Background WavePink WaveYellow Wave

ADAPT FORMWORK LIMITED (06899440)

ADAPT FORMWORK LIMITED (06899440) is an active UK company. incorporated on 8 May 2009. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. ADAPT FORMWORK LIMITED has been registered for 16 years. Current directors include GRADWELL, Anthony Arthur.

Company Number
06899440
Status
active
Type
ltd
Incorporated
8 May 2009
Age
16 years
Address
Forward Works Bridge Lane, Warrington, WA1 4BA
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
GRADWELL, Anthony Arthur
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAPT FORMWORK LIMITED

ADAPT FORMWORK LIMITED is an active company incorporated on 8 May 2009 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. ADAPT FORMWORK LIMITED was registered 16 years ago.(SIC: 77320)

Status

active

Active since 16 years ago

Company No

06899440

LTD Company

Age

16 Years

Incorporated 8 May 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Forward Works Bridge Lane Manchester Road Warrington, WA1 4BA,

Previous Addresses

Bold Lane Business Centre Bold Lane St. Helens Merseyside WA9 4TX England
From: 10 May 2016To: 20 September 2016
Forward Works Bridge Lane Woolston Warrington Cheshire WA1 4BA
From: 15 October 2015To: 10 May 2016
Bold Lane Business Centre Bold Lane St. Helens Merseyside WA9 4TX
From: 7 January 2014To: 15 October 2015
68 Rosemary Lane Downholland Ormskirk Lancashire L39 7JP
From: 19 October 2010To: 7 January 2014
Iris Square St. Asaph Denbighshire LL17 0RN
From: 6 May 2010To: 19 October 2010
68 Rosemary Lane Ormskirk Lancashire L39 7JP
From: 11 March 2010To: 6 May 2010
32 Derby Street Ormskirk Lancashire L39 2BY England
From: 8 May 2009To: 11 March 2010
Timeline

18 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Jul 10
Director Left
Aug 11
Director Left
Sept 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Mar 17
Loan Cleared
Sept 17
Loan Cleared
Jul 18
Director Left
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Owner Exit
Jul 23
Loan Secured
Mar 25
Funding Round
Mar 26
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GRADWELL, Anthony Arthur

Active
Bridge Lane, WarringtonWA1 4BA
Born August 1981
Director
Appointed 08 May 2009

LATTIMER, Edward Lionel Robert

Resigned
Sandringham Road, SouthportPR8 2JZ
Born January 1954
Director
Appointed 25 Jun 2010
Resigned 15 Jul 2011

OWEN, Nicholas Richard Duncan

Resigned
Bridge Lane, WarringtonWA1 4BA
Born May 1952
Director
Appointed 28 Mar 2013
Resigned 12 Jul 2018

OWEN, Nicholas Richard Duncan

Resigned
Thorsway, WirralCH48 2JJ
Born May 1952
Director
Appointed 25 Jun 2010
Resigned 12 Sept 2011

SLATER, Craig

Resigned
Bridge Lane, WarringtonWA1 4BA
Born June 1963
Director
Appointed 28 Mar 2013
Resigned 24 Feb 2017

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 08 May 2009
Resigned 08 May 2009

Persons with significant control

2

1 Active
1 Ceased
Bridge Lane,, WarringtonWA1 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2020

Adapt Formwork Holdings Limited

Ceased
Woolston, WarringtonWA1 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 27 Apr 2020
Fundings
Financials
Latest Activities

Filing History

75

Resolution
14 March 2026
RESOLUTIONSResolutions
Memorandum Articles
14 March 2026
MAMA
Capital Allotment Shares
5 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2012
AAAnnual Accounts
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Legacy
4 August 2011
MG01MG01
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Legacy
24 February 2011
MG01MG01
Legacy
7 February 2011
MG02MG02
Legacy
7 February 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 October 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 October 2010
AA01Change of Accounting Reference Date
Resolution
2 September 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Capital Allotment Shares
7 July 2010
SH01Allotment of Shares
Legacy
7 July 2010
MG01MG01
Legacy
7 July 2010
MG01MG01
Legacy
7 July 2010
MG01MG01
Legacy
29 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 February 2010
AA01Change of Accounting Reference Date
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Incorporation Company
8 May 2009
NEWINCIncorporation