Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CULLIGAN (UK) LIMITED
Company Information for

CULLIGAN (UK) LIMITED

FOURTH FLOOR ABBOTS HOUSE, ABBEY STREET, READING, BERKSHIRE, RG1 3BD,
Company Registration Number
02418453
Private Limited Company
Active

Company Overview

About Culligan (uk) Ltd
CULLIGAN (UK) LIMITED was founded on 1989-08-31 and has its registered office in Reading. The organisation's status is listed as "Active". Culligan (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CULLIGAN (UK) LIMITED
 
Legal Registered Office
FOURTH FLOOR ABBOTS HOUSE
ABBEY STREET
READING
BERKSHIRE
RG1 3BD
Other companies in WV10
 
Telephone01902353598
 
Previous Names
WATERLOGIC GB LIMITED31/03/2023
ANGEL SPRINGS LIMITED27/02/2020
CHILTERN HILLS WATERCOOLERS LTD 08/04/2005
Filing Information
Company Number 02418453
Company ID Number 02418453
Date formed 1989-08-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB828382407  
Last Datalog update: 2024-03-07 00:54:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CULLIGAN (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CULLIGAN (UK) LIMITED

Current Directors
Officer Role Date Appointed
JILL LEE-YOUNG
Company Secretary 2017-07-12
SIMON ANDREW BOLTON
Director 2018-03-12
NICHOLAS FRANK GILLOTT
Director 2017-07-12
HUW WILLIAM HOWELL JENKINS
Director 2018-03-12
KEVIN JOHN MATTHEWS
Director 2011-07-20
JOHN MARTIN MURPHY
Director 2003-12-01
GREGORY PRITCHETT
Director 2017-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DUNDON
Director 2003-12-01 2017-12-29
CHRISTOPHER ROUTLEDGE
Company Secretary 2003-12-01 2017-07-12
CHRISTOPHER ROUTLEDGE
Director 2003-12-01 2017-07-12
DEE EAMON WARD
Director 1991-08-31 2004-06-30
CLAIRE JACQUELINE FRANCESCA ABEL
Company Secretary 2000-04-03 2003-12-01
CLAIRE JACQUELINE FRANCESCA ABEL
Director 2001-01-23 2003-12-01
HOWARD GREEN
Director 1997-06-09 2003-12-01
ALAN BLACK THOMSON
Director 2000-03-29 2000-07-06
MICHAEL DAVID STACK
Company Secretary 1999-02-01 2000-05-03
ALAN JOHN REEVES
Company Secretary 1992-03-09 1999-01-29
PETER ERNEST ROGERS
Director 1991-08-31 1999-01-12
PETER ERNEST ROGERS
Company Secretary 1991-08-31 1992-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ANDREW BOLTON GLGB LIMITED Director 2018-04-28 CURRENT 2013-04-30 Active
SIMON ANDREW BOLTON AQUA CURE LIMITED Director 2016-12-12 CURRENT 2007-08-01 Active
SIMON ANDREW BOLTON PELICAN TECHNICAL SOLUTIONS LIMITED Director 2016-12-12 CURRENT 2008-12-03 Active - Proposal to Strike off
SIMON ANDREW BOLTON HYDRUS BIDCO LIMITED Director 2016-10-13 CURRENT 2014-11-05 Liquidation
SIMON ANDREW BOLTON WATERLOGIC FINANCE LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
SIMON ANDREW BOLTON WLI (UK) LIMITED Director 2015-11-09 CURRENT 2000-08-11 Active
SIMON ANDREW BOLTON WATERLOGIC GROUP HOLDINGS LIMITED Director 2015-11-09 CURRENT 2014-11-05 Active
SIMON ANDREW BOLTON WATERLOGIC HOLDINGS LIMITED Director 2015-11-09 CURRENT 2014-11-05 Active
SIMON ANDREW BOLTON BOLTON INTERNATIONAL CONSULTANCY LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
NICHOLAS FRANK GILLOTT FILLONGLEY SPRING WATER LIMITED Director 2017-07-12 CURRENT 2011-03-08 Active
NICHOLAS FRANK GILLOTT ANGEL SPRINGS HOLDINGS LIMITED Director 2017-07-12 CURRENT 2011-04-28 Active
NICHOLAS FRANK GILLOTT WATERLOGIC UK LIMITED Director 2017-07-12 CURRENT 2003-07-15 Active
NICHOLAS FRANK GILLOTT FILLONGLEY VENTURES LIMITED Director 2017-07-12 CURRENT 2011-06-23 Active
NICHOLAS FRANK GILLOTT WUK LIMITED Director 2016-01-12 CURRENT 2015-09-23 Dissolved 2018-06-12
HUW WILLIAM HOWELL JENKINS HYDRUS BIDCO LIMITED Director 2016-10-13 CURRENT 2014-11-05 Liquidation
HUW WILLIAM HOWELL JENKINS WLI (UK) LIMITED Director 2016-05-17 CURRENT 2000-08-11 Active
