ALFRED FRANKS & BARTLETT PLC

Register to unlock more data on OkredoRegister

ALFRED FRANKS & BARTLETT PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02937270

Incorporation date

09/06/1994

Size

Full

Contacts

Registered address

Registered address

Ground Floor Cooper House, 316 Regents Park Road, London N3 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1994)
dot icon17/02/2026
Satisfaction of charge 029372700009 in full
dot icon16/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon30/05/2025
Full accounts made up to 2024-11-30
dot icon20/05/2025
Director's details changed for Mr Clive Nicholas Reid on 2025-05-19
dot icon20/05/2025
Director's details changed for Mr Luke James Reid on 2025-05-19
dot icon06/02/2025
Termination of appointment of Laurence Murray Cowan as a director on 2024-10-24
dot icon17/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon31/05/2024
Full accounts made up to 2023-11-30
dot icon27/03/2024
Change of details for Alfred Franks & Bartlett Holdings Limited as a person with significant control on 2024-03-27
dot icon27/03/2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-27
dot icon27/03/2024
Director's details changed for Mr Laurence Murray Cowan on 2024-03-27
dot icon27/03/2024
Director's details changed for Mr Luke James Reid on 2024-03-27
dot icon27/03/2024
Secretary's details changed for Sandra Denise Edwards on 2024-03-27
dot icon27/03/2024
Director's details changed for Ms Lindsay Mary Malcolm on 2024-03-27
dot icon27/03/2024
Director's details changed for Murray Philip Nathan on 2024-03-27
dot icon27/03/2024
Director's details changed for Mr Clive Nicholas Reid on 2024-03-27
dot icon27/03/2024
Director's details changed for Mrs Sandra Denise Edwards on 2024-03-27
dot icon13/02/2024
Registration of charge 029372700016, created on 2024-02-08
dot icon04/01/2024
Director's details changed for Mr Clive Nicholas Reid on 2024-01-04
dot icon09/10/2023
Termination of appointment of Joanne Marie Birch as a director on 2023-09-29
dot icon12/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon31/05/2023
Full accounts made up to 2022-11-30
dot icon03/04/2023
Satisfaction of charge 7 in full
dot icon30/11/2022
Director's details changed for Mr Clive Nicholas Reid on 2022-11-30
dot icon13/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon26/05/2022
Full accounts made up to 2021-11-30
dot icon28/06/2021
Confirmation statement made on 2021-06-09 with updates
dot icon28/05/2021
Full accounts made up to 2020-11-30
dot icon07/12/2020
Termination of appointment of Gary Stenning as a director on 2020-12-04
dot icon06/07/2020
Satisfaction of charge 6 in full
dot icon22/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon05/06/2020
Full accounts made up to 2019-11-30
dot icon03/06/2020
Registration of charge 029372700014, created on 2020-06-03
dot icon03/06/2020
Registration of charge 029372700015, created on 2020-06-03
dot icon13/03/2020
Registration of charge 029372700013, created on 2020-02-28
dot icon13/03/2020
Registration of charge 029372700012, created on 2020-03-09
dot icon10/03/2020
Registration of charge 029372700011, created on 2020-02-28
dot icon13/01/2020
Appointment of Mr Gary Stenning as a director on 2019-12-11
dot icon19/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon13/06/2019
Director's details changed for Ms Lindsay Mary Malcolm on 2019-06-01
dot icon13/06/2019
Director's details changed for Miss Joanne Marie Birch on 2019-06-01
dot icon31/05/2019
Full accounts made up to 2018-11-30
dot icon25/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon07/06/2018
Full accounts made up to 2017-11-30
dot icon06/11/2017
Appointment of Mr Luke James Reid as a director on 2017-04-03
dot icon10/07/2017
Confirmation statement made on 2017-06-09 with updates
dot icon10/07/2017
Director's details changed for Murray Philip Nathan on 2017-06-01
dot icon06/07/2017
Notification of Alfred Franks & Bartlett Holdings Limited as a person with significant control on 2016-04-06
dot icon06/07/2017
Director's details changed for Mr Clive Nicholas Reid on 2017-06-01
dot icon06/07/2017
