Parkgate
South Wirral
Cheshire
CH64 6QW
Wales
Director Name | Mr Andrew James Macintyre Moore |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(27 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 71 Riverdene Riverdene Edgware Middlesex HA8 9TB |
Director Name | Ms Anita Monica Brennan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(29 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshrie CH65 3EY Wales |
Secretary Name | Mr Paul Douglas Beard |
---|---|
Status | Current |
Appointed | 10 May 2017(29 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshrie CH65 3EY Wales |
Director Name | Mr Nigel Speirs |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(34 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree Cottage Green Lane Lache Chester CH4 7NG Wales |
Director Name | Mrs Elizabeth Louise Evans |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Unit 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshrie CH65 3EY Wales |
Director Name | Ms Kate Parfitt |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Compliance Director |
Country of Residence | Wales |
Correspondence Address | Unit 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshrie CH65 3EY Wales |
Secretary Name | Mrs Susan Elizabeth Beard |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 1992) |
Role | Company Director |
Correspondence Address | Windle Marsh Manorial Road Parkgate South Wirral Merseyside CH64 6QW Wales |
Director Name | Mr Raymond Charles Tuffield |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 February 1998) |
Role | Independent Financial Advisor |
Correspondence Address | 32 Nursery Way Heathfield East Sussex TN21 0UW |
Director Name | Mr Thomas Peter Wardle |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 January 1996) |
Role | Company Director |
Correspondence Address | Light House Four Ashes Road Dorridge Solihull West Midlands B93 8QF |
Secretary Name | Geoffrey David Thurland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(5 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | Tan Y Rhos Babell Flintshire CH8 8PY Wales |
Director Name | Geoffrey David Thurland |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 1995) |
Role | Accountant |
Correspondence Address | Tan Y Rhos Babell Flintshire CH8 8PY Wales |
Secretary Name | Christine Banham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 August 1998) |
Role | Administration Manager |
Correspondence Address | 23 Lorne Court Lorne Road Oxton Birkenhead Merseyside L43 1XU |
Secretary Name | Mrs Susan Elizabeth Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Windle Marsh Manorial Road Parkgate South Wirral Merseyside CH64 6QW Wales |
Director Name | Mrs Susan Elizabeth Beard |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Windle Marsh Manorial Road Parkgate South Wirral Merseyside CH64 6QW Wales |
Secretary Name | Jacqueline Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 4 Argoed Avenue New Brighton Mold Clwyd CH7 6QL Wales |
Director Name | Mr Charles Louis Wyburn |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Bellfield Avenue Harrow Weald Middlesex HA3 6ST |
Director Name | Mr Gary Martin Thorneycroft |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fuller Close Wadhurst East Sussex TN5 6HY |
Secretary Name | Mr Gary Martin Thorneycroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fuller Close Wadhurst East Sussex TN5 6HY |
Director Name | Richard Stephen Jeremy Thompson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(21 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 April 2009) |
Role | Fcma |
Correspondence Address | Ramwells House Windy Harbour Lane Bromley Cross Bolton Lancs BL7 9AP |
Secretary Name | Richard Stephen Jeremy Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(21 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 April 2009) |
Role | Fcma |
Correspondence Address | Ramwells House Windy Harbour Lane Bromley Cross Bolton Lancs BL7 9AP |
Secretary Name | Richard Stephen Jeremy Thomason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(22 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 February 2010) |
Role | Company Director |
Correspondence Address | Ramwells House Windy Harbour Lane Bromley Cross Bolton Lancashire BL7 9AP |
Director Name | Mr Alan Taylor |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshrie CH65 3EY Wales |
Secretary Name | Mr Paul Douglas Beard |
---|---|
Status | Resigned |
Appointed | 16 February 2010(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | Unit 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshrie CH65 3EY Wales |
