Manchester Road
Warrington
Cheshire
WA1 4BA
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Director Name | Mr Edward Lionel Robert Lattimer |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Sandringham Road Birkdale Southport Merseyside PR8 2JZ |
Director Name | Mr Nicholas Richard Duncan Owen |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forward Works Bridge Lane Manchester Road Warrington WA1 4BA |
Director Name | Mr Craig Slater |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forward Works Bridge Lane Manchester Road Warrington WA1 4BA |
Website | adaptformwork.com |
---|---|
Email address | [email protected] |
Telephone | 0151 3450297 |
Telephone region | Liverpool |
Registered Address | Forward Works Bridge Lane Manchester Road Warrington WA1 4BA |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Adapt Formwork Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113,784 |
Cash | £97,923 |
Current Liabilities | £650,455 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 1 week from now) |
20 July 2018 | Delivered on: 24 July 2018 Persons entitled: Exchange Financial Services Limited Classification: A registered charge Outstanding |
---|---|
15 July 2011 | Delivered on: 4 August 2011 Persons entitled: Peter Gradwell (The Lender) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 February 2011 | Delivered on: 24 February 2011 Persons entitled: The North West Fund for Business Loans LP Classification: Debenture Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever. Particulars: All the undertaking, property and assets. Outstanding |
18 June 2010 | Delivered on: 7 July 2010 Persons entitled: Edward Lattimer Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 June 2010 | Delivered on: 7 July 2010 Persons entitled: Nicholas Owen Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 June 2010 | Delivered on: 7 July 2010 Satisfied on: 4 February 2011 Persons entitled: Productplus Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 June 2010 | Delivered on: 29 June 2010 Satisfied on: 4 February 2011 Persons entitled: Nicholas Owen Consultants Limited Classification: Debenture Secured details: £7,500 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
31 July 2023 | Cessation of Adapt Formwork Holdings Limited as a person with significant control on 27 April 2020 (1 page) |
---|---|
26 July 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
17 July 2023 | Confirmation statement made on 3 July 2023 with updates (5 pages) |
31 August 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
12 July 2022 | Confirmation statement made on 3 July 2022 with updates (5 pages) |
27 July 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
5 July 2021 | Confirmation statement made on 3 July 2021 with updates (5 pages) |
28 July 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
3 July 2020 | Notification of Adapt Formwork Investments Limited as a person with significant control on 27 April 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 17 April 2020 with updates (5 pages) |
28 April 2020 | Director's details changed for Mr Anthony Arthur Gradwell on 17 April 2020 (2 pages) |
8 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
24 July 2018 | Registration of charge 068994400007, created on 20 July 2018 (32 pages) |
23 July 2018 | Satisfaction of charge 2 in full (1 page) |
23 July 2018 | Termination of appointment of Nicholas Richard Duncan Owen as a director on 12 July 2018 (1 page) |
23 July 2018 | Satisfaction of charge 6 in full (1 page) |
5 July 2018 | Satisfaction of charge 5 in full (1 page) |
1 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
3 September 2017 | Satisfaction of charge 3 in full (1 page) |
3 September 2017 | Satisfaction of charge 3 in full (1 page) |
19 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
17 March 2017 | Termination of appointment of Craig Slater as a director on 24 February 2017 (1 page) |
17 March 2017 | Termination of appointment of Craig Slater as a director on 24 February 2017 (1 page) |
20 September 2016 | Registered office address changed from Bold Lane Business Centre Bold Lane St. Helens Merseyside WA9 4TX England to Forward Works Bridge Lane Manchester Road Warrington WA1 4BA on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from Bold Lane Business Centre Bold Lane St. Helens Merseyside WA9 4TX England to Forward Works Bridge Lane Manchester Road Warrington WA1 4BA on 20 September 2016 (1 page) |
