Background WavePink WaveYellow Wave

ALEXANDER BEARD LTD. (04873038)

ALEXANDER BEARD LTD. (04873038) is an active UK company. incorporated on 20 August 2003. with registered office in Ellesmere Port. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. ALEXANDER BEARD LTD. has been registered for 22 years. Current directors include BRENNAN, Anita Monica, EVANS, Elizabeth Louise.

Company Number
04873038
Status
active
Type
ltd
Incorporated
20 August 2003
Age
22 years
Address
14-15 Rossmore Business Village Inward Way, Ellesmere Port, CH65 3EY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BRENNAN, Anita Monica, EVANS, Elizabeth Louise
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDER BEARD LTD.

ALEXANDER BEARD LTD. is an active company incorporated on 20 August 2003 with the registered office located in Ellesmere Port. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. ALEXANDER BEARD LTD. was registered 22 years ago.(SIC: 66190)

Status

active

Active since 22 years ago

Company No

04873038

LTD Company

Age

22 Years

Incorporated 20 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

ALEXANDER BEARD GLOBAL SERVICES LIMITED
From: 1 November 2016To: 27 March 2025
ALEXANDER BEARD (INTERNATIONAL SCHOOLS AND AID AGENCIES) LIMITED
From: 16 February 2015To: 1 November 2016
ALEXANDER BEARD (INTERNATIONAL SCHOOLS) LTD
From: 14 July 2010To: 16 February 2015
ALEXANDER BEARD (INTERNATIONAL SCHOOLS DIVISION) LIMITED
From: 7 May 2009To: 14 July 2010
MIDIAN INVESTMENTS LIMITED
From: 26 August 2005To: 7 May 2009
ALEXANDER BEARD & COMPANY LIMITED
From: 20 August 2003To: 26 August 2005
Contact
Address

14-15 Rossmore Business Village Inward Way Ellesmere Port, CH65 3EY,

Previous Addresses

Unit 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY
From: 31 August 2010To: 4 November 2024
Unit D Telford Court Chester Gates Chester Cheshire CH1 6LT
From: 20 August 2003To: 31 August 2010
Timeline

15 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Aug 03
Loan Cleared
Oct 16
Funding Round
Jan 17
Loan Secured
Aug 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Dec 21
Funding Round
Nov 22
Capital Reduction
Feb 23
Director Left
Aug 24
Director Joined
Aug 24
Capital Update
Dec 25
Director Joined
Apr 26
Director Left
Apr 26
5
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BRENNAN, Anita Monica

Active
Inward Way, Ellesmere PortCH65 3EY
Born July 1971
Director
Appointed 13 Apr 2026

EVANS, Elizabeth Louise

Active
Inward Way, Ellesmere PortCH65 3EY
Born February 1976
Director
Appointed 20 Aug 2024

ANDERSON, Jacqueline

Resigned
4 Argoed Avenue, MoldCH7 6QL
Secretary
Appointed 20 Aug 2003
Resigned 01 Apr 2007

WRAY, Gemma Louise

Resigned
Rossmore Business Village, Ellesmere PortCH65 3EY
Secretary
Appointed 01 May 2019
Resigned 31 Dec 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Aug 2003
Resigned 20 Aug 2003

BEARD, Paul Douglas

Resigned
Windle Marsh Manorial Road, South WirralCH64 6QW
Born July 1954
Director
Appointed 20 Aug 2003
Resigned 13 Apr 2026

MOORE, Andrew James Macintyre

Resigned
Rossmore Business Village, Ellesmere PortCH65 3EY
Born February 1974
Director
Appointed 01 Sept 2021
Resigned 01 Aug 2024

PARFITT, Kate

Resigned
Rossmore Business Village, Ellesmere PortCH65 3EY
Born April 1971
Director
Appointed 01 Sept 2021
Resigned 10 Dec 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Aug 2003
Resigned 20 Aug 2003

Persons with significant control

1

Inward Way, Ellesmere PortCH65 3EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Legacy
19 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2025
SH19Statement of Capital
Legacy
19 December 2025
CAP-SSCAP-SS
Resolution
19 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
27 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Capital Cancellation Shares
3 February 2023
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Capital Allotment Shares
23 November 2022
SH01Allotment of Shares
Change To A Person With Significant Control
7 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 May 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Resolution
7 December 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 November 2016
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
21 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2016
AAAnnual Accounts
Legacy
4 January 2016
PARENT_ACCPARENT_ACC
Legacy
4 January 2016
AGREEMENT2AGREEMENT2
Legacy
4 January 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Certificate Change Of Name Company
16 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
1 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2014
AAAnnual Accounts
Legacy
30 June 2014
PARENT_ACCPARENT_ACC
Legacy
30 June 2014
AGREEMENT2AGREEMENT2
Legacy
30 June 2014
GUARANTEE2GUARANTEE2
Legacy
19 June 2014
PARENT_ACCPARENT_ACC
Legacy
19 June 2014
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Legacy
24 July 2013
PARENT_ACCPARENT_ACC
Legacy
1 July 2013
AGREEMENT2AGREEMENT2
Legacy
1 July 2013
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 July 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 February 2010
AA01Change of Accounting Reference Date
Legacy
7 September 2009
363aAnnual Return
Memorandum Articles
13 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 May 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
12 December 2007
123Notice of Increase in Nominal Capital
Resolution
12 December 2007
RESOLUTIONSResolutions
Resolution
12 December 2007
RESOLUTIONSResolutions
Legacy
12 December 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
287Change of Registered Office
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 February 2006
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Certificate Change Of Name Company
26 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
12 January 2005
AAAnnual Accounts
Legacy
11 January 2005
225Change of Accounting Reference Date
Legacy
31 October 2004
363sAnnual Return (shuttle)
Legacy
30 August 2003
288bResignation of Director or Secretary
Legacy
30 August 2003
288bResignation of Director or Secretary
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
288aAppointment of Director or Secretary
Incorporation Company
20 August 2003
NEWINCIncorporation