Director Name | Mr Nigel Andrew Benn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(23 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshrie CH65 3EY Wales |
Director Name | Mr Frank James Randall |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2017) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshrie CH65 3EY Wales |
Director Name | Mr Marcus Johannes Cornelius Bogaard |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 November 2014(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Unit 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshrie CH65 3EY Wales |
Secretary Name | Mr Jeffrey Paul Sharples |
---|---|
Status | Resigned |
Appointed | 01 August 2016(29 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 December 2016) |
Role | Company Director |
Correspondence Address | Unit 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshrie CH65 3EY Wales |
Secretary Name | Miss Amanda Ann Palmer |
---|---|
Status | Resigned |
Appointed | 19 December 2016(29 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 May 2017) |
Role | Company Director |
Correspondence Address | Unit 14-16 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY Wales |
Director Name | Mr Paul Cutter |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Unit 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshrie CH65 3EY Wales |
Director Name | Mr Bram Marc Johan Bogaard |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 January 2022(34 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 October 2022) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | Unit 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshrie CH65 3EY Wales |
Website | abg.net |
---|---|
Email address | [email protected] |
Telephone | 0151 3465460 |
Telephone region | Liverpool |
Registered Address | Unit 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshrie CH65 3EY Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
89.4k at £1 | Paul Douglas Beard 41.77% Ordinary |
---|---|
60k at £1 | Abg Investments LTD 28.04% Ordinary |
30k at £1 | Richard Stephen Jeremy Thomason 14.02% Redeemable Preference |
25k at £1 | J. Porter & L. Porter 11.68% Redeemable Preference |
4k at £1 | Charles Wyburn 1.86% Ordinary |
3.8k at £1 | Simon Hood 1.75% Ordinary |
1.9k at £1 | T.w. Fox 0.88% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,009,951 |
Gross Profit | £1,149,224 |
Net Worth | £41,335 |
Cash | £2,819 |
Current Liabilities | £496,496 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
13 February 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 2021 | Delivered on: 25 May 2021 Persons entitled: Benjamin David Cooper Janice Cooper Classification: A registered charge Outstanding |
18 September 2015 | Delivered on: 30 September 2015 Persons entitled: Benjamin David Cooper Janice Cooper Mrs Cecilia Thomas Mr Philip Thomas Classification: A registered charge Outstanding |
11 February 1992 | Delivered 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 |
7 February 2024 | Confirmation statement made on 28 January 2024 with updates (5 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
28 November 2023 | Cancellation of shares. Statement of capital on 24 October 2023
|
13 November 2023 | Purchase of own shares.
|
17 July 2023 | Cancellation of shares. Statement of capital on 30 June 2023
|
17 April 2023 | Cancellation of shares. Statement of capital on 31 March 2023
|
30 January 2023 | Confirmation statement made on 28 January 2023 with updates (4 pages) |
12 January 2023 | Purchase of own shares. (4 pages) |
9 January 2023 | Cancellation of shares. Statement of capital on 31 December 2022
|
15 December 2022 | Total exemption full accounts made up to 31 December 2021 (18 pages) |
4 November 2022 | Cancellation of shares. Statement of capital on 30 September 2022
|
4 November 2022 | Purchase of own shares.
|
21 October 2022 | Appointment of Ms Kate Parfitt as a director on 20 October 2022 (2 pages) |
20 October 2022 | Satisfaction of charge 4 in full (1 page) |
20 October 2022 | Satisfaction of charge 3 in full (1 page) |
20 October 2022 | Satisfaction of charge 9 in full (1 page) |
20 October 2022 | Satisfaction of charge 5 in full (2 pages) |
20 October 2022 | Satisfaction of charge 6 in full (2 pages) |
20 October 2022 | Satisfaction of charge 8 in full (1 page) |
20 October 2022 | Satisfaction of charge 1 in full (1 page) |
20 October 2022 | Satisfaction of charge 2 in full (1 page) |
12 October 2022 | Change of details for Mr Paul Douglas Beard as a person with significant control on 6 April 2016 (2 pages) |
