Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHUBB (NI) LIMITED
Company Information for

CHUBB (NI) LIMITED

CHUBB HOUSE, SHADSWORTH ROAD, BLACKBURN, LANCASHIRE, BB1 2PR,
Company Registration Number
00373935
Private Limited Company
Active

Company Overview

About Chubb (ni) Ltd
CHUBB (NI) LIMITED was founded on 1942-05-14 and has its registered office in Blackburn. The organisation's status is listed as "Active". Chubb (ni) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHUBB (NI) LIMITED
 
Legal Registered Office
CHUBB HOUSE
SHADSWORTH ROAD
BLACKBURN
LANCASHIRE
BB1 2PR
Other companies in TW15
 
Filing Information
Company Number 00373935
Company ID Number 00373935
Date formed 1942-05-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 04:18:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHUBB (NI) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHUBB (NI) LIMITED
The following companies were found which have the same name as CHUBB (NI) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHUBB (NI) LIMITED 26 DUNCRUE CRESCENT BELFAST CO ANTRIM BT3 9BW Active Company formed on the 2004-09-22

Company Officers of CHUBB (NI) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN SLOSS
Company Secretary 2005-07-28
ANTHONY BRENNAN
Director 2012-07-30
DAVID BYRNE
Director 2001-06-11
CHUBB MANAGEMENT SERVICES LIMITED
Director 1997-11-24
CRAIG ALEXANDER FORBES
Director 2014-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY ERIC HARVEY
Director 2014-03-13 2016-07-28
SIMON ANDREW QUILLISH
Director 2011-12-12 2015-03-17
ALAIN RUE
Director 2013-04-10 2014-03-13
BART OTTEN
Director 2011-11-01 2013-04-10
BRIAN HARLOWE LINDROTH
Director 2008-06-30 2011-11-01
WILLIAM DARRYL HUGHES
Director 2003-12-01 2009-01-13
CONNIE KELLEHER
Director 2001-06-11 2009-01-09
DAVID ALAN WEAR
Director 2005-05-20 2008-06-30
WESTMINSTER SECURITIES LIMITED
Director 1997-11-24 2007-11-21
DIONNE COOPER
Company Secretary 2003-11-18 2005-07-28
STEPHEN JOHN MUNDY
Director 2001-06-11 2005-05-20
MARK DINGAD DAVIES
Director 2001-06-11 2003-12-01
ARTHUR JAMES BIRCHALL
Company Secretary 2001-09-28 2003-11-18
ROBERT CHRISTOPHER HILL
Company Secretary 2000-11-14 2001-09-28
MALCOLM STRATTON
Company Secretary 1998-09-09 2000-11-14
IVAN C A OAKES
Director 1991-10-31 1998-09-15
NIALL MACEVILLY
Company Secretary 1991-10-31 1998-07-31
JOHN ANTHONY BILES
Director 1992-02-27 1997-10-31
SEAN ANTHONY FLOOD
Director 1991-10-31 1997-05-04
WILLIAM THOMAS STEWART
Director 1991-10-31 1992-02-27
EDWARD LOUIS SAMUEL WEISS
Director 1991-10-31 1992-02-27
ROBERT THOMPSON
Director 1991-10-31 1991-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN SLOSS CENTRAL FIRE PROTECTION LTD Company Secretary 2009-04-01 CURRENT 2005-07-22 Dissolved 2013-09-17
ROBERT JOHN SLOSS HALL & KAY FIRE ENGINEERING LTD Company Secretary 2009-04-01 CURRENT 2005-07-22 Dissolved 2013-11-26
ROBERT JOHN SLOSS SFS HOLDINGS LIMITED Company Secretary 2009-04-01 CURRENT 2005-06-13 Active
ROBERT JOHN SLOSS CHUBB FIRE LIMITED Company Secretary 2009-01-30 CURRENT 1914-02-25 Active
ROBERT JOHN SLOSS KIDDE FIRE PROTECTION SERVICES LIMITED Company Secretary 2009-01-30 CURRENT 1972-05-15 Liquidation
ROBERT JOHN SLOSS T G PRODUCTS LIMITED Company Secretary 2009-01-30 CURRENT 1992-12-17 Active
ANTHONY BRENNAN CHUBB FIRE & SECURITY LIMITED Director 2012-07-30 CURRENT 1953-10-09 Active
ANTHONY BRENNAN CHUBB FIRE LIMITED Director 2012-07-30 CURRENT 1914-02-25 Active
ANTHONY BRENNAN CHUBB SYSTEMS LIMITED Director 2012-07-30 CURRENT 1962-02-12 Active
ANTHONY BRENNAN MENTOR BUSINESS SYSTEMS LIMITED Director 2012-07-30 CURRENT 1985-03-05 Active
ANTHONY BRENNAN T G PRODUCTS LIMITED Director 2012-07-30 CURRENT 1992-12-17 Active
ANTHONY BRENNAN CHUBB GROUP SECURITY LIMITED Director 2012-07-30 CURRENT 1994-11-01 Active
DAVID BYRNE CHUBB (NI) LIMITED Director 2004-09-22 CURRENT 2004-09-22 Active
CHUBB MANAGEMENT SERVICES LIMITED DIGI SECURITY LIMITED Director 2015-07-02 CURRENT 2003-04-16 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED KIDDE FIRE TRAINERS LIMITED Director 2009-06-09 CURRENT 1993-08-12 Dissolved 2013-10-01
CHUBB MANAGEMENT SERVICES LIMITED KIDDE HOLDINGS LIMITED Director 2009-06-09 CURRENT 2000-08-16 Dissolved 2017-12-12