HUW WILLIAM HOWELL JENKINS WATERLOGIC GROUP HOLDINGS LIMITED Director 2016-05-17 CURRENT 2014-11-05 Active
HUW WILLIAM HOWELL JENKINS WATERLOGIC HOLDINGS LIMITED Director 2016-05-17 CURRENT 2014-11-05 Active
HUW WILLIAM HOWELL JENKINS WATERLOGIC FINANCE LIMITED Director 2016-05-17 CURRENT 2015-12-02 Active
KEVIN JOHN MATTHEWS FILLONGLEY SPRING WATER LIMITED Director 2014-12-16 CURRENT 2011-03-08 Active
KEVIN JOHN MATTHEWS FILLONGLEY VENTURES LIMITED Director 2011-08-07 CURRENT 2011-06-23 Active
KEVIN JOHN MATTHEWS ANGEL SPRINGS HOLDINGS LIMITED Director 2011-07-15 CURRENT 2011-04-28 Active
KEVIN JOHN MATTHEWS WATERLOGIC UK LIMITED Director 2004-09-01 CURRENT 2003-07-15 Active
JOHN MARTIN MURPHY GLGB LIMITED Director 2018-04-28 CURRENT 2013-04-30 Active
JOHN MARTIN MURPHY ANGEL SPRINGS HOLDINGS LIMITED Director 2011-07-15 CURRENT 2011-04-28 Active
JOHN MARTIN MURPHY WATERLOGIC UK LIMITED Director 2003-11-28 CURRENT 2003-07-15 Active
GREGORY PRITCHETT GLGB LIMITED Director 2018-04-28 CURRENT 2013-04-30 Active
GREGORY PRITCHETT FILLONGLEY SPRING WATER LIMITED Director 2017-07-12 CURRENT 2011-03-08 Active
GREGORY PRITCHETT ANGEL SPRINGS HOLDINGS LIMITED Director 2017-07-12 CURRENT 2011-04-28 Active
GREGORY PRITCHETT WATERLOGIC UK LIMITED Director 2017-07-12 CURRENT 2003-07-15 Active
GREGORY PRITCHETT FILLONGLEY VENTURES LIMITED Director 2017-07-12 CURRENT 2011-06-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-23CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES
2023-06-27DIRECTOR APPOINTED MICHAEL BOURTON
2023-06-20Termination of appointment of Jill Lee-Young on 2023-06-01
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM Angel House Shaw Road Wolverhampton WV10 9LE England
2023-04-05REGISTRATION OF A CHARGE / CHARGE CODE 024184530024
2023-03-31Company name changed waterlogic GB LIMITED\certificate issued on 31/03/23
2023-02-02APPOINTMENT TERMINATED, DIRECTOR GREGORY PHILIP PRITCHETT
2023-02-01DIRECTOR APPOINTED MR MARK CROSS
2022-12-16DIRECTOR APPOINTED MR JAMIE CHRISTIAN KENT
2022-12-16APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN MURPHY
2022-12-16APPOINTMENT TERMINATED, DIRECTOR MARK CROSS
2022-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024184530023
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024184530021
2022-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024184530021
2022-09-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024184530022
2022-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024184530022
2022-08-22REGISTERED OFFICE CHANGED ON 22/08/22 FROM Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England
2022-08-22Registers moved to registered inspection location of 1 Grenfell Road Maidenhead SL6 1HN
2022-08-22Register inspection address changed from 1 Grenfell Road Maidenhead SL6 1HN England to Fourth Floor Abbots House Abbey Street Reading RG1 3BD
2022-08-22CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-08-22AD02Register inspection address changed from 1 Grenfell Road Maidenhead SL6 1HN England to Fourth Floor Abbots House Abbey Street Reading RG1 3BD
2022-08-22AD03Registers moved to registered inspection location of 1 Grenfell Road Maidenhead SL6 1HN
2022-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/22 FROM Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England
2022-08-15CH01Director's details changed for Mr John Martin Murphy on 2022-08-11
2022-08-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS JILL LEE-YOUNG on 2022-08-11
2022-08-11PSC05Change of details for Waterlogic Uk Ltd as a person with significant control on 2022-08-11
2022-08-11AD04Register(s) moved to registered office address Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
