Armstrongs Aggregates Limited BOLTON


Armstrongs Aggregates started in year 1986 as Private Limited Company with registration number 02045919. The Armstrongs Aggregates company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Bolton at Pilkington Quarry Makinson Lane, Off Georges Lane. Postal code: BL6 6RS. Since Friday 12th January 2007 Armstrongs Aggregates Limited is no longer carrying the name Santime.

The company has 4 directors, namely Nicholas D., John W. and David A. and others. Of them, John W., David A., Emma A. have been with the company the longest, being appointed on 28 November 2006 and Nicholas D. has been with the company for the least time - from 4 January 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BL6 6RS postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0259455 . It is located at Horwich Recycling Centre, Chorley New Road, Bolton with a total of 119 carsand 61 trailers. It has three locations in the UK.

Armstrongs Aggregates Limited Address / Contact

Office Address Pilkington Quarry Makinson Lane, Off Georges Lane
Office Address2 Horwich
Town Bolton
Post code BL6 6RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02045919
Date of Incorporation Tue, 12th Aug 1986
Industry Other mining and quarrying n.e.c.
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Nicholas D.

Position: Director

Appointed: 04 January 2022

John W.

Position: Director

Appointed: 28 November 2006

David A.

Position: Director

Appointed: 28 November 2006

Emma A.

Position: Director

Appointed: 28 November 2006

Michael N.

Position: Director

Appointed: 10 February 2020

Resigned: 18 March 2021

Ewan H.

Position: Secretary

Appointed: 20 October 2019

Resigned: 18 August 2022

Timothy H.

Position: Director

Appointed: 20 February 2017

Resigned: 20 April 2017

Eliott B.

Position: Director

Appointed: 31 March 2011

Resigned: 01 June 2015

John A.

Position: Director

Appointed: 30 April 2008

Resigned: 01 October 2009

Susan A.

Position: Director

Appointed: 24 April 2008

Resigned: 19 October 2019

Susan A.

Position: Secretary

Appointed: 31 March 2008

Resigned: 19 October 2019

Emma A.

Position: Secretary

Appointed: 15 November 2007

Resigned: 31 March 2008

John B.

Position: Secretary

Appointed: 28 November 2006

Resigned: 15 November 2007

Geoffrey W.

Position: Director

Appointed: 01 October 1999

Resigned: 28 November 2006

Stephen P.

Position: Director

Appointed: 01 October 1999

Resigned: 28 November 2006

Geoffrey W.

Position: Secretary

Appointed: 31 December 1990

Resigned: 28 November 2006

David P.

Position: Director

Appointed: 31 December 1990

Resigned: 28 November 2006

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is D W Armstrong Holdings Limited from Bolton, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is David A. This PSC owns 75,01-100% shares.

D W Armstrong Holdings Limited

Pilkington Quarry Makinson Lane, Off George's Lane, Horwich, Bolton, BL6 6RS, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

