ADLER & ALLAN GROUP LIMITED
Overview
Company Name | ADLER & ALLAN GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09091944 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ADLER & ALLAN GROUP LIMITED?
Company Name | From | Until |
---|---|---|
HAMSARD 3344 LIMITED | Jun 18, 2014 | Jun 18, 2014 |
What are the latest accounts for ADLER & ALLAN GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for ADLER & ALLAN GROUP LIMITED?
Last Confirmation Statement Made Up To | Jul 10, 2025 |
---|---|
Next Confirmation Statement Due | Jul 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 10, 2024 |
Overdue | No |
What are the latest filings for ADLER & ALLAN GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Robert Leonard Contreras as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 090919440006 in full | 4 pages | MR04 | ||||||||||||||
Confirmation statement made on Jul 10, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2023 | 22 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on May 31, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on May 30, 2024
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jul 10, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Jun 27, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2022 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Jun 27, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2021 | 26 pages | AA | ||||||||||||||
Termination of appointment of Michael Derek Willink as a director on May 16, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew Iain Boyle as a director on Jan 04, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael James Dunn as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Henrik Vorgod Pedersen as a director on Sep 30, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 27, 2021 with updates | 7 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 090919440006, created on Mar 01, 2021 | 16 pages | MR01 | ||||||||||||||
Who are the officers of ADLER & ALLAN GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOYLE, Andrew Iain | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire | United Kingdom | British | Director | 58475810002 | ||||||||
PEDERSEN, Henrik Vorgod | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire | United Kingdom | Danish | Director | 307657570004 | ||||||||
SQUIRE PATTON BOGGS SECRETARIES LIMITED | Secretary | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 184926900002 | ||||||||||
ALDERSON, Dale Brent | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire England | England | British | Director | 193927450001 | ||||||||
BOOT, Jane Angela Caroline Gilbert | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire | United Kingdom | British | Director | 258908050001 | ||||||||
CALVERT, Mark Richard, Mr. | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire England | United Kingdom | British | Director | 44425360003 | ||||||||
CLARKE, Andrew | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire England | England | British | Director | 101910460001 | ||||||||
COLLIER, James Philip | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire England | England | British | Director | 188497810001 | ||||||||
CONTRERAS, Robert Leonard | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire | England | British | Director | 93499270002 | ||||||||
CROSSLEY, Peter Mortimer | Director | Devonshire Square EC2M 4YH London 7 United Kingdom | United Kingdom | British | Solicitor | 83608220004 | ||||||||
DUNN, Michael James | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire | United Kingdom | British | Director | 76706520003 | ||||||||
GARNER, John | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire | United Kingdom | British | Director | 124635130002 | ||||||||
HORLER, Nicholas Wenham | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire England | England | British | Director | 198293620001 | ||||||||
OSBORNE, Ian Michael | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire | England | British | Director | 60705800001 | ||||||||
PEDERSEN, Hennk Vorgod | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire England | England | Danish | Director | 188498010001 | ||||||||
POTTS, Keith William | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire England | England | British | Director | 191418190001 | ||||||||
POWELL, Robin Clive | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire | United Kingdom | British | Director | 83736400002 | ||||||||
SIMPSON, Henry Thomas | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire England | England | British | Director | 67474800002 | ||||||||
SPRATT, Ruth Elizabeth | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire | United Kingdom | British | Director | 285269080001 | ||||||||
WILLINK, Michael Derek | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire | England | British | Director | 117390210001 | ||||||||
SQUIRE PATTON BOGGS DIRECTORS LIMITED | Director | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 184926890002 |
Who are the persons with significant control of ADLER & ALLAN GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tet Bidco Limited | Nov 27, 2020 | 2 Park Street W1K 2HX London 1st Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ldc Iii Lp | Apr 06, 2016 | Queens Road AB15 4ZN Aberdeen 39 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ldc (Managers) Limited | Apr 06, 2016 | Vine Street W1J 0AH London One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ldc Parallel Iii Lp | Apr 06, 2016 | Queens Road AB15 4ZN Aberdeen 39 Aberdeenshire Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does ADLER & ALLAN GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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