Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Alfram Limited
Alfram Limited is an active company incorporated on 24 November 1993 with the registered office located in Gloucester, Gloucestershire. Alfram Limited was registered 31 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02874830
Private limited company
Age
31 years
Incorporated
24 November 1993
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 November 2024
(9 months ago)
Next confirmation dated
24 November 2025
Due by
8 December 2025
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(10 months remaining)
Learn more about Alfram Limited
Contact
Address
31 The Glenmore Centre Waterwells Business Park
Quedgeley
Gloucester
Gloucestershire
GL2 2AP
England
Address changed on
25 Jan 2022
(3 years ago)
Previous address was
Ellis Farm Sticky Lane Hardwicke Gloucester GL2 4rd
Companies in GL2 2AP
Telephone
01452729619
Email
Available in Endole App
Website
Alfram.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Mr Shane Mattock
Director • Double Glazing • British • Lives in UK • Born in Sep 1974
Mr Christopher James Beacham
Director • Double Glazing • Canadian • Lives in UK • Born in Jan 1976
Miss Emma Louise Beacham
Secretary
Mr Barry Newman
PSC • British • Lives in England • Born in Jun 1949
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£43
Decreased by £492 (-92%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£384.37K
Decreased by £20.58K (-5%)
Total Liabilities
-£166.08K
Decreased by £27.65K (-14%)
Net Assets
£218.28K
Increased by £7.07K (+3%)
Debt Ratio (%)
43%
Decreased by 4.63% (-10%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 14 Jul 2025
New Charge Registered
5 Months Ago on 21 Mar 2025
Confirmation Submitted
9 Months Ago on 28 Nov 2024
Abridged Accounts Submitted
1 Year 1 Month Ago on 16 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 1 Dec 2023
Abridged Accounts Submitted
2 Years 1 Month Ago on 11 Jul 2023
Miss Emma Louise Beacham Appointed
2 Years 8 Months Ago on 1 Jan 2023
Janice Newman Resigned
2 Years 8 Months Ago on 31 Dec 2022
Barry Newman Resigned
2 Years 8 Months Ago on 31 Dec 2022
Confirmation Submitted
2 Years 9 Months Ago on 24 Nov 2022
Get Alerts
Get Credit Report
Discover Alfram Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 14 Jul 2025
Registration of charge 028748300007, created on 21 March 2025
Submitted on 25 Mar 2025
Confirmation statement made on 24 November 2024 with updates
Submitted on 28 Nov 2024
Unaudited abridged accounts made up to 31 October 2023
Submitted on 16 Jul 2024
Confirmation statement made on 24 November 2023 with updates
Submitted on 1 Dec 2023
Unaudited abridged accounts made up to 31 October 2022
Submitted on 11 Jul 2023
Termination of appointment of Barry Newman as a director on 31 December 2022
Submitted on 12 Jan 2023
Termination of appointment of Janice Newman as a secretary on 31 December 2022
Submitted on 12 Jan 2023
Appointment of Miss Emma Louise Beacham as a secretary on 1 January 2023
Submitted on 12 Jan 2023
Confirmation statement made on 24 November 2022 with updates
Submitted on 24 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs