ASHBROOKE UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

ASHBROOKE UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03237594

Incorporation date

08/08/1996

Size

Full

Contacts

Registered address

Registered address

8 Eagle Court, London EC1M 5QDCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1996)
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon22/09/2024
Full accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon12/09/2023
Full accounts made up to 2022-12-31
dot icon17/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon15/08/2022
Full accounts made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon15/09/2021
Full accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon26/01/2021
Auditor's resignation
dot icon12/10/2020
Current accounting period shortened from 2021-01-31 to 2020-12-31
dot icon27/07/2020
Confirmation statement made on 2020-06-20 with updates
dot icon10/07/2020
Resolutions
dot icon10/07/2020
Change of name with request to seek comments from relevant body
dot icon10/07/2020
Change of name notice
dot icon04/06/2020
Cessation of Automobile Association Holdings Limited as a person with significant control on 2020-05-20
dot icon04/06/2020
Notification of Bestpark International Limited as a person with significant control on 2020-05-21
dot icon01/06/2020
Appointment of Jeremy Watt as a secretary on 2020-05-21
dot icon01/06/2020
Appointment of Mr Steven Charles Gowland as a director on 2020-05-21
dot icon01/06/2020
Appointment of Mr Andrew Graham Morpeth as a director on 2020-05-21
dot icon01/06/2020
Termination of appointment of Nadia Hoosen as a secretary on 2020-05-21
dot icon01/06/2020
Termination of appointment of Jay Stewart as a director on 2020-05-21
dot icon01/06/2020
Termination of appointment of Kathryn Thomas as a director on 2020-05-21
dot icon01/06/2020
Registered office address changed from Fanum House Basing View Basingstoke Hampshire RG21 4EA to 8 Eagle Court London EC1M 5QD on 2020-06-01
dot icon18/05/2020
Statement by Directors
dot icon18/05/2020
Statement of capital on 2020-05-18
dot icon18/05/2020
Solvency Statement dated 04/05/20
dot icon18/05/2020
Resolutions
dot icon05/05/2020
Full accounts made up to 2020-01-31
dot icon22/08/2019
Full accounts made up to 2019-01-31
dot icon27/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon03/04/2019
Termination of appointment of Robert Warner as a director on 2019-03-31
dot icon03/04/2019
Appointment of Kathryn Thomas as a director on 2019-03-31
dot icon12/02/2019
Appointment of Ms Nadia Hoosen as a secretary on 2019-01-30
dot icon12/02/2019
Termination of appointment of Catherine Marie Free as a secretary on 2019-01-30
dot icon04/10/2018
Secretary's details changed for Miss Catherine Marie Hammond on 2018-05-06
dot icon11/07/2018
Full accounts made up to 2018-01-31
dot icon28/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon25/05/2018
Appointment of Jay Stewart as a director on 2018-05-18
dot icon01/05/2018
Termination of appointment of Mark Falcon Millar as a secretary on 2018-04-17
dot icon01/05/2018
Appointment of Miss Catherine Marie Hammond as a secretary on 2018-04-17
dot icon10/04/2018
Termination of appointment of Ben Justin Ryan as a director on 2018-04-04
dot icon23/06/2017
Full accounts made up to 2017-01-31
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon11/04/2017
Resolutions
dot icon22/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon02/06/2016
Full accounts made up to 2016-01-31
dot icon16/05/2016
Director's details changed for Ben Justin Ryan on 2016-04-30
dot icon13/05/2016
Termination of appointment of Robert James Scott as a director on 2016-04-30
dot icon12/05/2016
Appointment of Mr Robert Warner as a director on 2016-04-30
dot icon12/05/2016
Appointment of Ben Justin Ryan as a director on 2016-04-30
dot icon01/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon03/11/2015
Termination of appointment of Mark Falcon Millar as a director on 2015-10-20
dot icon15/10/2015
Appointment of Mr Mark Falcon Millar as a director on 2015-09-30
dot icon14/10/2015
Termination of appointment of Mark Huggins as a director on 2015-09-30
dot icon16/05/2015
Full accounts made up to 2015-01-31
dot icon01/04/2015
Director's details changed for Mr Robert James Scott on 2015-03-20
dot icon12/02/2015
Appointment of Robert James Scott as a director on 2014-09-17
