About

Registered Number: 02144184
Date of Incorporation: 02/07/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshrie, CH65 3EY

 

The Alexander Beard Group of Companies Ltd was registered on 02 July 1987 and has its registered office in Ellesmere Port, Cheshrie, it's status at Companies House is "Active". The current directors of this organisation are listed as Beard, Paul Douglas, Brennan, Anita Monica, Cutter, Paul, Beard, Paul Douglas, Palmer, Amanda Ann, Sharples, Jeffrey Paul, Thomason, Richard Stephen Jeremy, Bogaard, Marcus Johannes Cornelius, Thompson, Richard Stephen Jeremy, Tuffield, Raymond Charles in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, Anita Monica 01 April 2017 - 1
CUTTER, Paul 01 February 2017 - 1
BOGAARD, Marcus Johannes Cornelius 03 November 2014 31 December 2017 1
THOMPSON, Richard Stephen Jeremy 19 January 2009 07 April 2009 1
TUFFIELD, Raymond Charles 01 September 1991 01 February 1998 1
Secretary Name Appointed Resigned Total Appointments
BEARD, Paul Douglas 10 May 2017 - 1
BEARD, Paul Douglas 16 February 2010 01 August 2016 1
PALMER, Amanda Ann 19 December 2016 10 May 2017 1
SHARPLES, Jeffrey Paul 01 August 2016 19 December 2016 1
THOMASON, Richard Stephen Jeremy 01 September 2009 15 February 2010 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 09 February 2018
CS01 - N/A 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
AA - Annual Accounts 09 October 2017
TM02 - Termination of appointment of secretary 10 May 2017
AP03 - Appointment of secretary 10 May 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 08 February 2017
CS01 - N/A 07 February 2017
AP03 - Appointment of secretary 19 December 2016
TM02 - Termination of appointment of secretary 19 December 2016
DISS40 - Notice of striking-off action discontinued 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 30 November 2016
AP03 - Appointment of secretary 23 August 2016
TM02 - Termination of appointment of secretary 23 August 2016
CH01 - Change of particulars for director 10 June 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 04 January 2016
MR01 - N/A 30 September 2015
AR01 - Annual Return 18 February 2015
CERTNM - Change of name certificate 14 January 2015
CONNOT - N/A 14 January 2015
AP01 - Appointment of director 06 January 2015
RESOLUTIONS - N/A 23 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2014
SH19 - Statement of capital 23 December 2014
CAP-SS - N/A 23 December 2014
RESOLUTIONS - N/A 19 December 2014
CERT10 - Re-registration of a company from public to private 19 December 2014
MAR - Memorandum and Articles - used in re-registration 19 December 2014
RR02 - Application by a public company for re-registration as a private limited company 19 December 2014
AA01 - Change of accounting reference date 01 December 2014
AP01 - Appointment of director 28 November 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 21 February 2012
AUD - Auditor's letter of resignation 10 November 2011
AP01 - Appointment of director 09 June 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 24 February 2011
AP01 - Appointment of director 24 February 2011
AD01 - Change of registered office address 31 August 2010
AA - Annual Accounts 26 May 2010
AP03 - Appointment of secretary 25 May 2010
AP01 - Appointment of director 25 May 2010
AR01 - Annual Return 10 March 2010
TM02 - Termination of appointment of secretary 16 February 2010
AA01 - Change of accounting reference date 27 November 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
363a - Annual Return 17 March 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
AA - Annual Accounts 06 January 2009
288b - Notice of resignation of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
363a - Annual Return 31 January 2008
363a - Annual Return 20 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2007
AA - Annual Accounts 12 December 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
AA - Annual Accounts 08 January 2007
287 - Change in situation or address of Registered Office 14 December 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 04 March 2005
395 - Particulars of a mortgage or charge 25 February 2005
395 - Particulars of a mortgage or charge 25 February 2005
AA - Annual Accounts 22 December 2004
288b - Notice of resignation of directors or secretaries 31 October 2004
395 - Particulars of a mortgage or charge 19 March 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
AA - Annual Accounts 14 February 2003
SA - Shares agreement 13 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2002
