Broadfeed Limited TUNBRIDGE WELLS


Broadfeed started in year 1984 as Private Limited Company with registration number 01782260. The Broadfeed company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Tunbridge Wells at 6&7 Spa Industrial Park. Postal code: TN2 3EN.

The firm has 2 directors, namely Simon B., Dianne B.. Of them, Dianne B. has been with the company the longest, being appointed on 31 December 1991 and Simon B. has been with the company for the least time - from 1 July 2003. As of 23 May 2024, there were 2 ex directors - Nigel M., Alan B. and others listed below. There were no ex secretaries.

This company operates within the TN2 3EN postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0188997 . It is located at Unit 6, Spa Industrial Park, Tunbridge Wells with a total of 2 cars.

Broadfeed Limited Address / Contact

Office Address 6&7 Spa Industrial Park
Office Address2 Longfield Road
Town Tunbridge Wells
Post code TN2 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01782260
Date of Incorporation Wed, 11th Jan 1984
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Dianne B.

Position: Secretary

Resigned:

Simon B.

Position: Director

Appointed: 01 July 2003

Dianne B.

Position: Director

Appointed: 31 December 1991

Nigel M.

Position: Director

Appointed: 31 December 1991

Resigned: 31 May 1994

Alan B.

Position: Director

Appointed: 31 December 1991

Resigned: 01 October 2009

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Dianne B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Simon B. This PSC owns 25-50% shares and has 25-50% voting rights.

Dianne B.

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

Simon B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth70 78772 82762 77550 299    
Balance Sheet
Current Assets189 216214 036201 578229 311199 214249 688231 584292 887
Net Assets Liabilities   50 29948 17710 0849 42019 146
Cash Bank In Hand6 02411 72522 083     
Debtors53 42463 21469 437     
Net Assets Liabilities Including Pension Asset Liability70 78772 82762 77550 299    
Stocks Inventory129 768139 097128 116     
Tangible Fixed Assets16 13836 22132 858     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve70 68767 83562 675     
Shareholder Funds70 78772 82762 77550 299    
Other
Average Number Employees During Period     101010
Creditors   219 823187 484270 711200 985264 896
Fixed Assets16 13836 22132 85826 87521 22618 62133 33456 017
Net Current Assets Liabilities55 23738 47831 78923 42426 9518 53734 96027 991
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  13 97613 93612 48612 4864 361 
Total Assets Less Current Liabilities71 37569 80762 77550 29948 17710 08468 29484 008
Creditors Due Within One Year133 979175 558185 637219 823    
Number Shares Allotted 100100     
Other Debtors Due After One Year53 42463 214      
Par Value Share 11     
Provisions For Liabilities Charges5881 8721 872     
Secured Debts133 979175 558      
Share Capital Allotted Called Up Paid100100100     
Tangible Fixed Assets Additions 37 0285 951     
Tangible Fixed Assets Cost Or Valuation166 432189 960195 911     
Tangible Fixed Assets Depreciation150 294153 739163 053     
Tangible Fixed Assets Depreciation Charged In Period 13 0319 314     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 586      
Tangible Fixed Assets Disposals 13 500      

Transport Operator Data

Unit 6
Address Spa Industrial Park , Longfield Road
City Tunbridge Wells
Post code TW2 3EN
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 10th, October 2023
Free Download (8 pages)

Company search