UKBizDB.co.uk

CH & CO CATERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ch & Co Catering Limited. The company was founded 33 years ago and was given the registration number 02613820. The firm's registered office is in READING. You can find them at 550 Second Floor, Thames Valley Park, Reading, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CH & CO CATERING LIMITED
Company Number:02613820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56210 - Event catering activities
  • 56290 - Other food services

Office Address & Contact

Registered Address:550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT

Secretary27 March 2020Active
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT

Director21 June 1991Active
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT

Director18 June 2018Active
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT

Director01 June 2015Active
Wyfold Farm, Wyfold, Reading, RG4 9HU

Secretary21 June 1991Active
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT

Secretary01 June 2015Active
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT

Secretary18 June 2018Active
Bryants Farm, Kiln Road, Dunsden, Reading, United Kingdom, RG4 9PB

Secretary01 April 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 May 1991Active
68 Dominion House, St Davids Square, London, E14 3WB

Director01 January 2001Active
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT

Director14 March 2016Active
7 Arlington Close, Maidenhead, SL6 5JT

Director01 January 1998Active
3, Neatham Manor Cottages Lower Neatham Mill Lane, Neatham, Alton, GU34 4NP

Director01 April 2009Active
Wyfold Farm, Wyfold, Reading, RG4 9HU

Director21 June 1991Active
Loxboro Cottage, Chinnor Road, Bledlow Ridge, High Wycombe, HP14 4AA

Director13 April 2006Active
Southwood, Grove Road, Cranleigh, England, GU6 7LH

Director01 October 2013Active
Bryants Farm, Kiln Road, Dunsden, Reading, United Kingdom, RG4 9PB

Director14 June 2011Active
6 Drake Way, Impington, CB4 9BA

Director16 December 2003Active
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT

Director01 June 2015Active
30 Martineau Lane, Hurst, Reading, RG10 0SF

Director05 September 1994Active
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT

Director14 March 2016Active
141 Cotterill Road, Surbiton, KT6 7UJ

Director04 August 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 May 1991Active

People with Significant Control

Ch & Co Catering Group Limited
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:550 Thames Valley Park, Thames Valley Park Drive, Reading, England, RG6 1PT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-14Other

Legacy.

Download
2023-09-14Other

Legacy.

Download
2023-09-14Other

Legacy.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-26Accounts

Legacy.

Download
2022-08-26Other

Legacy.

Download
2022-08-26Other

Legacy.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-15Accounts

Legacy.

Download
2021-10-15Other

Legacy.

Download
2021-10-15Other

Legacy.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-09Accounts

Legacy.

Download
2021-01-09Other

Legacy.

Download
2021-01-09Other

Legacy.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Officers

Appoint person secretary company with name date.

Download
2020-04-01Officers

Termination secretary company with name termination date.

Download
2019-09-06Accounts

Accounts with accounts type full.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-06-24Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.