ADLER & ALLAN GROUP LIMITED

ADLER & ALLAN GROUP LIMITED

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

    Company NameADLER & ALLAN GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09091944
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ADLER & ALLAN GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ADLER & ALLAN GROUP LIMITED located?

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

    What were the previous names of ADLER & ALLAN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 3344 LIMITEDJun 18, 2014Jun 18, 2014

    What are the latest accounts for ADLER & ALLAN GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

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

    Last Confirmation Statement Made Up ToJul 10, 2025
    Next Confirmation Statement DueJul 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2024
    OverdueNo

    What are the latest filings for ADLER & ALLAN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM01
    XDB97Q1K

    Satisfaction of charge 090919440006 in full

    4 pagesMR04
    ADAH3T55

    Confirmation statement made on Jul 10, 2024 with updates

    4 pagesCS01
    XD81UTFS

    Full accounts made up to Sep 30, 2023

    22 pagesAA
    AD4ALFEA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on May 31, 2024

    • Capital: GBP 1
    3 pagesSH19
    YD4B1Y83

    legacy

    1 pagesSH20
    YD4B1VZE

    legacy

    1 pagesCAP-SS
    YD4B1VZ6

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c and capital redemption reserve 30/05/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on May 30, 2024

    • Capital: GBP 5,770.31
    3 pagesSH01
    XD4B1SCX

    Confirmation statement made on Jul 10, 2023 with updates

    4 pagesCS01
    XC7HHWDL

    Confirmation statement made on Jun 27, 2023 with updates

    4 pagesCS01
    XC7HHM08

    Full accounts made up to Sep 30, 2022

    23 pagesAA
    AC0EQMFC

    Confirmation statement made on Jun 27, 2022 with updates

    4 pagesCS01
    XB7C28VK

    Full accounts made up to Sep 30, 2021

    26 pagesAA
    AB5GQ6J7

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

    1 pagesTM01
    XB46URYJ

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

    2 pagesAP01
    XAWCV4WH

    Termination of appointment of Michael James Dunn as a director on Sep 30, 2021

    1 pagesTM01
    XAE7ATM0

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

    2 pagesAP01
    XAE7ATEH

    Confirmation statement made on Jun 27, 2021 with updates

    7 pagesCS01
    XAAS81L7

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-conversion 29/07/2021
    RES13
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08
    YA2VALO0

    Memorandum and Articles of Association

    30 pagesMA
    YA2VAIL4

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 090919440006, created on Mar 01, 2021

    16 pagesMR01
    XA00ZNSB

    Who are the officers of ADLER & ALLAN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYLE, Andrew Iain
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    Director
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    United KingdomBritishDirector58475810002
    PEDERSEN, Henrik Vorgod
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    Director
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    United KingdomDanishDirector307657570004
    SQUIRE PATTON BOGGS SECRETARIES LIMITED
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Secretary
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2806507
    184926900002
    ALDERSON, Dale Brent
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    England
    Director
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    England
    EnglandBritishDirector193927450001
    BOOT, Jane Angela Caroline Gilbert
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    Director
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    United KingdomBritishDirector258908050001
    CALVERT, Mark Richard, Mr.
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    England
    Director
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    England
    United KingdomBritishDirector44425360003
    CLARKE, Andrew
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    England
    Director
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    England
    EnglandBritishDirector101910460001
    COLLIER, James Philip
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    England
    Director
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    England
    EnglandBritishDirector188497810001
    CONTRERAS, Robert Leonard
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    Director
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    EnglandBritishDirector93499270002
    CROSSLEY, Peter Mortimer
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    United KingdomBritishSolicitor83608220004
    DUNN, Michael James
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    Director
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    United KingdomBritishDirector76706520003
    GARNER, John
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    Director
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    United KingdomBritishDirector124635130002
    HORLER, Nicholas Wenham
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    England
    Director
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    England
    EnglandBritishDirector198293620001
    OSBORNE, Ian Michael
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    Director
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    EnglandBritishDirector60705800001
    PEDERSEN, Hennk Vorgod
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    England
    Director
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    England
    EnglandDanishDirector188498010001
    POTTS, Keith William
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    England
    Director
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    England
    EnglandBritishDirector191418190001
    POWELL, Robin Clive
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    Director
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    United KingdomBritishDirector83736400002
    SIMPSON, Henry Thomas
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    England
    Director
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    England
    EnglandBritishDirector67474800002
    SPRATT, Ruth Elizabeth
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    Director
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    United KingdomBritishDirector285269080001
    WILLINK, Michael Derek
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    Director
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    EnglandBritishDirector117390210001
    SQUIRE PATTON BOGGS DIRECTORS LIMITED
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2806502
    184926890002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Park Street
    W1K 2HX London
    1st Floor
    United Kingdom
    Nov 27, 2020
    2 Park Street
    W1K 2HX London
    1st Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    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.
    Queens Road
    AB15 4ZN Aberdeen
    39
    Scotland
    Apr 06, 2016
    Queens Road
    AB15 4ZN Aberdeen
    39
    Scotland
    Yes
    Legal FormLimited Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Partnerships Act 1907
    Place RegisteredCompanies House
    Registration NumberSl015251
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Vine Street
    W1J 0AH London
    One
    England
    Apr 06, 2016
    Vine Street
    W1J 0AH London
    One
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02495714
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Queens Road
    AB15 4ZN Aberdeen
    39
    Aberdeenshire
    Scotland
    Apr 06, 2016
    Queens Road
    AB15 4ZN Aberdeen
    39
    Aberdeenshire
    Scotland
    Yes
    Legal FormLimited Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Partnerships Act 1907
    Place RegisteredCompanies House
    Registration NumberSl015208
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does ADLER & ALLAN GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 01, 2021
    Delivered On Mar 11, 2021
    Satisfied
    Brief description
    Please see instrument for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lucid Trustee Services Limited
    Transactions
    • Mar 11, 2021Registration of a charge (MR01)
    • Aug 28, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 29, 2020
    Delivered On Jan 30, 2020
    Satisfied
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cortland Trustees Limited as Security Trustee for the Secured Parties.
    Transactions
    • Jan 30, 2020Registration of a charge (MR01)
    • Jan 06, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 28, 2018
    Delivered On Dec 06, 2018
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ldc (Managers) Limited
    Transactions
    • Dec 06, 2018Registration of a charge (MR01)
    • Jan 06, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 29, 2017
    Delivered On Jul 04, 2017
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cortland Trustees Limited as Security Trustee for the Secured Parties
    Transactions
    • Jul 04, 2017Registration of a charge (MR01)
    • Jan 06, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 18, 2014
    Delivered On Sep 23, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ldc (Managers) Limited
    Transactions
    • Sep 23, 2014Registration of a charge (MR01)
    • Dec 03, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 18, 2014
    Delivered On Sep 20, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 20, 2014Registration of a charge (MR01)
    • Feb 14, 2018Satisfaction of a charge (MR04)

    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