Company NameAshton Insurance Services Limited
DirectorsStephen Brown and Susan Mary Brown
Company StatusActive
Company Number03325135
CategoryPrivate Limited Company
Incorporation Date27 February 1997(27 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Stephen Brown
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1997(same day as company formation)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address500 Bryn Road
Ashton In Makerfield
Wigan
Lancashire
WN4 8AN
Secretary NameSusan Mary Brown
NationalityBritish
StatusCurrent
Appointed07 December 1999(2 years, 9 months after company formation)
Appointment Duration24 years, 4 months
RoleAdmin
Correspondence Address500 Bryn Road
Ashton In Makerfield
Wigan
Lancashire
WN4 8AN
Director NameMrs Susan Mary Brown
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2015(18 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleSchool Healthcare Assistant
Country of ResidenceEngland
Correspondence AddressCt3 Building Wigan Investment Centre
Waterside Drive
Wigan
Lancashire
WN3 5BA
Director NameMr David John Allsopp
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleInsurance Intermediary
Country of ResidenceUnited Kingdom
Correspondence Address2 Satinwood Close
Ashton In Makerfield
Wigan
Lancashire
WN4 9NL
Director NameJohn Anthony Levin
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySouth African/Irish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleManaging Director
Correspondence AddressTop Flat
71 Randolph Avenue
London
W9 1DW
Secretary NameMr Stephen Brown
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address500 Bryn Road
Ashton In Makerfield
Wigan
Lancashire
WN4 8AN
Director NameMr John Anthony Levin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(18 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Healthaid House Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewestpenine.co.uk

Location

Registered AddressCt3 Building
Wigan Investment Centre Waterside Drive
Wigan
Lancashire
WN3 5BA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1John Anthony Levin
50.00%
Ordinary
26 at £1Stephen Brown
26.00%
Ordinary
24 at £1Susan Mary Brown
24.00%
Ordinary

Financials

Year2014
Net Worth£102,310
Cash£114,347
Current Liabilities£14,240

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

16 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
16 September 2020Micro company accounts made up to 28 February 2020 (4 pages)
17 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 28 February 2019 (4 pages)
19 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
20 December 2018Termination of appointment of John Anthony Levin as a director on 19 December 2018 (1 page)
18 July 2018Micro company accounts made up to 28 February 2018 (4 pages)
30 April 2018Second filing of Confirmation Statement dated 08/02/2017 (7 pages)
15 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
31 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 30/04/2018.
(8 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
13 September 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
13 September 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
7 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
7 September 2016Change of share class name or designation (2 pages)
7 September 2016Change of share class name or designation (2 pages)
7 September 2016Statement of company's objects (2 pages)
7 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
7 September 2016Statement of company's objects (2 pages)
10 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(6 pages)
10 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(6 pages)
25 September 2015Appointment of Mrs Susan Mary Brown as a director on 18 September 2015 (2 pages)
25 September 2015Appointment of Mrs Susan Mary Brown as a director on 18 September 2015 (2 pages)
24 September 2015Appointment of Mr John Anthony Levin as a director on 18 September 2015 (2 pages)
24 September 2015Appointment of Mr John Anthony Levin as a director on 18 September 2015 (2 pages)
10 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
16 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
16 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
10 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
23 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
12 March 2010Director's details changed for Stephen Brown on 11 March 2010 (2 pages)
12 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Stephen Brown on 11 March 2010 (2 pages)
12 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
27 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 June 2009Registered office changed on 03/06/2009 from 60-62 bryn street ashton in makerfield wigan lancashire WN4 9AU (1 page)
3 June 2009Registered office changed on 03/06/2009 from 60-62 bryn street ashton in makerfield wigan lancashire WN4 9AU (1 page)
10 March 2009Return made up to 27/02/09; full list of members (3 pages)
10 March 2009Return made up to 27/02/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 March 2008Return made up to 27/02/08; full list of members (3 pages)
19 March 2008Return made up to 27/02/08; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 March 2007Return made up to 27/02/07; full list of members (3 pages)
19 March 2007Return made up to 27/02/07; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 March 2006Return made up to 27/02/06; full list of members (7 pages)
23 March 2006Return made up to 27/02/06; full list of members (7 pages)
26 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
26 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
29 March 2005Return made up to 27/02/05; full list of members (7 pages)
29 March 2005Return made up to 27/02/05; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
12 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
22 March 2004Return made up to 27/02/04; full list of members (7 pages)
22 March 2004Return made up to 27/02/04; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
27 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
3 April 2003Return made up to 27/02/03; full list of members (7 pages)
3 April 2003Return made up to 27/02/03; full list of members (7 pages)
18 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
18 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
2 April 2002Return made up to 27/02/02; full list of members (7 pages)
2 April 2002Return made up to 27/02/02; full list of members (7 pages)
31 October 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
31 October 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
3 April 2001Return made up to 27/02/01; full list of members (7 pages)
3 April 2001Return made up to 27/02/01; full list of members (7 pages)
7 September 2000Accounts for a small company made up to 28 February 2000 (5 pages)
7 September 2000Accounts for a small company made up to 28 February 2000 (5 pages)
21 March 2000Return made up to 27/02/00; full list of members (8 pages)
21 March 2000Return made up to 27/02/00; full list of members (8 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000New secretary appointed (2 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000Secretary resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
15 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
15 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
28 May 1999Return made up to 27/02/99; no change of members (4 pages)
28 May 1999Ad 01/01/98--------- £ si 100@1 (2 pages)
28 May 1999Return made up to 27/02/99; no change of members (4 pages)
28 May 1999Ad 01/01/98--------- £ si 100@1 (2 pages)
11 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
11 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
19 March 1998Return made up to 27/02/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 March 1998Return made up to 27/02/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997Secretary resigned (1 page)