Ashbourne Insurance Services Limited WATFORD


Founded in 2001, Ashbourne Insurance Services, classified under reg no. 04235081 is an active company. Currently registered at 4th Floor Radius House WD17 1HP, Watford the company has been in the business for twenty four years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Matthew H., Peter S. and Sarah S.. In addition one secretary - Sarah S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Brenda H. who worked with the the firm until 30 April 2008.

Ashbourne Insurance Services Limited Address / Contact

Office Address 4th Floor Radius House
Office Address2 51 Clarendon Road
Town Watford
Post code WD17 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04235081
Date of Incorporation Fri, 15th Jun 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (560 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Sarah S.

Position: Secretary

Appointed: 01 May 2008

Matthew H.

Position: Director

Appointed: 01 May 2008

Peter S.

Position: Director

Appointed: 01 May 2008

Sarah S.

Position: Director

Appointed: 01 May 2008

Alan R.

Position: Director

Appointed: 04 February 2002

Resigned: 31 August 2012

David L.

Position: Director

Appointed: 04 February 2002

Resigned: 30 April 2008

Brenda H.

Position: Secretary

Appointed: 15 June 2001

Resigned: 30 April 2008

Brenda H.

Position: Director

Appointed: 15 June 2001

Resigned: 30 April 2008

Richard H.

Position: Director

Appointed: 15 June 2001

Resigned: 30 April 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 2001

Resigned: 15 June 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 June 2001

Resigned: 15 June 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Matthew H. The abovementioned PSC. The second entity in the persons with significant control register is Peter S. This PSC . The third one is Sarah S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC .

Matthew H.

Notified on 4 June 2017
Nature of control: right to appoint and remove directors

Peter S.

Notified on 4 June 2017
Nature of control: right to appoint and remove directors

Sarah S.

Notified on 4 June 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth149 175120 44991 769        
Balance Sheet
Cash Bank In Hand30 99527 18729 889        
Cash Bank On Hand  29 88925 9493 7332 74741 93122 6181 1758 84624 823
Current Assets182 990189 976196 977192 139221 429391 304367 813600 772536 823448 994347 503
Debtors151 995162 789167 088166 190217 696388 557325 882578 154535 648440 148322 680
Intangible Fixed Assets480 000420 000360 000        
Net Assets Liabilities  91 76963 23159 29859 3907 114-23 724-57 534-67 072-79 713
Net Assets Liabilities Including Pension Asset Liability 120 44891 769        
Property Plant Equipment  9 0686 8015 6785 3974 0483 03627 53720 65315 489
Tangible Fixed Assets15 33712 0919 068        
Reserves/Capital
Called Up Share Capital46 00045 00044 000        
Profit Loss Account Reserve99 17570 44941 769        
Shareholder Funds149 175120 44991 769        
Other
Amount Specific Advance Or Credit Directors  3 3332 2661 1371 137448448448448 
Amount Specific Advance Or Credit Made In Period Directors   1 0671 129 689   448
Amount Specific Advance Or Credit Repaid In Period Directors   1 135848552767    
Accrued Liabilities Deferred Income  7 5787 5787 578      
Accumulated Amortisation Impairment Intangible Assets  840 000900 000960 0001 020 0001 080 0001 140 0001 200 0001 200 000 
Accumulated Depreciation Impairment Property Plant Equipment  83 77086 03787 92989 72991 07892 090101 269108 153113 317
Average Number Employees During Period   121213111081012
Capital Redemption Reserve 5 0006 000        
Corporation Tax Payable  15 82716 68721 092 6 61310 704   
Creditors  424 568387 655353 273319 794333 061474 318465 615415 696375 201
Creditors Due After One Year480 062420 062424 568        
Creditors Due Within One Year49 09081 55649 708        
Fixed Assets495 337432 091369 068306 801245 678185 397124 04863 03627 53720 65315 489
Increase From Amortisation Charge For Year Intangible Assets   60 00060 00060 00060 00060 00060 000  
Increase From Depreciation Charge For Year Property Plant Equipment   2 2671 8921 8001 3491 0129 1796 8845 164
Intangible Assets  360 000300 000240 000180 000120 00060 000   
Intangible Assets Gross Cost  1 200 0001 200 0001 200 0001 200 0001 200 0001 200 0001 200 0001 200 000 
Intangible Fixed Assets Aggregate Amortisation Impairment720 000780 000840 000        
Intangible Fixed Assets Amortisation Charged In Period 60 00060 000        
Intangible Fixed Assets Cost Or Valuation1 200 0001 200 000         
Net Current Assets Liabilities133 900108 420147 269144 085166 893193 787216 127387 558380 544327 971279 999
Number Shares Allotted 45 00044 000        
Number Shares Issued Fully Paid   43 00042 00041 50041 00040 50040 000  
Other Creditors  8 0008 0008 000 8 3028 302   
Other Taxation Social Security Payable  7 3036 0217 890 8 7467 785   
Par Value Share 11111111  
Property Plant Equipment Gross Cost  92 83892 83893 60795 12695 12695 126128 806128 806 
Share Capital Allotted Called Up Paid46 00045 00044 000        
Tangible Fixed Assets Cost Or Valuation97 02497 808         
Tangible Fixed Assets Depreciation81 68785 71783 770        
Tangible Fixed Assets Depreciation Charged In Period 4 0303 023        
Total Additions Including From Business Combinations Property Plant Equipment    7691 519  33 680  
Total Assets Less Current Liabilities629 237540 511516 337450 886412 571379 184340 175450 594408 081348 624295 488
Trade Creditors Trade Payables  1 0001 0004 400  1 500   
Trade Debtors Trade Receivables  63 00857 00065 530 88 444106 445   
Bank Borrowings Overdrafts       50 000   
Other Remaining Borrowings      122 403129 522   
Profit Loss       -18 838   
Other Reserves4 0005 000         
Tangible Fixed Assets Additions 784         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Report of purchase of own shares
filed on: 13th, December 2022
Free Download (3 pages)

Company search

Advertisements