CH & CO CATERING GROUP LIMITED
Overview
| Company Name | CH & CO CATERING GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09505062 |
| 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 GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CH & CO CATERING GROUP 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 GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MUIRHEAD BIDCO LIMITED | Mar 23, 2015 | Mar 23, 2015 |
What are the latest accounts for CH & CO CATERING GROUP 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 GROUP LIMITED?
| Last Confirmation Statement Made Up To | Mar 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 23, 2025 |
| Overdue | No |
What are the latest filings for CH & CO CATERING GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Allister John Richards as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Change of details for Ch & Co Catering Group (Holdings) Limited as a person with significant control on May 30, 2025 | 2 pages | PSC05 | ||
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 | ||
Director's details changed for Mr Gareth Jonathan Sharpe on Apr 30, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Mar 23, 2025 with updates | 5 pages | CS01 | ||
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 | 30 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 | ||
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 | ||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Compass Secretaries Limited as a secretary on Apr 30, 2024 | 2 pages | AP04 | ||
Termination of appointment of Adam Seymour as a secretary on Apr 30, 2024 | 1 pages | TM02 | ||
Termination of appointment of Timothy John Jones as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 29 pages | AA | ||
legacy | 83 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 29 pages | AA | ||
legacy | 83 pages | PARENT_ACC | ||
Who are the officers of CH & CO CATERING GROUP 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 | 264890000002 | |||||||||
| SHARPE, Gareth Jonathan | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court West Midlands United Kingdom | England | British | 289083810002 | |||||||||
| THOMAS, Nicholas Edward Heale | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court West Midlands United Kingdom | England | British | 245208170001 | |||||||||
| TONER, William James | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court West Midlands United Kingdom | Scotland | British | 141667140001 | |||||||||
| MUSSELWHITE, Madeleine Suzanne | Secretary | Thames Valley Park RG6 1PT Reading 550 Second Floor England | 198464020001 | |||||||||||
| SEYMOUR, Adam | Secretary | Thames Valley Park RG6 1PT Reading 550 Second Floor England | 268560920001 | |||||||||||
| THOMAS, Nicholas Edward Heale | Secretary | Thames Valley Park RG6 1PT Reading 550 Second Floor England | 248143610001 | |||||||||||
| JONES, Timothy John | Director | Thames Valley Park RG6 1PT Reading 550 Second Floor England | England | British | 11913470004 | |||||||||
| MAYERS, Richard Daniel | Director | Grand Buildings 1-3 Strand WC2N 4HR London C/O Mml Capital Partners United Kingdom | England | British | 183644580001 | |||||||||
| MUSSELWHITE, Madeleine Suzanne | Director | Thames Valley Park RG6 1PT Reading 550 Second Floor England | England | British | 162190700001 | |||||||||
| RICHARDS, Allister John | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court West Midlands United Kingdom | England | British | 270835030001 | |||||||||
| WALDRON, Terry | Director | Thames Valley Park RG6 1PT Reading 550 Second Floor England | England | Irish | 178619030001 | |||||||||
| WALLIS, Ian Scott | Director | Grand Buildings 1-3 Strand WC2N 4HR London C/O Mml Capital Partners United Kingdom | England | British | 129726790001 |
Who are the persons with significant control of CH & CO CATERING GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ch & Co Catering Group (Holdings) Limited | Apr 06, 2016 | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court West Midlands United Kingdom | 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