CHUBB MANAGEMENT SERVICES LIMITED DETECTOR ELECTRONICS (U.K.) LIMITED Director 2009-06-09 CURRENT 1982-03-01 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SAFETY EUROPE LIMITED Director 2009-06-09 CURRENT 2000-03-07 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE IP HOLDINGS LIMITED Director 2009-06-09 CURRENT 2001-10-04 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SECURITIES INVESTMENTS LIMITED Director 2009-06-09 CURRENT 2003-08-29 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SECURITIES LIMITED Director 2009-06-09 CURRENT 2003-08-28 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE LIMITED Director 2009-06-09 CURRENT 2000-07-24 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE INTERNATIONAL LIMITED Director 2009-06-09 CURRENT 2000-12-21 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE UK Director 2009-06-09 CURRENT 2001-06-22 Active
CHUBB MANAGEMENT SERVICES LIMITED WALTER KIDDE LIMITED Director 2009-06-09 CURRENT 1931-02-19 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE FINANCE LIMITED Director 2009-06-09 CURRENT 2000-08-16 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED SFS HOLDINGS LIMITED Director 2009-06-09 CURRENT 2005-06-13 Active
CHUBB MANAGEMENT SERVICES LIMITED HALLMARK FIRE LTD. Director 2008-04-29 CURRENT 1995-04-07 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED BET SECURITY AND COMMUNICATIONS LIMITED Director 2007-07-02 CURRENT 1983-03-21 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED CHUBB LIMITED Director 2005-02-24 CURRENT 2000-07-17 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB INTERNATIONAL LIMITED Director 2001-09-28 CURRENT 1982-05-28 Dissolved 2016-08-26
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP PROPERTIES LIMITED Director 2001-08-03 CURRENT 1987-04-21 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB FIRE SECURITY (SA) LIMITED Director 2000-12-21 CURRENT 1994-06-10 Dissolved 2016-02-03
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP LIMITED Director 2000-11-09 CURRENT 1957-06-18 Active
CHUBB MANAGEMENT SERVICES LIMITED MENTOR BUSINESS SYSTEMS LIMITED Director 1999-11-19 CURRENT 1985-03-05 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB PROPERTIES LIMITED Director 1997-04-29 CURRENT 1983-11-29 Dissolved 2013-10-01
CHUBB MANAGEMENT SERVICES LIMITED CHUBB FIRE & SECURITY LIMITED Director 1997-04-29 CURRENT 1953-10-09 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB INTERNATIONAL HOLDINGS LIMITED Director 1997-04-29 CURRENT 1882-12-14 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP SECURITY LIMITED Director 1994-11-11 CURRENT 1994-11-01 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP (INTERNATIONAL) LIMITED Director 1993-03-09 CURRENT 1988-08-25 Active
CHUBB MANAGEMENT SERVICES LIMITED PILGRIM HOUSE GROUP LIMITED Director 1992-04-30 CURRENT 1917-01-17 Active
CHUBB MANAGEMENT SERVICES LIMITED 00808613 LIMITED Director 1992-03-21 CURRENT 1964-06-11 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED DUNFORD HEPBURN LIMITED Director 1992-03-21 CURRENT 1888-09-03 Active
CRAIG ALEXANDER FORBES FRONTLINE SECURITY SOLUTIONS LIMITED Director 2017-11-22 CURRENT 1998-03-25 Active
CRAIG ALEXANDER FORBES CHUBB FIRE LIMITED Director 2017-05-02 CURRENT 1914-02-25 Active
CRAIG ALEXANDER FORBES AIRSENSE TECHNOLOGY LIMITED Director 2016-10-18 CURRENT 1992-11-17 Active - Proposal to Strike off
CRAIG ALEXANDER FORBES CHUBB DORMANT (NO.2) LIMITED Director 2016-08-23 CURRENT 1971-11-30 Active
CRAIG ALEXANDER FORBES ALARMFAST SUPERVISION SECURITY SYSTEMS LIMITED Director 2016-07-25 CURRENT 1987-09-11 Liquidation
CRAIG ALEXANDER FORBES VISUAL VERIFICATION LIMITED Director 2016-07-12 CURRENT 1995-12-21 Liquidation
CRAIG ALEXANDER FORBES PAYMENT SERVICES LIMITED Director 2016-07-12 CURRENT 2004-03-31 Active - Proposal to Strike off
CRAIG ALEXANDER FORBES DIGI SECURITY LIMITED Director 2015-07-02 CURRENT 2003-04-16 Liquidation
CRAIG ALEXANDER FORBES SECURITY MONITORING CENTRES LIMITED Director 2014-04-14 CURRENT 1936-09-04 Active
CRAIG ALEXANDER FORBES CHUBB SYSTEMS LIMITED Director 2014-04-02 CURRENT 1962-02-12 Active
CRAIG ALEXANDER FORBES KIDDE PRODUCTS LIMITED Director 2014-03-13 CURRENT 2002-12-19 Active
CRAIG ALEXANDER FORBES MENTOR BUSINESS SYSTEMS LIMITED Director 2014-03-13 CURRENT 1985-03-05 Active
CRAIG ALEXANDER FORBES T G PRODUCTS LIMITED Director 2014-03-13 CURRENT 1992-12-17 Active
