Stanwix
Carlisle
Cumbria
CA3 9ER
Director Name | Mr Ian Andrew Robinson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2012(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenburn Fenton How Mill Carlisle Cumbria CA8 9JZ |
Secretary Name | Mr Robert Alan Howes |
---|---|
Status | Current |
Appointed | 26 October 2012(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 160 Lansdowne Crescent Stanwix Carlisle Cumbria CA3 9ER |
Director Name | Mr Chris Leydon |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 November 2013(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Sales Director |
Country of Residence | Australia |
Correspondence Address | And Group Ltd Tanners Bank North Shields Tyne & Wear NE30 1JH |
Director Name | Alexandra Mary Johnson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 The Woodford Centre Lysander Way Old Sarum Salisbury Wiltshire SP4 6BU |
Director Name | Mr Martin Christopher Ward |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 The Woodford Centre Lysander Way Old Sarum Salisbury Wiltshire SP4 6BU |
Secretary Name | Alexandra Mary Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 The Woodford Centre Lysander Way Old Sarum Salisbury Wiltshire SP4 6BU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.satcomgroup.com |
---|
Registered Address | And Group Ltd Tanners Bank North Shields Tyne & Wear NE30 1JH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 29 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 29 June |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
29 November 2019 | Delivered on: 6 December 2019 Persons entitled: Santander UK PLC (As Security Trustee for Itself and Each of Its Affiliates) Classification: A registered charge Particulars: By way of first fixed charge, all interests and estates in any freehold, leasehold or commonhold property at the date of the debenture or subsequently owned by it and, in each case, all buildings and fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery on that property at the date of the debenture or at any time afterwards on each such property.. By way of first fixed charge, all the company's intellectual property as defined in the debenture. Outstanding |
---|---|
19 November 2018 | Delivered on: 26 November 2018 Persons entitled: Praetura Commercial Finance Limited Classification: A registered charge Particulars: The company with full title guarantee in accordance with the law of property (miscellaneous provisions) act 1994 charges in favour of praetura commercial finance limited as continuing security for the payment and discharge of the secured obligations:. 4.1.1 by way of legal mortgage, the real property, the details of which are set out in part 1 of the schedule (if any);. 4.1.2 by way of fixed charge, any real property now or at any time after the date of this deed belonging to the company (other than property charged under clause 3.1.1);. real property means:. (A) as defined in the finance agreement (including the property specified in part 1 of schedule 2 (if any)); and. (B) any buildings, erections, fixtures or fittings from time to time situated on or forming part of such property (including any trade fixtures and fittings); and. (C) all related rights;. 4.1.7 by way of fixed charge, all present and future intellectual property rights owned by it. Intellectual property rights means:. (A) all present and future patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered (and specifically including those set out in part 3 of schedule 2);. (b) the benefit of all applications and rights to use such assets; and. (C) all related rights;. Outstanding |
10 June 2014 | Delivered on: 11 June 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
11 October 2013 | Delivered on: 31 October 2013 Persons entitled: Inmarsat Global Limited Classification: A registered charge Particulars: Land and buildings at tanners bank, north shields, tyne and wear. Notification of addition to or amendment of charge. Outstanding |
11 October 2013 | Delivered on: 26 October 2013 Persons entitled: Iridium Satellite Llc Classification: A registered charge Particulars: Land and buildings at tanners bank, north shields, tyne & wear. Notification of addition to or amendment of charge. Outstanding |
11 October 2013 | Delivered on: 1 November 2013 Satisfied on: 20 July 2015 Persons entitled: The North East Growth 500 Plus LP Acting by Its General Partner Ne Growth 500 LP Limited Acting by Fw Capital Limited (The "Fund") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
11 October 2013 | Delivered on: 17 October 2013 Satisfied on: 15 July 2014 Persons entitled: Faunus Group International Inc Classification: A registered charge Particulars: Land and buildings at tanners bank north shields tyne & wear. Notification of addition to or amendment of charge. Fully Satisfied |
17 March 2006 | Delivered on: 23 March 2006 Satisfied on: 13 December 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 September 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
---|---|
7 July 2020 | Full accounts made up to 30 June 2019 (29 pages) |
6 December 2019 | Registration of charge 052080410008, created on 29 November 2019 (51 pages) |
15 November 2019 | Satisfaction of charge 052080410006 in full (1 page) |
30 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
29 August 2019 | Full accounts made up to 30 June 2018 (28 pages) |
26 November 2018 | Registration of charge 052080410007, created on 19 November 2018 (26 pages) |
24 September 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
27 April 2018 | Full accounts made up to 30 June 2017 (28 pages) |
18 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
15 September 2017 | Satisfaction of charge 052080410004 in full (1 page) |
15 September 2017 | Satisfaction of charge 052080410003 in full (1 page) |
15 September 2017 | Satisfaction of charge 052080410004 in full (1 page) |
15 September 2017 | Satisfaction of charge 052080410003 in full (1 page) |
22 August 2017 | Full accounts made up to 30 June 2016 (24 pages) |
22 August 2017 | Full accounts made up to 30 June 2016 (24 pages) |
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | Full accounts made up to 30 June 2015 (21 pages) |
3 January 2017 | Full accounts made up to 30 June 2015 (21 pages) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
26 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
20 July 2015 | Satisfaction of charge 052080410005 in full (1 page) |
20 July 2015 | Satisfaction of charge 052080410005 in full (1 page) |
14 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
