Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHTEAD GROUP PUBLIC LIMITED COMPANY
Company Information for

ASHTEAD GROUP PUBLIC LIMITED COMPANY

100 CHEAPSIDE, LONDON, EC2V 6DT,
Company Registration Number
01807982
Public Limited Company
Active

Company Overview

About Ashtead Group Public Limited Company
ASHTEAD GROUP PUBLIC LIMITED COMPANY was founded on 1984-04-11 and has its registered office in London. The organisation's status is listed as "Active". Ashtead Group Public Limited Company is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ASHTEAD GROUP PUBLIC LIMITED COMPANY
 
Legal Registered Office
100 CHEAPSIDE
LONDON
EC2V 6DT
Other companies in EC2V
 
Filing Information
Company Number 01807982
Company ID Number 01807982
Date formed 1984-04-11
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/10/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 16:57:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHTEAD GROUP PUBLIC LIMITED COMPANY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASHTEAD GROUP PUBLIC LIMITED COMPANY

Current Directors
Officer Role Date Appointed
ERIC WATKINS
Company Secretary 2004-10-11
CHRISTOPHER COLE
Director 2002-01-01
SATPAL SINGH DHAIWAL
Director 2002-03-04
GEOFFREY DRABBLE
Director 2005-04-20
WAYNE EDWARD EDMUNDS
Director 2014-02-10
TANYA DIANNE FRATTO
Director 2016-07-04
BRENDAN CHRISTOPHER HORGAN
Director 2011-01-26
MICHAEL RICHARD PRATT
Director 2018-04-01
LUCINDA JANE RICHES
Director 2016-06-01
IAN CALVERT SUTCLIFFE
Director 2010-09-07
PAUL ASHTON WALKER
Director 2018-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE WOOD
Director 2012-07-16 2018-03-31
MICHAEL BURROW
Director 2007-03-01 2016-09-08
BRUCE ALLAN EDWARDS
Director 2007-06-08 2016-09-08
HUGH CHARLES ETHERIDGE
Director 2004-01-01 2014-06-30
STUART IAN ROBSON
Director 2000-06-26 2012-07-13
JOSEPH JAMES PHELAN
Director 2009-04-23 2011-01-25
GARY ICETON
Director 2004-09-01 2010-09-07
CLIFFORD BRIAN MILLER
Director 2004-07-06 2009-04-06
PHILIP ALBERT LOVEGROVE
Director 1992-10-22 2007-04-30
GEORGE BARNETT BURNETT
Director 1991-10-22 2006-12-31
ANTHONY WILLIAM PAUL STENHAM
Director 2003-10-27 2006-10-22
STUART IAN ROBSON
Company Secretary 2004-08-03 2004-10-11
ROBERT EDMUND CLARK
Company Secretary 1997-05-20 2004-08-03
HENRY ERIC STAUNTON
Director 1997-11-10 2004-02-20
ALAN EDWARD WHEATLEY
Director 1994-03-14 2003-09-22
JAMES BRUCE DRESSEL
Director 2000-02-02 2003-07-30
EDWARD JAMES FORSHAW
Director 2000-02-02 2002-03-04
PETER DONALD LEWIS
Director 1991-10-22 2001-07-31
ALAN ANDERSON
Director 1991-10-22 2000-06-26
ALAN ANDERSON
Company Secretary 1991-10-22 1997-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC WATKINS ASHTEAD FINANCING LIMITED Company Secretary 2008-08-13 CURRENT 2008-08-13 Active
ERIC WATKINS LUX TRAFFIC CONTROLS LIMITED Company Secretary 2006-10-16 CURRENT 1972-03-27 Dissolved 2016-06-28
ERIC WATKINS ASHTEAD (US) INVESTMENTS LIMITED Company Secretary 2004-10-11 CURRENT 1990-11-02 Dissolved 2013-11-26
ERIC WATKINS ASHTEAD (US) HOLDINGS LIMITED Company Secretary 2004-10-11 CURRENT 1995-05-26 Dissolved 2013-11-26
ERIC WATKINS SUNBELT RENTALS LIMITED Company Secretary 2004-10-11 CURRENT 1947-11-01 Active
ERIC WATKINS ASHTEAD HOLDINGS PUBLIC LIMITED COMPANY Company Secretary 2004-10-11 CURRENT 2003-09-11 Active
CHRISTOPHER COLE WSP EUROPE LIMITED Director 2001-11-30 CURRENT 2000-11-24 Dissolved 2014-03-18
CHRISTOPHER COLE WSP FUTURE ENERGY LIMITED Director 1997-04-08 CURRENT 1990-03-29 Dissolved 2014-03-18
SATPAL SINGH DHAIWAL AWX CONSULTING LIMITED Director 2018-04-27 CURRENT 2018-04-27 Liquidation
SATPAL SINGH DHAIWAL PLANTFINDER (SCOTLAND) LIMITED Director 2017-05-31 CURRENT 1988-03-08 Active - Proposal to Strike off
SATPAL SINGH DHAIWAL CONSTRUCTION LASER EQUIPMENT LIMITED Director 2016-10-31 CURRENT 1985-02-07 Active
SATPAL SINGH DHAIWAL OPTI-CAL SURVEY EQUIPMENT LIMITED Director 2016-10-31 CURRENT 2007-05-15 Active - Proposal to Strike off
SATPAL SINGH DHAIWAL LION TRACKHIRE LTD Director 2016-10-12 CURRENT 2008-10-21 Active - Proposal to Strike off
SATPAL SINGH DHAIWAL TOOL AND ENGINEERING SERVICES LIMITED Director 2016-09-27 CURRENT 1991-05-01 Dissolved 2018-05-01
SATPAL SINGH DHAIWAL MATHER & STUART GENERATORS LIMITED Director 2016-05-20 CURRENT 1984-06-27 Dissolved 2018-05-01
SATPAL SINGH DHAIWAL MATHER & STUART HOLDINGS LIMITED Director 2016-05-20 CURRENT 2008-11-18 Dissolved 2018-05-01
SATPAL SINGH DHAIWAL MATHER & STUART LIMITED Director 2016-03-20 CURRENT 2013-07-23 Dissolved 2018-05-01
SATPAL SINGH DHAIWAL G.B. ACCESS LIMITED Director 2015-10-28 CURRENT 1989-03-21 Dissolved 2017-08-29
SATPAL SINGH DHAIWAL FRALUK LIMITED Director 2015-10-02 CURRENT 2010-12-21 Dissolved 2017-09-26
SATPAL SINGH DHAIWAL IMPRESS BRAND MANAGEMENT LIMITED Director 2014-12-15 CURRENT 2003-06-20 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL EVENT INFRASTRUCTURE & BRANDING (HOLDINGS) LIMITED Director 2014-12-15 CURRENT 2013-12-20 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL EVENT INFRASTRUCTURE & BRANDING LIMITED Director 2014-12-15 CURRENT 2008-11-18 Dissolved 2018-05-01