2022-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/22 FROM Angel House Shaw Road Wolverhampton WV10 9LE
2022-02-25AP01DIRECTOR APPOINTED MR MARK CROSS
2022-02-09Director's details changed for Mr John Martin Murphy on 2022-02-01
2022-02-09Director's details changed for Mr John Martin Murphy on 2009-12-01
2022-02-09Director's details changed for Mr John Martin Murphy on 2022-01-01
2022-02-09CH01Director's details changed for Mr John Martin Murphy on 2022-02-01
2022-02-07Director's details changed for Mr Gregory Philip Pritchett on 2017-07-12
2022-02-07CH01Director's details changed for Mr Gregory Philip Pritchett on 2017-07-12
2021-12-14REGISTRATION OF A CHARGE / CHARGE CODE 024184530023
2021-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 024184530023
2021-10-01AP01DIRECTOR APPOINTED MR MICHAEL RYALL
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-01-08PSC05Change of details for Waterlogic Uk Ltd as a person with significant control on 2021-01-06
2021-01-07PSC05Change of details for Waterlogic Uk Ltd as a person with significant control on 2021-01-07
2021-01-06PSC05Change of details for Ash2003 Limited as a person with significant control on 2021-01-06
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ROY IAN LAWSON DEXTER
2020-02-27RES15CHANGE OF COMPANY NAME 15/03/22
2020-02-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-09-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW BOLTON
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-09-13AD03Registers moved to registered inspection location of 1 Grenfell Road Maidenhead SL6 1HN
2018-09-12AD02Register inspection address changed to 1 Grenfell Road Maidenhead SL6 1HN
2018-09-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-31AP01DIRECTOR APPOINTED MR ROY IAN LAWSON DEXTER
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANK GILLOTT
2018-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 024184530022
2018-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024184530019
2018-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024184530020
2018-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024184530018
2018-03-13AP01DIRECTOR APPOINTED MR SIMON BOLTON
2018-03-13AP01DIRECTOR APPOINTED MR. HUW JENKINS
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNDON
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-07-13CH01Director's details changed for Mr Nicholas Gillett on 2017-07-12
2017-07-12AP03Appointment of Mrs Jill Lee-Young as company secretary on 2017-07-12
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROUTLEDGE
2017-07-12TM02Termination of appointment of Christopher Routledge on 2017-07-12
2017-07-12AP01DIRECTOR APPOINTED MR GREGORY PRITCHETT
2017-07-12AP01DIRECTOR APPOINTED MR NICHOLAS GILLETT
2017-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 024184530021
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 62678.2
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 024184530020
2016-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 024184530019
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 62678.2
2015-09-08AR0131/08/15 FULL LIST
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 024184530018
2015-04-22MEM/ARTSARTICLES OF ASSOCIATION
2015-04-22RES13TERMS OF TRANSACTIONS APPROVED 30/03/2015
2015-04-22RES01ALTER ARTICLES 30/03/2015
2015-04-22MEM/ARTSARTICLES OF ASSOCIATION
2015-04-22RES01ALTER ARTICLES 30/03/2015
2015-03-18AA01PREVSHO FROM 31/03/2015 TO 31/12/2014
2015-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 62678.2
2014-09-10AR0131/08/14 FULL LIST
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-03AR0131/08/13 FULL LIST
2013-01-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-27AR0131/08/12 FULL LIST
