CH & CO CATERING LIMITED
Overview
Company Name | CH & CO CATERING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02613820 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 | Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery West Midlands United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CH & CO CATERING LIMITED?
Company Name | From | Until |
---|---|---|
CHARLTON HOUSE CATERING SERVICES LIMITED | Aug 08, 1991 | Aug 08, 1991 |
SOUNDRARE LIMITED | May 23, 1991 | May 23, 1991 |
What are the latest accounts for CH & CO CATERING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CH & CO CATERING LIMITED?
Last Confirmation Statement Made Up To | May 23, 2026 |
---|---|
Next Confirmation Statement Due | Jun 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 23, 2025 |
Overdue | No |
What are the latest filings for CH & CO CATERING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from 550 Second Floor Thames Valley Park Reading RG6 1PT England to Parklands Court 24 Parklands Birmingham Great Park Rubery West Midlands B45 9PZ on May 30, 2025 | 1 pages | AD01 | ||
Confirmation statement made on May 23, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Gareth Jonathan Sharpe on Apr 30, 2025 | 2 pages | CH01 | ||
Current accounting period extended from Sep 30, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 39 pages | AA | ||
legacy | 93 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Current accounting period shortened from Dec 31, 2024 to Sep 30, 2024 | 1 pages | AA01 | ||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Allister John Richards as a director on Apr 30, 2024 | 2 pages | AP01 | ||
Appointment of Mr Robin Ronald Mills as a director on Apr 30, 2024 | 2 pages | AP01 | ||
Appointment of Mr Gareth Jonathan Sharpe as a director on Apr 30, 2024 | 2 pages | AP01 | ||
Appointment of Compass Secretaries Limited as a secretary on Apr 30, 2024 | 2 pages | AP04 | ||
Termination of appointment of Timothy John Jones as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Adam Seymour as a secretary on Apr 30, 2024 | 1 pages | TM02 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 38 pages | AA | ||
legacy | 83 pages | AGREEMENT2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 39 pages | AA | ||
legacy | 83 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of CH & CO CATERING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMPASS SECRETARIES LIMITED | Secretary | Guildford Street KT16 9BQ Chertsey Compass House England |
| 154268260001 | ||||||||||
MILLS, Robin Ronald | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court West Midlands United Kingdom | England | British | Director | 264890000002 | ||||||||
RICHARDS, Allister John | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court West Midlands United Kingdom | England | British | Director | 270835030001 | ||||||||
SHARPE, Gareth Jonathan | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court West Midlands United Kingdom | England | British | Director | 289083810002 | ||||||||
THOMAS, Nicholas Edward Heale | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court West Midlands United Kingdom | England | British | Cfo | 245208170001 | ||||||||
TONER, William James | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court West Midlands United Kingdom | Scotland | British | Director | 141667140001 | ||||||||
JONES, Timothy John | Secretary | Wyfold Farm Wyfold RG4 9HU Reading | British | Chartered Accountant | 11913470004 | |||||||||
MUSSELWHITE, Madeleine Suzanne | Secretary | Thames Valley Park RG6 1PT Reading 550 Second Floor England | 198898430001 | |||||||||||
SEYMOUR, Adam | Secretary | Thames Valley Park RG6 1PT Reading 550 Second Floor England | 268602630001 | |||||||||||
THOMAS, Nicholas Edward Heale | Secretary | Thames Valley Park RG6 1PT Reading 550 Second Floor England | 248143470001 | |||||||||||
TINNISWOOD, Nicola Jane | Secretary | Kiln Road Dunsden RG4 9PB Reading Bryants Farm United Kingdom | 168364260001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BARRETT, Thomas Edmond | Director | 68 Dominion House St Davids Square E14 3WB London | Irish | Caterer | 73937400001 | |||||||||
FRY, Caroline Emma | Director | Thames Valley Park RG6 1PT Reading 550 Second Floor England | England | British | Deputy Ceo | 56344970002 | ||||||||
FRY, Caroline Emma | Director | 7 Arlington Close SL6 5JT Maidenhead Berkshire | England | British | Caterer | 56344970002 | ||||||||
GILBERT, Alison Jayne | Director | Neatham Manor Cottages Lower Neatham Mill Lane Neatham GU34 4NP Alton 3 Hampshire | England | British | Hr Director | 138005480001 | ||||||||
JONES, Robyn Anne | Director | Wyfold Farm Wyfold RG4 9HU Reading | United Kingdom | British | Caterer | 11913480002 | ||||||||
JONES, Timothy John | Director | Thames Valley Park RG6 1PT Reading 550 Second Floor England | England | British | Chartered Accountant | 11913470004 | ||||||||
JONES, Trevor | Director | Loxboro Cottage Chinnor Road, Bledlow Ridge HP14 4AA High Wycombe Buckinghamshire | United Kingdom | British | Cima | 113670080001 | ||||||||
LAWSON, Stuart | Director | Grove Road GU6 7LH Cranleigh Southwood Surrey England | United Kingdom | British | Director | 177307050001 | ||||||||
MCMEIKAN, Elizabeth | Director | Kiln Road Dunsden RG4 9PB Reading Bryants Farm United Kingdom | United Kingdom | British | Director | 74545620006 | ||||||||
MEAD, Jonathan Glen | Director | 6 Drake Way CB4 9BA Impington Cambridgeshire | British | Caterer | 103898110001 | |||||||||
MUSSELWHITE, Madeleine Suzanne | Director | Thames Valley Park RG6 1PT Reading 550 Second Floor England | England | British | Director | 162190700001 | ||||||||
ROBINSON, Alison Sian | Director | 30 Martineau Lane Hurst RG10 0SF Reading Berkshire | British | Contract Caterer | 50695450001 | |||||||||
TINNISWOOD, Nicola | Director | Thames Valley Park RG6 1PT Reading 550 Second Floor England | England | British | Finance Director | 206089280001 | ||||||||
TYLER, Alison Mary | Director | 141 Cotterill Road KT6 7UJ Surbiton Surrey | England | British | Caterer | 59894840001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CH & CO CATERING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ch & Co Catering Group Limited | Apr 06, 2017 | Thames Valley Park Drive RG6 1PT Reading 550 Thames Valley Park England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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