Company NameThe Alexander Beard Group Of Companies Limited
Company StatusActive
Company Number02144184
CategoryPrivate Limited Company
Incorporation Date2 July 1987(36 years, 10 months ago)
Previous NameThe Alexander Beard Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Paul Douglas Beard
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1991(3 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressWindle Marsh Manorial Road
Parkgate
South Wirral
Cheshire
CH64 6QW
Wales
Director NameMr Andrew James Macintyre Moore
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(27 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address71 Riverdene Riverdene
Edgware
Middlesex
HA8 9TB
Director NameMs Anita Monica Brennan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(29 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 14-16 Rossmore Business Village
Inward Way
Ellesmere Port
Cheshrie
CH65 3EY
Wales
Secretary NameMr Paul Douglas Beard
StatusCurrent
Appointed10 May 2017(29 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressUnit 14-16 Rossmore Business Village
Inward Way
Ellesmere Port
Cheshrie
CH65 3EY
Wales
Director NameMr Nigel Speirs
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(34 years after company formation)
Appointment Duration2 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Cottage Green Lane
Lache
Chester
CH4 7NG
Wales
Director NameMrs Elizabeth Louise Evans
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(34 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnit 14-16 Rossmore Business Village
Inward Way
Ellesmere Port
Cheshrie
CH65 3EY
Wales
Director NameMs Kate Parfitt
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(35 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompliance Director
Country of ResidenceWales
Correspondence AddressUnit 14-16 Rossmore Business Village
Inward Way
Ellesmere Port
Cheshrie
CH65 3EY
Wales
Secretary NameMrs Susan Elizabeth Beard
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 1992)
RoleCompany Director
Correspondence AddressWindle Marsh Manorial Road
Parkgate
South Wirral
Merseyside
CH64 6QW
Wales
Director NameMr Raymond Charles Tuffield
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(4 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 February 1998)
RoleIndependent Financial Advisor
Correspondence Address32 Nursery Way
Heathfield
East Sussex
TN21 0UW
Director NameMr Thomas Peter Wardle
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 1996)
RoleCompany Director
Correspondence AddressLight House Four Ashes Road
Dorridge
Solihull
West Midlands
B93 8QF
Secretary NameGeoffrey David Thurland
NationalityBritish
StatusResigned
Appointed10 July 1992(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressTan Y Rhos
Babell
Flintshire
CH8 8PY
Wales
Director NameGeoffrey David Thurland
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1995)
RoleAccountant
Correspondence AddressTan Y Rhos
Babell
Flintshire
CH8 8PY
Wales
Secretary NameChristine Banham
NationalityBritish
StatusResigned
Appointed01 September 1995(8 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 August 1998)
RoleAdministration Manager
Correspondence Address23 Lorne Court Lorne Road
Oxton
Birkenhead
Merseyside
L43 1XU
Secretary NameMrs Susan Elizabeth Beard
NationalityBritish
StatusResigned
Appointed01 August 1998(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressWindle Marsh Manorial Road
Parkgate
South Wirral
Merseyside
CH64 6QW
Wales
Director NameMrs Susan Elizabeth Beard
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(13 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressWindle Marsh Manorial Road
Parkgate
South Wirral
Merseyside
CH64 6QW
Wales
Secretary NameJacqueline Anderson
NationalityBritish
StatusResigned
Appointed31 December 2000(13 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2007)
RoleCompany Director
Correspondence Address4 Argoed Avenue
New Brighton
Mold
Clwyd
CH7 6QL
Wales
Director NameMr Charles Louis Wyburn
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Bellfield Avenue
Harrow Weald
Middlesex
HA3 6ST
Director NameMr Gary Martin Thorneycroft
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(19 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Fuller Close
Wadhurst
East Sussex
TN5 6HY
Secretary NameMr Gary Martin Thorneycroft
NationalityBritish
StatusResigned
Appointed01 April 2007(19 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fuller Close
Wadhurst
East Sussex
TN5 6HY
Director NameRichard Stephen Jeremy Thompson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(21 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 April 2009)
