Background WavePink WaveYellow Wave

ASHTEAD HOLDINGS LIMITED (04895881)

ASHTEAD HOLDINGS LIMITED (04895881) is an active UK company. incorporated on 11 September 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASHTEAD HOLDINGS LIMITED has been registered for 22 years. Current directors include HORGAN, Brendan Christopher.

Company Number
04895881
Status
active
Type
ltd
Incorporated
11 September 2003
Age
22 years
Address
100 Cheapside, London, EC2V 6DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HORGAN, Brendan Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHTEAD HOLDINGS LIMITED

ASHTEAD HOLDINGS LIMITED is an active company incorporated on 11 September 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASHTEAD HOLDINGS LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04895881

LTD Company

Age

22 Years

Incorporated 11 September 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

ASHTEAD HOLDINGS PUBLIC LIMITED COMPANY
From: 25 March 2004To: 28 October 2025
ASHTEAD HOLDINGS LIMITED
From: 11 September 2003To: 25 March 2004
Contact
Address

100 Cheapside London, EC2V 6DT,

Previous Addresses

C/O Ashtead Group Plc Kings House 36-37 King Street London EC2V 8BB
From: 11 September 2003To: 23 September 2015
Timeline

16 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Jul 12
Director Left
Jul 12
Loan Secured
Sept 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Aug 17
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Mar 25
Director Left
Feb 26
Capital Update
Mar 26
Funding Round
Mar 26
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

PORTER, Alan Fraser

Active
Cheapside, LondonEC2V 6DT
Secretary
Appointed 13 May 2024

HORGAN, Brendan Christopher

Active
Cheapside, LondonEC2V 6DT
Born November 1973
Director
Appointed 01 May 2019

CLARK, Robert Edmund

Resigned
50 Motspur Park, New MaldenKT3 6PL
Secretary
Appointed 30 Sept 2003
Resigned 03 Aug 2004

EDMUNDS, Paul Dowie

Resigned
15a Holmesdale Road, SevenoaksTN13 3XL
Secretary
Appointed 11 Sept 2003
Resigned 29 Sept 2003

ROBSON, Stuart Ian

Resigned
8 Belvedere Court Paulin Drive, LondonN21 1AZ
Secretary
Appointed 03 Aug 2004
Resigned 11 Oct 2004

WATKINS, Eric

Resigned
Cheapside, LondonEC2V 6DT
Secretary
Appointed 11 Oct 2004
Resigned 13 May 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Sept 2003
Resigned 11 Sept 2003

BANKES, John Andre Digby

Resigned
Sinnet House, SevenoaksTN14 5JS
Born March 1944
Director
Appointed 11 Sept 2003
Resigned 27 Feb 2004

BURNETT, George Barnett

Resigned
The Oaks, AshteadKT21 2ER
Born September 1946
Director
Appointed 30 Sept 2003
Resigned 31 Dec 2006

CLARK, Barbara Lesley

Resigned
Cheapside, LondonEC2V 6DT
Born June 1980
Director
Appointed 28 Mar 2019
Resigned 26 Feb 2026

CLARK, Robert Edmund

Resigned
50 Motspur Park, New MaldenKT3 6PL
Born December 1943
Director
Appointed 30 Sept 2003
Resigned 03 Aug 2004

DRABBLE, Geoffrey

Resigned
Cheapside, LondonEC2V 6DT
Born December 1959
Director
Appointed 31 Dec 2006
Resigned 01 May 2019

PRATT, Michael Richard

Resigned
Cheapside, LondonEC2V 6DT
Born March 1964
Director
Appointed 16 Jul 2012
Resigned 03 Mar 2025

ROBSON, Stuart Ian

Resigned
C/O Ashtead Group Plc, LondonEC2V 8BB
Born September 1958
Director
Appointed 30 Sept 2003
Resigned 13 Jul 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Sept 2003
Resigned 11 Sept 2003

