THE ALEXANDER BEARD GROUP OF COMPANIES LIMITED

THE ALEXANDER BEARD GROUP OF COMPANIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE ALEXANDER BEARD GROUP OF COMPANIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02144184
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE ALEXANDER BEARD GROUP OF COMPANIES LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is THE ALEXANDER BEARD GROUP OF COMPANIES LIMITED located?

    Registered Office Address
    14-15 Rossmore Business Village Inward Way
    CH65 3EY Ellesmere Port
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ALEXANDER BEARD GROUP OF COMPANIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE ALEXANDER BEARD GROUP LIMITEDDec 19, 2014Dec 19, 2014
    THE ALEXANDER BEARD GROUP PLCAug 01, 1991Aug 01, 1991
    ALEXANDER BEARD AND COMPANY LIMITEDSep 24, 1987Sep 24, 1987
    RAPID 3587 LIMITEDJul 02, 1987Jul 02, 1987

    What are the latest accounts for THE ALEXANDER BEARD GROUP OF COMPANIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE ALEXANDER BEARD GROUP OF COMPANIES LIMITED?

    Last Confirmation Statement Made Up ToJan 30, 2027
    Next Confirmation Statement DueFeb 13, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 30, 2026
    OverdueNo

    What are the latest filings for THE ALEXANDER BEARD GROUP OF COMPANIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 30, 2026 with updates

    4 pagesCS01

    Cancellation of shares. Statement of capital on Jan 02, 2026

    • Capital: GBP 95,380
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 05, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Oct 01, 2025

    • Capital: GBP 97,380
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 10, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Satisfaction of charge 021441840010 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2024

    12 pagesAA

    Cancellation of shares. Statement of capital on Jul 01, 2025

    • Capital: GBP 99,380
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 14, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Mar 31, 2025

    • Capital: GBP 99,380
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 21, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Termination of appointment of Kate Parfitt as a director on Apr 09, 2025

    1 pagesTM01

    Cancellation of shares. Statement of capital on Jan 02, 2025

    • Capital: GBP 101,380
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 04, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cessation of Abg Investments Limited as a person with significant control on Oct 04, 2024

    1 pagesPSC07

    Confirmation statement made on Jan 30, 2025 with updates

    5 pagesCS01

    Cancellation of shares. Statement of capital on Oct 07, 2024

    • Capital: GBP 103,380
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 04, 2024

    • Capital: GBP 138,000
    6 pagesSH06

    Statement of capital on Nov 28, 2024

    • Capital: GBP 138,000
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 14, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 14, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Registered office address changed from Unit 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshrie CH65 3EY to 14-15 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY on Nov 04, 2024

