About

Registered Number: 08092736
Date of Incorporation: 01/06/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: 550 Second Floor Thames Valley Park, Reading, RG6 1PT,

 

Founded in 2012, Catermasters Contract Catering (Holding) Company Ltd have registered office in Reading, it's status at Companies House is "Active". The company has 3 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SEYMOUR, Adam 27 March 2020 - 1
MUSSELWHITE, Madeleine Suzanne 01 June 2015 18 June 2018 1
THOMAS, Nicholas Edward Heale 18 June 2018 27 March 2020 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AP03 - Appointment of secretary 01 April 2020
TM02 - Termination of appointment of secretary 01 April 2020
AA - Annual Accounts 28 November 2019
AGREEMENT2 - N/A 28 November 2019
PARENT_ACC - N/A 13 November 2019
GUARANTEE2 - N/A 13 November 2019
GUARANTEE2 - N/A 19 September 2019
TM01 - Termination of appointment of director 26 July 2019
RESOLUTIONS - N/A 24 June 2019
MA - Memorandum and Articles 24 June 2019
MR04 - N/A 11 June 2019
MR04 - N/A 11 June 2019
MR04 - N/A 11 June 2019
MR04 - N/A 11 June 2019
MR04 - N/A 11 June 2019
MR04 - N/A 11 June 2019
MR04 - N/A 11 June 2019
MR01 - N/A 06 June 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 06 October 2018
AP01 - Appointment of director 05 July 2018
AP03 - Appointment of secretary 05 July 2018
TM02 - Termination of appointment of secretary 05 July 2018
CS01 - N/A 05 June 2018
MR01 - N/A 05 December 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 12 June 2017
MR01 - N/A 05 June 2017
CH01 - Change of particulars for director 08 November 2016
CH03 - Change of particulars for secretary 08 November 2016
AD01 - Change of registered office address 18 August 2016
MR01 - N/A 15 July 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 13 June 2016
CH01 - Change of particulars for director 27 April 2016
CH03 - Change of particulars for secretary 27 April 2016
AD01 - Change of registered office address 27 April 2016
MR01 - N/A 23 November 2015
AUD - Auditor's letter of resignation 21 October 2015
AA - Annual Accounts 25 September 2015
AD01 - Change of registered office address 22 September 2015
AR01 - Annual Return 03 July 2015
RESOLUTIONS - N/A 29 June 2015
AP01 - Appointment of director 19 June 2015
AP03 - Appointment of secretary 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
MR01 - N/A 04 June 2015
MR04 - N/A 04 June 2015
MR01 - N/A 03 June 2015
MR01 - N/A 02 June 2015
MR01 - N/A 21 August 2014
AP01 - Appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
TM02 - Termination of appointment of secretary 13 August 2014
AD01 - Change of registered office address 13 August 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 31 May 2013
AA01 - Change of accounting reference date 28 March 2013
AP04 - Appointment of corporate secretary 29 January 2013
SH01 - Return of Allotment of shares 10 July 2012
NEWINC - New incorporation documents 01 June 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2019 Outstanding

N/A

A registered charge 01 December 2017 Fully Satisfied

N/A

A registered charge 01 June 2017 Fully Satisfied

N/A

A registered charge 15 July 2016 Fully Satisfied

N/A

A registered charge 18 November 2015 Fully Satisfied

N/A

A registered charge 01 June 2015 Fully Satisfied

N/A

A registered charge 01 June 2015 Fully Satisfied

N/A

A registered charge 01 June 2015 Fully Satisfied

N/A

A registered charge 01 August 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.