CH & CO CATERING LIMITED

Register to unlock more data on OkredoRegister

CH & CO CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02613820

Incorporation date

23/05/1991

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 23/05/1991)
dot icon06/01/2026
Termination of appointment of Allister John Richards as a director on 2025-12-31
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 icon23/05/2025
Confirmation statement made on 2025-05-23 with updates
dot icon01/05/2025
Director's details changed for Mr Gareth Jonathan Sharpe on 2025-04-30
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 icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon17/05/2024
Appointment of Mr Allister John Richards as a director on 2024-04-30
dot icon16/05/2024
Appointment of Mr Gareth Jonathan Sharpe as a director on 2024-04-30
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
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon26/08/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon26/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon26/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon15/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon15/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon25/05/2021
Confirmation statement made on 2021-05-23 with 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 icon28/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon01/04/2020
Appointment of Mr Adam Seymour as a secretary on 2020-03-27
dot icon01/04/2020
Termination of appointment of Nicholas Edward Heale Thomas as a secretary on 2020-03-27
dot icon06/09/2019
Full accounts made up to 2018-12-31
dot icon26/07/2019
Termination of appointment of Madeleine Suzanne Musselwhite 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 026138200010 in full
dot icon11/06/2019
Satisfaction of charge 026138200011 in full
dot icon11/06/2019
Satisfaction of charge 026138200012 in full
dot icon11/06/2019
Satisfaction of charge 026138200013 in full
dot icon11/06/2019
Satisfaction of charge 026138200007 in full
dot icon11/06/2019
Satisfaction of charge 026138200008 in full
dot icon11/06/2019
Satisfaction of charge 026138200009 in full
dot icon06/06/2019
Registration of charge 026138200014, created on 2019-05-31
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon20/12/2018
Termination of appointment of Nicola Tinniswood as a director on 2018-12-20
dot icon06/10/2018
Full accounts made up to 2017-12-31
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 icon05/07/2018
Termination of appointment of Madeleine Suzanne Musselwhite 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 icon05/07/2018
Termination of appointment of Caroline Emma Fry as a director on 2018-06-01
dot icon25/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon05/12/2017
Registration of charge 026138200013, created on 2017-12-01
dot icon05/09/2017
Full accounts made up to 2016-12-31
dot icon05/06/2017
Registration of charge 026138200012, created on 2017-06-01
dot icon30/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon08/11/2016
Director's details changed for Mr Timothy John Jones on 2016-11-08
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 026138200011, created on 2016-07-15
dot icon25/06/2016
Full accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon03/05/2016
Director's details changed for Mr William James Toner on 2016-04-26
dot icon27/04/2016
Director's details changed for Ms Madeleine Suzanne Musselwhite on 2016-04-26
dot icon27/04/2016
Director's details changed for Ms Madeleine Suzanne Musselwhite on 2016-04-26
dot icon27/04/2016
Director's details changed for Mr Timothy John Jones on 2016-04-26
dot icon27/04/2016
Registered office address changed from Bryants Farm Kiln Road Dunsden Reading RG4 9PB to 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA on 2016-04-27
dot icon27/04/2016
Secretary's details changed for Madeleine Suzanne Musselwhite on 2016-04-26
dot icon14/03/2016
Appointment of Mrs Nicola Tinniswood as a director on 2016-03-14
dot icon14/03/2016
Appointment of Mrs Caroline Emma Fry as a director on 2016-03-14
dot icon23/11/2015
Registration of charge 026138200010, created on 2015-11-18
dot icon09/11/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon04/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon26/06/2015
Appointment of Madeleine Suzanne Musselwhite as a secretary on 2015-06-01
dot icon26/06/2015
Termination of appointment of Nicola Jane Tinniswood as a secretary on 2015-06-01
dot icon26/06/2015
Termination of appointment of Alison Mary Tyler as a director on 2015-06-01
dot icon26/06/2015
Termination of appointment of Elizabeth Mcmeikan as a director on 2015-06-01
