CHUBB SAFES PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CHUBB SAFES PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04008087

Incorporation date

05/06/2000

Size

Dormant

Contacts

Registered address

Registered address

The Gate House Michael Way, Maresfield, Uckfield TN22 2DUCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2000)
dot icon14/10/2025
Accounts for a dormant company made up to 2025-04-01
dot icon21/07/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon18/11/2024
Accounts for a dormant company made up to 2024-04-01
dot icon11/07/2024
Confirmation statement made on 2024-05-22 with updates
dot icon20/11/2023
Accounts for a dormant company made up to 2023-04-01
dot icon13/09/2023
Second filing of Confirmation Statement dated 2023-05-22
dot icon06/09/2023
Change of details for Gunnebo Safe Storage Uk Ltd as a person with significant control on 2023-01-01
dot icon06/09/2023
Cessation of Gunnebo Uk Limited as a person with significant control on 2023-08-30
dot icon06/09/2023
Notification of Gunnebo Safe Storage Uk Ltd as a person with significant control on 2023-08-30
dot icon17/07/2023
Change of details for Gunnebo Uk Ltd as a person with significant control on 2023-01-01
dot icon14/07/2023
Confirmation statement made on 2023-05-22 with updates
dot icon05/12/2022
Accounts for a dormant company made up to 2022-04-01
dot icon27/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon29/11/2021
Accounts for a dormant company made up to 2021-04-01
dot icon22/09/2021
Appointment of Pan Trustees Uk Llp as a director on 2021-09-21
dot icon22/09/2021
Termination of appointment of Christian Gumaelius as a director on 2021-09-21
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon24/05/2021
Termination of appointment of Peter Kenneth Matthews as a director on 2021-05-21
dot icon24/05/2021
Registered office address changed from Kennicott House Well Lane Wolverhampton WV11 1XR England to The Gate House Michael Way Maresfield Uckfield TN22 2DU on 2021-05-24
dot icon19/01/2021
Termination of appointment of Natasha Louise Coates as a director on 2021-01-19
dot icon18/12/2020
Accounts for a dormant company made up to 2020-04-01
dot icon28/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon28/05/2020
Registered office address changed from Fairfax House Pendeford Business Park Wobaston Road Wolverhampton West Midlands WV9 5HA to Kennicott House Well Lane Wolverhampton WV11 1XR on 2020-05-28
dot icon12/11/2019
Accounts for a dormant company made up to 2019-04-01
dot icon31/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon26/02/2019
Appointment of Mr Peter Matthews as a director on 2019-02-25
dot icon26/02/2019
Appointment of Mr Thomas Mcilwaine Rochford as a director on 2019-02-25
dot icon27/12/2018
Accounts for a dormant company made up to 2018-04-01
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon05/01/2018
Accounts for a dormant company made up to 2017-04-01
dot icon03/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon03/07/2017
Termination of appointment of Peter Kenneth Matthews as a director on 2016-06-30
dot icon03/01/2017
Accounts for a dormant company made up to 2016-04-01
dot icon04/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon15/04/2016
Appointment of Christian Gumaelius as a director on 2016-04-15
dot icon14/04/2016
Appointment of Mrs Natasha Louise Coates as a director on 2016-04-14
dot icon10/03/2016
Termination of appointment of Christine Tracy Cooper as a secretary on 2016-03-10
dot icon10/03/2016
Termination of appointment of Anthony James Gibbons as a director on 2016-03-10
dot icon10/03/2016
Termination of appointment of Christine Tracy Cooper as a director on 2016-03-10
dot icon17/12/2015
Accounts for a dormant company made up to 2015-04-01
dot icon06/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon15/12/2014
Accounts for a dormant company made up to 2014-04-01
dot icon24/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon24/07/2014
Director's details changed for Mrs Christine Tracy Cooper on 2014-06-19
dot icon24/07/2014
Director's details changed for Mr Richard Paul Baker on 2014-03-26
dot icon24/07/2014
Director's details changed for Mr Richard Paul Baker on 2014-03-26
dot icon19/12/2013
Accounts for a dormant company made up to 2013-04-01
dot icon05/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon31/12/2012
Accounts for a dormant company made up to 2012-04-01
dot icon04/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon04/07/2012
Registered office address changed from Po Box 61 Woden Road Wolverhampton WV10 0BY on 2012-07-04
dot icon19/10/2011
Accounts for a dormant company made up to 2011-04-01
dot icon17/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon11/05/2011
Termination of appointment of Paul Extance as a director
dot icon17/09/2010
Appointment of Mrs Christine Tracy Cooper as a director
dot icon17/09/2010
Appointment of Mr Anthony James Gibbons as a director
dot icon15/09/2010
Full accounts made up to 2010-04-01
dot icon29/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon29/06/2010
