Company NameBroadband Satellite Services Limited
Company StatusActive
Company Number08203105
CategoryPrivate Limited Company
Incorporation Date5 September 2012(11 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameMr Robert Alan Howes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanners Bank
North Shields
Tyne & Wear
NE30 1JH
Director NameMr Ian Andrew Robinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanners Bank
North Shields
Tyne & Wear
NE30 1JH
Director NameMichael John Butler
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(2 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSatcom Global Tanners Bank
North Shields
NE30 1JH
Director NameMr Matthew Joseph Widdall
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(2 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressFloor 10 Tower 12
18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Director NameMr Mark Gordon Delap Hurley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(10 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakridge Norton Lane
Gaulby
Leicester
Leicestershire
LE7 9BU

Contact

Websitewww.broadband-satellite-services.com
Telephone0191 2594655
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSatcom Global
Tanners Bank
North Shields
NE30 1JH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Ian Andrew Robinson
40.00%
Ordinary
50k at £1Robert Alan Howes
40.00%
Ordinary
3.4k at £1Michael John Butler
2.70%
Ordinary B
21.6k at £1Bgf Investments Lp
17.30%
Ordinary A

Financials

Year2014
Turnover£44,119,424
Gross Profit£8,591,214
Net Worth-£14,424,980
Cash£3,065,281
Current Liabilities£26,033,972

Accounts

Latest Accounts29 June 2022 (1 year, 10 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End29 June

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

29 November 2019Delivered 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 2018Delivered 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 2014Delivered on: 26 June 2014
Persons entitled: The North East Growth 500 Plus LP a Limited Partnership Acting by Its General Partner Ne Growth 500 LP Limited Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
10 June 2014Delivered on: 11 June 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
10 June 2014Delivered on: 10 June 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
11 October 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

