Broden Lloyd Limited NELSON


Founded in 2004, Broden Lloyd, classified under reg no. 05291640 is an active company. Currently registered at 21 To 23 Gisburn Road BB9 8NB, Nelson the company has been in the business for twenty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 2 directors, namely Anne C., Elizabeth C.. Of them, Elizabeth C. has been with the company the longest, being appointed on 31 January 2020 and Anne C. has been with the company for the least time - from 11 February 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Anne C. who worked with the the firm until 31 March 2010.

Broden Lloyd Limited Address / Contact

Office Address 21 To 23 Gisburn Road
Office Address2 Barrowford
Town Nelson
Post code BB9 8NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05291640
Date of Incorporation Fri, 19th Nov 2004
Industry Real estate agencies
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Anne C.

Position: Director

Appointed: 11 February 2022

Elizabeth C.

Position: Director

Appointed: 31 January 2020

Eamonn S.

Position: Director

Appointed: 19 November 2004

Resigned: 31 March 2010

Anne C.

Position: Secretary

Appointed: 19 November 2004

Resigned: 31 March 2010

Anne C.

Position: Director

Appointed: 19 November 2004

Resigned: 31 January 2020

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Elizabeth C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Anne C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Elizabeth C.

Notified on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anne C.

Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth23 27922 415       
Balance Sheet
Cash Bank On Hand 35 53526 76327 07820 3679 32246 8949 1855 684
Current Assets82 61499 31590 67199 354111 047104 366159 968134 806138 225
Debtors 1 5352741 100986 2 0943 6772 707
Net Assets Liabilities 22 4158 615  -1 66824 13523 904 
Other Debtors  274    321666
Property Plant Equipment 13 67025 57220 33816 2417 1339 20520 16118 684
Total Inventories 62 24563 63471 17689 69495 044110 980121 944 
Cash Bank In Hand33 78835 535       
Stocks Inventory48 82662 245       
Tangible Fixed Assets9 31313 670       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve23 27722 413       
Shareholder Funds23 27922 415       
Other
Accrued Liabilities Deferred Income 1 6504 0593 1353 7832 1261 6401 7662 260
Accumulated Amortisation Impairment Intangible Assets 50 00050 00050 00050 00050 00050 00050 000 
Accumulated Depreciation Impairment Property Plant Equipment 23 93226 28031 51435 61130 46931 60233 91537 200
Additions Other Than Through Business Combinations Property Plant Equipment      3 20513 2691 808
Average Number Employees During Period    43223
Bank Borrowings Overdrafts      4 6673 268 
Corporation Tax Payable      1 199 2 624
Corporation Tax Recoverable 680     1 199 
Creditors 88 076107 628119 032138 250113 1674 667131 063137 425
Increase From Depreciation Charge For Year Property Plant Equipment  2 3485 2344 0973 2211 1332 3133 285
Intangible Assets Gross Cost 50 00050 00050 00050 00050 00050 00050 000 
Net Current Assets Liabilities15 53511 239-16 957-19 678-27 203-8 80119 5973 743800
Number Shares Issued Fully Paid  22     
Other Creditors 21 20539 50041 41941 87912 4431 8501 566421
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 363   
Other Disposals Property Plant Equipment     14 250   
Other Taxation Social Security Payable 2 9765003 5013 8643 5541 3692 5192 286
Par Value Share 111     
Prepayments Accrued Income   1 100986 2 0952 1572 041
Property Plant Equipment Gross Cost 37 60251 85251 85251 85237 60240 80754 07655 884
Provisions For Liabilities Balance Sheet Subtotal 2 494       
Total Additions Including From Business Combinations Property Plant Equipment  14 250      
Total Assets Less Current Liabilities24 84824 9098 615660-10 962-1 66828 80223 90419 484
Trade Creditors Trade Payables 62 24563 56970 97788 72495 044110 980121 944129 834
Trade Debtors Trade Receivables 855    -1  
Creditors Due Within One Year67 07988 076       
Intangible Fixed Assets Aggregate Amortisation Impairment50 00050 000       
Intangible Fixed Assets Cost Or Valuation50 00050 000       
Number Shares Allotted 2       
Provisions For Liabilities Charges1 5692 494       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 6 497       
Tangible Fixed Assets Cost Or Valuation31 10537 602       
Tangible Fixed Assets Depreciation21 79223 932       
Tangible Fixed Assets Depreciation Charged In Period 2 140       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, October 2023
Free Download (7 pages)

Company search