ASHBOURNE INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASHBOURNE INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04235081

Incorporation date

15/06/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

50 Amwell Street, Hoddesdon, Hertfordshire EN11 8UACopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2001)
dot icon07/01/2026
Confirmation statement made on 2025-12-30 with updates
dot icon29/12/2025
-
dot icon29/12/2025
-
dot icon05/09/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon07/05/2025
Secretary's details changed for Mrs Sarah Smits on 2025-05-01
dot icon01/05/2025
Director's details changed for Mrs Sarah Lindsay Smits on 2025-05-01
dot icon01/05/2025
Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP to 50 Amwell Street Hoddesdon Hertfordshire EN11 8UA on 2025-05-01
dot icon01/05/2025
Change of details for Mr Matthew Hunt as a person with significant control on 2025-05-01
dot icon01/05/2025
Change of details for Mrs Sarah Lindsay Smits as a person with significant control on 2025-05-01
dot icon01/05/2025
Director's details changed for Mr Matthew Hunt on 2025-05-01
dot icon01/05/2025
Director's details changed for Mr Peter William Smits on 2025-05-01
dot icon01/05/2025
Change of details for Mr Peter William Smits as a person with significant control on 2025-05-01
dot icon24/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon14/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon10/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon28/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon05/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon13/12/2022
Purchase of own shares.
dot icon22/11/2022
Purchase of own shares.
dot icon22/11/2022
Purchase of own shares.
dot icon22/11/2022
Cancellation of shares. Statement of capital on 2022-03-31
dot icon22/11/2022
Cancellation of shares. Statement of capital on 2021-03-31
dot icon22/11/2022
Cancellation of shares. Statement of capital on 2020-03-31
dot icon09/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon20/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon11/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/12/2019
Resolutions
dot icon05/12/2019
Purchase of own shares.
dot icon04/07/2019
Confirmation statement made on 2019-06-05 with updates
dot icon05/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon14/01/2019
Resolutions
dot icon14/01/2019
Purchase of own shares.
dot icon21/12/2018
Confirmation statement made on 2018-06-05 with updates
dot icon07/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon29/05/2018
Secretary's details changed for Mrs Sarah Smits on 2018-05-01
dot icon25/05/2018
Director's details changed for Mr Peter William Smits on 2018-05-01
dot icon25/05/2018
Change of details for Mrs Sarah Lindsay Smits as a person with significant control on 2018-05-01
dot icon25/05/2018
Director's details changed for Mrs Sarah Lindsay Smits on 2018-05-01
dot icon25/05/2018
Change of details for Mr Peter William Smits as a person with significant control on 2018-05-01
dot icon25/05/2018
Change of details for Mr Matthew Hunt as a person with significant control on 2018-05-01
dot icon25/05/2018
Director's details changed for Mr Matthew Hunt on 2018-05-01
dot icon18/12/2017
Resolutions
dot icon18/12/2017
Resolutions
dot icon18/12/2017
Purchase of own shares.
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon10/01/2017
Resolutions
dot icon10/01/2017
Resolutions
dot icon10/01/2017
Purchase of own shares.
dot icon08/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/07/2016
Registered office address changed from C/O Nyman Linden Maple House, High Street Potters Bar Hertfordshire EN6 5BS England to 4th Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP on 2016-07-14
dot icon20/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon01/12/2015
Resolutions
dot icon01/12/2015
Purchase of own shares.
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/09/2015
Registered office address changed from C/O Nyman Linden Endeavour House 1 Lyonsdown Road New Barnet Herts EN5 1HU to C/O Nyman Linden Maple House, High Street Potters Bar Hertfordshire EN6 5BS on 2015-09-30
dot icon19/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon01/12/2014
Resolutions
dot icon01/12/2014
Resolutions
dot icon01/12/2014
Purchase of own shares.
dot icon11/11/2014
Director's details changed for Mrs Sarah Smits on 2014-11-11
dot icon11/11/2014
Director's details changed for Mr. Peter Smits on 2014-10-11
dot icon11/11/2014
Secretary's details changed for Mrs Sarah Smits on 2014-11-11
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon20/06/2014
