Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CH & CO CATERING GROUP (HOLDINGS) LIMITED
Company Information for

CH & CO CATERING GROUP (HOLDINGS) LIMITED

550 SECOND FLOOR, THAMES VALLEY PARK, READING, RG6 1PT,
Company Registration Number
09504990
Private Limited Company
Active

Company Overview

About Ch & Co Catering Group (holdings) Ltd
CH & CO CATERING GROUP (HOLDINGS) LIMITED was founded on 2015-03-23 and has its registered office in Reading. The organisation's status is listed as "Active". Ch & Co Catering Group (holdings) 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
CH & CO CATERING GROUP (HOLDINGS) LIMITED
 
Legal Registered Office
550 SECOND FLOOR
THAMES VALLEY PARK
READING
RG6 1PT
 
Previous Names
MUIRHEAD HOLDINGS LIMITED25/07/2015
Filing Information
Company Number 09504990
Company ID Number 09504990
Date formed 2015-03-23
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 23/03/2016
Return next due 20/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 00:57:36
Primary Source:Companies House
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 CH & CO CATERING GROUP (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS EDWARD HEALE THOMAS
Company Secretary 2018-06-18
SIMON JAMES HODSON
Director 2015-06-01
TIMOTHY JOHN JONES
Director 2015-06-01
RICHARD DANIEL MAYERS
Director 2015-03-23
ELIZABETH MCMEIKAN
Director 2015-10-28
MADELEINE SUZANNE MUSSELWHITE
Director 2015-06-01
NICHOLAS EDWARD HEALE THOMAS
Director 2018-06-18
WILLIAM JAMES TONER
Director 2015-06-01
TERRY WALDRON
Director 2017-01-25
IAN SCOTT WALLIS
Director 2015-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
MADELEINE SUZANNE MUSSELWHITE
Company Secretary 2015-06-01 2018-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES HODSON BIZKIT LTD Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
SIMON JAMES HODSON THE BRAND FOUNDATION Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
SIMON JAMES HODSON THE FRESCA ESOP LIMITED Director 2010-04-01 CURRENT 1998-07-08 Active
SIMON JAMES HODSON FRESCA GROUP LIMITED Director 2010-04-01 CURRENT 2004-12-08 Active
SIMON JAMES HODSON MARLBOROUGH HOUSE SCHOOL TRUST LIMITED Director 2001-03-09 CURRENT 1957-07-18 Active
SIMON JAMES HODSON CROFT NOMINEES LIMITED Director 1991-11-06 CURRENT 1984-08-13 Active
SIMON JAMES HODSON BEACH SECRETARIES LIMITED Director 1991-11-06 CURRENT 1984-08-08 Active
TIMOTHY JOHN JONES ABSOLUTELY CATERING LIMITED Director 2016-07-15 CURRENT 2007-07-16 Active
TIMOTHY JOHN JONES THE BROOKWOOD PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 1996-10-31 Active
TIMOTHY JOHN JONES HOSPITALITY ACTION Director 2015-09-01 CURRENT 2003-09-29 Active
TIMOTHY JOHN JONES CH & CO CATERING GROUP LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
TIMOTHY JOHN JONES WYFOLD INVESTMENTS UNLIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
TIMOTHY JOHN JONES CH & CO CATERING LIMITED Director 1991-06-21 CURRENT 1991-05-23 Active
RICHARD DANIEL MAYERS BRIGHTER LAW LIMITED Director 2017-06-30 CURRENT 2011-09-21 Dissolved 2018-01-23
RICHARD DANIEL MAYERS JCS SEARCHES LIMITED Director 2017-06-30 CURRENT 2016-10-06 Dissolved 2018-03-20
RICHARD DANIEL MAYERS HOMEINFO ENGLAND LIMITED Director 2017-06-30 CURRENT 2016-03-02 Active - Proposal to Strike off
RICHARD DANIEL MAYERS DYE & DURHAM (UK) LIMITED Director 2017-06-30 CURRENT 2006-12-14 Active
RICHARD DANIEL MAYERS HOMEINFO UK LIMITED Director 2017-06-30 CURRENT 2004-02-05 Active - Proposal to Strike off
RICHARD DANIEL MAYERS HOMEINFO WALES LIMITED Director 2017-06-30 CURRENT 2016-02-29 Active - Proposal to Strike off
RICHARD DANIEL MAYERS R-SQUARED HOLDCO LIMITED Director 2017-05-23 CURRENT 2017-04-04 Active