CRAIG ALEXANDER FORBES CHUBB FIRE & SECURITY LIMITED Director 2008-04-29 CURRENT 1953-10-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26Change of details for Chubb Group Security Limited as a person with significant control on 2023-06-08
2024-01-04FULL ACCOUNTS MADE UP TO 31/12/22
2024-01-04AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-11-30APPOINTMENT TERMINATED, DIRECTOR PAUL GRUNAU
2023-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRUNAU
2023-11-28DIRECTOR APPOINTED MR STEPHEN DAVID DUNNAGAN
2023-11-28REGISTRATION OF A CHARGE / CHARGE CODE 003739350002
2023-11-28AP01DIRECTOR APPOINTED MR STEPHEN DAVID DUNNAGAN
2023-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 003739350002
2023-11-22APPOINTMENT TERMINATED, DIRECTOR BRENDAN PATRICK MCNULTY
2023-11-22TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN PATRICK MCNULTY
2023-10-15CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-10-15CS01CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-07-31Termination of appointment of Robert John Sloss on 2023-07-21
2023-07-31Termination of appointment of Robert John Sloss on 2023-07-21
2023-07-31Appointment of Laura Wilcock as company secretary on 2023-07-21
2023-07-31Appointment of Laura Wilcock as company secretary on 2023-07-21
2023-07-31AP03Appointment of Laura Wilcock as company secretary on 2023-07-21
2023-07-31TM02Termination of appointment of Robert John Sloss on 2023-07-21
2023-06-01REGISTERED OFFICE CHANGED ON 01/06/23 FROM Littleton Road Ashford Middlesex TW15 1TZ
2023-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/23 FROM Littleton Road Ashford Middlesex TW15 1TZ
2023-02-27DIRECTOR APPOINTED MR ANDREW WHITE
2023-02-27AP01DIRECTOR APPOINTED MR ANDREW WHITE
2023-02-23APPOINTMENT TERMINATED, DIRECTOR NIGEL POOL
2023-02-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL POOL
2023-02-16Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-02-16Memorandum articles filed
2023-02-16MEM/ARTSARTICLES OF ASSOCIATION
2023-02-16RES01ADOPT ARTICLES 16/02/23
2023-02-01Change of details for Chubb Group Security Limited as a person with significant control on 2023-01-31
2023-02-01PSC05Change of details for Chubb Group Security Limited as a person with significant control on 2023-01-31
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06Register inspection address changed from United Technologies House Shadsworth Road Blackburn BB1 2PR England to Chubb House Shadsworth Road Blackburn BB1 2PR
2022-10-06AD02Register inspection address changed from United Technologies House Shadsworth Road Blackburn BB1 2PR England to Chubb House Shadsworth Road Blackburn BB1 2PR
2022-05-30AP01DIRECTOR APPOINTED PAUL GRUNAU
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CHUBB MANAGEMENT SERVICES LIMITED
2022-04-07RES01ADOPT ARTICLES 07/04/22
2022-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 003739350001
2022-03-29MEM/ARTSARTICLES OF ASSOCIATION
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRENNAN
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-24CH01Director's details changed for Mr Craig Alexander Forbes on 2021-06-15
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-10-07CH02Director's details changed for Chubb Management Services Limited on 2017-09-27
2020-02-11AP01DIRECTOR APPOINTED MR BRENDAN PATRICK MCNULTY
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BYRNE
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-10-09AD02Register inspection address changed from Mathisen Way Poyle Road Colnbrook Slough SL3 0HB England to United Technologies House Shadsworth Road Blackburn BB1 2PR
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-18PSC02Notification of Chubb Group Security Limited as a person with significant control on 2016-10-02
2018-04-18PSC09Withdrawal of a person with significant control statement on 2018-04-18
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-05AD03Registers moved to registered inspection location of Mathisen Way Poyle Road Colnbrook Slough SL3 0HB
2016-10-05AD02Register inspection address changed to Mathisen Way Poyle Road Colnbrook Slough SL3 0HB
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 5000
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BYRNE / 04/10/2016
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALEXANDER FORBES / 04/10/2016
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY ERIC HARVEY
2016-03-14AUDAUDITOR'S RESIGNATION