10 October 2022 | Termination of appointment of Bram Marc Johan Bogaard as a director on 10 October 2022 (1 page) |
7 October 2022 | Notification of Abg Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
1 February 2022 | Appointment of Mr Bram Marc Johan Bogaard as a director on 31 January 2022 (2 pages) |
31 January 2022 | Appointment of Mrs Elizabeth Louise Evans as a director on 31 January 2022 (2 pages) |
31 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
5 July 2021 | Appointment of Mr Nigel Speirs as a director on 1 July 2021 (2 pages) |
5 July 2021 | Termination of appointment of Paul Cutter as a director on 30 June 2021 (1 page) |
25 May 2021 | Registration of charge 021441840011, created on 20 May 2021 (16 pages) |
20 May 2021 | Satisfaction of charge 7 in full (1 page) |
1 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
4 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
4 February 2020 | Termination of appointment of Nigel Andrew Benn as a director on 31 December 2019 (1 page) |
20 November 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
7 February 2019 | Termination of appointment of Frank James Randall as a director on 31 December 2017 (1 page) |
7 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
9 February 2018 | Termination of appointment of a director (1 page) |
8 February 2018 | Termination of appointment of Marcus Johannes Cornelius Bogaard as a director on 31 December 2017 (1 page) |
8 February 2018 | Termination of appointment of Alan Taylor as a director on 27 September 2017 (1 page) |
8 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
10 May 2017 | Termination of appointment of Amanda Ann Palmer as a secretary on 10 May 2017 (1 page) |
10 May 2017 | Appointment of Mr Paul Douglas Beard as a secretary on 10 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Paul Douglas Beard as a secretary on 10 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Amanda Ann Palmer as a secretary on 10 May 2017 (1 page) |
4 April 2017 | Appointment of Miss Anita Monica Brennan as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Miss Anita Monica Brennan as a director on 1 April 2017 (2 pages) |
8 February 2017 | Appointment of Mr Paul Cutter as a director on 1 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Paul Cutter as a director on 1 February 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
19 December 2016 | Appointment of Miss Amanda Ann Palmer as a secretary on 19 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Jeffrey Paul Sharples as a secretary on 19 December 2016 (1 page) |
19 December 2016 | Appointment of Miss Amanda Ann Palmer as a secretary on 19 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Jeffrey Paul Sharples as a secretary on 19 December 2016 (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 August 2016 | Termination of appointment of Paul Douglas Beard as a secretary on 1 August 2016 (1 page) |
23 August 2016 | Appointment of Mr Jeffrey Paul Sharples as a secretary on 1 August 2016 (2 pages) |
23 August 2016 | Termination of appointment of Paul Douglas Beard as a secretary on 1 August 2016 (1 page) |
23 August 2016 | Appointment of Mr Jeffrey Paul Sharples as a secretary on 1 August 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Alan Taylor on 1 January 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Alan Taylor on 1 January 2016 (2 pages) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
4 January 2016 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
4 January 2016 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
30 September 2015 | Registration of charge 021441840010, created on 18 September 2015 (15 pages) |
30 September 2015 | Registration of charge 021441840010, created on 18 September 2015 (15 pages) |
18 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
14 January 2015 | Company name changed the alexander beard group LIMITED\certificate issued on 14/01/15
|
14 January 2015 | Change of name notice (2 pages) |
14 January 2015 | Change of name notice (2 pages) |
14 January 2015 | Company name changed the alexander beard group LIMITED\certificate issued on 14/01/15
|
6 January 2015 | Appointment of Mr Andrew Moore as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Andrew Moore as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Andrew Moore as a director on 1 January 2015 (2 pages) |
23 December 2014 | Statement by Directors (4 pages) |
23 December 2014 | Statement of capital on 23 December 2014
|
23 December 2014 | Solvency Statement dated 22/12/14 (4 pages) |
