ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Armstrongs Aggregates Limited

Armstrongs Aggregates Limited is an active company incorporated on 12 August 1986 with the registered office located in Bolton, Greater Manchester. Armstrongs Aggregates Limited was registered 39 years ago.
Status
Active
Active since incorporation
Company No
02045919
Private limited company
Age
39 years
Incorporated 12 August 1986
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 26 November 2025 (2 months ago)
Next confirmation dated 26 November 2026
Due by 10 December 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
Pilkington Quarry Makinson Lane, Off Georges Lane
Horwich
Bolton
BL6 6RS
England
Same address for the past 5 years
Telephone
01204668021
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1970
Director • British • Lives in England • Born in Dec 1961
Director • British • Lives in UK • Born in May 1968
D W Armstrong Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Amix (RMC) Plant Holdings Ltd
David William Armstrong, Emma Maria Elizabeth Armstrong, and 1 more are mutual people.
Active
Armstrongs Transport (Wigan) Limited
David William Armstrong is a mutual person.
Active
D.W. Armstrong Holdings Limited
David William Armstrong and Emma Maria Elizabeth Armstrong are mutual people.
Active
Amix RMC Limited
David William Armstrong and Emma Maria Elizabeth Armstrong are mutual people.
Active
A Block Limited
David William Armstrong and Emma Maria Elizabeth Armstrong are mutual people.
Active
Highfield Plant Services Limited
David William Armstrong and Emma Maria Elizabeth Armstrong are mutual people.
Active
Highfield Racing Limited
David William Armstrong and Emma Maria Elizabeth Armstrong are mutual people.
Active
Highfield Estates Lancashire Ltd
David William Armstrong and Emma Maria Elizabeth Armstrong are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£561K
Increased by £561K (%)
Turnover
£19.68M
Decreased by £2.74M (-12%)
Employees
111
Decreased by 21 (-16%)
Total Assets
£38.12M
Increased by £6.94M (+22%)
Total Liabilities
-£25.05M
Increased by £8.44M (+51%)
Net Assets
£13.07M
Decreased by £1.49M (-10%)
Debt Ratio (%)
66%
Increased by 12.42% (+23%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 6 Jan 2026
Confirmation Submitted
1 Month Ago on 18 Dec 2025
Nicholas Clive Deal Resigned
2 Months Ago on 28 Nov 2025
John Shane Wallace Details Changed
2 Months Ago on 25 Nov 2025
New Charge Registered
11 Months Ago on 24 Feb 2025
New Charge Registered
11 Months Ago on 24 Feb 2025
New Charge Registered
11 Months Ago on 24 Feb 2025
Charge Satisfied
11 Months Ago on 24 Feb 2025
Charge Satisfied
11 Months Ago on 24 Feb 2025
Charge Satisfied
11 Months Ago on 24 Feb 2025
Get Credit Report
Discover Armstrongs Aggregates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 6 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 6 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 6 Jan 2026
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 6 Jan 2026
Confirmation statement made on 26 November 2025 with no updates
Submitted on 18 Dec 2025
Director's details changed for John Shane Wallace on 25 November 2025
Submitted on 15 Dec 2025
Termination of appointment of Nicholas Clive Deal as a director on 28 November 2025
Submitted on 28 Nov 2025
Registration of charge 020459190038, created on 24 February 2025
Submitted on 6 Mar 2025
Registration of charge 020459190036, created on 24 February 2025
Submitted on 6 Mar 2025
Registration of charge 020459190037, created on 24 February 2025
Submitted on 6 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year