Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADLER & ALLAN GROUP LIMITED
Company Information for

ADLER & ALLAN GROUP LIMITED

80 STATION PARADE, HARROGATE, NORTH YORKSHIRE, HG1 1HQ,
Company Registration Number
09091944
Private Limited Company
Active

Company Overview

About Adler & Allan Group Ltd
ADLER & ALLAN GROUP LIMITED was founded on 2014-06-18 and has its registered office in Harrogate. The organisation's status is listed as "Active". Adler & Allan Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ADLER & ALLAN GROUP LIMITED
 
Legal Registered Office
80 STATION PARADE
HARROGATE
NORTH YORKSHIRE
HG1 1HQ
Other companies in HG1
 
Previous Names
HAMSARD 3344 LIMITED31/12/2014
Filing Information
Company Number 09091944
Company ID Number 09091944
Date formed 2014-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 13:54:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADLER & ALLAN GROUP LIMITED

Current Directors
Officer Role Date Appointed
DALE BRENT ALDERSON
Director 2014-09-18
MARK RICHARD CALVERT
Director 2014-09-15
ANDREW CLARKE
Director 2014-09-18
ROBERT LEONARD CONTRERAS
Director 2018-05-17
HENNK VORGOD PEDERSEN
Director 2014-09-18
ROBIN CLIVE POWELL
Director 2018-05-17
HENRY THOMAS SIMPSON
Director 2014-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH WILLIAM POTTS
Director 2014-09-18 2018-05-17
JAMES PHILIP COLLIER
Director 2014-09-18 2018-02-20
JOHN GARNER
Director 2014-09-18 2018-02-20
NICHOLAS WENHAM HORLER
Director 2015-05-15 2018-02-20
IAN MICHAEL OSBORNE
Director 2017-06-28 2018-02-20
SQUIRE PATTON BOGGS SECRETARIES LIMITED
Company Secretary 2014-06-18 2014-09-15
PETER MORTIMER CROSSLEY
Director 2014-06-18 2014-09-15
SQUIRE PATTON BOGGS DIRECTORS LIMITED
Director 2014-06-18 2014-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DALE BRENT ALDERSON HAMSARD 3468 LIMITED Director 2017-08-26 CURRENT 2017-08-08 Active
DALE BRENT ALDERSON SIGMAT GROUP LIMITED Director 2016-09-27 CURRENT 2016-05-31 Active
DALE BRENT ALDERSON POWER BIDCO LIMITED Director 2016-03-02 CURRENT 2016-03-02 Dissolved 2016-07-12
DALE BRENT ALDERSON SSP MIDCO 2 LIMITED Director 2015-03-12 CURRENT 2014-12-08 Active
DALE BRENT ALDERSON SSP TOPCO LIMITED Director 2015-03-12 CURRENT 2015-02-04 Liquidation
MARK RICHARD CALVERT DONROY (STONES) LIMITED Director 2015-06-01 CURRENT 2015-05-27 Active - Proposal to Strike off
MARK RICHARD CALVERT OOPIE PROPERTY INVESTMENTS LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
MARK RICHARD CALVERT OOPIE LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
MARK RICHARD CALVERT A M W CONTRACTORS LIMITED Director 2013-06-18 CURRENT 2013-06-18 Dissolved 2018-07-17
MARK RICHARD CALVERT OIL INDUSTRIES CLUB LIMITED(THE) Director 2009-01-20 CURRENT 1981-07-20 Active
MARK RICHARD CALVERT BRANCHAND LIMITED Director 2003-01-10 CURRENT 1980-01-17 Dissolved 2014-09-23
MARK RICHARD CALVERT ADLER & ALLAN (AQUA) LIMITED Director 1994-06-23 CURRENT 1994-06-01 Dissolved 2014-09-09
ANDREW CLARKE HILLBROOK TRADING LTD Director 2015-02-18 CURRENT 2015-02-18 Active
ANDREW CLARKE ADLER & ALLAN LIMITED Director 2014-11-14 CURRENT 1936-09-14 Active
ANDREW CLARKE CHERRY TRADING LTD Director 2012-02-23 CURRENT 2012-02-23 Active
ANDREW CLARKE A.J. BAYLISS PETROLEUM ENGINEERS LTD Director 2011-07-06 CURRENT 2000-06-09 Active
ANDREW CLARKE O. B. E. PROPERTIES LTD Director 2009-08-03 CURRENT 2009-06-11 Active
ANDREW CLARKE ADLER & ALLAN HOLDINGS LIMITED Director 2009-07-10 CURRENT 2007-04-18 Active
ANDREW CLARKE E & S ENVIRONMENTAL SERVICES LIMITED Director 2004-11-17 CURRENT 2004-11-17 Active
ROBERT LEONARD CONTRERAS SPEEDY HIRE PLC Director 2015-12-23 CURRENT 1968-02-22 Active
HENNK VORGOD PEDERSEN ADLER & ALLAN LIMITED Director 2014-11-14 CURRENT 1936-09-14 Active
HENNK VORGOD PEDERSEN ADLER & ALLAN HOLDINGS LIMITED Director 2014-05-01 CURRENT 2007-04-18 Active
ROBIN CLIVE POWELL BACCHUS NEWCO LIMITED Director 2018-06-23 CURRENT 2016-04-20 In Administration
ROBIN CLIVE POWELL WILLIAMS TOPCO LIMITED Director 2018-06-08 CURRENT 2018-05-25 Active
ROBIN CLIVE POWELL THE POWER INDUSTRIAL GROUP LIMITED Director 2015-11-06 CURRENT 2011-02-28 Liquidation
ROBIN CLIVE POWELL EXPRESS ENGINEERING (GROUP) LIMITED Director 2015-10-21 CURRENT 2013-07-11 Active
ROBIN CLIVE POWELL RRP PARTNERS LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
HENRY THOMAS SIMPSON OHES ENVIRONMENTAL LIMITED Director 2017-10-31 CURRENT 2001-11-09 Active
