Background WavePink WaveYellow Wave

ADLER & ALLAN GROUP LIMITED (09091944)

ADLER & ALLAN GROUP LIMITED (09091944) is an active UK company. incorporated on 18 June 2014. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ADLER & ALLAN GROUP LIMITED has been registered for 11 years. Current directors include BOYLE, Andrew Iain, PEDERSEN, Henrik Vorgod.

Company Number
09091944
Status
active
Type
ltd
Incorporated
18 June 2014
Age
11 years
Address
80 Station Parade, Harrogate, HG1 1HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOYLE, Andrew Iain, PEDERSEN, Henrik Vorgod
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADLER & ALLAN GROUP LIMITED

ADLER & ALLAN GROUP LIMITED is an active company incorporated on 18 June 2014 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ADLER & ALLAN GROUP LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09091944

LTD Company

Age

11 Years

Incorporated 18 June 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

HAMSARD 3344 LIMITED
From: 18 June 2014To: 31 December 2014
Contact
Address

80 Station Parade Harrogate, HG1 1HQ,

Previous Addresses

, Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
From: 18 June 2014To: 23 September 2014
Timeline

77 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
Oct 14
Funding Round
Jan 15
Funding Round
May 15
Director Joined
Jun 15
Share Buyback
Oct 15
Share Buyback
May 17
Director Joined
Jun 17
Loan Secured
Jul 17
Loan Cleared
Feb 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Sept 18
Director Left
Sept 18
Loan Cleared
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Loan Secured
Dec 18
Capital Reduction
Jan 19
Funding Round
Jan 19
Share Issue
Jan 19
Funding Round
Jan 19
Capital Reduction
Jan 19
Share Buyback
Jan 19
Share Buyback
Jan 19
Share Issue
Jan 19
Capital Reduction
Jan 19
Share Buyback
Jan 19
Director Joined
Aug 19
Director Left
Aug 19
Funding Round
Aug 19
Director Left
Oct 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Funding Round
Jan 20
Loan Secured
Jan 20
Capital Reduction
Oct 20
Share Buyback
Oct 20
Share Issue
Nov 20
Capital Reduction
Nov 20
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Mar 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Jan 22
Director Left
May 22
Capital Update
May 24
Funding Round
May 24
Loan Cleared
Aug 24
Director Left
Sept 24
25
Funding
36
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BOYLE, Andrew Iain

Active
Station Parade, HarrogateHG1 1HQ
Born October 1967
Director
Appointed 04 Jan 2022

PEDERSEN, Henrik Vorgod

Active
Station Parade, HarrogateHG1 1HQ
Born December 1965
Director
Appointed 30 Sept 2021

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 18 Jun 2014
Resigned 15 Sept 2014

ALDERSON, Dale Brent

Resigned
Station Parade, HarrogateHG1 1HQ
Born October 1979
Director
Appointed 18 Sept 2014
Resigned 08 Aug 2019

BOOT, Jane Angela Caroline Gilbert

Resigned
Station Parade, HarrogateHG1 1HQ
Born September 1982
Director
Appointed 08 Aug 2019
Resigned 27 Nov 2020

CALVERT, Mark Richard, Mr.

Resigned
Station Parade, HarrogateHG1 1HQ
Born April 1966
Director
Appointed 15 Sept 2014
Resigned 06 Jun 2018

CLARKE, Andrew

Resigned
Station Parade, HarrogateHG1 1HQ
Born March 1974
Director
Appointed 18 Sept 2014
Resigned 19 Nov 2018

COLLIER, James Philip

Resigned
Station Parade, HarrogateHG1 1HQ
Born March 1979
Director
Appointed 18 Sept 2014
Resigned 20 Feb 2018

CONTRERAS, Robert Leonard

Resigned
Station Parade, HarrogateHG1 1HQ
Born September 1962
Director
Appointed 17 May 2018
Resigned 31 Aug 2024

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 18 Jun 2014
Resigned 15 Sept 2014

DUNN, Michael James

Resigned
Station Parade, HarrogateHG1 1HQ
Born March 1965
Director
Appointed 19 Nov 2018
Resigned 30 Sept 2021

GARNER, John

Resigned
Station Parade, HarrogateHG1 1HQ
Born August 1973
Director
Appointed 18 Sept 2014
Resigned 20 Feb 2018

