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

SUSSEX APOTHECARY LIMITED

WESTMINSTER HOUSE BOLTON CLOSE, BELLBROOK INDUSTRIAL ESTATE, UCKFIELD, TN22 1PH,
Company Registration Number
03893750
Private Limited Company
Active

Company Overview

About Sussex Apothecary Ltd
SUSSEX APOTHECARY LIMITED was founded on 1999-12-14 and has its registered office in Uckfield. The organisation's status is listed as "Active". Sussex Apothecary 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
SUSSEX APOTHECARY LIMITED
 
Legal Registered Office
WESTMINSTER HOUSE BOLTON CLOSE
BELLBROOK INDUSTRIAL ESTATE
UCKFIELD
TN22 1PH
Other companies in TN22
 
Filing Information
Company Number 03893750
Company ID Number 03893750
Date formed 1999-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB755000073  
Last Datalog update: 2024-06-07 15:18:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUSSEX APOTHECARY 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.

Company Officers of SUSSEX APOTHECARY LIMITED

Current Directors
Officer Role Date Appointed
PIYOOSH KAMARSHIBHAI CHOTAI
Company Secretary 2014-04-01
BIPIN KAMARSHI CHOTAI
Director 2014-04-01
PIYOOSH KAMARSHIBHAI CHOTAI
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN CHARLES FOOKS
Company Secretary 2004-08-26 2014-04-01
SARAH ELIZABETH FOOKS
Director 2010-06-20 2014-04-01
TIMOTHY JOHN CHARLES FOOKS
Director 2000-03-07 2014-04-01
EDWARD ANTHONY ACTON GIBBON
Director 2000-03-07 2014-04-01
SUSAN CAROLINE GIBBON
Director 2010-06-20 2014-04-01
PETER LAURENCE STANLEY HARD
Director 1999-12-14 2014-04-01
SUSAN ELIZABETH MARY HARD
Director 2010-06-20 2014-04-01
CHRISTOPHER JOHN KING
Director 2000-03-07 2014-04-01
MONICA FREIDA KING
Director 2010-06-20 2014-04-01
GUY MITCHELL
Director 2010-10-01 2014-04-01
WENDY DIANA MITCHELL
Director 2010-06-30 2014-04-01
DAVID SEBASTIAN BRATBY PULLAN
Director 2000-04-06 2014-04-01
ALICE CHARLOTTE EMILY PULLMAN
Director 2010-07-01 2014-04-01
JONATHAN CHRISTOPHER CHALLIS SERJEANT
Director 2008-11-10 2014-04-01
SELMA ALABAMA STAFFORD
Director 2010-06-20 2014-04-01
MICHAEL JOHN SHILLINGFORD
Director 1999-12-14 2005-10-01
MICHAEL JOHN SHILLINGFORD
Company Secretary 2003-12-18 2004-07-31
ANTHONY PETER SIMMONDS
Company Secretary 2002-12-19 2003-12-18
ANTHONY PETER SIMMONDS
Director 2000-03-07 2003-11-28
MICHAEL WILLIAM PRITCHARD
Company Secretary 1999-12-14 2002-12-19
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-12-14 1999-12-14
WATERLOW NOMINEES LIMITED
Nominated Director 1999-12-14 1999-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIPIN KAMARSHI CHOTAI NORTHLANDS H.H LIMITED Director 2017-11-01 CURRENT 2010-06-15 Active
BIPIN KAMARSHI CHOTAI D. T. WILLIAMS LIMITED Director 2016-12-01 CURRENT 1980-09-05 Active
BIPIN KAMARSHI CHOTAI CHOTAI BROTHERS LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
BIPIN KAMARSHI CHOTAI CHOTAI PARTNERSHIP LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
BIPIN KAMARSHI CHOTAI LOTUS CHEMIST LIMITED Director 2014-03-01 CURRENT 1999-04-26 Active
BIPIN KAMARSHI CHOTAI PHARMACY INITIATIVE 2 LIMITED Director 2013-12-03 CURRENT 2000-03-02 Active
BIPIN KAMARSHI CHOTAI ECCLESHILL HEALTH CENTRE PHARMACY LIMITED Director 2013-04-02 CURRENT 2002-09-03 Active - Proposal to Strike off
