Catermasters Contract Catering Limited
- Active
- Incorporated on 5 Aug 1999
Reg Address: 550 Second Floor Thames Valley Park, Reading RG6 1PT, England
- 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.