ASHTEAD GROUP PUBLIC LIMITED COMPANY

ASHTEAD GROUP PUBLIC LIMITED COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameASHTEAD GROUP PUBLIC LIMITED COMPANY
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01807982
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASHTEAD GROUP PUBLIC LIMITED COMPANY?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ASHTEAD GROUP PUBLIC LIMITED COMPANY located?

    Registered Office Address
    100 Cheapside
    EC2V 6DT London
    Undeliverable Registered Office AddressNo

    What were the previous names of ASHTEAD GROUP PUBLIC LIMITED COMPANY?

    Previous Company Names
    Company NameFromUntil
    NEEDROY LIMITEDApr 11, 1984Apr 11, 1984

    What are the latest accounts for ASHTEAD GROUP PUBLIC LIMITED COMPANY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for ASHTEAD GROUP PUBLIC LIMITED COMPANY?

    Last Confirmation Statement Made Up ToOct 26, 2026
    Next Confirmation Statement DueNov 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 26, 2025
    OverdueNo

    What are the latest filings for ASHTEAD GROUP PUBLIC LIMITED COMPANY?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,689,423.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 24, 2025Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,732,333.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 24, 2025Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,776,293.8
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 24, 2025Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,819,588.4
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 24, 2025Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,643,230.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 05, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,557,156.4
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 02, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,599,851.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 02, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,472,151.4
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 01, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,515,670.8
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 01, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,427,876.1
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 12, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Confirmation statement made on Oct 26, 2025 with no updates

    3 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,304,052
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,344,950.6
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,384,955.4
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Appointment of Mr Nando Cesarone as a director on Aug 01, 2025

