Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTY BROADBAND HOLDINGS LIMITED
Company Information for

COUNTY BROADBAND HOLDINGS LIMITED

OLD BOURCHIERS HALL NEW ROAD, ALDHAM, COLCHESTER, ESSEX, CO6 3QU,
Company Registration Number
08373544
Private Limited Company
Active

Company Overview

About County Broadband Holdings Ltd
COUNTY BROADBAND HOLDINGS LIMITED was founded on 2013-01-24 and has its registered office in Colchester. The organisation's status is listed as "Active". County Broadband Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COUNTY BROADBAND HOLDINGS LIMITED
 
Legal Registered Office
OLD BOURCHIERS HALL NEW ROAD
ALDHAM
COLCHESTER
ESSEX
CO6 3QU
Other companies in CO6
 
Filing Information
Company Number 08373544
Company ID Number 08373544
Date formed 2013-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB295365759  
Last Datalog update: 2025-03-05 10:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTY BROADBAND HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COUNTY BROADBAND HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MARY FELTON
Company Secretary 2013-01-24
IAN GRAHAM BERRY
Director 2018-05-31
JOHN RICHARD ALAN EAST
Director 2013-09-13
LLOYD FELTON
Director 2013-01-24
SEAN KENT MCLACHLAN
Director 2018-05-31
MICHAEL TIMOTHY MINTA
Director 2013-06-06
TERFEL ROBERTS
Director 2018-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GRAHAM BERRY AVIVA INVESTORS INFRASTRUCTURE INCOME NO.8 LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
IAN GRAHAM BERRY FRED. OLSEN CBH LIMITED Director 2018-04-30 CURRENT 2017-11-08 Active
IAN GRAHAM BERRY CRYSTAL RIG III LIMITED Director 2018-04-30 CURRENT 2009-01-23 Active
IAN GRAHAM BERRY BROCKLOCH RIG WINDFARM LIMITED Director 2018-04-30 CURRENT 1994-02-17 Active
IAN GRAHAM BERRY AVIVA INVESTORS INFRASTRUCTURE INCOME NO.6B LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
IAN GRAHAM BERRY AVIVA INVESTORS INFRASTRUCTURE INCOME NO.1 LIMITED Director 2017-09-12 CURRENT 2012-03-19 Active
IAN GRAHAM BERRY AVIVA INVESTORS INFRASTRUCTURE INCOME NO.2B LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
IAN GRAHAM BERRY TRUESPEED COMMUNICATIONS LTD Director 2017-07-05 CURRENT 2014-08-28 Active
IAN GRAHAM BERRY AVIVA INVESTORS INFRASTRUCTURE INCOME NO.6 LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
IAN GRAHAM BERRY AVIVA INVESTORS INFRASTRUCTURE INCOME NO.5 LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
IAN GRAHAM BERRY AVIVA INVESTORS INFRASTRUCTURE INCOME NO.4A LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
IAN GRAHAM BERRY AVIVA INVESTORS INFRASTRUCTURE INCOME NO.4B LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
IAN GRAHAM BERRY NU 3PS LIMITED Director 2015-06-17 CURRENT 1998-07-20 Active
IAN GRAHAM BERRY NUPPP (CARE TECHNOLOGY AND LEARNING CENTRES) LIMITED Director 2015-06-17 CURRENT 1998-10-14 Active
IAN GRAHAM BERRY AVIVA INVESTORS INFRASTRUCTURE INCOME NO.3 LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
IAN GRAHAM BERRY AVIVA INVESTORS PIP SOLAR PV NO.1 LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
IAN GRAHAM BERRY AVIVA INVESTORS INFRASTRUCTURE INCOME NO.2 LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
IAN GRAHAM BERRY GREEN PARK VENTURES LIMITED Director 2008-03-28 CURRENT 2006-06-23 Dissolved 2016-11-10
LLOYD FELTON DATAREACH LIMITED Director 2013-01-14 CURRENT 2013-01-14 Dissolved 2016-06-07
LLOYD FELTON RURAL BROADBAND LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active - Proposal to Strike off
