Company NameA.B.A. Insurance Services Limited
Company StatusActive
Company Number02706320
CategoryPrivate Limited Company
Incorporation Date13 April 1992(32 years ago)
Previous NameDarlinghull Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Paul Malcolm Weinberg
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(28 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressOffice 5 The Quad Gibfield Park Avenue
Atherton
Manchester
M46 0SY
Director NameMr Geoffrey Sidney Ditchfield
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(28 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address11a Smiths Croft
Leyland
Lancashire
PR26 7XN
Director NameMr Christopher Scott Lawson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(28 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address336 Newbrook Road
Atherton
Manchester
M46 9QP
Director NameMr Geoffrey Robert Hitchin
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(1 month after company formation)
Appointment Duration8 years, 4 months (resigned 02 October 2000)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft Windy Harbour Lane
Bromley Cross
Bolton
Lancashire
BL7 9AP
Director NameAlan Joseph Robins
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(1 month after company formation)
Appointment Duration1 year (resigned 02 June 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHoughtons Farm
Weasel Lane
Tockholes
Lancashire
BB3 0NJ
Secretary NameMr Geoffrey Robert Hitchin
NationalityBritish
StatusResigned
Appointed19 May 1992(1 month after company formation)
Appointment Duration8 years, 4 months (resigned 02 October 2000)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft Windy Harbour Lane
Bromley Cross
Bolton
Lancashire
BL7 9AP
Director NameMr Richard Graham Webster
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(1 year, 1 month after company formation)
Appointment Duration27 years, 10 months (resigned 31 March 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8 Goose Cote Hill
Egerton
Bolton
Lancashire
BL7 9UQ
Director NameBrenda May Webster
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(3 years, 8 months after company formation)
Appointment Duration24 years, 12 months (resigned 22 December 2020)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address8 Goose Cote Hill
Egerton
Bolton
BL7 9UQ
Director NameMrs Lynne Eckersley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(8 years, 5 months after company formation)
Appointment Duration20 years, 2 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lichfield Close
Farnworth
BL4 0NH
Director NameMr Kenneth Rothwell Townson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(8 years, 5 months after company formation)
Appointment Duration20 years, 2 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiln House
Old Kiln Lane
Bolton
BL1 7PY
Secretary NameMr Richard Graham Webster
NationalityBritish
StatusResigned
Appointed02 October 2000(8 years, 5 months after company formation)
Appointment Duration20 years, 2 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Goose Cote Hill
Egerton
Bolton
Lancashire
BL7 9UQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.abagroup.co.uk
Telephone01204 364842
Telephone regionBolton

Location

Registered AddressOffice 5 The Quad Gibfield Park Avenue
Atherton
Manchester
M46 0SY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester

Shareholders

4.1k at £1Lynne Eckersley
9.05%
Ordinary
15.8k at £1Ataraxia Broking LTD
34.81%
Ordinary B
13.5k at £1Richard Graham Webster
29.67%
Ordinary A
12k at £1Richard Graham Webster
26.47%
Ordinary

Financials

Year2014
Net Worth£33,052
Cash£90,164
Current Liabilities£292,249

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 April 2024 (1 week, 5 days ago)
Next Return Due27 April 2025 (1 year from now)

Charges

1 December 1992Delivered on: 9 December 1992
Satisfied on: 24 January 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

