Company NameAdler & Allan Group Limited
Company StatusActive
Company Number09091944
CategoryPrivate Limited Company
Incorporation Date18 June 2014(9 years, 10 months ago)
Previous NameHamsard 3344 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Leonard Contreras
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(3 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Henrik Vorgod Pedersen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDanish
StatusCurrent
Appointed30 September 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Andrew Iain Boyle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr Mark Richard Calvert
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(2 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 06 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Andrew Clarke
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(3 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Dale Brent Alderson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(3 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Henry Thomas Simpson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameHennk Vorgod Pedersen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed18 September 2014(3 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameKeith William Potts
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr John Garner
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(3 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr James Philip Collier
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(3 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameNicholas Wenham Horler
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(11 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Ian Michael Osborne
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(3 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Robin Clive Powell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Michael James Dunn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameRuth Elizabeth Spratt
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(4 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Michael Derek Willink
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMs Jane Angela Caroline Gilbert Boot
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2019(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameSquire Patton Boggs Directors Limited (Corporation)
StatusResigned
Appointed18 June 2014(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameSquire Patton Boggs Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2014(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Websitewww.adlerandallan.co.uk
Email address[email protected]
Telephone01993 852152
Telephone regionWitney

Location

Registered Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

31.6k at £1Mark Calvert
7.74%
Ordinary B1
31.6k at £1Nicola Calvert
7.74%
Ordinary B1
29.3k at £1Henry Simpson
7.18%
Ordinary B1
25.5k at £1Mark Calvert
6.24%
Ordinary B2
25.5k at £1Nicola Calvert
6.24%
Ordinary B2
-OTHER
4.60%
-
14.8k at £1Henrik Pedersen
3.61%
Ordinary D
14.8k at £1James Collier
3.61%
Ordinary D
14.8k at £1Keith Potts
3.61%
Ordinary D
12.4k at £1Andrew Clarke
3.04%
Ordinary B1
24.5k at £0.5Ldc Equity Iii Lp
3.00%
Ordinary A
218.1k at £0.5Ldc Iii Lp
26.72%
Ordinary A
11k at £1David Whiskerd
2.68%
Ordinary B1
10k at £1Henrik Pedersen
2.45%
Ordinary C
9.2k at £1James Collier
2.25%
Ordinary C
7.8k at £1Keith Potts
1.90%
Ordinary C
7.5k at £1Nicholas Horler
1.84%
Ordinary C
6.7k at £1Andrew Clarke
1.63%
Ordinary D
6k at £1Andrew Clarke
1.46%
Ordinary C
5k at £1John Attridge
1.23%
Ordinary C
5k at £1Mark Gillingham
1.23%
Ordinary C

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

1 March 2021Delivered on: 11 March 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
29 January 2020Delivered on: 30 January 2020
Persons entitled: Cortland Trustees Limited as Security Trustee for the Secured Parties.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 November 2018Delivered on: 6 December 2018
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: None.
