Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHILL BRANDS GROUP PLC
Company Information for

CHILL BRANDS GROUP PLC

EAST CASTLE HOUSE, 27/28 EASTCASTLE STREET, LONDON, W1W 8DH,
Company Registration Number
09309241
Public Limited Company
Active

Company Overview

About Chill Brands Group Plc
CHILL BRANDS GROUP PLC was founded on 2014-11-13 and has its registered office in London. The organisation's status is listed as "Active". Chill Brands Group Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CHILL BRANDS GROUP PLC
 
Legal Registered Office
EAST CASTLE HOUSE
27/28 EASTCASTLE STREET
LONDON
W1W 8DH
 
Previous Names
ZOETIC INTERNATIONAL PLC13/08/2021
HIGHLANDS NATURAL RESOURCES PLC09/09/2019
Filing Information
Company Number 09309241
Company ID Number 09309241
Date formed 2014-11-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts GROUP
Last Datalog update: 2023-12-07 03:11:56
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 CHILL BRANDS GROUP PLC

Current Directors
Officer Role Date Appointed
JON MELVYN DAVIES
Company Secretary 2014-11-13
JON MELVYN DAVIES
Director 2014-11-13
ROBERT BROOKS PRICE
Director 2014-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON MELVYN DAVIES HIGHLANDS HELIUM DEVELOPMENTS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-06-20
JON MELVYN DAVIES INDEPENDENT DIRECTORSHIPS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
JON MELVYN DAVIES MELVYN DAVIES & CO LIMITED Director 2008-09-08 CURRENT 2008-09-08 Active
ROBERT BROOKS PRICE BRENT NATURAL RESOURCES LIMITED Director 2018-03-23 CURRENT 2018-03-23 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
2024-01-3131/01/24 STATEMENT OF CAPITAL GBP 5062910.25
2023-12-2705/12/23 STATEMENT OF CAPITAL GBP 4422905.25
2023-11-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-11-24CONFIRMATION STATEMENT MADE ON 13/11/23, WITH UPDATES
2023-11-24Director's details changed for Mr Antonio Robert Russo on 2023-11-01
2023-10-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re: short notice of a meeting other than an annual general meeting 19/09/2023</ul>
2023-10-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re: short notice of a meeting other than an annual general meeting 19/09/2023<li>Resolution on securities</ul>
2023-05-2218/05/23 STATEMENT OF CAPITAL GBP 2876153.05
2023-03-2222/03/23 STATEMENT OF CAPITAL GBP 2611153.05
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES
2022-10-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 06/10/2022
  • Resolution alteration of articles
2022-10-18MEM/ARTSARTICLES OF ASSOCIATION
2022-10-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-0821/06/22 STATEMENT OF CAPITAL GBP 2436053.05
2022-08-0808/07/22 STATEMENT OF CAPITAL GBP 2451153.05
2022-08-08SH0121/06/22 STATEMENT OF CAPITAL GBP 2436053.05
2022-06-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-06-2113/05/22 STATEMENT OF CAPITAL GBP 2413367.33
2022-06-2119/05/22 STATEMENT OF CAPITAL GBP 2418367.33
2022-06-21SH0113/05/22 STATEMENT OF CAPITAL GBP 2413367.33
2022-06-17SH0102/06/22 STATEMENT OF CAPITAL GBP 2418369.6
2022-04-28DIRECTOR APPOINTED MR CALLUM RICHARD SOMMERTON
2022-04-2825/04/22 STATEMENT OF CAPITAL GBP 2121700.34
2022-04-28SH0125/04/22 STATEMENT OF CAPITAL GBP 2121700.34
2022-04-28AP01DIRECTOR APPOINTED MR CALLUM RICHARD SOMMERTON
2022-02-10DIRECTOR APPOINTED SCOTT EDWARD THOMPSON
2022-02-10AP01DIRECTOR APPOINTED SCOTT EDWARD THOMPSON
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-10-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2021-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-13CERTNMCompany name changed zoetic international PLC\certificate issued on 13/08/21
2021-08-09AP01DIRECTOR APPOINTED ERIC STEPHEN SCHRADER
2021-05-18SH0117/05/21 STATEMENT OF CAPITAL GBP 2120700.34
2021-04-07SH0107/04/21 STATEMENT OF CAPITAL GBP 2020700.34
2021-03-25SH0125/03/21 STATEMENT OF CAPITAL GBP 1965700.34
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-20SH0103/11/20 STATEMENT OF CAPITAL GBP 1955700.34
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES
2020-11-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-10-07RP04AP04Second filing of company secretary appointment Msp Corporare Services Limited
