Background WavePink WaveYellow Wave

HENRY ADAMS LLP (OC308996)

HENRY ADAMS LLP (OC308996) is an active UK company. incorporated on 15 August 2004. with registered office in Storrington. HENRY ADAMS LLP has been registered for 21 years.

Company Number
OC308996
Status
active
Type
llp
Incorporated
15 August 2004
Age
21 years
Address
Mulberry House, Storrington, RH20 4DJ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY ADAMS LLP

HENRY ADAMS LLP is an active company incorporated on 15 August 2004 with the registered office located in Storrington. HENRY ADAMS LLP was registered 21 years ago.

Status

active

Active since 21 years ago

Company No

OC308996

LLP Company

Age

21 Years

Incorporated 15 August 2004

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

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

HENRY ADAMS LETTINGS LLP
From: 16 July 2007To: 1 October 2008
PALLANT PROPERTY MANAGEMENT LLP
From: 15 August 2004To: 16 July 2007
Contact
Address

Mulberry House The Square Storrington, RH20 4DJ,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Aug 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

ADAMS, David John

Active
Baffins Lane, ChichesterPO19 1UA
Born May 1969
Llp designated member
Appointed 26 Aug 2008

JORDAN, Philip Henry Farncombe

Active
The Square, StorringtonRH20 4DJ
Born September 1958
Llp designated member
Appointed 01 Jan 2015

WIGGETT, Ian John

Active
The Square, StorringtonRH20 4DJ
Born January 1982
Llp designated member
Appointed 01 Apr 2021

CURRY, Martin Richard

Active
The Square, StorringtonRH20 4DJ
Born February 1976
Llp member
Appointed 01 Apr 2015

JORDAN, Annabel Helen

Active
The Square, StorringtonRH20 4DJ
Born June 1958
Llp member
Appointed 01 Jan 2015

OVERTON, Gareth John

Active
Baffins Lane, ChichesterPO19 1UA
Born August 1979
Llp member
Appointed 01 Apr 2018

CLIFFE, Jason Michael

Resigned
21a Southbourne Avenue, West SussexPO10 8BB
Born June 1964
Llp designated member
Appointed 24 Sept 2004
Resigned 30 Apr 2007

JORDAN, Philip Henry Farncombe

Resigned
Brick Kiln Farmhouse, HorshamRH13 9BQ
Born September 1958
Llp designated member
Appointed 01 Dec 2005
Resigned 26 Aug 2008

WILLISCROFT, Richard Simon

Resigned
Wellington House, ChichesterPO18 8DH
Born August 1945
Llp designated member
Appointed 26 Aug 2008
Resigned 31 Mar 2021

WILLISCROFT, Richard Simon

Resigned
Wellington House, ChichesterPO18 8DH
Born August 1945
Llp designated member
Appointed 15 Aug 2004
Resigned 01 Dec 2005

ADAMS, Paula Jane

Resigned
Baffins Lane, ChichesterPO19 1UA
Born December 1965
Llp member
Appointed 01 Dec 2009
Resigned 30 Sept 2015

BONE, Neil Scot

Resigned
14 St. Georges Avenue, HavantPO9 2RX
Born December 1956
Llp member
Appointed 24 Sept 2004
Resigned 26 Aug 2008

FROST, Alan Roydon

Resigned
Newport Drive, ChichesterPO19 3QQ
Born January 1958
Llp member
Appointed 26 Aug 2008
Resigned 31 Mar 2016

FROST, Helen Elizabeth Josephine

Resigned
Baffins Lane, ChichesterPO19 1UA
Born August 1959
Llp member
Appointed 01 Dec 2009
Resigned 31 Mar 2016

HOPKINS, Angela Mary

Resigned
105 Festing Grove, HampshirePO9 2RX
Born February 1967
Llp member
Appointed 24 Sept 2004
Resigned 30 Apr 2007

LUSH, Simon John

Resigned
South Harting, PetersfieldGU31 5LD
Born September 1963
Llp member
Appointed 26 Aug 2008
Resigned 31 Mar 2022

