Devon Metalcrafts Limited


Founded in 1982, Devon Metalcrafts, classified under reg no. 01681207 is an active company. Currently registered at 2 Victoria Way EX8 1EW, Exmouth the company has been in the business for 42 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 2 directors, namely Alan H., Philip M.. Of them, Philip M. has been with the company the longest, being appointed on 6 April 2015 and Alan H. has been with the company for the least time - from 30 June 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Trevor F. who worked with the the company until 30 June 2020.

Devon Metalcrafts Limited Address / Contact

Office Address 2 Victoria Way
Office Address2 Exmouth
Town Exmouth
Post code EX8 1EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01681207
Date of Incorporation Wed, 24th Nov 1982
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Alan H.

Position: Director

Appointed: 30 June 2020

Philip M.

Position: Director

Appointed: 06 April 2015

Stephen L.

Position: Director

Resigned: 30 June 2020

Trevor F.

Position: Secretary

Appointed: 15 August 1991

Resigned: 30 June 2020

Trevor F.

Position: Director

Appointed: 15 August 1991

Resigned: 30 June 2020

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we found, there is Phillip M. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Alan H. This PSC owns 25-50% shares. The third one is Trevor F., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Phillip M.

Notified on 1 July 2020
Nature of control: 25-50% shares

Alan H.

Notified on 1 July 2020
Nature of control: 25-50% shares

Trevor F.

Notified on 15 August 2016
Ceased on 30 June 2020
Nature of control: 25-50% shares

Stephen L.

Notified on 15 August 2016
Ceased on 30 June 2020
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 Worth90 81178 304       
Balance Sheet
Cash Bank On Hand 98 58198 089118 665127 136139 919148 354223 390335 469
Current Assets118 255125 267126 302149 039164 430168 959178 731256 272401 387
Debtors17 0399 29410 71312 92421 34412 79016 02718 35452 065
Net Assets Liabilities 78 30282 74563 80075 048121 20255 905148 647254 714
Other Debtors 2052368504685055 5546 9798 600
Property Plant Equipment 9 3318 3657 5047 27329 30427 15031 30755 541
Total Inventories 17 39217 50017 45015 95016 25014 35014 52813 853
Cash Bank In Hand83 85398 581       
Net Assets Liabilities Including Pension Asset Liability90 81178 304       
Stocks Inventory17 36317 392       
Tangible Fixed Assets10 4169 331       
Reserves/Capital
Called Up Share Capital21 600       
Profit Loss Account Reserve90 80976 704       
Shareholder Funds90 81178 304       
Other
Accumulated Amortisation Impairment Intangible Assets 3 0003 0003 0003 0003 0003 0003 000 
Accumulated Depreciation Impairment Property Plant Equipment 69 58970 55571 41672 22673 95677 02580 28886 759
Additions Other Than Through Business Combinations Property Plant Equipment        30 703
Average Number Employees During Period 9981010998
Creditors 54 61250 47591 43495 36971 57139 583132 983188 329
Future Minimum Lease Payments Under Non-cancellable Operating Leases        37 119
Increase From Depreciation Charge For Year Property Plant Equipment  9668618101 7303 0693 2636 471
Intangible Assets Gross Cost 3 0003 0003 0003 0003 0003 0003 000 
Net Current Assets Liabilities82 25570 65575 82757 60569 06197 38873 497123 289213 058
Other Creditors  1 83346 73256 99533 30242 31352 50491 264
Other Taxation Social Security Payable 514 23 70728 98229 55743 61174 99690 304
Property Plant Equipment Gross Cost 78 92078 92078 92079 499103 260104 175111 595142 300
Provisions For Liabilities Balance Sheet Subtotal 1 6841 4471 3091 2865 4905 1595 94913 885
Total Assets Less Current Liabilities92 67179 98684 19265 10976 334126 692100 647154 596268 599
Trade Creditors Trade Payables 10 96510 86320 9959 3928 7128 8935 4836 761
Trade Debtors Trade Receivables 9 08910 47712 07420 87612 28510 47311 37543 465
Accrued Liabilities 3 4803 5433 000     
Corporation Tax Payable 12 5249 84412 956     
Creditors Due Within One Year36 00054 610       
Fixed Assets10 4169 3318 3657 5047 27329 30427 15031 307 
Intangible Fixed Assets Aggregate Amortisation Impairment3 000        
Intangible Fixed Assets Cost Or Valuation3 000        
Number Shares Allotted2100       
Par Value Share 1       
Provisions For Liabilities Charges1 8601 684       
Share Capital Allotted Called Up Paid2100       
Tangible Fixed Assets Cost Or Valuation78 920        
Tangible Fixed Assets Depreciation68 50469 589       
Tangible Fixed Assets Depreciation Charged In Period 1 085       
Total Additions Including From Business Combinations Property Plant Equipment    57923 7619157 420 
Bank Borrowings Overdrafts      39 583  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, June 2023
Free Download (14 pages)

Company search

Advertisements