23 December 2014 | Solvency Statement dated 22/12/14 (4 pages) |
23 December 2014 | Resolutions
|
23 December 2014 | Resolutions
|
23 December 2014 | Statement of capital on 23 December 2014
|
23 December 2014 | Statement by Directors (4 pages) |
19 December 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 December 2014 | Re-registration of Memorandum and Articles (9 pages) |
19 December 2014 | Re-registration from a public company to a private limited company
|
19 December 2014 | Resolutions
|
19 December 2014 | Re-registration from a public company to a private limited company (2 pages) |
19 December 2014 | Resolutions
|
1 December 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
1 December 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
28 November 2014 | Appointment of Mr Marcus Johannes Cornelius Bogaard as a director on 3 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Marcus Johannes Cornelius Bogaard as a director on 3 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Marcus Johannes Cornelius Bogaard as a director on 3 November 2014 (2 pages) |
3 April 2014 | Group of companies' accounts made up to 30 November 2013 (29 pages) |
3 April 2014 | Group of companies' accounts made up to 30 November 2013 (29 pages) |
24 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
2 April 2013 | Group of companies' accounts made up to 30 November 2012 (29 pages) |
2 April 2013 | Group of companies' accounts made up to 30 November 2012 (29 pages) |
25 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
11 April 2012 | Full accounts made up to 30 November 2011 (27 pages) |
11 April 2012 | Full accounts made up to 30 November 2011 (27 pages) |
21 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
10 November 2011 | Auditor's resignation (1 page) |
10 November 2011 | Auditor's resignation (1 page) |
9 June 2011 | Appointment of Mr Frank James Randall as a director (2 pages) |
9 June 2011 | Appointment of Mr Frank James Randall as a director (2 pages) |
6 June 2011 | Group of companies' accounts made up to 30 November 2010 (21 pages) |
6 June 2011 | Group of companies' accounts made up to 30 November 2010 (21 pages) |
24 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Appointment of Mr Nigel Andrew Benn as a director (2 pages) |
24 February 2011 | Appointment of Mr Nigel Andrew Benn as a director (2 pages) |
24 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Registered office address changed from Unit D Telford Court Chester Gates Chester Cheshire CH1 6LT on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from Unit D Telford Court Chester Gates Chester Cheshire CH1 6LT on 31 August 2010 (1 page) |
26 May 2010 | Full accounts made up to 30 November 2009 (21 pages) |
26 May 2010 | Full accounts made up to 30 November 2009 (21 pages) |
25 May 2010 | Appointment of Mr Alan Taylor as a director (2 pages) |
25 May 2010 | Appointment of Mr Paul Douglas Beard as a secretary (1 page) |
25 May 2010 | Appointment of Mr Alan Taylor as a director (2 pages) |
25 May 2010 | Appointment of Mr Paul Douglas Beard as a secretary (1 page) |
10 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Termination of appointment of Richard Thomason as a secretary (1 page) |
16 February 2010 | Termination of appointment of Richard Thomason as a secretary (1 page) |
27 November 2009 | Current accounting period extended from 31 May 2009 to 30 November 2009 (3 pages) |
27 November 2009 | Current accounting period extended from 31 May 2009 to 30 November 2009 (3 pages) |
24 September 2009 | Secretary appointed richard stephen jeremy thomason (2 pages) |
24 September 2009 | Secretary appointed richard stephen jeremy thomason (2 pages) |
17 April 2009 | Appointment terminated director and secretary richard thompson (1 page) |
17 April 2009 | Appointment terminated director and secretary richard thompson (1 page) |
17 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
17 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
27 January 2009 | Director and secretary appointed richard stephen jeremy thompson (2 pages) |
27 January 2009 | Director and secretary appointed richard stephen jeremy thompson (2 pages) |
6 January 2009 | Group of companies' accounts made up to 31 May 2008 (15 pages) |
6 January 2009 | Group of companies' accounts made up to 31 May 2008 (15 pages) |
28 November 2008 | Appointment terminated secretary gary thorneycroft (1 page) |
28 November 2008 | Appointment terminated director gary thorneycroft (1 page) |
28 November 2008 | Appointment terminated director gary thorneycroft (1 page) |
