Company NameAlexander Beard Global Services Limited
DirectorsPaul Douglas Beard and Andrew James Macintyre Moore
Company StatusActive
Company Number04873038
CategoryPrivate Limited Company
Incorporation Date20 August 2003(20 years, 8 months ago)
Previous Names5

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
Appointed20 August 2003(same day as company formation)
RoleCompany Director
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 September 2021(18 years after company formation)
Appointment Duration2 years, 8 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressUnit 14-16 Rossmore Business Village
Inward Way
Ellesmere Port
Cheshire
CH65 3EY
Wales
Secretary NameJacqueline Anderson
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleFinance Director
Correspondence Address4 Argoed Avenue
New Brighton
Mold
Clwyd
CH7 6QL
Wales
Secretary NameMiss Gemma Louise Wray
StatusResigned
Appointed01 May 2019(15 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressUnit 14-16 Rossmore Business Village
Inward Way
Ellesmere Port
Cheshire
CH65 3EY
Wales
Director NameMiss Kate Parfitt
Date of BirthApril 1971 (Born 53 years ago)
NationalityWelsh
StatusResigned
Appointed01 September 2021(18 years after company formation)
Appointment Duration3 months, 1 week (resigned 10 December 2021)
RoleCompliance Director
Country of ResidenceWales
Correspondence AddressUnit 14-16 Rossmore Business Village
Inward Way
Ellesmere Port
Cheshire
CH65 3EY
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

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

Location

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

Shareholders

75k at £1Alexander Beard Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£268,678
Gross Profit£195,122
Net Worth£111,743
Cash£1,924
Current Liabilities£1,010

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 Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Charges

11 August 2021Delivered on: 17 August 2021
Persons entitled: Catley Lakeman May Limited

Classification: A registered charge
Outstanding
13 February 2005Delivered 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

