Ch & Co Catering Limited

DataGardener
live
Large Enterprise

Ch & Co Catering Limited

02613820Private Limited With Share Capital

Parklands Court 24 Parklands, Birmingham Great Park, Rubery, B459PZ
Incorporated

23/05/1991

Company Age

34 years

Directors

8

Employees

3,953

SIC Code

56101

Risk

very low risk

Company Overview

Registration, classification & business activity

Ch & Co Catering Limited (02613820) is a private limited with share capital incorporated on 23/05/1991 (34 years old) and registered in rubery, B459PZ. The company operates under SIC code 56101 and is classified as Large Enterprise.

Ch & co catering limited is a restaurants company based out of united kingdom.

Private Limited With Share Capital
SIC: 56101
Large Enterprise
Incorporated 23/05/1991
B459PZ
3,953 employees

Financial Overview

Total Assets

£319.54M

Liabilities

£224.78M

Net Assets

£94.76M

Turnover

£202.95M

Cash

£1.37M

Key Metrics

3,953

Employees

8

Directors

2

Shareholders

3

CCJs

Board of Directors

5

Charges

14

Registered

1

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-02-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-09-2024
Legacy
Category:Accounts
Date:19-09-2024
Legacy
Category:Other
Date:19-09-2024
Legacy
Category:Other
Date:19-09-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:20-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2024
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:15-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-05-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-09-2023
Legacy
Category:Other
Date:14-09-2023
Legacy
Category:Other
Date:14-09-2023
Legacy
Category:Other
Date:14-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:26-08-2022
Legacy
Category:Accounts
Date:26-08-2022
Legacy
Category:Other
Date:26-08-2022
Legacy
Category:Other
Date:26-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-10-2021
Legacy
Category:Accounts
Date:15-10-2021
Legacy
Category:Other
Date:15-10-2021
Legacy
Category:Other
Date:15-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-03-2021
Legacy
Category:Accounts
Date:09-01-2021
Legacy
Category:Other
Date:09-01-2021
Legacy
Category:Other
Date:09-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-04-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:06-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2019
Memorandum Articles
Category:Incorporation
Date:24-06-2019
Resolution
Category:Resolution
Date:24-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:25-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:27-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-11-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:09-11-2015
Accounts With Accounts Type Group
Category:Accounts
Date:04-11-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2015
Resolution
Category:Resolution
Date:19-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2015

Import / Export

Imports
12 Months0
60 Months12
Exports
12 Months0
60 Months26

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2026
Filing Date09/09/2024
Latest Accounts31/12/2023

Trading Addresses

28-30 High Street, Henley-On-Thames, Oxfordshire, RG95DD
550 Second Floor, Thames Valley Park, Reading, Berkshire, RG61PT
Brooklands Museum, Brooklands Road, Weybridge, Surrey, KT130QN
Parklands Court, 24 Parklands, Rednal, Birmingham, B459PZRegistered

Contact

01491683400
www.chandcogroup.com
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, B459PZ