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 | 550 Second Floor Thames Valley Park RG6 1PT Reading England |
---|---|
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, 2025 |
---|---|
Next Confirmation Statement Due | Jun 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 23, 2024 |
Overdue | No |
What are the latest filings for CH & CO CATERING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 39 pages | AA | ||
legacy | 87 pages | PARENT_ACC | ||
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 | Thames Valley Park RG6 1PT Reading 550 Second Floor England | England | British | Director | 264890000002 | ||||||||
RICHARDS, Allister John | Director | Thames Valley Park RG6 1PT Reading 550 Second Floor England | England | British | Director | 270835030001 | ||||||||
SHARPE, Gareth Jonathan | Director | Thames Valley Park RG6 1PT Reading 550 Second Floor England | England | British | Director | 323109620001 | ||||||||
THOMAS, Nicholas Edward Heale | Director | Thames Valley Park RG6 1PT Reading 550 Second Floor England | England | British | Cfo | 245208170001 | ||||||||
TONER, William James | Director | Thames Valley Park RG6 1PT Reading 550 Second Floor England | 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