SATPAL SINGH DHAIWAL PLANT AND SITE SERVICES HOLDINGS LIMITED Director 2013-07-01 CURRENT 2007-11-23 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL PLANT AND SITE SERVICES LIMITED Director 2013-07-01 CURRENT 1991-05-01 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL PSS INNOVATIONS LIMITED Director 2013-07-01 CURRENT 2012-08-09 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL EXPORTGALA LIMITED Director 2013-05-10 CURRENT 1994-05-06 Dissolved 2013-09-17
SATPAL SINGH DHAIWAL ATM (SCOTLAND) LIMITED Director 2013-05-10 CURRENT 2004-09-22 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL ATM (SIGNS) LIMITED Director 2013-05-10 CURRENT 2005-04-26 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL VINCEHIRE LIMITED Director 2013-05-10 CURRENT 1999-04-13 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL EVE TRAKWAY LIMITED Director 2013-05-10 CURRENT 1987-12-21 Active
SATPAL SINGH DHAIWAL ACCESSION HOLDINGS LIMITED Director 2013-05-10 CURRENT 2005-05-31 Active
SATPAL SINGH DHAIWAL ATM TRAFFIC SOLUTIONS LIMITED Director 2013-05-10 CURRENT 2004-01-14 Active
SATPAL SINGH DHAIWAL LUX TRAFFIC CONTROLS LIMITED Director 2006-10-16 CURRENT 1972-03-27 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL SUNBELT RENTALS LIMITED Director 1998-05-01 CURRENT 1947-11-01 Active
GEOFFREY DRABBLE SUNBELT RENTALS LIMITED Director 2006-12-31 CURRENT 1947-11-01 Active
GEOFFREY DRABBLE ASHTEAD HOLDINGS PUBLIC LIMITED COMPANY Director 2006-12-31 CURRENT 2003-09-11 Active
TANYA DIANNE FRATTO MONDI PLC Director 2017-01-01 CURRENT 2007-04-11 Active
TANYA DIANNE FRATTO SMITHS GROUP PLC Director 2012-07-01 CURRENT 1914-07-15 Active
MICHAEL RICHARD PRATT ASTRA SITE SERVICES LIMITED Director 2018-06-29 CURRENT 1997-08-04 Active - Proposal to Strike off
MICHAEL RICHARD PRATT ASHTEAD CANADA LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
MICHAEL RICHARD PRATT PLANTFINDER (SCOTLAND) LIMITED Director 2017-05-31 CURRENT 1988-03-08 Active - Proposal to Strike off
MICHAEL RICHARD PRATT CONSTRUCTION LASER EQUIPMENT LIMITED Director 2016-10-31 CURRENT 1985-02-07 Active
MICHAEL RICHARD PRATT OPTI-CAL SURVEY EQUIPMENT LIMITED Director 2016-10-31 CURRENT 2007-05-15 Active - Proposal to Strike off
MICHAEL RICHARD PRATT LION TRACKHIRE LTD Director 2016-10-12 CURRENT 2008-10-21 Active - Proposal to Strike off
MICHAEL RICHARD PRATT TOOL AND ENGINEERING SERVICES LIMITED Director 2016-09-27 CURRENT 1991-05-01 Dissolved 2018-05-01
MICHAEL RICHARD PRATT MATHER & STUART GENERATORS LIMITED Director 2016-05-20 CURRENT 1984-06-27 Dissolved 2018-05-01
MICHAEL RICHARD PRATT MATHER & STUART HOLDINGS LIMITED Director 2016-05-20 CURRENT 2008-11-18 Dissolved 2018-05-01
MICHAEL RICHARD PRATT MATHER & STUART LIMITED Director 2016-05-20 CURRENT 2013-07-23 Dissolved 2018-05-01
MICHAEL RICHARD PRATT G.B. ACCESS LIMITED Director 2015-10-28 CURRENT 1989-03-21 Dissolved 2017-08-29
MICHAEL RICHARD PRATT FRALUK LIMITED Director 2015-10-02 CURRENT 2010-12-21 Dissolved 2017-09-26
MICHAEL RICHARD PRATT TEMPORARY ROADWAY & ACCESS COMPANY LIMITED Director 2015-03-11 CURRENT 1999-01-21 Dissolved 2017-05-02
MICHAEL RICHARD PRATT IMPRESS BRAND MANAGEMENT LIMITED Director 2014-12-15 CURRENT 2003-06-20 Dissolved 2016-06-28
MICHAEL RICHARD PRATT EVENT INFRASTRUCTURE & BRANDING (HOLDINGS) LIMITED Director 2014-12-15 CURRENT 2013-12-20 Dissolved 2016-06-28
MICHAEL RICHARD PRATT EVENT INFRASTRUCTURE & BRANDING LIMITED Director 2014-12-15 CURRENT 2008-11-18 Dissolved 2018-05-01
MICHAEL RICHARD PRATT PLANT AND SITE SERVICES HOLDINGS LIMITED Director 2013-07-01 CURRENT 2007-11-23 Dissolved 2016-06-28
MICHAEL RICHARD PRATT PLANT AND SITE SERVICES LIMITED Director 2013-07-01 CURRENT 1991-05-01 Dissolved 2016-06-28
MICHAEL RICHARD PRATT PSS INNOVATIONS LIMITED Director 2013-07-01 CURRENT 2012-08-09 Dissolved 2016-06-28
MICHAEL RICHARD PRATT EXPORTGALA LIMITED Director 2013-05-10 CURRENT 1994-05-06 Dissolved 2013-09-17
MICHAEL RICHARD PRATT ATM (SCOTLAND) LIMITED Director 2013-05-10 CURRENT 2004-09-22 Dissolved 2016-06-28
MICHAEL RICHARD PRATT ATM (SIGNS) LIMITED Director 2013-05-10 CURRENT 2005-04-26 Dissolved 2016-06-28
MICHAEL RICHARD PRATT VINCEHIRE LIMITED Director 2013-05-10 CURRENT 1999-04-13 Dissolved 2016-06-28
MICHAEL RICHARD PRATT EVE TRAKWAY LIMITED Director 2013-05-10 CURRENT 1987-12-21 Active
MICHAEL RICHARD PRATT ACCESSION HOLDINGS LIMITED Director 2013-05-10 CURRENT 2005-05-31 Active
MICHAEL RICHARD PRATT ATM TRAFFIC SOLUTIONS LIMITED Director 2013-05-10 CURRENT 2004-01-14 Active
MICHAEL RICHARD PRATT ANGLIA TRAFFIC MANAGEMENT GROUP LIMITED Director 2013-05-10 CURRENT 2004-09-22 Active
MICHAEL RICHARD PRATT ACCESSION GROUP LIMITED Director 2013-05-10 CURRENT 2008-04-14 Active
MICHAEL RICHARD PRATT SUNBELT RENTALS LIMITED Director 2012-07-27 CURRENT 1947-11-01 Active
MICHAEL RICHARD PRATT SHERIFF PLANT HIRE LIMITED Director 2012-07-16 CURRENT 1977-02-08 Dissolved 2016-06-28
MICHAEL RICHARD PRATT ASHTEAD HOLDINGS PUBLIC LIMITED COMPANY Director 2012-07-16 CURRENT 2003-09-11 Active
MICHAEL RICHARD PRATT ASHTEAD PLANT HIRE COMPANY (IRELAND) LIMITED Director 2012-07-13 CURRENT 1992-11-19 Dissolved 2016-06-28
MICHAEL RICHARD PRATT LUX TRAFFIC CONTROLS LIMITED Director 2012-07-13 CURRENT 1972-03-27 Dissolved 2016-06-28
MICHAEL RICHARD PRATT CARTER AND BRADBURY LIMITED Director 2012-07-13 CURRENT 1929-06-11 Active
MICHAEL RICHARD PRATT ASHTEAD FINANCING LIMITED Director 2008-08-13 CURRENT 2008-08-13 Active
MICHAEL RICHARD PRATT ASHTEAD (US) HOLDINGS LIMITED Director 2008-08-12 CURRENT 1995-05-26 Dissolved 2013-11-26
