Background WavePink WaveYellow Wave

SYDENHAMS HIRE CENTRES LIMITED (04097069)

SYDENHAMS HIRE CENTRES LIMITED (04097069) is an active UK company. incorporated on 26 October 2000. with registered office in Bournemouth. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. SYDENHAMS HIRE CENTRES LIMITED has been registered for 25 years. Current directors include CARR, Brandon James, CHALMERS, Richard, CLARK, Jeremy Russell and 3 others.

Company Number
04097069
Status
active
Type
ltd
Incorporated
26 October 2000
Age
25 years
Address
45-47 Ashley Road, Bournemouth, BH1 4LG
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
CARR, Brandon James, CHALMERS, Richard, CLARK, Jeremy Russell, MATTHEWS, Gary, SHERBORNE, Oliver, WRIGHT, Lee Michael
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYDENHAMS HIRE CENTRES LIMITED

SYDENHAMS HIRE CENTRES LIMITED is an active company incorporated on 26 October 2000 with the registered office located in Bournemouth. 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. SYDENHAMS HIRE CENTRES LIMITED was registered 25 years ago.(SIC: 77320)

Status

active

Active since 25 years ago

Company No

04097069

LTD Company

Age

25 Years

Incorporated 26 October 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

FHC HIRE CENTRES LIMITED
From: 26 October 2000To: 6 May 2008
Contact
Address

45-47 Ashley Road Boscombe Bournemouth, BH1 4LG,

Timeline

12 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Mar 14
Director Left
Aug 17
Director Joined
Nov 17
Director Joined
Jan 18
Loan Secured
Feb 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
May 23
Director Joined
Dec 23
Director Left
Aug 25
Director Left
Aug 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

CARR, Brandon James

Active
45-47 Ashley Road, BournemouthBH1 4LG
Secretary
Appointed 01 Aug 2020

CARR, Brandon James

Active
45-47 Ashley Road, BournemouthBH1 4LG
Born June 1986
Director
Appointed 01 Dec 2023

CHALMERS, Richard

Active
45-47 Ashley Road, BournemouthBH1 4LG
Born October 1971
Director
Appointed 25 Mar 2014

CLARK, Jeremy Russell

Active
45-47 Ashley Road, BournemouthBH1 4LG
Born March 1984
Director
Appointed 11 Jul 2019

MATTHEWS, Gary

Active
45-47 Ashley Road, BournemouthBH1 4LG
Born November 1963
Director
Appointed 01 Feb 2018

SHERBORNE, Oliver

Active
45-47 Ashley Road, BournemouthBH1 4LG
Born February 1994
Director
Appointed 12 May 2023

WRIGHT, Lee Michael

Active
45-47 Ashley Road, BournemouthBH1 4LG
Born August 1974
Director
Appointed 03 Nov 2017

BIDDISCOMBE, Lesley

Resigned
The Old Hundred, WestburyBA13 4AA
Secretary
Appointed 26 Oct 2000
Resigned 02 Oct 2007

PRIDE, Raymond John

Resigned
45-47 Ashley Road, BournemouthBH1 4LG
Secretary
Appointed 02 Oct 2007
Resigned 31 Jul 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Oct 2000
Resigned 26 Oct 2000

BIDDISCOMBE, Dudley

Resigned
The Old Hundred 152 Short Street, WestburyBA13 4AA
Born March 1944
Director
Appointed 26 Oct 2000
Resigned 02 Oct 2007

BIDDISCOMBE, Lesley

Resigned
The Old Hundred, WestburyBA13 4AA
Born December 1944
Director
Appointed 26 Oct 2000
Resigned 02 Oct 2007

BIDDISCOMBE, Richard Phillip

Resigned
14 Churchward Drive, FromeBA11 2XL
Born November 1963
Director
Appointed 02 Oct 2007
Resigned 06 Apr 2017

PRIDE, Raymond John

Resigned
45-47 Ashley Road, BournemouthBH1 4LG
Born July 1951
Director
Appointed 02 Oct 2007
Resigned 11 Jul 2019

SHERBORNE, Charles John

Resigned
45-47 Ashley Road, BournemouthBH1 4LG
Born January 1958
Director
Appointed 02 Oct 2007
Resigned 05 Aug 2025

SHERBORNE, James Richard

Resigned
45-47 Ashley Road, BournemouthBH1 4LG
Born July 1963
Director
Appointed 02 Oct 2007
Resigned 05 Aug 2025

Persons with significant control

3

Mr Charles John Sherborne

Active
45-47 Ashley Road, BournemouthBH1 4LG
Born January 1958

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mr James Richard Sherborne

Active
45-47 Ashley Road, BournemouthBH1 4LG
Born July 1963

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ashley Road, BournemouthBH1 4LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Accounts With Accounts Type Small
20 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Accounts With Accounts Type Small
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Certificate Change Of Name Company
6 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 2007
363aAnnual Return
Legacy
26 October 2007
288cChange of Particulars
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
225Change of Accounting Reference Date
Legacy
22 November 2000
88(2)R88(2)R
Legacy
26 October 2000
288bResignation of Director or Secretary
Incorporation Company
26 October 2000
NEWINCIncorporation