ADLER & ALLAN GROUP LIMITED

Register to unlock more data on OkredoRegister

ADLER & ALLAN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09091944

Incorporation date

18/06/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

80 Station Parade, Harrogate, North Yorkshire HG1 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2014)
dot icon03/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon22/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon22/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon22/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon22/04/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon09/09/2024
Termination of appointment of Robert Leonard Contreras as a director on 2024-08-31
dot icon28/08/2024
Satisfaction of charge 090919440006 in full
dot icon24/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon07/06/2024
Full accounts made up to 2023-09-30
dot icon05/06/2024
Resolutions
dot icon31/05/2024
Statement of capital following an allotment of shares on 2024-05-30
dot icon31/05/2024
Resolutions
dot icon31/05/2024
Solvency Statement dated 30/05/24
dot icon31/05/2024
Statement by Directors
dot icon31/05/2024
Statement of capital on 2024-05-31
dot icon10/07/2023
Confirmation statement made on 2023-06-27 with updates
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon08/04/2023
Full accounts made up to 2022-09-30
dot icon01/07/2022
Confirmation statement made on 2022-06-27 with updates
dot icon09/06/2022
Full accounts made up to 2021-09-30
dot icon17/05/2022
Termination of appointment of Michael Derek Willink as a director on 2022-05-16
dot icon24/01/2022
Appointment of Mr Andrew Iain Boyle as a director on 2022-01-04
dot icon01/10/2021
Termination of appointment of Michael James Dunn as a director on 2021-09-30
dot icon01/10/2021
Appointment of Mr Henrik Vorgod Pedersen as a director on 2021-09-30
dot icon13/08/2021
Confirmation statement made on 2021-06-27 with updates
dot icon12/08/2021
Resolutions
dot icon05/05/2021
Change of share class name or designation
dot icon05/05/2021
Memorandum and Articles of Association
dot icon05/05/2021
Resolutions
dot icon11/03/2021
Registration of charge 090919440006, created on 2021-03-01
dot icon06/01/2021
Group of companies' accounts made up to 2020-09-30
dot icon06/01/2021
Satisfaction of charge 090919440005 in full
dot icon06/01/2021
Satisfaction of charge 090919440003 in full
dot icon06/01/2021
Satisfaction of charge 090919440004 in full
dot icon09/12/2020
Notification of Tet Bidco Limited as a person with significant control on 2020-11-27
dot icon09/12/2020
Cessation of Ldc (Managers) Limited as a person with significant control on 2020-11-27
dot icon09/12/2020
Cessation of Ldc Parallel Iii Lp as a person with significant control on 2020-11-27
dot icon09/12/2020
Cessation of Ldc Iii Lp as a person with significant control on 2020-11-27
dot icon08/12/2020
Termination of appointment of Robin Clive Powell as a director on 2020-11-27
dot icon08/12/2020
Termination of appointment of Jane Angela Caroline Gilbert Boot as a director on 2020-11-27
dot icon09/11/2020
Notification of Ldc Parallel Iii Lp as a person with significant control on 2016-04-06
dot icon09/11/2020
Notification of Ldc (Managers) Limited as a person with significant control on 2016-04-06
dot icon09/11/2020
Change of details for Ldc Iii Lp as a person with significant control on 2016-04-06
dot icon04/11/2020
Cancellation of shares. Statement of capital on 2016-10-20
dot icon03/11/2020
Sub-division of shares on 2020-09-02
dot icon17/10/2020
Purchase of own shares.
dot icon16/10/2020
Resolutions
dot icon16/10/2020
Resolutions
dot icon16/10/2020
Change of share class name or designation
dot icon16/10/2020
Cancellation of shares. Statement of capital on 2020-09-02
dot icon26/08/2020
Confirmation statement made on 2020-06-27 with updates
dot icon25/02/2020
Group of companies' accounts made up to 2019-09-30
dot icon30/01/2020