2 March 2021Appointment of Mr Geoffrey Sidney Ditchfield as a director on 2 March 2021 (2 pages)
2 March 2021Appointment of Mr Christopher Scott Lawson as a director on 2 March 2021 (2 pages)
6 January 2021Termination of appointment of Kenneth Rothwell Townson as a director on 22 December 2020 (1 page)
6 January 2021Cessation of Richard Graham Webster as a person with significant control on 22 December 2020 (1 page)
6 January 2021Termination of appointment of Richard Graham Webster as a secretary on 22 December 2020 (1 page)
6 January 2021Cessation of Ataraxia Broking Limited as a person with significant control on 22 December 2020 (1 page)
6 January 2021Appointment of Mr Paul Malcolm Weinberg as a director on 22 December 2020 (2 pages)
6 January 2021Termination of appointment of Lynne Eckersley as a director on 22 December 2020 (1 page)
6 January 2021Termination of appointment of Brenda May Webster as a director on 22 December 2020 (1 page)
6 January 2021Notification of A.B.A. Services Holdings Limited as a person with significant control on 22 December 2020 (2 pages)
22 December 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
16 April 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
11 February 2020Cancellation of shares. Statement of capital on 9 January 2020
  • GBP 32,000
(4 pages)
28 January 2020Purchase of own shares. (3 pages)
28 January 2020Resolutions
  • RES13 ‐ Purshase contract agreement 09/01/2020
(2 pages)
23 December 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
25 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 45,500
(8 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 45,500
(8 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 45,500
(8 pages)
12 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 45,500
(8 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 45,500
(8 pages)
8 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 45,500
(8 pages)
27 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 June 2013Change of share class name or designation (2 pages)
26 June 2013Change of share class name or designation (2 pages)
1 May 2013Statement of capital following an allotment of shares on 30 April 1998
  • GBP 45,500
(2 pages)
1 May 2013Statement of capital following an allotment of shares on 30 April 1998
  • GBP 45,500
(2 pages)
1 May 2013Statement of capital following an allotment of shares on 30 April 1998
  • GBP 45,500
(2 pages)
1 May 2013Statement of capital following an allotment of shares on 30 April 1998
  • GBP 45,500
(2 pages)
26 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
26 April 2013Particulars of variation of rights attached to shares (3 pages)
26 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
26 April 2013Statement of company's objects (2 pages)
26 April 2013Change of share class name or designation (2 pages)
26 April 2013Current accounting period extended from 30 April 2013 to 30 June 2013 (3 pages)
26 April 2013Current accounting period extended from 30 April 2013 to 30 June 2013 (3 pages)
26 April 2013Statement of company's objects (2 pages)
26 April 2013Change of share class name or designation (2 pages)
26 April 2013Particulars of variation of rights attached to shares (3 pages)
19 April 2013Statement of capital following an allotment of shares on 30 April 1998
  • GBP 54,500
(2 pages)
19 April 2013Statement of capital following an allotment of shares on 30 January 1998
  • GBP 45,500
(2 pages)
19 April 2013Statement of capital following an allotment of shares on 30 January 1998
  • GBP 45,500
(2 pages)
19 April 2013Statement of capital following an allotment of shares on 30 April 1998
  • GBP 54,500
(2 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (8 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (8 pages)
16 April 2013Registered office address changed from Bridgeman House Salop Street Bolton Lancashire BL2 1DD on 16 April 2013 (1 page)
16 April 2013Registered office address changed from Bridgeman House Salop Street Bolton Lancashire BL2 1DD on 16 April 2013 (1 page)
10 April 2013Statement of capital following an allotment of shares on 30 April 1998
  • GBP 9,000
(2 pages)
10 April 2013Statement of capital following an allotment of shares on 30 April 1998
  • GBP 9,000
(2 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (8 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (8 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (8 pages)
1 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 April 2010Director's details changed for Brenda May Webster on 13 April 2010 (2 pages)
13 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (7 pages)
13 April 2010Director's details changed for Brenda May Webster on 13 April 2010 (2 pages)
13 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (7 pages)
18 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 April 2009Return made up to 13/04/09; full list of members (5 pages)
21 April 2009Director's change of particulars / kenneth townson / 08/04/2009 (1 page)
21 April 2009Director's change of particulars / kenneth townson / 08/04/2009 (1 page)
21 April 2009Return made up to 13/04/09; full list of members (5 pages)
19 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 August 2008Return made up to 13/04/08; full list of members (6 pages)
6 August 2008Return made up to 13/04/08; full list of members (6 pages)
5 August 2008Ad 08/01/08-08/01/08\gbp si 13500@1=13500\gbp ic 32000/45500\ (2 pages)
5 August 2008Ad 08/01/08-08/01/08\gbp si 13500@1=13500\gbp ic 32000/45500\ (2 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
27 April 2007Return made up to 13/04/07; full list of members (4 pages)
27 April 2007Return made up to 13/04/07; full list of members (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
18 May 2006Return made up to 13/04/06; full list of members (9 pages)
18 May 2006Return made up to 13/04/06; full list of members (9 pages)
27 February 2006Ad 19/10/05--------- £ si 22000@1=22000 £ ic 10000/32000 (2 pages)
27 February 2006Ad 19/10/05--------- £ si 22000@1=22000 £ ic 10000/32000 (2 pages)
24 February 2006Full accounts made up to 30 April 2005 (19 pages)
24 February 2006Full accounts made up to 30 April 2005 (19 pages)
7 June 2005Return made up to 13/04/05; full list of members (9 pages)
7 June 2005Return made up to 13/04/05; full list of members (9 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2004Return made up to 13/04/04; full list of members (9 pages)
4 May 2004Return made up to 13/04/04; full list of members (9 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
23 April 2003Return made up to 13/04/03; full list of members (9 pages)
23 April 2003Return made up to 13/04/03; full list of members (9 pages)
15 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
15 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
20 May 2002Return made up to 13/04/02; full list of members
  • 363(287) ‐ Registered office changed on 20/05/02
(8 pages)
20 May 2002Return made up to 13/04/02; full list of members
  • 363(287) ‐ Registered office changed on 20/05/02
(8 pages)
10 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
10 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2001Nc inc already adjusted 20/04/01 (1 page)
11 June 2001Return made up to 13/04/01; full list of members (8 pages)
11 June 2001Return made up to 13/04/01; full list of members (8 pages)
11 June 2001Nc inc already adjusted 20/04/01 (1 page)
11 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
11 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000Secretary resigned;director resigned (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000Secretary resigned;director resigned (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
9 June 2000Return made up to 13/04/00; full list of members (7 pages)
9 June 2000Return made up to 13/04/00; full list of members (7 pages)
9 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
9 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
11 October 1999Registered office changed on 11/10/99 from: bridgeman house salop street bolton lancashire BL2 1DD (1 page)
11 October 1999Registered office changed on 11/10/99 from: bridgeman house salop street bolton lancashire BL2 1DD (1 page)
29 April 1999Return made up to 13/04/99; full list of members
  • 363(287) ‐ Registered office changed on 29/04/99
(6 pages)
29 April 1999Return made up to 13/04/99; full list of members
  • 363(287) ‐ Registered office changed on 29/04/99
(6 pages)
28 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
28 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
29 May 1998Return made up to 13/04/98; full list of members (6 pages)
29 May 1998Return made up to 13/04/98; full list of members (6 pages)
13 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
13 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
22 April 1997Return made up to 13/04/97; no change of members (4 pages)
22 April 1997Return made up to 13/04/97; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
7 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
16 May 1996Return made up to 13/04/96; full list of members
  • 363(287) ‐ Registered office changed on 16/05/96
(6 pages)
16 May 1996Return made up to 13/04/96; full list of members
  • 363(287) ‐ Registered office changed on 16/05/96
(6 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
25 April 1995Return made up to 13/04/95; no change of members (4 pages)
25 April 1995Return made up to 13/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
7 September 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 September 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)