CHUBB FIRE LIMITED

Register to unlock more data on OkredoRegister

CHUBB FIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00134210

Incorporation date

25/02/1914

Size

Full

Contacts

Registered address

Registered address

Chubb House, Shadsworth Road, Blackburn, Lancashire BB1 2PRCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1914)
dot icon06/03/2026
Director's details changed for Andrew Graeme White on 2026-02-05
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon11/09/2025
Registration of charge 001342100003, created on 2025-09-05
dot icon26/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon28/09/2024
Full accounts made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon26/03/2024
Change of details for Chubb Group Limited as a person with significant control on 2023-06-08
dot icon19/03/2024
Second filing for the appointment of Mr Andrew White as a director
dot icon06/12/2023
Full accounts made up to 2022-12-31
dot icon28/11/2023
Registration of charge 001342100002, created on 2023-11-24
dot icon22/08/2023
Termination of appointment of Robert John Sloss as a secretary on 2023-07-21
dot icon22/08/2023
Appointment of Laura Wilcock as a secretary on 2023-07-21
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon20/06/2023
Registered office address changed from Littleton Road Ashford Middlesex TW15 1TZ to Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR on 2023-06-20
dot icon10/04/2023
Termination of appointment of Chubb Management Services Ltd as a director on 2023-03-31
dot icon21/03/2023
Resolutions
dot icon21/03/2023
Memorandum and Articles of Association
dot icon08/02/2023
Appointment of Mr Andrew White as a director on 2023-01-30
dot icon01/02/2023
Change of details for Chubb Group Limited as a person with significant control on 2023-01-31
dot icon12/10/2022
Full accounts made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon07/04/2022
Resolutions
dot icon06/04/2022
Registration of charge 001342100001, created on 2022-04-01
dot icon29/03/2022
Memorandum and Articles of Association
dot icon22/03/2022
Termination of appointment of Anthony Brennan as a director on 2022-03-04
dot icon30/09/2021
Change of details for Chubb Group Limited as a person with significant control on 2021-09-30
dot icon29/09/2021
Notification of Chubb Group Limited as a person with significant control on 2021-07-06
dot icon29/09/2021
Cessation of Matlock Holdings Limited as a person with significant control on 2021-07-06
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon26/08/2021
Confirmation statement made on 2021-08-22 with updates
dot icon26/08/2021
Register inspection address has been changed from United Technologies House Shadsworth Road Blackburn BB1 2PR England to Chubb House Shadsworth Road Blackburn BB1 2PR
dot icon24/06/2021
Director's details changed for Mr Craig Alexander Forbes on 2021-06-15
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon25/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with updates
dot icon22/08/2019
Director's details changed for Chubb Management Services Ltd on 2017-09-27
dot icon22/08/2019
Register(s) moved to registered inspection location United Technologies House Shadsworth Road Blackburn BB1 2PR
dot icon22/08/2019
Register inspection address has been changed to United Technologies House Shadsworth Road Blackburn BB1 2PR
dot icon15/07/2019
Notification of Matlock Holdings Limited as a person with significant control on 2019-05-07
dot icon15/07/2019
Cessation of United Technologies Holdings Limited as a person with significant control on 2019-05-07
dot icon15/07/2019
Cessation of Chubb Group Security Limited as a person with significant control on 2017-10-11
dot icon05/09/2018
Confirmation statement made on 2018-08-22 with updates
dot icon20/06/2018
Full accounts made up to 2017-12-31
dot icon18/04/2018
Notification of Chubb Group Security Limited as a person with significant control on 2016-08-22
dot icon18/04/2018
Notification of United Technologies Holdings Limited as a person with significant control on 2016-08-22
dot icon18/04/2018
Withdrawal of a person with significant control statement on 2018-04-18
dot icon20/10/2017
Confirmation statement made on 2017-08-22 with updates
dot icon19/10/2017
Second filing of a statement of capital following an allotment of shares on 2016-11-07
dot icon28/07/2017
Full accounts made up to 2016-12-31
dot icon02/05/2017
Appointment of Mr Craig Alexander Forbes as a director on 2017-05-02
dot icon11/01/2017
Termination of appointment of Alastair Reynolds as a director on 2016-12-31
dot icon04/01/2017
Statement of capital following an allotment of shares on 2016-11-07
dot icon08/12/2016
Resolutions
dot icon22/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon25/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon31/07/2015
Full accounts made up to 2014-12-31
dot icon23/03/2015
Appointment of Alastair Reynolds as a director on 2015-03-23
dot icon22/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon22/08/2014
Director's details changed for Chubb Management Services Ltd on 2013-11-30
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon01/10/2013
