ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Catermasters Contract Catering Limited

Catermasters Contract Catering Limited is a liquidation company incorporated on 5 August 1999 with the registered office located in Southampton, Hampshire. Catermasters Contract Catering Limited was registered 26 years ago.
Status
Liquidation
In voluntary liquidation since 7 months ago
Company No
03820136
Private limited company
Age
26 years
Incorporated 5 August 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 August 2024 (1 year ago)
Next confirmation dated 14 August 2025
Was due on 28 August 2025 (9 days ago)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
C/O RRS, S&W PARTNERS LLP
4th Floor Cumberland House 15-17 Cumberland Place
Southampton
SO15 2BG
Address changed on 15 May 2025 (3 months ago)
Previous address was C/O Evelyn Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG
Telephone
01933352297
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • None • British • Lives in Scotland • Born in May 1958
Director • Cfo • British • Lives in England • Born in Oct 1962
CH & Co Catering Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Principal Catering Consultants Limited
William James Toner, Nicholas Edward Heale Thomas, and 1 more are mutual people.
Active
CH & Co Catering Limited
William James Toner, Nicholas Edward Heale Thomas, and 1 more are mutual people.
Active
Gather & Gather Limited
William James Toner, Nicholas Edward Heale Thomas, and 1 more are mutual people.
Active
Vacherin Limited
William James Toner, Nicholas Edward Heale Thomas, and 1 more are mutual people.
Active
Absolutely Catering Limited
William James Toner, Nicholas Edward Heale Thomas, and 1 more are mutual people.
Active
Concerto Group Holdings Limited
William James Toner, Nicholas Edward Heale Thomas, and 1 more are mutual people.
Active
Ultimate Experience Limited
William James Toner, Nicholas Edward Heale Thomas, and 1 more are mutual people.
Active
CH & Co Catering Group (Holdings) Limited
William James Toner, Nicholas Edward Heale Thomas, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£240
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£240
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
3 Months Ago on 15 May 2025
Registered Address Changed
7 Months Ago on 24 Jan 2025
Voluntary Liquidator Appointed
7 Months Ago on 23 Jan 2025
Declaration of Solvency
7 Months Ago on 21 Jan 2025
Charge Satisfied
8 Months Ago on 19 Dec 2024
Confirmation Submitted
11 Months Ago on 9 Oct 2024
Dormant Accounts Submitted
11 Months Ago on 20 Sep 2024
Adam Seymour Resigned
1 Year 4 Months Ago on 30 Apr 2024
Compass Secretaries Limited Appointed
1 Year 4 Months Ago on 30 Apr 2024
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 13 Sep 2023
Get Credit Report
Discover Catermasters Contract Catering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Evelyn Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 15 May 2025
Submitted on 15 May 2025
Registered office address changed from 550 Second Floor Thames Valley Park Reading RG6 1PT England to C/O Evelyn Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 24 January 2025
Submitted on 24 Jan 2025
Resolutions
Submitted on 23 Jan 2025
Appointment of a voluntary liquidator
Submitted on 23 Jan 2025
Declaration of solvency
Submitted on 21 Jan 2025
Satisfaction of charge 038201360012 in full
Submitted on 19 Dec 2024
Confirmation statement made on 14 August 2024 with no updates
Submitted on 9 Oct 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 20 Sep 2024
Filing exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 20 Sep 2024
Notice of agreement to exemption from filing of accounts for period ending 31/12/23
Submitted on 20 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year