BIPIN KAMARSHI CHOTAI ALLIED PHARMACY LIMITED Director 2013-04-02 CURRENT 2003-06-24 Active
BIPIN KAMARSHI CHOTAI ZAZA LIMITED Director 2012-02-01 CURRENT 2004-05-04 Active - Proposal to Strike off
BIPIN KAMARSHI CHOTAI KEMP TOWN TENNIS CLUB LIMITED Director 2010-08-06 CURRENT 1998-08-18 Active
BIPIN KAMARSHI CHOTAI PRESTON PARK CHEMISTS LIMITED Director 2007-07-10 CURRENT 2002-02-20 Active - Proposal to Strike off
BIPIN KAMARSHI CHOTAI TANNACHEM LIMITED Director 2007-07-02 CURRENT 2002-07-26 Active - Proposal to Strike off
BIPIN KAMARSHI CHOTAI SHANKAM LIMITED Director 2007-04-27 CURRENT 2007-04-27 Dissolved 2013-09-03
BIPIN KAMARSHI CHOTAI CONCEPT 2000 DESIGN LIMITED Director 2006-01-17 CURRENT 1999-09-16 Active - Proposal to Strike off
BIPIN KAMARSHI CHOTAI SHOREEN LIMITED Director 2005-05-03 CURRENT 1976-08-16 Active - Proposal to Strike off
BIPIN KAMARSHI CHOTAI THEAKER PHARMACY LIMITED Director 2004-06-02 CURRENT 2001-01-10 Active - Proposal to Strike off
BIPIN KAMARSHI CHOTAI M & W (BRIGHTON) LIMITED Director 2004-03-18 CURRENT 2004-02-12 Active
BIPIN KAMARSHI CHOTAI W.E. COLES LIMITED Director 1999-12-13 CURRENT 1955-05-25 Active - Proposal to Strike off
BIPIN KAMARSHI CHOTAI LESLIE ROBERTSON LIMITED Director 1999-10-29 CURRENT 1977-11-14 Dissolved 2015-08-11
BIPIN KAMARSHI CHOTAI WAREMOSS LIMITED Director 1991-09-07 CURRENT 1979-07-03 Active
BIPIN KAMARSHI CHOTAI G.F. BEVIS & CO. Director 1991-07-02 CURRENT 1941-03-24 Dissolved 2015-08-11
PIYOOSH KAMARSHIBHAI CHOTAI CHOTAI PARTNERSHIP LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
PIYOOSH KAMARSHIBHAI CHOTAI LOTUS CHEMIST LIMITED Director 2014-03-01 CURRENT 1999-04-26 Active
PIYOOSH KAMARSHIBHAI CHOTAI PHARMACY INITIATIVE 2 LIMITED Director 2013-12-03 CURRENT 2000-03-02 Active
PIYOOSH KAMARSHIBHAI CHOTAI ECCLESHILL HEALTH CENTRE PHARMACY LIMITED Director 2013-04-02 CURRENT 2002-09-03 Active - Proposal to Strike off
PIYOOSH KAMARSHIBHAI CHOTAI ALLIED PHARMACY LIMITED Director 2013-04-02 CURRENT 2003-06-24 Active
PIYOOSH KAMARSHIBHAI CHOTAI ZAZA LIMITED Director 2012-02-01 CURRENT 2004-05-04 Active - Proposal to Strike off
PIYOOSH KAMARSHIBHAI CHOTAI PRESTON PARK CHEMISTS LIMITED Director 2007-07-10 CURRENT 2002-02-20 Active - Proposal to Strike off
PIYOOSH KAMARSHIBHAI CHOTAI TANNACHEM LIMITED Director 2007-07-02 CURRENT 2002-07-26 Active - Proposal to Strike off
PIYOOSH KAMARSHIBHAI CHOTAI SHANKAM LIMITED Director 2007-04-27 CURRENT 2007-04-27 Dissolved 2013-09-03
PIYOOSH KAMARSHIBHAI CHOTAI SHOREEN LIMITED Director 2005-05-03 CURRENT 1976-08-16 Active - Proposal to Strike off
PIYOOSH KAMARSHIBHAI CHOTAI THEAKER PHARMACY LIMITED Director 2004-06-02 CURRENT 2001-01-10 Active - Proposal to Strike off
PIYOOSH KAMARSHIBHAI CHOTAI A. PICKLES LIMITED Director 1991-10-18 CURRENT 1955-07-15 Dissolved 2015-08-11
PIYOOSH KAMARSHIBHAI CHOTAI WAREMOSS LIMITED Director 1991-09-07 CURRENT 1979-07-03 Active
PIYOOSH KAMARSHIBHAI CHOTAI G.F. BEVIS & CO. Director 1991-07-02 CURRENT 1941-03-24 Dissolved 2015-08-11
PIYOOSH KAMARSHIBHAI CHOTAI E.H. LLOYD (HOVE) LIMITED Director 1991-03-14 CURRENT 1962-11-26 Dissolved 2015-08-11