17 November 2014 | Full accounts made up to 30 June 2013 (14 pages) |
17 November 2014 | Full accounts made up to 30 June 2013 (14 pages) |
15 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (7 pages) |
15 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (7 pages) |
15 September 2014 | Register inspection address has been changed from Unit 3 the Woodford Centre Old Sarum Park, Lysander Way Old Sarum Salisbury Wiltshire SP4 6BU to And Group Ltd Tanners Bank North Shields Tyne & Wear NE30 1JH (1 page) |
15 September 2014 | Register inspection address has been changed from Unit 3 the Woodford Centre Old Sarum Park, Lysander Way Old Sarum Salisbury Wiltshire SP4 6BU to And Group Ltd Tanners Bank North Shields Tyne & Wear NE30 1JH (1 page) |
15 July 2014 | Satisfaction of charge 052080410002 in full (1 page) |
15 July 2014 | Satisfaction of charge 052080410002 in full (1 page) |
11 June 2014 | Registration of charge 052080410006 (8 pages) |
11 June 2014 | Registration of charge 052080410006 (8 pages) |
10 January 2014 | Memorandum and Articles of Association (7 pages) |
10 January 2014 | Memorandum and Articles of Association (7 pages) |
10 January 2014 | Resolutions
|
10 January 2014 | Resolutions
|
12 December 2013 | Registered office address changed from , Unit 3 the Woodford Centre, Lysander Way Old Sarum, Salisbury, Wiltshire, SP4 6BU to And Group Ltd Tanners Bank North Shields Tyne & Wear NE30 1JH on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from , Unit 3 the Woodford Centre, Lysander Way Old Sarum, Salisbury, Wiltshire, SP4 6BU to And Group Ltd Tanners Bank North Shields Tyne & Wear NE30 1JH on 12 December 2013 (1 page) |
27 November 2013 | Appointment of Mr Chris Leydon as a director (2 pages) |
27 November 2013 | Appointment of Mr Chris Leydon as a director (2 pages) |
1 November 2013 | Registration of charge 052080410005 (49 pages) |
1 November 2013 | Registration of charge 052080410005 (49 pages) |
31 October 2013 | Registration of charge 052080410004 (45 pages) |
31 October 2013 | Registration of charge 052080410004 (45 pages) |
29 October 2013 | Resolutions
|
29 October 2013 | Resolutions
|
26 October 2013 | Registration of charge 052080410003 (45 pages) |
26 October 2013 | Registration of charge 052080410003 (45 pages) |
17 October 2013 | Registration of charge 052080410002 (45 pages) |
17 October 2013 | Registration of charge 052080410002 (45 pages) |
3 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2012 | Appointment of Mr Robert Alan Howes as a secretary (2 pages) |
6 December 2012 | Termination of appointment of Alexandra Johnson as a director (1 page) |
6 December 2012 | Appointment of Mr Robert Alan Howes as a director (2 pages) |
6 December 2012 | Appointment of Mr Robert Alan Howes as a director (2 pages) |
6 December 2012 | Appointment of Mr Robert Alan Howes as a secretary (2 pages) |
6 December 2012 | Appointment of Mr Ian Andrew Robinson as a director (2 pages) |
6 December 2012 | Termination of appointment of Martin Ward as a director (1 page) |
6 December 2012 | Termination of appointment of Alexandra Johnson as a director (1 page) |
6 December 2012 | Appointment of Mr Ian Andrew Robinson as a director (2 pages) |
6 December 2012 | Termination of appointment of Alexandra Johnson as a secretary (1 page) |
6 December 2012 | Termination of appointment of Alexandra Johnson as a secretary (1 page) |
6 December 2012 | Termination of appointment of Martin Ward as a director (1 page) |
3 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
17 August 2010 | Register(s) moved to registered inspection location (1 page) |
17 August 2010 | Secretary's details changed for Alexandra Mary Johnson on 16 August 2010 (1 page) |
17 August 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | Director's details changed for Alexandra Mary Johnson on 16 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Martin Christopher Ward on 16 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Secretary's details changed for Alexandra Mary Johnson on 16 August 2010 (1 page) |
17 August 2010 | Director's details changed for Alexandra Mary Johnson on 16 August 2010 (2 pages) |
17 August 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | Register(s) moved to registered inspection location (1 page) |
17 August 2010 | Director's details changed for Martin Christopher Ward on 16 August 2010 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
16 February 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
20 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
20 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
7 May 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
7 May 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
31 August 2007 | Return made up to 17/08/07; full list of members (7 pages) |
31 August 2007 | Return made up to 17/08/07; full list of members (7 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: fleming court, leigh road, eastleigh, southampton hampshire SO50 9PD (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: fleming court, leigh road,, eastleigh, southampton, hampshire, SO50 9PD (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
26 June 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
26 June 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
23 October 2006 | Company name changed satcom support LIMITED\certificate issued on 23/10/06 (2 pages) |
23 October 2006 | Company name changed satcom support LIMITED\certificate issued on 23/10/06 (2 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Return made up to 17/08/06; no change of members (7 pages) |
1 September 2006 | Return made up to 17/08/06; no change of members (7 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
30 January 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
30 January 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
8 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
8 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
16 March 2005 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
16 March 2005 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
9 September 2004 | Ad 20/08/04--------- us$ si 99@1=99 us$ ic 1/100 (2 pages) |
9 September 2004 | Ad 20/08/04--------- us$ si 99@1=99 us$ ic 1/100 (2 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New secretary appointed;new director appointed (2 pages) |
27 August 2004 | New secretary appointed;new director appointed (2 pages) |
17 August 2004 | Incorporation (16 pages) |
17 August 2004 | Incorporation (16 pages) |