Termination of appointment of David Gray as a director
dot icon29/06/2010
Director's details changed for Peter Kenneth Matthews on 2010-06-05
dot icon29/06/2010
Termination of appointment of David Gray as a director
dot icon23/10/2009
Director's details changed for Chubb Safes Trustees Limited on 2009-09-21
dot icon20/10/2009
Director's details changed for Chubb Safes Pension Trustees Limited on 2009-09-21
dot icon20/10/2009
Appointment of Chubb Safes Pension Trustees Limited as a director
dot icon05/10/2009
Full accounts made up to 2009-04-01
dot icon18/09/2009
Appointment terminated director peter necchi
dot icon17/07/2009
Return made up to 05/06/09; full list of members
dot icon17/07/2009
Appointment terminated director daniel faldt
dot icon17/07/2009
Appointment terminated director philip timms
dot icon22/04/2009
Director appointed peter luigi necchi
dot icon02/09/2008
Total exemption full accounts made up to 2008-04-01
dot icon01/07/2008
Director appointed daniel faldt
dot icon26/06/2008
Return made up to 05/06/08; full list of members
dot icon26/06/2008
Appointment terminated director steven mccarthy
dot icon11/12/2007
Full accounts made up to 2007-04-01
dot icon21/08/2007
Full accounts made up to 2006-04-01
dot icon19/06/2007
Return made up to 05/06/07; no change of members
dot icon24/03/2007
Director resigned
dot icon29/09/2006
New director appointed
dot icon03/07/2006
Return made up to 05/06/06; full list of members
dot icon12/04/2006
Director resigned
dot icon12/04/2006
Director resigned
dot icon12/04/2006
New director appointed
dot icon28/07/2005
Accounts for a dormant company made up to 2005-04-01
dot icon15/07/2005
Director resigned
dot icon04/07/2005
Return made up to 05/06/05; full list of members
dot icon11/11/2004
Secretary resigned
dot icon01/11/2004
New director appointed
dot icon30/07/2004
Full accounts made up to 2004-04-01
dot icon06/07/2004
Return made up to 05/06/04; full list of members
dot icon08/05/2004
New secretary appointed
dot icon08/05/2004
Director resigned
dot icon07/05/2004
New director appointed
dot icon07/05/2004
Director resigned
dot icon28/04/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon25/02/2004
Director resigned
dot icon20/09/2003
Full accounts made up to 2003-04-01
dot icon21/06/2003
Return made up to 05/06/03; full list of members
dot icon10/01/2003
Total exemption full accounts made up to 2002-04-01
dot icon13/06/2002
Return made up to 05/06/02; full list of members
dot icon06/03/2002
New director appointed
dot icon16/11/2001
Full accounts made up to 2001-04-01
dot icon11/06/2001
Return made up to 05/06/01; full list of members
dot icon14/02/2001
New director appointed
dot icon20/11/2000
Director resigned
dot icon20/11/2000
Secretary resigned;director resigned
dot icon20/11/2000
New director appointed
dot icon20/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New secretary appointed;new director appointed
dot icon06/11/2000
Registered office changed on 06/11/00 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA
dot icon01/11/2000
Certificate of change of name
dot icon05/09/2000
Memorandum and Articles of Association
dot icon05/09/2000
Resolutions
dot icon05/09/2000
Accounting reference date shortened from 30/06/01 to 01/04/01
dot icon05/09/2000
Registered office changed on 05/09/00 from: 9 cheapside london EC2V 6AB
dot icon05/09/2000
Director resigned
dot icon05/09/2000
Secretary resigned;director resigned
dot icon05/09/2000
New secretary appointed;new director appointed
dot icon05/09/2000
New director appointed
dot icon22/08/2000
Certificate of change of name
dot icon05/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/04/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
01/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/04/2025
dot iconNext account date
01/04/2026
dot iconNext due on
01/01/2027
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PAN TRUSTEES UK LLP
Corporate Director
21/09/2021 - Present
38
Driscoll, Barrie
Director
16/10/2000 - 31/01/2004
3
Extance, Paul Anthony
Director
13/10/2004 - 31/12/2010
7
Mccarthy, Steven Tony
Director
22/08/2006 - 31/12/2007
2
Necchi, Peter
Director
01/04/2009 - 19/08/2009
3

Persons with Significant Control

4
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 SAFES PENSION TRUSTEES LIMITED

CHUBB SAFES PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 05/06/2000 with the registered office located at The Gate House Michael Way, Maresfield, Uckfield TN22 2DU. 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 SAFES PENSION TRUSTEES LIMITED?

toggle

CHUBB SAFES PENSION TRUSTEES LIMITED is currently Active. It was registered on 05/06/2000 .

Where is CHUBB SAFES PENSION TRUSTEES LIMITED located?

toggle

CHUBB SAFES PENSION TRUSTEES LIMITED is registered at The Gate House Michael Way, Maresfield, Uckfield TN22 2DU.

What does CHUBB SAFES PENSION TRUSTEES LIMITED do?

toggle

CHUBB SAFES PENSION TRUSTEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHUBB SAFES PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 14/10/2025: Accounts for a dormant company made up to 2025-04-01.