CH & CO CATERING LIMITED

CH & CO CATERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCH & CO CATERING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02613820
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CH & CO CATERING LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities
    • Event catering activities (56210) / Accommodation and food service activities
    • Other food services (56290) / Accommodation and food service activities

    Where is CH & CO CATERING LIMITED located?

    Registered Office Address
    550 Second Floor Thames Valley Park
    RG6 1PT Reading
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CH & CO CATERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARLTON HOUSE CATERING SERVICES LIMITEDAug 08, 1991Aug 08, 1991
    SOUNDRARE LIMITEDMay 23, 1991May 23, 1991

    What are the latest accounts for CH & CO CATERING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CH & CO CATERING LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2025
    Next Confirmation Statement DueJun 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2024
    OverdueNo

    What are the latest filings for CH & CO CATERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Current accounting period extended from Sep 30, 2024 to Jun 30, 2025

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    39 pagesAA

    legacy

    93 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Current accounting period shortened from Dec 31, 2024 to Sep 30, 2024

    1 pagesAA01

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Allister John Richards as a director on Apr 30, 2024

    2 pagesAP01

    Appointment of Mr Robin Ronald Mills as a director on Apr 30, 2024

    2 pagesAP01

    Appointment of Mr Gareth Jonathan Sharpe as a director on Apr 30, 2024

    2 pagesAP01

    Appointment of Compass Secretaries Limited as a secretary on Apr 30, 2024

    2 pagesAP04

    Termination of appointment of Timothy John Jones as a director on Apr 30, 2024

    1 pagesTM01

    Termination of appointment of Adam Seymour as a secretary on Apr 30, 2024

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    38 pagesAA

    legacy

    83 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    39 pagesAA

    legacy

    83 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    39 pagesAA

    legacy

    87 pagesPARENT_ACC

    Who are the officers of CH & CO CATERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMPASS SECRETARIES LIMITED
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    England
    Secretary
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    England
    Identification TypeUK Limited Company
    Registration Number04084587
    154268260001
    MILLS, Robin Ronald
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    Director
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    EnglandBritishDirector264890000002
    RICHARDS, Allister John
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    Director
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    EnglandBritishDirector270835030001
    SHARPE, Gareth Jonathan
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    Director
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    EnglandBritishDirector323109620001
    THOMAS, Nicholas Edward Heale
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    Director
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    EnglandBritishCfo245208170001
    TONER, William James
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    Director
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    ScotlandBritishDirector141667140001
    JONES, Timothy John
    Wyfold Farm
    Wyfold
    RG4 9HU Reading
    Secretary
    Wyfold Farm
    Wyfold
    RG4 9HU Reading
    BritishChartered Accountant11913470004
    MUSSELWHITE, Madeleine Suzanne
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    Secretary
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    198898430001
    SEYMOUR, Adam
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    Secretary
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    268602630001
    THOMAS, Nicholas Edward Heale
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    Secretary
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    248143470001
    TINNISWOOD, Nicola Jane
    Kiln Road
    Dunsden
    RG4 9PB Reading
    Bryants Farm
    United Kingdom
    Secretary
    Kiln Road
    Dunsden
    RG4 9PB Reading
    Bryants Farm
    United Kingdom
    168364260001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRETT, Thomas Edmond
    68 Dominion House
    St Davids Square
    E14 3WB London
    Director
    68 Dominion House
    St Davids Square
    E14 3WB London
    IrishCaterer73937400001
    FRY, Caroline Emma
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    Director
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    EnglandBritishDeputy Ceo56344970002
    FRY, Caroline Emma
    7 Arlington Close
    SL6 5JT Maidenhead
    Berkshire
    Director
    7 Arlington Close
    SL6 5JT Maidenhead
    Berkshire
    EnglandBritishCaterer56344970002
    GILBERT, Alison Jayne
    Neatham Manor Cottages Lower Neatham Mill Lane
    Neatham
    GU34 4NP Alton
    3
    Hampshire
    Director
    Neatham Manor Cottages Lower Neatham Mill Lane
    Neatham
    GU34 4NP Alton
    3
    Hampshire
    EnglandBritishHr Director138005480001
    JONES, Robyn Anne
    Wyfold Farm
    Wyfold
    RG4 9HU Reading
    Director
    Wyfold Farm
    Wyfold
    RG4 9HU Reading
    United KingdomBritishCaterer11913480002
    JONES, Timothy John
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    Director
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    EnglandBritishChartered Accountant11913470004
    JONES, Trevor
    Loxboro Cottage
    Chinnor Road, Bledlow Ridge
    HP14 4AA High Wycombe
    Buckinghamshire
    Director
    Loxboro Cottage
    Chinnor Road, Bledlow Ridge
    HP14 4AA High Wycombe
    Buckinghamshire
    United KingdomBritishCima113670080001
    LAWSON, Stuart
    Grove Road
    GU6 7LH Cranleigh
    Southwood
    Surrey
    England
    Director
    Grove Road
    GU6 7LH Cranleigh
    Southwood
    Surrey
    England
    United KingdomBritishDirector177307050001
    MCMEIKAN, Elizabeth
    Kiln Road
    Dunsden
    RG4 9PB Reading
    Bryants Farm
    United Kingdom
    Director
    Kiln Road
    Dunsden
    RG4 9PB Reading
    Bryants Farm
    United Kingdom
    United KingdomBritishDirector74545620006
    MEAD, Jonathan Glen
    6 Drake Way
    CB4 9BA Impington
    Cambridgeshire
    Director
    6 Drake Way
    CB4 9BA Impington
    Cambridgeshire
    BritishCaterer103898110001
    MUSSELWHITE, Madeleine Suzanne
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    Director
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    EnglandBritishDirector162190700001
    ROBINSON, Alison Sian
    30 Martineau Lane
    Hurst
    RG10 0SF Reading
    Berkshire
    Director
    30 Martineau Lane
    Hurst
    RG10 0SF Reading
    Berkshire
    BritishContract Caterer50695450001
    TINNISWOOD, Nicola
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    Director
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    EnglandBritishFinance Director206089280001
    TYLER, Alison Mary
    141 Cotterill Road
    KT6 7UJ Surbiton
    Surrey
    Director
    141 Cotterill Road
    KT6 7UJ Surbiton
    Surrey
    EnglandBritishCaterer59894840001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CH & CO CATERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ch & Co Catering Group Limited
    Thames Valley Park Drive
    RG6 1PT Reading
    550 Thames Valley Park
    England
    Apr 06, 2017
    Thames Valley Park Drive
    RG6 1PT Reading
    550 Thames Valley Park
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompany Act 2006
    Place RegisteredEngland And Wales
    Registration Number9505062
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0