RICHARD DANIEL MAYERS R-SQUARED BIDCO LIMITED Director 2017-05-23 CURRENT 2017-04-04 Active - Proposal to Strike off
RICHARD DANIEL MAYERS WORKWISE PERSONNEL LIMITED Director 2015-10-29 CURRENT 2002-03-22 Active
RICHARD DANIEL MAYERS LEARNING AT WORK LIMITED Director 2015-03-26 CURRENT 2007-10-03 Active
RICHARD DANIEL MAYERS LEARNING CURVE SKILL CENTRES LTD Director 2015-03-26 CURRENT 2011-08-09 Active
RICHARD DANIEL MAYERS LEARNING CURVE GROUP LIMITED Director 2015-03-26 CURRENT 2004-09-16 Active
RICHARD DANIEL MAYERS LEARNING CURVE (NE) GROUP LIMITED Director 2015-03-26 CURRENT 2013-07-19 Active
RICHARD DANIEL MAYERS CH & CO CATERING GROUP LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
RICHARD DANIEL MAYERS GENIUS BIDCO LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
RICHARD DANIEL MAYERS GENIUS HOLDCO LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
RICHARD DANIEL MAYERS PROJECT RIFLE MIDCO LIMITED Director 2014-07-22 CURRENT 2014-07-22 Dissolved 2015-08-18
RICHARD DANIEL MAYERS PROJECT RIFLE BIDCO LIMITED Director 2014-07-21 CURRENT 2014-07-21 Dissolved 2015-08-25
RICHARD DANIEL MAYERS PROJECT RIFLE HOLDCO LIMITED Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2015-09-08
RICHARD DANIEL MAYERS FIRM HEALTH AND BEAUTY LIMITED Director 2007-06-05 CURRENT 2007-06-05 Active - Proposal to Strike off
ELIZABETH MCMEIKAN FLYBE GROUP LIMITED Director 2014-08-01 CURRENT 1978-06-14 Liquidation
ELIZABETH MCMEIKAN THE UNITE GROUP PLC Director 2014-02-01 CURRENT 1996-05-15 Active
ELIZABETH MCMEIKAN J D WETHERSPOON PLC Director 2005-04-01 CURRENT 1983-03-25 Active
ELIZABETH MCMEIKAN S. G. PROPERTY INVESTMENTS LTD. Director 2001-02-23 CURRENT 2001-02-23 Active
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 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 (HOLDING) COMPANY LIMITED Director 2014-08-01 CURRENT 2012-06-01 Active
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 CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2018-06-18 CURRENT 2012-06-01 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 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 CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2015-06-01 CURRENT 2012-06-01 Active
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 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
TERRY WALDRON CH & CO CATERING GROUP LIMITED Director 2017-01-25 CURRENT 2015-03-23 Active
TERRY WALDRON LONDON WORKS AGENCY LIMITED Director 2015-03-24 CURRENT 2013-05-13 Active
TERRY WALDRON EAST LONDON BUSINESS ALLIANCE Director 2013-02-14 CURRENT 2001-01-09 Active
IAN SCOTT WALLIS WORKWISE PERSONNEL LIMITED Director 2015-10-29 CURRENT 2002-03-22 Active
IAN SCOTT WALLIS LEARNING AT WORK LIMITED Director 2015-03-26 CURRENT 2007-10-03 Active
IAN SCOTT WALLIS LEARNING CURVE SKILL CENTRES LTD Director 2015-03-26 CURRENT 2011-08-09 Active
IAN SCOTT WALLIS LEARNING CURVE GROUP LIMITED Director 2015-03-26 CURRENT 2004-09-16 Active
IAN SCOTT WALLIS LEARNING CURVE (NE) GROUP LIMITED Director 2015-03-26 CURRENT 2013-07-19 Active
IAN SCOTT WALLIS CH & CO CATERING GROUP LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
IAN SCOTT WALLIS GENIUS BIDCO LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
IAN SCOTT WALLIS GENIUS HOLDCO LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
IAN SCOTT WALLIS LOMOND CAPITAL LIMITED Director 2014-07-31 CURRENT 2010-07-14 Liquidation
IAN SCOTT WALLIS H.A.BIRCH & COMPANY LIMITED Director 2014-01-31 CURRENT 1935-02-07 Liquidation
IAN SCOTT WALLIS MTIG LIMITED Director 2011-12-17 CURRENT 2011-11-25 Liquidation
IAN SCOTT WALLIS HALLMARK INDUSTRIES LIMITED Director 2010-08-19 CURRENT 1997-06-11 Liquidation
IAN SCOTT WALLIS EIC GROUP HOLDINGS LIMITED Director 2008-06-26 CURRENT 2008-05-14 Dissolved 2018-04-16