Statement of capital following an allotment of shares on 2019-12-05
dot icon30/01/2020
Resolutions
dot icon30/01/2020
Registration of charge 090919440005, created on 2020-01-29
dot icon27/10/2019
Cancellation of shares. Statement of capital on 2019-09-30
dot icon27/10/2019
Resolutions
dot icon27/10/2019
Purchase of own shares.
dot icon15/10/2019
Termination of appointment of Ruth Spratt as a director on 2019-10-07
dot icon28/08/2019
Statement of capital following an allotment of shares on 2019-01-18
dot icon13/08/2019
Appointment of Ms Jane Angela Caroline Gilbert Boot as a director on 2019-08-08
dot icon13/08/2019
Termination of appointment of Dale Brent Alderson as a director on 2019-08-08
dot icon05/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon14/05/2019
Group of companies' accounts made up to 2018-09-30
dot icon28/01/2019
Resolutions
dot icon28/01/2019
Sub-division of shares on 2019-01-08
dot icon28/01/2019
Change of share class name or designation
dot icon28/01/2019
Cancellation of shares. Statement of capital on 2019-01-08
dot icon28/01/2019
Statement of capital on 2019-01-08
dot icon28/01/2019
Purchase of own shares.
dot icon15/01/2019
Cancellation of shares. Statement of capital on 2018-11-28
dot icon15/01/2019
Statement of capital following an allotment of shares on 2018-11-28
dot icon15/01/2019
Change of share class name or designation
dot icon15/01/2019
Consolidation and sub-division of shares on 2018-11-28
dot icon15/01/2019
Statement of capital following an allotment of shares on 2018-11-28
dot icon15/01/2019
Resolutions
dot icon15/01/2019
Cancellation of shares. Statement of capital on 2018-11-26
dot icon15/01/2019
Memorandum and Articles of Association
dot icon15/01/2019
Resolutions
dot icon15/01/2019
Purchase of own shares.
dot icon15/01/2019
Purchase of own shares.
dot icon06/12/2018
Registration of charge 090919440004, created on 2018-11-28
dot icon04/12/2018
Appointment of Mr Michael Derek Willink as a director on 2018-11-19
dot icon04/12/2018
Appointment of Ruth Spratt as a director on 2018-11-19
dot icon04/12/2018
Appointment of Mr Michael James Dunn as a director on 2018-11-19
dot icon04/12/2018
Termination of appointment of Andrew Clarke as a director on 2018-11-19
dot icon04/12/2018
Termination of appointment of Hennk Vorgod Pedersen as a director on 2018-11-19
dot icon03/12/2018
Satisfaction of charge 090919440002 in full
dot icon16/10/2018
Notification of Ldc Iii Lp as a person with significant control on 2016-04-06
dot icon10/10/2018
Group of companies' accounts made up to 2017-09-30
dot icon17/09/2018
Second filing of the annual return made up to 2016-06-18
dot icon07/09/2018
Termination of appointment of Henry Thomas Simpson as a director on 2018-06-30
dot icon07/09/2018
Termination of appointment of Mark Richard Calvert as a director on 2018-06-06
dot icon17/08/2018
Second filing of Confirmation Statement dated 18/06/2018
dot icon17/08/2018
Second filing of Confirmation Statement dated 18/06/2017
dot icon25/06/2018
18/06/18 Statement of Capital gbp 403050.00
dot icon24/05/2018
Appointment of Mr Robin Clive Powell as a director on 2018-05-17
dot icon24/05/2018
Appointment of Mr Robert Leonard Contreras as a director on 2018-05-17
dot icon24/05/2018
Termination of appointment of Keith William Potts as a director on 2018-05-17
dot icon10/04/2018
Second filing for the termination of John Garner as a director
dot icon09/03/2018
Termination of appointment of Ian Michael Osborne as a director on 2018-02-20
dot icon09/03/2018
Termination of appointment of James Philip Collier as a director on 2018-02-20
dot icon09/03/2018
Termination of appointment of John Garner as a director on 2018-02-02
dot icon09/03/2018
Termination of appointment of Nicholas Wenham Horler as a director on 2018-02-20
dot icon14/02/2018
Satisfaction of charge 090919440001 in full
dot icon07/07/2017
Group of companies' accounts made up to 2016-09-30
dot icon06/07/2017
Confirmation statement made on 2017-06-18 with updates
