Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Signature Underwriting Agency Ltd
Signature Underwriting Agency Ltd is an active company incorporated on 5 August 2013 with the registered office located in Crewe, Cheshire. Signature Underwriting Agency Ltd was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08637877
Private limited company
Age
12 years
Incorporated
5 August 2013
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
5 August 2025
(3 months ago)
Next confirmation dated
5 August 2026
Due by
19 August 2026
(9 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Signature Underwriting Agency Ltd
Contact
Update Details
Address
Eurocard Centre Herald Park
Herald Drive
Crewe
CW1 6EG
England
Address changed on
16 Sep 2022
(3 years ago)
Previous address was
Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England
Companies in CW1 6EG
Telephone
01132596681
Email
Available in Endole App
Website
Signatureunderwriting.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Lee John Everett
Director • British • Lives in England • Born in Sep 1974
Simon Cowley
Director • British • Lives in England • Born in Jun 1989
Christopher Woolnough
Director • British • Lives in England • Born in Jul 1983
William Stanley Holmes
Director • British • Lives in England • Born in Mar 1964
Milestone Group (Holdings) Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Milestone Insurance Consultants Limited
Christopher Woolnough, Simon Cowley, and 2 more are mutual people.
Active
Maxi-Low (UK) Limited
William Stanley Holmes, Christopher Woolnough, and 2 more are mutual people.
Active
Milestone Group (Holdings) Ltd
Christopher Woolnough, Simon Cowley, and 2 more are mutual people.
Active
Radius Energy Limited
Christopher Woolnough, Simon Cowley, and 2 more are mutual people.
Active
Go! Holdings Ltd
Christopher Woolnough, Simon Cowley, and 2 more are mutual people.
Active
Adam Phones Limited
Christopher Woolnough, Simon Cowley, and 1 more are mutual people.
Active
Radius Insurance Solutions Limited
Christopher Woolnough, Simon Cowley, and 1 more are mutual people.
Active
Pure Communications UK Limited
Christopher Woolnough, Simon Cowley, and 1 more are mutual people.
Active
See All Mutual Companies
Brands
Signature Underwriting
Signature Underwriting is an MGA that provides insurance for single commercial vehicles and fleets.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£362.48K
Decreased by £165.27K (-31%)
Turnover
£367.74K
Decreased by £378.19K (-51%)
Employees
7
Decreased by 2 (-22%)
Total Assets
£1.25M
Decreased by £1.29M (-51%)
Total Liabilities
-£241.46K
Decreased by £1.41M (-85%)
Net Assets
£1.01M
Increased by £112.98K (+13%)
Debt Ratio (%)
19%
Decreased by 45.47% (-70%)
See 10 Year Full Financials
Latest Activity
William Stanley Holmes Resigned
1 Day Ago on 13 Nov 2025
Mr Simon Cowley Appointed
1 Day Ago on 13 Nov 2025
Mr Christopher Woolnough Appointed
1 Day Ago on 13 Nov 2025
Lee John Everett Resigned
1 Day Ago on 13 Nov 2025
Confirmation Submitted
3 Months Ago on 11 Aug 2025
Subsidiary Accounts Submitted
11 Months Ago on 12 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 6 Aug 2024
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 13 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 7 Aug 2023
Scott Richard Mourton Resigned
2 Years 4 Months Ago on 29 Jun 2023
Get Alerts
Get Credit Report
Discover Signature Underwriting Agency Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Lee John Everett as a director on 13 November 2025
Submitted on 14 Nov 2025
Appointment of Mr Simon Cowley as a director on 13 November 2025
Submitted on 14 Nov 2025
Termination of appointment of William Stanley Holmes as a director on 13 November 2025
Submitted on 14 Nov 2025
Appointment of Mr Christopher Woolnough as a director on 13 November 2025
Submitted on 14 Nov 2025
Confirmation statement made on 5 August 2025 with no updates
Submitted on 11 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 13 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 13 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 13 Dec 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 12 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs