Background WavePink WaveYellow Wave

ARMSTRONGS TRANSPORT (WIGAN) LIMITED (01450257)

ARMSTRONGS TRANSPORT (WIGAN) LIMITED (01450257) is an active UK company. incorporated on 24 September 1979. with registered office in Bolton. The company operates in the Transportation and Storage sector, engaged in freight transport by road. ARMSTRONGS TRANSPORT (WIGAN) LIMITED has been registered for 46 years. Current directors include ARMSTRONG, David William.

Company Number
01450257
Status
active
Type
ltd
Incorporated
24 September 1979
Age
46 years
Address
Pilkington Quarry Makinson Lane, Off George's Lane, Bolton, BL6 6RS
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
ARMSTRONG, David William
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMSTRONGS TRANSPORT (WIGAN) LIMITED

ARMSTRONGS TRANSPORT (WIGAN) LIMITED is an active company incorporated on 24 September 1979 with the registered office located in Bolton. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. ARMSTRONGS TRANSPORT (WIGAN) LIMITED was registered 46 years ago.(SIC: 49410)

Status

active

Active since 46 years ago

Company No

01450257

LTD Company

Age

46 Years

Incorporated 24 September 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

PLANT & TRANSPORT SALES (WIGAN) LIMITED
From: 31 December 1980To: 31 May 1988
J. FALLON ENTERPRISES LIMITED
From: 24 September 1979To: 31 December 1980
Contact
Address

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

Previous Addresses

Horwich Recycling Transfer Station Chorley New Road Horwich Bolton Lancs BL6 5NJ
From: 24 September 1979To: 5 March 2020
Timeline

3 key events • 1979 - 2020

Funding Officers Ownership
Company Founded
Sept 79
Loan Cleared
Apr 13
Owner Exit
Jan 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

1 Active
26 Resigned

ARMSTRONG, David William

Active
Makinson Lane, Off George's Lane, BoltonBL6 6RS
Born December 1961
Director
Appointed N/A

AINSWORTH, Susan Anne

Resigned
Horwich Recycling Transfer, Horwich BoltonBL6 5NJ
Secretary
Appointed 31 Mar 2008
Resigned 22 Nov 2019

ARMSTRONG, Emma Maria Elizabeth

Resigned
Hillcroft Lightshaw Lane, WarringtonWA3 3UH
Secretary
Appointed 15 Nov 2007
Resigned 31 Mar 2008

BANKS, Susan Betty

Resigned
119 Enfield Street, WiganWN5 8DJ
Secretary
Appointed 05 Jan 1997
Resigned 12 Oct 1998

BEECH, John

Resigned
29 Powell Drive, WiganWN5 7RX
Secretary
Appointed 25 Jul 2005
Resigned 15 Nov 2007

CHEERS, David Andrew

Resigned
2 Sandbrook Gardens, WiganWN5 8TZ
Secretary
Appointed 07 Jul 2000
Resigned 25 Jul 2005

FOX, Gordon William

Resigned
12 Renfrew Road, WiganWN2 1UT
Secretary
Appointed 09 Mar 1999
Resigned 07 Jul 2000

FOX, Gordon William

Resigned
12 Renfrew Road, WiganWN2 1UT
Secretary
Appointed 01 Apr 1996
Resigned 09 Nov 1997

FOX, Gordon William

Resigned
12 Renfrew Road, WiganWN2 1UT
Secretary
Appointed N/A
Resigned 08 Jun 1992

GORNER, John Christopher

Resigned
40 Richmond Street, Horwich, BoltonBL6 5QT
Secretary
Appointed 10 Nov 1997
Resigned 05 Jan 1998

HILL, Ewan Grant

Resigned
Makinson Lane, Off George's Lane, BoltonBL6 6RS
Secretary
Appointed 22 Nov 2019
Resigned 18 Aug 2022

RICHARDSON, Ian Thomas

Resigned
7 Carlton Avenue, ManchesterM45 7RX
Secretary
Appointed 12 Oct 1998
Resigned 09 Mar 1999

ROWLAND, Neil Charles

Resigned
18 Salcombe Drive, SouthportPR9 9GL
Secretary
Appointed 08 Feb 1992
Resigned 31 Mar 1996

ARKWIGHT, Andrew Paul

Resigned
26 Ansford Avenue, WiganWN2 5PQ
Born May 1967
Director
Appointed 01 Apr 2000
Resigned 13 Jun 2003

ARKWRIGHT, Andrew Paul

Resigned
26 Ansford Avenue, WiganWN2 5PQ
Born May 1967
Director
Appointed 02 Mar 2004
Resigned 30 Jun 2004

ARMSTRONG, Neil

Resigned
81 Smallbrook Lane, LeighWN7 5PZ
Born April 1970
Director
Appointed 01 Nov 1998
Resigned 16 Jan 2004

