Designaweigh Limited WYMONDHAM


Designaweigh started in year 2004 as Private Limited Company with registration number 05162817. The Designaweigh company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Wymondham at Wymondham Business Centre. Postal code: NR18 0PN.

The company has 2 directors, namely Jack B., Andrew B.. Of them, Andrew B. has been with the company the longest, being appointed on 7 July 2004 and Jack B. has been with the company for the least time - from 1 July 2022. At present there is one former director listed by the company - Heidi F., who left the company on 30 June 2022. In addition, the company lists several former secretaries whose names might be found in the table below.

Designaweigh Limited Address / Contact

Office Address Wymondham Business Centre
Office Address2 1 Town Green
Town Wymondham
Post code NR18 0PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05162817
Date of Incorporation Thu, 24th Jun 2004
Industry Other retail sale not in stores, stalls or markets
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Jack B.

Position: Director

Appointed: 01 July 2022

Andrew B.

Position: Director

Appointed: 07 July 2004

Heidi F.

Position: Director

Appointed: 17 September 2016

Resigned: 30 June 2022

Heidi F.

Position: Secretary

Appointed: 15 June 2005

Resigned: 30 June 2022

Scott C.

Position: Secretary

Appointed: 07 July 2004

Resigned: 15 June 2005

Creditreform (secretaries) Limited

Position: Corporate Secretary

Appointed: 24 June 2004

Resigned: 07 July 2004

Creditreform Limited

Position: Corporate Director

Appointed: 24 June 2004

Resigned: 07 July 2004

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Andrew B. This PSC and has 75,01-100% shares.

Andrew B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth4 6469 7297 73414 5159 99233 914       
Balance Sheet
Cash Bank On Hand     34 35423 41042 85172 24586 73348 66068 72464 237
Current Assets5 4469 7085 15416 0099 38551 74873 89381 744105 893134 06885 22174 32083 370
Debtors1 2671 9282 05910 5195 64317 39450 48338 89333 64847 33536 5615 59619 133
Net Assets Liabilities     33 91442 11756 85377 530100 47575 84674 19381 084
Other Debtors     12 07812 89912 63612 94213 56214 1972 30815 243
Property Plant Equipment     1 2411 2657571 7702 8545 7475 0064 277
Cash Bank In Hand4 1797 7803 0953 4712 63234 354       
Intangible Fixed Assets5 6005 2004 8004 4004 0003 600       
Net Assets Liabilities Including Pension Asset Liability4 6469 7297 73414 5159 99233 914       
Stocks Inventory   2 0191 110        
Tangible Fixed Assets2612091678139531 241       
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve4 6459 7287 73314 5149 99133 913       
Shareholder Funds4 6469 7297 73414 5159 99233 914       
Other
Accumulated Amortisation Impairment Intangible Assets     4 4005 2006 0006 8007 6008 0008 0008 000
Accumulated Depreciation Impairment Property Plant Equipment     7511 0278371 2791 9933 4304 1595 229
Additions Other Than Through Business Combinations Property Plant Equipment      4992741 4551 7984 3301 220341
Amounts Owed To Related Parties     38612 5918 7291607 156763312 
Average Number Employees During Period     22222222
Creditors     22 42735 58927 50430 99736 30514 0304 1825 750
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -40-379   -523 
Disposals Property Plant Equipment      -198-972   -1 232 
Fixed Assets5 8615 4094 9675 2134 9534 8414 0652 7572 9703 2545 747  
Increase From Amortisation Charge For Year Intangible Assets      800800800800400  
Increase From Depreciation Charge For Year Property Plant Equipment      3161894427141 4371 2521 070
Intangible Assets     3 6002 8002 0001 200400   
Intangible Assets Gross Cost     8 0008 0008 0008 0008 0008 0008 0008 000
Net Current Assets Liabilities-1 1634 3622 8009 4655 23029 32138 30454 24074 89697 76371 19170 13877 620
Number Shares Issued Fully Paid     11111111
Other Creditors     9 7811 7291 6131 6681 7181 7581 8211 984
Par Value Share 1 1111111111
Prepayments          13 248  
Property Plant Equipment Gross Cost     1 9912 2921 5943 0494 8479 1779 1659 506
Provisions For Liabilities Balance Sheet Subtotal     2482521443365421 092951813
Taxation Social Security Payable     12 26015 87817 16228 05427 43111 5092 0491 731
Total Assets Less Current Liabilities4 6989 7717 76714 67810 18334 16242 36956 99777 866101 01776 93875 14481 897
Trade Creditors Trade Payables      5 391 1 115   2 035
Trade Debtors Trade Receivables     5 31637 58426 25720 70633 77322 3643 2883 890
Accruals Deferred Income    191248       
Creditors Due Within One Year6 6095 3462 3546 5444 15522 427       
Intangible Fixed Assets Aggregate Amortisation Impairment2 4002 8003 2003 6004 0004 400       
Intangible Fixed Assets Amortisation Charged In Period 400400400400400       
Intangible Fixed Assets Cost Or Valuation8 0008 0008 0008 0008 0008 000       
Number Shares Allotted 1 111       
Provisions For Liabilities Charges524233163191        
Share Capital Allotted Called Up Paid111111       
Tangible Fixed Assets Additions   1 015378598       
Tangible Fixed Assets Cost Or Valuation3263263261 0151 3931 991       
Tangible Fixed Assets Depreciation65117159202440750       
Tangible Fixed Assets Depreciation Charged In Period 5242202238310       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   159         
Tangible Fixed Assets Disposals   326         
Amount Specific Advance Or Credit Directors  769          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 8th, January 2024
Free Download (11 pages)

Company search

Advertisements