SAFRAN NACELLES LIMITED

BANCROFT ROAD, BURNLEY, LANCASHIRE, BB10 2TQ

Previous name: AIRCELLE LIMITED (changed on 21-Jul-2016)
Previous name: HUREL-HISPANO UK LIMITED (changed on 24-May-2005)

Company Number: 02344610
Incorporation date: 08-Feb-1989
Status: Active
Entity type: Private Limited Company

SIC codes:
30300 Manufacture of air and spacecraft and related machinery





SUMMARY

This company is 35.2 years old and is currently active. It is controlled by multiple entities. The company has positive equity (net assets) of GBP 9.8 million which has increased from GBP 0 in the previous year. The latest reported revenue figure is GBP 197.2 million which is up 20% on previous year's figure of GBP 158.6 million. The company has 7 active officers (directors or partners) who are or were officers of 1 other company. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2018 GBP 197,180,000 5,020,000 1,010,000 3,146,000
31-Dec-2016 GBP 158,619,000 2,769,000 920,000 1,548,000
31-Dec-2015 GBP 164,640,000 3,065,000 1,266,000 1,923,000
31-Dec-2014 GBP 180,767,000 559,000 181,000 806,000
31-Dec-2013 GBP 2,000 -610,000 698,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2018 GBP 46,539,000 2,512,000 6,434,000 9,789,000
31-Dec-2016 GBP 46,183,000 2,512,000 -6,465,000
31-Dec-2015 GBP 37,109,000 2,512,000 9,474,000
31-Dec-2014 GBP 58,528,000 47,493,000 2,512,000 1,493,000 4,912,000
31-Dec-2013 GBP 63,378,000 50,033,000 2,512,000 14,566,000 18,001,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Sara GARBUTT 16 Jan 2020 29 Mar 2024 1 - 0
Resigned Claire STANLEY 13 Apr 2018 31 Jan 2020 0 - 1
Resigned Victoria FOY 23 May 2013 13 Apr 2018 British 0 - 1
Resigned Alan Malcolm HOOD 24 May 2006 02 Nov 2012 Accountant British 2 - 11
Resigned Neil David MYERS 01 Aug 2005 21 Apr 2006 0 - 2
Resigned Marc LAUBREAUX 12 May 2005 01 Aug 2005 0 - 5
Resigned Graham FITTON 17 Feb 2000 12 May 2005 British 4 - 12
Resigned Jean Pierre NERENHAUSEN 17 Feb 2000 0 - 3

