Company NameCorbeau Seats Limited
DirectorsVictor John Lee and Robert Charles Warren
Company StatusActive
Company Number00912662
CategoryPrivate Limited Company
Incorporation Date8 August 1967(56 years, 8 months ago)
Previous NameCorbeau Equipe(G.T.Seats)Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Victor John Lee
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(43 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairmile View Pett Road
Pett
East Sussex
TN35 4EX
Director NameMr Robert Charles Warren
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(51 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameColin Peter Folwell
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1967(same day as company formation)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Place Barn
Vicarage Lane
Westfield
East Sussex
TN35 4SD
Director NameBenjamin James Folwell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1982(14 years, 6 months after company formation)
Appointment Duration28 years, 7 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Alfred Street
St. Leonards On Sea
TN38 0HD
Secretary NameColin Peter Folwell
NationalityBritish
StatusResigned
Appointed18 December 1991(24 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 12 January 2011)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Place Barn
Vicarage Lane
Westfield
East Sussex
TN35 4SD
Director NameAnnette Christina Folwell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(26 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressThe Old Rectory 109 Elphinstone Road
Hastings
East Sussex
TN34 2BP
Director NameJames Laurence Rosewell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(34 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 February 2009)
RoleSales Director
Correspondence AddressMaze House
Maze Hill
St Leonards O-S
East Sussex
TN38 0BA
Director NameAnnette Christina Folwell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(34 years, 4 months after company formation)
Appointment Duration9 years (resigned 12 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Place Barn
Vicarage Lane
Westfield
East Sussex
TN35 4SD
Director NameMr Andrew Nicholas Britnell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(43 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBystock Hayes Old Bystock Drive
Bystock
Exmouth
Devon
EX8 5EQ

Contact

Websitecorbeau-seats.com
Email address[email protected]
Telephone01424 854499
Telephone regionHastings

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

66.7k at £1Corbeau Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,364,982
Cash£2,861
Current Liabilities£371,126

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due29 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Charges

1 May 2019Delivered on: 1 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 March 2019Delivered on: 13 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 May 2006Delivered on: 11 May 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 March 2000Delivered on: 21 March 2000
Persons entitled: Bibby Factors Sussex Limited

