CH & CO CATERING GROUP (HOLDINGS) LIMITED

CH & CO CATERING GROUP (HOLDINGS) LIMITED

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

    Company NameCH & CO CATERING GROUP (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09504990
    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 GROUP (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CH & CO CATERING GROUP (HOLDINGS) LIMITED located?

    Registered Office Address
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    West Midlands
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CH & CO CATERING GROUP (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MUIRHEAD HOLDINGS LIMITEDMar 23, 2015Mar 23, 2015

    What are the latest accounts for CH & CO CATERING GROUP (HOLDINGS) 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 GROUP (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToMar 23, 2026
    Next Confirmation Statement DueApr 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2025
    OverdueNo

    What are the latest filings for CH & CO CATERING GROUP (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Allister John Richards as a director on Dec 31, 2025

    1 pagesTM01

    replacement-filing-of-director-appointment-with-name

    5 pagesRP01AP01

    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 pagesAD01

    Director's details changed for Mr Gareth Jonathan Sharpe on Apr 30, 2025

    2 pagesCH01

    Confirmation statement made on Mar 23, 2025 with updates

    5 pagesCS01

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

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    23 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

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

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 24, 2025Replaced A replacement AP01 was registered on 24/11/2025.

    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

    Confirmation statement made on Mar 23, 2024 with no updates

    3 pagesCS01

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

    2 pagesAP04

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

    1 pagesTM02

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

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    24 pagesAA

    legacy

    83 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 23, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    26 pagesAA

    legacy

    83 pagesPARENT_ACC

    Who are the officers of CH & CO CATERING GROUP (HOLDINGS) 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
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    EnglandBritish264890000002
    SHARPE, Gareth Jonathan
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    EnglandBritish289083810002
    THOMAS, Nicholas Edward Heale
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    EnglandBritish245208170001
    TONER, William James
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    ScotlandBritish141667140001
    MUSSELWHITE, Madeleine Suzanne
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    Secretary
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    198464000001
    SEYMOUR, Adam
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    Secretary
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    268547340001
    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
    248143830001
    HODSON, Simon James
    Fetter Lane
    EC4A 1BN London
    100
    United Kingdom
    Director
    Fetter Lane
    EC4A 1BN London
    100
    United Kingdom
    United KingdomBritish17554420001
    JONES, Timothy John
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    Director
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    EnglandBritish11913470004
    MAYERS, Richard Daniel
    Grand Buildings
    1-3 Strand
    WC2N 4HR London
    C/O Mml Capital Partners
    United Kingdom
    Director
    Grand Buildings
    1-3 Strand
    WC2N 4HR London
    C/O Mml Capital Partners
    United Kingdom
    EnglandBritish183644580001
    MCMEIKAN, Elizabeth
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    Director
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    United KingdomBritish74545620006
    MUSSELWHITE, Madeleine Suzanne
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    Director
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    EnglandBritish162190700001
    RICHARDS, Allister John
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    EnglandBritish270835030001
    WALDRON, Terry
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    Director
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    EnglandIrish178619030001
    WALLIS, Ian Scott
    Grand Buildings
    1-3 Strand
    WC2N 4HR London
    C/O Mml Capital Partners
    United Kingdom
    Director
    Grand Buildings
    1-3 Strand
    WC2N 4HR London
    C/O Mml Capital Partners
    United Kingdom
    EnglandBritish129726790001

    Who are the persons with significant control of CH & CO CATERING GROUP (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    60 Ludgate Hill
    EC4M 7AW London
    One New Ludgate
    England
    Aug 07, 2019
    60 Ludgate Hill
    EC4M 7AW London
    One New Ludgate
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11795749
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mml Capital Partners Fund Vi Gp Limited
    11-15 Seaton Place
    St Hellier
    Jersey
    Astec Group House
    United Kingdom
    Apr 06, 2016
    11-15 Seaton Place
    St Hellier
    Jersey
    Astec Group House
    United Kingdom
    Yes
    Legal FormLimited Partnership
    Country RegisteredJersey
    Legal AuthorityLimited Partnerships Act 1907
    Place RegisteredJersey
    Registration NumberLp016109
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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