ARMSTRONGS AGGREGATES LIMITED
BOLTON SANTIME LIMITED

Hellopages » Greater Manchester » Bolton » BL6 5NJ
Company number 02045919
Status Active
Incorporation Date 12 August 1986
Company Type Private Limited Company
Address HORWICH RECYCLING CENTRE CHORLEY NEW ROAD, HORWICH, BOLTON, LANCASHIRE, BL6 5NJ
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Satisfaction of charge 020459190021 in full; Satisfaction of charge 18 in full; Satisfaction of charge 16 in full. The most likely internet sites of ARMSTRONGS AGGREGATES LIMITED are www.armstrongsaggregates.co.uk, and www.armstrongs-aggregates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Armstrongs Aggregates Limited is a Private Limited Company. The company registration number is 02045919. Armstrongs Aggregates Limited has been working since 12 August 1986. The present status of the company is Active. The registered address of Armstrongs Aggregates Limited is Horwich Recycling Centre Chorley New Road Horwich Bolton Lancashire Bl6 5nj. . AINSWORTH, Susan Anne is a Secretary of the company. AINSWORTH, Susan Anne is a Director of the company. ARMSTRONG, David William is a Director of the company. ARMSTRONG, Emma Maria Elizabeth is a Director of the company. WALLACE, John Shane is a Director of the company. Secretary ARMSTRONG, Emma Maria Elizabeth has been resigned. Secretary BEECH, John has been resigned. Secretary WOLSEY, Geoffrey has been resigned. Director ATHERTON, John David has been resigned. Director BARTON, Eliott Andrew has been resigned. Director HARPER, Timothy John has been resigned. Director PICKAVANCE, David has been resigned. Director PICKAVANCE, Stephen David has been resigned. Director WOLSEY, Geoffrey has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
AINSWORTH, Susan Anne
Appointed Date: 31 March 2008

Director
AINSWORTH, Susan Anne
Appointed Date: 24 April 2008
64 years old

Director
ARMSTRONG, David William
Appointed Date: 28 November 2006
64 years old

Director
ARMSTRONG, Emma Maria Elizabeth
Appointed Date: 28 November 2006
56 years old

Director
WALLACE, John Shane
Appointed Date: 28 November 2006
57 years old

Resigned Directors

Secretary
ARMSTRONG, Emma Maria Elizabeth
Resigned: 31 March 2008
Appointed Date: 15 November 2007

Secretary
BEECH, John
Resigned: 15 November 2007
Appointed Date: 28 November 2006

Secretary
WOLSEY, Geoffrey
Resigned: 28 November 2006

Director
ATHERTON, John David
Resigned: 01 October 2009
Appointed Date: 30 April 2008
63 years old

Director
BARTON, Eliott Andrew
Resigned: 01 June 2015
Appointed Date: 31 March 2011
56 years old

Director
HARPER, Timothy John
Resigned: 20 April 2017
Appointed Date: 20 February 2017
63 years old

Director
PICKAVANCE, David
Resigned: 28 November 2006
82 years old

Director
PICKAVANCE, Stephen David
Resigned: 28 November 2006
Appointed Date: 01 October 1999
60 years old

Director
WOLSEY, Geoffrey
Resigned: 28 November 2006
Appointed Date: 01 October 1999
86 years old

Persons With Significant Control

Mr David William Armstrong
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

ARMSTRONGS AGGREGATES LIMITED Events

25 Apr 2017
Satisfaction of charge 020459190021 in full
25 Apr 2017
Satisfaction of charge 18 in full
25 Apr 2017
Satisfaction of charge 16 in full
25 Apr 2017
Satisfaction of charge 17 in full
25 Apr 2017
Satisfaction of charge 19 in full
...
... and 151 more events
01 Sep 1986
Registered office changed on 01/09/86 from: north west registration services 140 the albany old hall street liverpool L3 9EY

01 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
01 Sep 1986
Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association

