Inspirational By Design Ltd NR CREDITON


Founded in 2004, Inspirational By Design, classified under reg no. 05137642 is an active company. Currently registered at Bawdenhayes EX17 4ET, Nr Crediton the company has been in the business for twenty years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

At the moment there are 3 directors in the the firm, namely James L., Rachel L. and Pamela P.. In addition one secretary - Rachel L. - is with the company. 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.

Inspirational By Design Ltd Address / Contact

Office Address Bawdenhayes
Office Address2 Sandford
Town Nr Crediton
Post code EX17 4ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 05137642
Date of Incorporation Tue, 25th May 2004
Industry Wholesale of watches and jewellery
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (177 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Rachel L.

Position: Secretary

Appointed: 30 June 2009

James L.

Position: Director

Appointed: 10 October 2007

Rachel L.

Position: Director

Appointed: 01 September 2007

Pamela P.

Position: Director

Appointed: 25 May 2004

James L.

Position: Secretary

Appointed: 26 April 2005

Resigned: 30 June 2009

Stl Secretaries Ltd

Position: Secretary

Appointed: 25 May 2004

Resigned: 25 May 2004

Pamela P.

Position: Secretary

Appointed: 25 May 2004

Resigned: 26 April 2005

David L.

Position: Director

Appointed: 25 May 2004

Resigned: 26 April 2005

Stl Directors Ltd

Position: Director

Appointed: 25 May 2004

Resigned: 25 May 2004

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is Pamela P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Pamela P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth154 905213 564      
Balance Sheet
Cash Bank On Hand 241 878269 783339 168349 273380 794280 504326 910
Current Assets501 088557 465589 422625 105591 696614 448474 762 
Debtors81 48289 94180 20377 22660 76059 02329 99534 758
Net Assets Liabilities 213 564240 401250 722227 193253 774204 810206 131
Other Debtors 1 486  4 7185 4024 483315
Property Plant Equipment 7 7076 8104 9254 0794 2053 1225 022
Total Inventories 225 646239 436208 711181 663174 631164 263156 650
Cash Bank In Hand208 762241 878      
Intangible Fixed Assets143 525132 485      
Net Assets Liabilities Including Pension Asset Liability154 905213 564      
Stocks Inventory210 844225 646      
Tangible Fixed Assets7 4857 707      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve154 805213 464      
Shareholder Funds154 905213 564      
Other
Accrued Liabilities Deferred Income      4 4124 848
Accumulated Amortisation Impairment Intangible Assets 88 320101 570114 820128 120141 670155 220168 770
Accumulated Depreciation Impairment Property Plant Equipment 18 25920 41621 85822 90424 49025 67327 260
Additions Other Than Through Business Combinations Intangible Assets    3 000   
Additions Other Than Through Business Combinations Property Plant Equipment  1 2607492001 712100 
Average Number Employees During Period 8888889
Corporation Tax Payable      65011 500
Creditors 300 000300 000300 000300 000300 000225 000225 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -1 039    
Disposals Property Plant Equipment   -1 192    
Fixed Assets151 010140 192126 045110 91099 76486 34071 707 
Increase From Amortisation Charge For Year Intangible Assets  13 25013 25013 30013 55013 55013 550
Increase From Depreciation Charge For Year Property Plant Equipment  2 1572 4811 0461 5861 1831 587
Intangible Assets 132 485119 235105 98595 68582 13568 58555 035
Intangible Assets Gross Cost 220 805220 805220 805223 805223 805223 805223 805
Net Current Assets Liabilities304 895374 472415 206440 412427 909467 934358 503 
Nominal Value Allotted Share Capital  10010010010010025
Number Shares Issued Fully Paid  10010010010010025
Other Creditors 124 054110 323109 631109 631104 631104 831225 000
Other Inventories 225 646239 436     
Other Payables Accrued Expenses 4 6605 06046 72616 7854 6984 412 
Other Provisions Balance Sheet Subtotal      4001 250
Other Remaining Borrowings 300 000300 000300 000300 000300 000225 000 
Other Taxation Payable      57310 143
Par Value Share 1 11111
Prepayments 2 4182 2544 5922 4814 8414 946 
Prepayments Accrued Income      4 94610 231
Property Plant Equipment Gross Cost 25 96627 22626 78326 98328 69528 79532 282
Provisions For Liabilities Balance Sheet Subtotal 1 100850600480500400 
Taxation Social Security Payable 14 7128 6957 06916 50511 978573 
Total Additions Including From Business Combinations Property Plant Equipment       3 487
Total Assets Less Current Liabilities455 905514 664541 251551 322527 673554 274430 210 
Total Borrowings 300 000300 000300 000300 000300 000225 000 
Trade Creditors Trade Payables 14 71732 1205 91210 64410 6065 69815 750
Trade Debtors Trade Receivables 86 03777 94972 63453 56148 78020 56624 212
Unpaid Contributions To Pension Schemes  182522218195 
Useful Life Intangible Assets Years       10
Useful Life Property Plant Equipment Years       3
Creditors Due After One Year300 000300 000      
Creditors Due Within One Year196 193182 993      
Number Shares Allotted100100      
Provisions For Liabilities Charges1 0001 100      
Value Shares Allotted100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 31st, May 2023
Free Download (6 pages)

Company search

Advertisements