Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED
Company Information for

CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED

550 SECOND FLOOR, THAMES VALLEY PARK, READING, RG6 1PT,
Company Registration Number
08092736
Private Limited Company
Active

Company Overview

About Catermasters Contract Catering (holding) Company Ltd
CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED was founded on 2012-06-01 and has its registered office in Reading. The organisation's status is listed as "Active". Catermasters Contract Catering (holding) Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED
 
Legal Registered Office
550 SECOND FLOOR
THAMES VALLEY PARK
READING
RG6 1PT
Other companies in GU33
 
Filing Information
Company Number 08092736
Company ID Number 08092736
Date formed 2012-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 08:44:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS EDWARD HEALE THOMAS
Company Secretary 2018-06-18
MADELEINE SUZANNE MUSSELWHITE
Director 2014-08-01
NICHOLAS EDWARD HEALE THOMAS
Director 2018-06-18
WILLIAM JAMES TONER
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MADELEINE SUZANNE MUSSELWHITE
Company Secretary 2015-06-01 2018-06-18
NIGEL ANDREW JOHNSON
Director 2012-06-01 2015-06-01
ALDWYCH SECRETARIES LIMITED
Company Secretary 2013-01-25 2014-08-01
RICHARD WILLIAM MOODY
Director 2012-06-01 2014-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MADELEINE SUZANNE MUSSELWHITE MASK (UK) LIMITED Director 2017-12-01 CURRENT 2007-12-10 Liquidation
MADELEINE SUZANNE MUSSELWHITE ULTIMATE EXPERIENCE LIMITED Director 2017-12-01 CURRENT 2011-10-10 Active
MADELEINE SUZANNE MUSSELWHITE CREATE FOOD LIMITED Director 2017-12-01 CURRENT 1993-09-28 Active
MADELEINE SUZANNE MUSSELWHITE CONCERTO GROUP LIMITED Director 2017-12-01 CURRENT 1986-10-10 Active
MADELEINE SUZANNE MUSSELWHITE CONCERTO EVENTS LIMITED Director 2017-12-01 CURRENT 1988-11-14 Active
MADELEINE SUZANNE MUSSELWHITE DELFINA EVENTS LIMITED Director 2017-12-01 CURRENT 2006-12-12 Liquidation
MADELEINE SUZANNE MUSSELWHITE CONCERTO GROUP HOLDINGS LIMITED Director 2017-12-01 CURRENT 2007-12-21 Active
MADELEINE SUZANNE MUSSELWHITE TOUCH OF TASTE LIMITED Director 2017-12-01 CURRENT 1986-02-13 Liquidation
MADELEINE SUZANNE MUSSELWHITE BUSINESS PURSUITS LIMITED Director 2017-12-01 CURRENT 2003-07-07 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE HARBOUR & JONES LIMITED Director 2017-06-01 CURRENT 2004-01-15 Active
MADELEINE SUZANNE MUSSELWHITE UPFRONT RECEPTION SERVICES LIMITED Director 2017-06-01 CURRENT 2014-08-01 Active
MADELEINE SUZANNE MUSSELWHITE PRINCIPAL CATERING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1989-09-05 Active
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY CATERING PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY CATERING LIMITED Director 2016-07-15 CURRENT 2007-07-16 Active
MADELEINE SUZANNE MUSSELWHITE THE BROOKWOOD PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 1996-10-31 Active
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING LIMITED Director 2015-06-01 CURRENT 1991-05-23 Active
MADELEINE SUZANNE MUSSELWHITE GRAISON LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2015-06-01 CURRENT 2003-03-25 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING GROUP LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
MADELEINE SUZANNE MUSSELWHITE CHESTER BOYD LIMITED Director 2015-06-01 CURRENT 1983-06-10 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE TURTLE SOUP LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
MADELEINE SUZANNE MUSSELWHITE BITE CATERING LIMITED Director 2014-08-01 CURRENT 2004-04-07 Liquidation
