Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GBR PHOENIX BEARD GROUP LIMITED
Company Information for

GBR PHOENIX BEARD GROUP LIMITED

C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
Company Registration Number
02867696
Private Limited Company
Liquidation

Company Overview

About Gbr Phoenix Beard Group Ltd
GBR PHOENIX BEARD GROUP LIMITED was founded on 1993-11-01 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Gbr Phoenix Beard Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GBR PHOENIX BEARD GROUP LIMITED
 
Legal Registered Office
C/O BDO LLP
5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
Other companies in B3
 
Previous Names
PHOENIX BEARD GROUP LIMITED01/09/2010
Filing Information
Company Number 02867696
Company ID Number 02867696
Date formed 1993-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 31/03/2019
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2022-01-07 13:42:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GBR PHOENIX BEARD GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GBR PHOENIX BEARD GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE LYNN COX
Company Secretary 2016-08-11
NICHOLAS PETER HERWARD
Director 2016-08-11
TIMOTHY SVEN MAYNARD
Director 2016-08-11
JOHN JEREMY MARK RIDLEY
Director 2016-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE MARY FOXTON
Company Secretary 2007-12-13 2016-08-11
SIMON JOHN FARRANT
Director 1995-11-20 2016-08-11
ROBERT BUCK
Director 2002-10-28 2011-01-14
VICTORIA BURGIN
Director 2007-08-31 2011-01-14
DAVID GERALD CANNON
Director 1999-07-19 2011-01-14
PETER DAVID COGGAN
Director 2001-07-02 2011-01-14
ALEXANDER ALFRED COLIN DUNCAN
Director 2005-12-01 2011-01-14
JOANNE MARY FOXTON
Director 2004-10-22 2011-01-14
NATTASHA FREEMAN
Director 2005-12-01 2011-01-14
CATHERINE JANE GABRIEL
Director 2002-10-28 2011-01-14
RICHARD DENNIS IVOR HOLLAND
Director 2003-03-24 2011-01-14
JEREMY MADDOCKS
Director 2007-01-01 2011-01-14
TIMOTHY MANUELL
Director 2007-01-01 2011-01-14
ROGER JOHN POYNTON
Director 1993-12-15 2010-06-22
EUGENE PAUL O'BRIEN
Director 1999-07-19 2008-04-22
SIMON JOHN FARRANT
Company Secretary 2004-05-04 2007-12-13
ROY ANTHONY EMMERSON
Director 2003-07-28 2007-08-24
DAVID CHARLES RICHARDSON
Director 1999-07-19 2004-06-30
DONALD ERNEST BENNETT
Company Secretary 2002-10-28 2004-01-31
DONALD ERNEST BENNETT
Director 2002-10-28 2004-01-31
CHRISTOPHER STEWART EDWARDS
Director 1993-11-30 2004-01-09
GABRIEL MCLAUGHLIN
Director 1999-07-19 2004-01-09
IAN PAUL HUGHES
Director 1993-12-15 2003-06-30
JAMES LUNT
Director 1999-07-19 2003-06-30
CHRISTOPHER JOHN SPRUCE
Company Secretary 1993-12-15 2002-10-28
WILLIAM ROBERT HOULE
Director 1993-12-15 2001-01-31
COLIN STEPHEN BEARD
Director 1995-02-27 1999-05-17
MICHAEL JOHN EAGLETON
Director 1993-12-15 1998-11-26
MICHAEL JOHN EAGLETON
Company Secretary 1993-11-30 1993-12-15
INGLEBY NOMINEES LIMITED
Nominated Secretary 1993-11-01 1993-11-30
INGLEBY HOLDINGS LIMITED
Nominated Director 1993-11-01 1993-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PETER HERWARD GBR PHOENIX BEARD HOLDINGS LIMITED Director 2016-08-11 CURRENT 2010-01-26 Liquidation
NICHOLAS PETER HERWARD GBR PROPERTY CONSULTANTS LIMITED Director 2016-08-11 CURRENT 2003-08-07 Liquidation
NICHOLAS PETER HERWARD HANOVER FACILITIES MANAGEMENT LIMITED Director 2016-08-11 CURRENT 2006-05-02 Liquidation
NICHOLAS PETER HERWARD GBR PHOENIX BEARD RESIDENTIAL LIMITED Director 2016-08-11 CURRENT 2011-08-01 Liquidation
NICHOLAS PETER HERWARD OPTIC ASSET MANAGEMENT LIMITED Director 2016-08-11 CURRENT 2002-12-04 Liquidation
NICHOLAS PETER HERWARD PHOENIX BEARD TRUSTEES LIMITED Director 2016-08-11 CURRENT 1987-03-06 Liquidation
NICHOLAS PETER HERWARD PHOENIX BEARD MANPOWER LIMITED Director 2016-08-11 CURRENT 1987-09-30 Liquidation
NICHOLAS PETER HERWARD GBR PHOENIX BEARD Director 2016-08-11 CURRENT 1976-07-14 Liquidation
NICHOLAS PETER HERWARD PHOENIX BEARD LANDSCAPING LIMITED Director 2016-08-11 CURRENT 1987-09-30 Liquidation
NICHOLAS PETER HERWARD RIDHAM 2 LIMITED Director 2016-05-13 CURRENT 1998-10-02 Active
NICHOLAS PETER HERWARD SAVILLS (UK) LIMITED Director 2013-01-01 CURRENT 1991-04-25 Active
NICHOLAS PETER HERWARD SAVILLS COMMERCIAL LIMITED Director 2008-01-15 CURRENT 1991-04-25 Active
NICHOLAS PETER HERWARD SAVILLS MANAGEMENT RESOURCES LIMITED Director 2003-04-01 CURRENT 1998-03-24 Active
TIMOTHY SVEN MAYNARD GBR PHOENIX BEARD HOLDINGS LIMITED Director 2016-08-11 CURRENT 2010-01-26 Liquidation
TIMOTHY SVEN MAYNARD GBR PROPERTY CONSULTANTS LIMITED Director 2016-08-11 CURRENT 2003-08-07 Liquidation