HENRY THOMAS SIMPSON ADLER & ALLAN HOLDINGS LIMITED Director 2007-06-14 CURRENT 2007-04-18 Active
HENRY THOMAS SIMPSON ADLER & ALLAN LIMITED Director 2000-10-01 CURRENT 1936-09-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-10CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES
2023-07-10CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES
2023-04-08FULL ACCOUNTS MADE UP TO 30/09/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-06-09AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEREK WILLINK
2022-01-24DIRECTOR APPOINTED MR ANDREW IAIN BOYLE
2022-01-24AP01DIRECTOR APPOINTED MR ANDREW IAIN BOYLE
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES DUNN
2021-10-01AP01DIRECTOR APPOINTED MR HENRIK VORGOD PEDERSEN
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES
2021-08-12RES13Resolutions passed:
  • Re-conversion 29/07/2021
  • Resolution of varying share rights or name
2021-05-05SH08Change of share class name or designation
2021-05-05MEM/ARTSARTICLES OF ASSOCIATION
2021-05-05RES12Resolution of varying share rights or name
2021-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 090919440006
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090919440004
2020-12-09PSC02Notification of Tet Bidco Limited as a person with significant control on 2020-11-27
2020-12-09PSC07CESSATION OF LDC III LP AS A PERSON OF SIGNIFICANT CONTROL
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE ANGELA CAROLINE GILBERT BOOT
2020-11-09PSC02Notification of Ldc (Managers) Limited as a person with significant control on 2016-04-06
2020-11-09PSC05Change of details for Ldc Iii Lp as a person with significant control on 2016-04-06
2020-11-04SH06Cancellation of shares. Statement of capital on 2016-10-20 GBP 403,050
2020-11-03SH02Sub-division of shares on 2020-09-02
2020-10-17SH03Purchase of own shares
2020-10-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-10-16RES13Resolutions passed:Sub-division; requirement in article 3.8 that company give not less than 2 business days prior written notice of intention to buyback deferred shares waived 02/09/2020Resolution of varying share rights or nameResolution of authority ...
2020-10-16SH08Change of share class name or designation
2020-10-16SH06Cancellation of shares. Statement of capital on 2020-09-02 GBP 5,770.30
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-01-30SH0105/12/19 STATEMENT OF CAPITAL GBP 5818.446744
2020-01-30SH0105/12/19 STATEMENT OF CAPITAL GBP 5818.446744
2020-01-30SH0105/12/19 STATEMENT OF CAPITAL GBP 5818.446744
2020-01-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-01-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-01-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 090919440005
2020-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 090919440005
2020-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 090919440005
2019-10-27SH06Cancellation of shares. Statement of capital on 2019-09-30 GBP 5,812.046744
2019-10-27RES09Resolution of authority to purchase a number of shares
2019-10-27SH03Purchase of own shares
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RUTH SPRATT
2019-08-28SH0118/01/19 STATEMENT OF CAPITAL GBP 5817.646744
2019-08-13AP01DIRECTOR APPOINTED MS JANE ANGELA CAROLINE GILBERT BOOT
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DALE BRENT ALDERSON
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-01-28RES13Resolutions passed:
  • Sub div 07/01/2019
  • Resolution of authority to purchase a number of shares
2019-01-28SH02Sub-division of shares on 2019-01-08
2019-01-28SH08Change of share class name or designation
2019-01-28SH06Cancellation of shares. Statement of capital on 2019-01-08 GBP 5,776.146744
2019-01-28SH05Cancellation of treasury shares. Treasury capital:GBP0 on 2019-01-08
2019-01-28SH03Purchase of own shares
2019-01-15SH06Cancellation of shares. Statement of capital on 2018-11-28 GBP 31,476.146744
2019-01-15SH0128/11/18 STATEMENT OF CAPITAL GBP 200994.546744
2019-01-15SH08Change of share class name or designation
2019-01-15SH02Consolidation and sub-division of shares on 2018-11-28
2019-01-15RES09Resolution of authority to purchase a number of shares
2019-01-15MEM/ARTSARTICLES OF ASSOCIATION
2019-01-15SH03Purchase of own shares
2018-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 090919440004
2018-12-04AP01DIRECTOR APPOINTED RUTH SPRATT
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR HENNK VORGOD PEDERSEN