2012-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2012 FROM SIGNATURE HOUSE SPRING ROAD LANESFIELD DRIVE ETTINGSHALL WOLVERHAMPTON WV4 6UB
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-28AR0131/08/11 FULL LIST
2011-09-09AP01DIRECTOR APPOINTED MR KEVIN MATTHEWS
2011-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-07-25RES01ADOPT ARTICLES 18/07/2011
2010-11-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-11AR0131/08/10 FULL LIST
2010-10-05RES13COMPANY BUSINESS 23/09/2010
2010-10-05RES01ALTER ARTICLES 23/09/2010
2010-05-25DISS40DISS40 (DISS40(SOAD))
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-05-11GAZ1FIRST GAZETTE
2009-09-24363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-17363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-06-20287REGISTERED OFFICE CHANGED ON 20/06/2008 FROM TOMS HILL ESTATE ALDBURY TRING HERTS HP23 5SD
2007-12-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-19363sRETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS
2007-08-08287REGISTERED OFFICE CHANGED ON 08/08/07 FROM: TOMS HILL HOUSE ALDBURY TRING HERTFORDSHIRE HP23 5SD
2006-11-03363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-02363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-01395PARTICULARS OF MORTGAGE/CHARGE
2005-04-13400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2005-04-13400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2005-04-13400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2005-04-13400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2005-04-13400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2005-04-13400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2005-04-13400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2005-04-13400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2005-04-13400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2005-04-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-04-08CERTNMCOMPANY NAME CHANGED CHILTERN HILLS WATERCOOLERS LTD CERTIFICATE ISSUED ON 08/04/05
2004-12-17363(288)SECRETARY RESIGNED
2004-12-17363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-24288cDIRECTOR'S PARTICULARS CHANGED
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-03288bDIRECTOR RESIGNED
2004-05-13225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2004-04-20AUDAUDITOR'S RESIGNATION
2003-12-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0223286 Active Licenced property: FINWAY ROAD 5 SWALLOW PARK HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HEMEL HEMPSTEAD INDUSTRIAL ESTATE GB HP2 7QU;CLAYDON BUSINESS PARK UNIT 102 GREAT BLAKENHAM IPSWICH GREAT BLAKENHAM GB IP6 0NL;ORTON SOUTHGATE 5-6 HOLKHAM ROAD PETERBOROUGH GB PE2 6TE. Correspondance address: SHAW ROAD SHAW HOUSE WOLVERHAMPTON GB WV10 9LE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1112053 Active Licenced property: KELVIN INDUSTRIAL ESTATE UNIT 7 COLVILLES PARK EAST KILBRIDE GLASGOW EAST KILBRIDE GB G75 0GZ. Correspondance address: SHAW ROAD 3 SHAW PARK BUSINESS VILLAGE WOLVERHAMPTON GB WV10 9LE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1112053 Active Licenced property: KELVIN INDUSTRIAL ESTATE UNIT 7 COLVILLES PARK EAST KILBRIDE GLASGOW EAST KILBRIDE GB G75 0GZ. Correspondance address: SHAW ROAD 3 SHAW PARK BUSINESS VILLAGE WOLVERHAMPTON GB WV10 9LE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1112053 Active Licenced property: KELVIN INDUSTRIAL ESTATE UNIT 7 COLVILLES PARK EAST KILBRIDE GLASGOW EAST KILBRIDE GB G75 0GZ. Correspondance address: SHAW ROAD 3 SHAW PARK BUSINESS VILLAGE WOLVERHAMPTON GB WV10 9LE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1096098 Active Licenced property: PATTENDEN LANE CONWAY HOUSE MARDEN GB TN12 9QJ;CONCORD ROAD UNIT 38 WESTWOOD PARK