Company NameAddington (Formwork) Limited
Company StatusActive
Company Number01444265
CategoryPrivate Limited Company
Incorporation Date16 August 1979(44 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Noel Corcoran
Date of BirthDecember 1943 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address40 Chamberlayne Road
London
NW10 3JE
Director NameMrs Nora Bernadette Corcoran
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address40 Chamberlayne Road
London
NW10 3JE
Secretary NameMrs Nora Bernadette Corcoran
NationalityIrish
StatusCurrent
Appointed31 December 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Chamberlayne Road
London
NW10 3JE
Director NameMr Noel Michael Corcoran
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2007(28 years, 4 months after company formation)
Appointment Duration16 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address40 Chamberlayne Road
London
NW10 3JE
Director NameMr Sean Robert Corcoran
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2015(35 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chamberlayne Road
London
NW10 3JE
Director NameMr James Stanley Harries
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 4 months after company formation)
Appointment Duration23 years, 2 months (resigned 24 February 2015)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address99 London Street
Reading
Berks
RG1 4QA

Contact

Websiteaddingtonformworks.co.uk
Email address[email protected]
Telephone01344 304466
Telephone regionBracknell

Location

Registered Address40 Chamberlayne Road
London
NW10 3JE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Michael Noel Corcoran
50.00%
Ordinary
1 at £1Mrs Nora Bernadette Corcoran
50.00%
Ordinary

Financials

Year2014
Turnover£24,240,387
Gross Profit£3,906,510
Net Worth£13,792,256
Cash£3,485,957
Current Liabilities£2,915,098

