COUNTY BROADBAND HOLDINGS LIMITED
Wired telecommunications activities
COUNTY BROADBAND HOLDINGS LIMITED
Wired telecommunications activities
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Old Bourchiers Hall New Road Aldham Colchester Essex CO6 3QU
Telephone
0137 656 2002Website
countybroadband.co.ukCredit Report
Discover COUNTY BROADBAND HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
£1.00M
Net Assets
-£91.22M
Total Liabilities
-£137.64M
Turnover
£6.66M
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 10 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Ian Shervell | Director | Active |
| John Richard Alan East | Director | Active |
| Matthew John O'connor | Director | Active |
Persons with Significant Control
Persons with Significant Control (3)
Aviva Investors Infrastructure Income No.6c1 Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Lloyd Ian Felton
British
- Significant Influence Or Control
Catherine Mary Felton
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
John Richard Alan East
Ceased 31 May 2018
Michael Timothy Minta
Ceased 31 May 2018
Aviva Investors Infrastructure Income Midco 6.1 Limited
Ceased 24 May 2019
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 8 Dec 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(48 pages) |
| 18 Nov 2025 | Officers | Termination of Matthew John O'connor as director on 2025-09-30 | View(1 page) |
| 10 Sept 2025 | Officers | Termination of Margarida Torroais Albuquerque Leal as director on 2025-09-10 | View(1 page) |
| 27 Aug 2025 | Confirmation Statement | Second Filing Of Confirmation Statement With Made Up Date | View(6 pages) |
| 18 Jul 2025 | Accounts | Annual accounts made up to 2024-12-31 | View(37 pages) |
Mortgage Create With Deed With Charge Number Charge Creation Date
Termination of Matthew John O'connor as director on 2025-09-30
Termination of Margarida Torroais Albuquerque Leal as director on 2025-09-10
Second Filing Of Confirmation Statement With Made Up Date
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
2 months ago on 8 Dec 2025
Termination of Matthew John O'connor as director on 2025-09-30
3 months ago on 18 Nov 2025
Termination of Margarida Torroais Albuquerque Leal as director on 2025-09-10
5 months ago on 10 Sept 2025
Second Filing Of Confirmation Statement With Made Up Date
5 months ago on 27 Aug 2025
Annual accounts made up to 2024-12-31
7 months ago on 18 Jul 2025