BRMCO (215) LIMITED

Active Chesterfield

Other letting and operating of own or leased real estate

0 employees website.com
Other letting and operating of own or leased real estate
B

BRMCO (215) LIMITED

Other letting and operating of own or leased real estate

Founded 8 Oct 2015 Active Chesterfield, United Kingdom 0 employees website.com
Other letting and operating of own or leased real estate
Accounts Submitted 18 Nov 2025 Next due 31 Mar 2027 10 months remaining
Confirmation Submitted 3 Jul 2025 Next due 17 Jul 2026 2 months remaining
Net assets £1M £75K 2025 year on year
Total assets £3M £254K 2025 year on year
Total Liabilities £2M £178K 2025 year on year
Charges 4
4 outstanding

Contact & Details

Contact

Registered Address

One Waterside Place Basin Square Brimington Road Chesterfield Derbyshire S41 7FH United Kingdom

Full company profile for BRMCO (215) LIMITED (09816265), an active company based in Chesterfield, United Kingdom. Incorporated 8 Oct 2015. Other letting and operating of own or leased real estate. 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 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2016–2025)

Cash in Bank

£132.61k

Increased by £32.91k (+33%)

Net Assets

£1.21M

Increased by £75.16k (+7%)

Total Liabilities

£2.25M

Increased by £178.43k (+9%)

Turnover

N/A

Employees

N/A

Decreased by 4 (-100%)

Debt Ratio

65%

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
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

Officers

Officers

2 active 1 resigned
Status
Mark John HollandDirectorBritishUnited Kingdom595 Jan 2017Active
Stephen David PriestnallDirectorBritishEngland531 Feb 2016Active

Shareholders

Shareholders (2)

Peppermint Grove Ltd
60.0%
Mark John Holland
40.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Stephen David Priestnall

British

Active
Notified 6 Apr 2016
Residence England
DOB February 1973
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

No group structure identified

Charges

Charges

4 outstanding

Properties

Properties

3 freehold 5 leasehold 8 total
AddressTenurePrice PaidDate Added
361 Glossop Road, Sheffield (S10 2HQ) SHEFFIELD
Freehold£200,00017 May 2021
359 Glossop Road, Sheffield (S10 2HQ) SHEFFIELD
Freehold£150,00017 May 2021
234 Handsworth Road, Handsworth, Sheffield (S13 9BS) SHEFFIELD
Leasehold£900,0005 Jul 2018
226 Handsworth Road, Handsworth, Sheffield (S13 9BS) SHEFFIELD
Leasehold£900,0005 Jul 2018
land on the south west side of Handsworth Road, Handsworth SHEFFIELD
Freehold£900,0005 Jul 2018
361 Glossop Road, Sheffield (S10 2HQ)
Freehold £200,000
Added 17 May 2021
District SHEFFIELD
359 Glossop Road, Sheffield (S10 2HQ)
Freehold £150,000
Added 17 May 2021
District SHEFFIELD
234 Handsworth Road, Handsworth, Sheffield (S13 9BS)
Leasehold £900,000
Added 5 Jul 2018
District SHEFFIELD
226 Handsworth Road, Handsworth, Sheffield (S13 9BS)
Leasehold £900,000
Added 5 Jul 2018
District SHEFFIELD
land on the south west side of Handsworth Road, Handsworth
Freehold £900,000
Added 5 Jul 2018
District SHEFFIELD

Documents

Company Filings

DateCategoryDescriptionDocument
13 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
18 Nov 2025AccountsAnnual accounts made up to 30 Jun 2025
3 Jul 2025Persons With Significant ControlChange to Mr Stephen David Priestnall as a person with significant control on 3 Jul 2025
3 Jul 2025Confirmation StatementConfirmation statement made on 3 Jul 2025 with no updates
3 Jul 2025OfficersChange to director Stephen David Priestnall on 3 Jul 2025
13 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

18 Nov 2025 Accounts

Annual accounts made up to 30 Jun 2025

3 Jul 2025 Persons With Significant Control

Change to Mr Stephen David Priestnall as a person with significant control on 3 Jul 2025

3 Jul 2025 Confirmation Statement

Confirmation statement made on 3 Jul 2025 with no updates

3 Jul 2025 Officers

Change to director Stephen David Priestnall on 3 Jul 2025

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 13 Jan 2026

Annual accounts made up to 30 Jun 2025

5 months ago on 18 Nov 2025

Change to Mr Stephen David Priestnall as a person with significant control on 3 Jul 2025

10 months ago on 3 Jul 2025

Confirmation statement made on 3 Jul 2025 with no updates

10 months ago on 3 Jul 2025

Change to director Stephen David Priestnall on 3 Jul 2025

10 months ago on 3 Jul 2025