THE ALEXANDER BEARD GROUP OF COMPANIES LIMITED
Overview
| Company Name | THE ALEXANDER BEARD GROUP OF COMPANIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02144184 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE ALEXANDER BEARD GROUP OF COMPANIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE ALEXANDER BEARD GROUP LIMITED | Dec 19, 2014 | Dec 19, 2014 |
| THE ALEXANDER BEARD GROUP PLC | Aug 01, 1991 | Aug 01, 1991 |
| ALEXANDER BEARD AND COMPANY LIMITED | Sep 24, 1987 | Sep 24, 1987 |
| RAPID 3587 LIMITED | Jul 02, 1987 | Jul 02, 1987 |
What are the latest accounts for THE ALEXANDER BEARD GROUP OF COMPANIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE ALEXANDER BEARD GROUP OF COMPANIES LIMITED?
| Last Confirmation Statement Made Up To | Jan 30, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 30, 2026 |
| Overdue | No |
What are the latest filings for THE ALEXANDER BEARD GROUP OF COMPANIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 30, 2026 with updates | 4 pages | CS01 | ||||||||||
Cancellation of shares. Statement of capital on Jan 02, 2026
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Oct 01, 2025
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Satisfaction of charge 021441840010 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Jul 01, 2025
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Mar 31, 2025
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Termination of appointment of Kate Parfitt as a director on Apr 09, 2025 | 1 pages | TM01 | ||||||||||
Cancellation of shares. Statement of capital on Jan 02, 2025
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Cessation of Abg Investments Limited as a person with significant control on Oct 04, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 30, 2025 with updates | 5 pages | CS01 | ||||||||||
Cancellation of shares. Statement of capital on Oct 07, 2024
| 6 pages | SH06 | ||||||||||
Cancellation of shares. Statement of capital on Oct 04, 2024
| 6 pages | SH06 | ||||||||||
Statement of capital on Nov 28, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of THE ALEXANDER BEARD GROUP OF COMPANIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEARD, Paul Douglas | Secretary | Inward Way CH65 3EY Ellesmere Port 14-15 Rossmore Business Village England | 231149300001 | |||||||
| BEARD, Paul Douglas | Director | Windle Marsh Manorial Road Parkgate CH64 6QW South Wirral Cheshire | England | British | 8505070001 | |||||
| BRENNAN, Anita Monica | Director | Inward Way CH65 3EY Ellesmere Port 14-15 Rossmore Business Village England | United Kingdom | British | 228513170001 | |||||
| EVANS, Elizabeth Louise | Director | Inward Way CH65 3EY Ellesmere Port 14-15 Rossmore Business Village England | England | British | 291995840001 | |||||
| SPEIRS, Nigel | Director | Green Lane Lache CH4 7NG Chester Pear Tree Cottage United Kingdom | United Kingdom | British | 13957600003 | |||||
| ANDERSON, Jacqueline | Secretary | 4 Argoed Avenue New Brighton CH7 6QL Mold Clwyd | British | 74644220001 | ||||||
| BANHAM, Christine | Secretary | 23 Lorne Court Lorne Road Oxton L43 1XU Birkenhead Merseyside | British | 73852640001 | ||||||
| BEARD, Paul Douglas | Secretary | Rossmore Business Village Inward Way CH65 3EY Ellesmere Port Unit 14-16 Cheshrie | 151517300001 | |||||||
| BEARD, Susan Elizabeth | Secretary | Windle Marsh Manorial Road Parkgate CH64 6QW South Wirral Merseyside | British | 25236430001 | ||||||
| BEARD, Susan Elizabeth | Secretary | Windle Marsh Manorial Road Parkgate CH64 6QW South Wirral Merseyside | British | 25236430001 | ||||||
