logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Armstrong, Emma Maria Elizabeth
    Director born in February 1970
    Individual (18 offsprings)
    Officer
    icon of calendar 2015-12-23 ~ now
    OF - Director → CIF 0
  • 2
    Wallace, John Shane
    Director born in May 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-01-04 ~ now
    OF - Director → CIF 0
  • 3
    Armstrong, David William
    Director born in December 1961
    Individual (24 offsprings)
    Officer
    icon of calendar 2015-12-23 ~ now
    OF - Director → CIF 0
  • 4
    D.W. ARMSTRONG HOLDINGS LIMITED - now
    D.W. ARMSTRONG HOLDINGS NO.1 LIMITED - 2006-08-17
    icon of addressPilkington Quarry, Makinson Lane, Off George's Lane, Horwich, Bolton, England
    Active Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    -13 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Howard, Matthew Keith
    Hgv Driver born in January 1964
    Individual
    Officer
    icon of calendar 2005-08-16 ~ 2015-12-23
    OF - Director → CIF 0
  • 2
    Howard, Jacqueline Millicent
    Secretary born in January 1971
    Individual
    Officer
    icon of calendar 2005-08-16 ~ 2015-12-23
    OF - Director → CIF 0
    Howard, Jacqueline Millicent
    Bank Officer
    Individual
    Officer
    icon of calendar 2005-08-16 ~ 2015-12-23
    OF - Secretary → CIF 0
  • 3
    Hill, Ewan Grant
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-10-20 ~ 2022-08-18
    OF - Secretary → CIF 0
  • 4
    Mr David William Armstrong
    Born in December 1961
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Ainsworth, Susan Anne
    Company Secretary/Director born in October 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-12-23 ~ 2019-10-19
    OF - Director → CIF 0
    Ainsworth, Susan Anne
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-12-23 ~ 2019-10-19
    OF - Secretary → CIF 0
  • 6
    COFORM SECRETARIES LIMITED
    icon of address39a Leicester Road, Salford, Manchester
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2005-08-09 ~ 2005-08-10
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
  • 7
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2005-08-09 ~ 2005-08-10
    PE - Nominee Director → CIF 0
parent relation
Company in focus

AMIX (RMC) PLANT HOLDINGS LTD

Previous name
CROSTON CONCRETE HOLDINGS LIMITED - 2008-02-28
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
100 GBP2024-03-31
100 GBP2023-03-31
Debtors
95,837 GBP2024-03-31
95,837 GBP2023-03-31
Net Current Assets/Liabilities
44,949 GBP2024-03-31
44,949 GBP2023-03-31
Total Assets Less Current Liabilities
45,049 GBP2024-03-31
45,049 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
44,949 GBP2024-03-31
44,949 GBP2023-03-31
Equity
45,049 GBP2024-03-31
45,049 GBP2023-03-31
Average Number of Employees
32023-04-01 ~ 2024-03-31
32022-04-01 ~ 2023-03-31
Investments in group undertakings and participating interests
100 GBP2024-03-31
100 GBP2023-03-31
Amounts Owed By Related Parties
95,837 GBP2024-03-31
Current
95,837 GBP2023-03-31
Amounts owed to group undertakings
Current
50,888 GBP2024-03-31
50,888 GBP2023-03-31

Related profiles found in government register
  • AMIX (RMC) PLANT HOLDINGS LTD
    Info
    CROSTON CONCRETE HOLDINGS LIMITED - 2008-02-28
    Registered number 05532120
    icon of addressPilkington Quarry Makinson Lane, Off George's Lane, Horwich, Bolton, Lancashire BL6 6RS
    Private Limited Company incorporated on 2005-08-09 (20 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-29
    CIF 0
  • AMIX (RMC) PLANT HOLDINGS LTD
    S
    Registered number 05532120
    icon of addressPilkington Quarry, Makinson Lane, Off George's Lane, Horwich, Bolton, England, BL6 6RS
    Limited Company in England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • AMIX (RMC) PLANT LTD - 2017-02-27
    CROSTON CONCRETE CO. LIMITED - 2008-02-27
    icon of addressPilkington Quarry Makinson Lane, Off Georges Lane, Horwich, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,101,337 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.