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Gil-Eric FABRE 01 Nov 2023 Vp Industrial French 1 - 00 (0.0%)
Active Aude NIZAN 01 Oct 2023 Human Resources Vp French 1 - 00 (0.0%)
Active Kathryn STARR 25 Mar 2021 Hr Director English 1 - 00 (0.0%)
Active Patrick THOMAS 01 Mar 2021 Vp Finance French 1 - 00 (0.0%)
Active Vincent CARO 10 Sep 2020 Ceo French 1 - 00 (0.0%)
Resigned Eric MANZON 11 May 2020 01 Mar 2021 Vp Finance French 0 - 30 (0.0%)
Active Thomas WORMLEIGHTON 16 Apr 2020 Managing Director British 1 - 00 (0.0%)
Active Nicola GROSSTEPHAN 09 Mar 2020 Finance Director British 1 - 00 (0.0%)
Resigned Charlotte ROBINSON 16 Jan 2020 09 Mar 2020 Finance Director English 0 - 10 (0.0%)
Resigned Michael RIGALLE 01 Aug 2018 31 Mar 2021 Managing Director French 0 - 10 (0.0%)
Resigned Cedric GOUBET 13 Feb 2018 10 Sep 2020 Ceo French 0 - 10 (0.0%)
Resigned Cedric HALE 16 Nov 2017 30 Sep 2023 Vp Human Resources French 0 - 10 (0.0%)
Resigned Simon HALLAS 19 Jan 2017 28 Feb 2020 Director Of Human Resources British 0 - 10 (0.0%)
Resigned Claire STANLEY 25 Nov 2016 31 Jan 2020 Finance Director British 0 - 10 (0.0%)
Resigned Francis GAUVAIN 01 Jul 2016 01 Sep 2017 Vp - Hr French 0 - 10 (0.0%)
Resigned Bertrand HUGUENY 01 Jul 2016 01 Nov 2023 Vp Industrial French 0 - 10 (0.0%)
Resigned Jean-Paul ALARY 01 Nov 2015 13 Feb 2018 Ceo French 0 - 10 (0.0%)
Resigned Pierre JORANT 24 Feb 2015 01 Jul 2016 Company Director French 0 - 10 (0.0%)
Resigned Christopher Henry PLUMB 01 Jan 2015 16 Nov 2016 Managing Director British 0 - 20 (0.0%)
Resigned Philip Georges Raoul MORESSEE 20 Dec 2013 01 Jul 2016 Industrial Vice President French 0 - 10 (0.0%)
Resigned Stephane CUEILLE 06 May 2013 31 Dec 2014 Managing Director French 0 - 10 (0.0%)
Resigned Victoria FOY 03 Sep 2012 13 Apr 2018 Financial Director British 0 - 95 (55.6%)
Resigned Francois Henri TAREL 21 Oct 2010 01 Nov 2015 General Manager French 0 - 10 (0.0%)
Resigned Diego DE VIARIS 21 Oct 2010 02 Feb 2015 Chief Financial Officer French 0 - 10 (0.0%)
Resigned Gilles POILVET 21 Jan 2010 11 May 2020 Vp Programs French 0 - 10 (0.0%)
Resigned Francois GUERZEDER 10 Sep 2008 27 Jan 2017 Up Sales Mktg French 0 - 10 (0.0%)
Resigned Vincent MASCRE 10 Sep 2008 21 Oct 2010 Exec Vp Aircelle French 0 - 30 (0.0%)
Resigned Jean-Paul ALARY 17 May 2007 26 Jan 2010 Manager French 0 - 10 (0.0%)
Resigned Alan Malcolm HOOD 21 Feb 2007 02 Jan 2013 Finance Director British 2 - 111 (7.7%)
Resigned Francois JARLOT 21 Feb 2007 10 Sep 2008 Taxation Legal Francaise 0 - 10 (0.0%)
Resigned Pierre SYX 01 Jun 2006 21 Oct 2010 Cfo French 0 - 10 (0.0%)
Resigned Alan Malcolm HOOD 24 May 2006 25 Jul 2006 Accountant British 2 - 111 (7.7%)
Resigned Andrew John WHITE 17 May 2006 01 Dec 2011 Managing Director British 0 - 30 (0.0%)
Resigned Marc LAUBREAUX 27 Jun 2005 10 Sep 2008 Lawyer French 0 - 50 (0.0%)
Resigned Benoit GOSSET 27 Jun 2005 17 May 2007 Vice President French 0 - 10 (0.0%)
Resigned Pascal LARDY 13 May 2005 21 Feb 2007 Operations France 0 - 10 (0.0%)
Resigned Lescure PIERRE 23 Nov 2004 22 Jun 2005 Vp Brj French 0 - 10 (0.0%)
Resigned Ann Geraldine HARKIN 08 Sep 2004 21 Feb 2007 H R Director British 0 - 30 (0.0%)
Resigned Eric Jean Emilien BACHELET 04 Nov 2003 01 Aug 2005 Coo French Citizen 0 - 10 (0.0%)
Resigned Christian KNAPP 27 Jul 2001 15 Nov 2004 Director French 0 - 10 (0.0%)
Resigned Danielle LABATUT 27 Jul 2001 02 Jan 2006 Director French 0 - 10 (0.0%)
Resigned Yves Eugene Marie BONNET 15 Dec 2000 27 Jul 2001 Chairman French 0 - 10 (0.0%)
Resigned Gilles BOUCTOT 17 Feb 2000 03 Nov 2003 Operations Director French 1 - 20 (0.0%)
Resigned Jonathan David George LAUGHTON 17 Feb 2000 15 Jul 2004 Operations Director British 1 - 84 (44.4%)
Resigned Thomas HUGHES 06 Sep 1999 03 Sep 2003 Company Director British 0 - 50 (0.0%)
Resigned Graham FITTON 26 Feb 1999 12 May 2005 Finance Director British 4 - 123 (18.8%)
Resigned Francis Paul AVANZI 11 Apr 1998 15 Dec 2000 Company Director French 0 - 10 (0.0%)
Resigned Desmond Joseph WEBSTER 03 Apr 1996 26 Feb 1999 Finance Director British 0 - 62 (33.3%)
Resigned Peter David MOOTS 28 Sep 1993 17 Feb 2000 Commercial Director British 0 - 40 (0.0%)
Resigned Jean-Pierre BRUSSON 17 Feb 2000 Company Director French 0 - 10 (0.0%)
Resigned Jacques DUBOIS 11 Apr 1998 Company Director French 0 - 20 (0.0%)
Resigned Frederic FOURNIER 25 Feb 1996 Company Director French 0 - 10 (0.0%)
Resigned Thomas HUGHES 03 Sep 2003 Company Director British 0 - 50 (0.0%)
Resigned Jean Pierre NERENHAUSEN 27 Jul 2001 Company Director French 0 - 30 (0.0%)
Number of active directors: 7
Average tenure of active directors: 2.7 years
Average tenure of resigned directors: 3.0 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
SAFRAN NACELLES LIMITED (02344610) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2017-08-022015-08-022014-08-022013-08-022012-08-02
SAFRAN NACELLESSAORDINARY2,512,000
100%
0
0%
0
0%
0
0%
0
0%
AIRCELLE SAORDINARY0
0%
2,512,000
100%
2,512,000
100%
2,512,000
100%
2,512,000
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

