Company NameThe Formwork Company Limited
DirectorsAaron Stacy O'Brien and Wayne Philip Garrod
Company StatusActive
Company Number06818552
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 2 months ago)
Previous NameO'Brien & Carr Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Aaron Stacy O'Brien
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2010(1 year, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Director NameMr Wayne Philip Garrod
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(8 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Director NameMr Gareth Michael Fair
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address37 Warley Hill
Warley
Brentwood
Essex
CM14 5HR
Director NameMr Marc John Kerridge
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(9 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 7 Argent Court
Sylvan Way Southfields Business Park
Basildon
Essex
SS15 6TH

Contact

Websitewww.formworkcompany.co.uk
Email address[email protected]
Telephone01708 859444
Telephone regionRomford

Location

Registered Address12 High Street
Stanford-Le-Hope
SS17 0EY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Aaron O'brien
100.00%
Ordinary

Financials

Year2014
Net Worth£1,026,133
Cash£436,389
Current Liabilities£851,554

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

25 January 2021Delivered on: 1 February 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 January 2023Confirmation statement made on 26 January 2023 with updates (5 pages)
15 December 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
12 April 2022Notification of The Formwork Group Limited as a person with significant control on 1 April 2022 (2 pages)
12 April 2022Cessation of Aaron Stacy O'brien as a person with significant control on 1 April 2022 (1 page)
27 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
7 October 2021Unaudited abridged accounts made up to 31 March 2021 (12 pages)
25 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
19 February 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
1 February 2021Registration of charge 068185520001, created on 25 January 2021 (5 pages)
26 February 2020Confirmation statement made on 13 February 2020 with updates (5 pages)
7 November 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 100
(3 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
19 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
14 March 2018Confirmation statement made on 13 February 2018 with updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 October 2017Appointment of Mr Wayne Philip Garrod as a director on 13 October 2017 (2 pages)
18 October 2017Appointment of Mr Wayne Philip Garrod as a director on 13 October 2017 (2 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 December 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 9 December 2016 (1 page)
9 December 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 9 December 2016 (1 page)
31 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 November 2014Director's details changed for Mr Aaron Stacy O'brien on 1 November 2014 (2 pages)
4 November 2014Director's details changed for Mr Aaron Stacy O'brien on 1 November 2014 (2 pages)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 February 2013Register inspection address has been changed from 183 Station Lane Hornchurch Essex RM12 6LL United Kingdom (1 page)
25 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
25 February 2013Register inspection address has been changed from 183 Station Lane Hornchurch Essex RM12 6LL United Kingdom (1 page)
25 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 February 2012Director's details changed for Aaron Stacy O'brien on 12 February 2012 (3 pages)
23 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
23 February 2012Director's details changed for Aaron Stacy O'brien on 12 February 2012 (3 pages)
8 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH England on 8 January 2012 (2 pages)
8 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH England on 8 January 2012 (2 pages)
8 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH England on 8 January 2012 (2 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Termination of appointment of Marc Kerridge as a director (1 page)
4 May 2011Termination of appointment of Marc Kerridge as a director (1 page)
1 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
28 February 2011Director's details changed for Marc Kerridge on 12 February 2011 (2 pages)
28 February 2011Director's details changed for Marc Kerridge on 12 February 2011 (2 pages)
28 February 2011Register inspection address has been changed (1 page)
28 February 2011Register inspection address has been changed (1 page)
22 February 2011Appointment of Aaron O'brien as a director (3 pages)
22 February 2011Appointment of Aaron O'brien as a director (3 pages)
7 January 2011Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL on 7 January 2011 (1 page)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 May 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
26 May 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
7 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
16 February 2010Company name changed o'brien & carr LTD\certificate issued on 16/02/10
  • RES15 ‐ Change company name resolution on 2010-01-15
(2 pages)
16 February 2010Company name changed o'brien & carr LTD\certificate issued on 16/02/10
  • RES15 ‐ Change company name resolution on 2010-01-15
(2 pages)
31 December 2009Appointment of Marc Kerridge as a director (3 pages)
31 December 2009Registered office address changed from 11 Lynwood Gardens Croydon Surrey CR0 4QH on 31 December 2009 (2 pages)
31 December 2009Termination of appointment of Gareth Fair as a director (2 pages)
31 December 2009Registered office address changed from 11 Lynwood Gardens Croydon Surrey CR0 4QH on 31 December 2009 (2 pages)
31 December 2009Appointment of Marc Kerridge as a director (3 pages)
31 December 2009Termination of appointment of Gareth Fair as a director (2 pages)
22 December 2009Change of name notice (2 pages)
22 December 2009Change of name notice (2 pages)
2 July 2009Registered office changed on 02/07/2009 from 86 sachfield drive grays essex RM16 6QW uk (2 pages)
2 July 2009Registered office changed on 02/07/2009 from 86 sachfield drive grays essex RM16 6QW uk (2 pages)
13 February 2009Incorporation (16 pages)
13 February 2009Incorporation (16 pages)