Broadbridge Investments Limited RICKMANSWORTH


Broadbridge Investments started in year 1945 as Private Limited Company with registration number 00398333. The Broadbridge Investments company has been functioning successfully for seventy nine years now and its status is active. The firm's office is based in Rickmansworth at 13 St. Peters Way. Postal code: WD3 5QF.

At the moment there are 4 directors in the the firm, namely Stephen L., John B. and Keith B. and others. In addition one secretary - Stephen L. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Eric B. who worked with the the firm until 3 May 1992.

Broadbridge Investments Limited Address / Contact

Office Address 13 St. Peters Way
Office Address2 Chorleywood
Town Rickmansworth
Post code WD3 5QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00398333
Date of Incorporation Wed, 5th Sep 1945
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 79 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Stephen L.

Position: Director

Appointed: 01 November 2017

Stephen L.

Position: Secretary

Appointed: 01 November 2017

John B.

Position: Director

Appointed: 09 July 1999

Keith B.

Position: Director

Appointed: 26 March 1998

Joy D.

Position: Director

Appointed: 08 May 1997

Eric B.

Position: Secretary

Resigned: 03 May 1992

Dennis B.

Position: Director

Appointed: 11 November 1997

Resigned: 05 January 2004

Joy D.

Position: Secretary

Appointed: 03 May 1992

Resigned: 01 November 2017

Eric B.

Position: Director

Appointed: 14 May 1991

Resigned: 07 January 1993

Frank B.

Position: Director

Appointed: 14 May 1991

Resigned: 08 July 1997

Sidney B.

Position: Director

Appointed: 14 May 1991

Resigned: 12 February 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 02726 02215 902    
Current Assets9 02726 02215 90216 87417 6738 6609 624
Net Assets Liabilities9 56010 29211 08112 01812 83713 80014 763
Property Plant Equipment1 2624 44215 364    
Other
Creditors72920 17220 18520 22020 20010 22410 225
Fixed Assets1 2624 44215 36415 36415 36415 36415 364
Net Current Assets Liabilities8 2985 850-4 283-3 346-2 527-1 564-601
Other Creditors 20 00020 000    
Property Plant Equipment Gross Cost1 2624 44215 364    
Taxation Social Security Payable345172185    
Total Additions Including From Business Combinations Property Plant Equipment 3 18010 922    
Total Assets Less Current Liabilities9 56010 29211 08112 01812 83713 80014 763
Trade Creditors Trade Payables384      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers
Micro company accounts made up to 31st December 2022
filed on: 16th, September 2023
Free Download (8 pages)

Company search

Advertisements