ADLER & ALLAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameADLER & ALLAN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00318460
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ADLER & ALLAN LIMITED?

    • Agents involved in the sale of fuels, ores, metals and industrial chemicals (46120) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ADLER & ALLAN LIMITED located?

    Registered Office Address
    80 Station Parade
    Harrogate
    HG1 1HQ North Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ADLER & ALLAN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for ADLER & ALLAN LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for ADLER & ALLAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Andrew Francis Mowat as a director on Jan 05, 2026

    2 pagesAP01

    Appointment of Mr Jason Christopher Clay as a director on Jan 05, 2026

    2 pagesAP01

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    32 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mrs Anne Helen Blakey as a secretary on Feb 04, 2025

    2 pagesAP03

    Registration of charge 003184600013, created on Dec 13, 2024

    41 pagesMR01

    Statement of company's objects

    1 pagesCC04

    Termination of appointment of Robert Leonard Contreras as a director on Aug 31, 2024

    1 pagesTM01

    Satisfaction of charge 003184600012 in full

    4 pagesMR04

    Confirmation statement made on Jun 27, 2024 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2023

    36 pagesAA

    Notification of Tet Bidco Limited as a person with significant control on May 30, 2024

    2 pagesPSC02

    Cessation of Adler & Allan Holdings Limited as a person with significant control on May 30, 2024

    1 pagesPSC07

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 13, 2024

    • Capital: GBP 26,734
    3 pagesSH01

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    34 pagesAA

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    36 pagesAA

    Termination of appointment of Michael Derek Willink as a director on May 16, 2022

