Company NameBrookland Computer Services Ltd.
DirectorsRobert Christopher Brittaine and Ken Roulston
Company StatusActive
Company Number03473979
CategoryPrivate Limited Company
Incorporation Date25 November 1997(26 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Christopher Brittaine
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(23 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House Upper Mulgrave Road
Cheam
Sutton
Surrey
SM2 7AY
Director NameMr Ken Roulston
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(23 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleIT Sales Director
Country of ResidenceNorthern Ireland
Correspondence AddressKent House Upper Mulgrave Road
Cheam
Sutton
Surrey
SM2 7AY
Secretary NameMr Ken Roulston
StatusCurrent
Appointed28 May 2021(23 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressKent House Upper Mulgrave Road
Cheam
Sutton
Surrey
SM2 7AY
Director NameMr Eamonn Fogarty
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed25 November 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressBelgrave House 39-43 Monument Hill
Weybridge
KT13 8RN
Secretary NameJohn Reginald William Fordham
NationalityBritish
StatusResigned
Appointed25 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Putney High Street
London
SW15 1SL
Secretary NameMrs Amanda Fogarty
NationalityBritish
StatusResigned
Appointed01 February 2000(2 years, 2 months after company formation)
Appointment Duration21 years, 4 months (resigned 28 May 2021)
RoleCompany Director
Correspondence AddressHolly House
Furze Hill
Kingswood
Surrey
KT20 6HB
Director NameAmanda Fogarity
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(14 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelgrave House 39-43 Monument Hill
Weybridge
KT13 8RN
Director NameMr Julian John Light
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(14 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 May 2021)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence AddressKent House Upper Mulgrave Road
Cheam
Sutton
Surrey
SM2 7AY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 November 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrookland.co.uk
Telephone020 86522600
Telephone regionLondon

Location

Registered AddressSecond Floor, Building 4
Styal Road
Manchester
M22 5LW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

63k at £1Mr E. Fogarty & Mrs A. Fogarty
90.00%
Ordinary
7k at £1Mr Light & Mrs J. Light
10.00%
Ordinary

Financials

Year2014
Net Worth£771,521
Cash£797,939
Current Liabilities£386,446

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

5 June 2023Delivered on: 12 June 2023
Persons entitled: Eci 11 Nominees Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
1 June 2023Delivered on: 1 June 2023
Persons entitled: Glas Trust Corporation Limited (“Security Agent”)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
14 February 2022Delivered on: 14 February 2022
Persons entitled: Growth Lending 2020 Limited

Classification: A registered charge
Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
28 May 2021Delivered on: 8 June 2021
Persons entitled: Panoramic Growth Equity (Fund Management) LLP