17 January 2024Group of companies' accounts made up to 29 June 2022 (35 pages)
15 August 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
21 December 2022Memorandum and Articles of Association (55 pages)
21 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 November 2022Group of companies' accounts made up to 30 June 2021 (42 pages)
3 October 2022Satisfaction of charge 082031050008 in full (1 page)
19 August 2022Confirmation statement made on 13 July 2022 with updates (4 pages)
22 July 2022Memorandum and Articles of Association (55 pages)
22 July 2022Statement of capital following an allotment of shares on 7 July 2022
  • GBP 137,542
(4 pages)
21 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
19 August 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
7 May 2021Group of companies' accounts made up to 30 June 2020 (42 pages)
27 July 2020Group of companies' accounts made up to 30 June 2019 (40 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
14 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
6 December 2019Registration of charge 082031050009, created on 29 November 2019 (51 pages)
15 November 2019Satisfaction of charge 082031050005 in full (1 page)
15 November 2019Satisfaction of charge 082031050006 in full (1 page)
14 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
29 August 2019Group of companies' accounts made up to 30 June 2018 (34 pages)
17 July 2019Confirmation statement made on 14 July 2019 with updates (6 pages)
5 December 2018Statement of capital following an allotment of shares on 19 November 2018
  • GBP 137,497
(9 pages)
3 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share for share exchange 19/11/2018
(54 pages)
26 November 2018Registration of charge 082031050008, created on 19 November 2018 (26 pages)
18 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
27 April 2018Group of companies' accounts made up to 30 June 2017 (37 pages)
18 September 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
15 September 2017Satisfaction of charge 082031050003 in full (1 page)
15 September 2017Satisfaction of charge 082031050003 in full (1 page)
3 August 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 125,000
(10 pages)
3 August 2017Group of companies' accounts made up to 30 June 2016 (36 pages)
3 August 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 125,000
(10 pages)
3 August 2017Group of companies' accounts made up to 30 June 2016 (36 pages)
28 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
28 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
7 December 2016Group of companies' accounts made up to 30 June 2015 (32 pages)
7 December 2016Group of companies' accounts made up to 30 June 2015 (32 pages)
8 November 2016Satisfaction of charge 082031050007 in full (1 page)
8 November 2016Satisfaction of charge 082031050007 in full (1 page)
8 November 2016Satisfaction of charge 082031050002 in full (1 page)
8 November 2016Satisfaction of charge 082031050002 in full (1 page)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
14 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
14 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
4 January 2016Amended group of companies' accounts made up to 30 June 2013 (32 pages)
4 January 2016Amended group of companies' accounts made up to 30 June 2014 (32 pages)
4 January 2016Amended group of companies' accounts made up to 30 June 2013 (32 pages)
4 January 2016Amended group of companies' accounts made up to 30 June 2014 (32 pages)
27 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 125,000
(4 pages)
27 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 125,000
(4 pages)
27 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 125,000
(4 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 125,000
(8 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 125,000
(8 pages)
20 July 2015Director's details changed for Michael John Butler on 16 July 2015 (2 pages)
20 July 2015Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne & Wear NE27 0QJ to Satcom Global Tanners Bank North Shields NE30 1JH on 20 July 2015 (1 page)
20 July 2015Register(s) moved to registered office address Satcom Global Tanners Bank North Shields NE30 1JH (1 page)
20 July 2015Satisfaction of charge 082031050004 in full (1 page)
20 July 2015Register inspection address has been changed from And Group Ltd Tanners Bank North Shields Tyne & Wear NE30 1JH United Kingdom to Satcom Global Tanners Bank North Shields NE30 1JH (1 page)
20 July 2015Registered office address changed from , Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle upon Tyne, Tyne & Wear, NE27 0QJ to Satcom Global Tanners Bank North Shields NE30 1JH on 20 July 2015 (1 page)
20 July 2015Register inspection address has been changed from And Group Ltd Tanners Bank North Shields Tyne & Wear NE30 1JH United Kingdom to Satcom Global Tanners Bank North Shields NE30 1JH (1 page)
20 July 2015Satisfaction of charge 082031050004 in full (1 page)
20 July 2015Registered office address changed from , Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle upon Tyne, Tyne & Wear, NE27 0QJ to Satcom Global Tanners Bank North Shields NE30 1JH on 20 July 2015 (1 page)
20 July 2015Register(s) moved to registered office address Satcom Global Tanners Bank North Shields NE30 1JH (1 page)
20 July 2015Director's details changed for Michael John Butler on 16 July 2015 (2 pages)
10 July 2015Appointment of Matthew Widdall as a director on 2 July 2015 (3 pages)
10 July 2015Appointment of Matthew Widdall as a director on 2 July 2015 (3 pages)
10 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(50 pages)
10 July 2015Appointment of Michael John Butler as a director on 2 July 2015 (3 pages)
10 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
10 July 2015Appointment of Michael John Butler as a director on 2 July 2015 (3 pages)
10 July 2015Appointment of Matthew Widdall as a director on 2 July 2015 (3 pages)
10 July 2015Appointment of Michael John Butler as a director on 2 July 2015 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 February 2015Termination of appointment of Mark Gordon Delap Hurley as a director on 10 February 2015 (1 page)
16 February 2015Termination of appointment of Mark Gordon Delap Hurley as a director on 10 February 2015 (1 page)
15 September 2014Registered office address changed from , Suite 123 Cobalt 3.1, Silver Fox Way Cobalt Business Park, Newcastle upon Tyne, Tyne & Wear, NE27 0QJ, England to Satcom Global Tanners Bank North Shields NE30 1JH on 15 September 2014 (1 page)
15 September 2014Registered office address changed from , Suite 123 Cobalt 3.1, Silver Fox Way Cobalt Business Park, Newcastle upon Tyne, Tyne & Wear, NE27 0QJ, England to Satcom Global Tanners Bank North Shields NE30 1JH on 15 September 2014 (1 page)
15 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (6 pages)
15 September 2014Register inspection address has been changed to Satcom Global Tanners Bank North Shields NE30 1JH (1 page)
15 September 2014Register(s) moved to registered inspection location Satcom Global Tanners Bank North Shields NE30 1JH (1 page)
15 September 2014Register inspection address has been changed to Satcom Global Tanners Bank North Shields NE30 1JH (1 page)
15 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (6 pages)
15 September 2014Register(s) moved to registered inspection location Satcom Global Tanners Bank North Shields NE30 1JH (1 page)
9 September 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 September 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 July 2014Satisfaction of charge 082031050001 in full (1 page)
15 July 2014Satisfaction of charge 082031050001 in full (1 page)
26 June 2014Registration of charge 082031050007 (27 pages)
26 June 2014Registration of charge 082031050007 (27 pages)
11 June 2014Registration of charge 082031050006 (8 pages)
11 June 2014Registration of charge 082031050006 (8 pages)
10 June 2014Registration of charge 082031050005 (8 pages)
10 June 2014Registration of charge 082031050005 (8 pages)
1 November 2013Registration of charge 082031050004 (49 pages)
1 November 2013Registration of charge 082031050004 (49 pages)
31 October 2013Registration of charge 082031050003 (45 pages)
31 October 2013Registration of charge 082031050003 (45 pages)
26 October 2013Registration of charge 082031050002 (44 pages)
26 October 2013Registration of charge 082031050002 (44 pages)
17 October 2013Registration of charge 082031050001 (45 pages)
17 October 2013Registration of charge 082031050001 (45 pages)
20 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(5 pages)
20 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(5 pages)
20 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(5 pages)
10 July 2013Appointment of Mr Mark Gordon Delap Hurley as a director (2 pages)
10 July 2013Appointment of Mr Mark Gordon Delap Hurley as a director (2 pages)
8 July 2013Registered office address changed from , Tanners Bank North Shields, Tyne & Wear, NE30 1JH, United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from Tanners Bank North Shields Tyne & Wear NE30 1JH United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from , Tanners Bank North Shields, Tyne & Wear, NE30 1JH, United Kingdom on 8 July 2013 (1 page)
8 July 2013Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
8 July 2013Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
8 July 2013Registered office address changed from , Tanners Bank North Shields, Tyne & Wear, NE30 1JH, United Kingdom on 8 July 2013 (1 page)
5 September 2012Incorporation (22 pages)
5 September 2012Incorporation (22 pages)