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

MILL END HOTEL (UK) LIMITED

MILL END HOTEL, CHAGFORD, NEWTON ABBOT, TQ13 8JN,
Company Registration Number
03665598
Private Limited Company
Active

Company Overview

About Mill End Hotel (uk) Ltd
MILL END HOTEL (UK) LIMITED was founded on 1998-11-11 and has its registered office in Newton Abbot. The organisation's status is listed as "Active". Mill End Hotel (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MILL END HOTEL (UK) LIMITED
 
Legal Registered Office
MILL END HOTEL
CHAGFORD
NEWTON ABBOT
TQ13 8JN
Other companies in EX1
 
Filing Information
Company Number 03665598
Company ID Number 03665598
Date formed 1998-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB123333357  
Last Datalog update: 2024-01-07 21:38:17
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 MILL END HOTEL (UK) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS FRANK CULVERHOUSE
Director 2015-05-11
TARA CULVERHOUSE
Director 2015-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANTHONY DAVIES
Director 2014-09-12 2015-05-11
SUSAN MELANIE DAVIES
Director 2010-10-28 2015-05-11
MICHAEL COOMBES
Director 2011-09-13 2015-03-31
RAYMOND JOHN GRAINGER
Director 2011-09-08 2014-09-12
NIGEL PETER LAMBE
Director 2011-09-19 2014-09-12
PETER ANTHONY DAVIES
Director 2010-10-28 2012-04-05
KEITH ANTHONY GREEN
Company Secretary 2001-08-01 2010-10-28
BENEDICT MARTIN BULL
Director 2001-10-28 2010-10-28
KEITH ANTHONY GREEN
Director 1998-11-11 2010-10-28
DOREEN VERONICA GREEN
Director 1998-11-11 2003-06-06
MERVYN ROY RUNDLE
Company Secretary 1998-11-11 2001-08-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1998-11-11 1998-11-11
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1998-11-11 1998-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS FRANK CULVERHOUSE SOUTH WEST TREE HOUSES LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active
NICHOLAS FRANK CULVERHOUSE EGGESFORD COUNTRY HOTEL LIMITED Director 2007-12-19 CURRENT 2003-01-08 Active
NICHOLAS FRANK CULVERHOUSE FOX AND HOUNDS HOTEL LIMITED Director 2007-06-29 CURRENT 2007-06-29 Liquidation
TARA CULVERHOUSE EGGESFORD COUNTRY HOTEL LIMITED Director 2012-11-02 CURRENT 2003-01-08 Active
TARA CULVERHOUSE FOX AND HOUNDS HOTEL LIMITED Director 2012-11-02 CURRENT 2007-06-29 Liquidation

