Get an alert when BROCKHAMPTON HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-07-19 (in 2mo)

Last made up 2025-07-05

Watchouts

None on the register

Cash

£2M

-46.2% vs 2024

Net assets

£96M

-2% vs 2024

Employees

0

Average over period

Profit before tax

£2M

+14% vs 2024

Name history

Renamed 1 time since incorporation

  1. BROCKHAMPTON HOLDINGS LIMITED 1991-03-20 → present
  2. PROFITSTAKE PUBLIC LIMITED COMPANY 1990-12-24 → 1991-03-20

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover
Operating profit -£53,000£19,000
Profit before tax £2,125,000£2,423,000
Net profit £2,244,000£2,472,000
Cash £2,822,000£1,519,000
Total assets less current liabilities £121,110,000£96,489,000
Net assets £98,429,000£96,489,000
Equity £98,429,000£96,489,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Return on capital employed -0.0%0.0%
Gearing (liabilities / total assets) 21.2%26.7%
Current ratio 7.42x1.00x
Interest cover -0.04x0.01x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis. The directors have prepared financial forecasts for a period of at least 12 months from the date of approval of these financial statements which indicate that, the company will have sufficient funds to settle its liabilities as they fall due. Consequently, the directors are confident that the company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”

Group structure

  1. BROCKHAMPTON HOLDINGS LIMITED · parent
    1. Portsmouth Water Holdings Limited
    2. Portsmouth Water Limited

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 30 resigned

Name Role Appointed Born Nationality
HEWSON, Hayley Elizabeth Secretary 2025-09-26
LOUGHLIN, Christopher Director 2023-08-01 Aug 1952 British
MILNER, John Christopher Director 2021-10-01 Jun 1976 British
NIXON, Duncan Mckenzie Director 2026-03-12 Jan 1998 Irish
TAYLOR, Colin Robert Director 2018-11-01 Jun 1961 British
Show 30 resigned officers
Name Role Appointed Resigned
BATTY, John Francis Secretary 1992-10-15
HALFORD, Susan Grace Secretary 1992-10-15 2003-05-31
HARDYMAN, Christopher Neil Secretary 2009-09-18 2025-09-25
SMITH, Neville Secretary 2003-06-26 2009-09-18
BAILEY, Frederick Arthur Director 1999-11-18
BATTY, John Francis Director 2001-12-07
BURKE, James Philip Alexander Director 2023-08-01 2024-03-28
CHILDS, Philip David Director 1992-01-23
CONLON, Zaida Munshi Director 2011-12-01 2012-01-09
CONLON, Zaida Munshi Director 2010-02-05 2011-12-01
COPP, Martin Cecil, Dr Director 1992-10-01 2001-12-07
CULLINAN, Rory Malcolm Director 2001-12-17 2002-04-04
DOUGHTY, William Robert Director 2003-07-23 2009-12-31
ELLIS, David James Director 2011-12-01 2012-01-09
ELLIS, David James Director 2009-12-31 2011-12-01
ELLIS, David James Director 2008-05-22 2009-12-30
GLANVILLE, John Foster Director 1993-12-16
GRAHAM, Penelope Gail Director 2002-04-23 2003-07-21
GUYMER, Eric Norman Lawrence Director 1992-03-01
KING, John David Director 2001-12-07
ORTON, Helen Mary Grace Director 2015-10-12 2021-09-30
PORTEOUS, Roderic Colquhoun Director 2014-11-18 2018-11-01
PRINGLE, Hugh James Young Director 2001-12-07
RAE, Neil Director 2009-12-31 2010-02-05
REES, Robert Hugh Corrie Director 2005-10-03 2007-12-07
ROADNIGHT, Nicholas John Director 1997-04-23 2012-05-15
SCHWENGBER, Sebastian Director 2024-07-01 2026-03-11
SHEERAN, Nick John Director 2011-12-09 2015-01-01
SLATER, George Director 1997-07-24
SMITH, Neville Director 1998-02-01 2018-12-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Christoper Loughlin Individual Significant influence 2021-04-01 Ceased 2021-04-01
Mr David William Owens Individual significant-influence-or-control-as-firm 2018-03-16 Ceased 2021-03-31
Ancala Fornia Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-03-16 Ceased 2018-03-16
Mr Paul Treagust Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2018-03-16
Mr Mark Shepherd Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2018-03-16
Mr Neville Smith Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2018-03-16
Mr David James Ellis Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2018-03-16
Mr Stuart Robert Lindsay Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2018-03-16
South Downs Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 254 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-08-02 RESOLUTIONS Resolution
Date Type Category Description
2026-03-21 AP01 officers Appoint person director company with name date PDF
2026-03-20 TM01 officers Termination director company with name termination date PDF
2025-12-17 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-17 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-17 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-10-05 AP03 officers Appoint person secretary company with name date PDF
2025-10-05 TM02 officers Termination secretary company with name termination date PDF
2025-09-19 AA accounts Accounts with accounts type full
2025-07-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-13 AA accounts Accounts with accounts type full
2024-07-17 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-05 AP01 officers Appoint person director company with name date PDF
2024-04-02 TM01 officers Termination director company with name termination date PDF
2023-08-04 AP01 officers Appoint person director company with name date PDF
2023-08-04 AP01 officers Appoint person director company with name date PDF
2023-08-02 RESOLUTIONS resolution Resolution
2023-07-24 SH01 capital Capital allotment shares PDF
2023-07-19 AA accounts Accounts with accounts type full
2023-07-19 CS01 confirmation-statement Confirmation statement with updates PDF
2023-03-17 SH01 capital Capital allotment shares

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page