TRADING ESTATE LONDON GB W3 0TH;THE IO CENTRE UNIT 9 SALBROOK ROAD INDUSTRIAL ESTATE SALBROOK ROAD SALFORDS SALBROOK ROAD INDUSTRIAL ESTATE GB RH1 5GJ. Correspondance address: SHAW ROAD WOLVERHAMPTON GB WV10 9LE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1096098 Active Licenced property: PATTENDEN LANE CONWAY HOUSE MARDEN GB TN12 9QJ;CONCORD ROAD UNIT 38 WESTWOOD PARK TRADING ESTATE LONDON GB W3 0TH;THE IO CENTRE UNIT 9 SALBROOK ROAD INDUSTRIAL ESTATE SALBROOK ROAD SALFORDS SALBROOK ROAD INDUSTRIAL ESTATE GB RH1 5GJ. Correspondance address: SHAW ROAD WOLVERHAMPTON GB WV10 9LE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1045239 Active Licenced property: LOWFIELDS BUSINESS PARK NAVIGATION CLOSE ELLAND GB HX5 9HB;SEATON THE WATERWORKS SEAHAM GB SR7 0NF;SHAW CROSS BUSINESS PARK 4 FLAGSHIP SQUARE DEWSBURY GB WF12 7TH;HEPSCOTT HOUSE ANGEL SPRINGS LTD COOPIES LANE INDUSTRIAL ESTATE MORPETH COOPIES LANE INDUSTRIAL ESTATE GB NE61 6JT. Correspondance address: 9 SHAW PARK BUSINESS VILLAGE ANGEL HOUSE SHAW ROAD WOLVERHAMPTON SHAW ROAD GB WV10 9LE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1045652 Active Licenced property: TAMWORTH ROAD FILLONGLEY SPRING WATER LTD FILLONGLEY COVENTRY FILLONGLEY GB CV7 8DZ;STAFFORD PARK 12 UNIT 4 TELFORD GB TF3 3BJ;30 Wood Lane USAM Trading Estate Wolverhampton GB WV10 8HN. Correspondance address: SHAW ROAD 3 SHAW PARK BUSINESS VILLAGE WOLVERHAMPTON GB WV10 9LE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1125008 Active Licenced property: UNITS 2 AND 3 81 STERTE AVENUE WEST POOLE GB BH15 2AL;AVENING ROAD 32 NAILSWORTH MILLS ESTATE NAILSWORTH GB GL6 0AN;KINGFISHER PARK UNIT 5 HEADLANDS BUSINESS PARK BLASHFORD HEADLANDS BUSINESS PARK GB BH24 3NX. Correspondance address: SHAW ROAD WOLVERHAMPTON GB WV10 9LE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1142186 Active Licenced property: UNIT 119 ANGEL SPRINGS LTD GOLBORNE ENTERPRISE PARK GOLBORNE WARRINGTON GOLBORNE ENTERPRISE PARK GB WA3 3GR. Correspondance address: SHAW ROAD ANGEL SPRINGS WOLVERHAMPTON GB WV10 9LE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-11
Fines / Sanctions
No fines or sanctions have been issued against CULLIGAN (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-16 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-01-12 Outstanding ING BANK N.V., LONDON BRANCH
2016-01-12 Outstanding ING BANK N.V., LONDON BRANCH (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
2015-04-23 Outstanding ING BANK N.V., LONDON BRANCH (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
DEBENTURE 2011-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2005-10-01 Satisfied HEDGERLEY PROPERTIES LIMITED
DEBENTURE 2005-04-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-04-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-12-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-12-01 Satisfied DEE EAMON WARD
DEBENTURE 2003-12-01 Satisfied 3I INVESTMENTS PLC ACTING FOR ITSELF AND AS TRUSTEE FOR THE LENDERS (THE SECURITY TRUSTEE)
DEBENTURE 2003-12-01 Satisfied DEE EAMON WARD (THE SECURITY TRUSTEE)
DEBENTURE 2003-12-01 Satisfied DEE EAMON WARD (THE SECURITY TRUSTEE)
DEBENTURE 2003-12-01 Satisfied DEE EAMON WARD (THE SECURITY TRUSTEE)
DEBENTURE 2003-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-12-01 Satisfied 3I INVESTMENTS PLC
DEBENTURE 2003-12-01 Satisfied 3I INVESTMENTS PLC
DEBENTURE 2003-12-01 Satisfied 3I INVESTMENTS PLC
RENT DEPOSIT DEED 2002-06-06 Satisfied HEDGERLEY PROPERTIES LIMITED
DEBENTURE 1998-01-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CULLIGAN (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CULLIGAN (UK) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CULLIGAN (UK) LIMITED owns 3 domain names.