ARMSTRONG, Stephen

Resigned
71 Little Scotland, BoltonBL6 5LN
Born May 1965
Director
Appointed 02 Mar 2004
Resigned 31 Dec 2008

ASCROFT, Paul George

Resigned
7 Wyrevale Grove, WiganWN4 8PE
Born July 1970
Director
Appointed 01 Apr 2000
Resigned 14 Oct 2002

ASHCROFT, Richard Alan

Resigned
34 The Oval, WiganWN6 8EN
Born June 1941
Director
Appointed 13 May 1996
Resigned 19 Mar 1999

CHEERS, David Andrew

Resigned
2 Sandbrook Gardens, WiganWN5 8TZ
Born June 1966
Director
Appointed 11 Oct 1999
Resigned 25 Jul 2005

FOX, Gordon William

Resigned
12 Renfrew Road, WiganWN2 1UT
Born June 1937
Director
Appointed 09 Mar 1999
Resigned 07 Jul 2000

FOX, Gordon William

Resigned
12 Renfrew Road, WiganWN2 1UT
Born June 1937
Director
Appointed 01 Dec 1997
Resigned 01 Sept 1998

FOX, Gordon William

Resigned
12 Renfrew Road, WiganWN2 1UT
Born June 1937
Director
Appointed 13 May 1996
Resigned 01 Dec 1997

MCGRILLIS, Kevin James

Resigned
3 Sedgefield Drive, BoltonBL1 6ND
Born September 1953
Director
Appointed 01 Jun 2004
Resigned 30 Sept 2005

MCGRILLIS, Kevin James

Resigned
3 Sedgefield Drive, BoltonBL1 6ND
Born September 1953
Director
Appointed 01 Jul 2003
Resigned 01 Mar 2004

RICHARDSON, Ian Thomas

Resigned
7 Carlton Avenue, ManchesterM45 7RX
Born April 1951
Director
Appointed 01 Sept 1998
Resigned 09 Mar 1999

ROWLAND, Neil Charles

Resigned
37 Fisher Drive, SouthportPR9 7DS
Born May 1961
Director
Appointed 13 May 1996
Resigned 19 Mar 1999

Persons with significant control

2

1 Active
1 Ceased

Mr David William Armstrong

Ceased
Horwich Recycling Transfer, Horwich BoltonBL6 5NJ
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Chorley New Road, BoltonBL6 5NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Dormant
4 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Resolution
21 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
29 January 2008
353353
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
18 April 2006
403aParticulars of Charge Subject to s859A
Legacy
10 April 2006
287Change of Registered Office
Accounts With Accounts Type Full
7 February 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
363sAnnual Return (shuttle)
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
21 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
21 August 2000
287Change of Registered Office
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
363aAnnual Return
Legacy
24 April 1999
353353
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
287Change of Registered Office
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288cChange of Particulars
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
23 December 1997
AAAnnual Accounts
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1996
AAAnnual Accounts
Legacy
28 May 1996
288288
Legacy
28 May 1996
288288
Legacy
28 May 1996
288288
Legacy
28 May 1996
288288
Legacy
28 May 1996
288288
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1995
AAAnnual Accounts
Legacy
22 February 1995
88(2)R88(2)R
Resolution
15 February 1995
RESOLUTIONSResolutions
Resolution
15 February 1995
RESOLUTIONSResolutions
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
403aParticulars of Charge Subject to s859A
Legacy
26 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 August 1994
AAAnnual Accounts
Legacy
23 June 1994
395Particulars of Mortgage or Charge
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1993
AAAnnual Accounts
Legacy
24 January 1993
288288
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1992
AAAnnual Accounts
Legacy
10 February 1992
363b363b
Legacy
29 January 1992
403aParticulars of Charge Subject to s859A
Legacy
17 December 1991
395Particulars of Mortgage or Charge
Legacy
30 September 1991
287Change of Registered Office
Accounts With Accounts Type Small
12 August 1991
AAAnnual Accounts
Legacy
14 June 1991
288288
Legacy
14 June 1991
363aAnnual Return
Legacy
3 June 1991
288288
Accounts With Accounts Type Small
28 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Accounts With Accounts Type Small
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Legacy
24 May 1990
287Change of Registered Office
Legacy
27 February 1990
403aParticulars of Charge Subject to s859A
Legacy
14 November 1989
287Change of Registered Office
Legacy
7 November 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 1988
288288
Accounts With Accounts Type Small
14 December 1987
AAAnnual Accounts
Legacy
14 December 1987
363363
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
12 December 1986
AAAnnual Accounts
Legacy
30 March 1982
288aAppointment of Director or Secretary
Incorporation Company
24 September 1979
NEWINCIncorporation