ALEXANDER BEARD LTD.

Register to unlock more data on OkredoRegister

ALEXANDER BEARD LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04873038

Incorporation date

20/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

14-15 Rossmore Business Village Inward Way, Ellesmere Port CH65 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2003)
dot icon14/04/2026
Termination of appointment of Paul Douglas Beard as a director on 2026-04-13
dot icon14/04/2026
Appointment of Miss Anita Monica Brennan as a director on 2026-04-13
dot icon19/12/2025
Resolutions
dot icon19/12/2025
Solvency Statement dated 11/12/25
dot icon19/12/2025
Statement of capital on 2025-12-19
dot icon19/12/2025
Statement by Directors
dot icon17/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/03/2025
Certificate of change of name
dot icon04/11/2024
Registered office address changed from Unit 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY to 14-15 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY on 2024-11-04
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon21/08/2024
Appointment of Mrs Elizabeth Louise Evans as a director on 2024-08-20
dot icon13/08/2024
Termination of appointment of Andrew James Macintyre Moore as a director on 2024-08-01
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon03/02/2023
Cancellation of shares. Statement of capital on 2023-01-31
dot icon12/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/11/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon07/10/2022
Change of details for Alexander Beard Group of Companies Limited as a person with significant control on 2016-08-01
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon10/12/2021
Termination of appointment of Kate Parfitt as a director on 2021-12-10
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/09/2021
Appointment of Miss Kate Parfitt as a director on 2021-09-01
dot icon07/09/2021
Appointment of Mr Andrew James Macintyre Moore as a director on 2021-09-01
dot icon02/09/2021
Statement of capital following an allotment of shares on 2021-09-01
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon17/08/2021
Registration of charge 048730380002, created on 2021-08-11
dot icon13/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon03/08/2020
Termination of appointment of Gemma Louise Wray as a secretary on 2019-12-31
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/09/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon13/05/2019
Appointment of Miss Gemma Louise Wray as a secretary on 2019-05-01
dot icon04/12/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-20 with updates
dot icon05/01/2017
Statement of capital following an allotment of shares on 2016-10-31
dot icon07/12/2016
Resolutions
dot icon01/11/2016
Certificate of change of name
dot icon21/10/2016
Satisfaction of charge 1 in full
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon04/01/2016
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon04/01/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon04/01/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon04/01/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon09/10/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon16/02/2015
Certificate of change of name
dot icon01/12/2014
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon18/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon30/06/2014
Audit exemption subsidiary accounts made up to 2013-11-30
dot icon30/06/2014
Consolidated accounts of parent company for subsidiary company period ending 30/11/13
dot icon30/06/2014
Notice of agreement to exemption from audit of accounts for period ending 30/11/13
dot icon30/06/2014
Audit exemption statement of guarantee by parent company for period ending 30/11/13
dot icon19/06/2014
Consolidated accounts of parent company for subsidiary company period ending 30/11/13
dot icon19/06/2014
Notice of agreement to exemption from audit of accounts for period ending 30/11/13
dot icon21/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon24/07/2013
Consolidated accounts of parent company for subsidiary company period ending 30/11/12
dot icon01/07/2013
Notice of agreement to exemption from audit of accounts for period ending 30/11/12
dot icon01/07/2013
Audit exemption statement of guarantee by parent company for period ending 30/11/12
dot icon01/07/2013
Total exemption full accounts made up to 2012-11-30
dot icon14/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon11/04/2012
Full accounts made up to 2011-11-30
dot icon16/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon31/08/2010
Registered office address changed from Unit D Telford Court Chester Gates Chester Cheshire CH1 6LT on 2010-08-31
dot icon14/07/2010
Certificate of change of name
dot icon14/07/2010
Change of name notice
dot icon08/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/02/2010
Previous accounting period extended from 2009-05-31 to 2009-11-30
dot icon07/09/2009
Return made up to 20/08/09; full list of members
dot icon13/05/2009
Memorandum and Articles of Association
dot icon06/05/2009
Certificate of change of name
dot icon22/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon24/11/2008
Return made up to 20/08/08; full list of members
dot icon12/12/2007
Nc inc already adjusted 26/08/05
dot icon12/12/2007
Resolutions
dot icon12/12/2007
Resolutions
dot icon12/12/2007
Ad 26/08/05--------- £ si 74999@1
dot icon30/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon21/11/2007
Return made up to 20/08/07; full list of members
dot icon21/07/2007
New secretary appointed
dot icon21/07/2007
Secretary resigned
dot icon26/02/2007
Registered office changed on 26/02/07 from: chester house, 21 parkgate road neston south wirral CH64 9XF
dot icon22/01/2007
Full accounts made up to 2006-05-31
dot icon24/10/2006
Return made up to 20/08/06; full list of members
dot icon22/02/2006
Accounts for a dormant company made up to 2005-05-31
dot icon05/10/2005
Return made up to 20/08/05; full list of members
dot icon26/08/2005
Certificate of change of name
dot icon25/02/2005
Particulars of mortgage/charge
dot icon12/01/2005
Accounts for a dormant company made up to 2004-05-31
dot icon11/01/2005
Accounting reference date shortened from 31/08/04 to 31/05/04
dot icon31/10/2004
Return made up to 20/08/04; full list of members
dot icon30/08/2003
Secretary resigned
dot icon30/08/2003
Director resigned
dot icon30/08/2003
New secretary appointed
dot icon30/08/2003
New director appointed
dot icon20/08/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.11M
-
0.00
334.01K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/08/2003 - 20/08/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
20/08/2003 - 20/08/2003
36021
Beard, Paul Douglas
Director
20/08/2003 - 13/04/2026
22
Moore, Andrew James Macintyre
Director
01/09/2021 - 01/08/2024
8
Parfitt, Kate
Director
01/09/2021 - 10/12/2021
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXANDER BEARD LTD.

ALEXANDER BEARD LTD. is an(a) Active company incorporated on 20/08/2003 with the registered office located at 14-15 Rossmore Business Village Inward Way, Ellesmere Port CH65 3EY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER BEARD LTD.?

toggle

ALEXANDER BEARD LTD. is currently Active. It was registered on 20/08/2003 .

Where is ALEXANDER BEARD LTD. located?

toggle

ALEXANDER BEARD LTD. is registered at 14-15 Rossmore Business Village Inward Way, Ellesmere Port CH65 3EY.

What does ALEXANDER BEARD LTD. do?

toggle

ALEXANDER BEARD LTD. operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for ALEXANDER BEARD LTD.?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Paul Douglas Beard as a director on 2026-04-13.