filteredwatercooler.co.uk   refreshingchoice.co.uk   refreshingwater.co.uk  

Trademarks
We have not found any records of CULLIGAN (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CULLIGAN (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2017-3 GBP £700
Nottingham City Council 2017-3 GBP £1,593 412-Provisions
Portsmouth City Council 2017-2 GBP £760 Repairs, alterations and maintenance of buildings
Solihull Metropolitan Borough Council 2017-2 GBP £511
Borough of Poole 2017-2 GBP £263 Supplier & Services Budget
Nottingham City Council 2017-2 GBP £433 475-Other Services
Brighton & Hove City Council 2017-1 GBP £611 Parking Services
Nottingham City Council 2017-1 GBP £577 475-Other Services
Brighton & Hove City Council 2016-12 GBP £278 Library Service
Borough of Poole 2016-12 GBP £1,932 Supplier & Services Budget
Solihull Metropolitan Borough Council 2016-12 GBP £223
Poole Housing Partnership 2016-11 GBP £309 Operational Buildings Expenses
Borough of Poole 2016-11 GBP £1,861 Supplier & Services Budget
Nottingham City Council 2016-11 GBP £443 401-Operational Equipment
Brighton & Hove City Council 2016-10 GBP £3,057 Hsing Management - HRA
Borough of Poole 2016-10 GBP £1,757 Supplier & Services Budget
Nottingham City Council 2016-10 GBP £650 475-Other Services
Brighton & Hove City Council 2016-9 GBP £759 ASC Learning Disabilities
Solihull Metropolitan Borough Council 2016-9 GBP £841
Gloucestershire County Council 2016-9 GBP £452
Brighton & Hove City Council 2016-8 GBP £1,107 ASC Learning Disabilities
Solihull Metropolitan Borough Council 2016-8 GBP £282
Kent County Council 2016-8 GBP £2,938 Water and Sewerage
Poole Housing Partnership 2016-8 GBP £309 Operational Buildings Expenses
Borough of Poole 2016-8 GBP £1,883 Refreshments Expenditure
Brighton & Hove City Council 2016-7 GBP £220 Child Srvcs - Other Fam Supp
Borough of Poole 2016-7 GBP £1,758 Supplier & Services Budget
Solihull Metropolitan Borough Council 2016-7 GBP £902
Derbyshire County Council 2016-6 GBP £555
Brighton & Hove City Council 2016-6 GBP £278 Library Service
Thurrock Council 2016-6 GBP £250 STOCK Purchases
Kent County Council 2016-6 GBP £572
Borough of Poole 2016-6 GBP £3,361 TPM Water Hygiene
Gloucestershire County Council 2016-5 GBP £1,653
Poole Housing Partnership 2016-5 GBP £309 Operational Buildings Expenses
Solihull Metropolitan Borough Council 2016-5 GBP £905
Brighton & Hove City Council 2016-5 GBP £3,968 Support Services (SSC)
Kent County Council 2016-4 GBP £1,471 Waste Manangement
Borough of Poole 2016-4 GBP £1,861 Supplier & Services Budget
Borough of Poole 2016-3 GBP £1,989 Supplier & Services Budget
Gloucestershire County Council 2016-3 GBP £1,653
Borough of Poole 2016-2 GBP £1,807 Supplier & Services Budget
Solihull Metropolitan Borough Council 2016-2 GBP £347
Borough of Poole 2016-1 GBP £1,655 Supplier & Services Budget
Gloucestershire County Council 2016-1 GBP £1,653
Gloucester City Council 2015-12 GBP £288 CITY MUSEUM
Solihull Metropolitan Borough Council 2015-12 GBP £1,110
Solihull Metropolitan Borough Council 2015-11 GBP £376
Borough of Poole 2015-11 GBP £1,807 Supplier & Services Budget
Poole Housing Partnership 2015-11 GBP £309 Operational Buildings Expenses
