Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHILLI WHITES EPSOM LTD
Company Information for

CHILLI WHITES EPSOM LTD

3 Monkspath Hall Road, Solihull, B90 4SJ,
Company Registration Number
09632522
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chilli Whites Epsom Ltd
CHILLI WHITES EPSOM LTD was founded on 2015-06-10 and has its registered office in Solihull. The organisation's status is listed as "Active - Proposal to Strike off". Chilli Whites Epsom Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CHILLI WHITES EPSOM LTD
 
Legal Registered Office
3 Monkspath Hall Road
Solihull
B90 4SJ
 
Filing Information
Company Number 09632522
Company ID Number 09632522
Date formed 2015-06-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-09-26
Account next due 25/06/2023
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB218182123  
Last Datalog update: 2023-06-07 10:08:43
Primary Source:Companies House
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.

Company Officers of CHILLI WHITES EPSOM LTD

Current Directors
Officer Role Date Appointed
NIGEL SCOTT BLAIR
Director 2016-07-13
MARK RUSSELL SHORTING
Director 2016-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM JAMES FYNN
Director 2015-06-10 2016-07-13
MARTIN PRIESTNALL
Director 2015-09-30 2016-07-13
DAVID SMITH
Director 2015-06-10 2016-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL SCOTT BLAIR BAR FEVER (BLACKPOOL) LTD Director 2018-05-24 CURRENT 2018-05-24 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BAR FEVER (SOUTHEND) LTD Director 2018-04-05 CURRENT 2018-04-05 Active
NIGEL SCOTT BLAIR EPIC BARS (CANNOCK) LTD Director 2018-03-15 CURRENT 2018-03-15 Active
NIGEL SCOTT BLAIR BAR FEVER (BURTON) LIMITED Director 2018-03-15 CURRENT 2012-05-24 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BAR FEVER (PLYMOUTH) LTD Director 2017-11-08 CURRENT 2017-11-08 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BAR FEVER (WESTON-SUPER-MARE) LTD Director 2017-08-10 CURRENT 2017-08-10 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BAR FEVER (EXETER) LTD Director 2017-07-06 CURRENT 2017-07-06 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BAR FEVER (CANNOCK) LTD Director 2017-06-22 CURRENT 2017-06-22 Active
NIGEL SCOTT BLAIR BAR FEVER (MAIDSTONE) LTD Director 2016-12-05 CURRENT 2016-12-05 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BARCLUB (LINCOLN) LIMITED Director 2016-11-23 CURRENT 2012-02-22 Active
NIGEL SCOTT BLAIR BAR FEVER (NUNEATON NO.2) LTD Director 2016-10-21 CURRENT 2016-10-21 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BAR FEVER (LINCOLN) LTD Director 2016-10-11 CURRENT 2016-10-11 Active
NIGEL SCOTT BLAIR BAR FEVER (OXFORD) LTD Director 2016-10-11 CURRENT 2016-10-11 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BE LIVE 345 LTD Director 2016-09-15 CURRENT 2016-09-15 Active - Proposal to Strike off
NIGEL SCOTT BLAIR ZINC TAUNTON LTD Director 2016-08-16 CURRENT 2016-08-16 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BAR FEVER (EPSOM) LTD Director 2016-06-23 CURRENT 2016-06-23 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BAR FEVER (ISLE OF WIGHT) LTD Director 2016-04-18 CURRENT 2016-04-18 Active
NIGEL SCOTT BLAIR BAR FEVER (TUNBRIDGE WELLS) LTD Director 2016-01-08 CURRENT 2016-01-08 Active - Proposal to Strike off
NIGEL SCOTT BLAIR SOUTH EAST CLUBS LIMITED Director 2016-01-08 CURRENT 2012-08-29 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BAR FEVER (MACCLESFIELD) LTD Director 2015-09-24 CURRENT 2015-09-24 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BAR FEVER (BASINGSTOKE) LTD Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BAR FEVER (BRIDGWATER) LTD Director 2015-02-10 CURRENT 2015-02-10 Dissolved 2018-05-29