Director's details changed for Mr Matthew Hunt on 2014-02-01
dot icon28/02/2014
Director's details changed for Mr Matthew Hunt on 2014-02-18
dot icon27/11/2013
Resolutions
dot icon27/11/2013
Resolutions
dot icon27/11/2013
Purchase of own shares.
dot icon23/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2012
Resolutions
dot icon26/11/2012
Purchase of own shares.
dot icon11/09/2012
Termination of appointment of Alan Risby as a director
dot icon03/07/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon10/04/2012
Registered office address changed from 105 Baker Street London W1U 6NY on 2012-04-10
dot icon03/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-06-04
dot icon13/12/2011
Resolutions
dot icon13/12/2011
Purchase of own shares.
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon03/12/2010
Purchase of own shares.
dot icon10/11/2010
Resolutions
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon17/06/2010
Director's details changed for Alan Risby on 2010-06-04
dot icon25/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/11/2009
Resolutions
dot icon03/11/2009
Purchase of own shares.
dot icon09/06/2009
Return made up to 04/06/09; full list of members
dot icon06/01/2009
Resolutions
dot icon06/01/2009
Gbp ic 50000/49000\05/12/08\gbp sr 1000@1=1000\
dot icon15/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/06/2008
Return made up to 04/06/08; full list of members
dot icon30/05/2008
Director appointed mr matthew hunt
dot icon30/05/2008
Director appointed mrs sarah smits
dot icon30/05/2008
Secretary appointed mrs sarah smits
dot icon30/05/2008
Director appointed mr peter smits
dot icon30/05/2008
Appointment terminated director david le may
dot icon30/05/2008
Appointment terminated director richard hunt
dot icon30/05/2008
Appointment terminated director brenda hunt
dot icon30/05/2008
Appointment terminated secretary brenda hunt
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/06/2007
Return made up to 06/06/07; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/06/2006
Return made up to 06/06/06; full list of members
dot icon25/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/07/2005
Ad 20/06/05--------- £ si 49900@1=49900 £ ic 100/50000
dot icon26/07/2005
Nc inc already adjusted 20/06/05
dot icon26/07/2005
Resolutions
dot icon26/07/2005
Resolutions
dot icon15/06/2005
Return made up to 06/06/05; full list of members
dot icon06/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/06/2004
Return made up to 06/06/04; full list of members
dot icon28/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/06/2003
Return made up to 06/06/03; full list of members
dot icon13/06/2002
Return made up to 06/06/02; full list of members
dot icon25/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon21/02/2002
Resolutions
dot icon21/02/2002
Resolutions
dot icon21/02/2002
Resolutions
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
Registered office changed on 21/02/02 from: c/o nyman linden & co, 118 baker street, london, W1M 1LB
dot icon21/02/2002
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon21/02/2002
Ad 04/02/02--------- £ si 99@1=99 £ ic 1/100
dot icon26/06/2001
New secretary appointed;new director appointed
dot icon26/06/2001
New director appointed
dot icon26/06/2001
Director resigned
dot icon26/06/2001
Secretary resigned
dot icon15/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
23.72K
-
0.00
22.62K
-
2022
8
57.53K
-
0.00
1.18K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Hunt
Director
01/05/2008 - Present
2
WATERLOW SECRETARIES LIMITED
Nominee Secretary
15/06/2001 - 15/06/2001
38039
WATERLOW NOMINEES LIMITED
Nominee Director
15/06/2001 - 15/06/2001
36021
Ms Brenda Ann Hunt
Director
15/06/2001 - 30/04/2008
2
Mr Richard James William Hunt
Director
15/06/2001 - 30/04/2008
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ASHBOURNE INSURANCE SERVICES LIMITED

ASHBOURNE INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 15/06/2001 with the registered office located at 50 Amwell Street, Hoddesdon, Hertfordshire EN11 8UA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBOURNE INSURANCE SERVICES LIMITED?

toggle

ASHBOURNE INSURANCE SERVICES LIMITED is currently Active. It was registered on 15/06/2001 .

Where is ASHBOURNE INSURANCE SERVICES LIMITED located?

toggle

ASHBOURNE INSURANCE SERVICES LIMITED is registered at 50 Amwell Street, Hoddesdon, Hertfordshire EN11 8UA.

What does ASHBOURNE INSURANCE SERVICES LIMITED do?

toggle

ASHBOURNE INSURANCE SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ASHBOURNE INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-30 with updates.