UKBizDB.co.uk

CHUBB BULLEID LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chubb Bulleid Limited. The company was founded 19 years ago and was given the registration number 05386876. The firm's registered office is in WELLS. You can find them at 7 Market Place, , Wells, Somerset. This company's SIC code is 69102 - Solicitors.

Company Information

Name:CHUBB BULLEID LIMITED
Company Number:05386876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:7 Market Place, Wells, Somerset, BA5 2RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Market Place, Wells, BA5 2RJ

Director06 March 2017Active
7, Market Place, Wells, BA5 2RJ

Director09 March 2005Active
7, Market Place, Wells, BA5 2RJ

Director09 March 2005Active
7, Market Place, Wells, United Kingdom, BA5 2RJ

Director01 January 2024Active
7, Market Place, Wells, BA5 2RJ

Director01 March 2019Active
7, Market Place, Wells, BA5 2RJ

Director01 March 2016Active
7, Market Place, Wells, BA5 2RJ

Director01 January 2022Active
Southwood House, Southwood, Nr Baltonsnorough, Glastonbury, BA6 8PG

Secretary09 March 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 March 2005Active
Brue River Cottage, Double Gates Drove, Somerton, TA11 6DF

Director09 March 2005Active
7, Market Place, Wells, BA5 2RJ

Director01 August 2007Active
Southwood House, Southwood, Nr Baltonsnorough, Glastonbury, BA6 8PG

Director09 March 2005Active
7, Market Place, Wells, BA5 2RJ

Director09 March 2005Active
7, Market Place, Wells, BA5 2RJ

Director02 March 2020Active

People with Significant Control

Mr Thomas Dixon Bowes
Notified on:01 March 2021
Status:Active
Date of birth:November 1975
Nationality:British
Address:7, Market Place, Wells, BA5 2RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Ethan Chalfont-Griffin
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Address:7, Market Place, Wells, BA5 2RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Cussell
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:7, Market Place, Wells, BA5 2RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bruce James William Scobie
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:7, Market Place, Wells, BA5 2RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2024-04-10Persons with significant control

Notification of a person with significant control statement.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-05Capital

Capital allotment shares.

Download
2024-04-05Resolution

Resolution.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-22Capital

Capital allotment shares.

Download
2023-04-21Resolution

Resolution.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-11Persons with significant control

Change to a person with significant control.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Incorporation

Memorandum articles.

Download
2022-03-18Resolution

Resolution.

Download
2022-03-10Capital

Capital allotment shares.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.