dot icon05/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon05/02/2015
Appointment of Mark Huggins as a director on 2015-01-29
dot icon22/12/2014
Termination of appointment of Andrew Kenneth Boland as a director on 2014-12-19
dot icon11/09/2014
Termination of appointment of Robert James Scott as a secretary on 2014-09-08
dot icon11/09/2014
Appointment of Mark Falcon Millar as a secretary on 2014-09-08
dot icon10/09/2014
Termination of appointment of Christopher Trevor Peter Jansen as a director on 2014-08-31
dot icon30/06/2014
Full accounts made up to 2014-01-31
dot icon30/04/2014
Appointment of Robert James Scott as a secretary
dot icon30/04/2014
Termination of appointment of Victoria Haynes as a secretary
dot icon11/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon21/01/2014
Termination of appointment of Andrew Strong as a director
dot icon21/01/2014
Appointment of Christopher Trevor Peter Jansen as a director
dot icon19/12/2013
Director's details changed for Mr Andrew Jonathan Peter Strong on 2013-12-01
dot icon25/10/2013
Full accounts made up to 2013-01-31
dot icon09/10/2013
Termination of appointment of Stuart Howard as a director
dot icon01/08/2013
Termination of appointment of Andrew Stringer as a secretary
dot icon01/08/2013
Appointment of Victoria Haynes as a secretary
dot icon25/06/2013
Resolutions
dot icon20/05/2013
Appointment of Andrew Kenneth Boland as a director
dot icon25/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon15/11/2012
Director's details changed for Andrew Jonathan Peter Strong on 2012-11-14
dot icon15/10/2012
Full accounts made up to 2012-01-31
dot icon31/08/2012
Secretary's details changed for Andrew Paul Stringer on 2012-08-17
dot icon22/08/2012
Appointment of Andrew Paul Stringer as a secretary
dot icon21/08/2012
Termination of appointment of John Davies as a secretary
dot icon24/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon25/10/2011
Full accounts made up to 2011-01-31
dot icon04/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon03/09/2010
Full accounts made up to 2010-01-31
dot icon16/04/2010
Director's details changed for Andrew Jonathan Peter Strong on 2009-10-01
dot icon15/04/2010
Secretary's details changed for John Davies on 2009-10-01
dot icon09/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon08/09/2009
Full accounts made up to 2009-01-31
dot icon06/03/2009
Appointment terminated director john goodsell
dot icon11/02/2009
Return made up to 01/02/09; full list of members
dot icon11/02/2009
Location of register of members (non legible)
dot icon07/10/2008
Full accounts made up to 2008-01-31
dot icon07/04/2008
Appointment terminated director kevin sinclair
dot icon29/02/2008
Return made up to 01/02/08; full list of members
dot icon08/01/2008
Auditor's resignation
dot icon21/12/2007
Accounting reference date extended from 31/12/07 to 31/01/08
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon26/10/2007
New director appointed
dot icon24/10/2007
New director appointed
dot icon24/10/2007
New director appointed
dot icon24/10/2007
New secretary appointed
dot icon24/10/2007
Secretary resigned
dot icon24/10/2007
New director appointed
dot icon24/10/2007
Director resigned
dot icon09/03/2007
Return made up to 01/02/07; full list of members
dot icon27/10/2006
Full accounts made up to 2005-12-31
dot icon31/03/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon03/03/2006
Return made up to 01/02/06; full list of members
dot icon02/03/2006
Secretary's particulars changed
dot icon12/10/2005
Registered office changed on 12/10/05 from: southwood east apollo rise farnborough hampshire GU14 0JW
dot icon20/06/2005
New secretary appointed
dot icon20/06/2005
Secretary resigned
dot icon16/06/2005
Full accounts made up to 2004-12-31
dot icon28/04/2005
Director's particulars changed
dot icon23/02/2005
Return made up to 01/02/05; full list of members
dot icon23/02/2005
Location of register of members
dot icon07/12/2004
New director appointed
dot icon19/10/2004
Registered office changed on 19/10/04 from: millstream maidenhead road windsor berkshire SL4 5GD
dot icon19/10/2004
New secretary appointed
dot icon19/10/2004
Director resigned
dot icon19/10/2004
Secretary resigned
dot icon08/10/2004
Declaration of assistance for shares acquisition
dot icon07/05/2004
Full accounts made up to 2003-12-31
dot icon25/03/2004
New director appointed
dot icon03/03/2004
