR7 5UJ
Born April 1965
Director
Appointed 15 Mar 1994
Resigned 30 Jun 1998

STOTT, St John

Resigned
17 Uplands Chase, PrestonPR2 7AW
Born December 1962
Director
Appointed 03 Jul 1998
Resigned 28 Mar 2003

SYKES, Richard Mark

Resigned
Ambrose House, PrestonPR5 3ZE
Born May 1961
Director
Appointed 26 May 2005
Resigned 15 May 2013

WORTH, Jacqueline Mary

Resigned
6 Howe Bridge Close, AthertonM46 0QL
Born April 1945
Director
Appointed 31 Jul 1991
Resigned 31 Mar 2008

Persons with significant control

5

2 Active
3 Ceased

Mr Michael Robert Jelski

Active
Charnley Fold Lane, PrestonPR5 6QJ
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2023

Mr Robert Antony Eugenuisz Jelski

Ceased
Charnley Fold Lane, PrestonPR5 6QJ
Born December 1947

Nature of Control

Significant influence or control
Notified 11 Oct 2021
Ceased 20 Sept 2023

Ms Kathryn Revitt

Active
Charnley Fold Lane, PrestonPR5 6QJ
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 11 Oct 2021

Mr Trevor James Hemmings

Ceased
Andreas Road, AndreasIM7 4EN
Born June 1935

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2019
Ceased 20 Sept 2023

Braconash Plant Limited

Ceased
Dawbers Lane, ChorleyPR7 6EA

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
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Medium
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Group
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Legacy
26 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 March 2014
SH19Statement of Capital
Resolution
26 March 2014
RESOLUTIONSResolutions
Legacy
26 March 2014
CAP-SSCAP-SS
Accounts With Accounts Type Group
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 September 2012
AAAnnual Accounts
Resolution
27 July 2012
RESOLUTIONSResolutions
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
14 June 2012
SH10Notice of Particulars of Variation
Resolution
14 June 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 June 2012
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
14 June 2012
CC04CC04
Resolution
14 June 2012
RESOLUTIONSResolutions
Resolution
14 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Group
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
9 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
3 April 2008
288bResignation of Director or Secretary
Memorandum Articles
17 October 2007
MEM/ARTSMEM/ARTS
Resolution
17 October 2007
RESOLUTIONSResolutions
Legacy
12 October 2007
88(2)R88(2)R
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
3 October 2005
88(3)88(3)
Legacy
3 October 2005
88(2)R88(2)R
Legacy
27 September 2005
395Particulars of Mortgage or Charge
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 2004
403aParticulars of Charge Subject to s859A
Legacy
2 December 2004
403aParticulars of Charge Subject to s859A
Legacy
1 December 2004
287Change of Registered Office
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
30 October 2004
88(2)R88(2)R
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Legacy
16 October 2004
403aParticulars of Charge Subject to s859A
Legacy
13 October 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Auditors Resignation Company
27 October 2002
AUDAUD
Legacy
26 July 2002
169169
Resolution
26 July 2002
RESOLUTIONSResolutions
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
29 November 2001
288cChange of Particulars
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
31 July 1998
288bResignation of Director or Secretary
Legacy
31 July 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1996
AAAnnual Accounts
Legacy
17 September 1996
395Particulars of Mortgage or Charge
Legacy
4 June 1996
363sAnnual Return (shuttle)
Legacy
3 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 June 1994
288288
Legacy
1 June 1994
363sAnnual Return (shuttle)
Legacy
27 April 1994
288288
Legacy
10 January 1994
225(1)225(1)
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
14 May 1992
363sAnnual Return (shuttle)
Legacy
8 August 1991
288288
Legacy
18 July 1991
363aAnnual Return
Accounts With Accounts Type Full
7 July 1991
AAAnnual Accounts
Legacy
21 September 1990
363363
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
13 June 1989
363363
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Legacy
25 April 1988
363363
Accounts With Accounts Type Full
25 April 1988
AAAnnual Accounts
Legacy
8 July 1987
363363
Legacy
12 June 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 April 1987
AAAnnual Accounts
Legacy
22 January 1987
GAZ(U)GAZ(U)
Memorandum Articles
22 January 1987
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
287Change of Registered Office
Accounts With Accounts Type Full
27 November 1986
AAAnnual Accounts
Legacy
27 November 1986
363363
Miscellaneous
12 February 1979
MISCMISC