ABOUT SALOP SAND & GRAVEL SUPPLY COMPANY LIMITED
Which is why we have invested hugely in our production equipment which allows us to bag up to 1000 tonnes of Midi Bags per-day of rock salt, and up to 20,000 tonnes per-day of bulk bags.
With over nearly 1000 retail outlets, Salop Sand & Gravel are the wholesale seller of Rock Salt to Travis Perkins and Jewsons nationwide. You can be sure to find a local store near you where you can pick up your Rock Salt.
SALOP SAND & GRAVEL SUPPLY COMPANY LIMITED
KEY FINANCES
Year
2016
Assets
£5433.64k
▲ £795.41k (17.15 %)
Cash
£205.22k
▲ £105.02k (104.81 %)
Liabilities
£26.74k
▼ £-70.7k (-72.56 %)
Net Worth
£5406.91k
▲ £866.12k (19.07 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Telford and Wrekin
- Company name
- SALOP SAND & GRAVEL SUPPLY COMPANY LIMITED
- Company number
- 00681822
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Jan 1961
Age - 65 years
- Home Country
- United Kingdom
CONTACTS
- Website
- directrocksalt.co.uk
- Phones
-
0800 328 301
01952 254 101
08003 283 017
- Registered Address
- THE OAKLANDS,
ADMASTON,
WELLINGTON,
TELFORD SALOP,
TF5 0AN
ECONOMIC ACTIVITIES
- 08990
- Other mining and quarrying n.e.c.
LAST EVENTS
- 20 Oct 2016
- Confirmation statement made on 10 October 2016 with updates
- 26 Sep 2016
- Registration of charge 006818220010, created on 23 September 2016
- 15 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
CHARGES
-
23 September 2016
- Status
- Outstanding
- Delivered
- 26 September 2016
-
Persons entitled
- Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
- Description
- Contains fixed charge…
-
24 November 2011
- Status
- Outstanding
- Delivered
- 26 November 2011
-
Persons entitled
- Hsbc Invoice Finance (UK) LTD ("the Security Holder")
- Description
- By way of fixed equitable charge all debts purchased or…
-
24 November 2011
- Status
- Outstanding
- Delivered
- 26 November 2011
-
Persons entitled
- Hsbc Invoice Finance (UK) LTD ("the Security Holder")
- Description
- By way of floating charge all the undertaking of the…
-
10 November 2011
- Status
- Outstanding
- Delivered
- 11 November 2011
-
Persons entitled
- Hsbc Bank PLC
- Description
- 20 cross street padstow cornwall t/no. CL124571 with the…
-
6 October 2011
- Status
- Outstanding
- Delivered
- 8 October 2011
-
Persons entitled
- Hsbc Bank PLC
- Description
- Any credit balance due to the company under condition 13 of…
-
8 August 2011
- Status
- Outstanding
- Delivered
- 10 August 2011
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
5 August 2011
- Status
- Outstanding
- Delivered
- 12 August 2011
-
Persons entitled
- Hsbc Asset Finance (UK) Limited
- Description
- Doosan DX300 lc tracked excavator with 3 tonne bucket…
-
23 December 2010
- Status
- Satisfied
on 27 July 2011
- Delivered
- 5 January 2011
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
26 January 1989
- Status
- Satisfied
on 25 July 2009
- Delivered
- 14 February 1989
-
Persons entitled
- Kansallis-Osake-Pankki
- Description
- All the rights title benefit & interest of the assignor…
-
3 October 1975
- Status
- Satisfied
on 25 July 2009
- Delivered
- 13 October 1975
-
Persons entitled
- Barclays Bank LTD
- Description
- The oaklands, admaston, telford, salop and piece of land…
See Also
Last update 2018
SALOP SAND & GRAVEL SUPPLY COMPANY LIMITED DIRECTORS
Richard Mark Parton
Acting
PSC
- Appointed
- 05 November 1991
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- The Flat The Oaklands, Admaston, Telford, Salop, TF5 0AN
- Country Of Residence
- United Kingdom
- Name
- PARTON, Richard Mark
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Marilyn Edith Alvis
Resigned
- Appointed
- 01 February 1999
- Resigned
- 27 February 2009
- Role
- Secretary
- Address
- 6 The Redhouse Priorslee Village, Telford, Salop, TF2 9NW
- Name
- ALVIS, Marilyn Edith
Derek John Richards
Resigned
- Resigned
- 31 January 1999
- Role
- Secretary
- Address
- St Marys East, Red Lake, Telford, Shropshire, TF1 4EN
- Name
- RICHARDS, Derek John
Richard Birley
Resigned
- Resigned
- 04 November 1998
- Occupation
- Banker
- Role
- Director
- Age
- 98
- Nationality
- British
- Address
- 130 Nightingale Lane, London, SW12 8NN
- Name
- BIRLEY, Richard
Richard Chapman
Resigned
- Resigned
- 30 November 1994
- Occupation
- Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 1 Meole Hall Gardens, Church Lane Meole Village, Shrewsbury, Shropshire, SY3 9JS
- Name
- CHAPMAN, Richard
James Rowland Larkin
Resigned
- Resigned
- 28 December 1994
- Occupation
- Director
- Role
- Director
- Age
- 94
- Nationality
- British
- Address
- 6 Royal Oak Drive, Bishops Wood, Staffordshire, ST19 9AN
- Name
- LARKIN, James Rowland
John Allan Parton
Resigned
- Resigned
- 26 August 2012
- Occupation
- Director
- Role
- Director
- Age
- 99
- Nationality
- British
- Address
- 45 Leegomery Road, Wellington, Telford, Salop, TF1 3BN
- Country Of Residence
- England
- Name
- PARTON, John Allan
REVIEWS
Check The Company
Very good according to the company’s financial health.