MADELEINE SUZANNE MUSSELWHITE THE IN HOUSE CATERING COMPANY LIMITED Director 2014-08-01 CURRENT 1995-07-31 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CATERMASTERS CONTRACT CATERING LIMITED Director 2014-08-01 CURRENT 1999-08-05 Active
MADELEINE SUZANNE MUSSELWHITE HCMGH LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
MADELEINE SUZANNE MUSSELWHITE JUICE FOR LIFE LTD Director 2012-09-11 CURRENT 2005-03-24 Liquidation
MADELEINE SUZANNE MUSSELWHITE ENSEMBLE COMBINED SERVICES LIMITED Director 2012-07-23 CURRENT 2010-12-03 Active
MADELEINE SUZANNE MUSSELWHITE HOST MANAGEMENT LTD Director 2011-07-18 CURRENT 2003-05-12 Active
NICHOLAS EDWARD HEALE THOMAS THE IN HOUSE CATERING COMPANY LIMITED Director 2018-06-18 CURRENT 1995-07-31 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS MASK (UK) LIMITED Director 2018-06-18 CURRENT 2007-12-10 Liquidation
NICHOLAS EDWARD HEALE THOMAS ULTIMATE EXPERIENCE LIMITED Director 2018-06-18 CURRENT 2011-10-10 Active
NICHOLAS EDWARD HEALE THOMAS UPFRONT RECEPTION SERVICES LIMITED Director 2018-06-18 CURRENT 2014-08-01 Active
NICHOLAS EDWARD HEALE THOMAS CREATE FOOD LIMITED Director 2018-06-18 CURRENT 1993-09-28 Active
NICHOLAS EDWARD HEALE THOMAS CONCERTO GROUP LIMITED Director 2018-06-18 CURRENT 1986-10-10 Active
NICHOLAS EDWARD HEALE THOMAS CONCERTO EVENTS LIMITED Director 2018-06-18 CURRENT 1988-11-14 Active
NICHOLAS EDWARD HEALE THOMAS PRINCIPAL CATERING CONSULTANTS LIMITED Director 2018-06-18 CURRENT 1989-09-05 Active
NICHOLAS EDWARD HEALE THOMAS CH & CO CATERING LIMITED Director 2018-06-18 CURRENT 1991-05-23 Active
NICHOLAS EDWARD HEALE THOMAS CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2018-06-18 CURRENT 2003-03-25 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS DELFINA EVENTS LIMITED Director 2018-06-18 CURRENT 2006-12-12 Liquidation
NICHOLAS EDWARD HEALE THOMAS ABSOLUTELY CATERING LIMITED Director 2018-06-18 CURRENT 2007-07-16 Active
NICHOLAS EDWARD HEALE THOMAS CONCERTO GROUP HOLDINGS LIMITED Director 2018-06-18 CURRENT 2007-12-21 Active
NICHOLAS EDWARD HEALE THOMAS CH & CO CATERING GROUP LIMITED Director 2018-06-18 CURRENT 2015-03-23 Active
NICHOLAS EDWARD HEALE THOMAS TOUCH OF TASTE LIMITED Director 2018-06-18 CURRENT 1986-02-13 Liquidation
NICHOLAS EDWARD HEALE THOMAS CHESTER BOYD LIMITED Director 2018-06-18 CURRENT 1983-06-10 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS THE BROOKWOOD PARTNERSHIP LIMITED Director 2018-06-18 CURRENT 1996-10-31 Active
NICHOLAS EDWARD HEALE THOMAS TURTLE SOUP LIMITED Director 2018-06-18 CURRENT 1997-04-14 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS CATERMASTERS CONTRACT CATERING LIMITED Director 2018-06-18 CURRENT 1999-08-05 Active
NICHOLAS EDWARD HEALE THOMAS BUSINESS PURSUITS LIMITED Director 2018-06-18 CURRENT 2003-07-07 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2018-06-18 CURRENT 2015-03-23 Active
NICHOLAS EDWARD HEALE THOMAS CLOCKFACE BEAUTY LIMITED Director 2018-04-10 CURRENT 2018-03-21 Active
WILLIAM JAMES TONER MASK (UK) LIMITED Director 2017-12-01 CURRENT 2007-12-10 Liquidation
WILLIAM JAMES TONER ULTIMATE EXPERIENCE LIMITED Director 2017-12-01 CURRENT 2011-10-10 Active
WILLIAM JAMES TONER CREATE FOOD LIMITED Director 2017-12-01 CURRENT 1993-09-28 Active
WILLIAM JAMES TONER CONCERTO GROUP LIMITED Director 2017-12-01 CURRENT 1986-10-10 Active
WILLIAM JAMES TONER CONCERTO EVENTS LIMITED Director 2017-12-01 CURRENT 1988-11-14 Active
WILLIAM JAMES TONER DELFINA EVENTS LIMITED Director 2017-12-01 CURRENT 2006-12-12 Liquidation
WILLIAM JAMES TONER CONCERTO GROUP HOLDINGS LIMITED Director 2017-12-01 CURRENT 2007-12-21 Active
WILLIAM JAMES TONER TOUCH OF TASTE LIMITED Director 2017-12-01 CURRENT 1986-02-13 Liquidation
