Background WavePink WaveYellow Wave

HENRY ADAMS LETTINGS (HOLDINGS) LIMITED (08696932)

HENRY ADAMS LETTINGS (HOLDINGS) LIMITED (08696932) is an active UK company. incorporated on 19 September 2013. with registered office in Pulborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HENRY ADAMS LETTINGS (HOLDINGS) LIMITED has been registered for 12 years. Current directors include ADAMS, David John, JORDAN, Philip Henry Farncombe, LUSH, Simon John and 1 others.

Company Number
08696932
Status
active
Type
ltd
Incorporated
19 September 2013
Age
12 years
Address
Mulberry House The Square, Pulborough, RH20 4DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADAMS, David John, JORDAN, Philip Henry Farncombe, LUSH, Simon John, WIGGETT, Ian John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY ADAMS LETTINGS (HOLDINGS) LIMITED

HENRY ADAMS LETTINGS (HOLDINGS) LIMITED is an active company incorporated on 19 September 2013 with the registered office located in Pulborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HENRY ADAMS LETTINGS (HOLDINGS) LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08696932

LTD Company

Age

12 Years

Incorporated 19 September 2013

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 7 August 2025 (8 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

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

HENRY ADAMS HOLDINGS LIMITED
From: 20 October 2015To: 11 April 2018
WILLIAM JORDAN LIMITED
From: 19 September 2013To: 20 October 2015
Contact
Address

Mulberry House The Square Storrington Pulborough, RH20 4DJ,

Previous Addresses

, Mulberry House the Square, Storington, West Sussex, RH20 4DJ, United Kingdom
From: 19 September 2013To: 11 October 2013
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Oct 13
Director Left
Oct 14
Share Issue
Jan 15
Funding Round
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
May 15
Director Left
Jun 15
Share Buyback
Jun 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Jun 16
Funding Round
Apr 17
Funding Round
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
Oct 25
Director Left
Nov 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
8
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ADAMS, David John

Active
Baffins Lane, ChichesterPO19 1UA
Born May 1969
Director
Appointed 21 Jun 2018

JORDAN, Philip Henry Farncombe

Active
The Square, StoringtonRH20 4DJ
Born September 1958
Director
Appointed 19 Sept 2013

LUSH, Simon John

Active
Baffins Lane, ChichesterPO19 1UA
Born September 1963
Director
Appointed 21 Jun 2018

WIGGETT, Ian John

Active
The Square, PulboroughRH20 4DJ
Born January 1982
Director
Appointed 09 Nov 2015

ADAMS, David John

Resigned
The Square, PulboroughRH20 4DJ
Born May 1969
Director
Appointed 13 Mar 2015
Resigned 19 Oct 2015

AITKENHEAD, William Glassford

Resigned
The Square, StoringtonRH20 4DJ
Born April 1955
Director
Appointed 19 Sept 2013
Resigned 05 May 2015

FROST, Alan Roydon

Resigned
The Square, PulboroughRH20 4DJ
Born January 1958
Director
Appointed 13 Mar 2015
Resigned 31 Mar 2016

JORDAN, Annabel Helen

Resigned
The Square, StoringtonRH20 4DJ
Born June 1958
Director
Appointed 19 Sept 2013
Resigned 30 Sept 2014

JORDAN, William Philip Farncombe

Resigned
The Square, StoringtonRH20 4DJ
Born February 1991
Director
Appointed 19 Sept 2013
Resigned 01 Jan 2015

LUSH, Simon John

Resigned
The Square, PulboroughRH20 4DJ
Born September 1963
Director
Appointed 13 Mar 2015
Resigned 19 Oct 2015

WILLISCROFT, Richard Simon

Resigned
The Square, PulboroughRH20 4DJ
Born August 1945
Director
Appointed 13 Mar 2015
Resigned 26 Sept 2025

Persons with significant control

1

The Square, StorringtonRH20 4DJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 May 2025
Fundings
Financials
Latest Activities

Filing History

62

Notification Of A Person With Significant Control
30 March 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 March 2026
PSC09Update to PSC Statements
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Capital Return Purchase Own Shares
7 November 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 November 2025
SH06Cancellation of Shares
Resolution
6 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Resolution
7 February 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 February 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Memorandum Articles
23 February 2023
MAMA
Resolution
23 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Resolution
11 April 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 April 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Certificate Change Of Name Company
20 October 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
5 June 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
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
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 Dormant
2 January 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
2 January 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 January 2015
SH01Allotment of Shares
Resolution
10 December 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
29 October 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Capital Allotment Shares
11 October 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Incorporation Company
19 September 2013
NEWINCIncorporation