Registered office address changed from , Chubb House, Staines Road West, Sunbury on Thames, Middlesex, TW16 7AR on 2013-10-01
dot icon22/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon21/08/2013
Full accounts made up to 2012-12-31
dot icon15/03/2013
Termination of appointment of Robert Sadler as a director
dot icon22/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon06/08/2012
Appointment of Mr Anthony Brennan as a director
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon06/12/2011
Appointment of Robert Sadler as a director
dot icon08/11/2011
Termination of appointment of Neil Taylor as a director
dot icon08/11/2011
Termination of appointment of Brian Lindroth as a director
dot icon23/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon23/08/2011
Secretary's details changed for Mr Robert John Sloss on 2011-08-23
dot icon11/07/2011
Full accounts made up to 2010-12-31
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon24/08/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon06/01/2010
Appointment of Mr Neil Taylor as a director
dot icon07/12/2009
Termination of appointment of Michael Gebert as a director
dot icon19/11/2009
Appointment of Chubb Management Services Ltd as a director
dot icon19/11/2009
Termination of appointment of Juan Mogollon as a director
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon10/09/2009
Return made up to 22/08/09; full list of members
dot icon09/06/2009
Director appointed mr brian harlowe lindroth
dot icon09/06/2009
Director appointed mr juan mogollon
dot icon09/06/2009
Appointment terminated director colin stevenson
dot icon09/06/2009
Appointment terminated director philippe mauguy
dot icon09/02/2009
Secretary appointed robert john sloss
dot icon09/02/2009
Appointment terminated secretary robert sadler
dot icon27/11/2008
Full accounts made up to 2007-12-31
dot icon01/11/2008
Return made up to 22/08/08; full list of members
dot icon10/03/2008
Director's change of particulars / michael gebert / 01/12/2007
dot icon23/12/2007
New director appointed
dot icon23/12/2007
New director appointed
dot icon23/12/2007
Director resigned
dot icon23/12/2007
Director resigned
dot icon23/11/2007
Full accounts made up to 2006-12-31
dot icon19/10/2007
Return made up to 22/08/07; no change of members
dot icon21/12/2006
Full accounts made up to 2005-12-31
dot icon18/09/2006
Return made up to 22/08/06; no change of members
dot icon30/08/2006
New director appointed
dot icon17/08/2006
Director resigned
dot icon24/05/2006
Director's particulars changed
dot icon19/04/2006
New director appointed
dot icon19/04/2006
New secretary appointed
dot icon19/04/2006
Secretary resigned
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Director resigned
dot icon19/04/2006
New director appointed
dot icon06/03/2006
Location of register of members
dot icon04/01/2006
Full accounts made up to 2004-12-31
dot icon14/09/2005
Return made up to 22/08/05; full list of members
dot icon24/08/2005
New secretary appointed
dot icon24/08/2005
Secretary resigned
dot icon24/06/2005
Director resigned
dot icon21/12/2004
Full accounts made up to 2003-12-31
dot icon14/10/2004
Return made up to 22/08/04; full list of members
dot icon12/10/2004
Director resigned
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Director's particulars changed
dot icon07/10/2004
Director's particulars changed
dot icon08/06/2004
New director appointed
dot icon04/03/2004
Full accounts made up to 2002-12-31
dot icon03/03/2004
Registered office changed on 03/03/04 from: cleveland house, 33 king street, london, SW1Y 6RJ
dot icon02/03/2004
Location of register of members
dot icon09/02/2004
Director resigned
dot icon09/02/2004
New director appointed
dot icon17/12/2003
Secretary resigned
dot icon17/12/2003
New secretary appointed
dot icon12/09/2003
Return made up to 22/08/03; full list of members
dot icon27/02/2003
Auditor's resignation
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon10/09/2002
Return made up to 22/08/02; full list of members
dot icon24/04/2002
Director's particulars changed
dot icon24/04/2002
Director's particulars changed
dot icon16/04/2002
Registered office changed on 16/04/02 from: pentagon house, sir frank whittle road, derby, DE21 4XA
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon09/10/2001
New secretary appointed
dot icon08/10/2001
Secretary resigned
dot icon03/10/2001
Return made up to 22/08/01; full list of members
dot icon03/10/2001
Director's particulars changed
dot icon10/08/2001
Secretary's particulars changed
dot icon21/06/2001
New director appointed
dot icon30/05/2001
Director's particulars changed
dot icon14/02/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon24/11/2000
New secretary appointed
dot icon24/11/2000
Secretary resigned
dot icon19/10/2000
Director resigned
dot icon04/10/2000
Full accounts made up to 1999-12-31
dot icon15/09/2000
Director resigned
dot icon11/09/2000
Director resigned
dot icon08/09/2000
Return made up to 22/08/00; full list of members
dot icon31/01/2000
Director's particulars changed
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon06/10/1999
New director appointed
dot icon17/09/1999
