Background WavePink WaveYellow Wave

HENRY ADAMS FINE ART LIMITED (03980807)

HENRY ADAMS FINE ART LIMITED (03980807) is an active UK company. incorporated on 26 April 2000. with registered office in Storrington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47791). HENRY ADAMS FINE ART LIMITED has been registered for 25 years. Current directors include ADAMS, David John, JORDAN, Annabel Helen, JORDAN, Philip Henry Farncombe and 2 others.

Company Number
03980807
Status
active
Type
ltd
Incorporated
26 April 2000
Age
25 years
Address
Mulberry House, Storrington, RH20 4DJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47791)
Directors
ADAMS, David John, JORDAN, Annabel Helen, JORDAN, Philip Henry Farncombe, OVERTON, Gareth John, WIGGETT, Ian John
SIC Codes
47791

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY ADAMS FINE ART LIMITED

HENRY ADAMS FINE ART LIMITED is an active company incorporated on 26 April 2000 with the registered office located in Storrington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47791). HENRY ADAMS FINE ART LIMITED was registered 25 years ago.(SIC: 47791)

Status

active

Active since 25 years ago

Company No

03980807

LTD Company

Age

25 Years

Incorporated 26 April 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027

Previous Company Names

ARCHTRENT LIMITED
From: 26 April 2000To: 8 May 2000
Contact
Address

Mulberry House The Square Storrington, RH20 4DJ,

Previous Addresses

Baffins Hall Baffins Lane Chichester West Sussex PO19 1UA
From: 26 April 2000To: 10 September 2020
Timeline

17 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Share Issue
Mar 19
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Sept 22
Director Left
Sept 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
New Owner
Sept 24
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

ADAMS, David John

Active
Rowan House, ChichesterPO19 1UA
Secretary
Appointed 28 Apr 2000

ADAMS, David John

Active
Rowan House, ChichesterPO19 1UA
Born May 1969
Director
Appointed 28 Apr 2000

JORDAN, Annabel Helen

Active
The Square, StorringtonRH20 4DJ
Born June 1958
Director
Appointed 30 Sept 2016

JORDAN, Philip Henry Farncombe

Active
The Square, StorringtonRH20 4DJ
Born September 1958
Director
Appointed 13 Mar 2015

OVERTON, Gareth John

Active
Baffins Lane, ChichesterPO19 1UA
Born August 1979
Director
Appointed 01 Apr 2021

WIGGETT, Ian John

Active
The Square, StorringtonRH20 4DJ
Born January 1982
Director
Appointed 01 Apr 2021

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 26 Apr 2000
Resigned 28 Apr 2000

FROST, Alan Roydon

Resigned
Baffins Lane, ChichesterPO19 1UA
Born January 1958
Director
Appointed 13 Mar 2015
Resigned 31 Mar 2016

JORDAN, Philip Henry Farncombe

Resigned
Brick Kiln Farmhouse, Southwater HorshamRH13 9BQ
Born September 1958
Director
Appointed 17 May 2005
Resigned 26 Aug 2008

KING, Christopher John

Resigned
Church House Old London Road, PulboroughRH20 1LF
Born March 1949
Director
Appointed 01 Jun 2000
Resigned 01 May 2005

LUSH, Simon John

Resigned
Horsesnap Barn, PetersfieldGU31 5LD
Born September 1963
Director
Appointed 26 Aug 2008
Resigned 15 Sept 2022

LUSH, Simon John

Resigned
Horsesnap Barn, PetersfieldGU31 5LD
Born September 1963
Director
Appointed 01 Jun 2000
Resigned 17 May 2005

LUSH, Victoria Lorraine

Resigned
The Square, StorringtonRH20 4DJ
Born April 1967
Director
Appointed 30 Sept 2016
Resigned 15 Sept 2022

WELLER, William Leslie

Resigned
Hobshorts House, West Grinstead HorshamRH13 8LL
Born April 1935
Director
Appointed 01 Jun 2000
Resigned 01 May 2005

WILLISCROFT, Jackie Mary

Resigned
The Square, StorringtonRH20 4DJ
Born July 1960
Director
Appointed 30 Sept 2016
Resigned 19 Aug 2021

WILLISCROFT, Richard Simon

Resigned
Wellington House, ChichesterPO18 8DH
Born August 1945
Director
Appointed 28 Apr 2000
Resigned 19 Aug 2021

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 26 Apr 2000
Resigned 28 Apr 2000

Persons with significant control

1

David John Adams

Active
The Square, StorringtonRH20 4DJ
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2022
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 September 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Capital Cancellation Shares
25 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 October 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Resolution
1 April 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 March 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Resolution
29 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
19 May 2009
287Change of Registered Office
Legacy
5 March 2009
225Change of Accounting Reference Date
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
23 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 2005
AAAnnual Accounts
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 August 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
88(2)R88(2)R
Accounts With Accounts Type Small
28 February 2002
AAAnnual Accounts
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
363sAnnual Return (shuttle)
Legacy
16 June 2000
287Change of Registered Office
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
287Change of Registered Office
Resolution
4 May 2000
RESOLUTIONSResolutions
Incorporation Company
26 April 2000
NEWINCIncorporation