RoleFcma
Correspondence AddressRamwells House Windy Harbour Lane
Bromley Cross
Bolton
Lancs
BL7 9AP
Secretary NameRichard Stephen Jeremy Thompson
NationalityBritish
StatusResigned
Appointed19 January 2009(21 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 April 2009)
RoleFcma
Correspondence AddressRamwells House Windy Harbour Lane
Bromley Cross
Bolton
Lancs
BL7 9AP
Secretary NameRichard Stephen Jeremy Thomason
NationalityBritish
StatusResigned
Appointed01 September 2009(22 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 February 2010)
RoleCompany Director
Correspondence AddressRamwells House Windy Harbour Lane
Bromley Cross
Bolton
Lancashire
BL7 9AP
Director NameMr Alan Taylor
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(22 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14-16 Rossmore Business Village
Inward Way
Ellesmere Port
Cheshrie
CH65 3EY
Wales
Secretary NameMr Paul Douglas Beard
StatusResigned
Appointed16 February 2010(22 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2016)
RoleCompany Director
Correspondence AddressUnit 14-16 Rossmore Business Village
Inward Way
Ellesmere Port
Cheshrie
CH65 3EY
Wales
Director NameMr Nigel Andrew Benn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(23 years after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14-16 Rossmore Business Village
Inward Way
Ellesmere Port
Cheshrie
CH65 3EY
Wales
Director NameMr Frank James Randall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(23 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2017)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14-16 Rossmore Business Village
Inward Way
Ellesmere Port
Cheshrie
CH65 3EY
Wales
Director NameMr Marcus Johannes Cornelius Bogaard
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed03 November 2014(27 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnit 14-16 Rossmore Business Village
Inward Way
Ellesmere Port
Cheshrie
CH65 3EY
Wales
Secretary NameMr Jeffrey Paul Sharples
StatusResigned
Appointed01 August 2016(29 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 December 2016)
RoleCompany Director
Correspondence AddressUnit 14-16 Rossmore Business Village
Inward Way
Ellesmere Port
Cheshrie
CH65 3EY
Wales
Secretary NameMiss Amanda Ann Palmer
StatusResigned
Appointed19 December 2016(29 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 May 2017)
RoleCompany Director
Correspondence AddressUnit 14-16 Rossmore Business Village Inward Way
Ellesmere Port
CH65 3EY
Wales
Director NameMr Paul Cutter
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(29 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressUnit 14-16 Rossmore Business Village
Inward Way
Ellesmere Port
Cheshrie
CH65 3EY
Wales
Director NameMr Bram Marc Johan Bogaard
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed31 January 2022(34 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 October 2022)
RoleCEO
Country of ResidenceNetherlands
Correspondence AddressUnit 14-16 Rossmore Business Village
Inward Way
Ellesmere Port
Cheshrie
CH65 3EY
Wales

Contact

Websiteabg.net
Email address[email protected]
Telephone0151 3465460
Telephone regionLiverpool

Location

Registered AddressUnit 14-16 Rossmore Business Village
Inward Way
Ellesmere Port
Cheshrie
CH65 3EY
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

89.4k at £1Paul Douglas Beard
41.77%
Ordinary
60k at £1Abg Investments LTD
28.04%
Ordinary
30k at £1Richard Stephen Jeremy Thomason
14.02%
Redeemable Preference
25k at £1J. Porter & L. Porter
11.68%
Redeemable Preference
4k at £1Charles Wyburn
1.86%
Ordinary
3.8k at £1Simon Hood
1.75%
Ordinary
1.9k at £1T.w. Fox
0.88%
Ordinary

Financials

Year2014
Turnover£2,009,951
Gross Profit£1,149,224
Net Worth£41,335
Cash£2,819
Current Liabilities£496,496

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

13 February 2005Delivered on: 25 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums (in whatever currency) together with all interest and other amounts accruing on them for the time being standing to the credit of the charged account (as defined in the charge over cash deposit) which account is blocked or designated as charged to the bank.
Outstanding
13 February 2005Delivered on: 25 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of debts by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rights, titles and interest in the debts together with the benefit of any and all intermediary contracts or agency agreements as defined in an agreement dated 21 january 2005. see the mortgage charge document for full details.