2020-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093092410001
2020-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093092410001
2020-06-23RP04AP04Second filing of company secretary appointment Msp Corporate Secretaries Limited
2020-06-23RP04AP04Second filing of company secretary appointment Msp Corporate Secretaries Limited
2020-06-18SH0102/06/20 STATEMENT OF CAPITAL GBP 1945700.34
2020-06-18SH0102/06/20 STATEMENT OF CAPITAL GBP 1945700.34
2020-06-16SH0114/11/19 STATEMENT OF CAPITAL GBP 1491100.34
2020-06-16SH0114/11/19 STATEMENT OF CAPITAL GBP 1491100.34
2020-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/20 FROM The Walbrook Building 25 Walbrook London EC4N 8AF England
2020-05-14AP04Appointment of Msp Secretaries Limited as company secretary on 2020-05-11
2020-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 093092410001
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ETHAN MENDELL
2020-04-29AP01DIRECTOR APPOINTED MR ANTONIO ROBERT RUSSO
2020-04-29TM02Termination of appointment of Nicholas George Selby Tulloch on 2020-04-28
2020-04-23SH0126/03/20 STATEMENT OF CAPITAL GBP 1489100.34
2020-01-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 9,500 on 2019-12-13
2019-11-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2019-11-14SH0114/11/19 STATEMENT OF CAPITAL GBP 1489100.34
2019-11-01SH0124/10/19 STATEMENT OF CAPITAL GBP 1481200.34
2019-10-31SH0127/08/19 STATEMENT OF CAPITAL GBP 1478700.34
2019-09-28AP01DIRECTOR APPOINTED MR PAUL ETHAN MENDELL
2019-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-09RES15CHANGE OF COMPANY NAME 09/09/19
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOKS PRICE
2019-09-03SH0127/08/19 STATEMENT OF CAPITAL GBP 1478700.34
2019-06-19SH0105/06/19 STATEMENT OF CAPITAL GBP 1424830.8
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JON MELVYN DAVIES
2019-05-01AP01DIRECTOR APPOINTED MR NICHOLAS GEORGE SELBY TULLOCH
2019-05-01AP03Appointment of Mr Nicholas George Selby Tulloch as company secretary on 2019-05-01
2019-05-01TM02Termination of appointment of Jon Melvyn Davies on 2019-05-01
2019-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/19 FROM 9 Limes Road Beckenham Kent BR3 6NS
2019-04-09SH0120/03/19 STATEMENT OF CAPITAL GBP 13683080
2019-02-11RP04CS01Second filing of Confirmation Statement dated 13/11/2018
2019-01-30AUDAUDITOR'S RESIGNATION
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-09-25DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.01 for COAF: UK600114836Y2018 ASIN: GB00BWC4X262
2018-09-25SH19Statement of capital on 2018-09-25 GBP 1,181,643.67
2018-09-25CERT17Certificate of capital reduction issued. Capital share premium cancellation share premium
2018-09-25OC138Reduction of iss capital and minute (oc)
2018-09-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of reduction of capital
  • Resolutions
  • Resolution of allotment of securities
2018-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-01SH0111/07/18 STATEMENT OF CAPITAL GBP 5908218.35
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 5824885
2018-04-09SH0115/03/18 STATEMENT OF CAPITAL GBP 5824885
2018-03-27SH0112/03/18 STATEMENT OF CAPITAL GBP 5814885
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 5811385
2018-03-21SH0101/03/18 STATEMENT OF CAPITAL GBP 5811385
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 5806385
2018-02-06SH0122/01/18 STATEMENT OF CAPITAL GBP 5806385
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 5803885
2018-01-19RP04SH01SECOND FILED SH01 - 29/11/17 STATEMENT OF CAPITAL GBP 5803885.00
2018-01-19ANNOTATIONClarification
2018-01-19RP04SH01SECOND FILED SH01 - 29/11/17 STATEMENT OF CAPITAL GBP 5803885.00
2018-01-11RP04SH01Second filing of capital allotment of shares GBP5,798,184
2018-01-11ANNOTATIONClarification
2017-12-11SH0123/10/17 STATEMENT OF CAPITAL GBP 5803885
2017-12-11SH0123/10/17 STATEMENT OF CAPITAL GBP 5803885
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 5798184
2017-12-04SH0123/10/17 STATEMENT OF CAPITAL GBP 5798184
2017-12-04SH0123/10/17 STATEMENT OF CAPITAL GBP 5798184
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 5232953
2017-11-10SH0123/10/17 STATEMENT OF CAPITAL GBP 5232953
2017-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 5230654
