ADAMS HENDRY CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ADAMS HENDRY CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03804753

Incorporation date

09/07/1999

Size

Small

Contacts

Registered address

Registered address

Sheridan House, 40 - 43 Jewry Street, Winchester, Hampshire SO23 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1999)
dot icon16/12/2025
Accounts for a small company made up to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon19/12/2024
Accounts for a small company made up to 2024-03-31
dot icon25/11/2024
Purchase of own shares.
dot icon20/11/2024
Cancellation of shares. Statement of capital on 2024-10-25
dot icon04/11/2024
Termination of appointment of Andrew Michael Blaxland as a director on 2024-10-25
dot icon04/11/2024
Cessation of Andrew Michael Blaxland as a person with significant control on 2024-10-25
dot icon16/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon12/12/2023
Accounts for a small company made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon16/12/2022
Accounts for a small company made up to 2022-03-31
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon12/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon09/02/2021
Accounts for a small company made up to 2020-03-31
dot icon11/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon18/12/2019
Accounts for a small company made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon15/02/2019
Director's details changed for Mr Philip James Rowell on 2019-02-15
dot icon15/02/2019
Director's details changed for Mr Andrew Michael Blaxland on 2019-02-15
dot icon15/02/2019
Secretary's details changed for Mrs Joanne Ridge on 2019-02-15
dot icon18/12/2018
Accounts for a small company made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon15/12/2017
Accounts for a small company made up to 2017-03-31
dot icon10/07/2017
Director's details changed for Mr Philip James Rowell on 2017-05-05
dot icon10/07/2017
Change of details for Mr Philip James Rowell as a person with significant control on 2017-05-05
dot icon10/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon28/12/2016
Accounts for a small company made up to 2016-03-31
dot icon03/12/2016
Satisfaction of charge 2 in full
dot icon08/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon11/04/2016
Register(s) moved to registered office address Sheridan House 40 - 43 Jewry Street Winchester Hampshire SO23 8RY
dot icon02/02/2016
Registered office address changed from Avebury House 6 Saint Peter Street Winchester Hampshire SO23 8BN to Sheridan House 40 - 43 Jewry Street Winchester Hampshire SO23 8RY on 2016-02-02
dot icon30/12/2015
Accounts for a small company made up to 2015-03-31
dot icon08/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon10/12/2014
Accounts for a small company made up to 2014-03-31
dot icon09/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon09/07/2014
Director's details changed for Philip James Rowell on 2014-07-09
dot icon09/07/2014
Director's details changed for Andrew Michael Blaxland on 2014-07-09
dot icon23/12/2013
Accounts for a small company made up to 2013-03-31
dot icon10/12/2013
Auditor's resignation
dot icon05/11/2013
Purchase of own shares.
dot icon23/10/2013
Cancellation of shares. Statement of capital on 2013-10-23
dot icon15/10/2013
Termination of appointment of Martin Hendry as a director
dot icon06/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon06/08/2013
Register(s) moved to registered inspection location
dot icon06/08/2013
Register inspection address has been changed
dot icon26/06/2013
Cancellation of shares. Statement of capital on 2013-06-26
dot icon26/06/2013
Purchase of own shares.
dot icon18/01/2013
Purchase of own shares.
dot icon02/01/2013
Memorandum and Articles of Association
dot icon02/01/2013
Resolutions
dot icon02/01/2013
Particulars of variation of rights attached to shares
dot icon02/01/2013
Cancellation of shares. Statement of capital on 2013-01-02
dot icon02/01/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon31/12/2012
Appointment of Mrs Joanne Ridge as a secretary
dot icon31/12/2012
Termination of appointment of Adrian Munns as a secretary
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon04/10/2012
Director's details changed for Martin Graham Hendry on 2012-09-07
dot icon30/08/2012
Cancellation of shares. Statement of capital on 2012-08-30
dot icon30/08/2012
Purchase of own shares.
dot icon15/08/2012
Resolutions
dot icon13/08/2012
Termination of appointment of Michael Adams as a director
dot icon31/07/2012
Accounts for a small company made up to 2012-03-31
dot icon25/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon01/05/2012
Appointment of Miss Emma Barnett as a director
dot icon13/12/2011
Accounts for a small company made up to 2011-03-31