LUSH, Victoria Lorraine

Resigned
Baffins Lane, ChichesterPO19 1UA
Born April 1967
Llp member
Appointed 01 Dec 2009
Resigned 31 Mar 2022

SMITH, Simon Murray

Resigned
Rowan House, ChichesterPO19 1UA
Born May 1974
Llp member
Appointed 01 Apr 2014
Resigned 30 Jun 2016

THOMAS, Andrew David

Resigned
The Square, StorringtonRH20 4DJ
Born January 1980
Llp member
Appointed 01 Apr 2022
Resigned 31 Mar 2025

VAWDREY, David Brian

Resigned
23 Belle Meade Close, ChichesterPO20 3YD
Born January 1966
Llp member
Appointed 15 Aug 2004
Resigned 31 Dec 2011

WADSWORTH, Susan Margaret

Resigned
The Square, StorringtonRH20 4DJ
Born November 1957
Llp member
Appointed 01 Apr 2014
Resigned 31 Mar 2023

WILLISCROFT, Jacqueline Mary

Resigned
Baffins Lane, ChichesterPO19 1UA
Born July 1990
Llp member
Appointed 01 Dec 2009
Resigned 31 Mar 2021

WRIGHT, Victoria Felicity Jean

Resigned
The Square, StorringtonRH20 4DJ
Born July 1974
Llp member
Appointed 01 Apr 2014
Resigned 16 May 2023

Persons with significant control

1

Mr David John Adams

Active
The Square, StorringtonRH20 4DJ
Born May 1969

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
10 November 2025
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
12 August 2025
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
12 August 2025
LLPSC09LLPSC09
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
17 June 2025
LLTM01LLTM01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
6 November 2024
LLMR01LLMR01
Confirmation Statement With No Updates
18 October 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
18 May 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
31 March 2023
LLTM01LLTM01
Confirmation Statement With No Updates
13 October 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
1 April 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
1 April 2022
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 April 2022
LLAP01LLAP01
Confirmation Statement With No Updates
27 September 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
3 April 2021
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
1 April 2021
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 April 2021
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
1 April 2021
LLTM01LLTM01
Confirmation Statement With No Updates
25 September 2020
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
10 September 2020
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
26 July 2019
LLMR01LLMR01
Confirmation Statement With No Updates
24 August 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
23 July 2018
LLAP01LLAP01
Confirmation Statement With No Updates
18 September 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
1 August 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
20 May 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
20 May 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
20 May 2016
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
27 August 2015
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
27 August 2015
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
2 April 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
30 March 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
30 March 2015
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
1 September 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
9 July 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
9 July 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
9 July 2014
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
28 August 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 August 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
3 January 2012
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
8 September 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 September 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
18 February 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
18 February 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
18 February 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
18 February 2010
LLAP01LLAP01
Legacy
8 December 2009
LLMG02LLMG02
Legacy
27 August 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Legacy
5 March 2009
LLP225LLP225
Legacy
5 March 2009
LLP288cLLP288c
Legacy
3 February 2009
LLP363LLP363
Legacy
2 October 2008
LLP288cLLP288c
Legacy
1 October 2008
LLP3LLP3
Certificate Change Of Name Company
30 September 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 2008
LLP288bLLP288b
Legacy
18 September 2008
LLP288bLLP288b
Legacy
18 September 2008
LLP288aLLP288a
Legacy
18 September 2008
LLP288aLLP288a
Legacy
18 September 2008
LLP288aLLP288a
Legacy
18 September 2008
LLP288aLLP288a
Accounts With Accounts Type Total Exemption Full
20 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2007
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Certificate Change Of Name Company
16 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2006
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
2 November 2005
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Legacy
17 November 2004
225Change of Accounting Reference Date
Legacy
25 October 2004
288cChange of Particulars
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
LLP8LLP8
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Incorporation Company
15 August 2004
NEWINCIncorporation