dot icon26/06/2015
Termination of appointment of Stuart Lawson as a director on 2015-06-01
dot icon26/06/2015
Termination of appointment of Trevor Jones as a director on 2015-06-01
dot icon26/06/2015
Termination of appointment of Robyn Anne Jones as a director on 2015-06-01
dot icon26/06/2015
Termination of appointment of Alison Jayne Gilbert as a director on 2015-06-01
dot icon26/06/2015
Termination of appointment of Alison Jayne Gilbert as a director on 2015-06-01
dot icon26/06/2015
Termination of appointment of Caroline Emma Fry as a director on 2015-06-01
dot icon26/06/2015
Appointment of Mr William James Toner as a director on 2015-06-01
dot icon26/06/2015
Appointment of Ms Madeleine Suzanne Musselwhite as a director on 2015-06-01
dot icon19/06/2015
Resolutions
dot icon19/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon04/06/2015
Registration of charge 026138200009, created on 2015-06-01
dot icon04/06/2015
Satisfaction of charge 6 in full
dot icon04/06/2015
Satisfaction of charge 5 in full
dot icon04/06/2015
Satisfaction of charge 1 in full
dot icon03/06/2015
Registration of charge 026138200008, created on 2015-06-01
dot icon02/06/2015
Registration of charge 026138200007, created on 2015-06-01
dot icon06/05/2015
Cancellation of shares. Statement of capital on 2010-11-23
dot icon06/05/2015
Second filing of SH01 previously delivered to Companies House
dot icon30/04/2015
Statement of capital following an allotment of shares on 2015-03-04
dot icon18/03/2015
Statement of capital following an allotment of shares on 2015-03-04
dot icon13/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon05/06/2014
Director's details changed for Mr Stuart Lawson on 2014-04-07
dot icon24/12/2013
Memorandum and Articles of Association
dot icon24/12/2013
Resolutions
dot icon16/12/2013
Statement of capital following an allotment of shares on 2013-12-06
dot icon29/11/2013
Statement of capital following an allotment of shares on 2013-11-13
dot icon12/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon08/10/2013
Appointment of Mr Stuart Lawson as a director
dot icon13/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-04-15
dot icon05/03/2013
Statement of capital following an allotment of shares on 2012-12-06
dot icon13/12/2012
Statement of capital following an allotment of shares on 2012-12-06
dot icon10/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon03/07/2012
Statement of capital following an allotment of shares on 2012-07-02
dot icon28/06/2012
Memorandum and Articles of Association
dot icon28/06/2012
Resolutions
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/06/2012
Consolidation and sub-division of shares on 2012-05-24
dot icon12/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon04/05/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon16/04/2012
Termination of appointment of Timothy Jones as a secretary
dot icon16/04/2012
Appointment of Mrs Nicola Jane Tinniswood as a secretary
dot icon31/12/2011
Particulars of a mortgage or charge / charge no: 6
dot icon15/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon19/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon31/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/07/2011
Appointment of Ms Elizabeth Mcmeikan as a director
dot icon27/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon20/01/2011
Purchase of own shares.
dot icon15/12/2010
Resolutions
dot icon14/12/2010
Resolutions
dot icon13/09/2010
Group of companies' accounts made up to 2010-03-25
dot icon16/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mrs. Alison Jayne Gilbert on 2010-05-23
dot icon16/06/2010
Director's details changed for Caroline Emma Fry on 2010-05-23
dot icon11/05/2010
Registered office address changed from the Clock Tower Wyfold Farm Wyfold Reading Berkshire RG4 9HU on 2010-05-11
dot icon06/05/2010
Certificate of change of name
dot icon06/05/2010
Change of name notice
dot icon27/04/2010
Resolutions
dot icon27/04/2010
Change of name notice
dot icon22/01/2010
Statement of capital following an allotment of shares on 2009-12-21
dot icon09/10/2009
Statement of capital following an allotment of shares on 2009-10-05
dot icon03/08/2009
Group of companies' accounts made up to 2009-03-26
dot icon18/06/2009
Return made up to 23/05/09; full list of members
dot icon30/04/2009
Director appointed mrs. Alison jayne gilbert
dot icon05/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon12/06/2008
Return made up to 23/05/08; full list of members
dot icon10/06/2008
Ad 20/09/07-31/01/08\gbp si 100@1=100\gbp ic 10475/10575\
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/12/2007
Ad 20/09/07--------- £ si 25@1=25 £ ic 10450/10475
dot icon17/09/2007
