Adler & Allan Limited NORTH YORKSHIRE


Adler & Allan started in year 1936 as Private Limited Company with registration number 00318460. The Adler & Allan company has been functioning successfully for 88 years now and its status is active. The firm's office is based in North Yorkshire at 80 Station Parade. Postal code: HG1 1HQ.

The company has 3 directors, namely Andrew B., Henrik P. and Robert C.. Of them, Robert C. has been with the company the longest, being appointed on 3 September 2018 and Andrew B. has been with the company for the least time - from 4 January 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the IG11 0AE postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1105423 . It is located at Bredisholm Refinery, Aitkenhead Road, Glasgow with a total of 5 carsand 2 trailers.

Adler & Allan Limited Address / Contact

Office Address 80 Station Parade
Office Address2 Harrogate
Town North Yorkshire
Post code HG1 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00318460
Date of Incorporation Mon, 14th Sep 1936
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
End of financial Year 30th September
Company age 88 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Andrew B.

Position: Director

Appointed: 04 January 2022

Henrik P.

Position: Director

Appointed: 30 September 2021

Robert C.

Position: Director

Appointed: 03 September 2018

Michael W.

Position: Director

Appointed: 19 November 2018

Resigned: 16 May 2022

Ruth S.

Position: Director

Appointed: 19 November 2018

Resigned: 07 October 2019

Michael D.

Position: Director

Appointed: 19 November 2018

Resigned: 30 September 2021

Ian O.

Position: Director

Appointed: 28 June 2017

Resigned: 20 February 2018

Keith P.

Position: Director

Appointed: 14 November 2014

Resigned: 24 May 2018

Hennk P.

Position: Director

Appointed: 14 November 2014

Resigned: 19 November 2018

James C.

Position: Director

Appointed: 14 November 2014

Resigned: 20 February 2018

Andrew C.

Position: Director

Appointed: 14 November 2014

Resigned: 19 November 2018

Mark C.

Position: Secretary

Appointed: 01 March 2012

Resigned: 10 April 2018

Geoff G.

Position: Director

Appointed: 26 March 2009

Resigned: 01 March 2012

Geoff G.

Position: Secretary

Appointed: 26 March 2009

Resigned: 01 March 2012

Mark C.

Position: Secretary

Appointed: 30 September 2008

Resigned: 26 March 2009

David W.

Position: Director

Appointed: 01 September 2007

Resigned: 30 September 2008

David W.

Position: Secretary

Appointed: 01 September 2007

Resigned: 30 September 2008

Mark C.

Position: Secretary

Appointed: 24 June 2004

Resigned: 11 September 2007

David W.

Position: Director

Appointed: 05 June 2003

Resigned: 07 August 2015

Jan S.

Position: Director

Appointed: 21 January 2003

Resigned: 24 June 2004

Peter H.

Position: Director

Appointed: 21 January 2003

Resigned: 18 September 2014

Jan S.

Position: Secretary

Appointed: 21 January 2003

Resigned: 24 June 2004

Kenneth C.

Position: Director

Appointed: 10 January 2003

Resigned: 25 April 2007

Hazel C.

Position: Secretary

Appointed: 10 January 2003

Resigned: 21 January 2003

Henry S.

Position: Director

Appointed: 01 October 2000

Resigned: 05 June 2018

Nicola C.

Position: Secretary

Appointed: 06 February 1997

Resigned: 10 January 2003

James A.

Position: Director

Appointed: 14 December 1994

Resigned: 01 June 2007

Mark C.

Position: Director

Appointed: 28 June 1993

Resigned: 20 February 2018

Hazel C.

Position: Director

Appointed: 21 December 1990

Resigned: 14 June 2007

John C.

Position: Director

Appointed: 21 December 1990

Resigned: 07 October 1993

Antonio F.

Position: Secretary

Appointed: 21 December 1990

Resigned: 06 February 1997

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Adler & Allan Holdings Limited from Harrogate, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Adler & Allan Holdings Limited

80 Station Parade, Harrogate, North Yorkshire, HG1 1HQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06216905
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Bredisholm Refinery
Address Aitkenhead Road , Uddingston
City Glasgow
Post code G71 5PN
Vehicles 5
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-09-30
filed on: 8th, April 2023
Free Download (34 pages)

Company search

Advertisements