10 May 2016 | Registered office address changed from Forward Works Bridge Lane Woolston Warrington Cheshire WA1 4BA to Bold Lane Business Centre Bold Lane St. Helens Merseyside WA9 4TX on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from Forward Works Bridge Lane Woolston Warrington Cheshire WA1 4BA to Bold Lane Business Centre Bold Lane St. Helens Merseyside WA9 4TX on 10 May 2016 (1 page) |
10 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 October 2015 | Registered office address changed from Bold Lane Business Centre Bold Lane St. Helens Merseyside WA9 4TX to Forward Works Bridge Lane Woolston Warrington Cheshire WA1 4BA on 15 October 2015 (2 pages) |
15 October 2015 | Registered office address changed from Bold Lane Business Centre Bold Lane St. Helens Merseyside WA9 4TX to Forward Works Bridge Lane Woolston Warrington Cheshire WA1 4BA on 15 October 2015 (2 pages) |
7 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
7 January 2014 | Registered office address changed from 68 Rosemary Lane Downholland Ormskirk Lancashire L39 7JP on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 68 Rosemary Lane Downholland Ormskirk Lancashire L39 7JP on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 68 Rosemary Lane Downholland Ormskirk Lancashire L39 7JP on 7 January 2014 (2 pages) |
1 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Appointment of Nicholas Richard Duncan Owen as a director (3 pages) |
22 April 2013 | Appointment of Mr Craig Slater as a director (3 pages) |
22 April 2013 | Appointment of Mr Craig Slater as a director (3 pages) |
22 April 2013 | Appointment of Nicholas Richard Duncan Owen as a director (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
30 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
30 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
21 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 September 2011 | Termination of appointment of Nicholas Owen as a director (2 pages) |
14 September 2011 | Termination of appointment of Nicholas Owen as a director (2 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
3 August 2011 | Termination of appointment of Edward Lattimer as a director (2 pages) |
3 August 2011 | Termination of appointment of Edward Lattimer as a director (2 pages) |
11 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 October 2010 | Registered office address changed from Iris Square St. Asaph Denbighshire LL17 0RN on 19 October 2010 (2 pages) |
19 October 2010 | Registered office address changed from Iris Square St. Asaph Denbighshire LL17 0RN on 19 October 2010 (2 pages) |
11 October 2010 | Previous accounting period shortened from 12 August 2010 to 31 July 2010 (3 pages) |
11 October 2010 | Previous accounting period shortened from 12 August 2010 to 31 July 2010 (3 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
7 July 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
7 July 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
7 July 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
7 July 2010 | Appointment of Mr Edward Lionel Robert Lattimer as a director (3 pages) |
7 July 2010 | Appointment of Mr Nicholas Richard Duncan Owen as a director (3 pages) |
7 July 2010 | Appointment of Mr Nicholas Richard Duncan Owen as a director (3 pages) |
7 July 2010 | Appointment of Mr Edward Lionel Robert Lattimer as a director (3 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Anthony Gradwell on 7 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Anthony Gradwell on 7 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Anthony Gradwell on 7 May 2010 (2 pages) |
6 May 2010 | Registered office address changed from 68 Rosemary Lane Ormskirk Lancashire L39 7JP on 6 May 2010 (2 pages) |
6 May 2010 | Registered office address changed from 68 Rosemary Lane Ormskirk Lancashire L39 7JP on 6 May 2010 (2 pages) |
6 May 2010 | Registered office address changed from 68 Rosemary Lane Ormskirk Lancashire L39 7JP on 6 May 2010 (2 pages) |
11 March 2010 | Registered office address changed from 32 Derby Street Ormskirk Lancashire L39 2BY England on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from 32 Derby Street Ormskirk Lancashire L39 2BY England on 11 March 2010 (2 pages) |
6 February 2010 | Current accounting period extended from 31 May 2010 to 12 August 2010 (2 pages) |
6 February 2010 | Current accounting period extended from 31 May 2010 to 12 August 2010 (2 pages) |
2 June 2009 | Director appointed anthony gradwell (2 pages) |
2 June 2009 | Director appointed anthony gradwell (2 pages) |
15 May 2009 | Appointment terminated director graham stephens (1 page) |
15 May 2009 | Appointment terminated director graham stephens (1 page) |
8 May 2009 | Incorporation (14 pages) |
8 May 2009 | Incorporation (14 pages) |