Background WavePink WaveYellow Wave

CH & CO CATERING GROUP (HOLDINGS) LIMITED (09504990)

CH & CO CATERING GROUP (HOLDINGS) LIMITED (09504990) is an active UK company. incorporated on 23 March 2015. with registered office in Rubery. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CH & CO CATERING GROUP (HOLDINGS) LIMITED has been registered for 11 years.

Company Number
09504990
Status
active
Type
ltd
Incorporated
23 March 2015
Age
11 years
Address
Parklands Court 24 Parklands, Rubery, B45 9PZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

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 Rubery. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CH & CO CATERING GROUP (HOLDINGS) LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09504990

LTD Company

Age

11 Years

Incorporated 23 March 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

MUIRHEAD HOLDINGS LIMITED
From: 23 March 2015To: 25 July 2015
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery, B45 9PZ,

Previous Addresses

550 Second Floor Thames Valley Park Reading RG6 1PT England
From: 18 August 2016To: 30 May 2025
550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA United Kingdom
From: 27 April 2016To: 18 August 2016
Bryants Farm House Kiln Road Dunsden Reading Hampshire RG4 9PB
From: 17 July 2015To: 27 April 2016
C/O Mml Capital Partners Grand Buildings 1-3 Strand London WC2N 4HR United Kingdom
From: 23 March 2015To: 17 July 2015
Timeline

52 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Director Joined
Jun 15
Share Issue
Jun 15
Funding Round
Oct 15
Funding Round
Oct 15
Director Joined
Nov 15
Loan Secured
Nov 15
Funding Round
Nov 15
Loan Secured
Jul 16
Director Joined
Jan 17
Loan Secured
Jun 17
Funding Round
Jul 17
Capital Reduction
Aug 17
Share Buyback
Aug 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Loan Secured
Dec 17
Funding Round
Apr 18
Funding Round
May 18
Funding Round
Jun 18
Director Joined
Jul 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Loan Secured
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Aug 19
Director Left
Jun 20
Director Left
Jun 20
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jan 26
17
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

124

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
24 November 2025
RP01AP01RP01AP01
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2024
AAAnnual Accounts
Legacy
19 September 2024
PARENT_ACCPARENT_ACC
Legacy
19 September 2024
AGREEMENT2AGREEMENT2
Legacy
19 September 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
20 August 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 May 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2023
AAAnnual Accounts
Legacy
14 September 2023
PARENT_ACCPARENT_ACC
Legacy
14 September 2023
AGREEMENT2AGREEMENT2
Legacy
14 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2021
AAAnnual Accounts
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2021
AAAnnual Accounts
Legacy
9 January 2021
PARENT_ACCPARENT_ACC
Legacy
9 January 2021
AGREEMENT2AGREEMENT2
Legacy
9 January 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2020
TM02Termination of Secretary
Accounts Amended With Accounts Type Group
23 October 2019
AAMDAAMD
Accounts With Accounts Type Group
6 September 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 August 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 August 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
20 August 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Memorandum Articles
24 June 2019
MAMA
Resolution
24 June 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Capital Cancellation Shares
24 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 July 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Resolution
3 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Legacy
11 June 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Resolution
9 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Resolution
27 October 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
27 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 October 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
5 September 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
21 August 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 August 2017
SH06Cancellation of Shares
Resolution
7 August 2017
RESOLUTIONSResolutions
Resolution
7 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
25 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2016
CH03Change of Secretary Details
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Capital Allotment Shares
19 October 2015
SH01Allotment of Shares
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 July 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 July 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
17 July 2015
AD01Change of Registered Office Address
Resolution
19 June 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 June 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 June 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2015
MR01Registration of a Charge
Incorporation Company
23 March 2015
NEWINCIncorporation