MICHAEL RICHARD PRATT ASHTEAD (US) INVESTMENTS LIMITED Director 2004-11-04 CURRENT 1990-11-02 Dissolved 2013-11-26
MICHAEL RICHARD PRATT GEMEQUAL PROPERTY MANAGEMENT LIMITED Director 1993-01-29 CURRENT 1989-10-25 Active
LUCINDA JANE RICHES THE BRITISH STANDARDS INSTITUTION Director 2012-05-17 CURRENT 1929-04-22 Active
LUCINDA JANE RICHES ICG ENTERPRISE TRUST PLC Director 2011-07-14 CURRENT 1981-06-29 Active
LUCINDA JANE RICHES DIT INCOME SERVICES LIMITED Director 2011-04-06 CURRENT 2011-03-02 Active
LUCINDA JANE RICHES THE DIVERSE INCOME TRUST PLC Director 2011-03-30 CURRENT 2011-03-30 Active
LUCINDA JANE RICHES UK FINANCIAL INVESTMENTS LIMITED Director 2009-01-15 CURRENT 2008-10-10 Active - Proposal to Strike off
PAUL ASHTON WALKER NEWCASTLE SCIENCE COMPANY LIMITED Director 2015-10-20 CURRENT 2009-02-24 Active
PAUL ASHTON WALKER SOPHOS GROUP LIMITED Director 2015-06-11 CURRENT 2015-05-26 Active
PAUL ASHTON WALKER HALMA PUBLIC LIMITED COMPANY Director 2013-04-12 CURRENT 1894-04-13 Active
PAUL ASHTON WALKER WANDISCO PLC Director 2012-07-16 CURRENT 2012-04-16 Active
PAUL ASHTON WALKER DAZN GROUP LIMITED Director 2011-01-10 CURRENT 2007-07-25 Active
PAUL ASHTON WALKER NEWCASTLE SCIENCE TRADING COMPANY LIMITED Director 2009-04-01 CURRENT 2009-02-24 Dissolved 2018-02-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,967,358.6 on 2024-03-26</ul>
2024-04-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,968,958.6 on 2024-04-03</ul>
2024-04-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,965,638 on 2024-03-19</ul>
2024-04-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,961,042.5 on 2024-03-12</ul>
2024-04-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,963,138 on 2024-03-05</ul>
2024-03-18Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,958,742.5 on 2024-02-27</ul>
2024-03-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,956,342.5 on 2024-02-20</ul>
2024-03-07Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,953,842.5 on 2024-02-13</ul>
2024-02-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,951,342.5 on 2024-02-06</ul>
2024-02-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,940,836.7 on 2024-01-09</ul>
2024-02-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,943,636.7 on 2024-01-16</ul>
2024-01-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,939,336.7 on 2023-12-18</ul>
2024-01-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,934,822.7 on 2023-12-12</ul>
2024-01-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,937,822.7 on 2023-12-05</ul>
2023-12-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,923,659.5 on 2023-11-07</ul>
2023-12-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,925,922.7 on 2023-11-21</ul>
2023-12-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,928,922.7 on 2023-11-14</ul>
2023-12-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,931,822.7 on 2023-11-28</ul>
2023-11-22Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,920,659.5 on 2023-10-31</ul>
2023-10-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,901,659.6 on 2023-09-19</ul>
2023-09-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,894,559.6 on 2023-09-05</ul>
2023-09-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,897,059.6 on 2023-08-30</ul>
2023-09-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,899,159.6 on 2023-08-22</ul>
2023-09-15Resolutions passed:<ul><li>Resolution on securities</ul>
2023-09-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-09-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Re: accounts for the year ended 30 april 2023, the directors report, auditors report approved /directrs remuneration report be approved / final d
2023-09-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,890,859.6 on 2023-08-08</ul>
2023-09-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,892,859.6 on 2023-08-24</ul>
2023-09-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,888,859.6 on 2023-08-01</ul>
2023-08-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-08-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,879,478.1 on 2023-07-11</ul>
2023-08-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,881,978.1 on 2023-07-04</ul>
2023-07-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,869,578.1 on 2023-06-27</ul>
2023-07-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,872,078.1 on 2023-06-20</ul>
2023-07-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,874,478.1 on 2023-06-06</ul>
2023-07-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,876,978.1 on 2023-06-13</ul>
2023-06-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,864,087.9 on 2023-05-31</ul>
2023-06-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,867,087.9 on 2023-05-23</ul>
2023-06-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,856,298.3 on 2023-05-03</ul>
2023-06-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,858,698.3 on 2023-05-10</ul>
2023-06-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,861,087.9 on 2023-05-16</ul>
2023-05-18Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,853,298.3 on 2023-04-24</ul>
2023-05-15Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,850,298.3 on 2023-04-18</ul>
2023-05-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,844,898.3 on 2023-04-04</ul>
2023-05-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,847,598.3 on 2023-04-12</ul>