Outstanding
16 March 2004Delivered on: 19 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 January 1999Delivered on: 11 February 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account no.60714240. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
14 May 1997Delivered on: 28 May 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barcalys bank PLC re the alexander beard group PLC current account number 30447293. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
22 July 1996Delivered on: 6 August 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from A.B.G. commercial finance limited t o the chargee to the bank on any account whatsoever provided the total sum recoverable shall not exceed the amount of the deposit together with interest for the time being accrued.
Particulars: The deposit being charged account with barclays bank PLC re the alexander beard group PLC business premiun accont no 50688592. see the mortgage charge document for full details.
Outstanding
3 August 1995Delivered on: 23 August 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from A.B.G. commercial finance limited to the chargee provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon.
Particulars: Barclays bank PLC re the alexander beard group PLC current account no 60679623. see the mortgage charge document for full details.
Outstanding
1 May 1995Delivered on: 9 May 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or A.B.G. commercial finance limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 May 2021Delivered on: 25 May 2021
Persons entitled:
Benjamin David Cooper
Janice Cooper

Classification: A registered charge
Outstanding
18 September 2015Delivered on: 30 September 2015
Persons entitled:
Benjamin David Cooper
Janice Cooper
Mrs Cecilia Thomas
Mr Philip Thomas

Classification: A registered charge
Outstanding
11 February 1992Delivered on: 20 February 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 February 2024Confirmation statement made on 28 January 2024 with updates (5 pages)
21 December 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
28 November 2023Cancellation of shares. Statement of capital on 24 October 2023
  • GBP 204,000
(6 pages)
13 November 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
17 July 2023Cancellation of shares. Statement of capital on 30 June 2023
  • GBP 206,000
(6 pages)
17 April 2023Cancellation of shares. Statement of capital on 31 March 2023
  • GBP 208,000
(6 pages)
30 January 2023Confirmation statement made on 28 January 2023 with updates (4 pages)
12 January 2023Purchase of own shares. (4 pages)
9 January 2023Cancellation of shares. Statement of capital on 31 December 2022
  • GBP 210,000
(6 pages)
15 December 2022Total exemption full accounts made up to 31 December 2021 (18 pages)
4 November 2022Cancellation of shares. Statement of capital on 30 September 2022
  • GBP 211,000
(6 pages)
4 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
21 October 2022Appointment of Ms Kate Parfitt as a director on 20 October 2022 (2 pages)
20 October 2022Satisfaction of charge 4 in full (1 page)
20 October 2022Satisfaction of charge 3 in full (1 page)
20 October 2022Satisfaction of charge 9 in full (1 page)
20 October 2022Satisfaction of charge 5 in full (2 pages)
20 October 2022Satisfaction of charge 6 in full (2 pages)
20 October 2022Satisfaction of charge 8 in full (1 page)
20 October 2022Satisfaction of charge 1 in full (1 page)
20 October 2022Satisfaction of charge 2 in full (1 page)
12 October 2022Change of details for Mr Paul Douglas Beard as a person with significant control on 6 April 2016 (2 pages)
10 October 2022Termination of appointment of Bram Marc Johan Bogaard as a director on 10 October 2022 (1 page)
7 October 2022Notification of Abg Investments Limited as a person with significant control on 6 April 2016 (2 pages)
1 February 2022Appointment of Mr Bram Marc Johan Bogaard as a director on 31 January 2022 (2 pages)
31 January 2022Appointment of Mrs Elizabeth Louise Evans as a director on 31 January 2022 (2 pages)
31 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
5 July 2021Appointment of Mr Nigel Speirs as a director on 1 July 2021 (2 pages)
5 July 2021Termination of appointment of Paul Cutter as a director on 30 June 2021 (1 page)
25 May 2021Registration of charge 021441840011, created on 20 May 2021 (16 pages)
20 May 2021Satisfaction of charge 7 in full (1 page)
1 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
4 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
