Check the

SALMONS BROS LIMITED

Company
SALMONS BROS LIMITED (02764962)

SALMONS BROS

Phone: 01353 662 866
B⁺ rating

ABOUT SALMONS BROS LIMITED

Salmons Bros. History

Salmons Bros Ltd was initially established in 1965 as roofing contractors by brothers Bill and Syd Salmons.

Ran from their homes it wasn’t long before more prominent premises were required and in 1975 they rented a property in Waterside in Ely. This then became the base for the brothers business.

As the company grew, Bill appointed his son Michael Salmons to oversee the day to day site operations, and his daughter Tina Crane was recruited to manage the office. As the company expanded into the general building industry it grew out of the rented accommodation, and in 1986 they moved to Church Lane, Ely where they built their own office block and store yard.

Syd retired as joint Director shortly before the move to Church Lane, when Michael then became a more prominent fixture in the company’s growth. As Bill gradually handed over the reins, Michael took the company to the next level. He appointed Derek Pryke as his Contracts Manager, and purchased J. Acred & Son to become specialist joinery manufacturers. In 1992 they became a Limited Company.

Larger contracts followed and Salmons Bros Ltd became developers, winning RIBA awards and expanding their workload into the surrounding areas of Cambridge and Suffolk. They moved again to larger premises at Lancaster Way, Ely in 2010 redeveloping the old site in Church Lane for housing.

The 1 acre site in Lancaster Way hosts a custom made joinery workshop, large office accommodation and room for the fleet of company vehicles.

The family business is now boosted by the positions of Michael’s sons Adam and Dean Salmons as Site Managers, and James Salmons as head of PR.

Although the company has enjoyed great success, Salmons Bros have always kept to their roots. Their loyal customer base returns time after time indicating satisfaction with the workmanship and service.

It is a story of hard graft and dedication which has got the company to where it is, where no job is too small and where the customer will always come first.

We are a part of these organisations

“We could not have imagined a more helpful and talented team to do our major rebuild. Adam and the others are clearly genuinely committed to delivering customer satisfaction, and do.”

“Thank you very much for all your hard work with regards to our extension. From start to finish, you have been incredibly professional, friendly and helpful. This is our 1st building project and you made the whole endeavour stress free and quite enjoyable. We have already recommended Salmons Bros to our friends and neighbours and will continue to do so.”

“A big thank you for the hard work your team put into refurbishing our old surgery. The end product was excellent and we are now very proud users of the building. Your hard work and quality management has really made it a pleasure working with the Salmons team.”

“Salmons Bros carried out major work over 11 months on our house in Cambridge and more recently converted a building into flats. Each assignment was completed on time and under budget. The Salmons Bros team are a delight to work with and I cannot recommend them too highly.”

KEY FINANCES

Year
2016
Assets
£1973.9k ▲ £284.55k (16.84 %)
Cash
£360.47k ▼ £-137.35k (-27.59 %)
Liabilities
£571.48k ▼ £-63.67k (-10.02 %)
Net Worth
£1402.42k ▲ £348.22k (33.03 %)

REGISTRATION INFO

Company name
SALMONS BROS LIMITED
Company number
02764962
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Nov 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.salmonsbros.co.uk
Phones
01353 662 866
01353 666 834
Registered Address
WILLIAM HOUSE,
61 LANCASTER WAY,
ELY,
CAMBRIDGESHIRE,
CB6 3NW

ECONOMIC ACTIVITIES

16230
Manufacture of other builders' carpentry and joinery
41201
Construction of commercial buildings

LAST EVENTS

11 Apr 2017
Registration of charge 027649620015, created on 29 March 2017 This document is being processed and will be available in 5 days.
17 Mar 2017
Satisfaction of charge 11 in full
17 Mar 2017
Satisfaction of charge 2 in full

CHARGES

29 March 2017
Status
Outstanding
Delivered
11 April 2017
Persons entitled
National Westminster Bank
Description
177 lynn road, ely, cambridgeshire, CB6 1SD…

8 March 2017
Status
Outstanding
Delivered
16 March 2017
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

20 November 2015
Status
Outstanding
Delivered
9 December 2015
Persons entitled
National Westminster Bank PLC
Description
Land at 5 fieldgate sutton cambridgeshire…

7 February 2014
Status
Outstanding
Delivered
8 February 2014
Persons entitled
National Westminster Bank PLC
Description
120 broad street ely cambridgeshire. Notification of…