2018-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090919440002
2018-10-16PSC02Notification of Ldc Iii Lp as a person with significant control on 2016-04-06
2018-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-09-17RP04AR01Second filing of the annual return made up to 2016-06-18
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD CALVERT
2018-08-17RP04CS01Second filing of Confirmation Statement dated 18/06/2017
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 392100
2018-06-25CS01Clarification A second filed CS01 (Statement of capital and Shareholder Information) was registered on 17/08/2018.
2018-05-24AP01DIRECTOR APPOINTED MR ROBIN CLIVE POWELL
2018-05-24AP01DIRECTOR APPOINTED MR ROBERT LEONARD CONTRERAS
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAM POTTS
2018-04-10RP04TM01Second filing for the termination of John Garner
2018-04-10ANNOTATIONClarification
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN OSBORNE
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COLLIER
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GARNER
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HORLER
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GARNER
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090919440001
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090919440001
2017-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 408050
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 090919440003
2017-06-28AP01DIRECTOR APPOINTED MR IAN MICHAEL OSBORNE
2017-05-22SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 408050
2016-06-23AR0118/06/16 FULL LIST
2016-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-10-06SH03RETURN OF PURCHASE OF OWN SHARES 07/08/15 TREASURY CAPITAL GBP 10950
2015-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HENNK VORGOD PEDERSEN / 11/08/2015
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 408050
2015-08-11AR0118/06/15 FULL LIST
2015-08-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2015-08-10AD02SAIL ADDRESS CREATED
2015-06-05AP01DIRECTOR APPOINTED NICHOLAS WENHAM HORLER
2015-05-30SH0115/05/15 STATEMENT OF CAPITAL GBP 408050.0
2015-01-05SH0102/12/14 STATEMENT OF CAPITAL GBP 400550.00
2014-12-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-31CERTNMCOMPANY NAME CHANGED HAMSARD 3344 LIMITED CERTIFICATE ISSUED ON 31/12/14
2014-12-11RES15CHANGE OF NAME 14/11/2014
2014-12-09ANNOTATIONClarification
2014-12-09RP04SECOND FILING FOR FORM SH01
2014-10-13SH0118/09/14 STATEMENT OF CAPITAL GBP 400550.00
2014-10-01AA01CURREXT FROM 30/06/2015 TO 30/09/2015
2014-10-01AP01DIRECTOR APPOINTED MR ANDREW CLARKE
2014-10-01AP01DIRECTOR APPOINTED HENRY THOMAS SIMPSON
2014-10-01AP01DIRECTOR APPOINTED KEITH WILLIAM POTTS
2014-10-01AP01DIRECTOR APPOINTED HENRIK PEDERSEN
2014-10-01AP01DIRECTOR APPOINTED JAMES PHILIP COLLIER
2014-10-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-01RES01ADOPT ARTICLES 18/09/2014
2014-10-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2014 FROM SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2014-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 090919440002
2014-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 090919440001
2014-09-19AP01DIRECTOR APPOINTED MR DALE ALDERSON
2014-09-19AP01DIRECTOR APPOINTED MR JOHN GARNER
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SQUIRE PATTON BOGGS DIRECTORS LIMITED
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY
2014-09-15TM02APPOINTMENT TERMINATED, SECRETARY SQUIRE PATTON BOGGS SECRETARIES LIMITED
2014-09-15AP01DIRECTOR APPOINTED MR MARK RICHARD CALVERT
2014-06-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ADLER & ALLAN GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADLER & ALLAN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of ADLER & ALLAN GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ADLER & ALLAN GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADLER & ALLAN GROUP LIMITED
Trademarks
We have not found any records of ADLER & ALLAN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADLER & ALLAN GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ADLER & ALLAN GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADLER & ALLAN GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADLER & ALLAN GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADLER & ALLAN GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.