Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOKLAND COMPUTER SERVICES LTD.
Company Information for

BROOKLAND COMPUTER SERVICES LTD.

SECOND FLOOR, BUILDING 4, STYAL ROAD, MANCHESTER, M22 5LW,
Company Registration Number
03473979
Private Limited Company
Active

Company Overview

About Brookland Computer Services Ltd.
BROOKLAND COMPUTER SERVICES LTD. was founded on 1997-11-25 and has its registered office in Manchester. The organisation's status is listed as "Active". Brookland Computer Services Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BROOKLAND COMPUTER SERVICES LTD.
 
Legal Registered Office
SECOND FLOOR, BUILDING 4
STYAL ROAD
MANCHESTER
M22 5LW
Other companies in SM2
 
Filing Information
Company Number 03473979
Company ID Number 03473979
Date formed 1997-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB689184280  
Last Datalog update: 2024-03-05 23:42:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKLAND COMPUTER SERVICES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROOKLAND COMPUTER SERVICES LTD.

Current Directors
Officer Role Date Appointed
AMANDA FOGARTY
Company Secretary 2000-02-01
AMANADA FOGARITY
Director 2012-03-26
EAMONN FOGARTY
Director 1997-11-25
JULIAN JOHN LIGHT
Director 2012-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN REGINALD WILLIAM FORDHAM
Company Secretary 1997-11-25 2000-02-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-11-25 1997-11-25
INSTANT COMPANIES LIMITED
Nominated Director 1997-11-25 1997-11-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-12-11CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-07-31SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-12REGISTRATION OF A CHARGE / CHARGE CODE 034739790004
2023-06-01REGISTRATION OF A CHARGE / CHARGE CODE 034739790003
2023-04-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-17Memorandum articles filed
2023-04-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034739790001
2023-04-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034739790002
2023-04-04REGISTERED OFFICE CHANGED ON 04/04/23 FROM 1 Delta Park Smugglers Way London SW18 1EG England
2023-04-04DIRECTOR APPOINTED MR JULIAN DAVID LLEWELLYN
2023-04-04DIRECTOR APPOINTED MR ROBERT JAMES DAVIES
2023-04-04DIRECTOR APPOINTED MR SIMON WILLIAM HEAFIELD
2023-04-04Termination of appointment of Ken Roulston on 2023-03-29
2023-04-04APPOINTMENT TERMINATED, DIRECTOR ROBERT CHRISTOPHER BRITTAINE
2023-04-04APPOINTMENT TERMINATED, DIRECTOR KEN ROULSTON
2023-04-04Current accounting period shortened from 30/09/23 TO 30/04/23
2023-02-24REGISTERED OFFICE CHANGED ON 24/02/23 FROM Kent House Upper Mulgrave Road Cheam Sutton Surrey SM2 7AY
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-06-01AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14PSC05Change of details for Candela Enterprises Limited as a person with significant control on 2021-05-28
2022-02-14REGISTRATION OF A CHARGE / CHARGE CODE 034739790002
2022-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 034739790002
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-09-08AA01Current accounting period extended from 31/03/21 TO 30/09/21
2021-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 034739790001
2021-06-02AP01DIRECTOR APPOINTED MR KEN ROULSTON
2021-06-02AP03Appointment of Mr Ken Roulston as company secretary on 2021-05-28
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN JOHN LIGHT
2021-06-02PSC02Notification of Candela Enterprises Limited as a person with significant control on 2021-05-28
2021-06-02TM02Termination of appointment of Amanda Fogarty on 2021-05-28
2021-06-02PSC07CESSATION OF AMANDA FOGARTY AS A PERSON OF SIGNIFICANT CONTROL
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2021-01-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21PSC04Change of details for Mrs Amanda Fogarty as a person with significant control on 2020-01-20
2020-01-21CH01Director's details changed for Eamonn Fogarty on 2020-01-20
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 70000
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 70000
2015-12-21AR0125/11/15 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 70000
2014-12-10AR0125/11/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 70000
2013-12-10AR0125/11/13 ANNUAL RETURN FULL LIST
2013-01-09AR0125/11/12 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-28AP01DIRECTOR APPOINTED JULIAN JOHN LIGHT
2012-03-28AP01DIRECTOR APPOINTED AMANADA FOGARITY
2012-01-11AR0125/11/11 ANNUAL RETURN FULL LIST
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-20AR0125/11/10 ANNUAL RETURN FULL LIST
2010-12-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-22AR0125/11/09 ANNUAL RETURN FULL LIST
2010-01-22CH01Director's details changed for Eamonn Fogarty on 2009-10-01
2010-01-22CH03SECRETARY'S DETAILS CHNAGED FOR AMANDA FOGARTY on 2009-10-01
2010-01-05AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-07AR0125/11/08 ANNUAL RETURN FULL LIST
2009-01-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-20287REGISTERED OFFICE CHANGED ON 20/06/2008 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT UNITED KINGDOM
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM WARD WILLIAMS 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-10363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2006-12-12363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-09363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-12287REGISTERED OFFICE CHANGED ON 12/01/06 FROM: KENT HOUSE UPPER MULGRAVE ROAD CHEAM SURREY SM2 7AY
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/05
2005-01-04363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/04
2004-01-07363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-04363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2001-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-10363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-01-29363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-29288bSECRETARY RESIGNED
2000-02-29288aNEW SECRETARY APPOINTED
2000-02-29363(288)SECRETARY RESIGNED
2000-02-29363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
2000-02-28AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-02-04287REGISTERED OFFICE CHANGED ON 04/02/00 FROM: 8 PUTNEY HIGH STREET LONDON SW15 2SL
1999-03-12225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99
1999-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-12363sRETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS
1997-12-03288aNEW DIRECTOR APPOINTED
1997-12-03288bDIRECTOR RESIGNED
1997-12-03288bSECRETARY RESIGNED
1997-12-03288aNEW SECRETARY APPOINTED
1997-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROOKLAND COMPUTER SERVICES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROOKLAND COMPUTER SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of BROOKLAND COMPUTER SERVICES LTD.'s previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOKLAND COMPUTER SERVICES LTD.

