Westcountry Stonemasons Limited IVYBRIDGE


Westcountry Stonemasons started in year 1991 as Private Limited Company with registration number 02621824. The Westcountry Stonemasons company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Ivybridge at 1 East Way. Postal code: PL21 9GE.

The firm has 2 directors, namely Melanie C., Marcus J.. Of them, Marcus J. has been with the company the longest, being appointed on 7 October 1991 and Melanie C. has been with the company for the least time - from 29 August 2013. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Westcountry Stonemasons Limited Address / Contact

Office Address 1 East Way
Office Address2 Lee Mill Industrial Estate
Town Ivybridge
Post code PL21 9GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02621824
Date of Incorporation Wed, 19th Jun 1991
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Melanie C.

Position: Director

Appointed: 29 August 2013

Marcus J.

Position: Director

Appointed: 07 October 1991

Marcus J.

Position: Secretary

Appointed: 01 July 1997

Resigned: 12 December 2008

Grenville L.

Position: Director

Appointed: 01 November 1991

Resigned: 19 October 1995

Richard W.

Position: Director

Appointed: 01 November 1991

Resigned: 12 December 2008

Roy J.

Position: Director

Appointed: 01 November 1991

Resigned: 25 August 1993

Richard W.

Position: Secretary

Appointed: 07 October 1991

Resigned: 01 July 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 June 1991

Resigned: 07 October 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 June 1991

Resigned: 07 October 1991

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Marcus J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Marcus J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth767 017727 568      
Balance Sheet
Cash Bank On Hand 491 630546 823626 221694 449839 673956 717694 665
Current Assets626 717516 024596 773655 663709 152849 999969 776 
Debtors66 475120 64748 95028 44213 7039 32612 059462 790
Net Assets Liabilities 697 431715 197755 489914 513982 0271 165 8771 355 245
Other Debtors 16 00066066066066011 42611 853
Property Plant Equipment 472 897516 426517 004495 891517 481651 975572 060
Total Inventories 1 0001 0001 0001 0001 0001 0001 000
Cash Bank In Hand559 242394 377      
Net Assets Liabilities Including Pension Asset Liability767 017727 568      
Stocks Inventory1 0001 000      
Tangible Fixed Assets472 220500 280      
Reserves/Capital
Called Up Share Capital3434      
Profit Loss Account Reserve751 928712 869      
Shareholder Funds767 017727 568      
Other
Accrued Liabilities Deferred Income      9 60812 892
Accumulated Depreciation Impairment Property Plant Equipment 277 413300 540360 677362 525354 809372 379449 963
Additions Other Than Through Business Combinations Property Plant Equipment  134 42099 597102 476122 594230 892 
Average Number Employees During Period 21211823192121
Bank Borrowings 55 76842 76729 195 44 16734 167 
Bank Borrowings Overdrafts      34 16724 167
Creditors 144 312141 08398 02261 15889 91163 89524 167
Depreciation Rate Used For Property Plant Equipment       20
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -44 587-16 071-65 814-53 420-48 695-16 020
Disposals Property Plant Equipment  -67 764-38 882-121 741-108 720-78 828-43 023
Finance Lease Liabilities Present Value Total 88 54498 31668 82761 15845 74429 72823 462
Increase From Depreciation Charge For Year Property Plant Equipment  67 71476 20867 66245 70466 26593 604
Net Current Assets Liabilities462 374403 349372 731375 398528 174611 238675 051 
Nominal Value Allotted Share Capital      3434
Number Shares Issued Fully Paid 34343434343434
Other Payables Accrued Expenses 5 1788 70310 71512 0199 3879 607 
Other Provisions Balance Sheet Subtotal      97 25492 022
Other Taxation Payable      64 865142 812
Par Value Share 1111111
Prepayments 3 478   8 66611 426 
Property Plant Equipment Gross Cost 750 310816 966877 681858 416872 2901 024 3541 022 023
Provisions For Liabilities Balance Sheet Subtotal 28 37232 87738 89148 39456 78197 254 
Raw Materials Consumables 1 0001 000     
Taxation Social Security Payable 37 24842 79564 48312 90632 00142 966 
Total Additions Including From Business Combinations Property Plant Equipment       40 692
Total Assets Less Current Liabilities934 594903 629889 157892 4021 024 0651 128 7191 327 026 
Total Borrowings 144 312141 08398 02261 15889 91163 895 
Trade Creditors Trade Payables 63 748115 796143 61163 225159 429199 13869 915
Trade Debtors Trade Receivables 51 41548 29027 78213 043 633450 937
Useful Life Property Plant Equipment Years       4
Amount Specific Advance Or Credit Repaid In Period Directors  -15 000     
Capital Redemption Reserve6666      
Creditors Due After One Year132 177135 061      
Creditors Due Within One Year164 343112 675      
Fixed Assets472 220500 280      
Number Shares Allotted3434      
Provisions For Liabilities Charges35 40041 000      
Revaluation Reserve14 98914 599      
Value Shares Allotted3434      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, December 2023
Free Download (10 pages)

Company search

Advertisements