CH & CO CATERING GROUP (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CH & CO CATERING GROUP (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09504990

Incorporation date

23/03/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands B45 9PZCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2015)
dot icon23/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon06/01/2026
Termination of appointment of Allister John Richards as a director on 2025-12-31
dot icon24/11/2025
-
dot icon30/05/2025
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 2025-05-30
dot icon01/05/2025
Director's details changed for Mr Gareth Jonathan Sharpe on 2025-04-30
dot icon24/03/2025
Confirmation statement made on 2025-03-23 with updates
dot icon07/02/2025
Current accounting period extended from 2024-09-30 to 2025-06-30
dot icon19/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon20/08/2024
Current accounting period shortened from 2024-12-31 to 2024-09-30
dot icon20/05/2024
Appointment of Mr Gareth Jonathan Sharpe as a director on 2024-04-30
dot icon17/05/2024
Appointment of Mr Allister John Richards as a director on 2024-04-30
dot icon16/05/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon16/05/2024
Appointment of Mr Robin Ronald Mills as a director on 2024-04-30
dot icon15/05/2024
Termination of appointment of Adam Seymour as a secretary on 2024-04-30
dot icon15/05/2024
Termination of appointment of Timothy John Jones as a director on 2024-04-30
dot icon15/05/2024
Appointment of Compass Secretaries Limited as a secretary on 2024-04-30
dot icon14/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon24/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon07/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon24/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon14/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon14/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon31/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon05/03/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon09/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon09/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon09/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon30/06/2020
Termination of appointment of Terry Waldron as a director on 2020-06-30
dot icon30/06/2020
Termination of appointment of Madeleine Suzanne Musselwhite as a director on 2020-06-30
dot icon31/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon30/03/2020
Appointment of Mr Adam Seymour as a secretary on 2020-03-27
dot icon30/03/2020
Termination of appointment of Nicholas Edward Heale Thomas as a secretary on 2020-03-27
dot icon23/10/2019
Amended group of companies' accounts made up to 2018-12-31
dot icon06/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon20/08/2019
Particulars of variation of rights attached to shares
dot icon20/08/2019
Change of share class name or designation
dot icon20/08/2019
Resolutions
dot icon09/08/2019
Notification of Orchestra Bidco Limited as a person with significant control on 2019-08-07
dot icon09/08/2019
Cessation of Mml Capital Partners Fund Vi Gp Limited as a person with significant control on 2019-08-07
dot icon26/07/2019
Termination of appointment of Ian Scott Wallis as a director on 2019-05-31
dot icon26/07/2019
Termination of appointment of Elizabeth Mcmeikan as a director on 2019-05-31
dot icon26/07/2019
Termination of appointment of Simon James Hodson as a director on 2019-05-31
dot icon26/07/2019
Termination of appointment of Richard Daniel Mayers as a director on 2019-05-31
dot icon24/06/2019
Memorandum and Articles of Association
dot icon24/06/2019
Resolutions
dot icon11/06/2019
Satisfaction of charge 095049900001 in full
dot icon11/06/2019
Satisfaction of charge 095049900002 in full
dot icon11/06/2019
Satisfaction of charge 095049900003 in full
dot icon11/06/2019
Satisfaction of charge 095049900005 in full
dot icon11/06/2019
Satisfaction of charge 095049900004 in full
dot icon11/06/2019
Satisfaction of charge 095049900006 in full
dot icon11/06/2019
Satisfaction of charge 095049900007 in full
dot icon06/06/2019
Registration of charge 095049900008, created on 2019-05-31
dot icon17/04/2019
Confirmation statement made on 2019-03-23 with updates
dot icon06/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon24/07/2018
Cancellation of shares. Statement of capital on 2018-06-22
dot icon24/07/2018
Purchase of own shares.
dot icon05/07/2018
Appointment of Mr Nicholas Edward Heale Thomas as a director on 2018-06-18
dot icon05/07/2018
Appointment of Mr Nicholas Edward Heale Thomas as a secretary on 2018-06-18
dot icon05/07/2018
Termination of appointment of Madeleine Suzanne Musselwhite as a secretary on 2018-06-18
dot icon03/07/2018
Resolutions
dot icon27/06/2018
Statement of capital following an allotment of shares on 2018-06-22
dot icon11/06/2018
Second filing of Confirmation Statement dated 23/03/2017
dot icon16/05/2018
Confirmation statement made on 2018-03-23 with updates
dot icon15/05/2018
