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 September 2021(18 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Unit 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY Wales |
Secretary Name | Jacqueline Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Finance Director |
Correspondence Address | 4 Argoed Avenue New Brighton Mold Clwyd CH7 6QL Wales |
Secretary Name | Miss Gemma Louise Wray |
---|---|
Status | Resigned |
Appointed | 01 May 2019(15 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | Unit 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY Wales |
Director Name | Miss Kate Parfitt |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 September 2021(18 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 December 2021) |
Role | Compliance Director |
Country of Residence | Wales |
Correspondence Address | Unit 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 Cheshire 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 |
75k at £1 | Alexander Beard Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £268,678 |
Gross Profit | £195,122 |
Net Worth | £111,743 |
Cash | £1,924 |
Current Liabilities | £1,010 |
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 | 2 September 2023 (8 months ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
11 August 2021 | Delivered on: 17 August 2021 Persons entitled: Catley Lakeman May Limited Classification: A registered charge Outstanding |
---|---|
13 February 2005 | Delivered on: 25 February 2005 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 |
21 December 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
4 September 2023 | Confirmation statement made on 2 September 2023 with updates (4 pages) |
3 February 2023 | Cancellation of shares. Statement of capital on 31 January 2023
|
12 December 2022 | Total exemption full accounts made up to 31 December 2021 (17 pages) |
23 November 2022 | Statement of capital following an allotment of shares on 31 October 2022
|
7 October 2022 | Change of details for Alexander Beard Group of Companies Limited as a person with significant control on 1 August 2016 (2 pages) |
2 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
10 December 2021 | Termination of appointment of Kate Parfitt as a director on 10 December 2021 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
8 September 2021 | Appointment of Miss Kate Parfitt as a director on 1 September 2021 (2 pages) |
7 September 2021 | Appointment of Mr Andrew James Macintyre Moore as a director on 1 September 2021 (2 pages) |
2 September 2021 | Confirmation statement made on 2 September 2021 with updates (5 pages) |
2 September 2021 | Statement of capital following an allotment of shares on 1 September 2021
|
17 August 2021 | Registration of charge 048730380002, created on 11 August 2021 (37 pages) |
13 November 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
24 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
3 August 2020 | Termination of appointment of Gemma Louise Wray as a secretary on 31 December 2019 (1 page) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
5 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
13 May 2019 | Appointment of Miss Gemma Louise Wray as a secretary on 1 May 2019 (2 pages) |
4 December 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
5 January 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
1 November 2016 | Company name changed alexander beard (international schools and aid agencies) LIMITED\certificate issued on 01/11/16
|
21 October 2016 | Satisfaction of charge 1 in full (2 pages) |
21 October 2016 | Satisfaction of charge 1 in full (2 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
4 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
4 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
4 January 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
4 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
4 January 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
4 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (35 pages) |
4 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (35 pages) |
4 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
9 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
16 February 2015 | Company name changed alexander beard (international schools) LTD\certificate issued on 16/02/15
|
16 February 2015 | Company name changed alexander beard (international schools) LTD\certificate issued on 16/02/15
|
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) |
18 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
30 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page) |
30 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (30 pages) |
30 June 2014 | Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages) |
30 June 2014 | Audit exemption subsidiary accounts made up to 30 November 2013 (11 pages) |
30 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (30 pages) |
30 June 2014 | Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages) |
30 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page) |
30 June 2014 | Audit exemption subsidiary accounts made up to 30 November 2013 (11 pages) |
19 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page) |
19 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (30 pages) |
19 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page) |
19 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (30 pages) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
24 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (30 pages) |
24 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (30 pages) |
1 July 2013 | Audit exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages) |
1 July 2013 | Audit exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages) |
1 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (1 page) |
1 July 2013 | Total exemption full accounts made up to 30 November 2012 (15 pages) |
1 July 2013 | Total exemption full accounts made up to 30 November 2012 (15 pages) |
1 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (1 page) |
14 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Full accounts made up to 30 November 2011 (13 pages) |
11 April 2012 | Full accounts made up to 30 November 2011 (13 pages) |
16 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
10 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 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) |
14 July 2010 | Change of name notice (2 pages) |
14 July 2010 | Change of name notice (2 pages) |
14 July 2010 | Company name changed alexander beard (international schools division) LIMITED\certificate issued on 14/07/10
|
14 July 2010 | Company name changed alexander beard (international schools division) LIMITED\certificate issued on 14/07/10
|
8 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
9 February 2010 | Previous accounting period extended from 31 May 2009 to 30 November 2009 (3 pages) |
9 February 2010 | Previous accounting period extended from 31 May 2009 to 30 November 2009 (3 pages) |
7 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
13 May 2009 | Memorandum and Articles of Association (15 pages) |
13 May 2009 | Memorandum and Articles of Association (15 pages) |
6 May 2009 | Company name changed midian investments LIMITED\certificate issued on 07/05/09 (2 pages) |
6 May 2009 | Company name changed midian investments LIMITED\certificate issued on 07/05/09 (2 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
24 November 2008 | Return made up to 20/08/08; full list of members (3 pages) |
24 November 2008 | Return made up to 20/08/08; full list of members (3 pages) |
12 December 2007 | Ad 26/08/05--------- £ si 74999@1 (2 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | Nc inc already adjusted 26/08/05 (1 page) |
12 December 2007 | Resolutions
|
12 December 2007 | Ad 26/08/05--------- £ si 74999@1 (2 pages) |
12 December 2007 | Nc inc already adjusted 26/08/05 (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 November 2007 | Return made up to 20/08/07; full list of members (2 pages) |
21 November 2007 | Return made up to 20/08/07; full list of members (2 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) |
26 February 2007 | Registered office changed on 26/02/07 from: chester house, 21 parkgate road neston south wirral CH64 9XF (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: chester house, 21 parkgate road neston south wirral CH64 9XF (1 page) |
22 January 2007 | Full accounts made up to 31 May 2006 (11 pages) |
22 January 2007 | Full accounts made up to 31 May 2006 (11 pages) |
24 October 2006 | Return made up to 20/08/06; full list of members (2 pages) |
24 October 2006 | Return made up to 20/08/06; full list of members (2 pages) |
22 February 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
22 February 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
5 October 2005 | Return made up to 20/08/05; full list of members (2 pages) |
5 October 2005 | Return made up to 20/08/05; full list of members (2 pages) |
26 August 2005 | Company name changed alexander beard & company limite d\certificate issued on 26/08/05 (2 pages) |
26 August 2005 | Company name changed alexander beard & company limite d\certificate issued on 26/08/05 (2 pages) |
25 February 2005 | Particulars of mortgage/charge (7 pages) |
25 February 2005 | Particulars of mortgage/charge (7 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
11 January 2005 | Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page) |
11 January 2005 | Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page) |
31 October 2004 | Return made up to 20/08/04; full list of members (6 pages) |
31 October 2004 | Return made up to 20/08/04; full list of members (6 pages) |
30 August 2003 | New secretary appointed (2 pages) |
30 August 2003 | Director resigned (1 page) |
30 August 2003 | New secretary appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | Secretary resigned (1 page) |
30 August 2003 | Secretary resigned (1 page) |
30 August 2003 | Director resigned (1 page) |
30 August 2003 | New director appointed (2 pages) |
20 August 2003 | Incorporation (18 pages) |
20 August 2003 | Incorporation (18 pages) |