Company NameABG Investments Limited
DirectorPaul Douglas Beard
Company StatusActive
Company Number05050232
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)

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
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindle Marsh Manorial Road
Parkgate
South Wirral
Cheshire
CH64 6QW
Wales
Secretary NameJacqueline Anderson
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Argoed Avenue
New Brighton
Mold
Clwyd
CH7 6QL
Wales
Secretary NameMr Gary Martin Thorneycroft
NationalityBritish
StatusResigned
Appointed01 April 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fuller Close
Wadhurst
East Sussex
TN5 6HY

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

905 at £1Paul Douglas Beard
90.50%
Ordinary
38 at £1Charles Louis Wyburn
3.80%
Ordinary
38 at £1Simon Hood
3.80%
Ordinary
19 at £1Timothy Fox
1.90%
Ordinary

Financials

Year2014
Net Worth-£61,573
Cash£3,151
Current Liabilities£224,724

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 Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

16 March 2004Delivered on: 25 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of trail and renewal income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of absolute assignment all present and future rights titles interest in and benefits of the company whatsoever any commissions or other sums arising from or in relation to policies. See the mortgage charge document for full details.
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
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.
Particulars: All sums (denominated in whatever currency) together with all interest and other amounts accruing on such sums, standing to credit of the account of the company with the bank now numbered 06200043. 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

Filing History

21 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
18 October 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
12 October 2022Change of details for Mr Paul Douglas Beard as a person with significant control on 21 February 2017 (2 pages)
23 March 2022Satisfaction of charge 3 in full (1 page)
23 March 2022Satisfaction of charge 2 in full (1 page)
23 March 2022Satisfaction of charge 4 in full (1 page)
23 March 2022Satisfaction of charge 1 in full (1 page)
21 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
4 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
13 November 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
5 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (5 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)
26 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(3 pages)
26 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(3 pages)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(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)
20 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(3 pages)
19 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(3 pages)
1 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
11 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 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)
8 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
8 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
9 March 2010Termination of appointment of Gary Thorneycroft as a secretary (1 page)
9 March 2010Termination of appointment of Gary Thorneycroft as a secretary (1 page)
9 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 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)
17 March 2009Return made up to 19/02/09; full list of members (4 pages)
17 March 2009Return made up to 19/02/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 March 2008Return made up to 19/02/08; full list of members (4 pages)
5 March 2008Return made up to 19/02/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 July 2007Secretary resigned (1 page)
21 July 2007New secretary appointed (2 pages)
21 July 2007New secretary appointed (2 pages)
21 July 2007Secretary resigned (1 page)
2 April 2007Return made up to 19/02/07; full list of members (3 pages)
2 April 2007Return made up to 19/02/07; full list of members (3 pages)
26 February 2007Registered office changed on 26/02/07 from: chester house, 21 parkgate house neston south wirral CH64 9XF (1 page)
26 February 2007Registered office changed on 26/02/07 from: chester house, 21 parkgate house neston south wirral CH64 9XF (1 page)
22 January 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
22 January 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
13 June 2006Return made up to 19/02/06; full list of members (7 pages)
13 June 2006Return made up to 19/02/06; full list of members (7 pages)
6 January 2006Accounts for a small company made up to 31 May 2005 (6 pages)
6 January 2006Accounts for a small company made up to 31 May 2005 (6 pages)
25 April 2005Return made up to 19/02/05; full list of members (7 pages)
25 April 2005Return made up to 19/02/05; full list of members (7 pages)
25 February 2005Particulars of mortgage/charge (4 pages)
25 February 2005Particulars of mortgage/charge (4 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)
5 January 2005Accounting reference date shortened from 28/02/05 to 31/05/04 (1 page)
5 January 2005Accounting reference date shortened from 28/02/05 to 31/05/04 (1 page)
5 January 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
5 January 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
19 March 2004Particulars of mortgage/charge (5 pages)
19 March 2004Particulars of mortgage/charge (5 pages)
19 February 2004Incorporation (19 pages)
19 February 2004Incorporation (19 pages)