Get an alert when ALPHA 3 MANUFACTURING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-06-27

Confirmation statement due

2026-11-14 (in 6mo)

Last made up 2025-10-31

Watchouts

None on the register

Cash

£11K

0% vs 2024

Net assets

£2M

+8.9% vs 2024

Employees

72

-11.1% lowest in 4 filed years

Profit before tax

£105K

+108.9% first positive since 2024

Accounts

4-year trend · latest reflected 2025-06-27

Metric Trend 2022-07-022023-07-012024-06-292025-06-27
Turnover
Operating profit
Profit before tax £2,586,000-£1,612,000-£1,184,000£105,000
Net profit £2,757,000-£1,996,000-£1,199,000£146,000
Cash £3,000£55,000£11,000£11,000
Total assets less current liabilities £5,455,000£6,216,000£4,195,000£3,951,000
Net assets £4,833,000£2,837,000£1,638,000£1,784,000
Equity £4,833,000£2,837,000£1,638,000£1,784,000
Average employees 1611118172
Wages £3,754,000£3,049,000£2,677,000£2,421,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

4 active · 38 resigned

Name Role Appointed Born Nationality
TRIPPITT, Andrew Secretary 2023-11-09
FARRANT, Albert Director 2022-09-13 Nov 1973 British
MURPHY, Paul Director 2024-09-11 Aug 1967 British
ROBERTS, Timothy Hal Director 2023-01-20 May 1970 British
Show 38 resigned officers
Name Role Appointed Resigned
BATEMAN, Andrew Secretary 2006-02-01 2008-06-30
CONEY, Colin Secretary 2022-09-30 2023-11-09
GRIFFITH-JONES, Peter Laugharne Secretary 2001-03-09
HEFFERNAN, Liam Anthony Secretary 2008-10-17 2009-04-20
VAN DER PANT, Gavin Lawrence Secretary 2008-06-30 2008-10-17
VAN DER PANT, Gavin Lawrence Secretary 2001-03-09 2006-02-01
VAN DER ZWALMEN, Anne, Company Secretary Secretary 2009-04-20 2017-08-01
AINSWORTH, Alyn Director 2007-02-01 2009-04-20
ALLEN, Peter Vance Director 2005-04-01 2009-04-20
BALI, Adursh Mohan Director 1996-12-01
BENNETT, Raymond George Director 1993-02-25
BIELEFELD, Peter Director 2009-04-20 2018-10-16
BIRK, David Ralph, Mr. Director 2009-04-20 2012-12-31
BLACKMORE, Richard Director 1993-02-25
BLAKE, Keith Director 2002-01-11
CROWELL, William Read Director 2013-03-29 2017-08-01
FRIEL, Clifford Andrew Director 2007-02-01 2018-06-19
GRIFFITH-JONES, Peter Laugharne Director 2005-03-31
HEFFERNAN, Liam Anthony Director 2008-10-17 2009-04-20
JACKSON, Darrel Scott Director 2019-04-30 2022-09-13
KENT, Martin Robert Director 2009-04-20
LAWSON, Stephen Director 2018-02-15 2020-07-31
LUDAESCHER, Thomas Director 2018-10-16 2022-09-13
MAJA, Stefan James Director 1995-12-14 2003-11-04
MAJA, Stefan James Director 1993-02-25
MCBETH, Graham Director 1997-05-20 2018-10-16
MCCOY, Michael Ryan, Mr. Director 2012-12-31 2018-02-14
MOORE, David John Director 2020-10-01 2022-12-05
MURDOCH, Brian Robertson Director 2004-09-30
MYERS, David Charles Director 1993-02-25
SADOWSKI, Raymond John Director 2009-04-20 2013-03-29
SOLAND, Benedicte Director 2023-01-20 2023-12-15
STAMP, William Director 2022-09-13 2023-01-20
VAN DER PANT, Gavin Lawrence Director 2000-09-28 2008-10-17
WARSANY, Peter Richard Director 2000-03-31
WOODFORD, Harvey Director 2018-02-15 2019-04-30
WOTHERSPOON, Stuart Elwyn Director 1997-05-20 2006-02-22
ZAMMIT, Patrick Laurent Director 2009-04-20 2015-02-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Inspirit Carrey Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-09-13 Active
Memec Group Holdings Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-09-30 Ceased 2022-09-13
Avnet Holdings Uk Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-09-30 Ceased 2022-09-13

Filing timeline

Last 20 of 283 total filings

Date Type Category Description
2025-11-14 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-10 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-08 RESOLUTIONS resolution Resolution
2025-10-08 MA incorporation Memorandum articles
2025-10-03 AA accounts Accounts with accounts type full PDF
2025-10-03 SH01 capital Capital allotment shares PDF
2024-11-21 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-21 AA accounts Accounts with accounts type full PDF
2024-09-11 AP01 officers Appoint person director company with name date PDF
2024-05-20 CH01 officers Change person director company with change date PDF
2024-04-27 AA accounts Accounts with accounts type full PDF
2023-12-20 TM01 officers Termination director company with name termination date PDF
2023-11-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-09 AP03 officers Appoint person secretary company with name date PDF
2023-11-09 TM02 officers Termination secretary company with name termination date PDF
2023-04-18 AA accounts Accounts with accounts type full
2023-04-11 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-01-24 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-06-27 vs 2024-06-29

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page