Accounting reference date extended from 30/09/07 to 31/03/08
dot icon19/06/2007
Group of companies' accounts made up to 2006-09-30
dot icon11/06/2007
Return made up to 23/05/07; full list of members
dot icon11/06/2007
Ad 22/11/06--------- £ si 50@1=50 £ ic 10450/10500
dot icon11/05/2007
Particulars of mortgage/charge
dot icon11/05/2007
Particulars of mortgage/charge
dot icon01/12/2006
Ad 24/11/06--------- £ si 50@1=50 £ ic 10400/10450
dot icon21/06/2006
Return made up to 23/05/06; full list of members
dot icon21/06/2006
New director appointed
dot icon08/03/2006
Group of companies' accounts made up to 2005-09-30
dot icon09/06/2005
Return made up to 23/05/05; full list of members
dot icon12/04/2005
Group of companies' accounts made up to 2004-09-30
dot icon19/08/2004
Director resigned
dot icon21/07/2004
Group of companies' accounts made up to 2003-09-30
dot icon23/06/2004
Return made up to 23/05/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon06/01/2004
New director appointed
dot icon09/06/2003
Return made up to 23/05/03; full list of members
dot icon05/06/2003
Director resigned
dot icon08/03/2003
Full accounts made up to 2002-09-30
dot icon25/11/2002
Ad 18/11/02--------- £ si 400@1=400 £ ic 10000/10400
dot icon25/06/2002
Return made up to 23/05/02; full list of members
dot icon30/01/2002
Full accounts made up to 2001-09-30
dot icon05/11/2001
Resolutions
dot icon07/06/2001
Return made up to 23/05/01; full list of members
dot icon20/01/2001
New director appointed
dot icon16/01/2001
Full accounts made up to 2000-09-30
dot icon25/05/2000
Return made up to 23/05/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-09-30
dot icon23/06/1999
Memorandum and Articles of Association
dot icon23/06/1999
Resolutions
dot icon27/05/1999
Return made up to 23/05/99; full list of members
dot icon12/03/1999
Full accounts made up to 1998-09-30
dot icon06/10/1998
Ad 10/09/98--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon06/10/1998
Nc inc already adjusted 10/09/98
dot icon06/10/1998
Resolutions
dot icon06/10/1998
Resolutions
dot icon06/10/1998
Resolutions
dot icon22/08/1998
Particulars of mortgage/charge
dot icon18/08/1998
New director appointed
dot icon29/05/1998
Return made up to 23/05/98; no change of members
dot icon03/02/1998
Full accounts made up to 1997-09-30
dot icon09/01/1998
New director appointed
dot icon11/06/1997
Return made up to 23/05/97; full list of members
dot icon25/02/1997
Full accounts made up to 1996-09-30
dot icon28/11/1996
Registered office changed on 28/11/96 from: the saltlick park corner nettlebed henley-on-yhames oxon RG9 6DX
dot icon31/05/1996
Return made up to 23/05/96; no change of members
dot icon08/01/1996
Full accounts made up to 1995-09-30
dot icon08/06/1995
Return made up to 23/05/95; no change of members
dot icon22/03/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
New director appointed
dot icon20/05/1994
Return made up to 23/05/94; full list of members
dot icon16/03/1994
Accounts for a small company made up to 1993-09-30
dot icon21/05/1993
Return made up to 23/05/93; no change of members
dot icon18/03/1993
Accounts for a small company made up to 1992-09-30
dot icon25/06/1992
Return made up to 23/05/92; full list of members
dot icon07/08/1991
Certificate of change of name
dot icon07/08/1991
Certificate of change of name
dot icon01/08/1991
Accounting reference date notified as 30/09
dot icon09/07/1991
New secretary appointed;new director appointed
dot icon09/07/1991
Secretary resigned;director resigned;new director appointed
dot icon09/07/1991
Registered office changed on 09/07/91 from: 2 baches st london N1 6UB
dot icon23/05/1991
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
23/05/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPASS SECRETARIES LIMITED
Corporate Secretary
30/04/2024 - Present
61
Sharpe, Gareth Jonathan
Director
30/04/2024 - Present
176
Mills, Robin Ronald
Director
30/04/2024 - Present
178
Thomas, Nicholas Edward Heale
Director
18/06/2018 - Present
60
Toner, William James
Director
01/06/2015 - Present
71

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 LIMITED

CH & CO CATERING LIMITED is an(a) Active company incorporated on 23/05/1991 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 LIMITED?

toggle

CH & CO CATERING LIMITED is currently Active. It was registered on 23/05/1991 .

Where is CH & CO CATERING LIMITED located?

toggle

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

What does CH & CO CATERING LIMITED do?

toggle

CH & CO CATERING LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CH & CO CATERING LIMITED?

toggle

The latest filing was on 06/01/2026: Termination of appointment of Allister John Richards as a director on 2025-12-31.