2023-04-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,841,898.3 on 2023-03-28</ul>
2023-04-17Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,839,289.5 on 2023-03-21</ul>
2023-04-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,836,689.5 on 2023-03-14</ul>
2023-03-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,834,589.5 on 2023-03-07</ul>
2023-03-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,834,589.5 on 2023-03-07</ul>
2023-03-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,829,489.5 on 2023-02-28</ul>
2023-03-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,831,989.5 on 2023-02-21</ul>
2023-03-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,826,789.5 on 2023-02-14</ul>
2023-02-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,821,289.5 on 2023-01-17</ul>
2023-02-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,824,289.5 on 2023-02-07</ul>
2023-02-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,818,289.5 on 2023-01-31</ul>
2023-02-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,815,184.3 on 2023-01-24</ul>
2023-02-07Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,811,784.3 on 2023-01-10</ul>
2023-02-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,808,584.3 on 2022-12-23</ul>
2023-01-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,803,184.9 on 2022-12-13</ul>
2023-01-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,806,184.9 on 2022-12-19</ul>
2023-01-19Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,798,594.8 on 2022-12-06</ul>
2023-01-18Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,791,805.3 on 2022-11-08</ul>
2023-01-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,775,707.4 on 2022-11-15</ul>
2023-01-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,782,507.4 on 2022-11-22</ul>
2023-01-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,768,812.3 on 2022-11-29</ul>
2022-12-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,716,636.7 on 2022-10-25</ul>
2022-12-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,731,136.7 on 2022-10-18</ul>
2022-12-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,745,117.2 on 2022-11-01</ul>
2022-12-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,762,817.2 on 2022-10-04</ul>
2022-12-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,762,817.2 on 2022-10-04
2022-12-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,702,136.7 on 2022-07-26
2022-12-02AD02Register inspection address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2022-11-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,667,959.5 on 2022-10-11</ul>
2022-11-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,667,959.5 on 2022-10-11
2022-11-03SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,654,505 on 2022-09-27
2022-10-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,642,105 on 2022-09-21
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES
2022-10-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,627,800.8 on 2022-09-13
2022-10-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,613,300.8 on 2022-08-31
2022-10-11Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,587,600.8 on 2022-08-23</ul>
2022-10-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,587,600.8 on 2022-08-23
2022-10-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,575,100.8 on 2022-08-16</ul>
2022-10-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,575,100.8 on 2022-08-16
2022-09-27Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,562,200.8 on 2022-08-09</ul>
2022-09-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,562,200.8 on 2022-08-09
2022-09-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,551,400.8 on 2022-08-01
2022-09-12Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2022-09-12Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2022-09-12Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Company business/short notice of general meetings other than an annual general meeting 06/09/2022</ul>
2022-09-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Company business/short notice of general meetings other than an annual general meeting 06/09/2022
2022-08-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,536,479 on 2022-07-11
2022-08-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,518,897 on 2022-07-05
2022-08-03SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,494,906.1 on 2022-06-14
2022-08-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,474,919.2 on 2022-06-21
2022-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-07-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,426,919.2 on 2022-06-07
2022-07-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,418,886.9 on 2022-05-31
2022-06-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,398,742.7 on 2022-05-24
2022-06-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,376,242.7 on 2022-05-17
2022-06-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,354,242.7 on 2022-05-10</ul>
2022-06-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,354,242.7 on 2022-05-10
2022-06-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,338,242.7 on 2022-05-04
2022-05-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,318,742.7 on 2022-04-26
