You are here: bizstats.co.uk > a-z index > D list

D.w. Armstrong Holdings Limited BOLTON


D.w. Armstrong Holdings started in year 2005 as Private Limited Company with registration number 05484895. The D.w. Armstrong Holdings company has been functioning successfully for 19 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 Thu, 17th Aug 2006 D.w. Armstrong Holdings Limited is no longer carrying the name D.w. Armstrong Holdings No.1.

The firm has 2 directors, namely David A., Emma A.. Of them, David A., Emma A. have been with the company the longest, being appointed on 20 June 2005. At present there is 1 former director listed by the firm - Susan A., who left the firm on 19 October 2019. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

D.w. Armstrong Holdings 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 05484895
Date of Incorporation Mon, 20th Jun 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

David A.

Position: Director

Appointed: 20 June 2005

Emma A.

Position: Director

Appointed: 20 June 2005

Ewan H.

Position: Secretary

Appointed: 20 October 2019

Resigned: 18 August 2022

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: 25 July 2005

Resigned: 15 November 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 June 2005

Resigned: 20 June 2005

David A.

Position: Secretary

Appointed: 20 June 2005

Resigned: 25 July 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 June 2005

Resigned: 20 June 2005

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Emma A. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is David A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Emma A.

Notified on 1 April 2017
Nature of control: 25-50% voting rights
25-50% shares

David A.

Notified on 31 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

D.w. Armstrong Holdings No.1 August 17, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Total Inventories372 124483 540
Other
Accrued Liabilities Deferred Income304 803693 484
Accumulated Amortisation Impairment Intangible Assets3 057 7683 313 793
Accumulated Depreciation Impairment Property Plant Equipment7 600 6168 472 551
Additions Other Than Through Business Combinations Property Plant Equipment 2 109 247
Administrative Expenses2 730 1312 532 063
Amounts Owed To Group Undertakings1 343 0091 343 009
Bank Borrowings4 825 0593 744 126
Bank Borrowings Overdrafts1 086 8461 043 317
Bank Overdrafts  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment8 143 1718 794 865
Cash Cash Equivalents22 30746 813
Cash Flows From Disposal Or Reduction In Control Over Subsidiaries Or Other Businesses -2
Corporation Tax Payable188 760 
Corporation Tax Recoverable 2 055
Cost Sales15 406 46117 208 868
Creditors1 382 9091 382 909
Current Tax For Period73 551 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period  
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 272 198
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences233 765233 699
Finance Lease Liabilities Present Value Total4 634 1974 369 075
Finance Lease Payments Owing Minimum Gross3 162 3212 988 960
Further Item Deferred Expense Credit Component Total Deferred Tax Expense  
Further Item Tax Increase Decrease Component Adjusting Items48 64548 644
Gain Loss On Disposals Property Plant Equipment-6 04252 992
Government Grant Income375 60315 686
Income Taxes Paid Refund Classified As Operating Activities5 718-125 632
Increase Decrease In Current Tax From Adjustment For Prior Periods -65 183
Increase From Amortisation Charge For Year Intangible Assets 256 025
Increase From Depreciation Charge For Year Property Plant Equipment 1 716 243
Intangible Assets1 024 098768 073
Intangible Assets Gross Cost4 081 8664 081 866
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings108 641124 995
Interest Expense On Debt Securities In Issue Other Similar Loans32 54754 671
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts369 342516 678
Interest Paid Classified As Operating Activities-516 416-700 657
Interest Payable Similar Charges Finance Costs516 416700 657
Interest Received Classified As Investing Activities  
Investments Fixed Assets6 139 5486 139 546
Investments In Subsidiaries6 139 5486 139 546
Net Cash Generated From Operations-3 720 922-3 501 551
Net Current Assets Liabilities-1 382 909-1 382 909
Net Finance Income Costs  
Other Creditors4 326 2343 314 509
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 762 000
Other Disposals Property Plant Equipment 2 514 780
Other Interest Receivable Similar Income Finance Income  
Other Provisions Balance Sheet Subtotal48 839 
Pension Other Post-employment Benefit Costs Other Pension Costs91 65692 598
Percentage Class Share Held In Subsidiary100100
Prepayments Accrued Income217 87922 243
Proceeds From Sales Other Long-term Assets Classified As Investing Activities 2
Profit Loss86 426-2
Property Plant Equipment Gross Cost18 500 65418 126 858
Raw Materials Consumables372 124483 540
Social Security Costs438 428469 948
Staff Costs Employee Benefits Expense5 083 2845 361 907
Taxation Including Deferred Taxation Balance Sheet Subtotal686 4441 192 341
Tax Increase Decrease From Effect Capital Allowances Depreciation  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-15 43718 260
Tax Tax Credit On Profit Or Loss On Ordinary Activities307 316440 714
Total Assets Less Current Liabilities4 756 6394 756 637
Total Borrowings1 086 8461 043 317
Total Current Tax Expense Credit73 551-65 183
Total Deferred Tax Expense Credit233 765505 897
Trade Creditors Trade Payables2 235 8872 273 298
Trade Debtors Trade Receivables4 021 3744 553 762
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -129 239
Turnover Revenue19 594 88121 606 427
Wages Salaries4 553 2004 799 361

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (39 pages)

Company search