Designer Kasbah Limited SHEFFIELD


Founded in 1993, Designer Kasbah, classified under reg no. 02820414 is an active company. Currently registered at 123 - 125 Fitzwilliam Street S1 4JP, Sheffield the company has been in the business for thirty one years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Tuesday 18th February 1997 Designer Kasbah Limited is no longer carrying the name Welldeluxe Trading.

The company has 2 directors, namely Caroline W., Paula W.. Of them, Caroline W., Paula W. have been with the company the longest, being appointed on 1 July 2018. Currenlty, the company lists one former director, whose name is Peter B. and who left the the company on 31 December 2020. In addition, there is one former secretary - Kristeen W. who worked with the the company until 1 July 2018.

Designer Kasbah Limited Address / Contact

Office Address 123 - 125 Fitzwilliam Street
Town Sheffield
Post code S1 4JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02820414
Date of Incorporation Fri, 21st May 1993
Industry Manufacture of other furniture
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Caroline W.

Position: Director

Appointed: 01 July 2018

Paula W.

Position: Director

Appointed: 01 July 2018

Kristeen W.

Position: Secretary

Appointed: 10 June 1993

Resigned: 01 July 2018

Peter B.

Position: Director

Appointed: 10 June 1993

Resigned: 31 December 2020

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 1993

Resigned: 10 June 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 May 1993

Resigned: 10 June 1993

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Natural Bed Company Limited from Sheffield, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Peter B. This PSC owns 50,01-75% shares.

Natural Bed Company Limited

123 - 125 Fitzwilliam Street, Sheffield, South Yorkshire, S1 4JP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11332293
Notified on 1 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter B.

Notified on 6 April 2016
Ceased on 1 July 2018
Nature of control: 50,01-75% shares

Company previous names

Welldeluxe Trading February 18, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth134 254182 543225 667       
Balance Sheet
Cash Bank On Hand  30 338132 070142 273361 392510 279967 030829 485848 932
Current Assets250 207345 188211 809354 858370 748590 921765 8161 224 4071 138 5611 233 795
Debtors33 68140 41333 69418 33246 73031 99348 38432 11545 33533 071
Net Assets Liabilities  225 667262 217296 168416 806416 905590 697729 502894 958
Other Debtors  18 56913 09014 85015 55719 49816 70918 52419 396
Property Plant Equipment  206 560184 478164 753141 480119 384127 524118 033 
Total Inventories  147 777204 456181 745197 536207 153225 262263 741351 792
Cash Bank In Hand70 051160 48930 338       
Net Assets Liabilities Including Pension Asset Liability134 254182 543225 667       
Stocks Inventory146 475144 286147 777       
Tangible Fixed Assets34 20650 743206 560       
Reserves/Capital
Called Up Share Capital106106106       
Profit Loss Account Reserve134 148182 437225 561       
Shareholder Funds134 254182 543225 667       
Other
Accumulated Depreciation Impairment Property Plant Equipment  143 624172 000201 814228 078253 142281 206310 206140 384
Average Number Employees During Period    212121192424
Bank Borrowings Overdrafts       50 00041 30030 651
Creditors  171 808256 225218 439309 005462 910750 628514 837442 643
Dividends Paid     96 933233 442202 625188 00087 091
Increase From Depreciation Charge For Year Property Plant Equipment   28 37629 81426 26425 06428 06429 00017 500
Net Current Assets Liabilities106 489140 65440 00198 633152 309281 916302 906473 779623 724791 152
Other Creditors  111 417134 47992 461168 846257 822451 686263 969224 983
Other Taxation Social Security Payable  28 34172 466100 783106 056168 691187 432151 304130 096
Profit Loss     217 571233 541376 417326 805252 547
Property Plant Equipment Gross Cost  350 184356 478366 567369 558372 526408 730428 239175 639
Provisions For Liabilities Balance Sheet Subtotal  20 89420 89420 8946 5905 38510 60612 25522 850
Total Additions Including From Business Combinations Property Plant Equipment   6 29410 0892 9912 96836 20419 509283
Total Assets Less Current Liabilities140 695191 397246 561283 111317 062423 396422 290601 303741 757917 808
Trade Creditors Trade Payables  32 05049 28025 19534 10336 39761 51058 26456 913
Trade Debtors Trade Receivables  15 1255 24231 88016 43628 88615 40626 81113 675
Creditors Due Within One Year143 718204 534171 808       
Fixed Assets34 20650 743206 560       
Number Shares Allotted 5050       
Par Value Share 00       
Provisions For Liabilities Charges6 4418 85420 894       
Share Capital Allotted Called Up Paid333       
Tangible Fixed Assets Additions 26 037187 807       
Tangible Fixed Assets Cost Or Valuation145 604171 641350 184       
Tangible Fixed Assets Depreciation111 398120 898143 624       
Tangible Fixed Assets Depreciation Charged In Period 9 50028 646       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 920       
Tangible Fixed Assets Disposals  9 264       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 22nd, March 2024
Free Download (9 pages)

Company search