Director's details changed for Murray Philip Nathan on 2017-06-01
dot icon06/07/2017
Director's details changed for Ms Lindsay Mary Malcolm on 2017-06-01
dot icon06/07/2017
Director's details changed for Mr Lawrence Murray Cowan on 2017-06-01
dot icon06/07/2017
Director's details changed for Miss Joanne Marie Birch on 2017-06-01
dot icon29/06/2017
Full accounts made up to 2016-11-30
dot icon12/04/2017
Director's details changed for Mrs Sandra Denise Edwards on 2017-04-11
dot icon11/04/2017
Director's details changed for Mr Clive Nicholas Reid on 2017-04-11
dot icon11/04/2017
Director's details changed for Mr Clive Nicholas Reid on 2017-04-11
dot icon27/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon24/06/2016
Appointment of Mrs Sandra Denise Edwards as a director on 2016-06-22
dot icon01/06/2016
Full accounts made up to 2015-11-30
dot icon03/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon16/06/2015
Registration of charge 029372700010, created on 2015-06-15
dot icon04/06/2015
Full accounts made up to 2014-11-30
dot icon18/03/2015
Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 2015-03-18
dot icon11/03/2015
Appointment of Sandra Denise Edwards as a secretary on 2014-12-01
dot icon26/02/2015
Termination of appointment of Paul Anthony Candy as a director on 2014-12-01
dot icon26/02/2015
Termination of appointment of Paul Anthony Candy as a secretary on 2014-12-01
dot icon18/02/2015
Registration of charge 029372700009, created on 2015-02-18
dot icon23/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon20/05/2014
Group of companies' accounts made up to 2013-11-30
dot icon08/05/2014
Auditor's statement
dot icon08/05/2014
Resolutions
dot icon08/05/2014
Re-registration of Memorandum and Articles
dot icon08/05/2014
Certificate of re-registration from Private to Public Limited Company
dot icon08/05/2014
Balance Sheet
dot icon08/05/2014
Auditor's report
dot icon08/05/2014
Re-registration from a private company to a public company
dot icon07/01/2014
Appointment of Lindsey Mary Malcolm as a director
dot icon11/09/2013
Termination of appointment of Nicholas Fisher as a director
dot icon19/08/2013
Statement of company's objects
dot icon19/08/2013
Resolutions
dot icon19/08/2013
Re-registration of Memorandum and Articles
dot icon19/08/2013
Certificate of re-registration from Public Limited Company to Private
dot icon19/08/2013
Re-registration from a public company to a private limited company
dot icon10/07/2013
Registration of charge 029372700008
dot icon27/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-11-30
dot icon12/12/2012
Termination of appointment of Jeremy Deverell as a director
dot icon20/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon07/06/2012
Group of companies' accounts made up to 2011-11-30
dot icon28/10/2011
Appointment of Miss Joanne Marie Birch as a director
dot icon28/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon26/05/2011
Group of companies' accounts made up to 2010-11-30
dot icon18/10/2010
Director's details changed for Nicholas Fisher on 2010-10-15
dot icon14/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon02/06/2010
Group of companies' accounts made up to 2009-11-30
dot icon14/04/2010
Resolutions
dot icon02/07/2009
Group of companies' accounts made up to 2008-11-30
dot icon23/06/2009
Return made up to 09/06/09; full list of members
dot icon01/07/2008
Group of companies' accounts made up to 2007-11-30
dot icon01/07/2008
Return made up to 09/06/08; full list of members
dot icon03/07/2007
Group of companies' accounts made up to 2006-11-30
dot icon29/06/2007
Return made up to 09/06/07; full list of members
dot icon12/10/2006
Registered office changed on 12/10/06 from: 30 city road london EC1Y 2AB
dot icon05/07/2006
Full accounts made up to 2005-11-30
dot icon27/06/2006
Return made up to 09/06/06; full list of members
dot icon23/06/2005
Return made up to 09/06/05; full list of members
dot icon27/05/2005
Full accounts made up to 2004-11-30
dot icon11/08/2004
Registered office changed on 11/08/04 from: holborn hall 100 grays inn road london WC1X 8BY
dot icon16/07/2004
Return made up to 09/06/04; full list of members
dot icon05/07/2004