Classification: First floating charge
Secured details: All monetary and other liabilities and obligations due or to become due from the company to the chargee under the factoring agreement made between the company and the chargee or otherwise.
Particulars: By way of fixed equitable charge; (I) any present or future debt (purchased or purported to be purchased by the security holder pursuant to the agreement) the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with related rights (as defined in the agreement) pertaining to such debt ("the factored debts");. See the mortgage charge document for full details.
Outstanding
13 December 1994Delivered on: 21 December 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit UX3 wainwright close st leonards on sea east sussex t/n esx 156585.
Outstanding
17 December 1993Delivered on: 23 December 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 December 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
20 December 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
20 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
21 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
22 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
21 December 2020Confirmation statement made on 18 December 2020 with updates (4 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
23 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
18 July 2019Cessation of Corbeau Holdings Limited as a person with significant control on 31 March 2018 (1 page)
18 July 2019Notification of Cm Consolidated Limited as a person with significant control on 31 March 2018 (2 pages)
31 May 2019Satisfaction of charge 4 in full (1 page)
31 May 2019Satisfaction of charge 1 in full (1 page)
31 May 2019Satisfaction of charge 2 in full (1 page)
1 May 2019Registration of charge 009126620006, created on 1 May 2019 (30 pages)
13 March 2019Registration of charge 009126620005, created on 13 March 2019 (43 pages)
12 March 2019Appointment of Mr Robert Charles Warren as a director on 12 February 2019 (2 pages)
12 March 2019Termination of appointment of Andrew Nicholas Britnell as a director on 12 February 2019 (1 page)
3 January 2019Confirmation statement made on 18 December 2018 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
22 January 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
15 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
15 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 66,667
(4 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 66,667
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 66,667
(4 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 66,667
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
4 February 2014Director's details changed for Mr Victor John Lee on 20 January 2014 (2 pages)
4 February 2014Director's details changed for Mr Victor John Lee on 20 January 2014 (2 pages)
4 February 2014Director's details changed for Mr Victor John Lee on 20 January 2014 (2 pages)
4 February 2014Director's details changed for Mr Victor John Lee on 20 January 2014 (2 pages)
24 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 66,667
(4 pages)
24 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 66,667
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
9 January 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 January 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 March 2011Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW on 16 March 2011 (1 page)
16 March 2011Termination of appointment of Annette Folwell as a director (1 page)
16 March 2011Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW on 16 March 2011 (1 page)
16 March 2011Termination of appointment of Colin Folwell as a secretary (1 page)
16 March 2011Termination of appointment of Colin Folwell as a director (1 page)
16 March 2011Termination of appointment of Colin Folwell as a director (1 page)
16 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
16 March 2011Termination of appointment of Annette Folwell as a director (1 page)
16 March 2011Termination of appointment of Colin Folwell as a secretary (1 page)
8 March 2011Appointment of Victor John Lee as a director (3 pages)
8 March 2011Appointment of Victor John Lee as a director (3 pages)
8 March 2011Appointment of Mr Andrew Nicholas Britnell as a director (3 pages)
8 March 2011Appointment of Mr Andrew Nicholas Britnell as a director (3 pages)
14 December 2010Termination of appointment of Benjamin Folwell as a director (2 pages)
14 December 2010Termination of appointment of Benjamin Folwell as a director (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Annette Christina Folwell on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Benjamin James Folwell on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Annette Christina Folwell on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Benjamin James Folwell on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Annette Christina Folwell on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Benjamin James Folwell on 3 February 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 March 2009Appointment terminated director james rosewell (1 page)
24 March 2009Appointment terminated director james rosewell (1 page)
16 February 2009Return made up to 18/12/08; full list of members (4 pages)
16 February 2009Return made up to 18/12/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 18/12/07; full list of members (3 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 18/12/07; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 January 2007Return made up to 18/12/06; full list of members (3 pages)
23 January 2007Return made up to 18/12/06; full list of members (3 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 May 2006Particulars of mortgage/charge (9 pages)
11 May 2006Particulars of mortgage/charge (9 pages)
29 December 2005Secretary's particulars changed;director's particulars changed (1 page)
29 December 2005Director's particulars changed (1 page)
29 December 2005Secretary's particulars changed;director's particulars changed (1 page)
29 December 2005Return made up to 18/12/05; full list of members (3 pages)
29 December 2005Return made up to 18/12/05; full list of members (3 pages)
29 December 2005Director's particulars changed (1 page)
20 December 2005Registered office changed on 20/12/05 from: 30/32 north street hailsham east sussex BN27 1DW (1 page)
20 December 2005Return made up to 18/12/04; full list of members (3 pages)
20 December 2005Registered office changed on 20/12/05 from: 30/32 north street hailsham east sussex BN27 1DW (1 page)
20 December 2005Return made up to 18/12/04; full list of members (3 pages)
14 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 October 2005Director's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 January 2004Return made up to 18/12/03; full list of members (8 pages)
5 January 2004Return made up to 18/12/03; full list of members (8 pages)
3 November 2003Ad 01/10/02--------- £ si 6667@1 (2 pages)
3 November 2003Ad 01/10/02--------- £ si 6667@1 (2 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
16 June 2003Notice of completion of voluntary arrangement (6 pages)
16 June 2003Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2003 (3 pages)
16 June 2003Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2003 (3 pages)
16 June 2003Notice of completion of voluntary arrangement (6 pages)
16 June 2003Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2003 (3 pages)
16 April 2003Voluntary arrangement supervisor's abstract of receipts and payments to 24 March 2003 (3 pages)
16 April 2003Voluntary arrangement supervisor's abstract of receipts and payments to 24 March 2003 (3 pages)
21 February 2003Return made up to 18/12/02; full list of members (8 pages)
21 February 2003Return made up to 18/12/02; full list of members (8 pages)
19 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2002 (3 pages)
19 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2002 (3 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 September 2002New director appointed (1 page)
13 September 2002New director appointed (1 page)
24 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2002New director appointed (3 pages)
11 January 2002New director appointed (3 pages)
28 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2001 (3 pages)
28 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2001 (3 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 February 2001Return made up to 18/12/00; full list of members (6 pages)
2 February 2001Return made up to 18/12/00; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 October 2000Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2000 (2 pages)
9 October 2000Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2000 (2 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Return made up to 18/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 2000Return made up to 18/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
8 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
2 November 1999Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 1999 (2 pages)
2 November 1999Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 1999 (2 pages)
24 June 1999Registered office changed on 24/06/99 from: 28 wilton road bexhill on sea east sussex TN40 1EZ (1 page)
24 June 1999Registered office changed on 24/06/99 from: 28 wilton road bexhill on sea east sussex TN40 1EZ (1 page)
18 June 1999Auditor's resignation (1 page)
18 June 1999Auditor's resignation (1 page)
28 April 1999Return made up to 18/12/98; full list of members (6 pages)
28 April 1999Return made up to 18/12/98; full list of members (6 pages)
28 October 1998Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 1998 (2 pages)
28 October 1998Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 1998 (2 pages)
2 September 1998Accounts for a small company made up to 31 December 1996 (8 pages)
2 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
2 September 1998Accounts for a small company made up to 31 December 1996 (8 pages)
2 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
31 January 1998Return made up to 18/12/97; no change of members (4 pages)
31 January 1998Return made up to 18/12/97; no change of members (4 pages)
3 October 1997Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
3 October 1997Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
26 February 1997Return made up to 18/12/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
26 February 1997Return made up to 18/12/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 June 1996Return made up to 18/12/95; full list of members (6 pages)
27 June 1996Return made up to 18/12/95; full list of members (6 pages)
25 June 1996Nc inc already adjusted 06/11/95 (1 page)
25 June 1996Ad 06/11/95--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
25 June 1996Ad 06/11/95--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
25 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1996Nc inc already adjusted 06/11/95 (1 page)
14 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
15 December 1986Return made up to 24/12/85; full list of members (6 pages)
15 December 1986Return made up to 24/12/85; full list of members (6 pages)
8 August 1967Incorporation (15 pages)
8 August 1967Incorporation (15 pages)