Solway Aggregates Limited

  • Active
  • Incorporated on 6 Aug 1993

Reg Address: Workington Road, Flimby, Maryport Cumbria CA15 8RY

Previous Names:
Worple Limited - 6 Aug 1993

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Solway Aggregates Limited" is a ltd and located in Workington Road, Flimby, Maryport Cumbria CA15 8RY. Solway Aggregates Limited is currently in active status and it was incorporated on 6 Aug 1993 (31 years 1 months 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Solway Aggregates Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jonathan Maxwell Tibbitts Secretary 1 Jan 2024 - Active
2 Paul Armstrong Secretary 28 Apr 2003 British Active
3 Paul Armstrong Director 16 Dec 1996 British Active
4 John Keith Denham Director 24 Dec 1993 British Active
5 Raymond Glover Layton Denham Director 24 Dec 1993 - Resigned
28 Apr 2003
6 Frank Harkness Director 24 Dec 1993 British Resigned
27 Jun 2014
7 RM REGISTRARS LIMITED Nominee Secretary 6 Aug 1993 - Resigned
24 Dec 1993
8 Violet Cohen Nominee Director 6 Aug 1993 British Resigned
24 Dec 1993


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr John Keith Denham
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
1 Jun 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Solway Aggregates Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Change Person Secretary Company With Change Date 10 Apr 2024 Download PDF
2 Confirmation Statement - Updates 22 Aug 2023 Download PDF
3 Officers - Appoint Person Director Company With Name Date 10 Oct 2022 Download PDF
2 Pages
4 Confirmation Statement - Updates 30 Aug 2022 Download PDF
5 Accounts - Dormant 5 Jul 2022 Download PDF
6 Accounts - Small 10 Jul 2021 Download PDF
7 Accounts - Dormant 18 Sep 2020 Download PDF
5 Pages
8 Confirmation Statement - Updates 7 Aug 2020 Download PDF
4 Pages
9 Confirmation Statement - Updates 6 Aug 2019 Download PDF
4 Pages
10 Accounts - Dormant 9 Jul 2019 Download PDF
4 Pages
11 Confirmation Statement - Updates 20 Aug 2018 Download PDF
4 Pages
12 Accounts - Dormant 16 May 2018 Download PDF
4 Pages
13 Confirmation Statement - No Updates 10 Aug 2017 Download PDF
3 Pages
14 Accounts - Dormant 2 Jun 2017 Download PDF
4 Pages
15 Confirmation Statement - Updates 20 Aug 2016 Download PDF
5 Pages
16 Accounts - Dormant 13 May 2016 Download PDF
6 Pages
17 Annual Return - Company With Made Up Date Full List Shareholders 21 Aug 2015 Download PDF
5 Pages
18 Accounts - Dormant 6 May 2015 Download PDF
6 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 2 Sep 2014 Download PDF
5 Pages
20 Officers - Termination Director Company With Name Termination Date 2 Sep 2014 Download PDF
1 Pages
21 Accounts - Dormant 15 May 2014 Download PDF
6 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 19 Aug 2013 Download PDF
6 Pages
23 Accounts - Dormant 22 May 2013 Download PDF
5 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 24 Aug 2012 Download PDF
6 Pages
25 Accounts - Dormant 30 May 2012 Download PDF
5 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 1 Sep 2011 Download PDF
6 Pages
27 Accounts - Dormant 4 Apr 2011 Download PDF
5 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 6 Sep 2010 Download PDF
6 Pages
29 Accounts - Dormant 7 Apr 2010 Download PDF
5 Pages
30 Annual Return - Legacy 21 Aug 2009 Download PDF
4 Pages
31 Accounts - Dormant 22 Jun 2009 Download PDF
5 Pages
32 Annual Return - Legacy 21 Aug 2008 Download PDF
4 Pages
33 Accounts - Dormant 16 Apr 2008 Download PDF
5 Pages
34 Annual Return - Legacy 3 Sep 2007 Download PDF
3 Pages
35 Accounts - Full 19 Jun 2007 Download PDF
8 Pages
36 Officers - Legacy 12 Feb 2007 Download PDF
1 Pages
37 Annual Return - Legacy 31 Aug 2006 Download PDF
3 Pages
38 Accounts - Full 11 May 2006 Download PDF
8 Pages
39 Annual Return - Legacy 17 Aug 2005 Download PDF
3 Pages
40 Accounts - Full 23 May 2005 Download PDF
8 Pages
41 Annual Return - Legacy 6 Sep 2004 Download PDF
7 Pages
42 Accounts - Full 12 May 2004 Download PDF
9 Pages
43 Annual Return - Legacy 28 Jul 2003 Download PDF
7 Pages
44 Officers - Legacy 20 May 2003 Download PDF
1 Pages
45 Accounts - Full 20 May 2003 Download PDF
10 Pages
46 Officers - Legacy 20 May 2003 Download PDF
3 Pages
47 Annual Return - Legacy 8 Sep 2002 Download PDF
8 Pages
48 Accounts - Full 24 May 2002 Download PDF
9 Pages
49 Mortgage - Legacy 7 Sep 2001 Download PDF
2 Pages
50 Annual Return - Legacy 29 Aug 2001 Download PDF
7 Pages