dot icon14/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon26/11/2010
Termination of appointment of Maureen Bryant as a director
dot icon22/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon08/06/2010
Director's details changed for Maureen Bryant on 2010-02-19
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/10/2009
Accounts for a small company made up to 2009-03-31
dot icon24/07/2009
Director's change of particulars / michael adams / 01/01/2009
dot icon24/07/2009
Director's change of particulars / maureen bryant / 20/09/2008
dot icon24/07/2009
Return made up to 09/07/09; full list of members
dot icon23/07/2009
Director's change of particulars / maureen darrie / 20/09/2008
dot icon27/01/2009
Accounts for a small company made up to 2008-03-31
dot icon09/01/2009
Director appointed philip james rowell
dot icon17/12/2008
Appointment terminated secretary david mccauley
dot icon17/12/2008
Secretary appointed adrain munns
dot icon14/08/2008
Director's change of particulars / michael adams / 29/01/2008
dot icon30/07/2008
Return made up to 09/07/08; full list of members
dot icon30/07/2008
Director's change of particulars / maureen darrie / 01/07/2008
dot icon30/07/2008
Secretary's change of particulars / david mccauley / 01/07/2008
dot icon21/07/2008
Director's change of particulars / maureen darrie / 01/06/2008
dot icon21/07/2008
Secretary's change of particulars / david mccauley / 01/07/2008
dot icon29/01/2008
Accounts for a small company made up to 2007-03-31
dot icon13/09/2007
New director appointed
dot icon03/08/2007
Return made up to 09/07/07; full list of members
dot icon15/02/2007
Accounts for a small company made up to 2006-03-31
dot icon10/12/2006
Director's particulars changed
dot icon10/12/2006
Director's particulars changed
dot icon15/11/2006
Director's particulars changed
dot icon31/07/2006
Return made up to 09/07/06; full list of members
dot icon02/02/2006
Accounts for a small company made up to 2005-03-31
dot icon17/11/2005
Director's particulars changed
dot icon14/07/2005
Return made up to 09/07/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/06/2004
Return made up to 09/07/04; full list of members
dot icon27/01/2004
New director appointed
dot icon14/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon17/07/2003
Resolutions
dot icon17/07/2003
Resolutions
dot icon17/07/2003
Resolutions
dot icon17/07/2003
Return made up to 09/07/03; full list of members
dot icon14/06/2003
Director resigned
dot icon05/06/2003
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon05/06/2003
Accounts for a dormant company made up to 2002-07-31
dot icon04/06/2003
Director resigned
dot icon17/04/2003
Ad 04/04/03--------- £ si 361250@1=361250 £ ic 2/361252
dot icon14/04/2003
Particulars of mortgage/charge
dot icon08/07/2002
Return made up to 09/07/02; full list of members
dot icon27/02/2002
Accounts for a dormant company made up to 2001-07-31
dot icon24/07/2001
Return made up to 09/07/01; full list of members
dot icon22/02/2001
Director's particulars changed
dot icon27/11/2000
Accounts for a dormant company made up to 2000-07-31
dot icon23/11/2000
Secretary resigned
dot icon13/11/2000
New secretary appointed
dot icon13/11/2000
New director appointed
dot icon04/08/2000
Return made up to 09/07/00; full list of members
dot icon04/08/2000
New secretary appointed
dot icon25/04/2000
New director appointed
dot icon25/04/2000
Secretary resigned
dot icon29/10/1999
Secretary resigned
dot icon29/10/1999
New secretary appointed
dot icon12/07/1999
Secretary resigned
dot icon09/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-21 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
2.29M
-
0.00
1.89M
-
2022
21
2.46M
-
0.00
1.94M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blaxland, Andrew Michael
Director
01/09/2007 - 25/10/2024
-
Miss Emma Ivy Barnett
Director
13/02/2012 - Present
2
Mr Philip James Rowell
Director
01/01/2009 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ADAMS HENDRY CONSULTING LIMITED

ADAMS HENDRY CONSULTING LIMITED is an(a) Active company incorporated on 09/07/1999 with the registered office located at Sheridan House, 40 - 43 Jewry Street, Winchester, Hampshire SO23 8RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAMS HENDRY CONSULTING LIMITED?

toggle

ADAMS HENDRY CONSULTING LIMITED is currently Active. It was registered on 09/07/1999 .

Where is ADAMS HENDRY CONSULTING LIMITED located?

toggle

ADAMS HENDRY CONSULTING LIMITED is registered at Sheridan House, 40 - 43 Jewry Street, Winchester, Hampshire SO23 8RY.

What does ADAMS HENDRY CONSULTING LIMITED do?

toggle

ADAMS HENDRY CONSULTING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADAMS HENDRY CONSULTING LIMITED?

toggle

The latest filing was on 16/12/2025: Accounts for a small company made up to 2025-03-31.