Broadley-james Limited BEDFORDSHIRE


Founded in 2000, Broadley-james, classified under reg no. 04045789 is an active company. Currently registered at 28-44 Alma Street LU1 2PL, Bedfordshire the company has been in the business for 24 years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023. Since 7th December 2010 Broadley-james Limited is no longer carrying the name Broadley Technologies.

The firm has 4 directors, namely David H., Robert G. and Scott B. and others. Of them, Scott B., Catherine B. have been with the company the longest, being appointed on 2 August 2000 and David H. and Robert G. have been with the company for the least time - from 14 January 2019. As of 9 May 2024, our data shows no information about any ex officers on these positions.

Broadley-james Limited Address / Contact

Office Address 28-44 Alma Street
Office Address2 Luton
Town Bedfordshire
Post code LU1 2PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04045789
Date of Incorporation Wed, 2nd Aug 2000
Industry Other manufacturing n.e.c.
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (175 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

David H.

Position: Director

Appointed: 14 January 2019

Robert G.

Position: Director

Appointed: 14 January 2019

Scott B.

Position: Director

Appointed: 02 August 2000

Catherine B.

Position: Director

Appointed: 02 August 2000

Taylor Walton Secretarial Limited

Position: Corporate Secretary

Appointed: 02 August 2000

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 2000

Resigned: 02 August 2000

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 02 August 2000

Resigned: 02 August 2000

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Scott B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Broadley Technologies Corporation that put Irvine, United States as the official address. This PSC has a legal form of "a domestic corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Scott B.

Notified on 21 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Broadley Technologies Corporation

19 Thomas, Irvine, California, 92618, United States

Legal authority California Corporations Code
Legal form Domestic Corporation
Country registered State Of California, United States Of America
Place registered California Secretary Of State
Registration number C1732628
Notified on 6 April 2016
Ceased on 21 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Broadley Technologies December 7, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand757 153679 643781 746735 4271 748 8792 783 3581 859 641
Current Assets1 219 1941 157 5361 235 6351 526 6332 410 0853 752 6162 679 276
Debtors308 879277 599143 056341 578276 286498 611344 977
Net Assets Liabilities822 569771 378986 3971 088 3771 793 4091 966 8991 852 282
Other Debtors 23 017    31 831
Property Plant Equipment27 59941 72952 338120 89187 44895 344129 342
Total Inventories153 162200 294310 833449 628384 920470 647474 658
Other
Accrued Liabilities Deferred Income24 54447 62321 19923 77722 49247 05432 839
Accumulated Depreciation Impairment Property Plant Equipment50 91264 66285 443102 933143 884184 675244 117
Additional Provisions Increase From New Provisions Recognised  -6418 020   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -1 266  -5 595  
Average Number Employees During Period77910989
Corporation Tax Payable30 530 22 2445 878177 95839 350 
Creditors418 704398 633234 655476 354573 3461 691 670732 955
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 958 11 51187310 4841 043
Disposals Property Plant Equipment 3 901 21 82587346 2851 482
Future Minimum Lease Payments Under Non-cancellable Operating Leases17 16017 16017 16017 16017 1608 6068 606
Increase From Depreciation Charge For Year Property Plant Equipment 16 70820 78129 00141 82451 27560 485
Net Current Assets Liabilities800 490758 9031 000 9801 050 2791 836 7392 060 9461 946 321
Number Shares Issued Fully Paid 100100100100100100
Other Creditors139 1473 6077 54740 27113 88523 92329 024
Other Taxation Social Security Payable15 53811 26915 93217 34816 99412 31723 525
Par Value Share 111111
Prepayments Accrued Income27 26927 84440 35054 60462 262140 04390 288
Profit Loss -51 191215 019101 980705 032173 490-114 617
Property Plant Equipment Gross Cost78 511106 391137 781223 824231 332280 019373 459
Provisions5 52029 25466 92182 793130 778189 391223 381
Provisions For Liabilities Balance Sheet Subtotal5 52029 25466 92182 793130 778189 391223 381
Recoverable Value-added Tax3 33615 02142 06064 19444 42464 022 
Total Additions Including From Business Combinations Property Plant Equipment 31 78131 390107 8688 38194 97294 922
Total Assets Less Current Liabilities828 089800 6321 053 3181 171 1701 924 1872 156 2902 075 663
Trade Creditors Trade Payables208 945336 134167 733389 080342 0171 569 026623 294
Trade Debtors Trade Receivables278 274211 71760 646222 780169 600294 546222 858
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     1 438 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 31st January 2023
filed on: 25th, July 2023
Free Download (11 pages)

Company search

Advertisements