28 November 2008 | Appointment terminated secretary gary thorneycroft (1 page) |
31 January 2008 | Return made up to 28/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 28/01/08; full list of members (3 pages) |
20 December 2007 | Return made up to 28/01/07; full list of members (3 pages) |
20 December 2007 | Ad 01/06/02--------- £ si 35000@1=35000 (1 page) |
20 December 2007 | Return made up to 28/01/07; full list of members (3 pages) |
20 December 2007 | Ad 01/06/02--------- £ si 35000@1=35000 (1 page) |
12 December 2007 | Total exemption full accounts made up to 31 May 2007 (17 pages) |
12 December 2007 | Total exemption full accounts made up to 31 May 2007 (17 pages) |
21 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | Secretary resigned (1 page) |
8 January 2007 | Group of companies' accounts made up to 31 May 2006 (18 pages) |
8 January 2007 | Group of companies' accounts made up to 31 May 2006 (18 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: chester house 21 parkgate road neston south wirral CH64 9XF (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: chester house 21 parkgate road neston south wirral CH64 9XF (1 page) |
27 September 2006 | New director appointed (3 pages) |
27 September 2006 | New director appointed (3 pages) |
10 April 2006 | Return made up to 28/01/06; full list of members (3 pages) |
10 April 2006 | Return made up to 28/01/06; full list of members (3 pages) |
3 January 2006 | Group of companies' accounts made up to 31 May 2005 (17 pages) |
3 January 2006 | Group of companies' accounts made up to 31 May 2005 (17 pages) |
4 March 2005 | Return made up to 28/01/05; full list of members (8 pages) |
4 March 2005 | Return made up to 28/01/05; full list of members (8 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Group of companies' accounts made up to 31 May 2004 (17 pages) |
22 December 2004 | Group of companies' accounts made up to 31 May 2004 (17 pages) |
31 October 2004 | Director resigned (1 page) |
31 October 2004 | Director resigned (1 page) |
19 March 2004 | Particulars of mortgage/charge (5 pages) |
19 March 2004 | Particulars of mortgage/charge (5 pages) |
2 March 2004 | Return made up to 28/01/04; full list of members (8 pages) |
2 March 2004 | Return made up to 28/01/04; full list of members (8 pages) |
23 December 2003 | Group of companies' accounts made up to 31 May 2003 (17 pages) |
23 December 2003 | Group of companies' accounts made up to 31 May 2003 (17 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
20 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
20 March 2003 | New director appointed (2 pages) |
14 February 2003 | Group of companies' accounts made up to 31 May 2002 (22 pages) |
14 February 2003 | Group of companies' accounts made up to 31 May 2002 (22 pages) |
13 December 2002 | Ad 31/05/02--------- £ si 100000@1=100000 £ ic 154000/254000 (2 pages) |
13 December 2002 | Statement of affairs (8 pages) |
13 December 2002 | Statement of affairs (8 pages) |
13 December 2002 | Ad 31/05/02--------- £ si 100000@1=100000 £ ic 154000/254000 (2 pages) |
26 October 2002 | Ad 31/05/02--------- £ si 35000@1=35000 £ ic 99000/134000 (2 pages) |
26 October 2002 | Ad 31/05/02--------- £ si 20000@1=20000 £ ic 134000/154000 (2 pages) |
26 October 2002 | Statement of affairs (7 pages) |
26 October 2002 | Statement of affairs (7 pages) |
26 October 2002 | Statement of affairs (7 pages) |
26 October 2002 | Ad 31/05/02--------- £ si 35000@1=35000 £ ic 99000/134000 (2 pages) |
26 October 2002 | Statement of affairs (7 pages) |
26 October 2002 | Ad 31/05/02--------- £ si 20000@1=20000 £ ic 134000/154000 (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
21 March 2002 | Return made up to 28/01/02; full list of members (6 pages) |
21 March 2002 | Return made up to 28/01/02; full list of members (6 pages) |
24 December 2001 | Full accounts made up to 31 May 2001 (15 pages) |
24 December 2001 | Full accounts made up to 31 May 2001 (15 pages) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Return made up to 28/01/01; full list of members
|
12 March 2001 | Return made up to 28/01/01; full list of members
|
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
4 January 2001 | Full accounts made up to 31 May 2000 (13 pages) |
4 January 2001 | Full accounts made up to 31 May 2000 (13 pages) |
16 October 2000 | Ad 30/05/00--------- £ si 49000@1=49000 £ ic 50000/99000 (2 pages) |
16 October 2000 | Resolutions
|
16 October 2000 | Resolutions
|
