Ch & Co Catering Limited
- Active
- Incorporated on 23 May 1991
Reg Address: 550 Second Floor Thames Valley Park, Reading RG6 1PT, England
Previous Names:
Charlton House Catering Services Limited - 6 May 2010
Charlton House Catering Services Limited - 8 Aug 1991
Soundrare Limited - 23 May 1991
Company Classifications:
56210 - Event catering activities
56101 - Licensed restaurants
56290 - Other food services
- Summary The company with name "Ch & Co Catering Limited" is a ltd and located in 550 Second Floor Thames Valley Park, Reading RG6 1PT. Ch & Co Catering Limited is currently in active status and it was incorporated on 23 May 1991 (33 years 3 months 30 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 Ch & Co Catering Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Gareth Jonathan Sharpe | Director | 30 Apr 2024 | British | Active |
2 | COMPASS SECRETARIES LIMITED | Corporate Secretary | 30 Apr 2024 | - | Active |
3 | Allister John Richards | Director | 30 Apr 2024 | British | Active |
4 | Robin Ronald Mills | Director | 30 Apr 2024 | British | Active |
5 | Adam Seymour | Secretary | 27 Mar 2020 | - | Active |
6 | Adam Seymour | Secretary | 27 Mar 2020 | - | Resigned 30 Apr 2024 |
7 | Nicholas Edward Heale Thomas | Secretary | 18 Jun 2018 | - | Resigned 27 Mar 2020 |
8 | Nicholas Edward Heale Thomas | Director | 18 Jun 2018 | British | Active |
9 | Nicholas Edward Heale Thomas | Director | 18 Jun 2018 | British | Active |
10 | Nicola Tinniswood | Director | 14 Mar 2016 | British | Resigned 20 Dec 2018 |
11 | Caroline Emma Fry | Director | 14 Mar 2016 | British | Resigned 1 Jun 2018 |
12 | Madeleine Suzanne Musselwhite | Secretary | 1 Jun 2015 | - | Resigned 18 Jun 2018 |
13 | Madeleine Suzanne Musselwhite | Director | 1 Jun 2015 | British | Resigned 31 May 2019 |
14 | William James Toner | Director | 1 Jun 2015 | British | Active |
15 | William James Toner | Director | 1 Jun 2015 | British | Active |
16 | Stuart Lawson | Director | 1 Oct 2013 | British | Resigned 1 Jun 2015 |
17 | Nicola Jane Tinniswood | Secretary | 1 Apr 2012 | - | Resigned 1 Jun 2015 |
18 | Elizabeth Mcmeikan | Director | 14 Jun 2011 | British | Resigned 1 Jun 2015 |
19 | Alison Jayne Gilbert | Director | 1 Apr 2009 | British | Resigned 1 Jun 2015 |
20 | Trevor Jones | Director | 13 Apr 2006 | British | Resigned 1 Jun 2015 |
21 | Jonathan Glen Mead | Director | 16 Dec 2003 | British | Resigned 31 Jul 2004 |
22 | Thomas Edmond Barrett | Director | 1 Jan 2001 | Irish | Resigned 30 May 2003 |
23 | Alison Mary Tyler | Director | 4 Aug 1998 | British | Resigned 1 Jun 2015 |
24 | Caroline Emma Fry | Director | 1 Jan 1998 | British | Resigned 1 Jun 2015 |
25 | Alison Sian Frith | Director | 5 Sep 1994 | British | Resigned 31 Jan 1997 |
26 | Timothy John Jones | Director | 21 Jun 1991 | British | Active |
27 | Timothy John Jones | Director | 21 Jun 1991 | British | Resigned 30 Apr 2024 |
28 | Timothy John Jones | Secretary | 21 Jun 1991 | British | Resigned 1 Apr 2012 |
29 | Robyn Anne Jones | Director | 21 Jun 1991 | British | Resigned 1 Jun 2015 |
30 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 23 May 1991 | - | Resigned 21 Jun 1991 |
31 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 23 May 1991 | - | Resigned 21 Jun 1991 |
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 Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Ch & Co Catering Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 23 May 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 17 May 2024 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 16 May 2024 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 16 May 2024 | Download PDF |
5 | Officers - Termination Secretary Company With Name Termination Date | 15 May 2024 | Download PDF |