LLOYD FELTON RURAL BROADBAND PARTNERSHIP LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active - Proposal to Strike off
LLOYD FELTON FORMATION THREE LIMITED Director 2006-12-15 CURRENT 1999-05-11 Active
LLOYD FELTON PROGRESSION HOLDINGS LTD Director 2006-04-07 CURRENT 2006-04-07 Active
LLOYD FELTON PROGRESSION GROUP LTD Director 2006-04-07 CURRENT 2006-04-07 Active
LLOYD FELTON COUNTY BROADBAND LTD Director 2005-11-21 CURRENT 2003-02-13 Active
LLOYD FELTON HOSPITALITYWEB LIMITED Director 2005-11-01 CURRENT 2000-11-03 Active
SEAN KENT MCLACHLAN AVIVA INVESTORS INFRASTRUCTURE INCOME NO.8 LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
SEAN KENT MCLACHLAN FRED. OLSEN CBH LIMITED Director 2018-04-30 CURRENT 2017-11-08 Active
SEAN KENT MCLACHLAN CRYSTAL RIG III LIMITED Director 2018-04-30 CURRENT 2009-01-23 Active
SEAN KENT MCLACHLAN BROCKLOCH RIG WINDFARM LIMITED Director 2018-04-30 CURRENT 1994-02-17 Active
SEAN KENT MCLACHLAN AVIVA INVESTORS INFRASTRUCTURE INCOME NO.6B LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
SEAN KENT MCLACHLAN DEN BROOK ENERGY LIMITED Director 2017-09-25 CURRENT 2012-02-10 Active
SEAN KENT MCLACHLAN WOOLLEY HILL ELECTRICAL ENERGY LIMITED Director 2017-09-25 CURRENT 2013-01-29 Active
SEAN KENT MCLACHLAN TURNCOLE WIND FARM LIMITED Director 2017-09-25 CURRENT 2014-06-03 Active
SEAN KENT MCLACHLAN JACKS LANE ENERGY LIMITED Director 2017-09-25 CURRENT 2013-07-12 Active
SEAN KENT MCLACHLAN AVIVA INVESTORS INFRASTRUCTURE INCOME NO.2 LIMITED Director 2017-09-14 CURRENT 2015-02-24 Active
SEAN KENT MCLACHLAN AVIVA INVESTORS INFRASTRUCTURE INCOME NO.3 LIMITED Director 2017-09-14 CURRENT 2015-05-28 Active
SEAN KENT MCLACHLAN NU 3PS LIMITED Director 2017-09-14 CURRENT 1998-07-20 Active
SEAN KENT MCLACHLAN AVIVA INVESTORS PIP SOLAR PV NO.1 LIMITED Director 2017-09-14 CURRENT 2015-04-08 Active
SEAN KENT MCLACHLAN AVIVA INVESTORS INFRASTRUCTURE INCOME NO.4A LIMITED Director 2017-09-14 CURRENT 2015-09-25 Active
SEAN KENT MCLACHLAN AVIVA INVESTORS INFRASTRUCTURE INCOME NO.5 LIMITED Director 2017-09-14 CURRENT 2016-04-29 Active
SEAN KENT MCLACHLAN AVIVA INVESTORS INFRASTRUCTURE INCOME NO.4B LIMITED Director 2017-09-14 CURRENT 2015-09-25 Active
SEAN KENT MCLACHLAN AVIVA INVESTORS INFRASTRUCTURE INCOME NO.1 LIMITED Director 2017-09-12 CURRENT 2012-03-19 Active
SEAN KENT MCLACHLAN AVIVA INVESTORS INFRASTRUCTURE INCOME NO.2B LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
SEAN KENT MCLACHLAN TRUESPEED COMMUNICATIONS LTD Director 2017-07-05 CURRENT 2014-08-28 Active
SEAN KENT MCLACHLAN AVIVA INVESTORS INFRASTRUCTURE INCOME NO.6 LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
SEAN KENT MCLACHLAN MINNYGAP ENERGY LIMITED Director 2017-03-27 CURRENT 2015-06-17 Active
SEAN KENT MCLACHLAN NU LOCAL CARE CENTRES (FARNHAM) LIMITED Director 2016-08-24 CURRENT 2001-03-27 Active
SEAN KENT MCLACHLAN BUILDING A FUTURE (NEWHAM SCHOOLS) LIMITED Director 2016-08-24 CURRENT 2000-12-15 Active
SEAN KENT MCLACHLAN NU TECHNOLOGY AND LEARNING CENTRES (HACKNEY) LIMITED Director 2016-08-24 CURRENT 1999-11-04 Active
SEAN KENT MCLACHLAN MILL NU PROPERTIES LIMITED Director 2016-08-24 CURRENT 1998-07-17 Liquidation
SEAN KENT MCLACHLAN NU LOCAL CARE CENTRES (BRADFORD) LIMITED Director 2016-08-24 CURRENT 1998-10-01 Active
SEAN KENT MCLACHLAN NU LOCAL CARE CENTRES (CHICHESTER NO. 4) LIMITED Director 2016-08-24 CURRENT 1998-10-14 Active
SEAN KENT MCLACHLAN NU LOCAL CARE CENTRES (CHICHESTER NO. 5) LIMITED Director 2016-08-24 CURRENT 1998-10-14 Active