16 October 2000 | Registered office changed on 16/10/00 from: 23 bellfield avenue harrow weald middx HA3 6ST (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: 23 bellfield avenue harrow weald middx HA3 6ST (1 page) |
16 October 2000 | Nc inc already adjusted 30/05/00 (1 page) |
16 October 2000 | Nc inc already adjusted 30/05/00 (1 page) |
16 October 2000 | Ad 30/05/00--------- £ si 49000@1=49000 £ ic 50000/99000 (2 pages) |
25 February 2000 | Return made up to 28/01/00; full list of members
|
25 February 2000 | Return made up to 28/01/00; full list of members
|
9 December 1999 | Full accounts made up to 31 May 1999 (16 pages) |
9 December 1999 | Full accounts made up to 31 May 1999 (16 pages) |
20 April 1999 | Return made up to 28/01/99; full list of members (6 pages) |
20 April 1999 | Return made up to 28/01/99; full list of members (6 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
29 March 1999 | Full accounts made up to 31 May 1998 (16 pages) |
29 March 1999 | Full accounts made up to 31 May 1998 (16 pages) |
11 February 1999 | Particulars of mortgage/charge (5 pages) |
11 February 1999 | Particulars of mortgage/charge (5 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
19 February 1998 | Return made up to 28/01/98; no change of members (4 pages) |
19 February 1998 | Return made up to 28/01/98; no change of members (4 pages) |
17 October 1997 | Full accounts made up to 31 May 1997 (16 pages) |
17 October 1997 | Full accounts made up to 31 May 1997 (16 pages) |
28 May 1997 | Particulars of mortgage/charge (4 pages) |
28 May 1997 | Particulars of mortgage/charge (4 pages) |
10 February 1997 | Return made up to 28/01/97; no change of members
|
10 February 1997 | Return made up to 28/01/97; no change of members
|
31 December 1996 | Full accounts made up to 31 May 1996 (16 pages) |
31 December 1996 | Full accounts made up to 31 May 1996 (16 pages) |
6 August 1996 | Particulars of mortgage/charge (4 pages) |
6 August 1996 | Particulars of mortgage/charge (4 pages) |
12 February 1996 | New secretary appointed (2 pages) |
12 February 1996 | New secretary appointed (2 pages) |
12 February 1996 | Return made up to 28/01/96; full list of members (6 pages) |
12 February 1996 | Return made up to 28/01/96; full list of members (6 pages) |
12 January 1996 | New secretary appointed (2 pages) |
12 January 1996 | New secretary appointed (2 pages) |
28 November 1995 | Secretary resigned;director resigned (2 pages) |
28 November 1995 | Secretary resigned;director resigned (2 pages) |
23 October 1995 | Return made up to 28/01/95; no change of members
|
23 October 1995 | Return made up to 28/01/95; no change of members
|
10 October 1995 | Full accounts made up to 31 May 1995 (16 pages) |
10 October 1995 | Full accounts made up to 31 May 1995 (16 pages) |
23 August 1995 | Particulars of mortgage/charge (6 pages) |
23 August 1995 | Particulars of mortgage/charge (6 pages) |
9 May 1995 | Particulars of mortgage/charge (4 pages) |
9 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (97 pages) |
13 July 1993 | New director appointed (2 pages) |
13 July 1993 | New director appointed (2 pages) |
6 August 1991 | Resolutions
|
6 August 1991 | Ad 29/07/91--------- £ si 10000@1=10000 £ ic 36000/46000 (2 pages) |
6 August 1991 | Resolutions
|
6 August 1991 | Ad 29/07/91--------- £ si 10000@1=10000 £ ic 36000/46000 (2 pages) |
1 August 1991 | Re-registration of Memorandum and Articles (14 pages) |
1 August 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 August 1991 | Re-registration of Memorandum and Articles (14 pages) |
1 August 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
14 January 1991 | Memorandum and Articles of Association (7 pages) |
14 January 1991 | Memorandum and Articles of Association (7 pages) |
13 January 1991 | Resolutions
|
13 January 1991 | Resolutions
|
6 July 1990 | Resolutions
|
6 July 1990 | Resolutions
|
26 April 1989 | Wd 18/04/89 ad 14/03/89--------- £ si 20000@1=20000 £ ic 16000/36000 (2 pages) |
26 April 1989 | Resolutions
|
26 April 1989 | Resolutions
|
26 April 1989 | Wd 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 1989 | Resolutions
|
9 February 1989 | Wd 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 1989 | Resolutions
|
9 February 1989 | Wd 27/01/89 ad 30/01/89--------- £ si 15000@1=15000 £ ic 1000/16000 (2 pages) |
15 October 1987 | Resolutions
|
15 October 1987 | Resolutions
|
23 September 1987 | Company name changed rapid 3587 LIMITED\certificate issued on 24/09/87 (2 pages) |
23 September 1987 | Company name changed rapid 3587 LIMITED\certificate issued on 24/09/87 (2 pages) |
2 July 1987 | Incorporation (15 pages) |
2 July 1987 | Incorporation (15 pages) |