Director resigned
dot icon27/02/2004
Return made up to 01/02/04; full list of members
dot icon13/08/2003
Auditor's resignation
dot icon04/05/2003
Full accounts made up to 2002-12-31
dot icon06/03/2003
Return made up to 01/02/03; full list of members
dot icon13/08/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Director resigned
dot icon11/06/2002
Full accounts made up to 2001-12-31
dot icon16/04/2002
Location of register of members
dot icon01/03/2002
Return made up to 01/02/02; no change of members
dot icon17/01/2002
Secretary resigned
dot icon17/01/2002
New secretary appointed
dot icon05/10/2001
Registered office changed on 05/10/01 from: norfolk house priestley road basingstoke hampshire RG24 9NY
dot icon06/07/2001
Full accounts made up to 2000-12-31
dot icon19/03/2001
Director's particulars changed
dot icon02/03/2001
Return made up to 01/02/01; full list of members
dot icon06/02/2001
Secretary resigned
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon07/09/2000
Return made up to 08/08/00; full list of members
dot icon10/07/2000
New secretary appointed
dot icon10/07/2000
New director appointed
dot icon04/07/2000
Secretary resigned
dot icon27/01/2000
Location of register of members
dot icon20/01/2000
New director appointed
dot icon28/10/1999
New secretary appointed
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New secretary appointed
dot icon27/10/1999
Secretary resigned
dot icon27/10/1999
Director resigned
dot icon27/10/1999
Director resigned
dot icon27/10/1999
Director resigned
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon08/09/1999
Return made up to 08/08/99; full list of members
dot icon22/06/1999
New secretary appointed
dot icon22/06/1999
Secretary resigned
dot icon28/09/1998
Resolutions
dot icon25/08/1998
Return made up to 08/08/98; full list of members
dot icon17/08/1998
Auditor's resignation
dot icon14/08/1998
Auditor's resignation
dot icon11/08/1998
Director resigned
dot icon11/08/1998
Director resigned
dot icon11/08/1998
Director resigned
dot icon04/06/1998
Full accounts made up to 1997-12-31
dot icon11/03/1998
New director appointed
dot icon11/03/1998
Director resigned
dot icon26/01/1998
Secretary's particulars changed
dot icon02/09/1997
Return made up to 08/08/97; full list of members
dot icon02/09/1997
Director's particulars changed
dot icon22/06/1997
Ad 10/06/97--------- £ si 25999998@1=25999998 £ ic 2/26000000
dot icon22/06/1997
New director appointed
dot icon22/06/1997
New director appointed
dot icon22/06/1997
New director appointed
dot icon22/06/1997
Director resigned
dot icon22/06/1997
Director resigned
dot icon22/06/1997
Director resigned
dot icon20/06/1997
Certificate of reduction of share premium
dot icon20/06/1997
Court order
dot icon21/05/1997
Resolutions
dot icon21/05/1997
Resolutions
dot icon25/03/1997
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon10/01/1997
New director appointed
dot icon19/12/1996
Director resigned
dot icon19/12/1996
New director appointed
dot icon18/11/1996
Director resigned
dot icon05/11/1996
New director appointed
dot icon13/10/1996
Director resigned
dot icon03/09/1996
Resolutions
dot icon03/09/1996
Resolutions
dot icon03/09/1996
Resolutions
dot icon08/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Gregory Mark
Director
07/08/1996 - 30/10/1996
100
Huggins, Mark
Director
28/01/2015 - 29/09/2015
23
Jansen, Christopher Trevor Peter
Director
05/01/2014 - 30/08/2014
30
CENTRICA SECRETARIES LIMITED
Corporate Secretary
31/12/2001 - 29/09/2004
109
Townsend, Roger Charles
Director
09/06/1997 - 03/08/1998
24

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHBROOKE UNDERWRITING LIMITED

ASHBROOKE UNDERWRITING LIMITED is an(a) Active company incorporated on 08/08/1996 with the registered office located at 8 Eagle Court, London EC1M 5QD. There are currently 3 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 ASHBROOKE UNDERWRITING LIMITED?

toggle

ASHBROOKE UNDERWRITING LIMITED is currently Active. It was registered on 08/08/1996 .

Where is ASHBROOKE UNDERWRITING LIMITED located?

toggle

ASHBROOKE UNDERWRITING LIMITED is registered at 8 Eagle Court, London EC1M 5QD.

What does ASHBROOKE UNDERWRITING LIMITED do?

toggle

ASHBROOKE UNDERWRITING LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ASHBROOKE UNDERWRITING LIMITED?

toggle

The latest filing was on 01/10/2025: Full accounts made up to 2024-12-31.