4 February 2020Termination of appointment of Nigel Andrew Benn as a director on 31 December 2019 (1 page)
20 November 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
7 February 2019Termination of appointment of Frank James Randall as a director on 31 December 2017 (1 page)
7 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
9 February 2018Termination of appointment of a director (1 page)
8 February 2018Termination of appointment of Marcus Johannes Cornelius Bogaard as a director on 31 December 2017 (1 page)
8 February 2018Termination of appointment of Alan Taylor as a director on 27 September 2017 (1 page)
8 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
10 May 2017Termination of appointment of Amanda Ann Palmer as a secretary on 10 May 2017 (1 page)
10 May 2017Appointment of Mr Paul Douglas Beard as a secretary on 10 May 2017 (2 pages)
10 May 2017Appointment of Mr Paul Douglas Beard as a secretary on 10 May 2017 (2 pages)
10 May 2017Termination of appointment of Amanda Ann Palmer as a secretary on 10 May 2017 (1 page)
4 April 2017Appointment of Miss Anita Monica Brennan as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Miss Anita Monica Brennan as a director on 1 April 2017 (2 pages)
8 February 2017Appointment of Mr Paul Cutter as a director on 1 February 2017 (2 pages)
8 February 2017Appointment of Mr Paul Cutter as a director on 1 February 2017 (2 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
19 December 2016Appointment of Miss Amanda Ann Palmer as a secretary on 19 December 2016 (2 pages)
19 December 2016Termination of appointment of Jeffrey Paul Sharples as a secretary on 19 December 2016 (1 page)
19 December 2016Appointment of Miss Amanda Ann Palmer as a secretary on 19 December 2016 (2 pages)
19 December 2016Termination of appointment of Jeffrey Paul Sharples as a secretary on 19 December 2016 (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 August 2016Termination of appointment of Paul Douglas Beard as a secretary on 1 August 2016 (1 page)
23 August 2016Appointment of Mr Jeffrey Paul Sharples as a secretary on 1 August 2016 (2 pages)
23 August 2016Termination of appointment of Paul Douglas Beard as a secretary on 1 August 2016 (1 page)
23 August 2016Appointment of Mr Jeffrey Paul Sharples as a secretary on 1 August 2016 (2 pages)
10 June 2016Director's details changed for Mr Alan Taylor on 1 January 2016 (2 pages)
10 June 2016Director's details changed for Mr Alan Taylor on 1 January 2016 (2 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 214,000
(7 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 214,000
(7 pages)
4 January 2016Group of companies' accounts made up to 31 December 2014 (34 pages)
4 January 2016Group of companies' accounts made up to 31 December 2014 (34 pages)
30 September 2015Registration of charge 021441840010, created on 18 September 2015 (15 pages)
30 September 2015Registration of charge 021441840010, created on 18 September 2015 (15 pages)
18 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 214,000
(7 pages)
18 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 214,000
(7 pages)
14 January 2015Company name changed the alexander beard group LIMITED\certificate issued on 14/01/15
  • RES15 ‐ Change company name resolution on 2014-12-18
(2 pages)
14 January 2015Change of name notice (2 pages)
14 January 2015Change of name notice (2 pages)
14 January 2015Company name changed the alexander beard group LIMITED\certificate issued on 14/01/15
  • RES15 ‐ Change company name resolution on 2014-12-18
(2 pages)
6 January 2015Appointment of Mr Andrew Moore as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Andrew Moore as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Andrew Moore as a director on 1 January 2015 (2 pages)
23 December 2014Statement by Directors (4 pages)
23 December 2014Statement of capital on 23 December 2014
  • GBP 214,000
(4 pages)
23 December 2014Solvency Statement dated 22/12/14 (4 pages)
23 December 2014Solvency Statement dated 22/12/14 (4 pages)
23 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
23 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
23 December 2014Statement of capital on 23 December 2014
  • GBP 214,000
(4 pages)
23 December 2014Statement by Directors (4 pages)
19 December 2014Certificate of re-registration from Public Limited Company to Private (1 page)
19 December 2014Re-registration of Memorandum and Articles (9 pages)
19 December 2014Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