51 Accounts - Full 2 Jul 2001 Download PDF
13 Pages
52 Annual Return - Legacy 6 Sep 2000 Download PDF
7 Pages
53 Accounts - Full 26 Apr 2000 Download PDF
14 Pages
54 Annual Return - Legacy 7 Sep 1999 Download PDF
6 Pages
55 Accounts - Full 30 Apr 1999 Download PDF
13 Pages
56 Annual Return - Legacy 1 Sep 1998 Download PDF
6 Pages
57 Accounts - Full 30 Apr 1998 Download PDF
12 Pages
58 Annual Return - Legacy 8 Sep 1997 Download PDF
6 Pages
59 Accounts - Full 9 May 1997 Download PDF
12 Pages
60 Officers - Legacy 29 Jan 1997 Download PDF
2 Pages
61 Annual Return - Legacy 18 Aug 1996 Download PDF
6 Pages
62 Accounts - Full 26 Apr 1996 Download PDF
12 Pages
63 Annual Return - Legacy 9 Aug 1995 Download PDF
6 Pages
64 Accounts - Full 1 May 1995 Download PDF
12 Pages
65 Historical - Selection Of Mortgage Documents Registered Before January 1995 1 Jan 1995 Download PDF
66 Annual Return - Legacy 5 Aug 1994 Download PDF
67 Mortgage - Legacy 12 Apr 1994 Download PDF
68 Address - Legacy 21 Mar 1994 Download PDF
69 Accounts - Legacy 21 Mar 1994 Download PDF
70 Capital - Legacy 21 Mar 1994 Download PDF
71 Officers - Legacy 21 Mar 1994 Download PDF
72 Officers - Legacy 21 Mar 1994 Download PDF
73 Officers - Legacy 21 Mar 1994 Download PDF
74 Officers - Legacy 28 Feb 1994 Download PDF
75 Address - Legacy 28 Feb 1994 Download PDF
76 Officers - Legacy 28 Feb 1994 Download PDF
77 Change Of Name - Certificate Company 24 Dec 1993 Download PDF
78 Incorporation - Company 6 Aug 1993 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Sellite Blocks Limited
Mutual People: John Keith Denham , Paul Armstrong
Active
2 William Rainford (Holdings) Limited
Mutual People: John Keith Denham , Paul Armstrong
Active
3 Barnett'S(Buglawton)Limited
Mutual People: John Keith Denham , Paul Armstrong
Active
4 Collier & Henry Concrete (Floors) Limited
Mutual People: John Keith Denham , Paul Armstrong
Active
5 Collier & Henry Concrete (Holdings) Limited
Mutual People: John Keith Denham , Paul Armstrong
Active
6 Collier & Henry Concrete Limited
Mutual People: John Keith Denham , Paul Armstrong
Active
7 G. C. Blocks Limited
Mutual People: John Keith Denham , Paul Armstrong
Active
8 Tayban Concrete Products (2010) Limited
Mutual People: John Keith Denham , Paul Armstrong
Active
9 Coulthards Concrete Products (1980) Limited
Mutual People: John Keith Denham , Paul Armstrong
Active
10 Covewalk Limited
Mutual People: John Keith Denham , Paul Armstrong
Active
11 Peter Greggains Limited
Mutual People: John Keith Denham , Paul Armstrong
Active - Proposal To Strike Off
12 Wm.Rainford Limited
Mutual People: John Keith Denham , Paul Armstrong
Active - Proposal To Strike Off
13 Southport Sand Company Limited(The)
Mutual People: John Keith Denham , Paul Armstrong
Active - Proposal To Strike Off
14 Stocks Bros. Limited
Mutual People: John Keith Denham , Paul Armstrong
Active
15 Washington Homes Limited
Mutual People: Paul Armstrong
Active
16 A.C.P. (Concrete) Limited
Mutual People: Paul Armstrong
Active
17 Low Road Properties Limited
Mutual People: Paul Armstrong
Active
18 Thomas Armstrong (Timber) Limited
Mutual People: Paul Armstrong
Active
19 Linden Industrial Supplies Limited
Mutual People: Paul Armstrong
Active - Proposal To Strike Off
20 Tolsons (Properties) Limited
Mutual People: Paul Armstrong
Active
21 Thomas Armstrong (Aggregates) Limited
Mutual People: Paul Armstrong
Active
22 Thomas Armstrong (Holdings) Limited
Mutual People: Paul Armstrong
Active
23 Thomas Armstrong (Concrete Blocks) Limited
Mutual People: Paul Armstrong
Active
24 Thomas Armstrong (Construction) Limited
Mutual People: Paul Armstrong
Active
25 The Meadows (High Harrington) Limited
Mutual People: Paul Armstrong
Active
26 Woodville Park Limited
Mutual People: Paul Armstrong
Active
27 Moor Park (Cockermouth) Limited
Mutual People: Paul Armstrong
Active
28 Waterhead Close Management (Ambleside) Limited
Mutual People: Paul Armstrong
Active
29 Yearl Rise Management Company Limited
Mutual People: Paul Armstrong
Active
30 Woodville Park (Apartments) Limited
Mutual People: Paul Armstrong
Active
31 Vulcans Lane Estates Limited
Mutual People: Paul Armstrong
Active
32 West Cumbria Estates Management Limited
Mutual People: Paul Armstrong
Active
33 Vle Holdings Limited
Mutual People: Paul Armstrong
Active
34 Wcem (Holdings) Limited
Mutual People: Paul Armstrong
Active
35 Waterhead Close (Ambleside) Limited
Mutual People: Paul Armstrong
Active