ALFRED FRANKS & BARTLETT PLC
Agents involved in the sale of a variety of goods
ALFRED FRANKS & BARTLETT PLC
Agents involved in the sale of a variety of goods
Previous Company Names
Contact & Details
Contact
Registered Address
Ground Floor Cooper House 316 Regents Park Road London N3 2JX United Kingdom
Full company profile for ALFRED FRANKS & BARTLETT PLC (02937270), an active supply chain, manufacturing and commerce models company based in London, United Kingdom. Incorporated 9 Jun 1994. Agents involved in the sale of a variety of goods. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£11.92k
Net Assets
£11.38M
Total Liabilities
£9.65M
Turnover
£18.02M
Employees
52
Debt Ratio
46%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Lindsay Mary Malcolm | Director | British | England | 19 Dec 2013 | Active |
| Murray Philip Nathan | Director | British | United Kingdom | 21 Dec 2000 | Active |
See all 18 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Alfred Franks & Bartlett Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 2, Alban Park, Hatfield Road, St Albans (AL4 0JJ) ST ALBANS | Freehold | - | 25 Mar 1998 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Feb 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 16 Jun 2025 | Confirmation Statement | Confirmation statement made on 9 Jun 2025 with updates | |
| 30 May 2025 | Accounts | Annual accounts made up to 30 Nov 2024 | |
| 20 May 2025 | Officers | Change to director Mr Luke James Reid on 19 May 2025 | |
| 20 May 2025 | Officers | Change to director Mr Clive Nicholas Reid on 19 May 2025 |
Mortgage Satisfy Charge Full
Confirmation statement made on 9 Jun 2025 with updates
Annual accounts made up to 30 Nov 2024
Change to director Mr Luke James Reid on 19 May 2025
Change to director Mr Clive Nicholas Reid on 19 May 2025
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
2 months ago on 17 Feb 2026
Confirmation statement made on 9 Jun 2025 with updates
10 months ago on 16 Jun 2025
Annual accounts made up to 30 Nov 2024
11 months ago on 30 May 2025
Change to director Mr Luke James Reid on 19 May 2025
11 months ago on 20 May 2025
Change to director Mr Clive Nicholas Reid on 19 May 2025
11 months ago on 20 May 2025