2022-05-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,305,610.7 on 2022-04-20
2022-05-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,291,610.7 on 2022-04-12
2022-05-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,276,610.7 on 2022-04-05
2022-04-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,264,240.6 on 2022-03-29</ul>
2022-04-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,264,240.6 on 2022-03-29
2022-04-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,251,750.2 on 2022-03-22
2022-04-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,247,900.4 on 2022-03-14
2022-04-04SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,237,070.4 on 2022-03-01
2022-03-15SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,213,324.4 on 2022-02-22
2022-03-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,201,249.4 on 2022-02-08
2022-02-25SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,177,912.3 on 2022-02-01
2022-02-16Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,148,912.3 on 2022-01-18</ul>
2022-02-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,148,912.3 on 2022-01-18
2022-02-03Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,124,612.3 on 2022-01-11</ul>
2022-02-03Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,135,412.3 on 2021-12-21</ul>
2022-01-25DIRECTOR APPOINTED MS RENATA AMBROZIO RIBEIRO
2022-01-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,113,828.8 on 2021-12-14
2022-01-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,083,220.1 on 2021-11-23</ul>
2022-01-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,092,720.1 on 2021-11-30</ul>
2022-01-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,102,220.1 on 2021-12-07</ul>
2022-01-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,102,220.1 on 2021-12-07
2021-12-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,073,720.1 on 2021-11-16</ul>
2021-12-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,073,720.1 on 2021-11-16
2021-12-21Memorandum articles filed
2021-12-21MEM/ARTSARTICLES OF ASSOCIATION
2021-12-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,064,220.1 on 2021-11-09
2021-12-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,053,720.1 on 2021-06-29
2021-11-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 991,320.2 on 2021-10-05
2021-11-12PSC08Notification of a person with significant control statement
2021-11-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 972,780.2 on 2021-09-28
2021-11-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 962,480.2 on 2021-09-21
2021-11-06RES13Resolutions passed:
  • Company business 16/09/2021
2021-11-03SH03Purchase of own shares. Shares purchased into treasury
  • GBP 953,164.3 on 2021-09-14
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES
2021-10-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 942,864.3 on 2021-08-24
2021-09-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 873,375.5 on 2021-06-22
2021-07-30SH03Purchase of own shares. Shares purchased into treasury
  • GBP 850,189 on 2021-06-02
2021-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-07-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 815,189 on 2021-05-25
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-11-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 778,400.5 on 2020-03-17
2020-11-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 727,400.5 on 2020-03-23
2020-10-05SH19Statement of capital on 2020-10-05 GBP 45,135,483.30
2020-10-05CERT15Certificate of capital reduction issued
2020-10-05OC138Reduction of iss capital and minute (oc)
2020-09-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-04-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 679,400.5 on 2020-03-10
2020-04-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 635,400.5 on 2020-03-03
2020-03-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 596,400.5 on 2020-02-18
2020-02-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 518,400.5 on 2020-02-11
2020-02-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 478,400.5 on 2020-01-28
2020-02-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 389,900.5 on 2020-01-21
2020-01-24AP01DIRECTOR APPOINTED JILL EASTERBROOK
2020-01-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 344,400.5 on 2020-01-07
2020-01-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 252,400.5 on 2019-12-17
2020-01-15SH05Cancellation of treasury shares. Treasury capital:GBP204,900.5 on 2020-01-02
2019-12-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 4,613,289.9 on 2019-11-26
2019-12-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 4,568,289.9 on 2019-11-19
2019-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2019-11-25SH03Purchase of own shares. Shares purchased into treasury
  • GBP 4,521,863.7 on 2019-11-12
2019-11-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 4,471,863.7 on 2019-11-05
2019-11-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 4,382,883.5 on 2019-10-15
2019-11-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 4,342,883.5 on 2019-10-22
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-10-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 4,302,883.5 on 2019-10-08
2019-10-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 4,222,883.5 on 2019-09-24