19 December 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(2 pages)
19 December 2014Re-registration from a public company to a private limited company (2 pages)
19 December 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
1 December 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
1 December 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
28 November 2014Appointment of Mr Marcus Johannes Cornelius Bogaard as a director on 3 November 2014 (2 pages)
28 November 2014Appointment of Mr Marcus Johannes Cornelius Bogaard as a director on 3 November 2014 (2 pages)
28 November 2014Appointment of Mr Marcus Johannes Cornelius Bogaard as a director on 3 November 2014 (2 pages)
3 April 2014Group of companies' accounts made up to 30 November 2013 (29 pages)
3 April 2014Group of companies' accounts made up to 30 November 2013 (29 pages)
24 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 479,000
(6 pages)
24 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 479,000
(6 pages)
2 April 2013Group of companies' accounts made up to 30 November 2012 (29 pages)
2 April 2013Group of companies' accounts made up to 30 November 2012 (29 pages)
25 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
11 April 2012Full accounts made up to 30 November 2011 (27 pages)
11 April 2012Full accounts made up to 30 November 2011 (27 pages)
21 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
10 November 2011Auditor's resignation (1 page)
10 November 2011Auditor's resignation (1 page)
9 June 2011Appointment of Mr Frank James Randall as a director (2 pages)
9 June 2011Appointment of Mr Frank James Randall as a director (2 pages)
6 June 2011Group of companies' accounts made up to 30 November 2010 (21 pages)
6 June 2011Group of companies' accounts made up to 30 November 2010 (21 pages)
24 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
24 February 2011Appointment of Mr Nigel Andrew Benn as a director (2 pages)
24 February 2011Appointment of Mr Nigel Andrew Benn as a director (2 pages)
24 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
31 August 2010Registered office address changed from Unit D Telford Court Chester Gates Chester Cheshire CH1 6LT on 31 August 2010 (1 page)
31 August 2010Registered office address changed from Unit D Telford Court Chester Gates Chester Cheshire CH1 6LT on 31 August 2010 (1 page)
26 May 2010Full accounts made up to 30 November 2009 (21 pages)
26 May 2010Full accounts made up to 30 November 2009 (21 pages)
25 May 2010Appointment of Mr Alan Taylor as a director (2 pages)
25 May 2010Appointment of Mr Paul Douglas Beard as a secretary (1 page)
25 May 2010Appointment of Mr Alan Taylor as a director (2 pages)
25 May 2010Appointment of Mr Paul Douglas Beard as a secretary (1 page)
10 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
16 February 2010Termination of appointment of Richard Thomason as a secretary (1 page)
16 February 2010Termination of appointment of Richard Thomason as a secretary (1 page)
27 November 2009Current accounting period extended from 31 May 2009 to 30 November 2009 (3 pages)
27 November 2009Current accounting period extended from 31 May 2009 to 30 November 2009 (3 pages)
24 September 2009Secretary appointed richard stephen jeremy thomason (2 pages)
24 September 2009Secretary appointed richard stephen jeremy thomason (2 pages)
17 April 2009Appointment terminated director and secretary richard thompson (1 page)
17 April 2009Appointment terminated director and secretary richard thompson (1 page)
17 March 2009Return made up to 28/01/09; full list of members (4 pages)
17 March 2009Return made up to 28/01/09; full list of members (4 pages)
27 January 2009Director and secretary appointed richard stephen jeremy thompson (2 pages)
27 January 2009Director and secretary appointed richard stephen jeremy thompson (2 pages)
6 January 2009Group of companies' accounts made up to 31 May 2008 (15 pages)
6 January 2009Group of companies' accounts made up to 31 May 2008 (15 pages)
28 November 2008Appointment terminated secretary gary thorneycroft (1 page)
28 November 2008Appointment terminated director gary thorneycroft (1 page)
28 November 2008Appointment terminated director gary thorneycroft (1 page)
28 November 2008Appointment terminated secretary gary thorneycroft (1 page)
31 January 2008Return made up to 28/01/08; full list of members (3 pages)
31 January 2008Return made up to 28/01/08; full list of members (3 pages)
20 December 2007Return made up to 28/01/07; full list of members (3 pages)
20 December 2007Ad 01/06/02--------- £ si 35000@1=35000 (1 page)