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
2024-05-0931/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-06-01Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-06-01Audit exemption subsidiary accounts made up to 2021-08-31
2022-06-01Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-06-01Consolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-06-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-06-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-06-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/21
2021-12-20CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-07-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/20
2021-06-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/20
2021-06-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-06-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/19
2020-06-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/19
2020-06-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/19
2020-01-31AP01DIRECTOR APPOINTED MR BHARAT KAMARSHI CHOTAI
2020-01-31AP03Appointment of Mr Bharat Kamarshi Chotai as company secretary on 2020-01-18
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PIYOOSH KAMARSHIBHAI CHOTAI
2020-01-31TM02Termination of appointment of Piyoosh Kamarshibhai Chotai on 2020-01-18
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/19 FROM 6 Bolton Close Bellbrook Industrial Park Uckfield East Sussex TN22 1PH
2019-06-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/18
2019-06-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/18
2019-06-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-05-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/17
2018-05-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/17
2018-05-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-06-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/16
2017-06-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/16
2017-06-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 12
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-06-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/15
2016-06-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/15
2016-06-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 12
2016-01-07AR0114/12/15 ANNUAL RETURN FULL LIST
2015-07-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/14
2015-07-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/14
2015-06-11AA01Previous accounting period shortened from 31/03/15 TO 31/08/14
2015-06-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 038937500005
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 12
2015-01-08AR0114/12/14 FULL LIST
2015-01-07AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-14RES01ADOPT ARTICLES 01/04/2014
2014-04-08TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY FOOKS
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FOOKS
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HARD
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GIBBON
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SELMA STAFFORD
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH FOOKS
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARD
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MONICA KING
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KING
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALICE PULLMAN
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GIBBON
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PULLAN
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GUY MITCHELL
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SERJEANT
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MITCHELL
2014-04-08AP01DIRECTOR APPOINTED MR PIYOOSH KAMARSHIBHAI CHOTAI
2014-04-08AP01DIRECTOR APPOINTED MR BIPIN KAMARSHI CHOTAI
2014-04-08AP03SECRETARY APPOINTED PIYOOSH KAMARSHIBHAI CHOTAI
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 19 FARNCOMBE ROAD WORTHING WEST SUSSEX BN11 2AY
2014-03-13MISCAMENDING 122 10/01/2007 SUB DIV 500000 A ORDINARY SHARES AND 500000 B ORDINARY SHARES OF £0.001 EACH
2013-12-31AR0114/12/06 CHANGES AMEND
2013-12-31AR0114/12/05 CHANGES AMEND
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 12
2013-12-16AR0114/12/13 FULL LIST
2013-11-15AA31/03/13 TOTAL EXEMPTION FULL
2012-12-18AR0114/12/12 FULL LIST
2012-12-11AA31/03/12 TOTAL EXEMPTION FULL
2012-07-27AP01DIRECTOR APPOINTED ALICE CHARLOTTE EMILY PULLMAN
2011-12-20AR0114/12/11 FULL LIST
2011-09-26AA31/03/11 TOTAL EXEMPTION FULL
2011-09-22AP01DIRECTOR APPOINTED DR WENDY DIANA MITCHELL
2011-09-22AP01DIRECTOR APPOINTED DR SELMA ALABAMA STAFFORD
2011-09-22AP01DIRECTOR APPOINTED MONICA KING
2011-09-22AP01DIRECTOR APPOINTED SUSAN ELIZABETH MARY HARD
2011-09-22AP01DIRECTOR APPOINTED SARAH ELIZABETH FOOKS
2011-09-22AP01DIRECTOR APPOINTED SUSAN CAROLINE GIBBON
2011-02-02AP01DIRECTOR APPOINTED DR GUY MITCHELL
2010-12-15AR0114/12/10 FULL LIST
2010-08-24AA31/03/10 TOTAL EXEMPTION FULL
2009-12-14AR0114/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTHONY ACTON GIBBON / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN SERJEANT / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DAVID SEBASTIAN BRATBY PULLAN / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN KING / 14/12/2009
2009-08-03AA31/03/09 TOTAL EXEMPTION FULL
2009-01-08363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-11-14122CONSO
2008-11-14288aDIRECTOR APPOINTED JONATHAN CHRISTOPHER CHALLIS SERJEANT
2008-11-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-18363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-11-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-21122S-DIV 10/01/07
2007-01-02363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-04AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-31363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-12-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to SUSSEX APOTHECARY 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 SUSSEX APOTHECARY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-03 Outstanding HSBC BANK PLC
LEGAL CHARGE 2004-04-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-02-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-10-02 Satisfied AAH PHARMACEUTICALS LIMITED
DEBENTURE 2001-02-20 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SUSSEX APOTHECARY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUSSEX APOTHECARY LIMITED
Trademarks
We have not found any records of SUSSEX APOTHECARY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUSSEX APOTHECARY 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 (47730 - Dispensing chemist in specialised stores) as SUSSEX APOTHECARY LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for SUSSEX APOTHECARY LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council SHOP AND PREMISES CORDENS CHEMIST PULBOROUGH PRIMARY CARE CENTRE SPIRO CLOSE PULBOROUGH WEST SUSSEX RH20 1FG GBP £31,2502007-07-26

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUSSEX APOTHECARY 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 SUSSEX APOTHECARY 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.