Check the

ADAMS HENDRY CONSULTING LIMITED

Company
ADAMS HENDRY CONSULTING LIMITED (03804753)

ADAMS HENDRY CONSULTING

Phone: 01962 877 414
A⁺ rating

ABOUT ADAMS HENDRY CONSULTING LIMITED

Adams Hendry Consulting Limited is an award winning independent chartered town planning consultancy based in Winchester. Formed in 1992, the business has grown in size and reputation to become one of the leading consultancies in Southern England.

Over the years Adams Hendry has gained an impressive record of success, offering a high quality, tailored service, which seeks to meet clients' aspirations in full, efficiently and cost effectively. Our current projects provide some of the most complex challenges to town planners within the UK.

“demonstrates passion, commitment and sensitivity in helping clients and communities make robust decisions. Its analytical approach, intelligent relationships with clients and innovative engagement with communities add value and robustness to solutions. The firm recognises that high-quality outputs require a commitment to professional development, training and specialist and cross-professional skills.”

Luke joined Adams Hendry in March 2016 with an impressive track record in planning, with experience drawn from both the private and public sectors. Luke is an accomplished expert witness having appeared at Public Inquiries on behalf of a number of Local Planning Authorities and Rule 6 Parties. Luke’s Inquiry experience has involved schemes for major residential development, often in instances where Councils cannot demonstrate a five year housing land supply. Luke also has a very strong energy infrastructure background, having successfully secured consent for a range of renewable energy schemes. Luke has also provided planning consultancy services for Nationally Significant Infrastructure Projects.

With over 20 years experience, Niki heads up our in-house graphics team. Experienced in design for print, illustration, typography, document layout and GIS, Niki oversees the production of plans, publications, exhibitions and consultation material for many of our projects, much of which is produced in-house. Niki is familiar with a range of software and brings together complicated information from map and engineering based files to produce clear, accessible and attractive graphics. Her particular expertise lies in the design and artwork for large Environmental Statement documents and supporting material for planning applications, including designs for public consultation leaflets, brochures and exhibition panels.

We have worked closely with Adams Hendry for 10 years now and hope that we will continue to do so for many years to come. Besides being very easy people to work with, they are diligent, well informed and well connected, consistently take the initiative rather than sit back and wait for things to happen and do not hesitate to provide constructive criticism where required. Put simply, they have always added significant value to the work we have undertaken for our clients.

KEY FINANCES

Year
2017
Assets
£2285.22k ▲ £442.81k (24.03 %)
Cash
£1671.61k ▲ £406.49k (32.13 %)
Liabilities
£404.93k ▲ £38.68k (10.56 %)
Net Worth
£1880.29k ▲ £404.12k (27.38 %)

REGISTRATION INFO

Company name
ADAMS HENDRY CONSULTING LIMITED
Company number
03804753
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Jul 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.adamshendry.co.uk
Phones
01962 877 414
Registered Address
SHERIDAN HOUSE,
40 - 43 JEWRY STREET,
WINCHESTER,
HAMPSHIRE,
ENGLAND,
SO23 8RY

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

28 Dec 2016
Accounts for a small company made up to 31 March 2016
03 Dec 2016
Satisfaction of charge 2 in full
08 Jul 2016
Confirmation statement made on 8 July 2016 with updates

CHARGES

4 December 2012
Status
Satisfied on 3 December 2016
Delivered
11 December 2012
Persons entitled
Perbury (Investments) Limited
Description
An amount equal to 3 months annual rent from time to time…

4 April 2003
Status
Satisfied on 20 February 2010
Delivered
14 April 2003
Persons entitled
Michael John Adams and Martin Graham Hendry
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ADAMS HENDRY CONSULTING LIMITED DIRECTORS

Joanne Ridge

  Acting
Appointed
21 December 2012
Role
Secretary
Address
17 Kings Walk, Whitchurch, Hampshire, England, RG28 7DJ
Name
RIDGE, Joanne

