ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alfred Franks & Bartlett Plc

Alfred Franks & Bartlett Plc is an active company incorporated on 9 June 1994 with the registered office located in London, Greater London. Alfred Franks & Bartlett Plc was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02937270
Public limited company
Age
31 years
Incorporated 9 June 1994
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 9 June 2025 (3 months ago)
Next confirmation dated 9 June 2026
Due by 23 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Full
Next accounts for period 30 November 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Ground Floor Cooper House
316 Regents Park Road
London
N3 2JX
United Kingdom
Address changed on 27 Mar 2024 (1 year 5 months ago)
Previous address was 2nd Floor Gadd House Arcadia Avenue London N3 2JU
Telephone
01727833877
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jun 1968
Director • British • Lives in UK • Born in Jun 1951
Director • Operations Director • British • Lives in UK • Born in Mar 1961
Director • British • Lives in England • Born in Jun 1966
Director • Managing Director • British • Lives in England • Born in Mar 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
AFB Licensing Limited
Laurence Murray Cowan, Clive Nicholas Reid, and 1 more are mutual people.
Active
Alfred Franks & Bartlett Holdings Limited
Clive Nicholas Reid and Luke James Reid are mutual people.
Active
AFB Organisation Limited
Clive Nicholas Reid and Luke James Reid are mutual people.
Active
Higgins Bros Dairies Limited
Ms Lindsay Mary Malcolm is a mutual person.
Active
Ibiza Vape Club Limited
Clive Nicholas Reid is a mutual person.
Active
Great Oaks Stables Limited
Clive Nicholas Reid is a mutual person.
Active
Esteem Innovations Limited
Laurence Murray Cowan is a mutual person.
Active
Brands
Alfred Franks & Bartlett Plc
Alfred Franks & Bartlett Plc is a consumer product development business established in 1918.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£12K
Increased by £6K (+100%)
Turnover
£18.02M
Decreased by £94K (-1%)
Employees
52
Same as previous period
Total Assets
£21.04M
Increased by £518K (+3%)
Total Liabilities
-£9.65M
Increased by £79K (+1%)
Net Assets
£11.38M
Increased by £439K (+4%)
Debt Ratio (%)
46%
Decreased by 0.77% (-2%)
Latest Activity
Confirmation Submitted
2 Months Ago on 16 Jun 2025
Full Accounts Submitted
3 Months Ago on 30 May 2025
Mr Luke James Reid Details Changed
3 Months Ago on 19 May 2025
Mr Clive Nicholas Reid Details Changed
3 Months Ago on 19 May 2025
Laurence Murray Cowan Resigned
10 Months Ago on 24 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 17 Jun 2024
Full Accounts Submitted
1 Year 3 Months Ago on 31 May 2024
Alfred Franks & Bartlett Holdings Limited (PSC) Details Changed
1 Year 5 Months Ago on 27 Mar 2024
Mr Clive Nicholas Reid Details Changed
1 Year 5 Months Ago on 27 Mar 2024
Murray Philip Nathan Details Changed
1 Year 5 Months Ago on 27 Mar 2024
Get Credit Report
Discover Alfred Franks & Bartlett Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 June 2025 with updates
Submitted on 16 Jun 2025
Full accounts made up to 30 November 2024
Submitted on 30 May 2025
Director's details changed for Mr Clive Nicholas Reid on 19 May 2025
Submitted on 20 May 2025
Director's details changed for Mr Luke James Reid on 19 May 2025
Submitted on 20 May 2025
Termination of appointment of Laurence Murray Cowan as a director on 24 October 2024
Submitted on 6 Feb 2025
Confirmation statement made on 9 June 2024 with updates
Submitted on 17 Jun 2024
Full accounts made up to 30 November 2023
Submitted on 31 May 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 27 March 2024
Submitted on 27 Mar 2024
Director's details changed for Mr Laurence Murray Cowan on 27 March 2024
Submitted on 27 Mar 2024
Director's details changed for Mr Luke James Reid on 27 March 2024
Submitted on 27 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year