2019-10-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 4,158,883.5 on 2019-09-10
2019-09-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 4,043,939.6 on 2019-08-13
2019-09-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,953,939.6 on 2019-08-28
2019-09-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,908,939.6 on 2019-08-06
2019-08-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,749,112.5 on 2019-07-09
2019-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-07-30SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,598,558.7 on 2019-06-19
2019-07-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,547,053.9 on 2019-06-11
2019-07-03SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,502,053.9 on 2019-06-04
2019-06-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,421,053.9 on 2019-05-29
2019-06-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,376,053.9 on 2019-05-14
2019-06-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,340,053.9 on 2019-05-08
2019-06-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,297,911.4 on 2019-04-30
2019-05-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,216,911.4 on 2019-04-09
2019-05-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,142,803.6 on 2019-04-02
2019-05-01AP01DIRECTOR APPOINTED MR JOHN LINDSLEY RUTH
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DRABBLE
2019-05-01SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,095,803.6 on 2019-03-26
2019-04-04SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,958,103.6 on 2019-03-05
2019-03-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,886,417 on 2019-02-26
2019-03-06SH03Purchase of own shares
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN CALVERT SUTCLIFFE
2019-02-25SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,751,443.9 on 2019-02-05
2019-02-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,676,443.9 on 2019-01-29
2019-02-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,601,443.9 on 2019-01-22
2019-02-04SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,526,443.9 on 2019-01-15
2019-01-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,503,226.9 on 2018-12-24
2019-01-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,443,226.9 on 2018-12-11
2019-01-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,247,718.1 on 2018-09-04
2019-01-09RP04CS01Second filing of Confirmation Statement dated 27/10/2017
2018-12-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,219,718.1 on 2018-11-27
2018-12-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,159,218.1 on 2018-11-20
2018-12-10AP01DIRECTOR APPOINTED MR ANGUS GEORGE COCKBURN
2018-12-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,109,218.1 on 2018-11-13
2018-11-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,059,218.1 on 2018-10-16
2018-11-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,724,593.1 on 2018-11-06
2018-11-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,687,715.7 on 2018-10-23
2018-11-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,597,715.7 on 2018-10-17
2018-11-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,555,715.7 on 2018-10-10
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-10-31SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,515,715.7 on 2018-10-03
2018-10-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,475,715.7 on 2018-09-26
2018-10-03RES13Resolutions passed:
  • Company business 11/09/2018
2018-10-03SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,435,715.7 on 2018-09-19
2018-10-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,396,090.7 on 2018-09-05
2018-09-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,333,090.7 on 2018-08-29
2018-07-23SH03RETURN OF PURCHASE OF OWN SHARES 26/06/18 TREASURY CAPITAL GBP 1002690.7
2018-07-17SH03RETURN OF PURCHASE OF OWN SHARES 19/06/18 TREASURY CAPITAL GBP 973890.7
2018-07-03SH03RETURN OF PURCHASE OF OWN SHARES 05/06/18 TREASURY CAPITAL GBP 927232.1
2018-07-03SH03RETURN OF PURCHASE OF OWN SHARES 12/06/18 TREASURY CAPITAL GBP 951732.1
2018-07-02AP01DIRECTOR APPOINTED MR PAUL ASHTON WALKER
2018-06-21SH03RETURN OF PURCHASE OF OWN SHARES 30/05/18 TREASURY CAPITAL GBP 903232.1
2018-06-18SH03RETURN OF PURCHASE OF OWN SHARES 22/05/18 TREASURY CAPITAL GBP 873232.1
2018-06-13SH03RETURN OF PURCHASE OF OWN SHARES 15/05/18 TREASURY CAPITAL GBP 843232.1
2018-06-07SH03RETURN OF PURCHASE OF OWN SHARES 09/05/18 TREASURY CAPITAL GBP 824500
2018-06-07SH03RETURN OF PURCHASE OF OWN SHARES 09/05/18 TREASURY CAPITAL GBP 824500
2018-06-05SH03RETURN OF PURCHASE OF OWN SHARES 01/05/18 TREASURY CAPITAL GBP 792000
2018-06-05SH03RETURN OF PURCHASE OF OWN SHARES 24/04/18 TREASURY CAPITAL GBP 759500
2018-06-05SH03RETURN OF PURCHASE OF OWN SHARES 01/05/18 TREASURY CAPITAL GBP 792000
2018-06-05SH03RETURN OF PURCHASE OF OWN SHARES 24/04/18 TREASURY CAPITAL GBP 759500
2018-05-24SH03RETURN OF PURCHASE OF OWN SHARES 17/04/18 TREASURY CAPITAL GBP 727000
2018-05-15SH03RETURN OF PURCHASE OF OWN SHARES 10/04/18 TREASURY CAPITAL GBP 677000
2018-05-08SH03RETURN OF PURCHASE OF OWN SHARES 29/03/18 TREASURY CAPITAL GBP 637000
2018-05-08SH03RETURN OF PURCHASE OF OWN SHARES 29/03/18 TREASURY CAPITAL GBP 637000
2018-05-02SH03RETURN OF PURCHASE OF OWN SHARES 27/03/18 TREASURY CAPITAL GBP 597000
2018-04-25SH03RETURN OF PURCHASE OF OWN SHARES 20/03/18 TREASURY CAPITAL GBP 557000
2018-04-09SH03RETURN OF PURCHASE OF OWN SHARES 13/03/18 TREASURY CAPITAL GBP 519500
2018-04-03AP01DIRECTOR APPOINTED MR MICHAEL RICHARD PRATT
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE WOOD
2018-03-27SH03RETURN OF PURCHASE OF OWN SHARES 06/03/18 TREASURY CAPITAL GBP 477500
2018-03-26SH03RETURN OF PURCHASE OF OWN SHARES 27/02/18 TREASURY CAPITAL GBP 425000
2018-03-19SH03RETURN OF PURCHASE OF OWN SHARES 20/02/18 TREASURY CAPITAL GBP 370000
2018-03-13SH03RETURN OF PURCHASE OF OWN SHARES 13/02/18 TREASURY CAPITAL GBP 317500
2018-02-27SH03RETURN OF PURCHASE OF OWN SHARES 16/01/18 TREASURY CAPITAL GBP 215000
2018-02-27SH03RETURN OF PURCHASE OF OWN SHARES 06/02/18 TREASURY CAPITAL GBP 265000
2018-02-23SH03RETURN OF PURCHASE OF OWN SHARES 30/01/18 TREASURY CAPITAL GBP 160000
2018-02-23SH03RETURN OF PURCHASE OF OWN SHARES 27/12/17 TREASURY CAPITAL GBP 110000
2018-02-12SH03RETURN OF PURCHASE OF OWN SHARES 23/01/18 TREASURY CAPITAL GBP 55000
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2017-09-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-09-21RES13COMPANY BUSINESS 12/09/2017
2017-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 49922571.5
2017-04-12SH0521/03/17 STATEMENT OF CAPITAL GBP 49922571.50 21/03/17 TREASURY CAPITAL GBP 0
2017-01-11SH03RETURN OF PURCHASE OF OWN SHARES 09/08/16 TREASURY CAPITAL GBP 5154770.5
2016-11-30SH03RETURN OF PURCHASE OF OWN SHARES 27/10/16 TREASURY CAPITAL GBP 5134770.5
2016-11-22SH03RETURN OF PURCHASE OF OWN SHARES 14/10/16 TREASURY CAPITAL GBP 5122270.5
2016-11-22SH03RETURN OF PURCHASE OF OWN SHARES 21/10/16 TREASURY CAPITAL GBP 5109770.5
2016-11-22SH03RETURN OF PURCHASE OF OWN SHARES 14/10/16 TREASURY CAPITAL GBP 5122270.5
2016-11-22SH03RETURN OF PURCHASE OF OWN SHARES 21/10/16 TREASURY CAPITAL GBP 5109770.5
2016-11-09SH03RETURN OF PURCHASE OF OWN SHARES 07/10/16 TREASURY CAPITAL GBP 5097270.5
2016-11-09SH03RETURN OF PURCHASE OF OWN SHARES 30/09/16 TREASURY CAPITAL GBP 5080335.4
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 55332555.4
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-11-03CS0127/10/16 STATEMENT OF CAPITAL GBP 55332555.4
2016-10-24SH03RETURN OF PURCHASE OF OWN SHARES 23/09/16 TREASURY CAPITAL GBP 5035167.9
2016-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLE / 13/10/2016
2016-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLE / 13/10/2016
2016-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DRABBLE / 13/10/2016
2016-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SATPAL SINGH DHAIWAL / 13/10/2016
2016-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR ERIC WATKINS / 13/10/2016
2016-10-13SH03RETURN OF PURCHASE OF OWN SHARES 16/09/16 TREASURY CAPITAL GBP 4985167.9
2016-10-05SH03RETURN OF PURCHASE OF OWN SHARES 09/09/16 TREASURY CAPITAL GBP 4935167.9
2016-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CALVERT SUTCLIFFE / 03/10/2016
2016-09-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-09-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-09-16SH03RETURN OF PURCHASE OF OWN SHARES 28/06/16 TREASURY CAPITAL GBP 4925167.9
2016-09-16SH03RETURN OF PURCHASE OF OWN SHARES 21/06/16 TREASURY CAPITAL GBP 4875167.9
2016-09-16SH03RETURN OF PURCHASE OF OWN SHARES 12/07/16 TREASURY CAPITAL GBP 4855167.9
2016-09-16SH03RETURN OF PURCHASE OF OWN SHARES 18/07/16 TREASURY CAPITAL GBP 4805167.9
2016-09-16SH03RETURN OF PURCHASE OF OWN SHARES 21/06/16 TREASURY CAPITAL GBP 4875167.9
2016-09-16SH03RETURN OF PURCHASE OF OWN SHARES 28/06/16 TREASURY CAPITAL GBP 4925167.9
2016-09-16SH03RETURN OF PURCHASE OF OWN SHARES 12/07/16 TREASURY CAPITAL GBP 4855167.9
2016-09-16SH03RETURN OF PURCHASE OF OWN SHARES 18/07/16 TREASURY CAPITAL GBP 4805167.9
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE EDWARDS
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURROW
2016-09-13SH03RETURN OF PURCHASE OF OWN SHARES 15/08/16 TREASURY CAPITAL GBP 4800556.8
2016-08-23SH03RETURN OF PURCHASE OF OWN SHARES 21/07/16 TREASURY CAPITAL GBP 4781171
2016-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-08-01SH03RETURN OF PURCHASE OF OWN SHARES 30/07/16 TREASURY CAPITAL GBP 4779039.5
2016-07-13AP01DIRECTOR APPOINTED MRS TANYA DIANNE FRATTO
2016-06-27AP01DIRECTOR APPOINTED LUCINDA JANE RICHES
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 55332555.4
2015-10-30AR0127/10/15 NO MEMBER LIST
2015-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2015 FROM KINGS HOUSE 36-37 KING STREET LONDON EC2V 8BB
2015-08-11ANNOTATIONClarification
2015-08-10RP04SECOND FILING WITH MUD 27/10/14 FOR FORM AR01
2015-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 55332555.4
2014-11-19AR0127/10/14 FULL LIST
2014-11-19AR0127/10/14 FULL LIST
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 018079820015
2014-09-17RES12VARYING SHARE RIGHTS AND NAMES
2014-09-17RES12VARYING SHARE RIGHTS AND NAMES
2014-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-07-11AP01DIRECTOR APPOINTED MR WAYNE EDWARD EDMUNDS
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ETHERIDGE
2014-05-27RP04SECOND FILING WITH MUD 27/10/13 FOR FORM AR01
2014-05-27ANNOTATIONClarification
2014-02-14AP01DIRECTOR APPOINTED MR WAYNE EDWARD EDMUNDS
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 55332555.4
2013-11-14AR0127/10/13 NO MEMBER LIST