20 December 2007Return made up to 28/01/07; full list of members (3 pages)
20 December 2007Ad 01/06/02--------- £ si 35000@1=35000 (1 page)
12 December 2007Total exemption full accounts made up to 31 May 2007 (17 pages)
12 December 2007Total exemption full accounts made up to 31 May 2007 (17 pages)
21 July 2007New secretary appointed (2 pages)
21 July 2007New secretary appointed (2 pages)
21 July 2007Secretary resigned (1 page)
21 July 2007Secretary resigned (1 page)
8 January 2007Group of companies' accounts made up to 31 May 2006 (18 pages)
8 January 2007Group of companies' accounts made up to 31 May 2006 (18 pages)
14 December 2006Registered office changed on 14/12/06 from: chester house 21 parkgate road neston south wirral CH64 9XF (1 page)
14 December 2006Registered office changed on 14/12/06 from: chester house 21 parkgate road neston south wirral CH64 9XF (1 page)
27 September 2006New director appointed (3 pages)
27 September 2006New director appointed (3 pages)
10 April 2006Return made up to 28/01/06; full list of members (3 pages)
10 April 2006Return made up to 28/01/06; full list of members (3 pages)
3 January 2006Group of companies' accounts made up to 31 May 2005 (17 pages)
3 January 2006Group of companies' accounts made up to 31 May 2005 (17 pages)
4 March 2005Return made up to 28/01/05; full list of members (8 pages)
4 March 2005Return made up to 28/01/05; full list of members (8 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
22 December 2004Group of companies' accounts made up to 31 May 2004 (17 pages)
22 December 2004Group of companies' accounts made up to 31 May 2004 (17 pages)
31 October 2004Director resigned (1 page)
31 October 2004Director resigned (1 page)
19 March 2004Particulars of mortgage/charge (5 pages)
19 March 2004Particulars of mortgage/charge (5 pages)
2 March 2004Return made up to 28/01/04; full list of members (8 pages)
2 March 2004Return made up to 28/01/04; full list of members (8 pages)
23 December 2003Group of companies' accounts made up to 31 May 2003 (17 pages)
23 December 2003Group of companies' accounts made up to 31 May 2003 (17 pages)
20 March 2003New director appointed (2 pages)
20 March 2003Return made up to 28/01/03; full list of members (7 pages)
20 March 2003Return made up to 28/01/03; full list of members (7 pages)
20 March 2003New director appointed (2 pages)
14 February 2003Group of companies' accounts made up to 31 May 2002 (22 pages)
14 February 2003Group of companies' accounts made up to 31 May 2002 (22 pages)
13 December 2002Ad 31/05/02--------- £ si 100000@1=100000 £ ic 154000/254000 (2 pages)
13 December 2002Statement of affairs (8 pages)
13 December 2002Statement of affairs (8 pages)
13 December 2002Ad 31/05/02--------- £ si 100000@1=100000 £ ic 154000/254000 (2 pages)
26 October 2002Ad 31/05/02--------- £ si 35000@1=35000 £ ic 99000/134000 (2 pages)
26 October 2002Ad 31/05/02--------- £ si 20000@1=20000 £ ic 134000/154000 (2 pages)
26 October 2002Statement of affairs (7 pages)
26 October 2002Statement of affairs (7 pages)
26 October 2002Statement of affairs (7 pages)
26 October 2002Ad 31/05/02--------- £ si 35000@1=35000 £ ic 99000/134000 (2 pages)
26 October 2002Statement of affairs (7 pages)
26 October 2002Ad 31/05/02--------- £ si 20000@1=20000 £ ic 134000/154000 (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
21 March 2002Return made up to 28/01/02; full list of members (6 pages)
21 March 2002Return made up to 28/01/02; full list of members (6 pages)
24 December 2001Full accounts made up to 31 May 2001 (15 pages)
24 December 2001Full accounts made up to 31 May 2001 (15 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001Secretary resigned (1 page)
12 March 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 March 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001New director appointed (2 pages)
4 January 2001Full accounts made up to 31 May 2000 (13 pages)
4 January 2001Full accounts made up to 31 May 2000 (13 pages)
16 October 2000Ad 30/05/00--------- £ si 49000@1=49000 £ ic 50000/99000 (2 pages)
16 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 October 2000Registered office changed on 16/10/00 from: 23 bellfield avenue harrow weald middx HA3 6ST (1 page)
16 October 2000Registered office changed on 16/10/00 from: 23 bellfield avenue harrow weald middx HA3 6ST (1 page)
16 October 2000Nc inc already adjusted 30/05/00 (1 page)
16 October 2000Nc inc already adjusted 30/05/00 (1 page)
16 October 2000Ad 30/05/00--------- £ si 49000@1=49000 £ ic 50000/99000 (2 pages)