    1 pagesTM01

    Appointment of Mr Andrew Iain Boyle as a director on Jan 04, 2022

    2 pagesAP01

    Appointment of Mr Henrik Vorgod Pedersen as a director on Sep 30, 2021

    2 pagesAP01

    Who are the officers of ADLER & ALLAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAKEY, Anne Helen
    80 Station Parade
    Harrogate
    HG1 1HQ North Yorkshire
    Secretary
    80 Station Parade
    Harrogate
    HG1 1HQ North Yorkshire
    331935320001
    BOYLE, Andrew Iain
    80 Station Parade
    Harrogate
    HG1 1HQ North Yorkshire
    Director
    80 Station Parade
    Harrogate
    HG1 1HQ North Yorkshire
    EnglandBritish58475810002
    CLAY, Jason Christopher
    80 Station Parade
    Harrogate
    HG1 1HQ North Yorkshire
    Director
    80 Station Parade
    Harrogate
    HG1 1HQ North Yorkshire
    EnglandBritish344034930001
    MOWAT, Andrew Francis
    80 Station Parade
    Harrogate
    HG1 1HQ North Yorkshire
    Director
    80 Station Parade
    Harrogate
    HG1 1HQ North Yorkshire
    EnglandBritish344035240001
    PEDERSEN, Henrik Vorgod
    80 Station Parade
    Harrogate
    HG1 1HQ North Yorkshire
    Director
    80 Station Parade
    Harrogate
    HG1 1HQ North Yorkshire
    EnglandDanish307657570004
    CALVERT, Hazel Anne
    Quantum
    73 Sheering Road
    CM17 0JN Old Harlow
    Essex
    Secretary
    Quantum
    73 Sheering Road
    CM17 0JN Old Harlow
    Essex
    British86884430001
    CALVERT, Mark
    80 Station Parade
    Harrogate
    HG1 1HQ North Yorkshire
    Secretary
    80 Station Parade
    Harrogate
    HG1 1HQ North Yorkshire
    British168349370001
    CALVERT, Mark Richard, Mr.
    High Bond End
    HG5 9BT Knaresborough
    Kirkman Bank
    North Yorkshire
    Secretary
    High Bond End
    HG5 9BT Knaresborough
    Kirkman Bank
    North Yorkshire
    British44425360003
    CALVERT, Mark Richard
    Foxwood House 64 Kent Road
    HG1 2NL Harrogate
    North Yorkshire
    Secretary
    Foxwood House 64 Kent Road
    HG1 2NL Harrogate
    North Yorkshire
    British44425360002
    CALVERT, Nicola
    Foxwood House 64 Kent Road
    HG1 2NL Harrogate
    North Yorkshire
    Secretary
    Foxwood House 64 Kent Road
    HG1 2NL Harrogate
    North Yorkshire
    British51791880003
    FORESTIERO, Antonio Paolo
    96 Forest Edge
    IG9 5AB Buckhurst Hill
    Essex
    Secretary
    96 Forest Edge
    IG9 5AB Buckhurst Hill
    Essex
    Italian3418940001
    GIBSON, Geoff
    Bylands
    Hopton Hall Lane
    WF14 8EL Mirfield
    West Yorkshire
    Secretary
    Bylands
    Hopton Hall Lane
    WF14 8EL Mirfield
    West Yorkshire
    British221764440001
    SZCZEPANSKI, Jan
    16 Durkar Rise
    Crigglestone
    WF4 3QB Wakefield
    West Yorkshire
    Secretary
    16 Durkar Rise
    Crigglestone
    WF4 3QB Wakefield
    West Yorkshire
    British10925740001
    WILTON, David Charles
    27 Kent Road
    HG1 2LJ Harrogate
    North Yorkshire
    Secretary
    27 Kent Road
    HG1 2LJ Harrogate
    North Yorkshire
    British99414270001
    ALLAN, James Nicholas
    7 The Orchard
    Blackheath
    SE3 0QS London
    Director
    7 The Orchard
    Blackheath
    SE3 0QS London
    British42775500001
    CALVERT, Hazel Anne
    Quantum
    73 Sheering Road
    CM17 0JN Old Harlow
    Essex
    Director
    Quantum
    73 Sheering Road
    CM17 0JN Old Harlow
    Essex
    British86884430001
    CALVERT, John Richard
    Pinewood
    Thorpness
    IP16 Leiston
    Suffolk
    Director
    Pinewood
    Thorpness
    IP16 Leiston
    Suffolk
    British4151750001
    CALVERT, Mark Richard, Mr.
    High Bond End
    HG5 9BT Knaresborough
    Kirkman Bank
    North Yorkshire
    Director
    High Bond End
    HG5 9BT Knaresborough
    Kirkman Bank
    North Yorkshire
    United KingdomBritish44425360003
    CLARKE, Andrew
    80 Station Parade
    Harrogate
    HG1 1HQ North Yorkshire
    Director
    80 Station Parade
    Harrogate
    HG1 1HQ North Yorkshire
    EnglandBritish101910460001
    COLLIER, James Philip
    80 Station Parade
    Harrogate
    HG1 1HQ North Yorkshire
    Director
    80 Station Parade
    Harrogate
    HG1 1HQ North Yorkshire
    EnglandBritish188497810001
    CONTRERAS, Robert Leonard
    80 Station Parade
    Harrogate
    HG1 1HQ North Yorkshire
    Director
    80 Station Parade
    Harrogate
    HG1 1HQ North Yorkshire
    EnglandBritish93499270002
    COOPER, Kenneth Owen
    Micawber House White Elm Road
    Woolpit
    IP30 9SQ Bury St Edmunds
    Suffolk
    Director
    Micawber House White Elm Road
    Woolpit
    IP30 9SQ Bury St Edmunds
    Suffolk
    United KingdomBritish10015040001
    DUNN, Michael James
    80 Station Parade
    Harrogate
    HG1 1HQ North Yorkshire
    Director
    80 Station Parade
    Harrogate
    HG1 1HQ North Yorkshire
    United KingdomBritish76706520003
    GIBSON, Geoff
    Bylands
    Hopton Hall Lane
    WF14 8EL Mirfield
    West Yorkshire
    Director
    Bylands
    Hopton Hall Lane
    WF14 8EL Mirfield
    West Yorkshire
    EnglandBritish221764440001
    HARCOURT, Peter James Rolston
    The Garth
    North Rigton
    LS17 0DJ Leeds
    North Yorkshire
    Director
    The Garth
    North Rigton
    LS17 0DJ Leeds
    North Yorkshire
    EnglandBritish72476310002
    OSBORNE, Ian Michael
    80 Station Parade
    Harrogate
    HG1 1HQ North Yorkshire
    Director
    80 Station Parade
    Harrogate
    HG1 1HQ North Yorkshire
    EnglandBritish60705800001
    PEDERSEN, Hennk Vorgod
    80 Station Parade
    Harrogate
    HG1 1HQ North Yorkshire
    Director
    80 Station Parade
    Harrogate
    HG1 1HQ North Yorkshire
    EnglandDanish188498010001
    POTTS, Keith William
    80 Station Parade
    Harrogate
    HG1 1HQ North Yorkshire
    Director
    80 Station Parade
    Harrogate
    HG1 1HQ North Yorkshire
    EnglandBritish191418190001
    SIMPSON, Henry Thomas
    7 Cloncurry Street
    Fulham
    SW6 6DR London
    Director
    7 Cloncurry Street
    Fulham
    SW6 6DR London
    EnglandBritish67474800002
    SPRATT, Ruth Elizabeth
    80 Station Parade
    Harrogate
    HG1 1HQ North Yorkshire
    Director
    80 Station Parade
    Harrogate
    HG1 1HQ North Yorkshire
    United KingdomBritish285269080001
    SZCZEPANSKI, Jan
    16 Durkar Rise
    Crigglestone
    WF4 3QB Wakefield
    West Yorkshire
    Director
    16 Durkar Rise
    Crigglestone
    WF4 3QB Wakefield
    West Yorkshire
    United KingdomBritish10925740001
    WHISKERD, David Austen
    121 Moffats Lane
    AL9 7RP Hatfield
    Hertfordshire
    Director
    121 Moffats Lane
    AL9 7RP Hatfield
    Hertfordshire
    EnglandBritish103890940001
    WILLINK, Michael Derek
    80 Station Parade
    Harrogate
    HG1 1HQ North Yorkshire
    Director
    80 Station Parade
    Harrogate
    HG1 1HQ North Yorkshire
    EnglandBritish117390210001
    WILTON, David Charles
    27 Kent Road
    HG1 2LJ Harrogate
    North Yorkshire
    Director
    27 Kent Road
    HG1 2LJ Harrogate
    North Yorkshire
    EnglandBritish99414270001

    Who are the persons with significant control of ADLER & ALLAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Street
    W1K 2HX London
    1st Floor
    England
    May 30, 2024
    Park Street
    W1K 2HX London
    1st Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number12997859
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    England
    Apr 06, 2016
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06216905
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0