WILLIAM JAMES TONER BUSINESS PURSUITS LIMITED Director 2017-12-01 CURRENT 2003-07-07 Active - Proposal to Strike off
WILLIAM JAMES TONER HARBOUR & JONES LIMITED Director 2017-06-01 CURRENT 2004-01-15 Active
WILLIAM JAMES TONER UPFRONT RECEPTION SERVICES LIMITED Director 2017-06-01 CURRENT 2014-08-01 Active
WILLIAM JAMES TONER PRINCIPAL CATERING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1989-09-05 Active
WILLIAM JAMES TONER ABSOLUTELY CATERING PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
WILLIAM JAMES TONER ABSOLUTELY PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
WILLIAM JAMES TONER ABSOLUTELY CATERING LIMITED Director 2016-07-15 CURRENT 2007-07-16 Active
WILLIAM JAMES TONER THE BROOKWOOD PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 1996-10-31 Active
WILLIAM JAMES TONER BITE CATERING LIMITED Director 2015-06-01 CURRENT 2004-04-07 Liquidation
WILLIAM JAMES TONER THE IN HOUSE CATERING COMPANY LIMITED Director 2015-06-01 CURRENT 1995-07-31 Active - Proposal to Strike off
WILLIAM JAMES TONER CH & CO CATERING LIMITED Director 2015-06-01 CURRENT 1991-05-23 Active
WILLIAM JAMES TONER GRAISON LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
WILLIAM JAMES TONER CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2015-06-01 CURRENT 2003-03-25 Active - Proposal to Strike off
WILLIAM JAMES TONER CH & CO CATERING GROUP LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
WILLIAM JAMES TONER CHESTER BOYD LIMITED Director 2015-06-01 CURRENT 1983-06-10 Active - Proposal to Strike off
WILLIAM JAMES TONER TURTLE SOUP LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
WILLIAM JAMES TONER CATERMASTERS CONTRACT CATERING LIMITED Director 2015-06-01 CURRENT 1999-08-05 Active
WILLIAM JAMES TONER CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
WILLIAM JAMES TONER JUICE FOR LIFE LTD Director 2012-09-11 CURRENT 2005-03-24 Liquidation
WILLIAM JAMES TONER ENSEMBLE COMBINED SERVICES LIMITED Director 2012-07-23 CURRENT 2010-12-03 Active
WILLIAM JAMES TONER WJT LIMITED Director 2009-04-08 CURRENT 2009-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-13Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-15CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-06CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-01-12CESSATION OF HCMGH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-12Notification of Ch & Co Catering Limited as a person with significant control on 2021-12-31
2022-01-12PSC02Notification of Ch & Co Catering Limited as a person with significant control on 2021-12-31
2022-01-12PSC07CESSATION OF HCMGH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-21Solvency Statement dated 20/12/21
2021-12-21Statement by Directors
2021-12-21Statement of capital on GBP 1
2021-12-21SH19Statement of capital on 2021-12-21 GBP 1
2021-12-21SH20Statement by Directors
2021-12-21CAP-SSSolvency Statement dated 20/12/21
2021-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-04-01AP03Appointment of Mr Adam Seymour as company secretary on 2020-03-27
2020-04-01AP03Appointment of Mr Adam Seymour as company secretary on 2020-03-27
2020-04-01TM02Termination of appointment of Nicholas Edward Heale Thomas on 2020-03-27
2020-04-01TM02Termination of appointment of Nicholas Edward Heale Thomas on 2020-03-27
2019-11-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE SUZANNE MUSSELWHITE
2019-06-24MEM/ARTSARTICLES OF ASSOCIATION
2019-06-24RES01ADOPT ARTICLES 24/06/19
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080927360006
2019-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 080927360009
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-05AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD HEALE THOMAS
