CompanyTrack
C

COUNTY BROADBAND HOLDINGS LIMITED

Active Colchester

Wired telecommunications activities

0 employees Website
Information technology, telecommunications and data Wired telecommunications activitiesWireless telecommunications activities
C

COUNTY BROADBAND HOLDINGS LIMITED

Wired telecommunications activities

Founded 24 Jan 2013 Active Colchester, United Kingdom 0 employees countybroadband.co.uk
Information technology, telecommunications and data Wired telecommunications activitiesWireless telecommunications activities
Accounts Submitted 18 Jul 2025
Confirmation Statement Submitted 27 Aug 2025
Net assets £-91.22M £28.38M 2024 year on year
Total assets £0.00 £59.03M 2024 year on year
Total Liabilities £-137.64M £259.51M 2024 year on year
Charges 3
2 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Old Bourchiers Hall New Road Aldham Colchester Essex CO6 3QU

Credit Report

Discover COUNTY BROADBAND HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

£1.00M

Decreased by £391.33k (-28%)

Net Assets

-£91.22M

Decreased by £28.38M (-45%)

Total Liabilities

-£137.64M

Decreased by £259.51M (-213%)

Turnover

£6.66M

Increased by £1.92M (+41%)

Employees

N/A

Decreased by 277 (-100%)

Debt Ratio

N/A

Decreased by 206 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 177,686 Shares £1.83m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Apr 202172,000£33k£0.46
31 May 2018105,686£1.80m£17.03

Officers

Officers

3 active 8 resigned
Status
Ian ShervellDirectorEnglishEngland473 Apr 2019Active
John Richard Alan EastDirectorBritishEngland7613 Sept 2013Active
Matthew John O'connorDirectorBritishEngland661 Jan 2023Active

Shareholders

Shareholders (8)

Terfel Roberts
0.0%
027 Feb 2025
Stewart Larner
0.0%
027 Feb 2025
John East
0.0%
027 Feb 2025

Persons with Significant Control

Persons with Significant Control (3)

3 Active 3 Ceased

Aviva Investors Infrastructure Income No.6c1 Limited

United Kingdom

Active
Notified 24 May 2019
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Lloyd Ian Felton

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB January 1968
Nature of Control
  • Significant Influence Or Control

Catherine Mary Felton

British

Active
Notified 6 Apr 2016
Residence England
DOB November 1967
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

John Richard Alan East

Ceased 31 May 2018

Ceased

Michael Timothy Minta

Ceased 31 May 2018

Ceased

Aviva Investors Infrastructure Income Midco 6.1 Limited

Ceased 24 May 2019

Ceased

Group Structure

Group Structure

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.6C1 LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
BAE SYSTEMS PENSION FUNDS TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AVIVA INVESTORS INFRASTRUCTURE INCOME NO.6C LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA INVESTORS INFRASTRUCTURE GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BAE SYSTEMS PLC united kingdom
AVIVA INVESTORS REAL ESTATE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA INVESTORS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA PLC united kingdom
COUNTY BROADBAND HOLDINGS LIMITED Current Company
COUNTY BROADBAND LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

2 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
8 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(48 pages)
18 Nov 2025OfficersTermination of Matthew John O'connor as director on 2025-09-30View(1 page)
10 Sept 2025OfficersTermination of Margarida Torroais Albuquerque Leal as director on 2025-09-10View(1 page)
27 Aug 2025Confirmation StatementSecond Filing Of Confirmation Statement With Made Up DateView(6 pages)
18 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(37 pages)
8 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

18 Nov 2025 Officers

Termination of Matthew John O'connor as director on 2025-09-30

10 Sept 2025 Officers

Termination of Margarida Torroais Albuquerque Leal as director on 2025-09-10

27 Aug 2025 Confirmation Statement

Second Filing Of Confirmation Statement With Made Up Date

18 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

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