Background WavePink WaveYellow Wave

D.W. ARMSTRONG HOLDINGS LIMITED (05484895)

D.W. ARMSTRONG HOLDINGS LIMITED (05484895) is an active UK company. incorporated on 20 June 2005. with registered office in Bolton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. D.W. ARMSTRONG HOLDINGS LIMITED has been registered for 20 years. Current directors include ARMSTRONG, David William, ARMSTRONG, Emma Maria Elizabeth.

Company Number
05484895
Status
active
Type
ltd
Incorporated
20 June 2005
Age
20 years
Address
Pilkington Quarry Makinson Lane, Off Georges Lane, Bolton, BL6 6RS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARMSTRONG, David William, ARMSTRONG, Emma Maria Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.W. ARMSTRONG HOLDINGS LIMITED

D.W. ARMSTRONG HOLDINGS LIMITED is an active company incorporated on 20 June 2005 with the registered office located in Bolton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. D.W. ARMSTRONG HOLDINGS LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05484895

LTD Company

Age

20 Years

Incorporated 20 June 2005

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

D.W. ARMSTRONG HOLDINGS NO.1 LIMITED
From: 20 June 2005To: 17 August 2006
Contact
Address

Pilkington Quarry Makinson Lane, Off Georges Lane Horwich Bolton, BL6 6RS,

Previous Addresses

Horwich Recycling Centre Chorley New Road Horwich Bolton BL6 5NJ
From: 20 June 2005To: 17 February 2020
Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Funding Round
Jan 11
Loan Cleared
Apr 13
Funding Round
Aug 13
Loan Secured
Mar 17
Loan Cleared
May 17
Director Left
Oct 19
New Owner
Apr 21
Loan Secured
Mar 25
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ARMSTRONG, David William

Active
Makinson Lane, Off Georges Lane, BoltonBL6 6RS
Born December 1961
Director
Appointed 20 Jun 2005

ARMSTRONG, Emma Maria Elizabeth

Active
Makinson Lane, Off Georges Lane, BoltonBL6 6RS
Born February 1970
Director
Appointed 20 Jun 2005

AINSWORTH, Susan Anne

Resigned
Chorley New Road, BoltonBL6 5NJ
Secretary
Appointed 31 Mar 2008
Resigned 19 Oct 2019

ARMSTRONG, David William

Resigned
Hillcroft Lightshaw Lane, WarringtonWA3 3UH
Secretary
Appointed 20 Jun 2005
Resigned 25 Jul 2005

ARMSTRONG, Emma Maria Elizabeth

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

BEECH, John

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

HILL, Ewan Grant

Resigned
Makinson Lane, Off Georges Lane, BoltonBL6 6RS
Secretary
Appointed 20 Oct 2019
Resigned 18 Aug 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Jun 2005
Resigned 20 Jun 2005

AINSWORTH, Susan Anne

Resigned
Chorley New Road, BoltonBL6 5NJ
Born October 1961
Director
Appointed 24 Apr 2008
Resigned 19 Oct 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Jun 2005
Resigned 20 Jun 2005

Persons with significant control

2

Mrs Emma Maria Elizabeth Armstrong

Active
Makinson Lane, Off Georges Lane, BoltonBL6 6RS
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2017

Mr David William Armstrong

Active
Makinson Lane, Off Georges Lane, BoltonBL6 6RS
Born December 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 April 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Group
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Person Secretary Company With Change Date
15 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Accounts With Accounts Type Group
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Capital Allotment Shares
7 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 January 2013
AAAnnual Accounts
Legacy
22 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Capital Allotment Shares
6 January 2011
SH01Allotment of Shares
Resolution
6 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Legacy
25 August 2010
MG01MG01
Accounts With Accounts Type Medium
1 February 2010
AAAnnual Accounts
Resolution
21 October 2009
RESOLUTIONSResolutions
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Small
28 January 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
14 July 2008
190190
Legacy
14 July 2008
353353
Legacy
14 July 2008
287Change of Registered Office
Legacy
14 July 2008
288cChange of Particulars
Legacy
6 May 2008
288cChange of Particulars
Legacy
6 May 2008
288cChange of Particulars
Legacy
29 April 2008
288aAppointment 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 Medium
2 February 2008
AAAnnual Accounts
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
23 February 2007
225Change of Accounting Reference Date
Memorandum Articles
22 August 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
88(2)R88(2)R
Statement Of Affairs
9 May 2006
SASA
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Incorporation Company
20 June 2005
NEWINCIncorporation