HORLER, Nicholas Wenham

Resigned
Station Parade, HarrogateHG1 1HQ
Born February 1959
Director
Appointed 15 May 2015
Resigned 20 Feb 2018

OSBORNE, Ian Michael

Resigned
Station Parade, HarrogateHG1 1HQ
Born August 1960
Director
Appointed 28 Jun 2017
Resigned 20 Feb 2018

PEDERSEN, Hennk Vorgod

Resigned
Station Parade, HarrogateHG1 1HQ
Born December 1965
Director
Appointed 18 Sept 2014
Resigned 19 Nov 2018

POTTS, Keith William

Resigned
Station Parade, HarrogateHG1 1HQ
Born November 1957
Director
Appointed 18 Sept 2014
Resigned 17 May 2018

POWELL, Robin Clive

Resigned
Station Parade, HarrogateHG1 1HQ
Born October 1965
Director
Appointed 17 May 2018
Resigned 27 Nov 2020

SIMPSON, Henry Thomas

Resigned
Station Parade, HarrogateHG1 1HQ
Born January 1966
Director
Appointed 18 Sept 2014
Resigned 30 Jun 2018

SPRATT, Ruth Elizabeth

Resigned
Station Parade, HarrogateHG1 1HQ
Born April 1973
Director
Appointed 19 Nov 2018
Resigned 07 Oct 2019

WILLINK, Michael Derek

Resigned
Station Parade, HarrogateHG1 1HQ
Born June 1964
Director
Appointed 19 Nov 2018
Resigned 16 May 2022

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 18 Jun 2014
Resigned 15 Sept 2014

Persons with significant control

4

1 Active
3 Ceased
2 Park Street, LondonW1K 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2020
Queens Road, AberdeenAB15 4ZN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Nov 2020
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Nov 2020
Queens Road, AberdeenAB15 4ZN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2025
AAAnnual Accounts
Legacy
22 April 2025
PARENT_ACCPARENT_ACC
Legacy
22 April 2025
GUARANTEE2GUARANTEE2
Legacy
22 April 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Resolution
5 June 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
31 May 2024
SH19Statement of Capital
Legacy
31 May 2024
SH20SH20
Legacy
31 May 2024
CAP-SSCAP-SS
Resolution
31 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Resolution
12 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 May 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 May 2021
MAMA
Resolution
5 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
9 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
9 November 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 November 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares
4 November 2020
SH06Cancellation of Shares
Capital Alter Shares Subdivision
3 November 2020
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
17 October 2020
SH03Return of Purchase of Own Shares
Resolution
16 October 2020
RESOLUTIONSResolutions
Resolution
16 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
16 October 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2020
AAAnnual Accounts
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Resolution
30 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Capital Cancellation Shares
27 October 2019
SH06Cancellation of Shares
Resolution
27 October 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 October 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Capital Allotment Shares
28 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 May 2019
AAAnnual Accounts
Resolution
28 January 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
28 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
28 January 2019
SH06Cancellation of Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
28 January 2019
SH05Notice of Cancellation of Shares
Capital Return Purchase Own Shares
28 January 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 January 2019
SH06Cancellation of Shares
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation Subdivision
15 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Resolution
15 January 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
15 January 2019
SH06Cancellation of Shares
Memorandum Articles
15 January 2019
MAMA
Resolution
15 January 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 January 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 January 2019
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
3 December 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
16 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
10 October 2018
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
17 September 2018
RP04AR01RP04AR01
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Legacy
17 August 2018
RP04CS01RP04CS01
Legacy
17 August 2018
RP04CS01RP04CS01
Legacy
25 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Second Filing Of Director Termination With Name
10 April 2018
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Capital Return Purchase Own Shares
22 May 2017
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Group
6 May 2016
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
6 October 2015
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Move Registers To Sail Company With New Address
11 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 August 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Capital Allotment Shares
30 May 2015
SH01Allotment of Shares
Capital Allotment Shares
5 January 2015
SH01Allotment of Shares
Certificate Change Of Name Company
31 December 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 December 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
9 December 2014
RP04RP04
Capital Allotment Shares
13 October 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 October 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
1 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
1 October 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Incorporation Company
18 June 2014
NEWINCIncorporation