    1 pagesAD01

    Who are the officers of THE ALEXANDER BEARD GROUP OF COMPANIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEARD, Paul Douglas
    Inward Way
    CH65 3EY Ellesmere Port
    14-15 Rossmore Business Village
    England
    Secretary
    Inward Way
    CH65 3EY Ellesmere Port
    14-15 Rossmore Business Village
    England
    231149300001
    BEARD, Paul Douglas
    Windle Marsh Manorial Road
    Parkgate
    CH64 6QW South Wirral
    Cheshire
    Director
    Windle Marsh Manorial Road
    Parkgate
    CH64 6QW South Wirral
    Cheshire
    EnglandBritish8505070001
    BRENNAN, Anita Monica
    Inward Way
    CH65 3EY Ellesmere Port
    14-15 Rossmore Business Village
    England
    Director
    Inward Way
    CH65 3EY Ellesmere Port
    14-15 Rossmore Business Village
    England
    United KingdomBritish228513170001
    EVANS, Elizabeth Louise
    Inward Way
    CH65 3EY Ellesmere Port
    14-15 Rossmore Business Village
    England
    Director
    Inward Way
    CH65 3EY Ellesmere Port
    14-15 Rossmore Business Village
    England
    EnglandBritish291995840001
    SPEIRS, Nigel
    Green Lane
    Lache
    CH4 7NG Chester
    Pear Tree Cottage
    United Kingdom
    Director
    Green Lane
    Lache
    CH4 7NG Chester
    Pear Tree Cottage
    United Kingdom
    United KingdomBritish13957600003
    ANDERSON, Jacqueline
    4 Argoed Avenue
    New Brighton
    CH7 6QL Mold
    Clwyd
    Secretary
    4 Argoed Avenue
    New Brighton
    CH7 6QL Mold
    Clwyd
    British74644220001
    BANHAM, Christine
    23 Lorne Court Lorne Road
    Oxton
    L43 1XU Birkenhead
    Merseyside
    Secretary
    23 Lorne Court Lorne Road
    Oxton
    L43 1XU Birkenhead
    Merseyside
    British73852640001
    BEARD, Paul Douglas
    Rossmore Business Village
    Inward Way
    CH65 3EY Ellesmere Port
    Unit 14-16
    Cheshrie
    Secretary
    Rossmore Business Village
    Inward Way
    CH65 3EY Ellesmere Port
    Unit 14-16
    Cheshrie
    151517300001
    BEARD, Susan Elizabeth
    Windle Marsh Manorial Road
    Parkgate
    CH64 6QW South Wirral
    Merseyside
    Secretary
    Windle Marsh Manorial Road
    Parkgate
    CH64 6QW South Wirral
    Merseyside
    British25236430001
    BEARD, Susan Elizabeth
    Windle Marsh Manorial Road
    Parkgate
    CH64 6QW South Wirral
    Merseyside
    Secretary
    Windle Marsh Manorial Road
    Parkgate
    CH64 6QW South Wirral
    Merseyside
    British25236430001
    PALMER, Amanda Ann
    c/o Amanda Palmer
    Inward Way
    CH65 3EY Ellesmere Port
    Unit 14-16 Rossmore Business Village
    United Kingdom
    Secretary
    c/o Amanda Palmer
    Inward Way
    CH65 3EY Ellesmere Port
    Unit 14-16 Rossmore Business Village
    United Kingdom
    220867650001
    SHARPLES, Jeffrey Paul
    Rossmore Business Village
    Inward Way
    CH65 3EY Ellesmere Port
    Unit 14-16
    Cheshrie
    Secretary
    Rossmore Business Village
    Inward Way
    CH65 3EY Ellesmere Port
    Unit 14-16
    Cheshrie
    212751400001
    THOMASON, Richard Stephen Jeremy
    Windy Harbour Lane
    Bromley Cross
    BL7 9AP Bolton
    Ramwells House
    Lancashire
    Secretary
    Windy Harbour Lane
    Bromley Cross
    BL7 9AP Bolton
    Ramwells House
    Lancashire
    British140990090001
    THOMPSON, Richard Stephen Jeremy
    Windy Harbour Lane
    Bromley Cross
    BL7 9AP Bolton
    Ramwells House
    Lancs
    Secretary
    Windy Harbour Lane
    Bromley Cross
    BL7 9AP Bolton
    Ramwells House
    Lancs
    British135927910001
    THORNEYCROFT, Gary Martin
    8 Fuller Close
    TN5 6HY Wadhurst
    East Sussex
    Secretary
    8 Fuller Close
    TN5 6HY Wadhurst
    East Sussex
    British37679450002
    THURLAND, Geoffrey David
    Tan Y Rhos
    CH8 8PY Babell
    Flintshire
    Secretary
    Tan Y Rhos
    CH8 8PY Babell
    Flintshire
    British82821540001
    BEARD, Susan Elizabeth
    Windle Marsh Manorial Road
    Parkgate
    CH64 6QW South Wirral
    Merseyside
    Director
    Windle Marsh Manorial Road
    Parkgate
    CH64 6QW South Wirral
