Metal Developments Limited WELLINGTON


Founded in 2003, Metal Developments, classified under reg no. 04739742 is an active company. Currently registered at Victor House TA21 0LR, Wellington the company has been in the business for 21 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

The firm has 4 directors, namely Sandy M., David S. and Stephen B. and others. Of them, Stephen B., Andrew V. have been with the company the longest, being appointed on 1 May 2003 and Sandy M. has been with the company for the least time - from 28 July 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Rupert S. who worked with the the firm until 19 April 2018.

This company operates within the EX15 1RA postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1139225 . It is located at Victor House, Greenham Business Park, Wellington with a total of 1 cars.

Metal Developments Limited Address / Contact

Office Address Victor House
Office Address2 Greenham Business Park
Town Wellington
Post code TA21 0LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04739742
Date of Incorporation Fri, 18th Apr 2003
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (111 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Sandy M.

Position: Director

Appointed: 28 July 2021

David S.

Position: Director

Appointed: 26 October 2007

Stephen B.

Position: Director

Appointed: 01 May 2003

Andrew V.

Position: Director

Appointed: 01 May 2003

Simon B.

Position: Director

Appointed: 01 May 2003

Resigned: 18 March 2020

Rupert S.

Position: Director

Appointed: 01 May 2003

Resigned: 29 January 2019

Rupert S.

Position: Secretary

Appointed: 01 May 2003

Resigned: 19 April 2018

Ukbf Nominee Company Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2003

Resigned: 29 April 2003

Ukbf Nominee Director Limited

Position: Corporate Nominee Director

Appointed: 18 April 2003

Resigned: 29 April 2003

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats identified, there is Vibest Limited from Wellington, United Kingdom. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is David S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew V., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Vibest Limited

Victor House Greenham Business Park, Wellington, Somerset, TA21 0LR, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 14969139
Notified on 17 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David S.

Notified on 28 July 2021
Ceased on 17 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Andrew V.

Notified on 28 July 2021
Ceased on 17 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Stephen B.

Notified on 28 July 2021
Ceased on 17 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth644 091954 1361 264 977       
Balance Sheet
Cash Bank On Hand  254 766113 533275 7185 73112 746661 100458 684353 758
Current Assets671 978670 019930 738792 003889 922711 983622 2251 534 6851 680 7121 495 061
Debtors126 322306 610277 472294 169285 725284 420189 479554 935787 784655 852
Net Assets Liabilities  1 264 9771 191 0921 194 6111 058 775944 8561 360 3211 585 5821 612 290
Other Debtors  66 59255 93363 21655 08329 722341 493147 590125 431
Property Plant Equipment  1 642 9161 776 4301 745 7641 634 6971 420 4051 507 2691 747 4771 741 425
Total Inventories  398 500384 301328 479421 832420 000318 650434 244485 451
Cash Bank In Hand240 72169 709254 766       
Net Assets Liabilities Including Pension Asset Liability644 091954 1361 264 977       
Stocks Inventory304 935293 700398 500       
Tangible Fixed Assets624 0051 147 6591 642 916       
Reserves/Capital
Called Up Share Capital1 0201 0201 020       
Profit Loss Account Reserve643 071953 1161 263 957       
Shareholder Funds644 091954 1361 264 977       
Other
Accrued Liabilities   7 3637 3637 3637 36310 44313 52310 443
Accumulated Amortisation Impairment Intangible Assets  24 00024 00024 00024 00024 00024 00024 00024 000
Accumulated Depreciation Impairment Property Plant Equipment  537 660725 570929 9701 144 7241 346 0151 036 6821 146 4281 305 252
Additions Other Than Through Business Combinations Property Plant Equipment   357 746207 111109 86912 503177 531 152 772
Amounts Owed By Related Parties        100 00057 500
Average Number Employees During Period  3435353736353942
Bank Borrowings  358 397493 797467 469442 857421 624690 146594 609491 786
Bank Overdrafts    30 61068 107    
Creditors  641 300728 479649 742589 775478 509936 777778 619626 218
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -25 214-13 211-5 411-17 003-400 000  
Disposals Property Plant Equipment   -36 322-33 377-6 182-25 504-400 000  
Finance Lease Liabilities Present Value Total  282 903234 682182 273146 91890 791101 52898 063117 904
Financial Commitments Other Than Capital Commitments  4 13496 68676 68256 678120 12083 16046 20043 860
Finished Goods Goods For Resale  398 500384 301328 479421 832420 000318 650434 244485 451
Fixed Assets626 0051 149 6591 644 9161 778 4301 747 7641 636 6971 422 4051 509 2691 749 4781 743 426
Further Item Creditors Component Total Creditors  275 823393 261364 950336 841314 946294 578264 311223 189
Increase From Depreciation Charge For Year Property Plant Equipment   213 124217 611220 165218 29490 667 158 824
Intangible Assets Gross Cost  24 00024 00024 00024 00024 00024 00024 00024 000
Investments Fixed Assets2 0002 0002 0002 0002 0002 0002 0002 0002 0012 001
Investments In Subsidiaries  2 0002 0002 0002 0002 0002 0002 0012 001
Net Current Assets Liabilities159 162243 243373 106245 543180 33775 29242 219846 754764 432649 145
Other Creditors  2 0003 14796 91652 42991 21058 43568 14744 284
Other Remaining Borrowings  72 43997 035      
Prepayments   3 0629 7864 9156 7428 7355 9956 541
Property Plant Equipment Gross Cost  2 180 5762 502 0002 675 7342 779 4212 766 4202 543 9512 893 9053 046 677
Provisions For Liabilities Balance Sheet Subtotal  111 745104 40283 74863 43941 25958 925149 709154 063
Taxation Social Security Payable  59 844142 462110 32567 032133 325123 202173 178132 833
Total Assets Less Current Liabilities785 1671 392 9022 018 0222 023 9731 928 1011 711 9891 464 6242 356 0232 513 9102 392 571
Total Borrowings  641 300728 479649 742589 775478 509936 777778 619626 218
Trade Creditors Trade Payables  306 938171 435357 433324 994231 947305 158470 330442 037
Trade Debtors Trade Receivables  205 870235 174212 723224 422153 015204 707534 199466 380
Amount Specific Advance Or Credit Directors  8 79840 64634 03315 30911 0342 61429 7901 064
Amount Specific Advance Or Credit Made In Period Directors  17 58256 38916 4815 41214 00034 18841 00824 448
Amount Specific Advance Or Credit Repaid In Period Directors  -22 153-15 743-23 094-24 136-20 050-12 000-33 333-30 000
Creditors Due After One Year99 908404 730641 300       
Creditors Due Within One Year512 816426 776557 632       
Instalment Debts Due After5 Years 290 261275 823       
Number Shares Allotted1 0201 0201 020       
Par Value Share 11       
Percentage Subsidiary Held 100100       
Provisions For Liabilities Charges41 16834 036111 745       
Value Shares Allotted1 0201 0201 020       

Transport Operator Data

Victor House
Address Greenham Business Park , Greenham
City Wellington
Post code TA21 0LR
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 27th, November 2023
Free Download (17 pages)

Company search