Outstanding
29 June 2017Delivered on: 4 July 2017
Persons entitled: Cortland Trustees Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
18 September 2014Delivered on: 23 September 2014
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Outstanding
18 September 2014Delivered on: 20 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 July 2023Confirmation statement made on 10 July 2023 with updates (4 pages)
10 July 2023Confirmation statement made on 27 June 2023 with updates (4 pages)
8 April 2023Full accounts made up to 30 September 2022 (23 pages)
1 July 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
9 June 2022Full accounts made up to 30 September 2021 (26 pages)
17 May 2022Termination of appointment of Michael Derek Willink as a director on 16 May 2022 (1 page)
24 January 2022Appointment of Mr Andrew Iain Boyle as a director on 4 January 2022 (2 pages)
1 October 2021Appointment of Mr Henrik Vorgod Pedersen as a director on 30 September 2021 (2 pages)
1 October 2021Termination of appointment of Michael James Dunn as a director on 30 September 2021 (1 page)
13 August 2021Confirmation statement made on 27 June 2021 with updates (7 pages)
12 August 2021Resolutions
  • RES13 ‐ Re-conversion 29/07/2021
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
5 May 2021Memorandum and Articles of Association (30 pages)
5 May 2021Change of share class name or designation (2 pages)
5 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 March 2021Registration of charge 090919440006, created on 1 March 2021 (16 pages)
6 January 2021Satisfaction of charge 090919440004 in full (4 pages)
6 January 2021Satisfaction of charge 090919440003 in full (4 pages)
6 January 2021Group of companies' accounts made up to 30 September 2020 (45 pages)
6 January 2021Satisfaction of charge 090919440005 in full (4 pages)
9 December 2020Cessation of Ldc Parallel Iii Lp as a person with significant control on 27 November 2020 (1 page)
9 December 2020Cessation of Ldc (Managers) Limited as a person with significant control on 27 November 2020 (1 page)
9 December 2020Cessation of Ldc Iii Lp as a person with significant control on 27 November 2020 (1 page)
9 December 2020Notification of Tet Bidco Limited as a person with significant control on 27 November 2020 (2 pages)
8 December 2020Termination of appointment of Robin Clive Powell as a director on 27 November 2020 (1 page)
8 December 2020Termination of appointment of Jane Angela Caroline Gilbert Boot as a director on 27 November 2020 (1 page)
9 November 2020Notification of Ldc Parallel Iii Lp as a person with significant control on 6 April 2016 (4 pages)
9 November 2020Change of details for Ldc Iii Lp as a person with significant control on 6 April 2016 (5 pages)
9 November 2020Notification of Ldc (Managers) Limited as a person with significant control on 6 April 2016 (4 pages)
4 November 2020Cancellation of shares. Statement of capital on 20 October 2016
  • GBP 403,050
(8 pages)
3 November 2020Sub-division of shares on 2 September 2020 (10 pages)
17 October 2020Purchase of own shares. (3 pages)
16 October 2020Change of share class name or designation (2 pages)
16 October 2020Resolutions
  • RES13 ‐ 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 02/09/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
16 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
16 October 2020Cancellation of shares. Statement of capital on 2 September 2020
  • GBP 5,770.30
(10 pages)
26 August 2020Confirmation statement made on 27 June 2020 with updates (17 pages)
25 February 2020Group of companies' accounts made up to 30 September 2019 (33 pages)
30 January 2020Statement of capital following an allotment of shares on 5 December 2019
  • GBP 5,818.446744
(10 pages)
30 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
30 January 2020Registration of charge 090919440005, created on 29 January 2020 (10 pages)
27 October 2019Purchase of own shares. (3 pages)
27 October 2019Cancellation of shares. Statement of capital on 30 September 2019
  • GBP 5,812.046744
(10 pages)
27 October 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(42 pages)
15 October 2019Termination of appointment of Ruth Spratt as a director on 7 October 2019 (1 page)
28 August 2019Statement of capital following an allotment of shares on 18 January 2019
  • GBP 5,817.646744
(10 pages)
13 August 2019Termination of appointment of Dale Brent Alderson as a director on 8 August 2019 (1 page)
13 August 2019Appointment of Ms Jane Angela Caroline Gilbert Boot as a director on 8 August 2019 (2 pages)
5 July 2019Confirmation statement made on 27 June 2019 with updates (18 pages)
14 May 2019Group of companies' accounts made up to 30 September 2018 (41 pages)
28 January 2019Statement of capital on 8 January 2019
