North Shields
Tyne & Wear
NE30 1JH
Director Name | Mr Ian Andrew Robinson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanners Bank North Shields Tyne & Wear NE30 1JH |
Director Name | Michael John Butler |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2015(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Satcom Global Tanners Bank North Shields NE30 1JH |
Director Name | Mr Matthew Joseph Widdall |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2015(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Floor 10 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
Director Name | Mr Mark Gordon Delap Hurley |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakridge Norton Lane Gaulby Leicester Leicestershire LE7 9BU |
Website | www.broadband-satellite-services.com |
---|---|
Telephone | 0191 2594655 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Satcom Global Tanners Bank North Shields 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 |
50k at £1 | Ian Andrew Robinson 40.00% Ordinary |
---|---|
50k at £1 | Robert Alan Howes 40.00% Ordinary |
3.4k at £1 | Michael John Butler 2.70% Ordinary B |
21.6k at £1 | Bgf Investments Lp 17.30% Ordinary A |
Year | 2014 |
---|---|
Turnover | £44,119,424 |
Gross Profit | £8,591,214 |
Net Worth | -£14,424,980 |
Cash | £3,065,281 |
Current Liabilities | £26,033,972 |
Latest Accounts | 29 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 29 June |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 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: 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 2014 | Delivered on: 11 June 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
10 June 2014 | Delivered on: 10 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 January 2024 | Group of companies' accounts made up to 29 June 2022 (35 pages) |
---|---|
15 August 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
21 December 2022 | Memorandum and Articles of Association (55 pages) |
21 December 2022 | Resolutions
|
21 December 2022 | Resolutions
|
17 November 2022 | Group of companies' accounts made up to 30 June 2021 (42 pages) |
3 October 2022 | Satisfaction of charge 082031050008 in full (1 page) |
19 August 2022 | Confirmation statement made on 13 July 2022 with updates (4 pages) |
22 July 2022 | Memorandum and Articles of Association (55 pages) |
22 July 2022 | Statement of capital following an allotment of shares on 7 July 2022
|
21 July 2022 | Resolutions
|
2 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
7 May 2021 | Group of companies' accounts made up to 30 June 2020 (42 pages) |
27 July 2020 | Group of companies' accounts made up to 30 June 2019 (40 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
14 December 2019 | Resolutions
|
6 December 2019 | Registration of charge 082031050009, created on 29 November 2019 (51 pages) |
15 November 2019 | Satisfaction of charge 082031050005 in full (1 page) |
15 November 2019 | Satisfaction of charge 082031050006 in full (1 page) |
14 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
29 August 2019 | Group of companies' accounts made up to 30 June 2018 (34 pages) |
17 July 2019 | Confirmation statement made on 14 July 2019 with updates (6 pages) |
5 December 2018 | Statement of capital following an allotment of shares on 19 November 2018
|
3 December 2018 | Resolutions
|
26 November 2018 | Registration of charge 082031050008, created on 19 November 2018 (26 pages) |
18 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
27 April 2018 | Group of companies' accounts made up to 30 June 2017 (37 pages) |
18 September 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
15 September 2017 | Satisfaction of charge 082031050003 in full (1 page) |
15 September 2017 | Satisfaction of charge 082031050003 in full (1 page) |
3 August 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
3 August 2017 | Group of companies' accounts made up to 30 June 2016 (36 pages) |
3 August 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
3 August 2017 | Group of companies' accounts made up to 30 June 2016 (36 pages) |
28 July 2017 | Resolutions
|
28 July 2017 | Resolutions
|
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) |
7 December 2016 | Group of companies' accounts made up to 30 June 2015 (32 pages) |
7 December 2016 | Group of companies' accounts made up to 30 June 2015 (32 pages) |
8 November 2016 | Satisfaction of charge 082031050007 in full (1 page) |
8 November 2016 | Satisfaction of charge 082031050007 in full (1 page) |
8 November 2016 | Satisfaction of charge 082031050002 in full (1 page) |
8 November 2016 | Satisfaction of charge 082031050002 in full (1 page) |
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 14 July 2016 with updates (7 pages) |
30 August 2016 | Confirmation statement made on 14 July 2016 with updates (7 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) |
14 July 2016 | Resolutions
|
14 July 2016 | Resolutions
|
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) |
