CHUBB FIRE & SECURITY LIMITED
Overview
| Company Name | CHUBB FIRE & SECURITY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00524469 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHUBB FIRE & SECURITY LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Security systems service activities (80200) / Administrative and support service activities
- Fire service activities (84250) / Public administration and defence; compulsory social security
Where is CHUBB FIRE & SECURITY LIMITED located?
| Registered Office Address | Chubb House Shadsworth Road BB1 2PR Blackburn Lancashire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHUBB FIRE & SECURITY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHUBB ELECTRONIC SECURITY LIMITED | Jun 01, 1998 | Jun 01, 1998 |
| CHUBB ALARMS LIMITED | Oct 09, 1953 | Oct 09, 1953 |
What are the latest accounts for CHUBB FIRE & SECURITY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHUBB FIRE & SECURITY LIMITED?
| Last Confirmation Statement Made Up To | Aug 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 22, 2025 |
| Overdue | No |
What are the latest filings for CHUBB FIRE & SECURITY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 46 pages | AA | ||||||||||
Registration of charge 005244690003, created on Sep 05, 2025 | 66 pages | MR01 | ||||||||||
Confirmation statement made on Aug 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Caroline Coward as a director on Jan 27, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Gary Moffatt as a director on Jan 27, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen David Dunnagan as a director on Jan 27, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 48 pages | AA | ||||||||||
Confirmation statement made on Aug 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Chubb Group Security Limited as a person with significant control on Jun 08, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Chubb Group Security Limited as a person with significant control on Jun 01, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2022 | 46 pages | AA | ||||||||||
Termination of appointment of Paul Grunau as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Registration of charge 005244690002, created on Nov 24, 2023 | 72 pages | MR01 | ||||||||||
Termination of appointment of Brendan Patrick Mcnulty as a director on Nov 21, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert John Sloss as a secretary on Jul 21, 2023 | 1 pages | TM02 | ||||||||||
Registered office address changed from Littleton Road Ashford Middlesex TW15 1TZ to Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR on Jun 01, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr Andrew White as a director on Feb 13, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Pool as a director on Feb 13, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Chubb Group Security Limited as a person with significant control on Jan 31, 2023 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Stephen David Dunnagan as a director on Oct 20, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 44 pages | AA | ||||||||||
Confirmation statement made on Aug 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CHUBB FIRE & SECURITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILCOCK, Laura Jayne | Secretary | Shadsworth Road BB1 2PR Blackburn Chubb House England | British | 138983490002 | ||||||
| COWARD, Caroline | Director | Shadsworth Road BB1 2PR Blackburn Chubb House Lancashire United Kingdom | England | British | 331708690001 | |||||
| FORBES, Craig Alexander | Director | Shadsworth Road BB1 2PR Blackburn Chubb House England | England | British | 78875010004 | |||||
| MOFFATT, Gary | Director | Shadsworth Road BB1 2PR Blackburn Chubb House Lancashire United Kingdom | England | British | 331707270001 | |||||
| WHITE, Andrew Graeme | Director | Shadsworth Road BB1 2PR Blackburn Chubb House Lancashire United Kingdom | England | British | 131241590002 | |||||
| BIRCHALL, Arthur James | Secretary | 13 Normanhurst Drive St Margarets TW1 1NA Twickenham Middlesex | British | 40911100002 | ||||||
