Background WavePink WaveYellow Wave

RABBIT AND DOWLING PLANT HIRE LIMITED (03721207)

RABBIT AND DOWLING PLANT HIRE LIMITED (03721207) is an active UK company. incorporated on 25 February 1999. with registered office in Farnborough. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. RABBIT AND DOWLING PLANT HIRE LIMITED has been registered for 27 years. Current directors include MARSH, Gerald, MARSH, Paul Richard, MARSH, Peter.

Company Number
03721207
Status
active
Type
ltd
Incorporated
25 February 1999
Age
27 years
Address
Impression House, Farnborough, GU14 7QU
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
MARSH, Gerald, MARSH, Paul Richard, MARSH, Peter
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RABBIT AND DOWLING PLANT HIRE LIMITED

RABBIT AND DOWLING PLANT HIRE LIMITED is an active company incorporated on 25 February 1999 with the registered office located in Farnborough. 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. RABBIT AND DOWLING PLANT HIRE LIMITED was registered 27 years ago.(SIC: 77320)

Status

active

Active since 27 years ago

Company No

03721207

LTD Company

Age

27 Years

Incorporated 25 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

DOWLING AND RABBIT MINI DIGGERS LIMITED
From: 25 February 1999To: 14 February 2017
Contact
Address

Impression House 31 Invincible Road Farnborough, GU14 7QU,

Previous Addresses

Unit 1-2 37 Chartwell Road Lancing Business Park Lancing BN15 8TU England
From: 12 June 2024To: 30 September 2024
Amelia House Crescent Road Worthing West Sussex BN11 1RL United Kingdom
From: 18 July 2023To: 12 June 2024
Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom
From: 21 January 2020To: 18 July 2023
303 Goring Road Worthing West Sussex BN12 4NX
From: 29 June 2015To: 21 January 2020
Units 1-2 37 Chartwell Road Lancing Business Park Lancing West Sussex BN15 8TU
From: 9 January 2013To: 29 June 2015
Churchill Industrial Estate Unit 2 Chartwell Road Lancing West Sussex BN15 8TU
From: 25 February 1999To: 9 January 2013
Timeline

14 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Nov 11
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
Jan 17
Loan Secured
Jul 19
Loan Cleared
Sept 19
Loan Cleared
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Loan Cleared
Jul 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MARSH, Gerald

Active
31 Invincible Road, FarnboroughGU14 7QU
Born October 1985
Director
Appointed 25 Sept 2024

MARSH, Paul Richard

Active
31 Invincible Road, FarnboroughGU14 7QU
Born April 1983
Director
Appointed 25 Sept 2024

MARSH, Peter

Active
31 Invincible Road, FarnboroughGU14 7QU
Born January 1979
Director
Appointed 25 Sept 2024

BLURTON, Gregory David

Resigned
Lancing Business Park, LancingBN15 8TU
Secretary
Appointed 11 May 2018
Resigned 25 Sept 2024

BLURTON, Julie

Resigned
WorthingBN12 4NX
Secretary
Appointed 30 Mar 2015
Resigned 11 May 2018

BRIDSON, Amanda Tina

Resigned
37 Chartwell Road, LancingBN15 8TU
Secretary
Appointed 25 Feb 1999
Resigned 30 Mar 2015

STARTCO LIMITED

Resigned
18 The Steyne, Bognor RegisPO21 1TP
Corporate nominee secretary
Appointed 25 Feb 1999
Resigned 25 Feb 1999

BLURTON, Gregory David

Resigned
37 Chartwell Road, LancingBN15 8TU
Born July 1965
Director
Appointed 25 Feb 1999
Resigned 01 May 2015

CHARMAN, Steven

Resigned
Lancing Business Park, LancingBN15 8TU
Born November 1964
Director
Appointed 01 May 2015
Resigned 25 Sept 2024

DOWLING, Terence Douglas

Resigned
56 Ivydore Avenue, WorthingBN13 3JA
Born April 1946
Director
Appointed 25 Feb 1999
Resigned 30 Sept 2011

NEWCO LIMITED

Resigned
18 The Steyne, Bognor RegisPO21 1TP
Corporate nominee director
Appointed 25 Feb 1999
Resigned 25 Feb 1999

Persons with significant control

2

1 Active
1 Ceased
31 Invincible Road, FarnboroughGU14 7QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2024
37 Chartwell Road, LancingBN15 8TU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 25 Sept 2024
Fundings
Financials
Latest Activities

Filing History

107

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 March 2026
DS01DS01
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
6 November 2025
PARENT_ACCPARENT_ACC
Legacy
6 November 2025
GUARANTEE2GUARANTEE2
Legacy
6 November 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
30 October 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
12 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
20 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Resolution
14 February 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Change Person Secretary Company With Change Date
20 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Legacy
6 June 2008
287Change of Registered Office
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 August 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 August 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
28 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
25 July 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2002
AAAnnual Accounts
Legacy
1 June 2002
287Change of Registered Office
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
15 June 1999
225Change of Accounting Reference Date
Legacy
25 May 1999
88(2)R88(2)R
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
287Change of Registered Office
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Incorporation Company
25 February 1999
NEWINCIncorporation