NIGEL SCOTT BLAIR BAR FEVER (EXMOUTH) LTD Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BAR FEVER (FLEET) LTD Director 2014-12-10 CURRENT 2014-12-10 Active
NIGEL SCOTT BLAIR KUKUI BARS (BERKSHIRE) LTD Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2018-05-29
NIGEL SCOTT BLAIR CARLA MORRIS LTD. Director 2014-04-16 CURRENT 2014-04-16 Active
NIGEL SCOTT BLAIR TIME TO BE 123 LTD Director 2013-03-26 CURRENT 2013-03-26 Active - Proposal to Strike off
NIGEL SCOTT BLAIR KUKUI BARS (NEWBURY) LTD Director 2013-03-06 CURRENT 2013-03-06 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BAR FEVER (TAUNTON) LTD Director 2013-03-06 CURRENT 2013-03-06 Active
NIGEL SCOTT BLAIR BAR FEVER (HANLEY) LTD Director 2013-02-14 CURRENT 2013-02-14 Active - Proposal to Strike off
NIGEL SCOTT BLAIR FEVER DEVELOPMENTS LTD Director 2012-12-11 CURRENT 2012-12-11 Liquidation
NIGEL SCOTT BLAIR BAR FEVER (AYLESBURY) LTD Director 2012-11-14 CURRENT 2012-11-14 Active
NIGEL SCOTT BLAIR BAR FEVER (BANBURY) LTD Director 2012-10-05 CURRENT 2012-10-05 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BAR FEVER (SWINDON) LTD Director 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BAR FEVER (BARNSTAPLE) LTD Director 2012-10-01 CURRENT 2012-10-01 Active
NIGEL SCOTT BLAIR KUKUI BARS LTD Director 2012-08-16 CURRENT 2012-08-16 Dissolved 2018-05-29
NIGEL SCOTT BLAIR BIERKELLER CHELTENHAM LTD Director 2012-08-16 CURRENT 2012-08-16 Active - Proposal to Strike off
NIGEL SCOTT BLAIR GOODFELLA'S (HALIFAX) LTD. Director 2011-12-17 CURRENT 2011-12-12 Dissolved 2014-10-24
NIGEL SCOTT BLAIR MOO MOO (REDDITCH) LTD Director 2011-11-17 CURRENT 2011-11-17 Dissolved 2017-08-22
NIGEL SCOTT BLAIR GOODFELLA'S (BOLTON) LTD. Director 2010-04-23 CURRENT 2010-03-25 Active - Proposal to Strike off
NIGEL SCOTT BLAIR GOODFELLA'S BARS LTD. Director 2010-02-01 CURRENT 2010-01-26 Active - Proposal to Strike off
NIGEL SCOTT BLAIR GOODFELLA'S (SCUNTHORPE) LTD Director 2009-04-22 CURRENT 2009-04-08 Dissolved 2017-04-11
NIGEL SCOTT BLAIR GOODFELLA'S (WIGAN) LTD. Director 2009-04-22 CURRENT 2009-04-08 Active - Proposal to Strike off
NIGEL SCOTT BLAIR GOODFELLA'S (OLDHAM) LTD. Director 2008-07-03 CURRENT 2008-07-03 Dissolved 2017-08-22
NIGEL SCOTT BLAIR GOODFELLA'S LEISURE LTD. Director 2001-08-10 CURRENT 2001-08-08 Dissolved 2017-08-08
MARK RUSSELL SHORTING BAR FEVER (BLACKPOOL) LTD Director 2018-05-24 CURRENT 2018-05-24 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (SOUTHEND) LTD Director 2018-04-05 CURRENT 2018-04-05 Active
MARK RUSSELL SHORTING EPIC BARS (CANNOCK) LTD Director 2018-03-15 CURRENT 2018-03-15 Active
MARK RUSSELL SHORTING BAR FEVER (BURTON) LIMITED Director 2018-03-15 CURRENT 2012-05-24 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (PLYMOUTH) LTD Director 2017-11-08 CURRENT 2017-11-08 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (WESTON-SUPER-MARE) LTD Director 2017-08-10 CURRENT 2017-08-10 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (EXETER) LTD Director 2017-07-06 CURRENT 2017-07-06 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (CANNOCK) LTD Director 2017-06-22 CURRENT 2017-06-22 Active
MARK RUSSELL SHORTING BAR FEVER (MAIDSTONE) LTD Director 2016-12-05 CURRENT 2016-12-05 Active - Proposal to Strike off
MARK RUSSELL SHORTING BARCLUB (LINCOLN) LIMITED Director 2016-11-23 CURRENT 2012-02-22 Active
MARK RUSSELL SHORTING BAR FEVER (NUNEATON NO.2) LTD Director 2016-10-21 CURRENT 2016-10-21 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (LINCOLN) LTD Director 2016-10-11 CURRENT 2016-10-11 Active
MARK RUSSELL SHORTING BAR FEVER (OXFORD) LTD Director 2016-10-11 CURRENT 2016-10-11 Active - Proposal to Strike off