SA - Shares agreement 26 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2002
SA - Shares agreement 26 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 24 December 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
363s - Annual Return 12 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
AA - Annual Accounts 04 January 2001
RESOLUTIONS - N/A 16 October 2000
RESOLUTIONS - N/A 16 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2000
123 - Notice of increase in nominal capital 16 October 2000
287 - Change in situation or address of Registered Office 16 October 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 09 December 1999
363b - Annual Return 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
AA - Annual Accounts 29 March 1999
395 - Particulars of a mortgage or charge 11 February 1999
288b - Notice of resignation of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 17 October 1997
395 - Particulars of a mortgage or charge 28 May 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 31 December 1996
395 - Particulars of a mortgage or charge 06 August 1996
288 - N/A 12 February 1996
363b - Annual Return 12 February 1996
288 - N/A 12 January 1996
288 - N/A 28 November 1995
363s - Annual Return 23 October 1995
AA - Annual Accounts 10 October 1995
395 - Particulars of a mortgage or charge 23 August 1995
395 - Particulars of a mortgage or charge 09 May 1995
AA - Annual Accounts 03 January 1995
363s - Annual Return 21 February 1994
AA - Annual Accounts 11 January 1994
288 - N/A 13 July 1993
363s - Annual Return 02 February 1993
AA - Annual Accounts 15 December 1992
288 - N/A 13 August 1992
363b - Annual Return 12 August 1992
288 - N/A 22 July 1992
395 - Particulars of a mortgage or charge 20 February 1992
288 - N/A 26 November 1991
AA - Annual Accounts 10 October 1991
RESOLUTIONS - N/A 06 August 1991
RESOLUTIONS - N/A 06 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1991
123 - Notice of increase in nominal capital 06 August 1991
RESOLUTIONS - N/A 01 August 1991
AUDS - Auditor's statement 01 August 1991
AUDR - Auditor's report 01 August 1991
BS - Balance sheet 01 August 1991
MAR - Memorandum and Articles - used in re-registration 01 August 1991
43(3)e - Declaration on application by a private company for re-registration as a public company 01 August 1991
43(3) - Application by a private company for re-registration as a public company 01 August 1991
CERT7 - Re-registration of a company from private to public with a change of name 01 August 1991
363a - Annual Return 01 March 1991
MEM/ARTS - N/A 14 January 1991
RESOLUTIONS - N/A 13 January 1991
RESOLUTIONS - N/A 13 January 1991
RESOLUTIONS - N/A 13 January 1991
AA - Annual Accounts 31 August 1990
363 - Annual Return 24 August 1990
RESOLUTIONS - N/A 06 July 1990
AA - Annual Accounts 05 January 1990
287 - Change in situation or address of Registered Office 08 December 1989
288 - N/A 05 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 June 1989
AA - Annual Accounts 15 May 1989
RESOLUTIONS - N/A 26 April 1989
RESOLUTIONS - N/A 26 April 1989
RESOLUTIONS - N/A 26 April 1989
RESOLUTIONS - N/A 26 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 April 1989
123 - Notice of increase in nominal capital 26 April 1989
363 - Annual Return 17 February 1989
RESOLUTIONS - N/A 09 February 1989
RESOLUTIONS - N/A 09 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 1989
123 - Notice of increase in nominal capital 09 February 1989
287 - Change in situation or address of Registered Office 07 March 1988
288 - N/A 07 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 March 1988
PUC 5 - N/A 04 November 1987
PUC 2 - N/A 04 November 1987
RESOLUTIONS - N/A 15 October 1987
287 - Change in situation or address of Registered Office 14 October 1987
288 - N/A 14 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 October 1987
CERTNM - Change of name certificate 23 September 1987
NEWINC - New incorporation documents 02 July 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2015 Outstanding

N/A

Charge over cash deposit 13 February 2005 Outstanding

N/A

Assignment of debts by way of security 13 February 2005 Outstanding

N/A

Debenture 16 March 2004 Outstanding

N/A

Deed of charge over credit balances 29 January 1999 Outstanding

N/A

Deed of charge over credit balances 14 May 1997 Outstanding

N/A

Deed of charge over credit balances 22 July 1996 Outstanding

N/A

Deed of charge over credit balances 03 August 1995 Outstanding

N/A

Guarantee and debenture 01 May 1995 Outstanding

N/A

Debenture 11 February 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.