6 | Officers - Appoint Corporate Secretary Company With Name Date | 15 May 2024 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 15 May 2024 | Download PDF |
8 | Other - Legacy | 14 Sep 2023 | Download PDF |
9 | Other - Legacy | 14 Sep 2023 | Download PDF |
10 | Accounts - Audit Exemption Subsiduary | 14 Sep 2023 | Download PDF |
11 | Other - Legacy | 14 Sep 2023 | Download PDF |
12 | Confirmation Statement - No Updates | 15 Jun 2023 | Download PDF |
13 | Other - Legacy | 26 Aug 2022 | Download PDF |
14 | Other - Legacy | 26 Aug 2022 | Download PDF |
15 | Accounts - Audit Exemption Subsiduary | 26 Aug 2022 | Download PDF |
16 | Accounts - Legacy | 26 Aug 2022 | Download PDF |
17 | Confirmation Statement - No Updates | 23 May 2022 | Download PDF 3 Pages |
18 | Confirmation Statement - Updates | 25 May 2021 | Download PDF |
19 | Accounts - Audit Exemption Subsiduary | 5 Mar 2021 | Download PDF 32 Pages |
20 | Other - Legacy | 9 Jan 2021 | Download PDF 3 Pages |
21 | Other - Legacy | 9 Jan 2021 | Download PDF 1 Pages |
22 | Accounts - Legacy | 9 Jan 2021 | Download PDF 71 Pages |
23 | Confirmation Statement - No Updates | 28 May 2020 | Download PDF 3 Pages |
24 | Officers - Termination Secretary Company With Name Termination Date | 1 Apr 2020 | Download PDF 1 Pages |
25 | Officers - Appoint Person Secretary Company With Name Date | 1 Apr 2020 | Download PDF 2 Pages |
26 | Accounts - Full | 6 Sep 2019 | Download PDF 30 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 26 Jul 2019 | Download PDF 1 Pages |
28 | Incorporation - Memorandum Articles | 24 Jun 2019 | Download PDF 25 Pages |
29 | Resolution | 24 Jun 2019 | Download PDF 2 Pages |
30 | Mortgage - Satisfy Charge Full | 11 Jun 2019 | Download PDF 1 Pages |
31 | Mortgage - Satisfy Charge Full | 11 Jun 2019 | Download PDF 1 Pages |
32 | Mortgage - Satisfy Charge Full | 11 Jun 2019 | Download PDF 1 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 - Create With Deed With Charge Number Charge Creation Date | 6 Jun 2019 | Download PDF 42 Pages |
38 | Confirmation Statement - No Updates | 23 May 2019 | Download PDF 3 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 20 Dec 2018 | Download PDF 1 Pages |
40 | Accounts - Full | 6 Oct 2018 | Download PDF 27 Pages |
41 | Officers - Termination Secretary Company With Name Termination Date | 5 Jul 2018 | Download PDF 1 Pages |
42 | Officers - Appoint Person Director Company With Name Date | 5 Jul 2018 | Download PDF 2 Pages |
43 | Officers - Termination Director Company With Name Termination Date | 5 Jul 2018 | Download PDF 1 Pages |
44 | Officers - Termination Secretary Company With Name Termination Date | 5 Jul 2018 | Download PDF 1 Pages |
45 | Officers - Termination Secretary Company With Name Termination Date | 5 Jul 2018 | Download PDF 1 Pages |
46 | Officers - Appoint Person Secretary Company With Name Date | 5 Jul 2018 | Download PDF 2 Pages |
47 | Confirmation Statement - No Updates | 25 May 2018 | Download PDF 3 Pages |
48 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Dec 2017 | Download PDF 16 Pages |
49 | Accounts - Full | 5 Sep 2017 | Download PDF 28 Pages |
50 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Jun 2017 | Download PDF 14 Pages |
51 | Confirmation Statement - Updates | 30 May 2017 | Download PDF 5 Pages |
52 | Officers - Change Person Director Company With Change Date | 8 Nov 2016 | Download PDF 2 Pages |
53 | Address - Change Registered Office Company With Date Old New | 18 Aug 2016 | Download PDF 1 Pages |
54 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 Jul 2016 | Download PDF 42 Pages |
55 | Accounts - Full | 25 Jun 2016 | Download PDF 31 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 31 May 2016 | Download PDF 12 Pages |
57 | Officers - Change Person Director Company With Change Date | 3 May 2016 | Download PDF 2 Pages |