MARK RUSSELL SHORTING BE LIVE 345 LTD Director 2016-09-15 CURRENT 2016-09-15 Active - Proposal to Strike off
MARK RUSSELL SHORTING ELEMENT THIRTY LIMITED Director 2016-08-30 CURRENT 2015-02-16 Active - Proposal to Strike off
MARK RUSSELL SHORTING ZINC TAUNTON LTD Director 2016-08-16 CURRENT 2016-08-16 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (EPSOM) LTD Director 2016-06-23 CURRENT 2016-06-23 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (ISLE OF WIGHT) LTD Director 2016-04-18 CURRENT 2016-04-18 Active
MARK RUSSELL SHORTING BAR FEVER (TUNBRIDGE WELLS) LTD Director 2016-01-08 CURRENT 2016-01-08 Active - Proposal to Strike off
MARK RUSSELL SHORTING SOUTH EAST CLUBS LIMITED Director 2016-01-08 CURRENT 2012-08-29 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (MACCLESFIELD) LTD Director 2015-09-24 CURRENT 2015-09-24 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (BASINGSTOKE) LTD Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (BRIDGWATER) LTD Director 2015-02-10 CURRENT 2015-02-10 Dissolved 2018-05-29
MARK RUSSELL SHORTING BAR FEVER (EXMOUTH) LTD Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (FLEET) LTD Director 2014-12-10 CURRENT 2014-12-10 Active
MARK RUSSELL SHORTING KUKUI BARS (BERKSHIRE) LTD Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2018-05-29
MARK RUSSELL SHORTING TIME TO BE 123 LTD Director 2013-03-26 CURRENT 2013-03-26 Active - Proposal to Strike off
MARK RUSSELL SHORTING KUKUI BARS (NEWBURY) LTD Director 2013-03-06 CURRENT 2013-03-06 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (TAUNTON) LTD Director 2013-03-06 CURRENT 2013-03-06 Active
MARK RUSSELL SHORTING BAR FEVER (HANLEY) LTD Director 2013-02-14 CURRENT 2013-02-14 Active - Proposal to Strike off
MARK RUSSELL SHORTING FEVER DEVELOPMENTS LTD Director 2012-12-11 CURRENT 2012-12-11 Liquidation
MARK RUSSELL SHORTING BAR FEVER (AYLESBURY) LTD Director 2012-11-14 CURRENT 2012-11-14 Active
MARK RUSSELL SHORTING BAR FEVER (BANBURY) LTD Director 2012-10-05 CURRENT 2012-10-05 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (SWINDON) LTD Director 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (BARNSTAPLE) LTD Director 2012-10-01 CURRENT 2012-10-01 Active
MARK RUSSELL SHORTING SK1 PROPERTY LIMITED Director 2012-08-31 CURRENT 2011-04-13 Active - Proposal to Strike off
MARK RUSSELL SHORTING KUKUI BARS LTD Director 2012-08-16 CURRENT 2012-08-16 Dissolved 2018-05-29
MARK RUSSELL SHORTING BIERKELLER CHELTENHAM LTD Director 2012-08-16 CURRENT 2012-08-16 Active - Proposal to Strike off
MARK RUSSELL SHORTING RETRO LEISURE LTD Director 2010-06-29 CURRENT 2009-06-29 Dissolved 2018-05-29
MARK RUSSELL SHORTING RETRO LEISURE (RUGBY) LTD. Director 2010-06-29 CURRENT 2009-06-29 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (DERBY) LTD Director 2010-05-27 CURRENT 2010-05-27 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (SHREWSBURY) LTD Director 2010-05-27 CURRENT 2010-05-27 Active - Proposal to Strike off
MARK RUSSELL SHORTING RETRO LEISURE (NEWBURY) LTD Director 2010-02-23 CURRENT 2009-11-25 Dissolved 2018-05-29
MARK RUSSELL SHORTING BAR FEVER (NUNEATON) LTD Director 2009-10-16 CURRENT 2009-10-16 Active
MARK RUSSELL SHORTING BAR FEVER LIMITED Director 2009-03-12 CURRENT 2009-03-12 Active
MARK RUSSELL SHORTING BAR FEVER (REDDITCH) LTD Director 2009-02-24 CURRENT 2009-02-24 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (TROWBRIDGE) LTD Director 2008-12-18 CURRENT 2008-12-18 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (GLOUCESTER) LTD Director 2008-11-28 CURRENT 2008-11-28 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (CHELTENHAM) LIMITED Director 2007-10-17 CURRENT 2007-10-17 Active - Proposal to Strike off