  • GBP 20,526.146744
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 8 January 2019
(10 pages)
28 January 2019Purchase of own shares. (3 pages)
28 January 2019Cancellation of shares. Statement of capital on 8 January 2019
  • GBP 5,776.146744
(9 pages)
28 January 2019Resolutions
  • RES13 ‐ Sub div 07/01/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
28 January 2019Change of share class name or designation (2 pages)
28 January 2019Sub-division of shares on 8 January 2019 (10 pages)
15 January 2019Consolidation and sub-division of shares on 28 November 2018 (9 pages)
15 January 2019Cancellation of shares. Statement of capital on 28 November 2018
  • GBP 31,476.146744
(11 pages)
15 January 2019Purchase of own shares. (3 pages)
15 January 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Cosolidation / disapplication of article 3.7 / subdiv 28/11/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
15 January 2019Purchase of own shares. (3 pages)
15 January 2019Statement of capital following an allotment of shares on 28 November 2018
  • GBP 200,994.546744
(7 pages)
15 January 2019Memorandum and Articles of Association (57 pages)
15 January 2019Statement of capital following an allotment of shares on 28 November 2018
  • GBP 206,726.146744
(12 pages)
15 January 2019Change of share class name or designation (2 pages)
15 January 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
15 January 2019Cancellation of shares. Statement of capital on 26 November 2018
  • GBP 200,950.0
(7 pages)
6 December 2018Registration of charge 090919440004, created on 28 November 2018 (73 pages)
4 December 2018Termination of appointment of Andrew Clarke as a director on 19 November 2018 (1 page)
4 December 2018Appointment of Mr Michael Derek Willink as a director on 19 November 2018 (2 pages)
4 December 2018Appointment of Mr Michael James Dunn as a director on 19 November 2018 (2 pages)
4 December 2018Appointment of Ruth Spratt as a director on 19 November 2018 (2 pages)
4 December 2018Termination of appointment of Hennk Vorgod Pedersen as a director on 19 November 2018 (1 page)
3 December 2018Satisfaction of charge 090919440002 in full (1 page)
16 October 2018Notification of Ldc Iii Lp as a person with significant control on 6 April 2016 (2 pages)
10 October 2018Group of companies' accounts made up to 30 September 2017 (45 pages)
17 September 2018Second filing of the annual return made up to 18 June 2016 (30 pages)
7 September 2018Termination of appointment of Henry Thomas Simpson as a director on 30 June 2018 (1 page)
7 September 2018Termination of appointment of Mark Richard Calvert as a director on 6 June 2018 (1 page)
17 August 2018Second filing of Confirmation Statement dated 18/06/2017 (14 pages)
17 August 2018Second filing of Confirmation Statement dated 18/06/2018 (14 pages)
25 June 201818/06/18 Statement of Capital gbp 403050.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 17/08/2018.
(10 pages)
24 May 2018Appointment of Mr Robin Clive Powell as a director on 17 May 2018 (2 pages)
24 May 2018Termination of appointment of Keith William Potts as a director on 17 May 2018 (1 page)
24 May 2018Appointment of Mr Robert Leonard Contreras as a director on 17 May 2018 (2 pages)
10 April 2018Second filing for the termination of John Garner as a director (5 pages)
9 March 2018Termination of appointment of Ian Michael Osborne as a director on 20 February 2018 (1 page)
9 March 2018Termination of appointment of Nicholas Wenham Horler as a director on 20 February 2018 (1 page)
9 March 2018Termination of appointment of James Philip Collier as a director on 20 February 2018 (1 page)
9 March 2018Termination of appointment of John Garner as a director on 2 February 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 10/04/2018
(2 pages)
14 February 2018Satisfaction of charge 090919440001 in full (4 pages)
7 July 2017Group of companies' accounts made up to 30 September 2016 (32 pages)
7 July 2017Group of companies' accounts made up to 30 September 2016 (32 pages)
6 July 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
6 July 2017Confirmation statement made on 18 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 17/08/2018.
(7 pages)
4 July 2017Registration of charge 090919440003, created on 29 June 2017 (55 pages)
4 July 2017Registration of charge 090919440003, created on 29 June 2017 (55 pages)
28 June 2017Appointment of Mr Ian Michael Osborne as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Mr Ian Michael Osborne as a director on 28 June 2017 (2 pages)
22 May 2017Purchase of own shares. (3 pages)
22 May 2017Purchase of own shares. (3 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 408,050
  • ANNOTATION Clarification a second filed AR01 was registered on 17/09/2018.