2018-07-05AP03Appointment of Mr Nicholas Edward Heale Thomas as company secretary on 2018-06-18
2018-07-05TM02Termination of appointment of Madeleine Suzanne Musselwhite on 2018-06-18
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 080927360008
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 240
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 080927360007
2017-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 080927360007
2016-11-08CH01Director's details changed for Mr William James Toner on 2016-11-08
2016-11-08CH03SECRETARY'S DETAILS CHNAGED FOR MADELEINE SUZANNE MUSSELWHITE on 2016-11-08
2016-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/16 FROM 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA United Kingdom
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 080927360006
2016-06-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 240
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 240
2016-06-13AR0101/06/16 FULL LIST
2016-06-13AR0101/06/16 FULL LIST
2016-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES TONER / 26/04/2016
2016-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / MADELEINE SUZANNE MUSSELWHITE / 26/04/2016
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2016 FROM BRYANTS FARM KILN ROAD DUNSDEN READING RG4 9PB ENGLAND
2015-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 080927360005
2015-10-21AUDAUDITOR'S RESIGNATION
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2015 FROM LISS HOUSE STATION ROAD LISS HAMPSHIRE GU33 7AD
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 240
2015-07-03AR0101/06/15 FULL LIST
2015-06-29RES01ADOPT ARTICLES 01/06/2015
2015-06-19AP01DIRECTOR APPOINTED MR WILLIAM JAMES TONER
2015-06-19AP03SECRETARY APPOINTED MADELEINE SUZANNE MUSSELWHITE
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHNSON
2015-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080927360001
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 080927360004
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 080927360003
2015-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 080927360002
2014-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 080927360001
2014-08-13AP01DIRECTOR APPOINTED MS MADELEINE SUZANNE MUSSELWHITE
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOODY
2014-08-13TM02APPOINTMENT TERMINATED, SECRETARY ALDWYCH SECRETARIES LIMITED
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2014 FROM FREDERICK HOUSE 1 AUGUSTA PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5EL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 240
2014-07-15AR0101/06/14 FULL LIST
2014-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-06-03AR0101/06/13 FULL LIST
2013-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-28AA01PREVSHO FROM 30/06/2013 TO 31/12/2012
2013-01-29AP04CORPORATE SECRETARY APPOINTED ALDWYCH SECRETARIES LIMITED
2012-07-10SH0108/06/12 STATEMENT OF CAPITAL GBP 240
2012-06-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-01 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2017-06-01 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2016-07-15 Outstanding MML UK PARTNERS LLP
2015-11-18 Outstanding MML UK PARTNERS LLP
2015-06-01 Outstanding RBS INVOICE FINANCE LIMITED AS SECURITY AGENT
2015-06-01 Outstanding MML UK PARTNERS LLP
2015-06-01 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2014-08-01 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED
Trademarks
We have not found any records of CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56290 - Other food services) as CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.