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

11 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
31 July 2023Accounts for a small company made up to 30 September 2022 (7 pages)
12 June 2023Registration of charge 034739790004, created on 5 June 2023 (13 pages)
1 June 2023Registration of charge 034739790003, created on 1 June 2023 (12 pages)
17 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 April 2023Memorandum and Articles of Association (37 pages)
13 April 2023Satisfaction of charge 034739790002 in full (1 page)
13 April 2023Satisfaction of charge 034739790001 in full (1 page)
4 April 2023Termination of appointment of Ken Roulston as a director on 29 March 2023 (1 page)
4 April 2023Appointment of Mr Simon William Heafield as a director on 29 March 2023 (2 pages)
4 April 2023Appointment of Mr Julian David Llewellyn as a director on 29 March 2023 (2 pages)
4 April 2023Termination of appointment of Ken Roulston as a secretary on 29 March 2023 (1 page)
4 April 2023Current accounting period shortened from 30 September 2023 to 30 April 2023 (1 page)
4 April 2023Appointment of Mr Robert James Davies as a director on 29 March 2023 (2 pages)
4 April 2023Registered office address changed from 1 Delta Park Smugglers Way London SW18 1EG England to Second Floor, Building 4 Styal Road Manchester M22 5LW on 4 April 2023 (1 page)
4 April 2023Termination of appointment of Robert Christopher Brittaine as a director on 29 March 2023 (1 page)
24 February 2023Registered office address changed from Kent House Upper Mulgrave Road Cheam Sutton Surrey SM2 7AY to 1 Delta Park Smugglers Way London SW18 1EG on 24 February 2023 (1 page)
28 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
1 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
14 April 2022Change of details for Candela Enterprises Limited as a person with significant control on 28 May 2021 (2 pages)
14 February 2022Registration of charge 034739790002, created on 14 February 2022 (32 pages)
30 November 2021Confirmation statement made on 25 November 2021 with updates (4 pages)
8 September 2021Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
8 June 2021Registration of charge 034739790001, created on 28 May 2021 (54 pages)
2 June 2021Appointment of Mr Robert Christopher Brittaine as a director on 28 May 2021 (2 pages)
2 June 2021Cessation of Amanda Fogarty as a person with significant control on 28 May 2021 (1 page)
2 June 2021Termination of appointment of Amanda Fogarty as a secretary on 28 May 2021 (1 page)
2 June 2021Termination of appointment of Amanda Fogarity as a director on 28 May 2021 (1 page)
2 June 2021Notification of Candela Enterprises Limited as a person with significant control on 28 May 2021 (2 pages)
2 June 2021Termination of appointment of Julian John Light as a director on 28 May 2021 (1 page)
2 June 2021Cessation of Julian John Light as a person with significant control on 28 May 2021 (1 page)
2 June 2021Appointment of Mr Ken Roulston as a secretary on 28 May 2021 (2 pages)
2 June 2021Termination of appointment of Eamonn Fogarty as a director on 28 May 2021 (1 page)
2 June 2021Cessation of Eamonn Fogarty as a person with significant control on 28 May 2021 (1 page)
2 June 2021Appointment of Mr Ken Roulston as a director on 28 May 2021 (2 pages)
11 February 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
21 January 2020Change of details for Mrs Amanda Fogarty as a person with significant control on 20 January 2020 (2 pages)
21 January 2020Director's details changed for Eamonn Fogarty on 20 January 2020 (2 pages)
21 January 2020Director's details changed for Amanda Fogarity on 20 January 2020 (2 pages)
21 January 2020Change of details for Mr Eamonn Fogarty as a person with significant control on 20 January 2020 (2 pages)
21 January 2020Director's details changed for Mr Eamonn Fogarty on 20 January 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
8 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
21 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 70,000
(6 pages)
21 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 70,000
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 70,000
(5 pages)
10 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 70,000
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 70,000
(5 pages)
10 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 70,000
(5 pages)
9 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2012Appointment of Amanda Fogarity as a director on 26 March 2012 (3 pages)
28 March 2012Appointment of Julian John Light as a director (3 pages)
28 March 2012Appointment of Julian John Light as a director (3 pages)
28 March 2012Appointment of Amanada Fogarity as a director (3 pages)
11 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 January 2010Director's details changed for Eamonn Fogarty on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for Amanda Fogarty on 1 October 2009 (1 page)
22 January 2010Secretary's details changed for Amanda Fogarty on 1 October 2009 (1 page)
22 January 2010Secretary's details changed for Amanda Fogarty on 1 October 2009 (1 page)
22 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Eamonn Fogarty on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Eamonn Fogarty on 1 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 October 2009Annual return made up to 25 November 2008 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 25 November 2008 with a full list of shareholders (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 June 2008Registered office changed on 20/06/2008 from park house 25-27 monument hill weybridge surrey KT13 8RT united kingdom (1 page)
20 June 2008Registered office changed on 20/06/2008 from park house 25-27 monument hill weybridge surrey KT13 8RT united kingdom (1 page)
19 June 2008Registered office changed on 19/06/2008 from ward williams 43-45 high street weybridge surrey KT13 8BB (1 page)
19 June 2008Registered office changed on 19/06/2008 from ward williams 43-45 high street weybridge surrey KT13 8BB (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 December 2007Return made up to 25/11/07; full list of members (2 pages)
10 December 2007Return made up to 25/11/07; full list of members (2 pages)
12 December 2006Return made up to 25/11/06; full list of members (2 pages)
12 December 2006Return made up to 25/11/06; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2006Return made up to 25/11/05; full list of members (2 pages)
9 February 2006Return made up to 25/11/05; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2006Registered office changed on 12/01/06 from: kent house upper mulgrave road cheam surrey SM2 7AY (1 page)
12 January 2006Registered office changed on 12/01/06 from: kent house upper mulgrave road cheam surrey SM2 7AY (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 January 2005Return made up to 25/11/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2005Return made up to 25/11/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
7 January 2004Return made up to 25/11/03; full list of members
  • 363(287) ‐ Registered office changed on 07/01/04
(6 pages)
7 January 2004Return made up to 25/11/03; full list of members
  • 363(287) ‐ Registered office changed on 07/01/04
(6 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
4 December 2002Return made up to 25/11/02; full list of members (6 pages)
4 December 2002Return made up to 25/11/02; full list of members (6 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
10 December 2001Return made up to 25/11/01; full list of members (6 pages)
10 December 2001Return made up to 25/11/01; full list of members (6 pages)
29 January 2001Return made up to 25/11/00; full list of members (6 pages)
29 January 2001Return made up to 25/11/00; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000Return made up to 25/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 February 2000Return made up to 25/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 February 2000Full accounts made up to 31 March 1999 (11 pages)
28 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Registered office changed on 04/02/00 from: 8 putney high street london SW15 2SL (1 page)
4 February 2000Registered office changed on 04/02/00 from: 8 putney high street london SW15 2SL (1 page)
12 March 1999Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
12 March 1999Return made up to 25/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1999Return made up to 25/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1999Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997Secretary resigned (1 page)
3 December 1997Secretary resigned (1 page)
3 December 1997New secretary appointed (1 page)
3 December 1997Director resigned (1 page)
3 December 1997New secretary appointed (1 page)
25 November 1997Incorporation (16 pages)
25 November 1997Incorporation (16 pages)