Chubb Bulleid Limited WELLS


Chubb Bulleid started in year 2005 as Private Limited Company with registration number 05386876. The Chubb Bulleid company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Wells at 7 Market Place. Postal code: BA5 2RJ.

The company has 7 directors, namely Ruth J., Heather S. and Carla J. and others. Of them, Richard C., Matthew C. have been with the company the longest, being appointed on 9 March 2005 and Ruth J. has been with the company for the least time - from 1 January 2024. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul M. who worked with the the company until 1 April 2011.

Chubb Bulleid Limited Address / Contact

Office Address 7 Market Place
Town Wells
Post code BA5 2RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05386876
Date of Incorporation Wed, 9th Mar 2005
Industry Solicitors
End of financial Year 28th February
Company age 19 years old
Account next due date Sat, 30th Nov 2024 (207 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Ruth J.

Position: Director

Appointed: 01 January 2024

Heather S.

Position: Director

Appointed: 01 January 2022

Carla J.

Position: Director

Appointed: 01 March 2019

Thomas B.

Position: Director

Appointed: 06 March 2017

Laura M.

Position: Director

Appointed: 01 March 2016

Richard C.

Position: Director

Appointed: 09 March 2005

Matthew C.

Position: Director

Appointed: 09 March 2005

Adele W.

Position: Director

Appointed: 02 March 2020

Resigned: 31 March 2021

Caroline J.

Position: Director

Appointed: 01 August 2007

Resigned: 30 April 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 2005

Resigned: 09 March 2005

Bruce S.

Position: Director

Appointed: 09 March 2005

Resigned: 26 February 2021

Paul M.

Position: Director

Appointed: 09 March 2005

Resigned: 27 February 2009

Paul M.

Position: Secretary

Appointed: 09 March 2005

Resigned: 01 April 2011

Anthony F.

Position: Director

Appointed: 09 March 2005

Resigned: 27 February 2009

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats established, there is Richard C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Thomas B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Matthew C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Thomas B.

Notified on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Matthew C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Bruce S.

Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth818 631754 765        
Balance Sheet
Cash Bank On Hand  40 321200 435250 112250 521350 302400 195400 440500 333
Current Assets765 965950 754996 1741 019 8991 152 2761 125 7641 349 9691 724 3891 878 8702 343 353
Debtors705 810750 480955 853819 464902 164875 243999 6671 324 1941 478 4301 843 020
Net Assets Liabilities  575 428607 283642 376565 101667 603896 791914 7481 576 829
Other Debtors  703 137607 734608 977660 920755 0681 099 3221 162 0441 282 681
Property Plant Equipment  203 264145 697100 19870 505171 352139 014150 685173 662
Cash Bank In Hand60 155200 274        
Intangible Fixed Assets281 667151 667        
Net Assets Liabilities Including Pension Asset Liability818 631754 765        
Tangible Fixed Assets143 223200 033        
Reserves/Capital
Called Up Share Capital841733        
Profit Loss Account Reserve817 756753 890        
Shareholder Funds818 631754 765        
Other
Accumulated Amortisation Impairment Intangible Assets  1 312 0001 324 0001 336 0001 348 0001 360 0001 360 0001 360 000 
Accumulated Depreciation Impairment Property Plant Equipment  323 262380 829436 598380 228412 632470 488504 055549 169
Additions Other Than Through Business Combinations Property Plant Equipment    10 2705 727142 43125 51645 96968 091
Average Number Employees During Period     6968676977
Bank Borrowings Overdrafts  182 560128 636136 436115 710164 436227 900163 159224 012
Corporation Tax Payable  130 374170 573142 917     
Creditors  20 000570 425618 704632 098831 335946 9641 085 028905 511
Fixed Assets424 890351 700251 264181 697124 19882 505171 352   
Future Minimum Lease Payments Under Non-cancellable Operating Leases     411 276604 925497 290371 520181 578
Increase From Amortisation Charge For Year Intangible Assets   12 00012 00012 00012 000   
Increase From Depreciation Charge For Year Property Plant Equipment   57 56755 76934 56941 39657 85633 57945 114
Intangible Assets  48 00036 00024 00012 000    
Intangible Assets Gross Cost  1 360 0001 360 0001 360 0001 360 0001 360 0001 360 0001 360 000 
Net Current Assets Liabilities425 310524 363378 199449 474533 572493 666518 634777 425793 8421 437 842
Other Creditors  20 000197 770255 914295 094429 204389 988628 308325 169
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     90 9398 991 12 
Other Disposals Property Plant Equipment     91 7909 179 731 
Other Taxation Social Security Payable  74 51673 44683 437221 294237 695329 076293 561356 330
Property Plant Equipment Gross Cost  526 526526 526536 796450 733583 986609 502654 740722 831
Provisions For Liabilities Balance Sheet Subtotal  34 03523 88815 39411 07022 38319 64829 77934 675
Total Assets Less Current Liabilities850 200876 063629 463631 171657 770576 171689 986916 439944 5271 611 504
Trade Debtors Trade Receivables  252 716211 730293 187214 323244 599224 872316 386560 339
Capital Redemption Reserve34142        
Creditors Due After One Year10 86388 950        
Creditors Due Within One Year340 655426 391        
Number Shares Allotted841733        
Provisions For Liabilities Charges20 70632 348        
Value Shares Allotted841733        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
700.00 GBP is the capital in company's statement on Friday 1st March 2024
filed on: 5th, April 2024
Free Download (7 pages)

Company search

Advertisements