Catermasters Contract Catering Limited

  • Active
  • Incorporated on 5 Aug 1999

Reg Address: 550 Second Floor Thames Valley Park, Reading RG6 1PT, England

Company Classifications:
56290 - Other food services


  • Summary The company with name "Catermasters Contract Catering Limited" is a ltd and located in 550 Second Floor Thames Valley Park, Reading RG6 1PT. Catermasters Contract Catering Limited is currently in active status and it was incorporated on 5 Aug 1999 (25 years 1 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Catermasters Contract Catering Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 COMPASS SECRETARIES LIMITED Corporate Secretary 30 Apr 2024 - Active
2 Adam Seymour Secretary 27 Mar 2020 - Active
3 Adam Seymour Secretary 27 Mar 2020 - Resigned
30 Apr 2024
4 Nicholas Edward Heale Thomas Director 18 Jun 2018 British Active
5 Nicholas Edward Heale Thomas Director 18 Jun 2018 British Active
6 Nicholas Edward Heale Thomas Secretary 18 Jun 2018 - Resigned
27 Mar 2020
7 Nicola Tinniswood Director 14 Mar 2016 British Resigned
20 Dec 2018
8 Caroline Emma Fry Director 14 Mar 2016 British Resigned
1 Jun 2018
9 William James Toner Director 1 Jun 2015 British Active
10 Madeleine Suzanne Musselwhite Secretary 1 Jun 2015 - Resigned
18 Jun 2018
11 William James Toner Director 1 Jun 2015 British Active
12 Madeleine Suzanne Musselwhite Director 1 Aug 2014 British Resigned
31 May 2019
13 ALDWYCH SECRETARIES LIMITED Corporate Secretary 25 Jan 2013 - Resigned
1 Aug 2014
14 COMPANY DIRECTORS LIMITED Corporate Nominee Director 5 Aug 1999 - Resigned
5 Aug 1999
15 Nigel Andrew Johnson Director 5 Aug 1999 British Resigned
1 Jun 2015
16 Nigel Andrew Johnson Secretary 5 Aug 1999 British Resigned
25 Jan 2013
17 Nigel Andrew Johnson Director 5 Aug 1999 British Resigned
1 Jun 2015
18 TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 5 Aug 1999 - Resigned
5 Aug 1999
19 Richard William Moody Director 5 Aug 1999 British Resigned
1 Aug 2014


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ch & Co Catering Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
31 Dec 2021 - Active
2 Ch & Co Catering Group (Holdings) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Significant Influence Or Control
4 Aug 2016 - Ceased
4 Aug 2016
3 Catermasters Contract Catering (Holding) Company Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
4 Aug 2016 - Active
4 Catermasters Contract Catering (Holding) Company Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
4 Aug 2016 - Ceased
31 Dec 2021