2013-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-16RES13GENERAL BUSINESS 04/09/2013
2013-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2012-11-06AR0127/10/12 NO MEMBER LIST
2012-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-07-16AP01DIRECTOR APPOINTED MS SUZANNE WOOD
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBSON
2012-01-09AD02SAIL ADDRESS CHANGED FROM: ASPECT HOUSE SPENCER ROAD LANCING WEST SUSSEX BN99 6DA
2011-11-24AR0127/10/11 FULL LIST
2011-09-13RES13VARIOUS RESOLUTIONS PASSED 06/09/2011
2011-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-02-03AP01DIRECTOR APPOINTED MR BRENDAN CHRISTOPHER HORGAN
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PHELAN
2010-11-17AR0127/10/10 FULL LIST
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY ICETON
2010-09-20AP01DIRECTOR APPOINTED MR IAN CALVERT SUTCLIFFE
2010-09-15RES01ADOPT ARTICLES 07/09/2010
2010-09-15RES13COMPANY BUSINESS 07/09/2010
2010-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-01-05AR0127/10/09 FULL LIST AMEND
2009-11-14AR0127/10/09 FULL LIST
2009-11-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-14AD02SAIL ADDRESS CREATED
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ALLAN EDWARDS / 05/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JAMES PHELAN / 05/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART IAN ROBSON / 05/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ICETON / 05/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH CHARLES ETHERIDGE / 05/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / ERIC WATKINS / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DRABBLE / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLE / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SATPAL SINGH DHAIWAL / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURROW / 05/10/2009
2009-08-25288cSECRETARY'S CHANGE OF PARTICULARS / ERIC WATKINS / 25/08/2009
2009-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-04-28288aDIRECTOR APPOINTED MR JOSEPH JAMES PHELAN
2009-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / GARY ICETON / 14/04/2009
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR CLIFFORD MILLER
2009-03-20169(1B)20/01/09 GBP TI 545000@0.1=54500
2009-03-05169A(2)27/02/09 GBP TR 8247172@0.1=824717.2 GBP IC 56157272.6/55332555.4
2009-02-08169(1B)22/12/08 GBP TI 6570513@0.1=657051.3
2009-01-19353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-11-28353LOCATION OF REGISTER OF MEMBERS
2008-11-28363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-10-13RES13ADOPT ACCS,DECLARE DIV,DIRS ELECTED,REAPPT AUDS 23/09/2008
2008-10-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-08-01169(1B)16/07/08 GBP TI 8855018@0.1=885501.8
2008-07-02169(1B)17/06/08 GBP TI 5775000@0.1=577500
1986-12-13Return made up to 25/10/86; full list of members
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASHTEAD GROUP PUBLIC LIMITED COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHTEAD GROUP PUBLIC LIMITED COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-19 Outstanding THE BANK OF NEW YORK MELLON
DEBENTURE 2012-07-30 Outstanding THE BANK OF NEW YORK MELLON
DEBENTURE 2006-09-15 Outstanding BANK OF AMERICA, N.A.
CHARGE OF SHARES 2006-09-15 Outstanding BANK OF AMERICA, N.A.
DEBENTURE 2006-08-31 Satisfied THE BANK OF NEW YORK AS TRUSTEE AND AGENT OF THE HY BENEFICIARIES (THE TRUSTEE)
DEBENTURE 2005-08-03 Satisfied THE BANK OF NEW YORK AS TRUSTEE AND AGENT FOR THE HY BENEFICIARIES
DEBENTURE 2004-11-12 Satisfied THE BANK OF NEW YORK AS TRUSTEE FOR THE HY NOTEHOLDERS (THE "TRUSTEE")
DEBENTURE 2004-11-12 Satisfied BANK OF AMERICA, N.A.
CHARGE OF SHARES 2004-11-12 Satisfied BANK OF AMERICA, N.A.
UK DEBENTURE 2004-04-16 Satisfied THE BANK OF NEW YORK
A SECURITY ASSIGNMENT OF INTERCOMPANY DEBT 2003-05-30 Satisfied LLOYDS TSB BANK PLC THE SECURITY AGENT AS TRUSTEE AND AGENT FOR THE SECURED BENEFICIARIES
DEBENTURE 2003-05-30 Satisfied LLOYDS TSB BANK PLC
A UK DEBENTURE MADE BETWEEN ASHTEAD GROUP PLC ASHTEAD PLANT HIRE COMPANY LIMITED AND ASHTEAD PLANT HIRE COMPANY ÕIRELAND! LIMITED AS CHARGORS AND MADE BETWEEN LLOYDS TSB BANK PLC ÕTHE CHARGEE!. 2000-06-01 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1990-02-19 Satisfied NORWEST HOLST GROUP PROPERTY LIMITED
MORTGAGE 1989-01-18 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHTEAD GROUP PUBLIC LIMITED COMPANY

Intangible Assets
Patents
We have not found any records of ASHTEAD GROUP PUBLIC LIMITED COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for ASHTEAD GROUP PUBLIC LIMITED COMPANY
Trademarks
We have not found any records of ASHTEAD GROUP PUBLIC LIMITED COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHTEAD GROUP PUBLIC LIMITED COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ASHTEAD GROUP PUBLIC LIMITED COMPANY are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ASHTEAD GROUP PUBLIC LIMITED COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHTEAD GROUP PUBLIC LIMITED COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHTEAD GROUP PUBLIC LIMITED COMPANY any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name AHT
Listed Since 08-Oct-90
Market Sector Support Services
Market Sub Sector Business Support Services
Market Capitalisation £4401.58M
Shares Issues 503,325,554.00
Share Type ORD GBP0.10
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.