Full accounts made up to 2003-11-30
dot icon19/09/2003
Return made up to 09/06/03; full list of members
dot icon02/04/2003
Full accounts made up to 2002-11-30
dot icon05/12/2002
S-div 22/07/02
dot icon05/12/2002
Nc inc already adjusted 22/07/02
dot icon05/12/2002
Resolutions
dot icon05/12/2002
Resolutions
dot icon05/12/2002
Resolutions
dot icon02/07/2002
Full accounts made up to 2001-11-30
dot icon02/07/2002
Return made up to 09/06/02; full list of members
dot icon22/06/2002
Particulars of mortgage/charge
dot icon16/07/2001
Return made up to 09/06/01; full list of members
dot icon09/05/2001
Full accounts made up to 2000-11-30
dot icon10/01/2001
New director appointed
dot icon10/08/2000
Director's particulars changed
dot icon11/07/2000
Return made up to 09/06/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-11-30
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
£ nc 51282/60000 26/11/99
dot icon13/08/1999
New director appointed
dot icon15/07/1999
Declaration of satisfaction of mortgage/charge
dot icon04/07/1999
Return made up to 09/06/99; no change of members
dot icon02/06/1999
Full accounts made up to 1998-11-30
dot icon13/04/1999
New secretary appointed
dot icon13/04/1999
Secretary resigned
dot icon10/04/1999
Particulars of mortgage/charge
dot icon24/12/1998
Particulars of mortgage/charge
dot icon19/06/1998
Return made up to 09/06/98; full list of members
dot icon30/04/1998
Accounting reference date extended from 31/08/98 to 30/11/98
dot icon22/04/1998
Full accounts made up to 1997-08-31
dot icon20/03/1998
Particulars of mortgage/charge
dot icon01/10/1997
New secretary appointed
dot icon01/10/1997
Return made up to 09/06/97; no change of members
dot icon30/04/1997
New director appointed
dot icon04/03/1997
Full accounts made up to 1996-08-31
dot icon08/08/1996
Return made up to 09/06/96; no change of members
dot icon05/03/1996
Full accounts made up to 1995-08-31
dot icon22/02/1996
Particulars of contract relating to shares
dot icon22/02/1996
Ad 19/01/96--------- £ si [email protected]=39996 £ ic 10004/50000
dot icon22/02/1996
S-div 19/01/96
dot icon22/02/1996
Nc inc already adjusted 19/01/96
dot icon22/02/1996
Ad 19/01/96--------- £ si [email protected]=5 £ ic 9999/10004
dot icon22/02/1996
Resolutions
dot icon22/02/1996
Resolutions
dot icon20/02/1996
Certificate of re-registration from Private to Public Limited Company
dot icon20/02/1996
Auditor's report
dot icon20/02/1996
Balance Sheet
dot icon20/02/1996
Auditor's statement
dot icon20/02/1996
Re-registration of Memorandum and Articles
dot icon20/02/1996
Declaration on reregistration from private to PLC
dot icon20/02/1996
Application for reregistration from private to PLC
dot icon20/02/1996
Resolutions
dot icon20/02/1996
Resolutions
dot icon17/02/1996
Memorandum and Articles of Association
dot icon17/02/1996
Resolutions
dot icon17/02/1996
Ad 09/06/94--------- £ si 2@1
dot icon17/02/1996
Ad 01/09/94--------- £ si 9997@1
dot icon17/02/1996
Resolutions
dot icon17/02/1996
£ nc 1000/11000 01/09/94
dot icon02/12/1995
Particulars of mortgage/charge
dot icon19/07/1995
Accounting reference date shortened from 30/11 to 31/08
dot icon10/07/1995
Secretary resigned
dot icon10/07/1995
Return made up to 09/06/95; full list of members
dot icon25/01/1995
Accounting reference date notified as 30/11
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Resolutions
dot icon22/10/1994
Particulars of mortgage/charge
dot icon20/10/1994
Secretary resigned;new secretary appointed
dot icon20/10/1994
Director resigned;new director appointed
dot icon20/10/1994
Registered office changed on 20/10/94 from: arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY
dot icon02/09/1994
New director appointed
dot icon02/09/1994
Secretary resigned;new secretary appointed
dot icon02/09/1994
New director appointed
dot icon31/08/1994
Certificate of change of name
dot icon25/08/1994
Particulars of mortgage/charge
dot icon24/08/1994
Resolutions
dot icon02/08/1994
Registered office changed on 02/08/94 from: international house 31 church road hendon, london NW4 4EB
dot icon09/06/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