Latest Filing Activity

List of company filings like confirmation statements, accounts for Catermasters Contract Catering Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Secretary Company With Name Termination Date 16 May 2024 Download PDF
2 Officers - Appoint Corporate Secretary Company With Name Date 15 May 2024 Download PDF
3 Other - Legacy 13 Sep 2023 Download PDF
4 Accounts - Audit Exemption Subsiduary 13 Sep 2023 Download PDF
5 Accounts - Legacy 13 Sep 2023 Download PDF
6 Other - Legacy 13 Sep 2023 Download PDF
7 Confirmation Statement - No Updates 14 Aug 2023 Download PDF
8 Confirmation Statement - No Updates 14 Aug 2023 Download PDF
9 Other - Legacy 7 Oct 2022 Download PDF
10 Other - Legacy 7 Oct 2022 Download PDF
11 Accounts - Legacy 7 Oct 2022 Download PDF
12 Accounts - Audit Exemption Subsiduary 7 Oct 2022 Download PDF
13 Confirmation Statement - Updates 15 Aug 2022 Download PDF
14 Confirmation Statement - Updates 5 Aug 2021 Download PDF
15 Accounts - Audit Exemption Subsiduary 5 Mar 2021 Download PDF
29 Pages
16 Accounts - Legacy 9 Jan 2021 Download PDF
71 Pages
17 Other - Legacy 9 Jan 2021 Download PDF
3 Pages
18 Other - Legacy 9 Jan 2021 Download PDF
1 Pages
19 Confirmation Statement - No Updates 17 Aug 2020 Download PDF
3 Pages
20 Persons With Significant Control - Cessation Of A Person With Significant Control 10 Aug 2020 Download PDF
1 Pages
21 Persons With Significant Control - Notification Of A Person With Significant Control 10 Aug 2020 Download PDF
2 Pages
22 Officers - Termination Secretary Company With Name Termination Date 1 Apr 2020 Download PDF
1 Pages
23 Officers - Appoint Person Secretary Company With Name Date 1 Apr 2020 Download PDF
2 Pages
24 Other - Legacy 13 Nov 2019 Download PDF
3 Pages
25 Accounts - Audit Exemption Subsiduary 13 Nov 2019 Download PDF
25 Pages
26 Other - Legacy 13 Nov 2019 Download PDF
1 Pages
27 Accounts - Legacy 13 Nov 2019 Download PDF
52 Pages
28 Other - Legacy 19 Sep 2019 Download PDF
3 Pages
29 Confirmation Statement - No Updates 5 Aug 2019 Download PDF
3 Pages
30 Officers - Termination Director Company With Name Termination Date 26 Jul 2019 Download PDF
1 Pages
31 Incorporation - Memorandum Articles 24 Jun 2019 Download PDF
25 Pages
32 Resolution 24 Jun 2019 Download PDF
2 Pages
33 Mortgage - Satisfy Charge Full 11 Jun 2019 Download PDF
1 Pages
34 Mortgage - Satisfy Charge Full 11 Jun 2019 Download PDF
1 Pages
35 Mortgage - Satisfy Charge Full 11 Jun 2019 Download PDF
1 Pages
36 Mortgage - Satisfy Charge Full 11 Jun 2019 Download PDF
1 Pages
37 Mortgage - Satisfy Charge Full 11 Jun 2019 Download PDF
1 Pages
38 Mortgage - Satisfy Charge Full 11 Jun 2019 Download PDF
1 Pages
39 Mortgage - Satisfy Charge Full 11 Jun 2019 Download PDF
1 Pages
40 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Jun 2019 Download PDF
42 Pages
41 Officers - Termination Director Company With Name Termination Date 20 Dec 2018 Download PDF
1 Pages
42 Accounts - Full 7 Oct 2018 Download PDF
26 Pages
43 Confirmation Statement - No Updates 1 Oct 2018 Download PDF
3 Pages
44 Officers - Appoint Person Director Company With Name Date 5 Jul 2018 Download PDF
2 Pages
45 Officers - Appoint Person Secretary Company With Name Date 5 Jul 2018 Download PDF
2 Pages
46 Officers - Termination Secretary Company With Name Termination Date 5 Jul 2018 Download PDF
1 Pages
47 Officers - Termination Director Company With Name Termination Date 5 Jul 2018 Download PDF
1 Pages
48 Officers - Termination Director Company With Name Termination Date 5 Jul 2018 Download PDF
1 Pages
49 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Dec 2017 Download PDF
16 Pages
50 Accounts - Full 5 Sep 2017 Download PDF
24 Pages
51 Confirmation Statement - No Updates 14 Aug 2017 Download PDF
3 Pages
52 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Jun 2017 Download PDF
14 Pages
53 Officers - Change Person Secretary Company With Change Date 8 Nov 2016 Download PDF
1 Pages
54 Officers - Change Person Director Company With Change Date 8 Nov 2016 Download PDF
2 Pages
55 Address - Change Registered Office Company With Date Old New 18 Aug 2016 Download PDF
1 Pages
56 Confirmation Statement - Updates 11 Aug 2016 Download PDF
5 Pages
57 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 Jul 2016 Download PDF
42 Pages
58 Accounts - Full 25 Jun 2016 Download PDF
26 Pages
59 Address - Change Registered Office Company With Date Old New 27 Apr 2016 Download PDF
1 Pages
60 Officers - Change Person Secretary Company With Change Date 27 Apr 2016 Download PDF
1 Pages
61 Officers - Change Person Director Company With Change Date 27 Apr 2016 Download PDF
2 Pages
62 Officers - Appoint Person Director Company With Name Date 14 Mar 2016 Download PDF
2 Pages
63 Officers - Appoint Person Director Company With Name Date 14 Mar 2016 Download PDF
2 Pages
64 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Nov 2015 Download PDF
75 Pages
65 Auditors - Resignation Company 21 Oct 2015 Download PDF
1 Pages
66 Accounts - Full 25 Sep 2015 Download PDF
26 Pages
67 Address - Change Registered Office Company With Date Old New 22 Sep 2015 Download PDF
1 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 20 Aug 2015 Download PDF
4 Pages
69 Officers - Appoint Person Director Company With Name Date 19 Jun 2015 Download PDF
3 Pages
70 Resolution 19 Jun 2015 Download PDF
26 Pages
71 Officers - Termination Director Company With Name Termination Date 19 Jun 2015 Download PDF
2 Pages
72 Officers - Appoint Person Secretary Company With Name Date 19 Jun 2015 Download PDF
3 Pages
73 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Jun 2015 Download PDF
49 Pages
74 Mortgage - Satisfy Charge Full 4 Jun 2015 Download PDF
4 Pages
75 Mortgage - Satisfy Charge Full 4 Jun 2015 Download PDF