dot icon04/07/2017
Registration of charge 090919440003, created on 2017-06-29
dot icon28/06/2017
Appointment of Mr Ian Michael Osborne as a director on 2017-06-28
dot icon22/05/2017
Purchase of own shares.
dot icon23/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon06/05/2016
Group of companies' accounts made up to 2015-09-30
dot icon06/10/2015
Purchase of own shares. Shares purchased into treasury:
dot icon11/08/2015
Director's details changed for Hennk Vorgod Pedersen on 2015-08-11
dot icon11/08/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon11/08/2015
Register(s) moved to registered inspection location Kings Court King Street Leeds LS1 2HL
dot icon10/08/2015
Register inspection address has been changed to Kings Court King Street Leeds LS1 2HL
dot icon05/06/2015
Appointment of Nicholas Wenham Horler as a director on 2015-05-15
dot icon30/05/2015
Statement of capital following an allotment of shares on 2015-05-15
dot icon05/01/2015
Statement of capital following an allotment of shares on 2014-12-02
dot icon31/12/2014
Certificate of change of name
dot icon11/12/2014
Resolutions
dot icon09/12/2014
Second filing of SH01 previously delivered to Companies House
dot icon13/10/2014
Statement of capital following an allotment of shares on 2014-09-18
dot icon01/10/2014
Current accounting period extended from 2015-06-30 to 2015-09-30
dot icon01/10/2014
Appointment of Mr Andrew Clarke as a director on 2014-09-18
dot icon01/10/2014
Appointment of Henry Thomas Simpson as a director on 2014-09-18
dot icon01/10/2014
Appointment of Keith William Potts as a director on 2014-09-18
dot icon01/10/2014
Appointment of Henrik Pedersen as a director on 2014-09-18
dot icon01/10/2014
Appointment of James Philip Collier as a director on 2014-09-18
dot icon01/10/2014
Change of share class name or designation
dot icon01/10/2014
Resolutions
dot icon23/09/2014
Registered office address changed from , Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom to 80 Station Parade Harrogate North Yorkshire HG1 1HQ on 2014-09-23
dot icon23/09/2014
Registration of charge 090919440002, created on 2014-09-18
dot icon20/09/2014
Registration of charge 090919440001, created on 2014-09-18
dot icon19/09/2014
Appointment of Mr Dale Alderson as a director on 2014-09-18
dot icon19/09/2014
Appointment of Mr John Garner as a director on 2014-09-18
dot icon15/09/2014
Termination of appointment of Squire Patton Boggs Directors Limited as a director on 2014-09-15
dot icon15/09/2014
Termination of appointment of Peter Mortimer Crossley as a director on 2014-09-15
dot icon15/09/2014
Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 2014-09-15
dot icon15/09/2014
Appointment of Mr Mark Richard Calvert as a director on 2014-09-15
dot icon18/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Andrew
Director
18/09/2014 - 19/11/2018
10
Garner, John
Director
18/09/2014 - 20/02/2018
31
SQUIRE PATTON BOGGS DIRECTORS LIMITED
Corporate Director
18/06/2014 - 15/09/2014
358
SQUIRE PATTON BOGGS SECRETARIES LIMITED
Corporate Secretary
18/06/2014 - 15/09/2014
351
Powell, Robin Clive
Director
17/05/2018 - 27/11/2020
38

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADLER & ALLAN GROUP LIMITED

ADLER & ALLAN GROUP LIMITED is an(a) Active company incorporated on 18/06/2014 with the registered office located at 80 Station Parade, Harrogate, North Yorkshire HG1 1HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADLER & ALLAN GROUP LIMITED?

toggle

ADLER & ALLAN GROUP LIMITED is currently Active. It was registered on 18/06/2014 .

Where is ADLER & ALLAN GROUP LIMITED located?

toggle

ADLER & ALLAN GROUP LIMITED is registered at 80 Station Parade, Harrogate, North Yorkshire HG1 1HQ.

What does ADLER & ALLAN GROUP LIMITED do?

toggle

ADLER & ALLAN GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADLER & ALLAN GROUP LIMITED?

toggle

The latest filing was on 03/07/2025: Confirmation statement made on 2025-06-27 with no updates.