Crafty Devil Brewing Ltd CARDIFF


Founded in 2014, Crafty Devil Brewing, classified under reg no. 09240048 is an active company. Currently registered at Unit 3 The Stone Yard CF11 6HE, Cardiff the company has been in the business for ten years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Adam E., Rhys W.. Of them, Adam E., Rhys W. have been with the company the longest, being appointed on 29 September 2014. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Crafty Devil Brewing Ltd Address / Contact

Office Address Unit 3 The Stone Yard
Office Address2 Ninian Park Road
Town Cardiff
Post code CF11 6HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09240048
Date of Incorporation Mon, 29th Sep 2014
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Adam E.

Position: Director

Appointed: 29 September 2014

Rhys W.

Position: Director

Appointed: 29 September 2014

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Adam E. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Rhys W. This PSC owns 25-50% shares.

Adam E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Rhys W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-4 37023 189       
Balance Sheet
Current Assets8 76838 77562 42994 119136 350223 699201 701188 071194 498
Net Assets Liabilities 23 189-3 06331 53370 60151 03317 292-75 752-135 821
Cash Bank On Hand    13 574 111
Debtors5 00012 27129 42948 65966 816122 699100 70087 07093 497
Other Debtors  4 72310 28910 340100 19095 87471 54920 316
Property Plant Equipment  35 60455 29259 63358 64847 52738 72230 474
Total Inventories  33 00045 46055 960101 000101 000101 000101 000
Cash Bank In Hand2 7681 735       
Net Assets Liabilities Including Pension Asset Liability-4 37023 189       
Stocks Inventory1 00024 769       
Tangible Fixed Assets22 93019 628       
Reserves/Capital
Called Up Share Capital5 00210 002       
Profit Loss Account Reserve-9 37213 187       
Shareholder Funds-4 37023 189       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -2 765-1 695      
Creditors 14 4099 11813 86933 07395 32384 16774 16562 529
Fixed Assets22 93019 62835 604      
Net Current Assets Liabilities-17 02217 970-29 549-9 89044 04187 70853 932-40 309-103 766
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 250      
Total Assets Less Current Liabilities5 90837 5986 05545 402103 674146 356101 459-1 587-73 292
Accumulated Depreciation Impairment Property Plant Equipment  16 49931 08243 35859 51672 51883 03891 286
Average Number Employees During Period  9981112204
Bank Borrowings Overdrafts  5 8333 8331 67777 60634 16724 16514 164
Finance Lease Liabilities Present Value Total  2 2859 03611 72012 44012 4405 9141 512
Increase From Depreciation Charge For Year Property Plant Equipment   14 58312 27616 15813 00210 5208 248
Other Creditors  1 0001 00019 6765 27750 00050 00048 365
Other Taxation Social Security Payable  13 74431 97428 50527 97820 35064 15777 953
Property Plant Equipment Gross Cost  52 10386 374102 991118 164120 045121 760 
Total Additions Including From Business Combinations Property Plant Equipment   34 27116 61715 1731 8811 715 
Trade Creditors Trade Payables  33 90115 48620 95617 48116 71970 734155 736
Trade Debtors Trade Receivables  24 70638 37056 47622 5094 82615 52173 181
Consideration For Shares Issued 5 000       
Creditors Due After One Year10 27814 409       
Creditors Due Within One Year25 79020 805       
Nominal Value Shares Issued 5 000       
Number Shares Allotted46       
Number Shares Issued 2       
Par Value Share 2 500       
Value Shares Allotted5 00210 002       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 10th July 2023
filed on: 10th, July 2023
Free Download (5 pages)

Company search

Advertisements