Company NameAdapt Formwork Limited
DirectorAnthony Arthur Gradwell
Company StatusActive
Company Number06899440
CategoryPrivate Limited Company
Incorporation Date8 May 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Anthony Arthur Gradwell
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForward Works Bridge Lane
Manchester Road
Warrington
Cheshire
WA1 4BA
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameMr Edward Lionel Robert Lattimer
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Sandringham Road
Birkdale
Southport
Merseyside
PR8 2JZ
Director NameMr Nicholas Richard Duncan Owen
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(3 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForward Works Bridge Lane
Manchester Road
Warrington
WA1 4BA
Director NameMr Craig Slater
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForward Works Bridge Lane
Manchester Road
Warrington
WA1 4BA

Contact

Websiteadaptformwork.com
Email address[email protected]
Telephone0151 3450297
Telephone regionLiverpool

Location

Registered AddressForward Works Bridge Lane
Manchester Road
Warrington
WA1 4BA
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Adapt Formwork Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£113,784
Cash£97,923
Current Liabilities£650,455

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 July 2023 (10 months, 1 week ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Charges

20 July 2018Delivered on: 24 July 2018
Persons entitled: Exchange Financial Services Limited

Classification: A registered charge
Outstanding
15 July 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

31 July 2023Cessation of Adapt Formwork Holdings Limited as a person with significant control on 27 April 2020 (1 page)
26 July 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
17 July 2023Confirmation statement made on 3 July 2023 with updates (5 pages)
31 August 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
12 July 2022Confirmation statement made on 3 July 2022 with updates (5 pages)
27 July 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
5 July 2021Confirmation statement made on 3 July 2021 with updates (5 pages)
28 July 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
3 July 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
3 July 2020Notification of Adapt Formwork Investments Limited as a person with significant control on 27 April 2020 (2 pages)
28 April 2020Confirmation statement made on 17 April 2020 with updates (5 pages)
28 April 2020Director's details changed for Mr Anthony Arthur Gradwell on 17 April 2020 (2 pages)
8 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
24 July 2018Registration of charge 068994400007, created on 20 July 2018 (32 pages)
23 July 2018Satisfaction of charge 2 in full (1 page)
23 July 2018Termination of appointment of Nicholas Richard Duncan Owen as a director on 12 July 2018 (1 page)
23 July 2018Satisfaction of charge 6 in full (1 page)
5 July 2018Satisfaction of charge 5 in full (1 page)
1 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
3 September 2017Satisfaction of charge 3 in full (1 page)
3 September 2017Satisfaction of charge 3 in full (1 page)
19 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
17 March 2017Termination of appointment of Craig Slater as a director on 24 February 2017 (1 page)
17 March 2017Termination of appointment of Craig Slater as a director on 24 February 2017 (1 page)
20 September 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 50,000
(4 pages)
10 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 50,000
(4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 October 2015Registered 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 2015Registered 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 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50,000
(6 pages)
7 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50,000
(6 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50,000
(7 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50,000
(7 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50,000
(7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 January 2014Registered office address changed from 68 Rosemary Lane Downholland Ormskirk Lancashire L39 7JP on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 68 Rosemary Lane Downholland Ormskirk Lancashire L39 7JP on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 68 Rosemary Lane Downholland Ormskirk Lancashire L39 7JP on 7 January 2014 (2 pages)
1 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
22 April 2013Appointment of Nicholas Richard Duncan Owen as a director (3 pages)
22 April 2013Appointment of Mr Craig Slater as a director (3 pages)
22 April 2013Appointment of Mr Craig Slater as a director (3 pages)
22 April 2013Appointment of Nicholas Richard Duncan Owen as a director (3 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
30 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
30 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
21 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 September 2011Termination of appointment of Nicholas Owen as a director (2 pages)
14 September 2011Termination of appointment of Nicholas Owen as a director (2 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
3 August 2011Termination of appointment of Edward Lattimer as a director (2 pages)
3 August 2011Termination of appointment of Edward Lattimer as a director (2 pages)
11 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 October 2010Registered office address changed from Iris Square St. Asaph Denbighshire LL17 0RN on 19 October 2010 (2 pages)
19 October 2010Registered office address changed from Iris Square St. Asaph Denbighshire LL17 0RN on 19 October 2010 (2 pages)
11 October 2010Previous accounting period shortened from 12 August 2010 to 31 July 2010 (3 pages)
11 October 2010Previous accounting period shortened from 12 August 2010 to 31 July 2010 (3 pages)
2 September 2010Resolutions
  • RES13 ‐ Sect 551 & 560 ca 2006 18/06/2010
(3 pages)
2 September 2010Resolutions
  • RES13 ‐ Sect 551 & 560 ca 2006 18/06/2010
(3 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
7 July 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 50,000.00
(4 pages)
7 July 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 50,000.00
(4 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
7 July 2010Appointment of Mr Edward Lionel Robert Lattimer as a director (3 pages)
7 July 2010Appointment of Mr Nicholas Richard Duncan Owen as a director (3 pages)
7 July 2010Appointment of Mr Nicholas Richard Duncan Owen as a director (3 pages)
7 July 2010Appointment of Mr Edward Lionel Robert Lattimer as a director (3 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Anthony Gradwell on 7 May 2010 (2 pages)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Anthony Gradwell on 7 May 2010 (2 pages)
8 June 2010Director's details changed for Anthony Gradwell on 7 May 2010 (2 pages)
6 May 2010Registered office address changed from 68 Rosemary Lane Ormskirk Lancashire L39 7JP on 6 May 2010 (2 pages)
6 May 2010Registered office address changed from 68 Rosemary Lane Ormskirk Lancashire L39 7JP on 6 May 2010 (2 pages)
6 May 2010Registered office address changed from 68 Rosemary Lane Ormskirk Lancashire L39 7JP on 6 May 2010 (2 pages)
11 March 2010Registered office address changed from 32 Derby Street Ormskirk Lancashire L39 2BY England on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from 32 Derby Street Ormskirk Lancashire L39 2BY England on 11 March 2010 (2 pages)
6 February 2010Current accounting period extended from 31 May 2010 to 12 August 2010 (2 pages)
6 February 2010Current accounting period extended from 31 May 2010 to 12 August 2010 (2 pages)
2 June 2009Director appointed anthony gradwell (2 pages)
2 June 2009Director appointed anthony gradwell (2 pages)
15 May 2009Appointment terminated director graham stephens (1 page)
15 May 2009Appointment terminated director graham stephens (1 page)
8 May 2009Incorporation (14 pages)
8 May 2009Incorporation (14 pages)