ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Catermasters Contract Catering (Holding) Company Limited

Catermasters Contract Catering (Holding) Company Limited is a liquidation company incorporated on 1 June 2012 with the registered office located in Southampton, Hampshire. Catermasters Contract Catering (Holding) Company Limited was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 1 month ago
Company No
08092736
Private limited company
Age
13 years
Incorporated 1 June 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 506 days
Dated 1 June 2023 (2 years 5 months ago)
Next confirmation dated 1 June 2024
Was due on 15 June 2024 (1 year 4 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 34 days
For period 1 Jan31 Dec 2023 (1 day)
Accounts type is Filing Exemption Subsidiary
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
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 (5 months ago)
Previous address was C/O Evelyn Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Cfo • British • Lives in England • Born in Oct 1962
Director • None • British • Lives in England • Born in May 1958
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
Compass Secretaries Limited, William James Toner, and 1 more are mutual people.
Active
CH & Co Catering Limited
Compass Secretaries Limited, William James Toner, and 1 more are mutual people.
Active
Gather & Gather Limited
Mr Nicholas Edward Heale Thomas, Compass Secretaries Limited, and 1 more are mutual people.
Active
Vacherin Limited
Mr Nicholas Edward Heale Thomas, Compass Secretaries Limited, and 1 more are mutual people.
Active
Absolutely Catering Limited
Mr Nicholas Edward Heale Thomas, Compass Secretaries Limited, and 1 more are mutual people.
Active
Concerto Group Holdings Limited
Mr Nicholas Edward Heale Thomas, Compass Secretaries Limited, and 1 more are mutual people.
Active
Ultimate Experience Limited
Mr Nicholas Edward Heale Thomas, Compass Secretaries Limited, and 1 more are mutual people.
Active
CH & Co Catering Group (Holdings) Limited
Mr Nicholas Edward Heale Thomas, Compass Secretaries Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Decreased by £6.5M (-100%)
Total Liabilities
£0
Decreased by £1.06M (-100%)
Net Assets
£1
Decreased by £5.43M (-100%)
Debt Ratio (%)
0%
Decreased by 16.39% (-100%)
Latest Activity
Liquidator Removed By Court
28 Days Ago on 6 Oct 2025
Voluntary Liquidator Appointed
1 Month Ago on 2 Oct 2025
Registered Address Changed
5 Months Ago on 15 May 2025
Charge Satisfied
8 Months Ago on 26 Feb 2025
Registered Address Changed
1 Year 5 Months Ago on 15 May 2024
Voluntary Liquidator Appointed
1 Year 5 Months Ago on 15 May 2024
Declaration of Solvency
1 Year 5 Months Ago on 15 May 2024
Compass Secretaries Limited Appointed
1 Year 6 Months Ago on 30 Apr 2024
Adam Seymour Resigned
1 Year 6 Months Ago on 30 Apr 2024
Subsidiary Accounts Submitted
2 Years 1 Month Ago on 13 Sep 2023
Get Credit Report
Discover Catermasters Contract Catering (Holding) Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Removal of liquidator by court order
Submitted on 6 Oct 2025
Appointment of a voluntary liquidator
Submitted on 2 Oct 2025
Liquidators' statement of receipts and payments to 1 May 2025
Submitted on 15 Jul 2025
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
Satisfaction of charge 080927360009 in full
Submitted on 26 Feb 2025
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
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 20 Sep 2024
Termination of appointment of Adam Seymour as a secretary on 30 April 2024
Submitted on 15 May 2024
Appointment of Compass Secretaries Limited as a secretary on 30 April 2024
Submitted on 15 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year