Return made up to 22/08/99; full list of members
dot icon13/04/1999
Director resigned
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon24/09/1998
Return made up to 22/08/98; full list of members
dot icon23/07/1998
Auditor's resignation
dot icon15/04/1998
Resolutions
dot icon15/04/1998
Resolutions
dot icon15/04/1998
Resolutions
dot icon09/04/1998
Secretary's particulars changed
dot icon07/11/1997
Auditor's resignation
dot icon12/10/1997
Full accounts made up to 1997-03-31
dot icon02/10/1997
Return made up to 22/08/97; full list of members
dot icon02/10/1997
Location of register of members address changed
dot icon02/10/1997
Director resigned
dot icon03/09/1997
Director resigned
dot icon22/05/1997
Director resigned
dot icon21/05/1997
New director appointed
dot icon21/05/1997
New director appointed
dot icon21/05/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon12/05/1997
Secretary resigned
dot icon12/05/1997
New secretary appointed
dot icon12/05/1997
Registered office changed on 12/05/97 from: chubb house, staines road west, sunbury-on-thames, middlesex TW16 7AR
dot icon10/12/1996
Director resigned
dot icon27/11/1996
Full accounts made up to 1996-03-31
dot icon21/10/1996
New director appointed
dot icon07/10/1996
Return made up to 22/08/96; no change of members
dot icon10/05/1996
Director's particulars changed
dot icon29/11/1995
Full accounts made up to 1995-03-31
dot icon10/10/1995
Return made up to 22/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Full accounts made up to 1994-03-31
dot icon05/10/1994
Return made up to 22/08/94; full list of members
dot icon31/10/1993
Full accounts made up to 1993-03-31
dot icon19/10/1993
New director appointed
dot icon14/10/1993
Return made up to 22/08/93; no change of members
dot icon21/07/1993
Director resigned
dot icon03/02/1993
Registered office changed on 03/02/93 from: western road, bracknell, berkshire, RG12 1RW
dot icon28/10/1992
Return made up to 22/08/92; no change of members
dot icon07/10/1992
Full accounts made up to 1992-03-31
dot icon29/09/1992
Resolutions
dot icon17/02/1992
Full accounts made up to 1991-03-31
dot icon04/02/1992
New director appointed
dot icon02/02/1992
Director resigned
dot icon02/02/1992
New director appointed
dot icon17/01/1992
New director appointed
dot icon17/01/1992
New director appointed
dot icon05/12/1991
Director resigned
dot icon05/12/1991
Director resigned
dot icon24/10/1991
Return made up to 22/08/91; full list of members
dot icon28/04/1991
New director appointed
dot icon18/10/1990
Full accounts made up to 1990-03-31
dot icon30/08/1990
Return made up to 22/08/90; full list of members
dot icon12/07/1990
Director resigned
dot icon24/04/1990
New director appointed
dot icon24/04/1990
New director appointed
dot icon29/01/1990
Director resigned
dot icon13/10/1989
Full accounts made up to 1989-03-31
dot icon02/10/1989
Return made up to 23/08/89; full list of members
dot icon05/02/1989
New director appointed
dot icon31/01/1989
Return made up to 30/08/88; full list of members
dot icon15/11/1988
Full accounts made up to 1988-03-31
dot icon08/11/1988
Director resigned;new director appointed
dot icon08/07/1988
Certificate of change of name
dot icon04/05/1988
Registered office changed on 04/05/88 from: pyrene house, sunbury on thames, middx
dot icon25/11/1987
Full accounts made up to 1987-03-31
dot icon25/11/1987
Return made up to 18/09/87; full list of members
dot icon25/11/1987
Secretary resigned;new secretary appointed
dot icon27/03/1987
Secretary resigned;new secretary appointed;director resigned
dot icon18/03/1987
New director appointed
dot icon12/03/1987
Return made up to 31/12/86; full list of members
dot icon25/02/1987
Full accounts made up to 1986-03-31
dot icon30/01/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/08/1986
New director appointed
dot icon30/07/1971
Certificate of change of name
dot icon25/02/1914
Registered office changed on 25/02/14 from: registered office changed
dot icon25/02/1914
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHUBB MANAGEMENT SERVICES LIMITED
Corporate Director
06/11/2009 - 31/03/2023
49
Taylor, Neil
Director
06/11/2009 - 08/11/2011
1
WILLIAMS MANAGEMENT SERVICES LIMITED
Corporate Director
29/04/1997 - 01/04/2006
38
Hill, Robert Christopher
Secretary
14/11/2000 - 28/09/2001
72
Hall, Simon John
Director
15/09/1999 - 04/09/2000
18

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHUBB FIRE LIMITED

CHUBB FIRE LIMITED is an(a) Active company incorporated on 25/02/1914 with the registered office located at Chubb House, Shadsworth Road, Blackburn, Lancashire BB1 2PR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHUBB FIRE LIMITED?

toggle

CHUBB FIRE LIMITED is currently Active. It was registered on 25/02/1914 .

Where is CHUBB FIRE LIMITED located?

toggle

CHUBB FIRE LIMITED is registered at Chubb House, Shadsworth Road, Blackburn, Lancashire BB1 2PR.

What does CHUBB FIRE LIMITED do?

toggle

CHUBB FIRE LIMITED operates in the Fire service activities (84.25 - SIC 2007) sector.

What is the latest filing for CHUBB FIRE LIMITED?

toggle

The latest filing was on 06/03/2026: Director's details changed for Andrew Graeme White on 2026-02-05.