ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CH & Co Catering Group (Holdings) Limited

CH & Co Catering Group (Holdings) Limited is an active company incorporated on 23 March 2015 with the registered office located in Birmingham, West Midlands. CH & Co Catering Group (Holdings) Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09504990
Private limited company
Age
10 years
Incorporated 23 March 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 March 2025 (7 months ago)
Next confirmation dated 23 March 2026
Due by 6 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
Parklands Court 24 Parklands
Birmingham Great Park
Rubery
West Midlands
B45 9PZ
United Kingdom
Address changed on 30 May 2025 (4 months ago)
Previous address was 550 Second Floor Thames Valley Park Reading RG6 1PT England
Telephone
01491683400
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Cfo • British • Lives in England • Born in Oct 1962
Director • British • Lives in England • Born in Jan 1974
Director • British • Lives in England • Born in May 1958
Director • British • Lives in England • Born in Apr 1967
Director • British • Lives in England • Born in Apr 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CH & Co Catering Limited
Mr Nicholas Edward Heale Thomas, Robin Ronald Mills, and 3 more are mutual people.
Active
CH & Co Catering Group Limited
Robin Ronald Mills, Mr Nicholas Edward Heale Thomas, and 3 more are mutual people.
Active
Orchestra Topco Limited
Robin Ronald Mills, Mr Nicholas Edward Heale Thomas, and 3 more are mutual people.
Active
Orchestra Midco Limited
Robin Ronald Mills, Mr Nicholas Edward Heale Thomas, and 3 more are mutual people.
Active
Orchestra Holdco Limited
Robin Ronald Mills, Mr Nicholas Edward Heale Thomas, and 3 more are mutual people.
Active
Orchestra Bidco Limited
Robin Ronald Mills, Mr Nicholas Edward Heale Thomas, and 3 more are mutual people.
Active
Principal Catering Consultants Limited
Mr Nicholas Edward Heale Thomas, Compass Secretaries Limited, 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
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£46.86K
Decreased by £350.14K (-88%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£705.26K
Decreased by £12.96M (-95%)
Total Liabilities
£0
Decreased by £12.96M (-100%)
Net Assets
£705.26K
Increased by £261 (0%)
Debt Ratio (%)
0%
Decreased by 94.84% (-100%)
Latest Activity
Registered Address Changed
4 Months Ago on 30 May 2025
Mr Gareth Jonathan Sharpe Details Changed
5 Months Ago on 30 Apr 2025
Confirmation Submitted
7 Months Ago on 24 Mar 2025
Accounting Period Extended
8 Months Ago on 7 Feb 2025
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 19 Sep 2024
Accounting Period Shortened
1 Year 2 Months Ago on 20 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 16 May 2024
Mr Gareth Jonathan Sharpe Appointed
1 Year 5 Months Ago on 30 Apr 2024
Mr Allister John Richards Appointed
1 Year 5 Months Ago on 30 Apr 2024
Mr Robin Ronald Mills Appointed
1 Year 5 Months Ago on 30 Apr 2024
Get Credit Report
Discover CH & Co Catering Group (Holdings) 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 550 Second Floor Thames Valley Park Reading RG6 1PT England to Parklands Court 24 Parklands Birmingham Great Park Rubery West Midlands B45 9PZ on 30 May 2025
Submitted on 30 May 2025
Director's details changed for Mr Gareth Jonathan Sharpe on 30 April 2025
Submitted on 1 May 2025
Confirmation statement made on 23 March 2025 with updates
Submitted on 24 Mar 2025
Current accounting period extended from 30 September 2024 to 30 June 2025
Submitted on 7 Feb 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 19 Sep 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 19 Sep 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 19 Sep 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 19 Sep 2024
Current accounting period shortened from 31 December 2024 to 30 September 2024
Submitted on 20 Aug 2024
Appointment of Mr Gareth Jonathan Sharpe as a director on 30 April 2024
Submitted on 20 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year