4 Pages
76 Mortgage - Satisfy Charge Full 4 Jun 2015 Download PDF
4 Pages
77 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Jun 2015 Download PDF
40 Pages
78 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Jun 2015 Download PDF
43 Pages
79 Annual Return - Company With Made Up Date Full List Shareholders 17 Sep 2014 Download PDF
4 Pages
80 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Aug 2014 Download PDF
8 Pages
81 Officers - Termination Secretary Company With Name Termination Date 13 Aug 2014 Download PDF
1 Pages
82 Officers - Appoint Person Director Company With Name Date 13 Aug 2014 Download PDF
2 Pages
83 Officers - Termination Director Company With Name Termination Date 13 Aug 2014 Download PDF
1 Pages
84 Address - Change Registered Office Company With Date Old New 13 Aug 2014 Download PDF
1 Pages
85 Accounts - Full 1 Jul 2014 Download PDF
26 Pages
86 Mortgage - Satisfy Charge Full 1 May 2014 Download PDF
4 Pages
87 Annual Return - Company With Made Up Date Full List Shareholders 2 Sep 2013 Download PDF
5 Pages
88 Accounts - Full 31 May 2013 Download PDF
23 Pages
89 Officers - Appoint Corporate Secretary Company With Name 4 Feb 2013 Download PDF
3 Pages
90 Officers - Termination Secretary Company With Name 4 Feb 2013 Download PDF
2 Pages
91 Annual Return - Company With Made Up Date Full List Shareholders 28 Aug 2012 Download PDF
5 Pages
92 Officers - Change Person Director Company With Change Date 28 Aug 2012 Download PDF
2 Pages
93 Accounts - Group 19 Jun 2012 Download PDF
27 Pages
94 Annual Return - Company With Made Up Date Full List Shareholders 21 Sep 2011 Download PDF
6 Pages
95 Accounts - Group 13 Sep 2011 Download PDF
22 Pages
96 Capital - Allotment Shares 14 Feb 2011 Download PDF
4 Pages
97 Resolution 14 Feb 2011 Download PDF
3 Pages
98 Annual Return - Company With Made Up Date Full List Shareholders 22 Sep 2010 Download PDF
5 Pages
99 Accounts - Group 31 Aug 2010 Download PDF
21 Pages
100 Address - Change Registered Office Company With Date Old 3 Jan 2010 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Vacherin Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active
2 Mask (Uk) Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Liquidation
3 Delfina Events Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Liquidation
4 Touch Of Taste Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Liquidation
5 Catermasters Contract Catering (Holding) Company Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Liquidation
6 Chester Boyd Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
dissolved
7 The In House Catering Company Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active - Proposal To Strike Off
8 Turtle Soup Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active - Proposal To Strike Off
9 Absolutely Catering Partnership Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active - Proposal To Strike Off
10 Business Pursuits Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active - Proposal To Strike Off
11 Charlton House Unique Venues Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active - Proposal To Strike Off
12 Graison Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active - Proposal To Strike Off
13 Ch & Co Catering Group (Holdings) Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active
14 Juice For Life Ltd
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Liquidation
15 Concerto Group Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active
16 Upfront Reception Services Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Liquidation
17 Ultimate Experience Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active
18 Absolutely Catering Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active
19 Create Food Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Liquidation
20 Creativevents Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Liquidation
21 Gather & Gather Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active
22 Orchestra Midco Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active
23 Orchestra Holdco Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active
24 Orchestra Topco Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active
25 Orchestra Bidco Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active
26 The Brookwood Partnership Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active
27 Ch & Co Catering Group Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active
28 Absolutely Partnership Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active - Proposal To Strike Off
29 Principal Catering Consultants Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active
30 Ch & Co Catering Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active
31 Bite Catering Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Liquidation
32 Concerto Group Holdings Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active
33 Concerto Events Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Liquidation
34 Ensemble Combined Services Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Liquidation
35 Wjt Limited
Mutual People: William James Toner
Active
36 Harbour & Jones Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Liquidation
37 Apostrophe Restaurants Limited
Mutual People: William James Toner
Active
38 Clockface Beauty Limited
Mutual People: Nicholas Edward Heale Thomas
Active
39 Full Circle Performance And Production Limited
Mutual People: Nicholas Edward Heale Thomas
Active
40 Hcmgh Limited
Mutual People: Nicholas Edward Heale Thomas
Liquidation
41 Host Management Ltd
Mutual People: Nicholas Edward Heale Thomas
Liquidation
42 Public Restaurant Partner Limited
Mutual People: Nicholas Edward Heale Thomas
Active