ABOUT BOROUGH GREEN SAND PITS LIMITED
Borough Green Sand Pits Ltd is one of the largest independently owned construction material suppliers and inert tip operators in Kent. Our business is based upon acting responsibly, delivering quality and building long term relationships.
In 2005, permission was granted to operate an inert landfill on the existing site.
Borough Green Sand Pits has a number of associated companies:
• Santander Salt Ltd: Suppliers of white marine de-icing salt and other winter products.
For the production of mortar for bricklaying and block work.
For industrial block and asphalt production.
Borough Green Sand Pits is one of the leading producers of quality building sands, silica sands, crushed concrete and recycled aggregates in the South East of England.
KEY FINANCES
Year
2016
Assets
£3232.67k
▲ £568.85k (21.35 %)
Cash
£0.41k
▼ £0k (-0.97 %)
Liabilities
£1860.92k
▲ £475.62k (34.33 %)
Net Worth
£1371.75k
▲ £93.23k (7.29 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Swindon
- Company name
- BOROUGH GREEN SAND PITS LIMITED
- Company number
- 00559854
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Jan 1956
Age - 70 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.bgsp.co.uk
- Phones
-
01732 885 563
01732 885 506
- Registered Address
- SWATTON BARN, BADBURY,
SWINDON,
WILTSHIRE,
SN4 0EU
ECONOMIC ACTIVITIES
- 08120
- Operation of gravel and sand pits; mining of clays and kaolin
LAST EVENTS
- 05 Apr 2017
- Confirmation statement made on 22 February 2017 with updates
- 08 May 2016
- Total exemption small company accounts made up to 31 August 2015
- 08 Mar 2016
- Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
GBP 1,000
CHARGES
-
4 June 2008
- Status
- Outstanding
- Delivered
- 17 June 2008
-
Persons entitled
- National Westminster Bank PLC
- Description
- Land at park farm, wrotham, kent by way of fixed charge…
-
22 April 2002
- Status
- Outstanding
- Delivered
- 24 April 2002
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a borough green sand quarry platt industrial…
-
22 April 2002
- Status
- Outstanding
- Delivered
- 24 April 2002
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
BOROUGH GREEN SAND PITS LIMITED DIRECTORS
Roger Keith Body
Acting
- Appointed
- 24 July 2006
- Role
- Secretary
- Address
- Borough Green Sand Pits Ltd, Platt Industrial Estate, St.Mary's Platt, Borough Green, Kent, England, TN15 8JL
- Name
- BODY, Roger Keith
Roger Keith Body
Acting
- Appointed
- 22 April 2002
- Occupation
- Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- Borough Green Sand Pits Ltd, Platt Industrial Estate, St.Mary's Platt, Borough Green, Kent, England, TN15 8JL
- Country Of Residence
- England
- Name
- BODY, Roger Keith
Neal Leslie Dennis
Acting
- Appointed
- 24 July 2006
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Swatton Barn, Badbury, Swindon, Wiltshire, England, SN4 0EU
- Country Of Residence
- United Kingdom
- Name
- DENNIS, Neal Leslie
Robert Henry Samuel
Acting
- Appointed
- 15 May 2008
- Occupation
- Consultant
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- Borough Green Sand Pits Ltd, Platt Industrial Estate, St.Mary's Platt, Borough Green, Kent, England, TN15 3JL
- Country Of Residence
- England
- Name
- SAMUEL, Robert Henry
Roger Keith Body
Resigned
PSC
- Appointed
- 22 April 2002
- Resigned
- 29 April 2002
- Role
- Secretary
- Address
- 2 Longfield Road, Meopham, Gravesend, Kent, DA13 0EN
- Name
- BODY, Roger Keith
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Dennis Smith
Resigned
- Resigned
- 22 April 2002
- Role
- Secretary
- Address
- 5 Gleanings Mews, Rochester, Kent, ME1 1SS
- Name
- SMITH, Dennis
BRIDGE SECRETARIES LIMITED
Resigned
- Appointed
- 19 April 2002
- Resigned
- 24 July 2006
- Role
- Secretary
- Address
- Star House, Star Hill, Rochester, Kent, ME1 1UX
- Name
- BRIDGE SECRETARIES LIMITED
Richard Barry
Resigned
PSC
- Appointed
- 22 April 2002
- Resigned
- 18 April 2005
- Occupation
- Company Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 5 Overhill Road, Cirencester, Gloucestershire, GL7 2LG
- Name
- BARRY, Richard
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Pearl Challiss
Resigned
- Resigned
- 29 January 2002
- Occupation
- Company Director
- Role
- Director
- Age
- 91
- Nationality
- British
- Address
- Oakhurst 9 Mill Road, Lydd, Romney Marsh, Kent, TN29 9EP
- Name
- CHALLISS, Pearl
Dennis Smith
Resigned
- Resigned
- 22 April 2002
- Occupation
- Company Director
- Role
- Director
- Age
- 93
- Nationality
- British
- Address
- 5 Gleanings Mews, Rochester, Kent, ME1 1SS
- Name
- SMITH, Dennis
Joan Pamela Smith
Resigned
- Resigned
- 22 April 2002
- Occupation
- Company Director
- Role
- Director
- Age
- 91
- Nationality
- British
- Address
- 5 Gleanings Mews, Rochester, Kent, ME1 1SS
- Name
- SMITH, Joan Pamela
REVIEWS
Check The Company
Excellent according to the company’s financial health.