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
2023-06-13SECOND GAZETTE not voluntary dissolution
2023-04-12Voluntary dissolution strike-off suspended
2023-01-31FIRST GAZETTE notice for voluntary strike-off
2023-01-18Application to strike the company off the register
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-06-21Audit exemption statement of guarantee by parent company for period ending 26/09/21
2022-06-21Notice of agreement to exemption from audit of accounts for period ending 26/09/21
2022-06-21Consolidated accounts of parent company for subsidiary company period ending 26/09/21
2022-06-21Audit exemption subsidiary accounts made up to 2021-09-26
2022-06-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/09/21
2022-06-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/09/21
2022-06-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/09/21
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/09/20
2020-12-11CH01Director's details changed for Mr David Andrew Ross on 2020-12-04
2020-12-10CH01Director's details changed for Mr Simon David Longbottom on 2020-12-04
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM Porter Tun House 500 Capability Green Luton LU1 3LS England
2020-12-04PSC05Change of details for Bar Fever Limited as a person with significant control on 2020-12-04
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-04-29AA01Current accounting period extended from 31/03/20 TO 25/09/20
2020-04-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-04-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-04-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-03-04DISS40Compulsory strike-off action has been discontinued
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-03-27PSC05Change of details for Bar Fever Limited as a person with significant control on 2019-03-14
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SCOTT BLAIR
2019-02-05AP01DIRECTOR APPOINTED MR DAVID ANDREW ROSS
2019-02-04PSC05Change of details for Bar Fever Limited as a person with significant control on 2019-01-22
2018-12-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-12-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2017-12-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-12-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-12-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-10-26CH01Director's details changed for Mr Mark Russell Shorting on 2017-10-24
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2016-08-25AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/16 FROM 5th Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP England
2016-07-29AP01DIRECTOR APPOINTED MR NIGEL SCOTT BLAIR
2016-07-29AP01DIRECTOR APPOINTED MR MARK RUSSELL SHORTING
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PRIESTNALL
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM FYNN
2016-07-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11AA01Previous accounting period shortened from 30/06/16 TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-22AR0110/06/16 ANNUAL RETURN FULL LIST
2015-12-14AP01DIRECTOR APPOINTED MR MARTIN PRIESTNALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-10NEWINCNew incorporation
2015-06-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs




Licences & Regulatory approval
We could not find any licences issued to CHILLI WHITES EPSOM LTD 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 CHILLI WHITES EPSOM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHILLI WHITES EPSOM LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 56301 - Licensed clubs

Filed Financial Reports
Annual Accounts
2015-12-31

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 CHILLI WHITES EPSOM LTD

Intangible Assets
Patents
We have not found any records of CHILLI WHITES EPSOM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHILLI WHITES EPSOM LTD
Trademarks
We have not found any records of CHILLI WHITES EPSOM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHILLI WHITES EPSOM LTD. 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 (56301 - Licensed clubs) as CHILLI WHITES EPSOM LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CHILLI WHITES EPSOM LTD 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 CHILLI WHITES EPSOM LTD 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 CHILLI WHITES EPSOM LTD 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.