25 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 1999Full accounts made up to 31 May 1999 (16 pages)
9 December 1999Full accounts made up to 31 May 1999 (16 pages)
20 April 1999Return made up to 28/01/99; full list of members (6 pages)
20 April 1999Return made up to 28/01/99; full list of members (6 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
29 March 1999Full accounts made up to 31 May 1998 (16 pages)
29 March 1999Full accounts made up to 31 May 1998 (16 pages)
11 February 1999Particulars of mortgage/charge (5 pages)
11 February 1999Particulars of mortgage/charge (5 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
19 February 1998Return made up to 28/01/98; no change of members (4 pages)
19 February 1998Return made up to 28/01/98; no change of members (4 pages)
17 October 1997Full accounts made up to 31 May 1997 (16 pages)
17 October 1997Full accounts made up to 31 May 1997 (16 pages)
28 May 1997Particulars of mortgage/charge (4 pages)
28 May 1997Particulars of mortgage/charge (4 pages)
10 February 1997Return made up to 28/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 February 1997Return made up to 28/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 December 1996Full accounts made up to 31 May 1996 (16 pages)
31 December 1996Full accounts made up to 31 May 1996 (16 pages)
6 August 1996Particulars of mortgage/charge (4 pages)
6 August 1996Particulars of mortgage/charge (4 pages)
12 February 1996New secretary appointed (2 pages)
12 February 1996New secretary appointed (2 pages)
12 February 1996Return made up to 28/01/96; full list of members (6 pages)
12 February 1996Return made up to 28/01/96; full list of members (6 pages)
12 January 1996New secretary appointed (2 pages)
12 January 1996New secretary appointed (2 pages)
28 November 1995Secretary resigned;director resigned (2 pages)
28 November 1995Secretary resigned;director resigned (2 pages)
23 October 1995Return made up to 28/01/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
23 October 1995Return made up to 28/01/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
10 October 1995Full accounts made up to 31 May 1995 (16 pages)
10 October 1995Full accounts made up to 31 May 1995 (16 pages)
23 August 1995Particulars of mortgage/charge (6 pages)
23 August 1995Particulars of mortgage/charge (6 pages)
9 May 1995Particulars of mortgage/charge (4 pages)
9 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)
13 July 1993New director appointed (2 pages)
13 July 1993New director appointed (2 pages)
6 August 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 August 1991Ad 29/07/91--------- £ si 10000@1=10000 £ ic 36000/46000 (2 pages)
6 August 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 August 1991Ad 29/07/91--------- £ si 10000@1=10000 £ ic 36000/46000 (2 pages)
1 August 1991Re-registration of Memorandum and Articles (14 pages)
1 August 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 August 1991Re-registration of Memorandum and Articles (14 pages)
1 August 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
14 January 1991Memorandum and Articles of Association (7 pages)
14 January 1991Memorandum and Articles of Association (7 pages)
13 January 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
13 January 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
6 July 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 July 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 April 1989Wd 18/04/89 ad 14/03/89--------- £ si 20000@1=20000 £ ic 16000/36000 (2 pages)
26 April 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
26 April 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
26 April 1989Wd 18/04/89 ad 14/03/89--------- £ si 20000@1=20000 £ ic 16000/36000 (2 pages)
9 February 1989£ nc 1000/16000 (1 page)
9 February 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(14 pages)
9 February 1989Wd 27/01/89 ad 30/01/89--------- £ si 15000@1=15000 £ ic 1000/16000 (2 pages)
9 February 1989£ nc 1000/16000 (1 page)
9 February 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(14 pages)
9 February 1989Wd 27/01/89 ad 30/01/89--------- £ si 15000@1=15000 £ ic 1000/16000 (2 pages)
15 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 September 1987Company name changed rapid 3587 LIMITED\certificate issued on 24/09/87 (2 pages)
23 September 1987Company name changed rapid 3587 LIMITED\certificate issued on 24/09/87 (2 pages)
2 July 1987Incorporation (15 pages)
2 July 1987Incorporation (15 pages)