| PALMER, Amanda Ann | Secretary | c/o Amanda Palmer Inward Way CH65 3EY Ellesmere Port Unit 14-16 Rossmore Business Village United Kingdom | 220867650001 | |||||||
| SHARPLES, Jeffrey Paul | Secretary | Rossmore Business Village Inward Way CH65 3EY Ellesmere Port Unit 14-16 Cheshrie | 212751400001 | |||||||
| THOMASON, Richard Stephen Jeremy | Secretary | Windy Harbour Lane Bromley Cross BL7 9AP Bolton Ramwells House Lancashire | British | 140990090001 | ||||||
| THOMPSON, Richard Stephen Jeremy | Secretary | Windy Harbour Lane Bromley Cross BL7 9AP Bolton Ramwells House Lancs | British | 135927910001 | ||||||
| THORNEYCROFT, Gary Martin | Secretary | 8 Fuller Close TN5 6HY Wadhurst East Sussex | British | 37679450002 | ||||||
| THURLAND, Geoffrey David | Secretary | Tan Y Rhos CH8 8PY Babell Flintshire | British | 82821540001 | ||||||
| BEARD, Susan Elizabeth | Director | Windle Marsh Manorial Road Parkgate CH64 6QW South Wirral Merseyside | British | 25236430001 | ||||||
| BENN, Nigel Andrew | Director | Rossmore Business Village Inward Way CH65 3EY Ellesmere Port Unit 14-16 Cheshrie | United Kingdom | British | 142667130001 | |||||
| BOGAARD, Bram Marc Johan | Director | Rossmore Business Village Inward Way CH65 3EY Ellesmere Port Unit 14-16 Cheshrie | Netherlands | Dutch | 292018270001 | |||||
| BOGAARD, Marcus Johannes Cornelius | Director | Rossmore Business Village Inward Way CH65 3EY Ellesmere Port Unit 14-16 Cheshrie | Netherlands | Dutch | 193053180001 | |||||
| CUTTER, Paul | Director | Rossmore Business Village Inward Way CH65 3EY Ellesmere Port Unit 14-16 Cheshrie | Guernsey | British | 224244330001 | |||||
| MOORE, Andrew James Macintyre | Director | Riverdene HA8 9TB Edgware 71 Riverdene Middlesex England | England | British | 193860810001 | |||||
| PARFITT, Kate | Director | Inward Way CH65 3EY Ellesmere Port 14-15 Rossmore Business Village England | Wales | British | 140138270002 | |||||
| RANDALL, Frank James | Director | Rossmore Business Village Inward Way CH65 3EY Ellesmere Port Unit 14-16 Cheshrie | United Kingdom | British | 160710280001 | |||||
| TAYLOR, Alan | Director | Rossmore Business Village Inward Way CH65 3EY Ellesmere Port Unit 14-16 Cheshrie | England | British | 106908290002 | |||||
| THOMPSON, Richard Stephen Jeremy | Director | Windy Harbour Lane Bromley Cross BL7 9AP Bolton Ramwells House Lancs | British | 135927910001 | ||||||
| THORNEYCROFT, Gary Martin | Director | 8 Fuller Close TN5 6HY Wadhurst East Sussex | United Kingdom | British | 37679450002 | |||||
| THURLAND, Geoffrey David | Director | Tan Y Rhos CH8 8PY Babell Flintshire | British | 82821540001 | ||||||
| TUFFIELD, Raymond Charles | Director | 32 Nursery Way TN21 0UW Heathfield East Sussex | British | 22407800001 | ||||||
| WARDLE, Thomas Peter | Director | Light House Four Ashes Road Dorridge B93 8QF Solihull West Midlands | British | 5235430001 | ||||||
| WYBURN, Charles Louis | Director | 23 Bellfield Avenue HA3 6ST Harrow Weald Middlesex | England | British | 79366020001 |
Who are the persons with significant control of THE ALEXANDER BEARD GROUP OF COMPANIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abg Investments Limited | Apr 06, 2016 | Inward Way CH65 3EY Ellesmere Port 14-16 Rossmore Business Village England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Douglas Beard | 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
| |||||||||||||
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