About

Registered Number: 05386876
Date of Incorporation: 09/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 7 Market Place, Wells, Somerset, BA5 2RJ

 

Founded in 2005, Chubb Bulleid Ltd has its registered office in Somerset. We don't currently know the number of employees at this business. Chubb Bulleid Ltd has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWES, Thomas Dixon 06 March 2017 - 1
CHALFONT-GRIFFIN, Matthew Ethan 09 March 2005 - 1
CUSSELL, Richard John 09 March 2005 - 1
JONES, Carla Joanne 01 March 2019 - 1
JONES, Caroline Annette 01 August 2007 - 1
MADEN, Laura May 01 March 2016 - 1
WAKEFIELD, Adele Lee 02 March 2020 - 1
FOWLES, Anthony John Charles 09 March 2005 27 February 2009 1
MEDLICOTT, Paul Stephen 09 March 2005 27 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 16 April 2020
SH01 - Return of Allotment of shares 03 April 2020
SH01 - Return of Allotment of shares 03 April 2020
AP01 - Appointment of director 24 March 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 26 March 2019
RESOLUTIONS - N/A 21 March 2019
SH01 - Return of Allotment of shares 21 March 2019
AP01 - Appointment of director 08 March 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 13 April 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 March 2018
SH01 - Return of Allotment of shares 26 March 2018
RESOLUTIONS - N/A 22 March 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 24 March 2017
AP01 - Appointment of director 23 March 2017
AA - Annual Accounts 26 October 2016
CH01 - Change of particulars for director 23 September 2016
CH01 - Change of particulars for director 23 September 2016
CH01 - Change of particulars for director 23 September 2016
CH01 - Change of particulars for director 23 September 2016
SH06 - Notice of cancellation of shares 10 May 2016
SH03 - Return of purchase of own shares 10 May 2016
AP01 - Appointment of director 07 May 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 21 October 2015
SH03 - Return of purchase of own shares 10 August 2015
SH06 - Notice of cancellation of shares 21 July 2015
RESOLUTIONS - N/A 23 June 2015
RESOLUTIONS - N/A 23 June 2015
AR01 - Annual Return 13 April 2015
RESOLUTIONS - N/A 01 April 2015
SH06 - Notice of cancellation of shares 25 March 2015
SH03 - Return of purchase of own shares 25 March 2015
RESOLUTIONS - N/A 22 December 2014
RESOLUTIONS - N/A 22 December 2014
SH06 - Notice of cancellation of shares 02 December 2014
SH03 - Return of purchase of own shares 02 December 2014
AA - Annual Accounts 13 October 2014
SH06 - Notice of cancellation of shares 15 September 2014
SH03 - Return of purchase of own shares 15 September 2014
RESOLUTIONS - N/A 03 September 2014
RESOLUTIONS - N/A 03 September 2014
RESOLUTIONS - N/A 18 June 2014
RESOLUTIONS - N/A 18 June 2014
SH06 - Notice of cancellation of shares 18 June 2014
SH03 - Return of purchase of own shares 18 June 2014
SH06 - Notice of cancellation of shares 15 May 2014
SH03 - Return of purchase of own shares 15 May 2014
RESOLUTIONS - N/A 11 April 2014
SH06 - Notice of cancellation of shares 31 March 2014
AR01 - Annual Return 27 March 2014
SH03 - Return of purchase of own shares 31 January 2014
RESOLUTIONS - N/A 11 December 2013
RESOLUTIONS - N/A 11 December 2013
SH06 - Notice of cancellation of shares 19 November 2013
SH03 - Return of purchase of own shares 19 November 2013
AA - Annual Accounts 17 September 2013
RESOLUTIONS - N/A 09 August 2013
RESOLUTIONS - N/A 09 August 2013
SH06 - Notice of cancellation of shares 12 July 2013
SH03 - Return of purchase of own shares 19 June 2013
RESOLUTIONS - N/A 22 May 2013
RESOLUTIONS - N/A 22 May 2013
SH06 - Notice of cancellation of shares 11 April 2013
AR01 - Annual Return 11 April 2013
SH03 - Return of purchase of own shares 11 April 2013
RESOLUTIONS - N/A 22 February 2013
SH06 - Notice of cancellation of shares 30 January 2013
SH03 - Return of purchase of own shares 25 January 2013
RESOLUTIONS - N/A 06 December 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 29 June 2011
TM02 - Termination of appointment of secretary 12 April 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AD01 - Change of registered office address 22 March 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 12 May 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 02 December 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
363a - Annual Return 29 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
288c - Notice of change of directors or secretaries or in their particulars 03 May 2005
395 - Particulars of a mortgage or charge 28 April 2005
225 - Change of Accounting Reference Date 28 April 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
NEWINC - New incorporation documents 09 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture deed 22 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.