4 December 2011
Status
Satisfied on 17 March 2017
Delivered
8 December 2011
Persons entitled
Barclays Bank PLC
Description
Barclays bank PLC re salmons bros limited business premium…

8 November 2011
Status
Outstanding
Delivered
22 November 2011
Persons entitled
National Westminster Bank PLC
Description
61 lancaster way, ely, cambs t/n CB347703 by way of fixed…

11 October 2011
Status
Outstanding
Delivered
20 October 2011
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

30 June 2010
Status
Satisfied on 22 November 2011
Delivered
8 July 2010
Persons entitled
Barclays Bank PLC
Description
F/H property k/a the site of 6 and 6A church lane ely…

5 November 2009
Status
Satisfied on 22 November 2011
Delivered
7 November 2009
Persons entitled
Barclays Bank PLC
Description
F/H property k/a 61 lancaster way business park ely…

21 February 2007
Status
Satisfied on 22 November 2011
Delivered
22 February 2007
Persons entitled
Barclays Bank PLC
Description
F/H 1 pond lane little downham ely cambridgeshire.

11 April 2003
Status
Satisfied on 19 November 2003
Delivered
25 April 2003
Persons entitled
Barclays Bank PLC
Description
Land on the north west side of lynn road ely.

25 September 2001
Status
Satisfied on 18 November 2011
Delivered
3 October 2001
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

31 July 2001
Status
Satisfied on 22 November 2011
Delivered
8 August 2001
Persons entitled
Barclays Bank PLC
Description
Land on the north side of fordham road, soham…

31 July 2001
Status
Satisfied on 17 March 2017
Delivered
8 August 2001
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

15 November 1994
Status
Satisfied on 22 November 2011
Delivered
29 November 1994
Persons entitled
Barclays Bank PLC
Description
13 high street stretham cambridgeshire title nos part of…

See Also


Last update 2018

SALMONS BROS LIMITED DIRECTORS

Michael William Salmons

  Acting
Appointed
16 November 1992
Role
Secretary
Address
29b Cambridge Road, Ely, Cambridgeshire, CB7 4HJ
Name
SALMONS, Michael William

Julie Anne Salmons

  Acting
Appointed
16 November 1992
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
29b Cambridge Road, Ely, Cambridgeshire, CB7 4HJ
Country Of Residence
United Kingdom
Name
SALMONS, Julie Anne

Michael William Salmons

  Acting PSC
Appointed
16 November 1992
Occupation
Builder
Role
Director
Age
67
Nationality
British
Address
29b Cambridge Road, Ely, Cambridgeshire, CB7 4HJ
Country Of Residence
United Kingdom
Name
SALMONS, Michael William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Peter Neal Walford

  Resigned
Appointed
16 November 1992
Resigned
16 November 1992
Role
Secretary
Address
43 Kyle Crescent, Whitchurch, Cardiff, South Glamorgan, CF4 1ST
Name
WALFORD, Peter Neal

Andy Knott

  Resigned
Appointed
03 October 1994
Resigned
06 September 2002
Occupation
Works Manager
Role
Director
Age
64
Nationality
British
Address
24 Juniper Drive, Ely, Cambridgeshire, CB7 4TT
Name
KNOTT, Andy

Joyce Margaret Salmons

  Resigned
Appointed
16 November 1992
Resigned
01 April 2010
Occupation
Company Director
Role
Director
Age
87
Nationality
British
Address
6 Bohemond Street, Ely, Cambridgeshire, CB7 4PP
Country Of Residence
United Kingdom
Name
SALMONS, Joyce Margaret

William Harry Salmons

  Resigned
Appointed
16 November 1992
Resigned
01 April 2010
Occupation
Roof Tiler/Builder
Role
Director
Age
90
Nationality
British
Address
6 Bohemond Street, Ely, Cambs, CB7 4PP
Country Of Residence
United Kingdom
Name
SALMONS, William Harry

Barry Charles Warmisham

  Resigned
Appointed
16 November 1992
Resigned
16 November 1992
Occupation
Company Formation Agent
Role
Director
Age
63
Nationality
British
Address
45 Kyle Crescent, Whitchurch, Cardiff, South Glamorgan, CF4 1ST
Name
WARMISHAM, Barry Charles

REVIEWS


Check The Company
Very good according to the company’s financial health.