Filing History

21 December 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
4 September 2023Confirmation statement made on 2 September 2023 with updates (4 pages)
3 February 2023Cancellation of shares. Statement of capital on 31 January 2023
  • GBP 122,569
(4 pages)
12 December 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
23 November 2022Statement of capital following an allotment of shares on 31 October 2022
  • GBP 217,569
(3 pages)
7 October 2022Change of details for Alexander Beard Group of Companies Limited as a person with significant control on 1 August 2016 (2 pages)
2 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
10 December 2021Termination of appointment of Kate Parfitt as a director on 10 December 2021 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
8 September 2021Appointment of Miss Kate Parfitt as a director on 1 September 2021 (2 pages)
7 September 2021Appointment of Mr Andrew James Macintyre Moore as a director on 1 September 2021 (2 pages)
2 September 2021Confirmation statement made on 2 September 2021 with updates (5 pages)
2 September 2021Statement of capital following an allotment of shares on 1 September 2021
  • GBP 209,487
(3 pages)
17 August 2021Registration of charge 048730380002, created on 11 August 2021 (37 pages)
13 November 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
24 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
3 August 2020Termination of appointment of Gemma Louise Wray as a secretary on 31 December 2019 (1 page)
25 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
5 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
13 May 2019Appointment of Miss Gemma Louise Wray as a secretary on 1 May 2019 (2 pages)
4 December 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
5 January 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 124,587
(4 pages)
5 January 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 124,587
(4 pages)
7 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 November 2016Company name changed alexander beard (international schools and aid agencies) LIMITED\certificate issued on 01/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-07
(3 pages)
21 October 2016Satisfaction of charge 1 in full (2 pages)
21 October 2016Satisfaction of charge 1 in full (2 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
4 January 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
4 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
4 January 2016Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
4 January 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
4 January 2016Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
4 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (35 pages)
4 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (35 pages)
4 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
9 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 75,000
(3 pages)
9 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 75,000
(3 pages)
16 February 2015Company name changed alexander beard (international schools) LTD\certificate issued on 16/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-24
(3 pages)
16 February 2015Company name changed alexander beard (international schools) LTD\certificate issued on 16/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-24
(3 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)
18 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 75,000
(3 pages)
18 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 75,000
(3 pages)
30 June 2014Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page)
30 June 2014Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (30 pages)
30 June 2014Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages)
30 June 2014Audit exemption subsidiary accounts made up to 30 November 2013 (11 pages)
30 June 2014Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (30 pages)
30 June 2014Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages)
30 June 2014Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page)
30 June 2014Audit exemption subsidiary accounts made up to 30 November 2013 (11 pages)
19 June 2014Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page)
19 June 2014Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (30 pages)
19 June 2014Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page)
19 June 2014Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (30 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 75,000
(3 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 75,000
(3 pages)
24 July 2013Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (30 pages)
24 July 2013Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (30 pages)
1 July 2013Audit exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages)
1 July 2013Audit exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages)
1 July 2013Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (1 page)
1 July 2013Total exemption full accounts made up to 30 November 2012 (15 pages)
1 July 2013Total exemption full accounts made up to 30 November 2012 (15 pages)
1 July 2013Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (1 page)
14 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
11 April 2012Full accounts made up to 30 November 2011 (13 pages)
11 April 2012Full accounts made up to 30 November 2011 (13 pages)
16 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
10 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 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)
14 July 2010Change of name notice (2 pages)
14 July 2010Change of name notice (2 pages)
14 July 2010Company name changed alexander beard (international schools division) LIMITED\certificate issued on 14/07/10
  • RES15 ‐ Change company name resolution on 2010-07-08
(2 pages)
14 July 2010Company name changed alexander beard (international schools division) LIMITED\certificate issued on 14/07/10
  • RES15 ‐ Change company name resolution on 2010-07-08
(2 pages)
8 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
8 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
9 February 2010Previous accounting period extended from 31 May 2009 to 30 November 2009 (3 pages)
9 February 2010Previous accounting period extended from 31 May 2009 to 30 November 2009 (3 pages)
7 September 2009Return made up to 20/08/09; full list of members (3 pages)
7 September 2009Return made up to 20/08/09; full list of members (3 pages)
13 May 2009Memorandum and Articles of Association (15 pages)
13 May 2009Memorandum and Articles of Association (15 pages)
6 May 2009Company name changed midian investments LIMITED\certificate issued on 07/05/09 (2 pages)
6 May 2009Company name changed midian investments LIMITED\certificate issued on 07/05/09 (2 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
24 November 2008Return made up to 20/08/08; full list of members (3 pages)
24 November 2008Return made up to 20/08/08; full list of members (3 pages)
12 December 2007Ad 26/08/05--------- £ si 74999@1 (2 pages)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007Nc inc already adjusted 26/08/05 (1 page)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007Ad 26/08/05--------- £ si 74999@1 (2 pages)
12 December 2007Nc inc already adjusted 26/08/05 (1 page)
30 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 November 2007Return made up to 20/08/07; full list of members (2 pages)
21 November 2007Return made up to 20/08/07; full list of members (2 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)
26 February 2007Registered office changed on 26/02/07 from: chester house, 21 parkgate road neston south wirral CH64 9XF (1 page)
26 February 2007Registered office changed on 26/02/07 from: chester house, 21 parkgate road neston south wirral CH64 9XF (1 page)
22 January 2007Full accounts made up to 31 May 2006 (11 pages)
22 January 2007Full accounts made up to 31 May 2006 (11 pages)
24 October 2006Return made up to 20/08/06; full list of members (2 pages)
24 October 2006Return made up to 20/08/06; full list of members (2 pages)
22 February 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
22 February 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
5 October 2005Return made up to 20/08/05; full list of members (2 pages)
5 October 2005Return made up to 20/08/05; full list of members (2 pages)
26 August 2005Company name changed alexander beard & company limite d\certificate issued on 26/08/05 (2 pages)
26 August 2005Company name changed alexander beard & company limite d\certificate issued on 26/08/05 (2 pages)
25 February 2005Particulars of mortgage/charge (7 pages)
25 February 2005Particulars of mortgage/charge (7 pages)
12 January 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
12 January 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
11 January 2005Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page)
11 January 2005Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page)
31 October 2004Return made up to 20/08/04; full list of members (6 pages)
31 October 2004Return made up to 20/08/04; full list of members (6 pages)
30 August 2003New secretary appointed (2 pages)
30 August 2003Director resigned (1 page)
30 August 2003New secretary appointed (2 pages)
30 August 2003New director appointed (2 pages)
30 August 2003Secretary resigned (1 page)
30 August 2003Secretary resigned (1 page)
30 August 2003Director resigned (1 page)
30 August 2003New director appointed (2 pages)
20 August 2003Incorporation (18 pages)
20 August 2003Incorporation (18 pages)