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
2023-12-30CONFIRMATION STATEMENT MADE ON 23/12/23, WITH UPDATES
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-11-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20Second filing for the termination of Nicholas Frank Culverhouse
2022-06-20Second filing for the termination of Tara Culverhouse
2022-06-20RP04TM01Second filing for the termination of Nicholas Frank Culverhouse
2022-05-31RP04CS01
2022-05-31RP04PSC07Second filing of notification of cessation of person of significant controlFox and Hounds Hotel Limited
2022-05-31RP04PSC02Second filing of notification of person of significant controlBlewetts Holdings Limited
2022-02-10Current accounting period extended from 31/01/22 TO 31/03/22
2022-02-10AA01Current accounting period extended from 31/01/22 TO 31/03/22
2022-01-20Second filing of director appointment of Alexander James Keith Horsfall
2022-01-20Second filing of director appointment of Alexander James Keith Horsfall
2022-01-20RP04AP01Second filing of director appointment of Alexander James Keith Horsfall
2022-01-19Second filing of director appointment of Keith Richard Horsfall
2022-01-19RP04AP01Second filing of director appointment of Keith Richard Horsfall
2021-12-24Change of details for Blewett's Holdings Limited as a person with significant control on 2021-12-20
2021-12-24PSC05Change of details for Blewett's Holdings Limited as a person with significant control on 2021-12-20
2021-12-23CESSATION OF FOX & HOUNDS HOTEL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-12-23Change of details for Blewett's Holdings Limited as a person with significant control on 2021-12-20
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 036655980011
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 036655980012
2021-12-23PSC05Change of details for Blewett's Holdings Limited as a person with significant control on 2021-12-20
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-12-23PSC07CESSATION OF FOX & HOUNDS HOTEL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 036655980012
2021-12-22DIRECTOR APPOINTED MR KEITH RICHARD HORSFALL
2021-12-22Notification of Blewett's Holdings Limited as a person with significant control on 2021-12-20
2021-12-22Notification of Blewett's Holdings Limited as a person with significant control on 2021-12-20
2021-12-22APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANK CULVERHOUSE
2021-12-22APPOINTMENT TERMINATED, DIRECTOR TARA CULVERHOUSE
2021-12-22APPOINTMENT TERMINATED, DIRECTOR TARA CULVERHOUSE
2021-12-22DIRECTOR APPOINTED MR ALEXANDER JAMES KEITH HORSFALL
2021-12-22AP01DIRECTOR APPOINTED MR KEITH RICHARD HORSFALL
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANK CULVERHOUSE
2021-12-22PSC02Notification of Blewett's Holdings Limited as a person with significant control on 2021-12-20
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 036655980010
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 036655980010
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036655980008
2021-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036655980009
2021-06-15PSC04Change of details for person with significant control
2021-06-14CH01Director's details changed for Mr Nicholas Frank Culverhouse on 2021-06-14
2021-06-11AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27PSC04Change of details for person with significant control
2021-05-26CH01Director's details changed for Mr Nicholas Frank Culverhouse on 2021-05-26
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-09-15AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-06-27AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-09-03AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-10-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TARA CULVERHOUSE / 20/02/2017
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANK CULVERHOUSE / 20/02/2017
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM Fox and Hounds Hotel Eggesford Chulmleigh Devon EX18 7JZ
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-10-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-16AR0111/11/15 ANNUAL RETURN FULL LIST
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 036655980009
2015-05-15AP01DIRECTOR APPOINTED MRS TARA CULVERHOUSE
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DAVIES
2015-05-15AP01DIRECTOR APPOINTED MR NICHOLAS FRANK CULVERHOUSE
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 036655980008
2015-05-12AA01Current accounting period extended from 30/11/15 TO 31/01/16
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/15 FROM 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS
2015-05-07AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOMBES
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-25AR0111/11/14 ANNUAL RETURN FULL LIST
2014-09-16AP01DIRECTOR APPOINTED MR PETER ANTHONY DAVIES
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LAMBE
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND GRAINGER
2014-04-29AA30/11/13 TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-26AR0111/11/13 FULL LIST
2013-08-30AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-30AR0111/11/12 FULL LIST
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MELANIE DAVIES / 15/02/2012
2012-08-23AA30/11/11 TOTAL EXEMPTION SMALL
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 78 STAFFORD ROAD WALLINGTON SURREY SM6 9AY
2011-11-22AR0111/11/11 FULL LIST
2011-10-19AP01DIRECTOR APPOINTED MICHAEL COOMBES
2011-09-29AP01DIRECTOR APPOINTED MR RAYMOND JOHN GRAINGER
2011-09-29AP01DIRECTOR APPOINTED MR NIGEL LAMBE
2011-08-22AA30/11/10 TOTAL EXEMPTION FULL
2011-01-24AR0111/11/10 FULL LIST
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MELANIE DAVIES / 01/11/2010
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY DAVIES / 01/11/2010
2011-01-10MEM/ARTSARTICLES OF ASSOCIATION
2010-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2010 FROM MILL END HOTEL CHAGFORD NEWTON ABBOT DEVON TQ13 8JN
2010-11-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2010-11-11RES01ALTER MEM AND ARTS 28/10/2010
2010-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-04AP01DIRECTOR APPOINTED PETER ANTHONY DAVIES
2010-11-04AP01DIRECTOR APPOINTED SUSAN MELANIE DAVIES
2010-11-04TM02APPOINTMENT TERMINATED, SECRETARY KEITH GREEN
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GREEN
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT BULL
2010-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-09-06AA30/11/09 TOTAL EXEMPTION FULL
2010-01-26AR0111/11/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT MARTIN BULL / 01/11/2009
2009-10-01AA30/11/08 TOTAL EXEMPTION FULL
2009-03-13363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-07-03AA30/11/07 TOTAL EXEMPTION FULL
2007-11-22363sRETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS
2007-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-12-08363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-12-05363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2005-03-01395PARTICULARS OF MORTGAGE/CHARGE
2004-11-10363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2003-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-10-29363(288)DIRECTOR RESIGNED
2003-10-29363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-02-13363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-13363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-12-03288aNEW SECRETARY APPOINTED
2001-11-13363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-11-13288aNEW DIRECTOR APPOINTED
2001-11-13363(288)SECRETARY RESIGNED
2001-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2000-11-21363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-06-27AAFULL ACCOUNTS MADE UP TO 30/11/99
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to MILL END HOTEL (UK) 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 MILL END HOTEL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-05-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-11-02 Outstanding COUTTS & COMPANY
DEBENTURE 2010-11-02 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2005-02-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1999-03-12 Satisfied MIDLAND BANK PLC
DEBENTURE 1999-03-05 Satisfied MIDLAND BANK PLC
DEBENTURE 1998-12-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-12-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 MILL END HOTEL (UK) LIMITED

Intangible Assets
Patents
We have not found any records of MILL END HOTEL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILL END HOTEL (UK) LIMITED
Trademarks
We have not found any records of MILL END HOTEL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILL END HOTEL (UK) 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 (55100 - Hotels and similar accommodation) as MILL END HOTEL (UK) LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where MILL END HOTEL (UK) 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 MILL END HOTEL (UK) 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 MILL END HOTEL (UK) 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.