SAFRAN SEATS GB LIMITED

SAFRAN SEATS GB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSAFRAN SEATS GB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00278391
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAFRAN SEATS GB LIMITED?

    • Manufacture of air and spacecraft and related machinery (30300) / Manufacturing

    Where is SAFRAN SEATS GB LIMITED located?

    Registered Office Address
    Kestrel House Lakeside
    Llantarnam Industrial Park
    NP44 3HQ Cwmbran
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of SAFRAN SEATS GB LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZODIAC SEATS UK LIMITEDSep 04, 2012Sep 04, 2012
    CONTOUR AEROSPACE LIMITEDMar 10, 2011Mar 10, 2011
    PREMIUM AIRCRAFT INTERIORS UK LIMITEDDec 20, 2005Dec 20, 2005
    BRITAX AIRCRAFT INTERIORS UK LIMITEDOct 27, 2000Oct 27, 2000
    BRITAX RUMBOLD LIMITEDMay 01, 1996May 01, 1996
    L. A. RUMBOLD LIMITEDJul 31, 1933Jul 31, 1933

    What are the latest accounts for SAFRAN SEATS GB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SAFRAN SEATS GB LIMITED?

    Last Confirmation Statement Made Up ToMar 29, 2026
    Next Confirmation Statement DueApr 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2025
    OverdueNo

    What are the latest filings for SAFRAN SEATS GB LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    1 pagesSH20

    Statement of capital on Oct 13, 2025

    • Capital: GBP 155,864,297
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Oct 07, 2025

    • Capital: GBP 355,864,297
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    40 pagesAA

    Confirmation statement made on Mar 29, 2025 with no updates

    3 pagesCS01

    Appointment of Christopher John Rees as a director on Jan 20, 2025

    2 pagesAP01

    Director's details changed for Victoria Foy on Feb 04, 2020

    2 pagesCH01

    Appointment of Gemma Louise Eira Hill as a director on Jul 04, 2024

    2 pagesAP01

    Termination of appointment of Veronique Bardelmann as a director on Jul 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Confirmation statement made on Mar 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Confirmation statement made on Mar 29, 2023 with updates

    3 pagesCS01

    Appointment of Veronique Bardelmann as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Vincent Mascre as a director on Jan 01, 2023

    1 pagesTM01

    Amended full accounts made up to Dec 31, 2021

    40 pagesAAMD

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Jun 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    40 pagesAA

    Confirmation statement made on Jun 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    40 pagesAA

