ALFRAM LIMITED

Register to unlock more data on OkredoRegister

ALFRAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02874830

Incorporation date

24/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 The Glenmore Centre Waterwells Business Park, Quedgeley, Gloucester, Gloucestershire GL2 2APCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1993)
dot icon17/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon14/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/03/2025
Registration of charge 028748300007, created on 2025-03-21
dot icon28/11/2024
Confirmation statement made on 2024-11-24 with updates
dot icon16/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon01/12/2023
Confirmation statement made on 2023-11-24 with updates
dot icon11/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon12/01/2023
Termination of appointment of Janice Newman as a secretary on 2022-12-31
dot icon12/01/2023
Termination of appointment of Barry Newman as a director on 2022-12-31
dot icon12/01/2023
Appointment of Miss Emma Louise Beacham as a secretary on 2023-01-01
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon17/11/2022
Satisfaction of charge 4 in full
dot icon08/06/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon25/01/2022
Registered office address changed from Ellis Farm Sticky Lane Hardwicke Gloucester GL2 4rd to 31 the Glenmore Centre Waterwells Business Park Quedgeley Gloucester Gloucestershire GL2 2AP on 2022-01-25
dot icon02/12/2021
Confirmation statement made on 2021-11-24 with updates
dot icon12/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/01/2021
Confirmation statement made on 2020-11-24 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/06/2020
Registration of charge 028748300006, created on 2020-06-29
dot icon12/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon15/08/2019
Satisfaction of charge 5 in full
dot icon17/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon22/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon27/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon22/12/2015
Director's details changed for Mr Christopher James Beacham on 2015-09-02
dot icon20/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon27/11/2013
Director's details changed for Mr Christopher James Beacham on 2013-01-01
dot icon09/09/2013
Registered office address changed from C/O Crowther Beard Llp 1a Church Street Tewkesbury Gloucestershire GL20 5PA United Kingdom on 2013-09-09
dot icon18/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/01/2013
Annual return made up to 2012-11-24 with full list of shareholders
dot icon03/01/2013
Director's details changed for Mr Christopher James Beacham on 2012-12-01
dot icon03/01/2013
Termination of appointment of Janice Newman as a director
dot icon16/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon23/12/2011
Director's details changed for Mr Shane Mattock on 2011-11-01
dot icon22/12/2011
Director's details changed for Mr Christopher James Beacham on 2011-11-01
dot icon22/12/2011
Registered office address changed from C/O Exton Accountants Ltd Coldmoor Farm Putley Ledbury Herefordshire HR8 2RD United Kingdom on 2011-12-22
dot icon29/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon29/06/2011
Previous accounting period shortened from 2010-12-31 to 2010-10-31
dot icon12/01/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon22/12/2010
Registered office address changed from 5 the Business Centre Innsworth Technology Park Innsworth Lane Gloucester GL3 1DL England on 2010-12-22
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/02/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon12/02/2010
Director's details changed for Janice Newman on 2009-12-01
dot icon12/02/2010
Director's details changed for Mr Shane Mattock on 2009-12-01
dot icon12/02/2010
Director's details changed for Mr Christopher James Beacham on 2009-12-01
dot icon12/02/2010
Director's details changed for Barry Newman on 2009-12-01
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/06/2009
Registered office changed on 15/06/2009 from coldmoor farm putley ledbury herefordshire HR8 2RD
dot icon24/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon23/12/2008
Return made up to 24/11/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/06/2008
Return made up to 24/11/07; full list of members
dot icon11/06/2008
Director's change of particulars / christopher beacham / 01/11/2007
dot icon11/06/2008
Director's change of particulars / shane mattock / 01/11/2007
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/12/2007
Particulars of mortgage/charge
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/01/2007
Return made up to 24/11/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/09/2006
Return made up to 24/11/05; full list of members
dot icon23/08/2006
Director's particulars changed
dot icon23/08/2006
Secretary's particulars changed;director's particulars changed
dot icon18/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/12/2004
Return made up to 24/11/04; full list of members
dot icon10/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/03/2004
Return made up to 24/11/03; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/10/2003
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon07/07/2003
Registered office changed on 07/07/03 from: 169 arle road cheltenham gloucestershire GL51 8LJ
dot icon08/05/2003
Particulars of mortgage/charge
dot icon29/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon22/03/2003
Particulars of mortgage/charge
dot icon27/11/2002
Return made up to 24/11/02; full list of members
dot icon18/08/2002
Ad 01/08/02--------- £ si 98@1=98 £ ic 2/100
dot icon25/07/2002
New director appointed
dot icon25/07/2002
New director appointed
dot icon29/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon16/11/2001
Return made up to 24/11/01; full list of members
dot icon02/04/2001
Accounts for a small company made up to 2000-06-30
dot icon28/11/2000
Return made up to 24/11/00; full list of members
dot icon29/02/2000
Full accounts made up to 1999-06-30
dot icon24/12/1999
Return made up to 24/11/99; full list of members
dot icon18/05/1999
New director appointed
dot icon17/03/1999
Full accounts made up to 1998-06-30
dot icon03/12/1998
Return made up to 24/11/98; no change of members
dot icon26/07/1998
New secretary appointed
dot icon26/07/1998
Secretary resigned
dot icon06/07/1998
Particulars of mortgage/charge
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon05/01/1998
Return made up to 24/11/97; no change of members
dot icon04/05/1997
Full accounts made up to 1996-06-30
dot icon06/02/1997
Return made up to 24/11/96; full list of members
dot icon27/04/1996
Full accounts made up to 1995-06-30
dot icon13/12/1995
Return made up to 24/11/95; no change of members
dot icon30/04/1995
Accounts for a small company made up to 1994-06-30
dot icon09/02/1995
Return made up to 24/11/94; full list of members
dot icon12/01/1994
Accounting reference date notified as 30/06
dot icon19/12/1993
Director resigned;new director appointed
dot icon19/12/1993
Secretary resigned;new secretary appointed
dot icon24/11/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-5.45 % *

* during past year

Cash in Bank

£590.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
108.50K
-
0.00
624.00
-
2022
7
53.46K
-
0.00
590.00
-
2022
7
53.46K
-
0.00
590.00
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

53.46K £Descended-50.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

590.00 £Descended-5.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newman, Barry
Director
24/11/1993 - 31/12/2022
2
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
24/11/1993 - 24/11/1993
3976
Beacham, Emma Louise
Secretary
01/01/2023 - Present
-
Beacham, Christopher James
Director
01/07/2002 - Present
-
Mattock, Shane
Director
01/07/2002 - Present
-

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 ALFRAM LIMITED

ALFRAM LIMITED is an(a) Active company incorporated on 24/11/1993 with the registered office located at 31 The Glenmore Centre Waterwells Business Park, Quedgeley, Gloucester, Gloucestershire GL2 2AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ALFRAM LIMITED?

toggle

ALFRAM LIMITED is currently Active. It was registered on 24/11/1993 .

Where is ALFRAM LIMITED located?

toggle

ALFRAM LIMITED is registered at 31 The Glenmore Centre Waterwells Business Park, Quedgeley, Gloucester, Gloucestershire GL2 2AP.

What does ALFRAM LIMITED do?

toggle

ALFRAM LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does ALFRAM LIMITED have?

toggle

ALFRAM LIMITED had 7 employees in 2022.

What is the latest filing for ALFRAM LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-11-24 with no updates.