Statement of capital following an allotment of shares on 2018-05-01
dot icon09/05/2018
Resolutions
dot icon06/04/2018
Statement of capital following an allotment of shares on 2017-07-10
dot icon05/12/2017
Registration of charge 095049900007, created on 2017-12-01
dot icon27/10/2017
Resolutions
dot icon27/10/2017
Cancellation of shares. Statement of capital on 2017-09-27
dot icon27/10/2017
Purchase of own shares.
dot icon05/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon21/08/2017
Purchase of own shares.
dot icon07/08/2017
Cancellation of shares. Statement of capital on 2017-07-10
dot icon07/08/2017
Resolutions
dot icon07/08/2017
Resolutions
dot icon17/07/2017
Statement of capital following an allotment of shares on 2017-07-10
dot icon05/06/2017
Registration of charge 095049900006, created on 2017-06-01
dot icon29/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon01/02/2017
Appointment of Ms Terry Waldron as a director on 2017-01-25
dot icon18/08/2016
Registered office address changed from 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA United Kingdom to 550 Second Floor Thames Valley Park Reading RG6 1PT on 2016-08-18
dot icon15/07/2016
Registration of charge 095049900005, created on 2016-07-15
dot icon25/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon27/04/2016
Registered office address changed from Bryants Farm House Kiln Road Dunsden Reading Hampshire RG4 9PB to 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA on 2016-04-27
dot icon19/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon18/04/2016
Director's details changed for Mr William James Toner on 2015-07-17
dot icon18/04/2016
Director's details changed for Ms Madeleine Suzanne Musselwhite on 2015-07-17
dot icon18/04/2016
Director's details changed for Mr Timothy John Jones on 2015-07-17
dot icon18/04/2016
Secretary's details changed for Madeleine Suzanne Musselwhite on 2015-07-17
dot icon25/11/2015
Statement of capital following an allotment of shares on 2015-11-18
dot icon23/11/2015
Registration of charge 095049900004, created on 2015-11-18
dot icon02/11/2015
Appointment of Ms Elizabeth Mcmeikan as a director on 2015-10-28
dot icon19/10/2015
Statement of capital following an allotment of shares on 2015-10-08
dot icon16/10/2015
Statement of capital following an allotment of shares on 2015-10-08
dot icon30/07/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon25/07/2015
Certificate of change of name
dot icon25/07/2015
Change of name notice
dot icon17/07/2015
Registered office address changed from C/O Mml Capital Partners Grand Buildings 1-3 Strand London WC2N 4HR United Kingdom to Bryants Farm House Kiln Road Dunsden Reading Hampshire RG4 9PB on 2015-07-17
dot icon19/06/2015
Resolutions
dot icon19/06/2015
Particulars of variation of rights attached to shares
dot icon19/06/2015
Change of share class name or designation
dot icon19/06/2015
Sub-division of shares on 2015-06-01
dot icon12/06/2015
Appointment of Timothy Jones as a director on 2015-06-01
dot icon12/06/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon12/06/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon12/06/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon12/06/2015
Appointment of Simon James Hodson as a director on 2015-06-01
dot icon11/06/2015
Appointment of Ms Madeleine Suzanne Musselwhite as a director on 2015-06-01
dot icon11/06/2015
Appointment of Madeleine Suzanne Musselwhite as a secretary on 2015-06-01
dot icon11/06/2015
Appointment of Mr William James Toner as a director on 2015-06-01
dot icon04/06/2015
Registration of charge 095049900003, created on 2015-06-01
dot icon03/06/2015
Registration of charge 095049900002, created on 2015-06-01
dot icon02/06/2015
Registration of charge 095049900001, created on 2015-06-01
dot icon23/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Robin Ronald
Director
30/04/2024 - Present
178
Toner, William James
Director
01/06/2015 - Present
71
Thomas, Nicholas Edward Heale
Director
18/06/2018 - Present
60
COMPASS SECRETARIES LIMITED
Corporate Secretary
30/04/2024 - Present
61
Jones, Timothy John
Director
01/06/2015 - 30/04/2024
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CH & CO CATERING GROUP (HOLDINGS) LIMITED

CH & CO CATERING GROUP (HOLDINGS) LIMITED is an(a) Active company incorporated on 23/03/2015 with the registered office located at Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands B45 9PZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CH & CO CATERING GROUP (HOLDINGS) LIMITED?

toggle

CH & CO CATERING GROUP (HOLDINGS) LIMITED is currently Active. It was registered on 23/03/2015 .

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

toggle

CH & CO CATERING GROUP (HOLDINGS) LIMITED is registered at Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands B45 9PZ.

What does CH & CO CATERING GROUP (HOLDINGS) LIMITED do?

toggle

CH & CO CATERING GROUP (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CH & CO CATERING GROUP (HOLDINGS) LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-23 with no updates.