TIMOTHY SVEN MAYNARD HANOVER FACILITIES MANAGEMENT LIMITED Director 2016-08-11 CURRENT 2006-05-02 Liquidation
TIMOTHY SVEN MAYNARD GBR PHOENIX BEARD RESIDENTIAL LIMITED Director 2016-08-11 CURRENT 2011-08-01 Liquidation
TIMOTHY SVEN MAYNARD OPTIC ASSET MANAGEMENT LIMITED Director 2016-08-11 CURRENT 2002-12-04 Liquidation
TIMOTHY SVEN MAYNARD PHOENIX BEARD TRUSTEES LIMITED Director 2016-08-11 CURRENT 1987-03-06 Liquidation
TIMOTHY SVEN MAYNARD PHOENIX BEARD MANPOWER LIMITED Director 2016-08-11 CURRENT 1987-09-30 Liquidation
TIMOTHY SVEN MAYNARD GBR PHOENIX BEARD Director 2016-08-11 CURRENT 1976-07-14 Liquidation
TIMOTHY SVEN MAYNARD SAVILLS ADVISORY SERVICES LIMITED Director 2016-05-23 CURRENT 2007-04-17 Active
TIMOTHY SVEN MAYNARD SAVILLS TELECOM LIMITED Director 2016-02-15 CURRENT 2007-05-24 Active
TIMOTHY SVEN MAYNARD THE LONDON PLANNING PRACTICE LIMITED Director 2016-02-15 CURRENT 2010-03-09 Active
TIMOTHY SVEN MAYNARD DINGO DX LIMITED Director 2016-01-20 CURRENT 2016-01-20 Liquidation
TIMOTHY SVEN MAYNARD SAVILLS (UK) LIMITED Director 2013-01-01 CURRENT 1991-04-25 Active
TIMOTHY SVEN MAYNARD SAVILLS COMMERCIAL LIMITED Director 2012-12-31 CURRENT 1991-04-25 Active
TIMOTHY SVEN MAYNARD NEOELECTRIC LIMITED Director 2008-03-20 CURRENT 2007-11-19 Dissolved 2013-10-15
TIMOTHY SVEN MAYNARD CRESSFORD ASSOCIATES LTD Director 2007-11-29 CURRENT 2007-11-29 Active
JOHN JEREMY MARK RIDLEY SAVILLS PLC Director 2018-05-01 CURRENT 1987-04-10 Active
JOHN JEREMY MARK RIDLEY GBR PHOENIX BEARD HOLDINGS LIMITED Director 2016-08-11 CURRENT 2010-01-26 Liquidation
JOHN JEREMY MARK RIDLEY GBR PROPERTY CONSULTANTS LIMITED Director 2016-08-11 CURRENT 2003-08-07 Liquidation
JOHN JEREMY MARK RIDLEY HANOVER FACILITIES MANAGEMENT LIMITED Director 2016-08-11 CURRENT 2006-05-02 Liquidation
JOHN JEREMY MARK RIDLEY GBR PHOENIX BEARD RESIDENTIAL LIMITED Director 2016-08-11 CURRENT 2011-08-01 Liquidation
JOHN JEREMY MARK RIDLEY OPTIC ASSET MANAGEMENT LIMITED Director 2016-08-11 CURRENT 2002-12-04 Liquidation
JOHN JEREMY MARK RIDLEY PHOENIX BEARD TRUSTEES LIMITED Director 2016-08-11 CURRENT 1987-03-06 Liquidation
JOHN JEREMY MARK RIDLEY PHOENIX BEARD MANPOWER LIMITED Director 2016-08-11 CURRENT 1987-09-30 Liquidation
JOHN JEREMY MARK RIDLEY GBR PHOENIX BEARD Director 2016-08-11 CURRENT 1976-07-14 Liquidation
JOHN JEREMY MARK RIDLEY PHOENIX BEARD LANDSCAPING LIMITED Director 2016-08-11 CURRENT 1987-09-30 Liquidation
JOHN JEREMY MARK RIDLEY READING REAL ESTATE FOUNDATION Director 2015-08-01 CURRENT 2002-01-04 Active
JOHN JEREMY MARK RIDLEY SAVILLS (EUROPE) LIMITED Director 2015-03-20 CURRENT 1989-02-23 Active
JOHN JEREMY MARK RIDLEY SAVILLS (OVERSEAS HOLDINGS) LIMITED Director 2014-10-01 CURRENT 1988-11-14 Active
JOHN JEREMY MARK RIDLEY SAVILLS (UK) LIMITED Director 2013-01-01 CURRENT 1991-04-25 Active
JOHN JEREMY MARK RIDLEY SAVILLS COMMERCIAL LIMITED Director 1997-08-01 CURRENT 1991-04-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-13Voluntary liquidation. Notice of members return of final meeting
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM 55 Baker Street London W1U 7EU
2021-11-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-02
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SVEN MAYNARD
2020-12-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-02
2019-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/19 FROM 33 Margaret Street London W1G 0JD England
2019-10-15LIQ01Voluntary liquidation declaration of solvency
2019-10-15600Appointment of a voluntary liquidator
2019-10-15LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-03
2019-07-06DISS16(SOAS)Compulsory strike-off action has been suspended
2019-06-24AP01DIRECTOR APPOINTED ANDREW TUCKER
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER HERWARD
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY MARK RIDLEY
2018-09-18AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 133564.78
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-31AUDAUDITOR'S RESIGNATION
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-15AP01DIRECTOR APPOINTED MR TIMOTHY SVEN MAYNARD
2016-08-15AP01DIRECTOR APPOINTED MR NICHOLAS PETER HERWARD
2016-08-15AP03Appointment of Mrs Christine Lynn Cox as company secretary on 2016-08-11
2016-08-15AP01DIRECTOR APPOINTED MR JOHN JEREMY MARK RIDLEY
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN FARRANT
2016-08-15TM02Termination of appointment of Joanne Mary Foxton on 2016-08-11
