ADLER & ALLAN LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Harrogate » HG1 1HQ
Company number 00318460
Status Active
Incorporation Date 14 September 1936
Company Type Private Limited Company
Address 80 STATION PARADE, HARROGATE, NORTH YORKSHIRE, HG1 1HQ
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 26,732 . The most likely internet sites of ADLER & ALLAN LIMITED are www.adlerallan.co.uk, and www.adler-allan.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and five months. Adler Allan Limited is a Private Limited Company. The company registration number is 00318460. Adler Allan Limited has been working since 14 September 1936. The present status of the company is Active. The registered address of Adler Allan Limited is 80 Station Parade Harrogate North Yorkshire Hg1 1hq. . CALVERT, Mark is a Secretary of the company. CALVERT, Mark Richard is a Director of the company. CLARKE, Andrew is a Director of the company. COLLIER, James Philip is a Director of the company. PEDERSEN, Hennk Vorgod is a Director of the company. POTTS, Keith William is a Director of the company. SIMPSON, Henry Thomas is a Director of the company. Secretary CALVERT, Hazel Anne has been resigned. Secretary CALVERT, Mark Richard has been resigned. Secretary CALVERT, Mark Richard has been resigned. Secretary CALVERT, Nicola has been resigned. Secretary FORESTIERO, Antonio Paolo has been resigned. Secretary GIBSON, Geoff has been resigned. Secretary SZCZEPANSKI, Jan has been resigned. Secretary WILTON, David Charles has been resigned. Director ALLAN, James Nicholas has been resigned. Director CALVERT, Hazel Anne has been resigned. Director CALVERT, John Richard has been resigned. Director COOPER, Kenneth Owen has been resigned. Director GIBSON, Geoff has been resigned. Director HARCOURT, Peter James Rolston has been resigned. Director SZCZEPANSKI, Jan has been resigned. Director WHISKERD, David Austen has been resigned. Director WILTON, David Charles has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Secretary
CALVERT, Mark
Appointed Date: 01 March 2012

Director
CALVERT, Mark Richard
Appointed Date: 28 June 1993
59 years old

Director
CLARKE, Andrew
Appointed Date: 14 November 2014
51 years old

Director
COLLIER, James Philip
Appointed Date: 14 November 2014
46 years old

Director
PEDERSEN, Hennk Vorgod
Appointed Date: 14 November 2014
60 years old

Director
POTTS, Keith William
Appointed Date: 14 November 2014
68 years old

Director
SIMPSON, Henry Thomas
Appointed Date: 01 October 2000
60 years old

Resigned Directors

Secretary
CALVERT, Hazel Anne
Resigned: 21 January 2003
Appointed Date: 10 January 2003

Secretary
CALVERT, Mark Richard
Resigned: 26 March 2009
Appointed Date: 30 September 2008

Secretary
CALVERT, Mark Richard
Resigned: 11 September 2007
Appointed Date: 24 June 2004

Secretary
CALVERT, Nicola
Resigned: 10 January 2003
Appointed Date: 06 February 1997

Secretary
FORESTIERO, Antonio Paolo
Resigned: 06 February 1997

Secretary
GIBSON, Geoff
Resigned: 01 March 2012
Appointed Date: 26 March 2009

Secretary
SZCZEPANSKI, Jan
Resigned: 24 June 2004
Appointed Date: 21 January 2003

Secretary
WILTON, David Charles
Resigned: 30 September 2008
Appointed Date: 01 September 2007

Director
ALLAN, James Nicholas
Resigned: 01 June 2007
Appointed Date: 14 December 1994
93 years old

Director
CALVERT, Hazel Anne
Resigned: 14 June 2007
85 years old

Director
CALVERT, John Richard
Resigned: 07 October 1993
112 years old

Director
COOPER, Kenneth Owen
Resigned: 25 April 2007
Appointed Date: 10 January 2003
83 years old

Director
GIBSON, Geoff
Resigned: 01 March 2012
Appointed Date: 26 March 2009
76 years old

Director
HARCOURT, Peter James Rolston
Resigned: 18 September 2014
Appointed Date: 21 January 2003
91 years old

Director
SZCZEPANSKI, Jan
Resigned: 24 June 2004
Appointed Date: 21 January 2003
69 years old

Director
WHISKERD, David Austen
Resigned: 07 August 2015
Appointed Date: 05 June 2003
72 years old

Director
WILTON, David Charles
Resigned: 30 September 2008
Appointed Date: 01 September 2007
63 years old

ADLER & ALLAN LIMITED Events

15 Dec 2016
Confirmation statement made on 1 December 2016 with updates
06 May 2016
Full accounts made up to 30 September 2015
23 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 26,732

20 Aug 2015
Termination of appointment of David Austen Whiskerd as a director on 7 August 2015
15 May 2015
Full accounts made up to 30 September 2014
...
... and 135 more events
29 Jan 1988
Return made up to 17/12/87; full list of members

22 Dec 1986
Group of companies' accounts made up to 30 June 1986

22 Dec 1986
Return made up to 04/12/86; full list of members

14 Sep 1986
Incorporation
14 Sep 1936
Incorporation

ADLER & ALLAN LIMITED Charges

18 September 2014
Charge code 0031 8460 0009
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Ldc (Managers) Limited
Description: Contains fixed charge…
10 July 2009
Composite guarantee and trust debenture
Delivered: 24 July 2009
Status: Satisfied on 24 September 2014
Persons entitled: Spirit Capital Partners LLP (As Security Trustee on Behalf of the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
14 June 2007
Composite guarantee and trust debenture
Delivered: 19 June 2007
Status: Satisfied on 24 September 2014
Persons entitled: Aberdeen Asset Managers Limited
Description: Fixed and floating charges over the undertaking and all…
14 June 2007
Debenture
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 2003
Composite guarantee and debenture
Delivered: 21 January 2003
Status: Satisfied on 28 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 2003
Composite guarantee and debenture
Delivered: 21 January 2003
Status: Satisfied on 28 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 2003
Memorandum of deposit of stocks and shares
Delivered: 21 January 2003
Status: Satisfied on 28 June 2007
Persons entitled: Barclays Bank PLC
Description: The securities being 51,236 ordinary shares in industrial…
10 January 2003
Assignment by way of security of life policy
Delivered: 21 January 2003
Status: Satisfied on 28 June 2007
Persons entitled: Barclays Bank PLC
Description: The life assurance policy held with scottish equitable PLC…
21 June 2000
Mortgage debenture
Delivered: 29 June 2000
Status: Satisfied on 15 January 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…