logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Judd, Neal Anthony
    Born in September 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-08-08 ~ now
    OF - Director → CIF 0
  • 2
    Seale, Greg
    Born in July 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-04-13 ~ now
    OF - Director → CIF 0
  • 3
    Stonor, James Alexander
    Born in February 1977
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-08-08 ~ now
    OF - Director → CIF 0
    Mr James Alexander Stonor
    Born in February 1977
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 9
  • 1
    Mr Neal Anthony Judd
    Born in September 1971
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2021-01-28 ~ 2024-04-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mellor, Ian Geoffrey
    Director born in October 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-08-08 ~ 2023-04-13
    OF - Director → CIF 0
  • 3
    Keech, Christopher Beverley
    Water Management born in August 1959
    Individual
    Officer
    icon of calendar 2002-11-01 ~ 2017-08-08
    OF - Director → CIF 0
  • 4
    Colton, John Henry Edward
    Water Management Consultant born in March 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-08-23 ~ 2018-04-18
    OF - Director → CIF 0
    Mr John Henry Edward Colton
    Born in March 1951
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Athersuch, Kevin John
    Company Director born in September 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-08-01 ~ 2016-08-06
    OF - Director → CIF 0
  • 6
    Colton, Theresa Elizabeth
    Director born in December 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-08-23 ~ 2017-08-08
    OF - Director → CIF 0
    Colton, Theresa Elizabeth
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-08-23 ~ 2017-08-08
    OF - Secretary → CIF 0
    Mrs Theresa Elizabeth Colton
    Born in December 1953
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Harrison, Richard
    Director born in July 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-04-13 ~ 2024-01-05
    OF - Director → CIF 0
  • 8
    icon of addressPembroke House, 7 Brunswick Square, Bristol, Avon
    Active Corporate (2 parents, 37 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2001-08-23 ~ 2001-08-23
    PE - Nominee Secretary → CIF 0
  • 9
    icon of addressChawston House, Chawston Lane, Chawston, Bedford, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2017-08-08 ~ 2021-01-28
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SPLASH PADS ENTERPRISES LIMITED

Previous names
KINGCOMBE STONBURY LIMITED - 2022-12-20
KINGCOMBE AQUACARE LTD - 2018-04-20
Standard Industrial Classification
42910 - Construction Of Water Projects
Brief company account
Property, Plant & Equipment
71,549 GBP2024-12-31
69,216 GBP2023-12-31
Debtors
344,382 GBP2024-12-31
680,546 GBP2023-12-31
Cash at bank and in hand
11,776 GBP2024-12-31
4,063 GBP2023-12-31
Current Assets
425,983 GBP2024-12-31
727,458 GBP2023-12-31
Net Current Assets/Liabilities
26,606 GBP2024-12-31
-35,107 GBP2023-12-31
Total Assets Less Current Liabilities
98,155 GBP2024-12-31
34,109 GBP2023-12-31
Net Assets/Liabilities
57,902 GBP2024-12-31
13,187 GBP2023-12-31
Equity
Called up share capital
200 GBP2024-12-31
200 GBP2023-12-31
Retained earnings (accumulated losses)
57,702 GBP2024-12-31
12,987 GBP2023-12-31
Equity
57,902 GBP2024-12-31
13,187 GBP2023-12-31
Average Number of Employees
132024-01-01 ~ 2024-12-31
162023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
11,592 GBP2024-12-31
11,592 GBP2023-12-31
Plant and equipment
7,002 GBP2024-12-31
7,002 GBP2023-12-31
Furniture and fittings
7,423 GBP2024-12-31
7,423 GBP2023-12-31
Computers
8,164 GBP2024-12-31
7,904 GBP2023-12-31
Motor vehicles
73,669 GBP2024-12-31
46,029 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
107,850 GBP2024-12-31
79,950 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
-709 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-13,560 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-14,269 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
6,038 GBP2024-12-31
3,140 GBP2023-12-31
Plant and equipment
2,786 GBP2024-12-31
605 GBP2023-12-31
Furniture and fittings
6,284 GBP2024-12-31
3,810 GBP2023-12-31
Computers
6,137 GBP2024-12-31
3,179 GBP2023-12-31
Motor vehicles
15,056 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
36,301 GBP2024-12-31
10,734 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
2,898 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
2,181 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
2,474 GBP2024-01-01 ~ 2024-12-31
Computers
3,057 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
16,186 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
26,796 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
-99 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-1,130 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,229 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
5,554 GBP2024-12-31
8,452 GBP2023-12-31
Plant and equipment
4,216 GBP2024-12-31
6,397 GBP2023-12-31
Furniture and fittings
1,139 GBP2024-12-31
3,613 GBP2023-12-31
Computers
2,027 GBP2024-12-31
4,725 GBP2023-12-31
Motor vehicles
58,613 GBP2024-12-31
46,029 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
201,646 GBP2024-12-31
110,352 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2024-12-31
2,055 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
74,900 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
7,276 GBP2024-12-31
7,276 GBP2023-12-31
Prepayments/Accrued Income
Current
60,560 GBP2024-12-31
560,863 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
10,648 GBP2024-12-31
10,648 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
5,754 GBP2024-12-31
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
248,508 GBP2024-12-31
121,313 GBP2023-12-31
Other Taxation & Social Security Payable
Current
29,209 GBP2024-12-31
69,224 GBP2023-12-31
Other Creditors
Current
19,207 GBP2024-12-31
499,950 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
86,051 GBP2024-12-31
61,430 GBP2023-12-31
Creditors
Current
399,377 GBP2024-12-31
762,565 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
10,946 GBP2024-12-31
20,922 GBP2023-12-31
Other Creditors
Non-current
29,307 GBP2024-12-31
0 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
18,000 GBP2024-12-31
37,500 GBP2023-12-31

Related profiles found in government register
  • SPLASH PADS ENTERPRISES LIMITED
    Info
    KINGCOMBE STONBURY LIMITED - 2022-12-20
    KINGCOMBE AQUACARE LTD - 2022-12-20
    Registered number 04276292
    icon of address5 Doolittle Yard, Flitwick, Bedford MK45 2NW
    PRIVATE LIMITED COMPANY incorporated on 2001-08-23 (24 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-23
    CIF 0
  • SPLASH PADS ENTERPRISES LIMITED
    S
    Registered number 04276292
    icon of address5, Doolittle Yard, Flitwick, Bedford, England, MK45 2NW
    Private Company Limited By Shares in Companies House, England & Wales, United Kingdom
    CIF 1
    Private Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address5 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,574 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address5 Doolittle Yard, Flitwick, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,614 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.