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
2023-09-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-14Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-24CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 23/03/23, 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
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
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
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE SUZANNE MUSSELWHITE
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2020-03-30AP03Appointment of Mr Adam Seymour as company secretary on 2020-03-27
2020-03-30TM02Termination of appointment of Nicholas Edward Heale Thomas on 2020-03-27
2019-10-23AAMDAmended group accounts made up to 2018-12-31
2019-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-20SH10Particulars of variation of rights attached to shares
2019-08-20SH08Change of share class name or designation
2019-08-20RES12Resolution of varying share rights or name
2019-08-09PSC02Notification of Orchestra Bidco Limited as a person with significant control on 2019-08-07
2019-08-09PSC07CESSATION OF MML CAPITAL PARTNERS FUND VI GP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES HODSON
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 095049900002
2019-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 095049900008
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2018-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-24LATEST SOC24/07/18 STATEMENT OF CAPITAL;GBP 998.798
2018-07-24SH06Cancellation of shares. Statement of capital on 2018-06-22 GBP 998.798
2018-07-24SH03Purchase of own shares
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
2018-07-03RES09Resolution of authority to purchase a number of shares
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 999.049
2018-06-27SH0122/06/18 STATEMENT OF CAPITAL GBP 999.049
2018-06-11RP04CS01Second filing of Confirmation Statement dated 23/03/2017
2018-06-11ANNOTATIONClarification
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 998.453
2018-05-15SH0101/05/18 STATEMENT OF CAPITAL GBP 998.453
2018-05-09RES13Resolutions passed:
  • Shares issued 01/05/2018
  • Resolution of allotment of securities
2018-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-06SH0110/07/17 STATEMENT OF CAPITAL GBP 980.768
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 095049900007
2017-10-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-10-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;GBP 980.678
2017-10-27SH0627/09/17 STATEMENT OF CAPITAL GBP 980.678
2017-10-27SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-21SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 981.718
2017-08-07SH0610/07/17 STATEMENT OF CAPITAL GBP 981.718
2017-08-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-17SH0110/07/17 STATEMENT OF CAPITAL GBP 981.719
2017-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 095049900006
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 975.617
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-02-01AP01DIRECTOR APPOINTED MS TERRY WALDRON
2016-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 550 SECOND FLOOR THAMES VALLEY PARK READING BERKSHIRE RG6 1RA UNITED KINGDOM
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 095049900005
2016-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2016 FROM BRYANTS FARM HOUSE KILN ROAD DUNSDEN READING HAMPSHIRE RG4 9PB
2016-04-19AR0123/03/16 FULL LIST
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES TONER / 17/07/2015
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MADELEINE SUZANNE MUSSELWHITE / 17/07/2015
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN JONES / 17/07/2015
2016-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / MADELEINE SUZANNE MUSSELWHITE / 17/07/2015
2015-11-25SH0118/11/15 STATEMENT OF CAPITAL GBP 975.627
2015-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 095049900004
2015-11-02AP01DIRECTOR APPOINTED MS ELIZABETH MCMEIKAN
2015-10-19SH0108/10/15 STATEMENT OF CAPITAL GBP 974.627
2015-10-16SH0108/10/15 STATEMENT OF CAPITAL GBP 974.619
2015-07-30AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-07-25RES15CHANGE OF NAME 29/06/2015
2015-07-25CERTNMCOMPANY NAME CHANGED MUIRHEAD HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/07/15
2015-07-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2015 FROM C/O MML CAPITAL PARTNERS GRAND BUILDINGS 1-3 STRAND LONDON WC2N 4HR UNITED KINGDOM
2015-06-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-19RES12VARYING SHARE RIGHTS AND NAMES
2015-06-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-06-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-19SH02SUB-DIVISION 01/06/15
2015-06-12AP01DIRECTOR APPOINTED TIMOTHY JONES
2015-06-12SH0101/06/15 STATEMENT OF CAPITAL GBP 868.879
2015-06-12SH0101/06/15 STATEMENT OF CAPITAL GBP 913.209
2015-06-12SH0101/06/15 STATEMENT OF CAPITAL GBP 386
2015-06-12AP01DIRECTOR APPOINTED SIMON JAMES HODSON
2015-06-11AP03SECRETARY APPOINTED MADELEINE SUZANNE MUSSELWHITE
2015-06-11AP01DIRECTOR APPOINTED MS MADELEINE SUZANNE MUSSELWHITE
2015-06-11AP01DIRECTOR APPOINTED MR WILLIAM JAMES TONER
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 095049900003
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 095049900002
2015-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 095049900001
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP .01
2015-03-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CH & CO CATERING GROUP (HOLDINGS) 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 CH & CO CATERING GROUP (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of CH & CO CATERING GROUP (HOLDINGS) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CH & CO CATERING GROUP (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CH & CO CATERING GROUP (HOLDINGS) LIMITED
Trademarks
We have not found any records of CH & CO CATERING GROUP (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CH & CO CATERING GROUP (HOLDINGS) 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 (70100 - Activities of head offices) as CH & CO CATERING GROUP (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CH & CO CATERING GROUP (HOLDINGS) 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 CH & CO CATERING GROUP (HOLDINGS) 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 CH & CO CATERING GROUP (HOLDINGS) 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.