Intangible Assets
Patents
We have not found any records of BROOKLAND COMPUTER SERVICES LTD. registering or being granted any patents
Domain Names

BROOKLAND COMPUTER SERVICES LTD. owns 39 domain names.

10-DESIGN.co.uk   amandafogarty.co.uk   alumnodevelopments.co.uk   bcsnet.co.uk   bakerpublishinggroup.co.uk   canadaclub.co.uk   employeescreening.co.uk   hcfpartnership.co.uk   imagesonline.co.uk   ksfinancial.co.uk   millengriffiths.co.uk   qandauk.co.uk   rba-acoustics.co.uk   robertcarlton.co.uk   shootthebaby.co.uk   spbrokerservices.co.uk   winifa.co.uk   acornmail.co.uk   benjamin-bear.co.uk   defendit.co.uk   iolonline.co.uk   mygite.co.uk   veropress.co.uk   markanthonyfm.co.uk   prgmail.co.uk   surreyjewellers.co.uk   screnvelopes.co.uk   prgplc.co.uk   brookland.co.uk   brookcom.co.uk   brooksystems.co.uk   npdes.co.uk   obfl.co.uk   obsidian-financial.co.uk   toyotatech.co.uk   galenaconsulting.co.uk   thebigcloud.co.uk   isareview.co.uk   busybee-events.co.uk  

Trademarks
We have not found any records of BROOKLAND COMPUTER SERVICES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKLAND COMPUTER SERVICES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BROOKLAND COMPUTER SERVICES LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BROOKLAND COMPUTER SERVICES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOKLAND COMPUTER SERVICES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOKLAND COMPUTER SERVICES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3