58 | Officers - Change Person Secretary Company With Change Date | 27 Apr 2016 | Download PDF 1 Pages |
59 | Officers - Change Person Director Company With Change Date | 27 Apr 2016 | Download PDF 2 Pages |
60 | Address - Change Registered Office Company With Date Old New | 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 - Change Person Director Company With Change Date | 27 Apr 2016 | Download PDF 2 Pages |
63 | Officers - Appoint Person Director Company With Name Date | 14 Mar 2016 | Download PDF 2 Pages |
64 | Officers - Appoint Person Director Company With Name Date | 14 Mar 2016 | Download PDF 2 Pages |
65 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 Nov 2015 | Download PDF 75 Pages |
66 | Accounts - Change Account Reference Date Company Current Shortened | 9 Nov 2015 | Download PDF 1 Pages |
67 | Accounts - Group | 4 Nov 2015 | Download PDF 34 Pages |
68 | Officers - Appoint Person Director Company With Name Date | 26 Jun 2015 | Download PDF 2 Pages |
69 | Officers - Termination Director Company With Name Termination Date | 26 Jun 2015 | Download PDF 1 Pages |
70 | Officers - Termination Director Company With Name Termination Date | 26 Jun 2015 | Download PDF 1 Pages |
71 | Officers - Termination Director Company With Name Termination Date | 26 Jun 2015 | Download PDF 1 Pages |
72 | Officers - Termination Director Company With Name Termination Date | 26 Jun 2015 | Download PDF 1 Pages |
73 | Officers - Termination Director Company With Name Termination Date | 26 Jun 2015 | Download PDF 1 Pages |
74 | Officers - Termination Director Company With Name Termination Date | 26 Jun 2015 | Download PDF 1 Pages |
75 | Officers - Appoint Person Secretary Company With Name Date | 26 Jun 2015 | Download PDF 2 Pages |
76 | Officers - Termination Director Company With Name Termination Date | 26 Jun 2015 | Download PDF 1 Pages |
77 | Officers - Termination Director Company With Name Termination Date | 26 Jun 2015 | Download PDF 1 Pages |
78 | Officers - Termination Secretary Company With Name Termination Date | 26 Jun 2015 | Download PDF 1 Pages |
79 | Officers - Appoint Person Director Company With Name Date | 26 Jun 2015 | Download PDF 2 Pages |
80 | Resolution | 19 Jun 2015 | Download PDF 26 Pages |
81 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jun 2015 | Download PDF 15 Pages |
82 | Mortgage - Satisfy Charge Full | 4 Jun 2015 | Download PDF 4 Pages |
83 | Mortgage - Satisfy Charge Full | 4 Jun 2015 | Download PDF 4 Pages |
84 | Mortgage - Satisfy Charge Full | 4 Jun 2015 | Download PDF 4 Pages |
85 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 4 Jun 2015 | Download PDF 49 Pages |
86 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Jun 2015 | Download PDF 40 Pages |
87 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Jun 2015 | Download PDF 43 Pages |
88 | Capital - Cancellation Shares | 6 May 2015 | Download PDF 5 Pages |
89 | Document Replacement - Second Filing Of Form With Form Type | 6 May 2015 | Download PDF 7 Pages |
90 | Capital - Allotment Shares | 30 Apr 2015 | Download PDF 5 Pages |
91 | Capital - Allotment Shares | 18 Mar 2015 | Download PDF 6 Pages |
92 | Accounts - Group | 13 Oct 2014 | Download PDF 30 Pages |
93 | Officers - Change Person Director Company With Change Date | 5 Jun 2014 | Download PDF 2 Pages |
94 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jun 2014 | Download PDF 14 Pages |
95 | Incorporation - Memorandum Articles | 24 Dec 2013 | Download PDF 29 Pages |
96 | Resolution | 24 Dec 2013 | Download PDF 4 Pages |
97 | Capital - Allotment Shares | 16 Dec 2013 | Download PDF 5 Pages |
98 | Capital - Allotment Shares | 29 Nov 2013 | Download PDF 5 Pages |
99 | Accounts - Group | 12 Nov 2013 | Download PDF 29 Pages |
100 | Officers - Appoint Person Director Company With Name | 8 Oct 2013 | 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.