4 January 2016 | Amended group of companies' accounts made up to 30 June 2013 (32 pages) |
4 January 2016 | Amended group of companies' accounts made up to 30 June 2014 (32 pages) |
4 January 2016 | Amended group of companies' accounts made up to 30 June 2013 (32 pages) |
4 January 2016 | Amended group of companies' accounts made up to 30 June 2014 (32 pages) |
27 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
27 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
27 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
20 July 2015 | Director's details changed for Michael John Butler on 16 July 2015 (2 pages) |
20 July 2015 | Registered 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 2015 | Register(s) moved to registered office address Satcom Global Tanners Bank North Shields NE30 1JH (1 page) |
20 July 2015 | Satisfaction of charge 082031050004 in full (1 page) |
20 July 2015 | Register 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 2015 | Registered 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 2015 | Register 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 2015 | Satisfaction of charge 082031050004 in full (1 page) |
20 July 2015 | Registered 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 2015 | Register(s) moved to registered office address Satcom Global Tanners Bank North Shields NE30 1JH (1 page) |
20 July 2015 | Director's details changed for Michael John Butler on 16 July 2015 (2 pages) |
10 July 2015 | Appointment of Matthew Widdall as a director on 2 July 2015 (3 pages) |
10 July 2015 | Appointment of Matthew Widdall as a director on 2 July 2015 (3 pages) |
10 July 2015 | Resolutions
|
10 July 2015 | Appointment of Michael John Butler as a director on 2 July 2015 (3 pages) |
10 July 2015 | Resolutions
|
10 July 2015 | Appointment of Michael John Butler as a director on 2 July 2015 (3 pages) |
10 July 2015 | Appointment of Matthew Widdall as a director on 2 July 2015 (3 pages) |
10 July 2015 | Appointment of Michael John Butler as a director on 2 July 2015 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 February 2015 | Termination of appointment of Mark Gordon Delap Hurley as a director on 10 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Mark Gordon Delap Hurley as a director on 10 February 2015 (1 page) |
15 September 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 5 September 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Register inspection address has been changed to Satcom Global Tanners Bank North Shields NE30 1JH (1 page) |
15 September 2014 | Register(s) moved to registered inspection location Satcom Global Tanners Bank North Shields NE30 1JH (1 page) |
15 September 2014 | Register inspection address has been changed to Satcom Global Tanners Bank North Shields NE30 1JH (1 page) |
15 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Register(s) moved to registered inspection location Satcom Global Tanners Bank North Shields NE30 1JH (1 page) |
9 September 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 July 2014 | Satisfaction of charge 082031050001 in full (1 page) |
15 July 2014 | Satisfaction of charge 082031050001 in full (1 page) |
26 June 2014 | Registration of charge 082031050007 (27 pages) |
26 June 2014 | Registration of charge 082031050007 (27 pages) |
11 June 2014 | Registration of charge 082031050006 (8 pages) |
11 June 2014 | Registration of charge 082031050006 (8 pages) |
10 June 2014 | Registration of charge 082031050005 (8 pages) |
10 June 2014 | Registration of charge 082031050005 (8 pages) |
1 November 2013 | Registration of charge 082031050004 (49 pages) |
1 November 2013 | Registration of charge 082031050004 (49 pages) |
31 October 2013 | Registration of charge 082031050003 (45 pages) |
31 October 2013 | Registration of charge 082031050003 (45 pages) |
26 October 2013 | Registration of charge 082031050002 (44 pages) |
26 October 2013 | Registration of charge 082031050002 (44 pages) |
17 October 2013 | Registration of charge 082031050001 (45 pages) |
17 October 2013 | Registration of charge 082031050001 (45 pages) |
20 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
10 July 2013 | Appointment of Mr Mark Gordon Delap Hurley as a director (2 pages) |
10 July 2013 | Appointment of Mr Mark Gordon Delap Hurley as a director (2 pages) |
8 July 2013 | Registered office address changed from , Tanners Bank North Shields, Tyne & Wear, NE30 1JH, United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from Tanners Bank North Shields Tyne & Wear NE30 1JH United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from , Tanners Bank North Shields, Tyne & Wear, NE30 1JH, United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
8 July 2013 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
8 July 2013 | Registered office address changed from , Tanners Bank North Shields, Tyne & Wear, NE30 1JH, United Kingdom on 8 July 2013 (1 page) |
5 September 2012 | Incorporation (22 pages) |
5 September 2012 | Incorporation (22 pages) |