(13 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 408,050
(11 pages)
6 May 2016Group of companies' accounts made up to 30 September 2015 (28 pages)
6 May 2016Group of companies' accounts made up to 30 September 2015 (28 pages)
6 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 10,950 on 2015-08-07
(3 pages)
6 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 10,950
(3 pages)
6 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 10,950
(3 pages)
11 August 2015Director's details changed for Hennk Vorgod Pedersen on 11 August 2015 (2 pages)
11 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 408,050
(11 pages)
11 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 408,050
(11 pages)
11 August 2015Director's details changed for Hennk Vorgod Pedersen on 11 August 2015 (2 pages)
11 August 2015Register(s) moved to registered inspection location Kings Court King Street Leeds LS1 2HL (1 page)
11 August 2015Register(s) moved to registered inspection location Kings Court King Street Leeds LS1 2HL (1 page)
10 August 2015Register inspection address has been changed to Kings Court King Street Leeds LS1 2HL (1 page)
10 August 2015Register inspection address has been changed to Kings Court King Street Leeds LS1 2HL (1 page)
5 June 2015Appointment of Nicholas Wenham Horler as a director on 15 May 2015 (3 pages)
5 June 2015Appointment of Nicholas Wenham Horler as a director on 15 May 2015 (3 pages)
30 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 408,050.0
(7 pages)
30 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 408,050.0
(7 pages)
5 January 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 400,550.00
(7 pages)
5 January 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 400,550.00
(7 pages)
5 January 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 400,550.00
(7 pages)
31 December 2014Company name changed hamsard 3344 LIMITED\certificate issued on 31/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
31 December 2014Company name changed hamsard 3344 LIMITED\certificate issued on 31/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
11 December 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-14
(1 page)
9 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 18/09/14.
(10 pages)
9 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 18/09/14.
(10 pages)
13 October 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 400,550.00
(9 pages)
13 October 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 400,550.00
(9 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(66 pages)
1 October 2014Change of share class name or designation (2 pages)
1 October 2014Appointment of Henrik Pedersen as a director on 18 September 2014 (3 pages)
1 October 2014Appointment of Henrik Pedersen as a director on 18 September 2014 (3 pages)
1 October 2014Appointment of Keith William Potts as a director on 18 September 2014 (3 pages)
1 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(66 pages)
1 October 2014Appointment of Henry Thomas Simpson as a director on 18 September 2014 (3 pages)
1 October 2014Appointment of James Philip Collier as a director on 18 September 2014 (3 pages)
1 October 2014Change of share class name or designation (2 pages)
1 October 2014Appointment of Henry Thomas Simpson as a director on 18 September 2014 (3 pages)
1 October 2014Appointment of Mr Andrew Clarke as a director on 18 September 2014 (3 pages)
1 October 2014Appointment of Mr Andrew Clarke as a director on 18 September 2014 (3 pages)
1 October 2014Appointment of James Philip Collier as a director on 18 September 2014 (3 pages)
1 October 2014Current accounting period extended from 30 June 2015 to 30 September 2015 (3 pages)
1 October 2014Current accounting period extended from 30 June 2015 to 30 September 2015 (3 pages)
1 October 2014Appointment of Keith William Potts as a director on 18 September 2014 (3 pages)
23 September 2014Registration of charge 090919440002, created on 18 September 2014 (81 pages)
23 September 2014Registered 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 23 September 2014 (1 page)
23 September 2014Registered 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 23 September 2014 (1 page)
23 September 2014Registration of charge 090919440002, created on 18 September 2014 (81 pages)
20 September 2014Registration of charge 090919440001, created on 18 September 2014 (25 pages)
20 September 2014Registration of charge 090919440001, created on 18 September 2014 (25 pages)
19 September 2014Appointment of Mr John Garner as a director on 18 September 2014 (2 pages)
19 September 2014Appointment of Mr Dale Alderson as a director on 18 September 2014 (2 pages)
19 September 2014Appointment of Mr John Garner as a director on 18 September 2014 (2 pages)
19 September 2014Appointment of Mr Dale Alderson as a director on 18 September 2014 (2 pages)
15 September 2014Appointment of Mr Mark Richard Calvert as a director on 15 September 2014 (2 pages)
15 September 2014Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Squire Patton Boggs Directors Limited as a director on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Squire Patton Boggs Directors Limited as a director on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Peter Mortimer Crossley as a director on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Peter Mortimer Crossley as a director on 15 September 2014 (1 page)
15 September 2014Appointment of Mr Mark Richard Calvert as a director on 15 September 2014 (2 pages)
15 September 2014Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 15 September 2014 (1 page)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 1
(33 pages)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 1
(33 pages)