Company NameAdapt Formwork Holdings Limited
DirectorAnthony Arthur Gradwell
Company StatusActive
Company Number08380890
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 3 months ago)
Previous NameBrabco 1305 Limited

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
Appointed26 March 2013(1 month, 3 weeks after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForward Works Bridge Lane
Manchester Road
Warrington
WA1 4BA
Director NameMr Adam Ryan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHorton House Exchange Flags
Liverpool
L2 3YL
Director NameMr Craig Slater
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForward Works Bridge Lane
Manchester Road
Warrington
WA1 4BA
Director NameMr Nicholas Richard Duncan Owen
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(1 month, 3 weeks 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 NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed30 January 2013(same day as company formation)
Correspondence AddressHorton House Exchange Flags
Liverpool
L2 3YL
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2013(same day as company formation)
Correspondence AddressHorton House Exchange Flags
Liverpool
L2 3YL

Contact

Websitewww.adaptformwork.com
Email address[email protected]

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

125k at £1Nwf (Venture Capital) Lp
62.39%
Preference
12.3k at £1Nicholas Owen
6.11%
Ordinary
12.3k at £1Peter Gradwell
6.11%
Ordinary
25.5k at £1Anthony Gradwell
12.73%
Ordinary
25.3k at £1Nwf (Venture Capital) Lp
12.65%
Ordinary A

Financials

Year2014
Net Worth£600,001

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 1 week from now)

Charges

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

Classification: A registered charge
Outstanding
20 December 2013Delivered on: 9 January 2014
Persons entitled: The North West Fund for Business Loans LP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 March 2023Micro company accounts made up to 31 July 2022 (4 pages)
31 January 2023Confirmation statement made on 30 January 2023 with updates (6 pages)
26 July 2022Micro company accounts made up to 31 July 2021 (4 pages)
2 February 2022Confirmation statement made on 30 January 2022 with updates (6 pages)
21 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
10 March 2021Confirmation statement made on 30 January 2021 with updates (6 pages)
28 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
5 March 2020Previous accounting period shortened from 31 January 2020 to 31 July 2019 (1 page)
13 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
13 February 2020Withdrawal of a person with significant control statement on 13 February 2020 (2 pages)
15 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
5 March 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
28 October 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
24 July 2018Notification of Adapt Formwork Investments Limited as a person with significant control on 12 July 2018 (2 pages)
24 July 2018Termination of appointment of Nicholas Richard Duncan Owen as a director on 12 July 2018 (1 page)
24 July 2018Registration of charge 083808900002, created on 20 July 2018 (30 pages)
6 July 2018Statement of capital following an allotment of shares on 21 June 2013
  • GBP 359,484
(4 pages)
5 July 2018Satisfaction of charge 083808900001 in full (1 page)
29 June 2018Second filing of the annual return made up to 30 January 2015 (21 pages)
29 June 2018Second filing of the annual return made up to 30 January 2014 (21 pages)
29 June 2018Second filing of Confirmation Statement dated 30/01/2017 (8 pages)
29 June 2018Second filing of the annual return made up to 30 January 2016 (21 pages)
26 April 2018Termination of appointment of Craig Slater as a director on 23 April 2018 (1 page)
5 March 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
6 March 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
6 March 201730/01/17 Statement of Capital gbp 359484
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 29/06/2018.
(7 pages)
31 October 2016Director's details changed for Mr Nicholas Richard Duncan on 30 October 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Director's details changed for Mr Nicholas Richard Duncan on 30 October 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 September 2016Registered office address changed from Horton House Exchange Flags Liverpool L2 3YL to Forward Works Bridge Lane Manchester Road Warrington WA1 4BA on 20 September 2016 (1 page)
20 September 2016Registered office address changed from Horton House Exchange Flags Liverpool L2 3YL to Forward Works Bridge Lane Manchester Road Warrington WA1 4BA on 20 September 2016 (1 page)
16 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200,346
(5 pages)
16 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200,346
  • ANNOTATION Clarification a second filed AR01 was registered on 29/06/2018.
(7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200,346
(5 pages)
2 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200,346
  • ANNOTATION Clarification a second filed AR01 was registered on 29/06/2018.
(6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 200,346
(5 pages)
10 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 200,346
  • ANNOTATION Clarification a second filed AR01 was registered on 29/06/2018.
(6 pages)
9 January 2014Registration of charge 083808900001 (20 pages)
9 January 2014Registration of charge 083808900001 (20 pages)
29 May 2013Memorandum and Articles of Association (31 pages)
29 May 2013Memorandum and Articles of Association (31 pages)
29 April 2013Company name changed brabco 1305 LIMITED\certificate issued on 29/04/13
  • RES15 ‐ Change company name resolution on 2013-03-28
(3 pages)
29 April 2013Change of name notice (2 pages)
29 April 2013Company name changed brabco 1305 LIMITED\certificate issued on 29/04/13
  • RES15 ‐ Change company name resolution on 2013-03-28
(3 pages)
29 April 2013Change of name notice (2 pages)
24 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 April 2013Appointment of Anthony Gradwell as a director (3 pages)
24 April 2013Appointment of Anthony Gradwell as a director (3 pages)
24 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-28
(1 page)
22 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-28
(1 page)
12 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
12 April 2013Appointment of Mr Nicholas Richard Duncan as a director (3 pages)
12 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 209,484.00
(4 pages)
12 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 50,001.00
(4 pages)
12 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 50,001.00
(4 pages)
12 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
12 April 2013Appointment of Mr Nicholas Richard Duncan as a director (3 pages)
12 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 209,484.00
(4 pages)
3 April 2013Termination of appointment of Brabners Directors Limited as a director (1 page)
3 April 2013Termination of appointment of Adam Ryan as a director (1 page)
3 April 2013Termination of appointment of Brabners Secretaries Limited as a secretary (1 page)
3 April 2013Termination of appointment of Adam Ryan as a director (1 page)
3 April 2013Termination of appointment of Brabners Directors Limited as a director (1 page)
3 April 2013Appointment of Mr Craig Slater as a director (2 pages)
3 April 2013Termination of appointment of Brabners Secretaries Limited as a secretary (1 page)
3 April 2013Appointment of Mr Craig Slater as a director (2 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)