CH & CO CATERING LIMITED
Licensed restaurants
CH & CO CATERING LIMITED
Licensed restaurants
Previous Company Names
Contact & Details
Contact
Registered Address
Parklands Court 24 Parklands Birmingham Great Park Rubery West Midlands B45 9PZ United Kingdom
Full company profile for CH & CO CATERING LIMITED (02613820), an active lifestyle and entertainment company based in Rubery, United Kingdom. Incorporated 23 May 1991. Licensed restaurants. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2015–2023)
Cash in Bank
£1.37M
Net Assets
£94.76M
Total Liabilities
£224.78M
Turnover
£202.95M
Employees
3953
Debt Ratio
70%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 27 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Ch & Co Catering Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
24 Endeavour Way, London (SW19 8UH) MERTON | Leasehold | - | 8 Aug 2023 |
Part 2nd Floor, Building 550, Oracle Parkway, Reading (RG6 1RA) WOKINGHAM | Leasehold | - | 15 Apr 2016 |
Part of Bryants Farm, Kiln Road, Dunsden, Reading (RG4 9PB) SOUTH OXFORDSHIRE | Leasehold | - | 14 Aug 2013 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 6 Jan 2026 | Officers | Termination of Allister John Richards as director on 31 Dec 2025 | |
| 30 May 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 23 May 2025 | Confirmation Statement | Confirmation statement made on 23 May 2025 with updates | |
| 1 May 2025 | Officers | Change to director Mr Gareth Jonathan Sharpe on 30 Apr 2025 | |
| 7 Feb 2025 | Accounts | Annual accounts made up to 30 Sept 2024 |
Termination of Allister John Richards as director on 31 Dec 2025
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 23 May 2025 with updates
Change to director Mr Gareth Jonathan Sharpe on 30 Apr 2025
Annual accounts made up to 30 Sept 2024
Recent Activity
Latest Activity
Termination of Allister John Richards as director on 31 Dec 2025
3 months ago on 6 Jan 2026
Change Registered Office Address Company With Date Old Address New Address
11 months ago on 30 May 2025
Confirmation statement made on 23 May 2025 with updates
11 months ago on 23 May 2025
Change to director Mr Gareth Jonathan Sharpe on 30 Apr 2025
1 years ago on 1 May 2025
Annual accounts made up to 30 Sept 2024
1 years ago on 7 Feb 2025