    2 pagesAP01

    Appointment of Mr James Louis Singleton as a director on Aug 01, 2025

    2 pagesAP01

    Termination of appointment of Tanya Dianne Fratto as a director on Sep 02, 2025

    1 pagesTM01

    Termination of appointment of Lucinda Jane Riches as a director on Sep 02, 2025

    1 pagesTM01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,192,816.4
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 13, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,224,114.6
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 13, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,264,046.2
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 13, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,150,993.6
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 06, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,071,145.7
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 09, 2025Clarification .HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,108,402.6
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 09, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,028,119
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 19, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Who are the officers of ASHTEAD GROUP PUBLIC LIMITED COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PORTER, Alan Fraser
    Cheapside
    EC2V 6DT London
    100
    Secretary
    Cheapside
    EC2V 6DT London
    100
    322976380001
    CESARONE, Nando
    Cheapside
    EC2V 6DT London
    100
    Director
    Cheapside
    EC2V 6DT London
    100
    United StatesAmerican341666650001
    COCKBURN, Angus George
    Cheapside
    EC2V 6DT London
    100
    Director
    Cheapside
    EC2V 6DT London
    100
    ScotlandBritish253285320001
    EASTERBROOK, Jill
    Cheapside
    EC2V 6DT London
    100
    Director
    Cheapside
    EC2V 6DT London
    100
    EnglandBritish266425090001
    HORGAN, Brendan Christopher
    36-37
    King Street
    EC2V 8BB London
    Kings House
    United Kingdom
    Director
    36-37
    King Street
    EC2V 8BB London
    Kings House
    United Kingdom
    United StatesAmerican157448450001
    RIBEIRO, Renata Ambrozio
    Key Biscayne
    33149 Key Biscayne
    360 Harbor Court
    Florida
    United States
    Director
    Key Biscayne
    33149 Key Biscayne
    360 Harbor Court
    Florida
    United States
    United StatesBrazilian,American291754890001
    SINGLETON, James Louis
    Cheapside
    EC2V 6DT London
    100
    Director
    Cheapside
    EC2V 6DT London
    100
    United StatesAmerican341628810001
    TWITE, Roy Michael
    Cheapside
    EC2V 6DT London
    100
    Director
    Cheapside
    EC2V 6DT London
    100
    United KingdomBritish324339430001
    WALKER, Paul Ashton
    Cheapside
    EC2V 6DT London
    100
    Director
    Cheapside
    EC2V 6DT London
    100
    EnglandBritish19807800003
    ANDERSON, Alan
    2a Woodfield Avenue
    Hildenborough
    TN11 9ES Tonbridge
    Kent
    Secretary
    2a Woodfield Avenue
    Hildenborough
    TN11 9ES Tonbridge
    Kent
    British3103840005
    CLARK, Robert Edmund
    50 Motspur Park
    KT3 6PL New Malden
    Surrey
    Secretary
    50 Motspur Park
    KT3 6PL New Malden
    Surrey
    British71028550001
    ROBSON, Stuart Ian
    8 Belvedere Court Paulin Drive
    Winchmore Hill
    N21 1AZ London
    Secretary
    8 Belvedere Court Paulin Drive
    Winchmore Hill
    N21 1AZ London
    British71308340006
    WATKINS, Eric
    Cheapside, London
    EC2V 6DT London
    100
    England
    Secretary
    Cheapside, London
    EC2V 6DT London
    100
    England
    British100734790002
    ANDERSON, Alan
    78 Pennington Road
    Southborough
    TN4 0AF Tunbridge Wells
    Kent
    Director
    78 Pennington Road
    Southborough
    TN4 0AF Tunbridge Wells
    Kent
    British3103840007
    BURNETT, George Barnett
    The Oaks
    Ashtead Woods Road
    KT21 2ER Ashtead
    Surrey
    Director
    The Oaks
    Ashtead Woods Road
    KT21 2ER Ashtead
    Surrey
    United KingdomBritish55096390001
    BURROW, Michael
    Kings House
    36-37 King Street
    EC2V 8BB London
    Director
    Kings House
    36-37 King Street
    EC2V 8BB London
    United KingdomBritish119911060001
    COLE, Christopher
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    Cheapside
    EC2V 6DT London
    100
    England
    EnglandBritish39376270004
    DHAIWAL, Satpal Singh
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    Cheapside
    EC2V 6DT London
    100
    England
    United KingdomBritish58977720002
    DRABBLE, Geoffrey
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    Cheapside
    EC2V 6DT London
    100
    England
    United KingdomBritish48159930002
    DRESSEL, James Bruce
    17812 John Connor Road
    Cornelius
    North Carolina
    28031
    America
    Director
    17812 John Connor Road
    Cornelius
    North Carolina
    28031
    America
    American68311010001
    EDMUNDS, Wayne Edward
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    Cheapside
    EC2V 6DT London
    100
    England
    United KingdomAmerican139040690002
    EDWARDS, Bruce Allan
    c/o Ashtead Group Plc
    36-37 King Street
    EC2V 8BB London
    Kings House
    United Kingdom
    Director
    c/o Ashtead Group Plc
    36-37 King Street
    EC2V 8BB London
    Kings House
    United Kingdom
    UsaUnited States68478330001
    ETHERIDGE, Hugh Charles
    Kings House
    36-37 King Street
    EC2V 8BB London
    Director
    Kings House
    36-37 King Street
    EC2V 8BB London
    United KingdomBritish1491130002
    FORSHAW, Edward James
    3 Barton Heys Road
    L37 2EY Liverpool
    Merseyside
    Director
    3 Barton Heys Road
    L37 2EY Liverpool
    Merseyside
    British24578920002
    FRATTO, Tanya Dianne
    Cheapside
    EC2V 6DT London
    100
    Director
    Cheapside
    EC2V 6DT London
    100
    United StatesAmerican170351560002
    ICETON, Gary
    Kings House
    36-37 King Street
    EC2V 8BB London
    Director
    Kings House
    36-37 King Street
    EC2V 8BB London
    United KingdomBritish75727510005
    LEWIS, Peter Donald
    Broadacre Ismays Road
    Ightham
    TN15 9BE Sevenoaks
    Kent
    Director
    Broadacre Ismays Road
    Ightham
    TN15 9BE Sevenoaks
    Kent
    United KingdomBritish55096310002
    LOVEGROVE, Philip Albert
    177 Pixmore Way
    SG6 1QT Letchworth
    Hertfordshire
    Director
    177 Pixmore Way
    SG6 1QT Letchworth
    Hertfordshire
    EnglandBritish35568310007
    MILLER, Clifford Brian
    21051 Branchwood Way
    IRISH Sterling
    Virginia 21064
    Usa
    Director
    21051 Branchwood Way
    IRISH Sterling
    Virginia 21064
    Usa
    American100126390001
    PHELAN, Joseph James
    c/o Ashtead Group Plc
    36-37 King Street
    EC2V 8BB London
    Kings House
    United Kingdom
    Director
    c/o Ashtead Group Plc
    36-37 King Street
    EC2V 8BB London
    Kings House
    United Kingdom
    UsaAmerican137933090001
    PRATT, Michael Richard
    Cheapside
    EC2V 6DT London
    100
    Director
    Cheapside
    EC2V 6DT London
    100
    EnglandBritish37254010002
    RICHES, Lucinda Jane
    Cheapside
    EC2V 6DT London
    100
    Director
    Cheapside
    EC2V 6DT London
    100
    EnglandBritish141414850001
    ROBSON, Stuart Ian
    Kings House
    36-37 King Street
    EC2V 8BB London
    Director
    Kings House
    36-37 King Street
    EC2V 8BB London
    United KingdomBritish71308340006
    RUTH, John Lindsley
    Cheapside
    EC2V 6DT London
    100
    Director
    Cheapside
    EC2V 6DT London
    100
    EnglandAmerican258038750001
    STAUNTON, Henry Eric
    Fairfield
    Nursery Road
    KT20 7TZ Walton On The Hill
    Surrey
    Director
    Fairfield
    Nursery Road
    KT20 7TZ Walton On The Hill
    Surrey
    EnglandBritish37935500001

    What are the latest statements on persons with significant control for ASHTEAD GROUP PUBLIC LIMITED COMPANY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 12, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0