    Merseyside
    British25236430001
    BENN, Nigel Andrew
    Rossmore Business Village
    Inward Way
    CH65 3EY Ellesmere Port
    Unit 14-16
    Cheshrie
    Director
    Rossmore Business Village
    Inward Way
    CH65 3EY Ellesmere Port
    Unit 14-16
    Cheshrie
    United KingdomBritish142667130001
    BOGAARD, Bram Marc Johan
    Rossmore Business Village
    Inward Way
    CH65 3EY Ellesmere Port
    Unit 14-16
    Cheshrie
    Director
    Rossmore Business Village
    Inward Way
    CH65 3EY Ellesmere Port
    Unit 14-16
    Cheshrie
    NetherlandsDutch292018270001
    BOGAARD, Marcus Johannes Cornelius
    Rossmore Business Village
    Inward Way
    CH65 3EY Ellesmere Port
    Unit 14-16
    Cheshrie
    Director
    Rossmore Business Village
    Inward Way
    CH65 3EY Ellesmere Port
    Unit 14-16
    Cheshrie
    NetherlandsDutch193053180001
    CUTTER, Paul
    Rossmore Business Village
    Inward Way
    CH65 3EY Ellesmere Port
    Unit 14-16
    Cheshrie
    Director
    Rossmore Business Village
    Inward Way
    CH65 3EY Ellesmere Port
    Unit 14-16
    Cheshrie
    GuernseyBritish224244330001
    MOORE, Andrew James Macintyre
    Riverdene
    HA8 9TB Edgware
    71 Riverdene
    Middlesex
    England
    Director
    Riverdene
    HA8 9TB Edgware
    71 Riverdene
    Middlesex
    England
    EnglandBritish193860810001
    PARFITT, Kate
    Inward Way
    CH65 3EY Ellesmere Port
    14-15 Rossmore Business Village
    England
    Director
    Inward Way
    CH65 3EY Ellesmere Port
    14-15 Rossmore Business Village
    England
    WalesBritish140138270002
    RANDALL, Frank James
    Rossmore Business Village
    Inward Way
    CH65 3EY Ellesmere Port
    Unit 14-16
    Cheshrie
    Director
    Rossmore Business Village
    Inward Way
    CH65 3EY Ellesmere Port
    Unit 14-16
    Cheshrie
    United KingdomBritish160710280001
    TAYLOR, Alan
    Rossmore Business Village
    Inward Way
    CH65 3EY Ellesmere Port
    Unit 14-16
    Cheshrie
    Director
    Rossmore Business Village
    Inward Way
    CH65 3EY Ellesmere Port
    Unit 14-16
    Cheshrie
    EnglandBritish106908290002
    THOMPSON, Richard Stephen Jeremy
    Windy Harbour Lane
    Bromley Cross
    BL7 9AP Bolton
    Ramwells House
    Lancs
    Director
    Windy Harbour Lane
    Bromley Cross
    BL7 9AP Bolton
    Ramwells House
    Lancs
    British135927910001
    THORNEYCROFT, Gary Martin
    8 Fuller Close
    TN5 6HY Wadhurst
    East Sussex
    Director
    8 Fuller Close
    TN5 6HY Wadhurst
    East Sussex
    United KingdomBritish37679450002
    THURLAND, Geoffrey David
    Tan Y Rhos
    CH8 8PY Babell
    Flintshire
    Director
    Tan Y Rhos
    CH8 8PY Babell
    Flintshire
    British82821540001
    TUFFIELD, Raymond Charles
    32 Nursery Way
    TN21 0UW Heathfield
    East Sussex
    Director
    32 Nursery Way
    TN21 0UW Heathfield
    East Sussex
    British22407800001
    WARDLE, Thomas Peter
    Light House Four Ashes Road
    Dorridge
    B93 8QF Solihull
    West Midlands
    Director
    Light House Four Ashes Road
    Dorridge
    B93 8QF Solihull
    West Midlands
    British5235430001
    WYBURN, Charles Louis
    23 Bellfield Avenue
    HA3 6ST Harrow Weald
    Middlesex
    Director
    23 Bellfield Avenue
    HA3 6ST Harrow Weald
    Middlesex
    EnglandBritish79366020001

    Who are the persons with significant control of THE ALEXANDER BEARD GROUP OF COMPANIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inward Way
    CH65 3EY Ellesmere Port
    14-16 Rossmore Business Village
    England
    Apr 06, 2016
    Inward Way
    CH65 3EY Ellesmere Port
    14-16 Rossmore Business Village
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number05050232
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Paul Douglas Beard
    Inward Way
    CH65 3EY Ellesmere Port
    14-15 Rossmore Business Village
    England
    Apr 06, 2016
    Inward Way
    CH65 3EY Ellesmere Port
    14-15 Rossmore Business Village
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0