2017-09-18SH0130/08/17 STATEMENT OF CAPITAL GBP 5230654
2017-09-18SH0128/08/17 STATEMENT OF CAPITAL GBP 5226154
2017-09-08SH0107/08/17 STATEMENT OF CAPITAL GBP 4835254
2017-09-07RES13SHORT NOTICE OF GENERAL MEETINGS OTHER THAN AN ANNUAL GENERAL MEETING 31/08/2017
2017-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-15SH0101/08/17 STATEMENT OF CAPITAL GBP 4745254.20
2017-08-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-31PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.05 (SUB SHS CLAIMS PURPS) for COAF: UK600102226Y2017 ASIN: GB00BD71C660
2017-07-31PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.05 (EXCESS) for COAF: UK600102227Y2017 ASIN: GB00BD71C777
2017-07-06RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.05 for COAF: UK600102225Y2017 ASIN: GB00BWC4X262
2017-07-06PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.05 (SUB SHS CLAIMS PURPS) for COAF: UK600102226Y2017 ASIN: GB00BD71C660
2017-07-06PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.05 (EXCESS) for COAF: UK600102227Y2017 ASIN: GB00BD71C777
2017-05-23SH0128/04/17 STATEMENT OF CAPITAL GBP 3391867
2017-04-04SH0117/03/17 STATEMENT OF CAPITAL GBP 3389367
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 13/11/16, NO UPDATES
2016-11-22SH0119/10/16 STATEMENT OF CAPITAL GBP 3214367
2016-10-17SH0115/09/16 STATEMENT OF CAPITAL GBP 2714367
2016-10-13SH0115/09/16 STATEMENT OF CAPITAL GBP 2464367
2016-09-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-23SH0102/09/16 STATEMENT OF CAPITAL GBP 2211867
2016-08-18SH0127/07/16 STATEMENT OF CAPITAL GBP 1961867
2016-08-17SH0127/07/16 STATEMENT OF CAPITAL GBP 1956867
2016-08-10SH0121/06/16 STATEMENT OF CAPITAL GBP 1703867
2016-08-10SH0101/07/16 STATEMENT OF CAPITAL GBP 1954.637
2016-07-14SH0125/06/16 STATEMENT OF CAPITAL GBP 1704367
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-25LATEST SOC25/06/16 STATEMENT OF CAPITAL;GBP 1698867
2016-06-25SH0120/06/16 STATEMENT OF CAPITAL GBP 1698867
2016-06-13SH0103/06/16 STATEMENT OF CAPITAL GBP 1696367
2016-06-08SH0125/05/16 STATEMENT OF CAPITAL GBP 1693867
2016-06-07SH0106/05/16 STATEMENT OF CAPITAL GBP 1517175
2016-05-31SH0118/05/16 STATEMENT OF CAPITAL GBP 1688867
2016-05-26SH0110/05/16 STATEMENT OF CAPITAL GBP 1684867
2016-05-23SH0110/05/16 STATEMENT OF CAPITAL GBP 1676867
2016-05-19SH0110/05/16 STATEMENT OF CAPITAL GBP 1532675
2016-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-31SH0113/03/16 STATEMENT OF CAPITAL GBP 1491175
2016-03-23SH0107/03/16 STATEMENT OF CAPITAL GBP 1481175
2016-03-10SH0118/02/16 STATEMENT OF CAPITAL GBP 1477.175
2016-03-03SH0115/02/16 STATEMENT OF CAPITAL GBP 1461.175
2016-03-01SH0108/02/16 STATEMENT OF CAPITAL GBP 1436175
2016-02-24SH0103/02/16 STATEMENT OF CAPITAL GBP 1418675
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 1099925
2015-11-18AR0113/11/15 FULL LIST
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1099925
2015-07-14SH0129/05/15 STATEMENT OF CAPITAL GBP 1099925
2015-07-14SH0125/03/15 STATEMENT OF CAPITAL GBP 1000000
2015-03-27RES12VARYING SHARE RIGHTS AND NAMES
2015-03-27RES01ADOPT ARTICLES 26/02/2015
2015-03-27SH02SUB-DIVISION 26/02/15
2015-02-26AA01CURREXT FROM 30/11/2015 TO 31/03/2016
2015-01-19CERT8ACOMMENCE BUSINESS AND BORROW
2015-01-19SH50APPLICATION COMMENCE BUSINESS
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet



Licences & Regulatory approval
We could not find any licences issued to CHILL BRANDS GROUP PLC 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 CHILL BRANDS GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CHILL BRANDS GROUP PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CHILL BRANDS GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CHILL BRANDS GROUP PLC
Trademarks
We have not found any records of CHILL BRANDS GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHILL BRANDS GROUP PLC. 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as CHILL BRANDS GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CHILL BRANDS GROUP PLC 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 CHILL BRANDS GROUP PLC 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 CHILL BRANDS GROUP PLC 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.