SEAN KENT MCLACHLAN NU LOCAL CARE CENTRES (CHICHESTER NO. 1) LIMITED Director 2016-08-24 CURRENT 1998-10-14 Active
SEAN KENT MCLACHLAN NU LOCAL CARE CENTRES (CHICHESTER NO. 2) LIMITED Director 2016-08-24 CURRENT 1998-10-14 Active
SEAN KENT MCLACHLAN NU LOCAL CARE CENTRES (CHICHESTER NO. 3) LIMITED Director 2016-08-24 CURRENT 1998-10-14 Active
SEAN KENT MCLACHLAN NU OFFICES FOR REDCAR LIMITED Director 2016-08-24 CURRENT 2000-08-08 Active
SEAN KENT MCLACHLAN NUPPP NOMINEES LIMITED Director 2016-08-24 CURRENT 2001-11-29 Active
SEAN KENT MCLACHLAN NU LOCAL CARE CENTRES (CHICHESTER NO. 6) LIMITED Director 2016-08-24 CURRENT 1998-10-14 Active
SEAN KENT MCLACHLAN NU SCHOOLS FOR REDBRIDGE LIMITED Director 2016-08-24 CURRENT 2000-08-08 Active
SEAN KENT MCLACHLAN NU LIBRARY FOR BRIGHTON LIMITED Director 2016-08-24 CURRENT 2001-01-11 Active
SEAN KENT MCLACHLAN THE SQUARE BRIGHTON LIMITED Director 2016-08-24 CURRENT 2001-03-27 Active
TERFEL ROBERTS MOBILE SENSE ENTERPRISES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Dissolved 2017-12-12
TERFEL ROBERTS INGROW MILL MANAGEMENT COMPANY LIMITED Director 2008-07-24 CURRENT 2008-07-24 Live but Receiver Manager on at least one charge
TERFEL ROBERTS BRITEZ LIMITED Director 2003-02-14 CURRENT 2003-02-14 Liquidation
TERFEL ROBERTS LETZRENT LIMITED Director 2002-02-19 CURRENT 2002-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-2209/08/24 STATEMENT OF CAPITAL GBP 233.0597
2024-08-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-07-1910/06/24 STATEMENT OF CAPITAL GBP 232.9826
2024-04-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-01-31CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-08-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-02Director's details changed for Ms Margarida Torroais Albuquerque Leal on 2023-08-02
2023-05-24DIRECTOR APPOINTED MS MARGARIDA TORROAIS ALBUQUERQUE LEAL
2023-03-13APPOINTMENT TERMINATED, DIRECTOR SEAN KENT MCLACHLAN
2023-02-03DIRECTOR APPOINTED MR MATTHEW JOHN O'CONNOR
2023-02-03CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-09-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-05SH0101/04/21 STATEMENT OF CAPITAL GBP 222.886
2022-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 083735440003
2022-03-31MEM/ARTSARTICLES OF ASSOCIATION
2022-03-31RES01ADOPT ARTICLES 31/03/22
2022-01-28Change of details for Aviva Investors Infrastructure Income No.6 Limited as a person with significant control on 2021-07-20
2022-01-28PSC05Change of details for Aviva Investors Infrastructure Income No.6 Limited as a person with significant control on 2021-07-20
2022-01-27CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2021-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-16AP03Appointment of Mrs Gill Reading as company secretary on 2020-04-09
2020-04-16TM02Termination of appointment of Catherine Mary Felton on 2020-04-09
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRAHAM BERRY
2019-11-18SH02Sub-division of shares on 2019-10-18
2019-11-18RES13Resolutions passed:
  • Sub division 18/10/2019
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083735440001
2019-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083735440001
2019-06-14PSC02Notification of Aviva Investors Infrastructure Income No.6 Limited as a person with significant control on 2019-05-24
2019-06-14PSC07CESSATION OF AVIVA INVESTORS INFRASTRUCTURE INCOME MIDCO 6.1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 083735440002
2019-04-04AP01DIRECTOR APPOINTED MR IAN SHERVELL
