CompanyTrack
B

BROOKLAND COMPUTER SERVICES LTD.

Active Manchester

Other business support service activities n.e.c.

0 employees Website
Information technology, telecommunications and data Other business support service activities n.e.c.
B

BROOKLAND COMPUTER SERVICES LTD.

Other business support service activities n.e.c.

Founded 25 Nov 1997 Active Manchester, England 0 employees brookland.co.uk
Information technology, telecommunications and data Other business support service activities n.e.c.
Accounts Submitted 3 Feb 2025
Confirmation Statement Submitted 2 Dec 2024
Net assets £2.68M £0.00 2024 year on year
Total assets £2.80M £0.00 2024 year on year
Total Liabilities £116.39K £0.00 2024 year on year
Charges 6
4 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Second Floor, Building 4 Styal Road Manchester M22 5LW England

Office ()

Cheam, Sutton, United Kingdom, Europe

Telephone

0(0)2086522600

Credit Report

Discover BROOKLAND COMPUTER SERVICES LTD.'s Credit Score, limit, and payment likelihood.

Mutual Companies

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 (2021–2024)

Cash in Bank

N/A

Net Assets

£2.68M

Total Liabilities

£116.39k

Turnover

N/A

Employees

N/A

Debt Ratio

4%

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

Officers

Officers

3 active 10 resigned
Status
Julian David LlewellynDirectorBritishEngland5629 Mar 2023Active
Robert James DaviesDirectorBritishEngland5429 Mar 2023Active
Simon William HeafieldDirectorBritishEngland5429 Mar 2023Active

Shareholders

Shareholders (4)

Candela Enterprises Limited
100.0%
70,00030 Nov 2021
Mr And Mrs J Light
0.0%
030 Nov 2021
Eamonn Fogarty
0.0%
030 Nov 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Candela Enterprises Limited

United Kingdom

Active
Notified 28 May 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Eamonn Fogarty

Ceased 28 May 2021

Ceased

Amanda Fogarty

Ceased 28 May 2021

Ceased

Julian John Light

Ceased 28 May 2021

Ceased

Group Structure

Group Structure

CANDELA ENTERPRISES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCN TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3671 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3670 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3669 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI 11 NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI PARTNERS LLP united kingdom
BROOKLAND COMPUTER SERVICES LTD. Current Company

Charges

Charges

4 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
18 Nov 2025OfficersTermination of Julian David Llewellyn as director on 2025-11-01View(1 page)
18 Nov 2025OfficersAppointment of Joanne Lucy Seymour as director on 2025-11-03View(2 pages)
12 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(88 pages)
9 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(71 pages)
3 Feb 2025AccountsAnnual accounts made up to 2024-04-30View(5 pages)
18 Nov 2025 Officers

Termination of Julian David Llewellyn as director on 2025-11-01

18 Nov 2025 Officers

Appointment of Joanne Lucy Seymour as director on 2025-11-03

12 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

9 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Feb 2025 Accounts

Annual accounts made up to 2024-04-30

Recent Activity

Latest Activity

Termination of Julian David Llewellyn as director on 2025-11-01

3 months ago on 18 Nov 2025

Appointment of Joanne Lucy Seymour as director on 2025-11-03

3 months ago on 18 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 12 May 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 9 May 2025

Annual accounts made up to 2024-04-30

1 years ago on 3 Feb 2025