Emma Ivy Barnett

  Acting PSC
Appointed
13 February 2012
Occupation
Chartered Town Planner
Role
Director
Age
52
Nationality
British
Address
Sheridan House, 40 - 43 Jewry Street, Winchester, Hampshire, England, SO23 8RY
Country Of Residence
England
Name
BARNETT, Emma Ivy
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Andrew Michael Blaxland

  Acting PSC
Appointed
01 September 2007
Occupation
Consultancy
Role
Director
Age
54
Nationality
British
Address
6 The Woodlands, Kings Worthy, Winchester, Hampshire, SO23 7QQ
Country Of Residence
England
Name
BLAXLAND, Andrew Michael
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Philip James Rowell

  Acting PSC
Appointed
01 January 2009
Occupation
Consultancy
Role
Director
Age
50
Nationality
British
Address
25 Fairview Drive, Romsey, Hampshire, SO51 7LQ
Country Of Residence
England
Name
ROWELL, Philip James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Michael John Adams

  Resigned
Appointed
06 July 2000
Resigned
12 October 2000
Role
Secretary
Address
34 Edgar Road, Winchester, Hampshire, SO23 9TN
Name
ADAMS, Michael John

Michael John Adams

  Resigned
Appointed
09 July 1999
Resigned
12 October 2000
Role
Secretary
Address
34 Edgar Road, Winchester, Hampshire, SO23 9TN
Name
ADAMS, Michael John

Heather Suzette Butterworth

  Resigned
Appointed
27 September 1999
Resigned
31 March 2000
Role
Secretary
Address
22 Pound Road, Bursledon, Southampton, Hampshire, SO31 8FE
Name
BUTTERWORTH, Heather Suzette

David John Mccauley

  Resigned
Appointed
12 October 2000
Resigned
05 December 2008
Role
Secretary
Address
74 Yew Tree Way, Churchdown, Gloucester, Gloucestershire, GL3 2SX
Name
MCCAULEY, David John

Adrian Munns

  Resigned
Appointed
05 December 2008
Resigned
21 December 2012
Role
Secretary
Address
Clarendon House, Davids Lane, Ringwood, Hampshire, BH24 2AW
Name
MUNNS, Adrian

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
09 July 1999
Resigned
09 July 1999
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Michael John Adams

  Resigned
Appointed
09 July 1999
Resigned
10 August 2012
Occupation
Chartered Town Planner
Role
Director
Age
74
Nationality
British
Address
6 Water Lane, Richmond, Surrey, United Kingdom, TW9 1TJ
Country Of Residence
United Kingdom
Name
ADAMS, Michael John

Maureen Bryant

  Resigned
Appointed
20 January 2004
Resigned
03 September 2010
Occupation
Town Planner
Role
Director
Age
59
Nationality
British
Address
7 St Peter Street, Winchester, Hampshire, SO23 8BW
Country Of Residence
Uk
Name
BRYANT, Maureen

Martin Graham Hendry

  Resigned
Appointed
09 July 1999
Resigned
14 October 2013
Occupation
Chartered Town Planner
Role
Director
Age
78
Nationality
British
Address
Brookside, School Lane, Cheriton, Hampshire, United Kingdom, SO24 0QA
Name
HENDRY, Martin Graham

David Michael Mulliner

  Resigned
Appointed
12 October 2000
Resigned
15 May 2003
Occupation
Planner
Role
Director
Age
63
Nationality
British
Address
12 Queens Park Avenue, Queens Park, Bournemouth, Dorset, BH8 9LG
Name
MULLINER, David Michael

Holly Wood

  Resigned
Appointed
03 February 2000
Resigned
31 May 2003
Occupation
Waste Management Professional
Role
Director
Age
56
Nationality
British
Address
New Cottage, Andover Road, Micheldever Station, Winchester, Hampshire, SO21 3AU
Name
WOOD, Holly

REVIEWS


Check The Company
Excellent according to the company’s financial health.