CompanyTrack
B

BROOK FUNDING (NO.1) LIMITED

Dissolved Upminster

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
B

BROOK FUNDING (NO.1) LIMITED

Financial intermediation not elsewhere classified

Founded 8 Apr 2011 Dissolved Upminster, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 18 Apr 2024
Confirmation Statement Submitted
Net assets £11.37K £948.00 2023 year on year
Total assets £250.59M £360.42K 2023 year on year
Total Liabilities £250.57M £359.47K 2023 year on year
Charges 73
73 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

40a Station Road Upminster Essex RM14 2TR

Credit Report

Discover BROOK FUNDING (NO.1) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£3.88M

Increased by £107.37k (+3%)

Net Assets

£11.37k

Increased by £948.00 (+9%)

Total Liabilities

£250.57M

Increased by £359.47k (+0%)

Turnover

£9.84M

Increased by £7.22M (+276%)

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

4 active 2 resigned
Status
Intertrust Corporate Services LimitedCorporate-secretaryUnited KingdomUnknown8 Apr 2011Active
Intertrust Directors 1 LimitedCorporate-directorUnited KingdomUnknown8 Apr 2011Active
Intertrust Directors 2 LimitedCorporate-directorUnited KingdomUnknown8 Apr 2011Active
Paivi Helena WhitakerDirectorFinnishUnited Kingdom638 Jan 2018Active

Shareholders

Shareholders (1)

Intertrust Corporate Services Limited
100.0%
124 Apr 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Intertrust Corporate Services Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

CSC CORPORATE SERVICES (LONDON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSC MANAGEMENT SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC ITG HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BROOK FUNDING (NO.1) LIMITED Current Company

Charges

Charges

73 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
14 Feb 2025GazetteGazette Dissolved LiquidationView(1 page)
14 Nov 2024InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(15 pages)
25 May 2024InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
16 May 2024InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
16 May 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
14 Feb 2025 Gazette

Gazette Dissolved Liquidation

14 Nov 2024 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

25 May 2024 Insolvency

Liquidation Voluntary Declaration Of Solvency

16 May 2024 Insolvency

Liquidation Voluntary Appointment Of Liquidator

16 May 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

1 years ago on 14 Feb 2025

Liquidation Voluntary Members Return Of Final Meeting

1 years ago on 14 Nov 2024

Liquidation Voluntary Declaration Of Solvency

1 years ago on 25 May 2024

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 16 May 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 16 May 2024