Salcombe Dairy (UK) Limited SALCOMBE


Salcombe Dairy (UK) started in year 2007 as Private Limited Company with registration number 06163893. The Salcombe Dairy (UK) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Salcombe at Salcombe Dairy. Postal code: TQ8 8DX.

The company has 5 directors, namely Virginia B., Lucia B. and The B. and others. Of them, Peter S. has been with the company the longest, being appointed on 15 March 2007 and Virginia B. and Lucia B. and The B. have been with the company for the least time - from 23 January 2019. As of 28 May 2024, there were 2 ex directors - Evelyn B., Timothy A. and others listed below. There were no ex secretaries.

Salcombe Dairy (UK) Limited Address / Contact

Office Address Salcombe Dairy
Office Address2 Shadycombe Road
Town Salcombe
Post code TQ8 8DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06163893
Date of Incorporation Thu, 15th Mar 2007
Industry Manufacture of ice cream
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Virginia B.

Position: Director

Appointed: 23 January 2019

Lucia B.

Position: Director

Appointed: 23 January 2019

The B.

Position: Director

Appointed: 23 January 2019

Daniel B.

Position: Director

Appointed: 15 June 2012

Peter S.

Position: Director

Appointed: 15 March 2007

Evelyn B.

Position: Director

Appointed: 15 June 2012

Resigned: 23 January 2019

Timothy A.

Position: Director

Appointed: 15 March 2007

Resigned: 15 June 2012

Rwl Registrars Limited

Position: Corporate Secretary

Appointed: 15 March 2007

Resigned: 15 March 2007

Rysaffe Secretaries

Position: Corporate Secretary

Appointed: 15 March 2007

Resigned: 15 June 2012

Rwl Directors Limited

Position: Corporate Director

Appointed: 15 March 2007

Resigned: 15 March 2007

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we found, there is Daniel B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is The B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Evelyn B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Daniel B.

Notified on 23 February 2019
Nature of control: 25-50% voting rights
25-50% shares

The B.

Notified on 23 February 2019
Ceased on 20 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Evelyn B.

Notified on 6 April 2016
Ceased on 7 February 2019
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312019-12-312020-12-312021-12-31
Net Worth-315 381-307 156-144 495     
Balance Sheet
Cash Bank On Hand  2506003431 100228 614148 942
Current Assets260 806326 768411 213386 051413 591   
Debtors189 449247 405305 467231 580242 724308 221237 674252 993
Net Assets Liabilities  -144 495-107 463-18 87123 744105 455149 751
Other Debtors  9007 1647 1507 1507 1507 150
Property Plant Equipment  116 405143 482186 287170 357173 295171 529
Total Inventories  105 496153 871170 524173 493153 133217 936
Cash Bank In Hand201689250     
Intangible Fixed Assets96 01089 02782 044     
Net Assets Liabilities Including Pension Asset Liability-315 381-307 156-144 495     
Stocks Inventory71 15678 674105 496     
Tangible Fixed Assets138 134102 692116 405     
Reserves/Capital
Called Up Share Capital1 9001 9001 900     
Profit Loss Account Reserve-317 281-309 056-146 395     
Shareholder Funds-315 381-307 156-144 495     
Other
Accrued Liabilities Deferred Income     28 35824 50925 379
Accumulated Amortisation Impairment Intangible Assets  57 60965 81374 01796 186110 151124 119
Accumulated Depreciation Impairment Property Plant Equipment  155 506208 044278 014439 389501 873582 136
Additions Other Than Through Business Combinations Property Plant Equipment   79 615112 775   
Average Number Employees During Period  303437403839
Bank Borrowings Overdrafts     150 914243 834166 667
Bank Overdrafts  74 795122 15971 633   
Corporation Tax Payable     451466 
Creditors  416 427394 429353 350249 411515 979370 859
Finance Lease Liabilities Present Value Total  26 0764 07814 3721 73029 26118 058
Financial Commitments Other Than Capital Commitments  56 253418 980354 054   
Fixed Assets234 144191 719198 449217 322251 923   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  56 253418 980354 054222 459153 167146 750
Increase From Amortisation Charge For Year Intangible Assets   8 2048 204 13 96513 968
Increase From Depreciation Charge For Year Property Plant Equipment   52 53869 970 62 48480 263
Intangible Assets  82 04473 84065 63643 46729 50215 534
Intangible Assets Gross Cost  139 653139 653139 653139 653139 653139 653
Net Current Assets Liabilities-120 432-90 09679 58669 64482 556   
Nominal Value Allotted Share Capital     1 9001 9001 900
Number Shares Issued Fully Paid   190 000190 000 190 000190 000
Other Creditors  11 41321 57131 07719 32017 56812 372
Other Inventories  105 496153 871    
Other Payables Accrued Expenses  40 51713 64828 213   
Other Remaining Borrowings  390 351390 351338 978247 681242 884186 134
Other Taxation Payable     37 91910 05721 623
Par Value Share 00 0 00
Prepayments  7 95716 89019 726   
Prepayments Accrued Income     14 2877 20024 033
Property Plant Equipment Gross Cost  271 911351 526464 301609 746675 168753 665
Recoverable Value-added Tax      8 6776 287
Remaining Financial Commitments     49  
Taxation Social Security Payable  33 0207 59927 714   
Total Additions Including From Business Combinations Property Plant Equipment      65 42278 497
Total Assets Less Current Liabilities113 712101 623278 035286 966334 479   
Total Borrowings  416 427394 429353 350   
Trade Creditors Trade Payables  147 375129 43295 485127 62882 769103 286
Trade Debtors Trade Receivables  296 610207 526215 848286 784214 647215 523
Unpaid Contributions To Pension Schemes    10   
Useful Life Intangible Assets Years       10
Useful Life Property Plant Equipment Years       4
Creditors Due After One Year429 093408 779422 530     
Creditors Due Within One Year381 238416 864331 627     
Number Shares Allotted190 000190 000190 000     
Value Shares Allotted1 9001 9001 900     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search