    Termination of appointment of Eric Manzon as a director on Oct 10, 2020

    1 pagesTM01

    Confirmation statement made on Jun 18, 2020 with no updates

    3 pagesCS01

    Who are the officers of SAFRAN SEATS GB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2318923
    76579530001
    FOY, Victoria
    Lakeside
    Llantarnam Industrial Park
    NP44 3HQ Cwmbran
    Kestrel House
    Wales
    Director
    Lakeside
    Llantarnam Industrial Park
    NP44 3HQ Cwmbran
    Kestrel House
    Wales
    United KingdomBritish263339370001
    HILL, Gemma Louise Eira
    Lakeside
    Llantarnam Industrial Park
    NP44 3HQ Cwmbran
    Kestrel House
    Wales
    Director
    Lakeside
    Llantarnam Industrial Park
    NP44 3HQ Cwmbran
    Kestrel House
    Wales
    United KingdomBritish324920250001
    REES, Christopher John
    Lakeside
    Llantarnam Industrial Park
    NP44 3HQ Cwmbran
    Kestrel House
    Wales
    Director
    Lakeside
    Llantarnam Industrial Park
    NP44 3HQ Cwmbran
    Kestrel House
    Wales
    United KingdomBritish333164450001
    HODGKINSON, Maureen
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    Secretary
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    British161782990001
    TAYLOR, Philip Ivor
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Contour Aerospace Limited
    Surrey
    United Kingdom
    Secretary
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Contour Aerospace Limited
    Surrey
    United Kingdom
    British166348800001
    PREMIUM AIRCRAFT INTERIORS GROUP LIMITED
    Watchmoor Road
    GU15 3EX Camberley
    Watchmoor Point
    Surrey
    Secretary
    Watchmoor Road
    GU15 3EX Camberley
    Watchmoor Point
    Surrey
    Identification TypeEuropean Economic Area
    Registration Number3929802
    154769940001
    SETON HOUSE INTERNATIONAL SERVICES LIMITED
    Watchmoor Road
    GU15 3EX Camberley
    Watchmoor Point
    Surrey
    United Kingdom
    Secretary
    Watchmoor Road
    GU15 3EX Camberley
    Watchmoor Point
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number579928
    109290008
    ADOLPHUS, Stephen James
    Turpins Rise
    GU20 6NG Windlesham
    26
    Surrey
    Director
    Turpins Rise
    GU20 6NG Windlesham
    26
    Surrey
    British110505040001
    BARDELMANN, Veronique
    Lakeside
    Llantarnam Industrial Park
    NP44 3HQ Cwmbran
    Kestrel House
    Wales
    Director
    Lakeside
    Llantarnam Industrial Park
    NP44 3HQ Cwmbran
    Kestrel House
    Wales
    FranceFrench303767360001
    BEAVAN, David John
    42 Lovelace Avenue
    B91 3JR Solihull
    West Midlands
    Director
    42 Lovelace Avenue
    B91 3JR Solihull
    West Midlands
    EnglandEnglish74532040001
    BETTELL, Raymond John
    Buddens Cottage
    Gaunts Common
    BH21 4JR Wimborne
    Dorset
    Director
    Buddens Cottage
    Gaunts Common
    BH21 4JR Wimborne
    Dorset
    EnglandBritish29510880003
    BREAKSPEAR, Colin James
    11 Watchetts Lake Close
    GU15 2PG Camberley
    Surrey
    Director
    11 Watchetts Lake Close
    GU15 2PG Camberley
    Surrey
    British29438860001
    BROGAN, Bernard Desmond
    Blakeley Lodge
    Egginton Road Etwall
    DE65 6NQ Derby
    Derbyshire
    Director
    Blakeley Lodge
    Egginton Road Etwall
    DE65 6NQ Derby
    Derbyshire
    EnglandBritish70252730001
    BROWN, Julian Andrew
    19 Queens Road
    SO43 7BR Lyndhurst
    Hampshire
    Director
    19 Queens Road
    SO43 7BR Lyndhurst
    Hampshire
    British56844220002
    BULLIVANT, Philip Andrew
    6 Gaze Hill
    TQ12 1QL Newton Abbot
    Devon
    Director
    6 Gaze Hill
    TQ12 1QL Newton Abbot
    Devon
    United KingdomBritish36946000001
    CANNON, Thomas Charles
    90 Knowle Wood Road
    Dorridge
    B93 8JP Solihull
    West Midlands
    Director
    90 Knowle Wood Road
    Dorridge
    B93 8JP Solihull
    West Midlands
    British2756000001
    CARTER, Paul Dennis
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    Director
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    EnglandBritish123148720001
    COBBAN, Michael Robert Alexander
    Timberlea 1 The Woodlands
    Liphook Road Whitehill
    GU35 9AL Bordon
    Hampshire
    Director
    Timberlea 1 The Woodlands
    Liphook Road Whitehill
    GU35 9AL Bordon
    Hampshire
    British38138640002
    CROMPTON, Mark Christopher
    17 Western Road
    Chandlers Ford
    SO53 5DG Eastleigh
    Hampshire
    Director
    17 Western Road
    Chandlers Ford
    SO53 5DG Eastleigh
    Hampshire
    EnglandBritish92929820001
    DEVANNEY, William Gerard
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    Director
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    United KingdomBritish,Irish87628900001
    DEW, Richard Peter
    10 Speedwell Drive
    CV7 7AU Balsall Common
    West Midlands
    Director
    10 Speedwell Drive
    CV7 7AU Balsall Common
    West Midlands
    British73075440001
    DOUTRIAUX, Antoine
    Lakeside
    Llantarnam Industrial Park
    NP44 3HQ Cwmbran
    Kestrel House
    Wales
    Director
    Lakeside
    Llantarnam Industrial Park
    NP44 3HQ Cwmbran
    Kestrel House
    Wales
    FranceFrench231307410001
    DUFFIELD, Stephen Leslie
    Jacknett Barn
    1820 Warwick Road Knowle
    B93 0DX Solihull
    West Midlands
    Director
    Jacknett Barn
    1820 Warwick Road Knowle
    B93 0DX Solihull
    West Midlands
    EnglandBritish24487000002
    DUPREE, Gordon John
    Stonesteep 210 Upper Chobham Road
    GU15 1HD Camberley
    Surrey
    Director
    Stonesteep 210 Upper Chobham Road
    GU15 1HD Camberley
    Surrey
    British2756040001
    DUTHIE, Kevin John
    6 Mill Close
    Middle Assendon
    RG9 6BA Henley On Thames
    Oxfordshire
    Director
    6 Mill Close
    Middle Assendon
    RG9 6BA Henley On Thames
    Oxfordshire
    EnglandBritish64899460001
    ELLSMORE, Mark Anthony
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    Director
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    British58979090001
    FINDLER, Jonathan Paul
    Westwood House
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    Director
    Westwood House
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    British45532880003
    HARRISON, Ian
    Maes Y Gwenith
    Llanvair Discoed
    NP16 6LN Chepstow
    Monmouthshire
    Director
    Maes Y Gwenith
    Llanvair Discoed
    NP16 6LN Chepstow
    Monmouthshire
    WalesBritish73075390001
    HIBBERT, Chelvin Harwood John
    Well House
    Penymynydd Road, Penyffordd
    CH4 0LQ Chester
    Cheshire
    Director
    Well House
    Penymynydd Road, Penyffordd
    CH4 0LQ Chester
    Cheshire
    United KingdomBritish71951580001
    HIGGINS, John Robert
    24 Riding Way
    RG41 3AH Wokingham
    Berkshire
    Director
    24 Riding Way
    RG41 3AH Wokingham
    Berkshire
    United KingdomBritish72034840001
    HUMPHREY, Richard Geoffrey
    27 Boxgrove Avenue
    GU1 1XQ Guildford
    Surrey
    Director
    27 Boxgrove Avenue
    GU1 1XQ Guildford
    Surrey
    United KingdomBritish29438870001
    JENKIN, Richard Alan
    Beech House 100 New Dover Road
    CT1 3EH Canterbury
    Kent
    Director
    Beech House 100 New Dover Road
    CT1 3EH Canterbury
    Kent
    British29438880001
    JONES, Evan Taylor
    Ash Lea
    Barbon
    LA6 2LW Kirby Lonsdale
    Cumbria
    Director
    Ash Lea
    Barbon
    LA6 2LW Kirby Lonsdale
    Cumbria
    British40267750001
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritish141893610001

    Who are the persons with significant control of SAFRAN SEATS GB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lakeside
    Llantarnam Industrial Park
    NP44 3HQ Cwmbran
    Kestrel House
    Wales
    Apr 06, 2016
    Lakeside
    Llantarnam Industrial Park
    NP44 3HQ Cwmbran
    Kestrel House
    Wales
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07980334
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0