Bronkhorst (UK) Limited NEWMARKET


Founded in 2002, Bronkhorst (UK), classified under reg no. 04376245 is an active company. Currently registered at 1 Kings Court CB8 7TG, Newmarket the company has been in the business for 22 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - Fergus V., appointed on 2 January 2013. In addition, a secretary was appointed - Robert M., appointed on 1 October 2009. As of 6 May 2024, there were 5 ex directors - Hendrik T., Evert B. and others listed below. There were no ex secretaries.

Bronkhorst (UK) Limited Address / Contact

Office Address 1 Kings Court
Office Address2 Willie Snaith Road
Town Newmarket
Post code CB8 7TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04376245
Date of Incorporation Mon, 18th Feb 2002
Industry Manufacture of electronic industrial process control equipment
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Veruloc B.v

Position: Corporate Director

Appointed: 18 January 2021

Fergus V.

Position: Director

Appointed: 02 January 2013

Robert M.

Position: Secretary

Appointed: 01 October 2009

Hendrik T.

Position: Director

Appointed: 01 April 2017

Resigned: 18 January 2021

Evert B.

Position: Director

Appointed: 02 January 2013

Resigned: 01 April 2017

Andrew M.

Position: Director

Appointed: 01 January 2006

Resigned: 04 January 2016

Steeles (law) Llp

Position: Corporate Secretary

Appointed: 01 December 2005

Resigned: 29 September 2009

Teunis B.

Position: Director

Appointed: 26 February 2002

Resigned: 01 January 2013

Wybren J.

Position: Director

Appointed: 26 February 2002

Resigned: 01 January 2013

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 February 2002

Resigned: 18 February 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 2002

Resigned: 18 February 2002

Hp Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 February 2002

Resigned: 01 December 2005

Hp Directors Limited

Position: Corporate Director

Appointed: 18 February 2002

Resigned: 26 February 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand150 173106 023168 467200 087
Current Assets946 5441 088 046960 4271 014 551
Debtors700 490919 873719 207772 206
Net Assets Liabilities613 246699 437659 523630 312
Other Debtors90 515133 75552 16252 162
Property Plant Equipment35 85835 61648 45665 458
Total Inventories95 88162 15072 75342 258
Other
Accrued Liabilities  83 229114 350
Accrued Liabilities Not Expressed Within Creditors Subtotal55 10984 807  
Accumulated Amortisation Impairment Intangible Assets 81 33881 33881 338
Accumulated Depreciation Impairment Property Plant Equipment278 634294 732318 462340 499
Additions Other Than Through Business Combinations Property Plant Equipment   39 039
Amortisation Rate Used For Intangible Assets 20  
Amounts Owed By Group Undertakings Participating Interests477417  
Amounts Owed By Related Parties  225439
Amounts Owed To Group Undertakings Participating Interests164 251129 792  
Amounts Owed To Related Parties  60 80741 381
Average Number Employees During Period14141415
Creditors311 990334 799342 805444 028
Depreciation Rate Used For Property Plant Equipment 25  
Financial Commitments Other Than Capital Commitments  407 543335 277
Fixed Assets35 85835 616  
Future Minimum Lease Payments Under Non-cancellable Operating Leases206 651160 417  
Increase From Depreciation Charge For Year Property Plant Equipment 16 098 22 037
Intangible Assets Gross Cost81 33881 33881 33881 338
Net Current Assets Liabilities634 554753 247617 622570 523
Number Shares Issued Fully Paid  250 000250 000
Other Creditors4 2234 4665 1815 046
Other Taxation Social Security Payable98 141160 840  
Par Value Share 1 1
Prepayments  52 04747 595
Property Plant Equipment Gross Cost314 492330 348366 918405 957
Provisions For Liabilities Balance Sheet Subtotal2 0574 6196 5555 669
Taxation Social Security Payable  177 858265 705
Total Assets Less Current Liabilities670 412788 863666 078635 981
Trade Creditors Trade Payables45 37539 70115 73017 546
Trade Debtors Trade Receivables609 498785 701614 773672 010

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 9th, October 2023
Free Download (11 pages)

Company search

Advertisements