SAFRAN NACELLES LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-07-01 2023-12-31 60 27% 19% 80697
2023-01-01 2023-06-30 53 21% 14% 75466
2022-07-01 2022-12-31 54 21% 21% 67349
2022-01-01 2022-06-30 51 25% 22% 60453
2021-07-01 2021-12-31 47 15% 15% 55318
2021-01-01 2021-06-30 55 22% 20% 46807
2020-07-01 2020-12-31 71 21% 20% 40013
2020-01-01 2020-06-30 60 31% 21% 34717
2019-07-01 2019-12-31 54 26% 24% 28319
2019-01-01 2019-06-30 52 24% 18% 19108
2018-07-01 2018-12-31 50 21% 14% 11495
2018-01-01 2018-06-30 54 25% 26% 4136


COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 30300 Manufacture of air and spacecraft and related machinery)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
BAE SYSTEMS (OPERATIONS) LIMITED VICTORY POINT, LYON WAY, FRIMLEY, CAMBERLEY, SURREY, ENGLAND, GU16 7EX 01996687 2017-12-31 6,501,000,000 435,000,000 84220-Defence activities
AIRBUS OPERATIONS LIMITED PEGASUS HOUSE AEROSPACE AVENUE, FILTON, BRISTOL, BS34 7PA 03468788 2017-12-31 5,254,000,000 486,000,000
GE AIRCRAFT ENGINE SERVICES LIMITED CAERPHILLY ROAD, NANTGARW, CARDIFF, CF15 7YJ 02605713 2017-12-31 3,216,001,000 186,542,000
GKN AEROSPACE SERVICES LIMITED 11TH FLOOR THE COLMORE BUILDING, COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, UNITED KINGDOM, B4 6AT 00355922 2017-12-31 800,399,000 175,727,000
SAFRAN LANDING SYSTEMS UK LTD CHELTENHAM ROAD EAST, GLOUCESTER, GLOUCESTERSHIRE, GL2 9QH 03548809 2017-12-31 793,876,000 81,102,000
SAFRAN NACELLES LIMITED BANCROFT ROAD, BURNLEY, LANCASHIRE, BB10 2TQ 02344610 2017-12-31 173,022,000 2,369,000
SAFRAN ELECTRICAL & POWER UK LTD PITSTONE GREEN BUSINESS PARK WESTFIELD ROAD, PITSTONE, LEIGHTON BUZZARD, ENGLAND, LU7 9GT 08292872 2017-12-31 124,738,000 -8,400,000
SAFRAN HELICOPTER ENGINES UK LIMITED CONCORDE WAY, SEGENSWORTH NORTH, FAREHAM, ENGLAND, PO15 5RL 01148466 2017-12-31 107,313,000 5,634,000 33160-Repair and maintenance of aircraft and spacecraft
IPECO HOLDINGS LIMITED AVIATION WAY, SOUTHEND ON SEA, ESSEX, SS2 6UN 00672443 2017-12-31 88,249,000 30,654,000
ONTIC ENGINEERING & MANUFACTURING UK LIMITED CLEEVE BUSINESS PARK, BISHOPS CLEEVE, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL52 8TW 06707516 2017-12-31 69,112,843 9,747,739
AIM ALTITUDE UK LIMITED 11TH FLOOR LANDMARK ST PETERS SQUARE, 1 OXFORD STREET, MANCHESTER, M1 4PB 01004276 2017-12-31 60,112,000 1,850,000
BULWELL PRECISION ENGINEERS LIMITED NASMYTH GROUP LIMITED, NASMYTH BUILDING COVENTRY ROAD, EXHALL, COVENTRY, CV7 9FT 00568879 2018-01-31 34,033,000 2,530,000
SILCOMS LIMITED PIGGOTT STREET, FARNWORTH, BOLTON, BL4 9QN 00350911 2018-03-31 19,212,061 0
