Get an alert when ASHBROOKE UNDERWRITING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-04 (in 2mo)

Last made up 2025-06-20

Watchouts

None on the register

Cash

£2M

-21.8% vs 2023

Net assets

£4M

0% vs 2023

Employees

2

0% vs 2023

Profit before tax

£0

Period ending 2024-12-31

Name history

Renamed 1 time since incorporation

  1. ASHBROOKE UNDERWRITING LIMITED 2020-07-10 → present
  2. AA UNDERWRITING LIMITED 1996-08-08 → 2020-07-10

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit £0£0
Profit before tax £0£0
Net profit £0£0
Cash £1,956,000£1,530,000
Total assets less current liabilities
Net assets £3,516,000£3,516,000
Equity £3,516,000£3,516,000
Average employees 22
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Gearing (liabilities / total assets) 0.0%0.0%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Affinia (Stratford)
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Period Report and Financial statements have been prepared on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 46 resigned

Name Role Appointed Born Nationality
WATT, Jeremy Secretary 2020-05-21
GOWLAND, Steven Charles Director 2020-05-21 Oct 1969 British
MORPETH, Andrew Graham Director 2020-05-21 Sep 1964 British
Show 46 resigned officers
Name Role Appointed Resigned
ALLEN, Tracy Lorraine Secretary 1999-09-23 2001-01-30
DAVIES, John Secretary 2007-09-18 2012-08-17
FLEMING, Catherine Elinor Secretary 1996-08-08 1999-06-08
FREE, Catherine Marie Secretary 2018-04-17 2019-01-30
HARRISON, Maxine Louise Secretary 1999-09-23 2002-01-01
HAYNES, Victoria Secretary 2013-07-31 2014-04-22
HOOSEN, Nadia Secretary 2019-01-30 2020-05-21
MILLAR, Mark Falcon Secretary 2014-09-08 2018-04-17
POMROY, Jennifer Margaret Secretary 1999-06-08 1999-09-23
RITCHIE, Ian Secretary 1999-09-23 1999-09-23
SCOTT, Robert James Secretary 2014-04-22 2014-09-08
STRINGER, Andrew Paul Secretary 2012-08-17 2013-07-31
WOOLF, Paul Antony Secretary 2005-06-01 2007-09-18
CENTRICA SECRETARIES LIMITED Corporate Secretary 2002-01-01 2004-09-30
CLIFFORD CHANCE SECRETARIES (CCA) LIMITED Corporate Secretary 2004-09-30 2005-06-01
BOLAND, Andrew Kenneth Director 2013-05-01 2014-12-19
BOWYER, Robert Edwin Director 1996-08-08 1997-06-10
BRISCOE, Andrew Mark Director 2002-07-01 2004-03-02
CLARE, Mark Sydney Director 1999-09-23 2002-07-01
CLARK, Nigel Roland Howard Director 2002-07-01 2006-02-28
COATES, Clive Frederick Director 1997-06-10 1998-08-04
DAVIES, Paul John Director 1997-06-10 1998-08-04
GOODSELL, John Andrew Director 2007-09-18 2009-02-02
HASZLAKIEWICZ, Mark John Carson Director 1996-08-08 1998-03-02
HOLLOWAY, John Anthony Denham Director 1996-08-08 1997-06-10
HOWARD, Stuart Michael Director 2007-09-18 2013-10-01
HUGGINS, Mark Director 2015-01-29 2015-09-30
JANSEN, Christopher Trevor Peter Director 2014-01-06 2014-08-31
MAXWELL, John Hunter Director 1996-12-16 1999-09-23
MILLAR, Mark Falcon Director 2015-09-30 2015-10-20
MURPHY, Thomas Jerome Peter Director 2004-03-20 2004-09-30
PARKER, Timothy Charles Director 2004-11-15 2007-09-18
RICHARDS, Douglas John Director 1999-09-23 2002-07-01
ROSSITER-LARKINS, Jeffrey Director 1996-08-08 1997-06-10
RYAN, Ben Justin Director 2016-04-30 2018-04-04
SCOTT, Robert James Director 2014-09-17 2016-04-30
SINCLAIR, Kevin Morris Director 2006-03-20 2007-09-18
STEWART, Jay Director 2018-05-18 2020-05-21
STRONG, Andrew Jonathan Peter Director 2007-09-18 2014-01-06
THACKWRAY, Frank Carlyle Director 1997-01-02 1999-09-23
THACKWRAY, Frank Carlyle Director 1996-10-25 1996-12-16
THOMAS, Kathryn Director 2019-03-31 2020-05-21
TOWNSEND, Roger Charles Director 1997-06-10 1998-08-04
WARNER, Robert Director 2016-04-30 2019-03-31
WOOD, Gregory Mark Director 1996-08-08 1996-10-31
YOUNG, Stephen Gareth Director 1998-03-02 1999-09-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bestpark International Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-05-21 Active
Automobile Association Holdings Limited Corporate entity ownership-of-shares-75-to-100-percent-as-firm, voting-rights-75-to-100-percent-as-firm 2016-04-06 Ceased 2020-05-20

Filing timeline

Last 20 of 201 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2020-07-10 RESOLUTIONS Resolution
  • 2020-07-10 NM06 Change of name request comments
  • 2020-07-10 CONNOT Change of name notice
Date Type Category Description
2025-10-01 AA accounts Accounts with accounts type full
2025-06-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-22 AA accounts Accounts with accounts type full
2024-07-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-12 AA accounts Accounts with accounts type full
2023-07-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-15 AA accounts Accounts with accounts type full
2022-06-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-15 AA accounts Accounts with accounts type full
2021-07-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-01-26 AUD auditors Auditors resignation company
2020-10-12 AA01 accounts Change account reference date company current shortened PDF
2020-07-27 CS01 confirmation-statement Confirmation statement with updates PDF
2020-07-10 RESOLUTIONS resolution Resolution
2020-07-10 NM06 change-of-name Change of name request comments
2020-07-10 CONNOT change-of-name Change of name notice
2020-06-04 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2020-06-04 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2020-06-01 AP03 officers Appoint person secretary company with name date PDF
2020-06-01 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page