12 Aug 1986
Incorporation
12 Aug 1986
Certificate of Incorporation

ARMSTRONGS AGGREGATES LIMITED Charges

11 April 2017
Charge code 0204 5919 0028
Delivered: 12 April 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
11 April 2017
Charge code 0204 5919 0027
Delivered: 12 April 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
24 March 2017
Charge code 0204 5919 0026
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as red cot. Matchmoor lane…
24 March 2017
Charge code 0204 5919 0025
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
24 March 2017
Charge code 0204 5919 0024
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold properties known as…
24 March 2017
Charge code 0204 5919 0023
Delivered: 27 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as…
24 March 2017
Charge code 0204 5919 0022
Delivered: 27 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold properties known as…
13 January 2014
Charge code 0204 5919 0021
Delivered: 21 January 2014
Status: Satisfied on 25 April 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Waddington fell quarry slaidburn road clitheroe lancashire…
17 August 2012
Legal charge
Delivered: 23 August 2012
Status: Satisfied on 25 April 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H profit a prendre in gross relating to quarrying rights…
17 August 2012
Legal charge
Delivered: 23 August 2012
Status: Satisfied on 25 April 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Pilkington quarry matchmoor lane/makinson lane/george lane…
17 August 2012
Legal charge
Delivered: 23 August 2012
Status: Satisfied on 25 April 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Montcliffe quarry georges lane horwich bolton t/no's…
17 August 2012
Debenture
Delivered: 22 August 2012
Status: Satisfied on 25 April 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
19 November 2010
All assets debenture
Delivered: 23 November 2010
Status: Satisfied on 25 April 2017
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 January 2009
Debenture
Delivered: 30 January 2009
Status: Satisfied on 26 April 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 August 2008
Charge over rights
Delivered: 20 August 2008
Status: Satisfied on 13 May 2013
Persons entitled: National Westminster Bank PLC
Description: The lease dated 19 july 1901 for a term of 999 years from 1…
7 August 2008
Legal charge
Delivered: 20 August 2008
Status: Satisfied on 20 September 2012
Persons entitled: National Westminster Bank PLC
Description: Pilkington quarry makinson lane of georges lane horwich…
4 November 1986
Legal charge
Delivered: 12 November 1986
Status: Satisfied on 5 August 2008
Persons entitled: Barclays Bank PLC
Description: 'Red cot' matchmoor lane and land lying to the north west…
4 November 1986
Legal charge
Delivered: 12 November 1986
Status: Satisfied on 5 August 2008
Persons entitled: Barclays Bank PLC
Description: Marsdens farm horwich, nr bolton greater manchester (title…
4 November 1986
Legal charge
Delivered: 12 November 1986
Status: Satisfied on 5 August 2008
Persons entitled: Barclays Bank PLC
Description: Land on north west side of matchmoor lane and lying to the…
4 November 1986
Legal charge
Delivered: 12 November 1986
Status: Satisfied on 5 August 2008
Persons entitled: Barclays Bank PLC
Description: Mount britton farm horwich, greater manchester (title no…
4 November 1986
Legal charge
Delivered: 12 November 1986
Status: Satisfied on 5 August 2008
Persons entitled: Barclays Bank PLC
Description: 1 marsdens cottage makinson rd horwich greater manchester…
4 November 1986
Legal charge
Delivered: 12 November 1986
Status: Satisfied on 5 August 2008
Persons entitled: Barclays Bank PLC
Description: Land lying to the north west of matchmoor lane, horwich…
4 November 1986
Legal charge
Delivered: 12 November 1986
Status: Satisfied on 5 August 2008
Persons entitled: Barclays Bank PLC
Description: 'Red cot' matchmoor lane, horwich greater manchester (title…
4 November 1986
Legal charge
Delivered: 12 November 1986
Status: Satisfied on 5 August 2008
Persons entitled: Barclays Bank PLC
Description: Land on north west side of matchmoor lane horwich (2,582…
4 November 1986
Legal charge
Delivered: 12 November 1986
Status: Satisfied on 5 August 2008
Persons entitled: Barclays Bank PLC
Description: 2 marsdens cottage, makinson rd, horwich greater manchester…
4 November 1986
Legal charge
Delivered: 6 November 1986
Status: Satisfied on 31 October 2006
Persons entitled: Joseph Pickavance Limited
Description: Pilkington quarry horwich greater manchester and adjacent…
4 November 1986
Legal charge
Delivered: 6 November 1986
Status: Satisfied on 31 October 2006
Persons entitled: V Pickavance D. Pickering
Description: Pilkington quarry horwich greater manchester and adjacent…
29 October 1986
Debenture
Delivered: 4 November 1986
Status: Satisfied on 5 August 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…