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TIMOTHY MINTA
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2018-10-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05PSC04Change of details for Mrs Catherine Mary Felton as a person with significant control on 2018-05-31
2018-06-27AP01DIRECTOR APPOINTED MR TERFEL ROBERTS
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 215.69
2018-06-22SH0131/05/18 STATEMENT OF CAPITAL GBP 215.69
2018-06-22PSC07CESSATION OF MICHAEL TIMOTHY MINTA AS A PSC
2018-06-22PSC02Notification of Aviva Investors Infrastructure Income Midco 6.1 Limited as a person with significant control on 2018-05-31
2018-06-22PSC07CESSATION OF JOHN RICHARD ALAN EAST AS A PSC
2018-06-22AP01DIRECTOR APPOINTED MR SEAN KENT MCLACHLAN
2018-06-22AP01DIRECTOR APPOINTED MR IAN GRAHAM BERRY
2018-06-20SH08Change of share class name or designation
2018-06-20SH02Sub-division of shares on 2018-03-31
2018-06-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-15RES01ADOPT ARTICLES 15/06/18
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 083735440001
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-10-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 110
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-02-07AA01Previous accounting period shortened from 31/01/17 TO 31/12/16
2016-12-07AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 110
2016-03-02AR0124/01/16 ANNUAL RETURN FULL LIST
2015-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-09-01ANNOTATIONClarification
2015-09-01RP04SECOND FILING FOR FORM SH01
2015-08-20LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 110
2015-08-20SH0123/04/15 STATEMENT OF CAPITAL GBP 106.7
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 106.7
2015-01-27AR0124/01/15 FULL LIST
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 106.7
2014-02-10AR0124/01/14 FULL LIST
2013-10-03AP01DIRECTOR APPOINTED MR JOHN RICHARD ALAN EAST
2013-10-02AP01DIRECTOR APPOINTED MR MICHAEL TIMOTHY MINTA
2013-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-19RES01ADOPT ARTICLES 13/09/2013
2013-09-19SH0113/09/13 STATEMENT OF CAPITAL GBP 106.70
2013-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2013 FROM THE OLD CHAPEL 33 CHURCH STREET COGGESHALL ESSEX CO6 1TX UNITED KINGDOM
2013-06-13MEM/ARTSARTICLES OF ASSOCIATION
2013-05-13SH0121/03/13 STATEMENT OF CAPITAL GBP 100
2013-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-01-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities

61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities



Licences & Regulatory approval
We could not find any licences issued to COUNTY BROADBAND HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COUNTY BROADBAND HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of COUNTY BROADBAND HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNTY BROADBAND HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of COUNTY BROADBAND HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTY BROADBAND HOLDINGS LIMITED
Trademarks
We have not found any records of COUNTY BROADBAND HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTY BROADBAND HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as COUNTY BROADBAND HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COUNTY BROADBAND HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTY BROADBAND HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUNTY BROADBAND HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.