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/16 FROM C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA England
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/15 FROM C/O C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 133564.78
2015-11-13AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-13AD04Register(s) moved to registered office address C/O C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 133564.78
2014-11-05AR0101/11/14 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 133564.78
2013-11-22AR0101/11/13 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-11AR0101/11/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-29AR0101/11/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY WITTON
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MANUELL
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MADDOCKS
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLLAND
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE GABRIEL
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR NATTASHA FREEMAN
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE FOXTON
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DUNCAN
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER COGGAN
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CANNON
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA BURGIN
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BUCK
2010-11-29AR0101/11/10 FULL LIST
2010-11-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-11-28AD02SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2010-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NATTASHA FREEMAN / 01/11/2009
2010-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ALFRED COLIN DUNCAN / 01/11/2009
2010-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2010 FROM 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9EH
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROGER POYNTON
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-01RES15CHANGE OF NAME 25/08/2010
2010-09-01CERTNMCOMPANY NAME CHANGED PHOENIX BEARD GROUP LIMITED CERTIFICATE ISSUED ON 01/09/10
2010-09-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-08SH0608/07/10 STATEMENT OF CAPITAL GBP 515469.10
2010-07-08SH03RETURN OF PURCHASE OF OWN SHARES
2010-01-04AD02SAIL ADDRESS CREATED
2009-12-24AR0101/11/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JO FOXTON / 01/10/2009
2009-11-27RES13PRE-EMPT TRANSFER 17/11/2009
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-30122S-DIV
2009-09-30SH20STATEMENT BY DIRECTORS
2009-09-30CAP-SSSOLVENCY STATEMENT DATED 21/09/09
2009-09-30CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 30/09/09
2009-09-30RES01ALTER MEMORANDUM 29/09/2009
2009-09-30RES06REDUCE ISSUED CAPITAL 29/09/2009
2008-12-27363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-26RES01ALTER ARTICLES 04/08/2008
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR EUGENE O'BRIEN
2008-07-29RES13PRE-EMPT PROV ON TRANS NT APPLY 17/07/2008
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-03-03363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2008-01-21288aNEW SECRETARY APPOINTED
2008-01-21288bSECRETARY RESIGNED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-09-07288bDIRECTOR RESIGNED
2007-07-23288bDIRECTOR RESIGNED
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-05-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-05-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-05-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-17288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GBR PHOENIX BEARD GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GBR PHOENIX BEARD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-01-16 Satisfied AIB BANK (UK) PLC
MORTGAGE DEBENTURE 1999-04-23 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1999-02-09 Satisfied AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GBR PHOENIX BEARD GROUP LIMITED

Intangible Assets
Patents
We have not found any records of GBR PHOENIX BEARD GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GBR PHOENIX BEARD GROUP LIMITED
Trademarks
We have not found any records of GBR PHOENIX BEARD GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GBR PHOENIX BEARD GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GBR PHOENIX BEARD GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GBR PHOENIX BEARD GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GBR PHOENIX BEARD GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GBR PHOENIX BEARD GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.