Splosh Limited NEWTOWN


Splosh started in year 2009 as Private Limited Company with registration number 06800040. The Splosh company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Newtown at Unit 6 Dyffryn Industrial Estate. Postal code: SY16 3BD. Since March 18, 2010 Splosh Limited is no longer carrying the name Darby Foods.

At present there are 2 directors in the the company, namely Steven C. and Louisa C.. In addition one secretary - Louisa C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Corisande A. who worked with the the company until 17 January 2023.

Splosh Limited Address / Contact

Office Address Unit 6 Dyffryn Industrial Estate
Office Address2 Pool Road
Town Newtown
Post code SY16 3BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06800040
Date of Incorporation Fri, 23rd Jan 2009
Industry Manufacture of soap and detergents
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (285 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Steven C.

Position: Director

Appointed: 17 January 2023

Louisa C.

Position: Secretary

Appointed: 17 January 2023

Louisa C.

Position: Director

Appointed: 17 January 2023

Corisande A.

Position: Director

Appointed: 06 February 2022

Resigned: 17 January 2023

Angus G.

Position: Director

Appointed: 23 January 2009

Resigned: 17 January 2023

Corisande A.

Position: Secretary

Appointed: 23 January 2009

Resigned: 17 January 2023

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Louisa C. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Steven C. This PSC has significiant influence or control over the company,. The third one is Angus G., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

Louisa C.

Notified on 12 January 2023
Nature of control: significiant influence or control

Steven C.

Notified on 12 January 2023
Nature of control: significiant influence or control

Angus G.

Notified on 6 April 2016
Ceased on 12 January 2023
Nature of control: 75,01-100% shares

Company previous names

Darby Foods March 18, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand51 36546 99037 17830 2131 239
Current Assets390 838439 035403 108383 108409 302
Debtors33 52355 42337 78634 33629 251
Net Assets Liabilities-711 565-928 985-1 026 638-1 019 724-1 103 210
Other Debtors8 10039 56015 874  
Property Plant Equipment162 226132 935147 114113 48976 789
Total Inventories305 950336 622328 144318 559378 812
Other
Accumulated Depreciation Impairment Property Plant Equipment194 963215 022270 273316 370359 154
Additions Other Than Through Business Combinations Property Plant Equipment 128 11969 431  
Average Number Employees During Period3810104
Bank Borrowings 42 90433 208  
Bank Overdrafts 7 0969 683  
Creditors152 332145 7541 444 4721 415 4151 369 685
Future Minimum Lease Payments Under Non-cancellable Operating Leases 12 00013 000  
Increase From Depreciation Charge For Year Property Plant Equipment 54 38155 25246 09742 784
Loans From Directors1 097 2971 297 2971 387 002  
Net Current Assets Liabilities238 506293 281270 720278 367180 131
Other Creditors10 65410 68324 2621 3417 352
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 34 322   
Other Disposals Property Plant Equipment 82 919   
Property Plant Equipment Gross Cost357 189347 957417 387429 859435 943
Taxation Social Security Payable10 91131 97220 551  
Total Assets Less Current Liabilities400 732426 216417 834395 691266 475
Total Increase Decrease From Revaluations Property Plant Equipment -54 432   
Trade Creditors Trade Payables130 76796 00379 07069 68790 487
Trade Debtors Trade Receivables25 42315 86321 91224 97921 764
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment -54 432   
Amount Specific Advance Or Credit Directors1 097 2971 297 2971 387 002  
Amount Specific Advance Or Credit Made In Period Directors 200 00090 000  
Amount Specific Advance Or Credit Repaid In Period Directors  295  
Accrued Liabilities  9 4065 4361 744
Accumulated Amortisation Impairment Intangible Assets   652 145
Bank Borrowings Overdrafts  9 6837 23971 229
Fixed Assets  147 114117 32486 344
Increase From Amortisation Charge For Year Intangible Assets   652 080
Intangible Assets   3 8359 555
Intangible Assets Gross Cost   3 90011 700
Other Taxation Social Security Payable  3 2866 12717 412
Prepayments  15 8749 3572 475
Total Additions Including From Business Combinations Intangible Assets   3 9007 800
Total Additions Including From Business Combinations Property Plant Equipment   12 4726 084

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates January 23, 2025
filed on: 4th, February 2025
Free Download (3 pages)

Company search