50
2022
change arrow icon-99.79 % *

* during past year

Cash in Bank

£1,179.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
9.80M
-
0.00
552.56K
-
2022
50
10.08M
-
16.43M
1.18K
-
2022
50
10.08M
-
16.43M
1.18K
-

Employees

2022

Employees

50 Ascended16 % *

Net Assets(GBP)

10.08M £Ascended2.92 % *

Total Assets(GBP)

-

Turnover(GBP)

16.43M £Ascended- *

Cash in Bank(GBP)

1.18K £Descended-99.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Nominee Director
08/06/1994 - 20/06/1994
7050
Fisher, Nicholas
Director
21/06/1994 - 30/08/2013
48
Cowan, Laurence Murray
Director
09/08/1994 - 24/10/2024
10
Reid, Clive Nicholas
Director
09/08/1994 - Present
14
Conway, Robert
Nominee Secretary
08/06/1994 - 20/06/1994
401

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

227
POLESWORTH GARAGE LIMITEDGrendon Road, Polesworth, Tamworth, Staffordshire B78 1HA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00903691

Reg. date:

14/04/1967

Turnover:

-

No. of employees:

60
W.R. HAINES (LEASOW FARMS) LIMITEDCastle Farm, Station Road, Chipping Campden, Gloucestershire GL55 6JD
Active

Category:

Mixed farming

Comp. code:

01097320

Reg. date:

20/02/1973

Turnover:

-

No. of employees:

57
MARSHALL QUARRY PRODUCTS LIMITEDWatts House Carnaby Ind. Estate, Lancaster Road, Carnaby, Bridlington, East Riding Of Yorkshire YO15 3QY
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

03208960

Reg. date:

07/06/1996

Turnover:

-

No. of employees:

63
WHITMORE'S TIMBER CO. LIMITED5 Brooklands Place, Brooklands Road, Sale, Cheshire M33 3SD
Active

Category:

Sawmilling and planing of wood

Comp. code:

02359578

Reg. date:

10/03/1989

Turnover:

-

No. of employees:

54
ALLPRINT SUPPLIES LIMITED7b Fairlie Road, Slough, Berkshire SL1 4PY
Active

Category:

Printing n.e.c.

Comp. code:

03744718

Reg. date:

29/03/1999

Turnover:

-

No. of employees:

61

Description

copy info iconCopy

About ALFRED FRANKS & BARTLETT PLC

ALFRED FRANKS & BARTLETT PLC is an(a) Active company incorporated on 09/06/1994 with the registered office located at Ground Floor Cooper House, 316 Regents Park Road, London N3 2JX. There are currently 6 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of ALFRED FRANKS & BARTLETT PLC?

toggle

ALFRED FRANKS & BARTLETT PLC is currently Active. It was registered on 09/06/1994 .

Where is ALFRED FRANKS & BARTLETT PLC located?

toggle

ALFRED FRANKS & BARTLETT PLC is registered at Ground Floor Cooper House, 316 Regents Park Road, London N3 2JX.

What does ALFRED FRANKS & BARTLETT PLC do?

toggle

ALFRED FRANKS & BARTLETT PLC operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does ALFRED FRANKS & BARTLETT PLC have?

toggle

ALFRED FRANKS & BARTLETT PLC had 50 employees in 2022.

What is the latest filing for ALFRED FRANKS & BARTLETT PLC?

toggle

The latest filing was on 17/02/2026: Satisfaction of charge 029372700009 in full.