David A.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Santime January 12, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand509 53821 55845 48074
Current Assets6 221 4865 533 9085 829 6774 785 809
Debtors5 170 0005 164 8935 323 6584 406 113
Net Assets Liabilities8 213 9009 338 7259 832 17710 713 755
Other Debtors120 848 256 57258 000
Property Plant Equipment23 941 04023 991 50322 579 05422 239 107
Total Inventories541 948347 457460 539 
Other
Audit Fees Expenses29 75030 00031 00032 000
Accrued Liabilities Deferred Income231 199272 149632 405497 236
Accumulated Depreciation Impairment Property Plant Equipment8 666 09110 442 23411 739 43312 841 930
Additions Other Than Through Business Combinations Property Plant Equipment 3 094 6842 693 7962 330 151
Administrative Expenses2 933 4972 160 6732 087 1452 303 807
Amounts Owed By Group Undertakings1 333 5981 511 7271 247 1721 287 072
Amounts Owed To Group Undertakings401 119 293 334428 831
Average Number Employees During Period148135125129
Bank Borrowings3 984 6164 825 0593 744 1262 687 496
Bank Borrowings Overdrafts3 330 9813 738 2132 700 8091 942 263
Bank Overdrafts   52 269
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment9 434 3097 761 4228 379 8658 371 427
Corporation Tax Payable109 491180 392  
Corporation Tax Recoverable  2 055 
Cost Sales15 911 65314 255 34614 854 32718 389 078
Creditors9 282 2297 824 2886 698 2455 617 302
Current Tax For Period-52 47465 183  
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period3 912  111 790
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  272 19846 264
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-5 750224 521219 605146 504
Depreciation Expense Property Plant Equipment605 049497 130  
Finance Lease Liabilities Present Value Total5 951 2484 086 0753 997 4363 675 039
Finance Lease Payments Owing Minimum Gross8 790 1136 987 7836 677 1935 735 723
Fixed Assets23 941 04123 991 50422 563 86122 239 108
Further Item Deferred Expense Credit Component Total Deferred Tax Expense   111 790
Further Item Interest Expense Component Total Interest Expense37 8605 8863 002-1 899
Further Item Tax Increase Decrease Component Adjusting Items-84 868-848-43 448-47 255
Future Minimum Lease Payments Under Non-cancellable Operating Leases292 214252 252213 037176 789
Gain Loss On Disposals Property Plant Equipment32 690-22 59151 030 
Government Grant Income14 562348 441  
Gross Profit Loss3 205 4903 699 6483 614 664 
Increase Decrease In Current Tax From Adjustment For Prior Periods50 969 -65 183 
Increase From Depreciation Charge For Year Property Plant Equipment 2 453 4992 193 4922 058 415
Intangible Assets1111
Intangible Assets Gross Cost111 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings135 248108 641124 995 
Interest Expense On Debt Securities In Issue Other Similar Loans82 09130 40651 282103 065
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts387 645343 709471 262 
Interest Payable Similar Charges Finance Costs642 844488 642650 541569 742
Net Current Assets Liabilities-5 883 078-6 137 297-5 143 148-4 469 335
Operating Profit Loss429 9701 903 1711 590 652 
Other Creditors5 104 3884 145 2153 108 6772 459 702
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 677 356896 293873 610
Other Disposals Property Plant Equipment 1 268 0782 809 0461 470 099
Other Interest Income   573
Other Interest Receivable Similar Income Finance Income   573
Other Operating Income Format1157 977364 1967 00010 600
Other Provisions Balance Sheet Subtotal144 00048 839  
Other Taxation Social Security Payable898 8571 135 9071 083 357638 310
Pension Other Post-employment Benefit Costs Other Pension Costs93 73985 69683 996108 405
Prepayments Accrued Income142 715193 95620 263104 085
Profit Loss-205 6191 124 825742 164881 578
Profit Loss On Ordinary Activities Before Tax-212 8741 414 5291 168 7841 186 136
Property Plant Equipment Gross Cost32 607 13134 433 73734 318 48735 081 037
Provisions561 834691 1941 134 158 
Raw Materials Consumables541 948347 457460 539 
Social Security Costs447 688406 720427 047 
Staff Costs Employee Benefits Expense5 055 0304 704 7804 846 6095 127 067
Taxation Including Deferred Taxation Balance Sheet Subtotal417 834642 3551 134 1581 438 716
Tax Expense Credit Applicable Tax Rate-40 446268 761178 621225 366
Tax Increase Decrease Arising From Group Relief Tax Reconciliation633 48 9499 712
Tax Increase Decrease From Effect Capital Allowances Depreciation  -91 358-98 354
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings-12 362 272 19846 264
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss79114918 21035 393
Tax Tax Credit On Profit Or Loss On Ordinary Activities-7 255289 704426 620304 558
Total Assets Less Current Liabilities18 057 96317 854 20717 435 90717 769 773
Total Borrowings3 330 9813 738 2133 744 1262 739 765
Total Current Tax Expense Credit-1 50565 183-65 183 
Total Deferred Tax Expense Credit 224 521491 803304 558
Total Operating Lease Payments250 002146 000138 800 
Trade Creditors Trade Payables1 867 0101 948 9881 888 1112 372 879
Trade Debtors Trade Receivables3 572 8393 459 2103 797 5962 956 956
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  -129 239-121 056
Turnover Revenue19 117 14317 954 99418 753 797 
Wages Salaries4 513 6034 212 3644 335 5664 528 541
Company Contributions To Defined Benefit Plans Directors2 1931 3131 321 
Director Remuneration142 397136 729119 228167 204
Director Remuneration Benefits Including Payments To Third Parties144 590138 042120 549192 532

Transport Operator Data

Horwich Recycling Centre
Address Chorley New Road , Horwich
City Bolton
Post code BL6 5NJ
Vehicles 50
Trailers 21
Pilkingtons Quarry
Address Off Georges Lane , Horwich
City Bolton
Post code BL6 6RS
Vehicles 54
Trailers 25
Shap Pink Quarry
Address A6 , Shap
City Penrith
Post code CA10 3QQ
Vehicles 15
Trailers 15

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (31 pages)

Company search