MJH SERVICES (COTSWOLDS) LIMITED 2 STRATTON HEIGHTS, CIRENCESTER, GLOUCESTERSHIRE, GL7 2RH 04967945 2018-11-30 166,107 0
P BINNS ENGINEERING LTD 46 CANADA DRIVE, COTTINGHAM, NORTH HUMBERSIDE, HU16 5EJ 08229644 2018-09-30 72,480 0
TZY LIMITED 49 THE MOORINGS, COVENTRY, ENGLAND, CV1 4LR 08105457 2019-07-31 71,888 0
MARK KILN ENGINEERING LIMITED 2 THE PRECINCT, REST BAY, PORTHCAWL, MID GLAMORGAN, CF36 3RF 07746862 2017-08-31 70,730 0
ELSEB DESIGN LTD 3RD FLOOR, 207 REGENT STREET, LONDON, W1B 3HH 07935879 2018-02-28 63,888 0
ANR DESIGN LIMITED 3RD FLOOR, 207 REGENT STREET, LONDON, W1B 3HH 07700491 2018-07-31 61,455 0
ROTARU SYSTEMS LTD 3RD FLOOR, 207 REGENT STREET, LONDON, W1B 3HH 07784466 2018-09-30 58,760 0
ADEPTECH LTD 2 BRETTON HALL OFFICES, CHESTER ROAD, BRETTON, CHESTER, ENGLAND, CH4 0DF 09420975 2018-02-28 48,363 0
KIM & NIKKI ALVARIO LIMITED 123 FURTHERWICK ROAD, CANVEY ISLAND, ESSEX, UNITED KINGDOM, SS8 7AT 08394999 2018-03-31 47,837 0
GRAHAM LEVER SERVICES LIMITED 2 AVERON RISE, MOORSIDE, OLDHAM, LANCASHIRE, OL1 4NX 05683753 2019-03-31 46,498 0
ECOQUILLA LIMITED 123 FURTHERWICK ROAD, CANVEY ISLAND, ESSEX, UNITED KINGDOM, SS8 7AT 08926191 2018-03-31 43,357 0
AVIATION COMPOSITE ENGINEERING SERVICES LTD 123 FURTHERWICK ROAD, CANVEY ISLAND, ESSEX, UNITED KINGDOM, SS8 7AT 08893556 2018-03-31 40,960 0
DIESEL AIR LIMITED OLNEY HOUSE, HIGH STREET, OLNEY, BUCKS, MK46 4EB 03193531 2018-03-31 17,581 0
CROSSCOUNTRY AERO LTD 71-75 71-75 SHELTON STREET, LONDON, ENGLAND, WC2H 9JQ 08557428 2018-06-30 196 0 62020-Information technology consultancy activities
62090-Other information technology service activities
63990-Other information service activities not elsewhere classified
ACOLOCA LIMITED BOWDEN RISE PANGBOURNE, YATTENDON ROAD, READING, RG8 8PT 05224283 2018-09-30 0 0 62012-Business and domestic software development
AIRCRAFT INTEGRATED SOLUTIONS LIMITED INTERNATIONAL HOUSE, 12 CONSTANCE STREET, LONDON, ENGLAND, E16 2DQ 09931728 2018-12-31 0 0
ROTECH DESIGN LTD 3RD FLOOR, 207 REGENT STREET, LONDON, W1B 3HH 07841018 2018-11-30 0 0
VARIALIFT AIRSHIPS PLC 21 DIAMOND PARK DRIVE, WORDSLEY, STOURBRIDGE, WEST MIDLANDS, ENGLAND, DY8 4YB 06180690 2018-12-31 0 0
GE INFRASTRUCTURE AVIATION CHELTENHAM ROAD, BISHOPS CLEEVE, CHELTENHAM, GLOUCESTERSHIRE, GL52 8SF 06378241 0000-00-00 0 0 52230-Service activities incidental to air transportation
96090-Other service activities not elsewhere classified
L3 COMMERCIAL TRAINING SOLUTIONS LIMITED THE BROADGATE TOWER THIRD FLOOR, 20 PRIMROSE STREET, LONDON, UNITED KINGDOM, EC2A 2RS 05815706 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
SAFRAN NACELLES LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public