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.

# 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 , Timothy John Jones , 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 , Timothy John Jones , 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 , Timothy John Jones , Nicholas Edward Heale Thomas
Active - Proposal To Strike Off
12 Graison Limited
Mutual People: William James Toner , Timothy John Jones , Nicholas Edward Heale Thomas
Active - Proposal To Strike Off
13 Ch & Co Catering Group (Holdings) Limited
Mutual People: William James Toner , Timothy John Jones , 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 , Timothy John Jones , 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 , Timothy John Jones , 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 , Timothy John Jones , Nicholas Edward Heale Thomas
Active
27 Ch & Co Catering Group Limited
Mutual People: William James Toner , Timothy John Jones , 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 Catermasters Contract 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 , Timothy John Jones
Active
38 Jujhar Limited
Mutual People: William James Toner
Active
39 Skhh Limited
Mutual People: William James Toner
Active
40 D & V Property And Investment Limited
Mutual People: William James Toner
Active
41 Skhh Properties Ltd
Mutual People: William James Toner
Active
42 Hospitality Action
Mutual People: Timothy John Jones
Active
43 Wyfold Investments Unlimited
Mutual People: Timothy John Jones
Active
44 Rws (Overseas) Limited
Mutual People: Timothy John Jones
Active
45 Rws Information Limited
Mutual People: Timothy John Jones
Active
46 Rws Translations Limited
Mutual People: Timothy John Jones
Active
47 Visual Source Limited
Mutual People: Timothy John Jones
dissolved
48 Clockface Beauty Limited
Mutual People: Nicholas Edward Heale Thomas
Active
49 Full Circle Performance And Production Limited
Mutual People: Nicholas Edward Heale Thomas
Active
50 Hcmgh Limited
Mutual People: Nicholas Edward Heale Thomas
Liquidation
51 Host Management Ltd
Mutual People: Nicholas Edward Heale Thomas
Liquidation
52 Public Restaurant Partner Limited
Mutual People: Nicholas Edward Heale Thomas
Active