2016-03-14AUDAUDITOR'S RESIGNATION
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 5000
2015-10-05AR0102/10/15 ANNUAL RETURN FULL LIST
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW QUILLISH
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 5000
2014-10-02AR0102/10/14 ANNUAL RETURN FULL LIST
2014-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW QUILLISH / 30/11/2013
2014-10-02CH02Director's details changed for Chubb Management Services Limited on 2013-11-30
2014-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BYRNE / 30/11/2013
2014-03-18AP01DIRECTOR APPOINTED MR LINDSAY HARVEY
2014-03-17AP01DIRECTOR APPOINTED MR CRAIG ALEXANDER FORBES
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN RUE
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN RUE
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 5000
2013-10-03AR0102/10/13 FULL LIST
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM CHUBB HOUSE STAINES ROAD WEST SUNBURY ON THAMES MIDDLESEX TW16 7AR
2013-04-11AP01DIRECTOR APPOINTED MR ALAIN RUE
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR BART OTTEN
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-02AR0102/10/12 FULL LIST
2012-08-06AP01DIRECTOR APPOINTED MR ANTHONY BRENNAN
2011-12-13AP01DIRECTOR APPOINTED SIMON ANDREW QUILLISH
2011-11-21AP01DIRECTOR APPOINTED BART OTTEN
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LINDROTH
2011-10-05AR0102/10/11 FULL LIST
2011-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLOSS / 05/10/2011
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-12AR0102/10/10 FULL LIST
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-11AR0102/10/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HARLOWE LINDROTH / 08/10/2009
2009-10-09CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BYRNE / 08/10/2009
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR CONNIE KELLEHER
2009-06-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HUGHES
2008-10-13363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-08-26288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT SLOSS / 26/08/2008
2008-08-06288aDIRECTOR APPOINTED MR BRIAN HARLOWE LINDROTH
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID WEAR
2008-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-08363sRETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS
2007-12-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-26288cSECRETARY'S PARTICULARS CHANGED
2007-11-26288bDIRECTOR RESIGNED
2007-02-16363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2007-01-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-10-17288cDIRECTOR'S PARTICULARS CHANGED
2006-03-06353LOCATION OF REGISTER OF MEMBERS
2005-10-25363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-10-17288cDIRECTOR'S PARTICULARS CHANGED
2005-07-28288bSECRETARY RESIGNED
2005-07-28288aNEW SECRETARY APPOINTED
2005-07-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-23288bDIRECTOR RESIGNED
2004-10-29288cDIRECTOR'S PARTICULARS CHANGED
2004-10-29363aRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-10-29288cDIRECTOR'S PARTICULARS CHANGED
2004-03-03287REGISTERED OFFICE CHANGED ON 03/03/04 FROM: CLEVELAND HOUSE 33 KING STREET LONDON SW1Y 6RJ
2004-03-02353LOCATION OF REGISTER OF MEMBERS
2004-02-09288bDIRECTOR RESIGNED
2004-02-09288aNEW DIRECTOR APPOINTED
2003-12-17288aNEW SECRETARY APPOINTED
2003-12-17288bSECRETARY RESIGNED
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-21363aRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-02-27AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to CHUBB (NI) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHUBB (NI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CHUBB (NI) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHUBB (NI) LIMITED

Intangible Assets
Patents
We have not found any records of CHUBB (NI) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHUBB (NI) LIMITED
Trademarks
We have not found any records of CHUBB (NI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHUBB (NI) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as CHUBB (NI) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHUBB (NI) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHUBB (NI) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHUBB (NI) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.