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

7 August 2014Delivered on: 14 August 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
9 June 2005Delivered on: 15 June 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and all entitlements to interest, the right to repayment and other rights and benefits. See the mortgage charge document for full details.
Outstanding
27 June 2003Delivered on: 2 July 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being stg £100,000 and all entitlements to interest the right to payment and other rights and benefits accruing to or arising in connection with the deposit.
Outstanding
3 July 1995Delivered on: 6 July 1995
Persons entitled: The Governor & the Company of the Bank of Ireland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 October 1989Delivered on: 1 November 1989
Satisfied on: 12 August 1995
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 December 1988Delivered on: 19 December 1988
Satisfied on: 12 August 1995
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
13 June 2023Director's details changed for Mr Noel Michael Corcoran on 15 August 2022 (2 pages)
13 June 2023Director's details changed for Mr Sean Robert Corcoran on 15 August 2022 (2 pages)
13 June 2023Director's details changed for Mrs. Nora Bernadette Corcoran on 15 August 2022 (2 pages)
30 May 2023Full accounts made up to 31 August 2022 (29 pages)
29 July 2022Director's details changed for Mrs. Nora Bernadette Corcoran on 16 June 2022 (2 pages)
15 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
26 May 2022Full accounts made up to 31 August 2021 (28 pages)
9 November 2021Director's details changed for Mr Sean Robert Corcoran on 29 October 2021 (2 pages)
9 November 2021Director's details changed for Mr Noel Michael Corcoran on 29 October 2021 (2 pages)
11 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
9 June 2021Full accounts made up to 31 August 2020 (26 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
2 June 2020Full accounts made up to 31 August 2019 (27 pages)
14 August 2019Satisfaction of charge 3 in full (1 page)
14 August 2019Satisfaction of charge 4 in full (1 page)
14 August 2019Satisfaction of charge 5 in full (1 page)
12 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
9 April 2019Full accounts made up to 31 August 2018 (26 pages)
7 June 2018Notification of Addington Group Limited as a person with significant control on 1 June 2018 (2 pages)
7 June 2018Cessation of Michael Noel Corcoran as a person with significant control on 1 June 2018 (1 page)
7 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
11 May 2018Full accounts made up to 31 August 2017 (26 pages)
1 February 2018Registered office address changed from 99 London Street Reading Berks RG1 4QA to 40 Chamberlayne Road London NW10 3JE on 1 February 2018 (1 page)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 June 2017Full accounts made up to 31 August 2016 (21 pages)
5 June 2017Full accounts made up to 31 August 2016 (21 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 June 2016Full accounts made up to 31 August 2015 (17 pages)
7 June 2016Full accounts made up to 31 August 2015 (17 pages)
15 April 2016Termination of appointment of James Stanley Harries as a director on 24 February 2015 (1 page)
15 April 2016Termination of appointment of James Stanley Harries as a director on 24 February 2015 (1 page)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
7 June 2015Full accounts made up to 31 August 2014 (21 pages)
7 June 2015Full accounts made up to 31 August 2014 (21 pages)
13 February 2015Appointment of Mr Sean Robert Corcoran as a director on 13 February 2015 (2 pages)
13 February 2015Appointment of Mr Sean Robert Corcoran as a director on 13 February 2015 (2 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
14 August 2014Registration of charge 014442650006, created on 7 August 2014 (28 pages)
14 August 2014Registration of charge 014442650006, created on 7 August 2014 (28 pages)
14 August 2014Registration of charge 014442650006, created on 7 August 2014 (28 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
6 June 2013Full accounts made up to 31 August 2012 (20 pages)
6 June 2013Full accounts made up to 31 August 2012 (20 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 May 2012Full accounts made up to 31 August 2011 (16 pages)
23 May 2012Full accounts made up to 31 August 2011 (16 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 April 2011Full accounts made up to 31 August 2010 (14 pages)
5 April 2011Full accounts made up to 31 August 2010 (14 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 May 2010Full accounts made up to 31 August 2009 (14 pages)
26 May 2010Full accounts made up to 31 August 2009 (14 pages)
5 January 2010Director's details changed for Mrs Nora Bernadette Corcoran on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Michael Noel Corcoran on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Secretary's details changed for Mrs Nora Bernadette Corcoran on 5 January 2010 (1 page)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Noel Michael Corcoran on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr James Stanley Harries on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Nora Bernadette Corcoran on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Mrs Nora Bernadette Corcoran on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Mrs Nora Bernadette Corcoran on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mr Michael Noel Corcoran on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Noel Michael Corcoran on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Nora Bernadette Corcoran on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Noel Michael Corcoran on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr James Stanley Harries on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr James Stanley Harries on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Michael Noel Corcoran on 5 January 2010 (2 pages)
28 October 2009Full accounts made up to 31 August 2008 (16 pages)
28 October 2009Full accounts made up to 31 August 2008 (16 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 July 2008Full accounts made up to 31 August 2007 (16 pages)
23 July 2008Full accounts made up to 31 August 2007 (16 pages)
24 January 2008Return made up to 31/12/07; no change of members (9 pages)
24 January 2008Return made up to 31/12/07; no change of members (9 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
20 September 2007Full accounts made up to 31 August 2006 (16 pages)
20 September 2007Full accounts made up to 31 August 2006 (16 pages)
29 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2006Full accounts made up to 31 August 2005 (16 pages)
1 September 2006Full accounts made up to 31 August 2005 (16 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 October 2005Full accounts made up to 31 August 2004 (17 pages)
27 October 2005Full accounts made up to 31 August 2004 (17 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
9 February 2005Return made up to 31/12/04; full list of members (7 pages)
9 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 July 2004Full accounts made up to 31 August 2003 (15 pages)
1 July 2004Full accounts made up to 31 August 2003 (15 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 July 2003Full accounts made up to 31 August 2002 (15 pages)
17 July 2003Full accounts made up to 31 August 2002 (15 pages)
2 July 2003Particulars of mortgage/charge (4 pages)
2 July 2003Particulars of mortgage/charge (4 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 June 2002Full accounts made up to 31 August 2001 (13 pages)
25 June 2002Full accounts made up to 31 August 2001 (13 pages)
9 March 2002Return made up to 31/12/01; full list of members (7 pages)
9 March 2002Return made up to 31/12/01; full list of members (7 pages)
29 June 2001Full accounts made up to 31 August 2000 (15 pages)
29 June 2001Full accounts made up to 31 August 2000 (15 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 August 2000Full accounts made up to 31 August 1999 (12 pages)
29 August 2000Full accounts made up to 31 August 1999 (12 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
4 July 1999Full accounts made up to 31 August 1998 (9 pages)
4 July 1999Full accounts made up to 31 August 1998 (9 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 May 1998Full accounts made up to 31 August 1997 (11 pages)
31 May 1998Full accounts made up to 31 August 1997 (11 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 October 1997Full accounts made up to 31 August 1996 (9 pages)
7 October 1997Full accounts made up to 31 August 1996 (9 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 March 1996Full accounts made up to 31 August 1995 (12 pages)
27 March 1996Full accounts made up to 31 August 1995 (12 pages)
12 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
25 March 1981Dir / sec appoint / resign (1 page)
25 March 1981Dir / sec appoint / resign (1 page)
18 September 1979Dir / sec appoint / resign (1 page)
18 September 1979Dir / sec appoint / resign (1 page)
16 August 1979Incorporation (14 pages)
16 August 1979Incorporation (14 pages)