BROCKHAMPTON HOLDINGS LIMITED

Active Havant

Non-trading company

2 employees website.com
Environment, agriculture and waste Non-trading company
B

BROCKHAMPTON HOLDINGS LIMITED

Non-trading company

Founded 24 Dec 1990 Active Havant, United Kingdom 2 employees website.com
Environment, agriculture and waste Non-trading company

Previous Company Names

PROFITSTAKE PUBLIC LIMITED COMPANY 24 Dec 1990 — 20 Mar 1991
Accounts Submitted 19 Sept 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 11 Jul 2025 Next due 19 Jul 2026 2 months remaining
Net assets £96M £2M 2024 year on year
Total assets £132M £7M 2024 year on year
Total Liabilities £35M £9M 2024 year on year
Charges 4
1 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

Brockhampton Springs West Street Havant Hants PO9 1LG

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for BROCKHAMPTON HOLDINGS LIMITED (02570616), an active environment, agriculture and waste company based in Havant, United Kingdom. Incorporated 24 Dec 1990. Non-trading company. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£1.52M

Decreased by £1.30M (-46%)

Net Assets

£96.49M

Decreased by £1.94M (-2%)

Total Liabilities

£35.14M

Increased by £8.69M (+33%)

Turnover

N/A

Employees

2

Debt Ratio

27%

Increased by 6 (+29%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 600,000,020 Shares £65.42m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
14 Jul 2023600,000,000£60.00m£0.1
27 Mar 202010£2.43m£243k
26 Mar 201810£2.99m£299k

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (2)

South Downs Limited
99.5%
845,302,934
South Downs Limited
0.5%
4,462,637

Persons with Significant Control

Persons with Significant Control (3)

3 Active 7 Ceased

South Downs Limited

Unknown

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Christoper Loughlin

British

Active
Notified 1 Apr 2021
Residence England
DOB August 1952
Nature of Control
  • Significant Influence Or Control

Ancala Fornia Limited

United Kingdom

Active
Notified 16 Mar 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Paul Treagust

Ceased 16 Mar 2018

Ceased

Mark Shepherd

Ceased 16 Mar 2018

Ceased

Stuart Robert Lindsay

Ceased 16 Mar 2018

Ceased

Neville Smith

Ceased 16 Mar 2018

Ceased

David James Ellis

Ceased 16 Mar 2018

Ceased

David William Owens

Ceased 31 Mar 2021

Ceased

Mr David William Owens

Ceased 31 Mar 2021

Ceased

Group Structure

Group Structure

BROCKHAMPTON HOLDINGS LIMITED Current Company

Charges

Charges

1 outstanding 3 satisfied

Properties

Properties

7 leasehold 7 total
AddressTenurePrice PaidDate Added
Airspace immediately above the land of George Reservoir, Portsdown Hill Road, Portsmouth PORTSMOUTH
Leasehold-4 Aug 2015
Airspace, Eastergate Pumping Station, Fontwell Avenue, Eastergate, Chichester ARUN
Leasehold-29 Jun 2012
Airspace above Waterworks, Meyrick Road, Havant HAVANT
Leasehold-29 Jun 2012
airspace above land at Hoads Hill Reservoir, Wickham Road, Fareham FAREHAM
Leasehold-29 Jun 2012
airspace at River Itchen Water Works, Allington Lane, West End, Southampton SOUTHAMPTON
Leasehold-29 Jun 2012
Airspace immediately above the land of George Reservoir, Portsdown Hill Road, Portsmouth
Leasehold
Added 4 Aug 2015
District PORTSMOUTH
Airspace, Eastergate Pumping Station, Fontwell Avenue, Eastergate, Chichester
Leasehold
Added 29 Jun 2012
District ARUN
Airspace above Waterworks, Meyrick Road, Havant
Leasehold
Added 29 Jun 2012
District HAVANT
airspace above land at Hoads Hill Reservoir, Wickham Road, Fareham
Leasehold
Added 29 Jun 2012
District FAREHAM
airspace at River Itchen Water Works, Allington Lane, West End, Southampton
Leasehold
Added 29 Jun 2012
District SOUTHAMPTON

Documents

Company Filings

DateCategoryDescriptionDocument
21 Mar 2026OfficersAppointment of Mr Duncan Mckenzie Nixon as director on 12 Mar 2026
20 Mar 2026OfficersTermination of Sebastian Schwengber as director on 11 Mar 2026
17 Dec 2025Persons With Significant ControlCessation of Christoper Loughlin as a person with significant control on 1 Apr 2021
17 Dec 2025Persons With Significant ControlSouth Downs Limited notified as a person with significant control
17 Dec 2025Persons With Significant ControlCessation of Ancala Fornia Limited as a person with significant control on 16 Mar 2018
21 Mar 2026 Officers

Appointment of Mr Duncan Mckenzie Nixon as director on 12 Mar 2026

20 Mar 2026 Officers

Termination of Sebastian Schwengber as director on 11 Mar 2026

17 Dec 2025 Persons With Significant Control

Cessation of Christoper Loughlin as a person with significant control on 1 Apr 2021

17 Dec 2025 Persons With Significant Control

South Downs Limited notified as a person with significant control

17 Dec 2025 Persons With Significant Control

Cessation of Ancala Fornia Limited as a person with significant control on 16 Mar 2018

Recent Activity

Latest Activity

Appointment of Mr Duncan Mckenzie Nixon as director on 12 Mar 2026

1 months ago on 21 Mar 2026

Termination of Sebastian Schwengber as director on 11 Mar 2026

1 months ago on 20 Mar 2026

Cessation of Christoper Loughlin as a person with significant control on 1 Apr 2021

5 months ago on 17 Dec 2025

South Downs Limited notified as a person with significant control

5 months ago on 17 Dec 2025

Cessation of Ancala Fornia Limited as a person with significant control on 16 Mar 2018

5 months ago on 17 Dec 2025