Check the

SALOP SAND & GRAVEL SUPPLY COMPANY LIMITED

Company
SALOP SAND & GRAVEL SUPPLY COMPANY LIMITED (00681822)

SALOP SAND & GRAVEL SUPPLY COMPANY

Phone: 01952 254 101
B⁺ rating

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

Company name
SALOP SAND & GRAVEL SUPPLY COMPANY LIMITED
Company number
00681822
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Jan 1961
Age - 64 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
61
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
97
Nationality
British
Address
130 Nightingale Lane, London, SW12 8NN
Name
BIRLEY, Richard

Richard Chapman

  Resigned
Resigned
30 November 1994
Occupation
Director
Role
Director
Age
74
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
93
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
98
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.