| COOPER, Dionne | Secretary | 9 Amanda Circle Windsor Connecticut 06095 Usa | American | 93434250001 | ||||||
| HILL, Robert Christopher | Secretary | 9 Kingsley Close Sandal WF2 7EB Wakefield West Yorkshire | British | 72684940002 | ||||||
| LAFRENIERE, Nora Elizabeth | Secretary | 120 Olde Wood Road Glastonbury Connecticut 060033 United States | British | 107204970001 | ||||||
| MOORE, Marie Louise, M | Secretary | 20 Rockingham Road FY2 0LP Blackpool Lancashire | British | 104102900001 | ||||||
| SLOSS, Robert John | Secretary | Littleton Road TW15 1TZ Ashford Chubb Fire & Security Ltd Middlesex England | British | 126014090001 | ||||||
| STRATTON, Malcolm | Secretary | White Rose Grange Hollington Road Stubwood ST14 5HY Uttoxeter Staffordshire | British | 30601260002 | ||||||
| WHITTAKER, David | Secretary | Kerlands Llanvair Drive SL5 9LN South Ascot Berkshire | British | 927550002 | ||||||
| ATKINSON, Alfred Leslie | Director | Clover 2 Lumbrook Close Coley HX3 7UD Halifax West Yorkshire | British | 95273520001 | ||||||
| BAXTER, Allan Anderson | Director | 1 Spooners Close B92 0QH Solihull West Midlands | British | 71304700001 | ||||||
| BRENNAN, Anthony | Director | Ashford TW15 1TZ Middlesex Littleton Road England | England | Irish | 171149460001 | |||||
| BRYNE, David Anthony | Director | Staines Road West TW16 7AR Sunbury On Thames Chubb House Middlesex | Ireland | Irish | 137643610001 | |||||
| CHRISTIE, James Rupert Alexander | Director | 17 Milton Road TW20 9PF Egham Surrey | United Kingdom | British | 15217900001 | |||||
| CROUCHER, Roger Henry Harley | Director | 10 Rusthall Park TN4 8NP Tunbridge Wells Kent | England | British | 927570001 | |||||
| DAVIES, Mark Dingad | Director | 11 Northbourne Road SW4 7DW London | British | 39768710001 | ||||||
| DRISCOLL, Barrie | Director | The Gables Potterne Road SN10 5DD Devizes Wiltshire | England | British | 30922640001 | |||||
| DUNNAGAN, Stephen David | Director | Shadsworth Road BB1 2PR Blackburn Chubb House Lancashire United Kingdom | England | British | 256886130001 | |||||
| GARNER, John Philip | Director | 87a Brighton Road GU7 1NX Godalming Surrey | British | 19090390001 | ||||||
| GRUNAU, Paul | Director | Shadsworth Road BB1 2PR Blackburn Chubb House Lancashire United Kingdom | United States | American | 296323010001 | |||||
| HALL, Simon John | Director | Bridge Cottage The Street Castle Eaton SN6 6JZ Swindon Wiltshire | British | 23997850003 | ||||||
| HARVEY, Lindsay Eric | Director | Ashford TW15 1TZ Middlesex Littleton Road England | England | British | 130828160004 | |||||
| HAYTON, Thomas Clive | Director | 7 Ingledene Avenue M7 4GX Salford Lancashire | United Kingdom | British | 72513620002 | |||||
| HUGHES, William Darryl | Director | 69 Ormond Avenue TW12 2RT Hampton Middlesex | United Kingdom | British | 73874090001 | |||||
| HUGHES, William Darryl | Director | 69 Ormond Avenue TW12 2RT Hampton Middlesex | United Kingdom | British | 73874090001 | |||||
| KITCHING, Suzanne Elizabeth | Director | 58 Poole Road KT19 9SJ Epsom Surrey | British | 63770950001 | ||||||
| LINDROTH, Brian Harlowe | Director | Staines Road West TW16 7AR Sunbury On Thames Chubb House Middlesex United Kingdom | United Kingdom | American | 132382740001 | |||||
| MANN, Kevin Gordon | Director | 53 Nork Way SM7 1HL Banstead Surrey | British | 117377620001 | ||||||
| MCNULTY, Brendan Patrick | Director | Shadsworth Road BB1 2PR Blackburn Chubb House Lancashire United Kingdom | England | British | 201578760001 | |||||
| MUNDY, Stephen John | Director | 5 Target Hill Warfield RG42 3SN Bracknell Berkshire | British | 97850210001 | ||||||
| OTTEN, Bart | Director | Chubb House Staines Road West TW16 7AR Sunbury On Thames Middlesex | France | Dutch | 164652970001 |
Who are the persons with significant control of CHUBB FIRE & SECURITY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chubb Group Security Limited | Aug 22, 2016 | 2 Lotus Park TW18 3AG Staines Ground Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CHUBB FIRE & SECURITY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 22, 2016 | Aug 22, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0