Persons with significant control

1

Cheapside, LondonEC2V 6DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Capital Allotment Shares
21 March 2026
SH01Allotment of Shares
Memorandum Articles
21 March 2026
MAMA
Resolution
21 March 2026
RESOLUTIONSResolutions
Legacy
11 March 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 March 2026
SH19Statement of Capital
Legacy
11 March 2026
CAP-SSCAP-SS
Resolution
11 March 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
28 October 2025
CERT10CERT10
Reregistration Public To Private Company
28 October 2025
RR02RR02
Re Registration Memorandum Articles
28 October 2025
MARMAR
Resolution
28 October 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Interim
3 February 2025
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Interim
25 April 2024
AAAnnual Accounts
Accounts With Accounts Type Interim
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Accounts With Accounts Type Interim
26 April 2023
AAAnnual Accounts
Accounts With Accounts Type Interim
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Accounts With Accounts Type Interim
27 April 2022
AAAnnual Accounts
Accounts With Accounts Type Interim
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Accounts With Accounts Type Interim
10 May 2021
AAAnnual Accounts
Accounts With Accounts Type Interim
17 November 2020
AAAnnual Accounts
Accounts With Accounts Type Interim
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Interim
1 November 2019
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Interim
1 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Accounts With Accounts Type Interim
29 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Interim
30 April 2018
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Interim
26 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Legacy
10 December 2012
MG02MG02
Legacy
10 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Legacy
2 August 2012
MG02MG02
Legacy
30 July 2012
MG01MG01
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Legacy
10 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
13 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Legacy
29 September 2009
363aAnnual Return
Legacy
25 August 2009
288cChange of Particulars
Accounts With Accounts Type Group
6 August 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Group
22 September 2008
AAAnnual Accounts
Legacy
22 September 2008
395Particulars of Mortgage or Charge
Legacy
8 July 2008
403b403b
Legacy
8 July 2008
403b403b
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
403b403b
Legacy
29 November 2007
288cChange of Particulars
Legacy
5 October 2007
363sAnnual Return (shuttle)
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Group
19 September 2007
AAAnnual Accounts
Legacy
26 July 2007
88(2)R88(2)R
Legacy
24 July 2007
287Change of Registered Office
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 November 2006
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Legacy
16 September 2006
395Particulars of Mortgage or Charge
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Legacy
8 September 2006
403aParticulars of Charge Subject to s859A
Legacy
8 September 2006
403aParticulars of Charge Subject to s859A
Legacy
31 August 2006
403aParticulars of Charge Subject to s859A
Legacy
31 August 2006
403aParticulars of Charge Subject to s859A
Legacy
31 August 2006
403aParticulars of Charge Subject to s859A
Legacy
31 August 2006
403aParticulars of Charge Subject to s859A
Legacy
31 August 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
16 November 2005
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
12 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
15 February 2005
AAAnnual Accounts
Resolution
29 November 2004
RESOLUTIONSResolutions
Legacy
25 November 2004
395Particulars of Mortgage or Charge
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Legacy
23 November 2004
244244
Legacy
12 November 2004
403aParticulars of Charge Subject to s859A
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
395Particulars of Mortgage or Charge
Legacy
28 April 2004
88(3)88(3)
Legacy
28 April 2004
88(2)R88(2)R
Legacy
15 April 2004
PROSPPROSP
Legacy
29 March 2004
123Notice of Increase in Nominal Capital
Resolution
29 March 2004
RESOLUTIONSResolutions
Resolution
29 March 2004
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
25 March 2004
CERT5CERT5
Re Registration Memorandum Articles
25 March 2004
MARMAR
Accounts Balance Sheet
25 March 2004
BSBS
Auditors Report
25 March 2004
AUDRAUDR
Auditors Statement
25 March 2004
AUDSAUDS
Legacy
25 March 2004
43(3)e43(3)e
Legacy
25 March 2004
43(3)43(3)
Resolution
25 March 2004
RESOLUTIONSResolutions
Resolution
25 March 2004
RESOLUTIONSResolutions
Legacy
10 March 2004
88(2)R88(2)R
Miscellaneous
10 March 2004
MISCMISC
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 December 2003
225Change of Accounting Reference Date
Legacy
1 December 2003
88(2)R88(2)R
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Incorporation Company
11 September 2003
NEWINCIncorporation