Borough of Poole 2015-10 GBP £1,908 Supplier & Services Budget
South Staffordshire District Council 2015-9 GBP £710
Borough of Poole 2015-9 GBP £1,755 Supplier & Services Budget
Borough of Poole 2015-8 GBP £2,065 Supplier & Services Budget
Borough of Poole 2015-7 GBP £1,926 Refreshments Expenditure
Poole Housing Partnership 2015-6 GBP £19 Provisions - General
Borough of Poole 2015-6 GBP £1,803 Supplier & Services Budget
Nottingham City Council 2015-6 GBP £298 475-Other Services
Poole Housing Partnership 2015-5 GBP £-4 Provisions - General
Nottingham City Council 2015-5 GBP £351 475-Other Services
Borough of Poole 2015-5 GBP £1,710 Supplier & Services Budget
Poole Housing Partnership 2015-4 GBP £7 Provisions - General
Solihull Metropolitan Borough Council 2015-4 GBP £392
Borough of Poole 2015-4 GBP £1,702 *Supplies & Services
Nottingham City Council 2015-4 GBP £106 475-Other Services
Nottingham City Council 2015-3 GBP £141 475-Other Services
Borough of Poole 2015-3 GBP £1,664 *Supplies & Services
City of York Council 2015-3 GBP £90
Poole Housing Partnership 2015-3 GBP £5 Provisions - General
Blackburn with Darwen Council 2015-2 GBP £1,720 Catering
Nottingham City Council 2015-2 GBP £433 475-Other Services
Poole Housing Partnership 2015-2 GBP £40 Provisions - General
Borough of Poole 2015-2 GBP £3,367 *Supplies & Services
Cotswold District Council 2015-1 GBP £56 Tools & Equipment - Hire
Poole Housing Partnership 2015-1 GBP £21 Provisions - General
City of York Council 2015-1 GBP £29 Childs Servs Educat & Skills
Nottingham City Council 2015-1 GBP £336 475-Other Services
London Borough of Barnet Council 2014-12 GBP £344 Water Services
Borough of Poole 2014-12 GBP £1,944 *Supplies & Services
Leeds City Council 2014-12 GBP £54
Nottingham City Council 2014-12 GBP £897 475-Other Services
Poole Housing Partnership 2014-12 GBP £29 Provisions - General
City of York Council 2014-12 GBP £29 Childs Servs Educat & Skills
Cotswold District Council 2014-12 GBP £137 Tools & Equipment - Hire
London Borough of Newham 2014-11 GBP £322 OTHER OFFICE EXPENSES > OTHER OFFICE EXPENSES
Borough of Poole 2014-11 GBP £3,540 *Supplies & Services
Leeds City Council 2014-11 GBP £109 Food & Drink
Poole Housing Partnership 2014-11 GBP £30 Provisions - General
Solihull Metropolitan Borough Council 2014-11 GBP £214 Other Contracted Services
Cotswold District Council 2014-11 GBP £38 Tools & Equipment - Hire
Cotswold District Council 2014-10 GBP £26 Tools & Equipment - Hire
Poole Housing Partnership 2014-10 GBP £32 Provisions - General
City of York Council 2014-10 GBP £29 Childs Servs Educat & Skills
Nottingham City Council 2014-10 GBP £339 475-Other Services
Dudley Borough Council 2014-10 GBP £676
Borough of Poole 2014-10 GBP £116 *Supplies & Services
Cotswold District Council 2014-9 GBP £535 Tools & Equipment - Hire
London Borough of Newham 2014-9 GBP £314 OTHER OFFICE EXPENSES > OTHER OFFICE EXPENSES
Poole Housing Partnership 2014-9 GBP £11 Miscellaneous Fees
London Borough of Barnet Council 2014-9 GBP £284 Water Services
Leeds City Council 2014-9 GBP £54 Other Hired And Contracted Services
Nottingham City Council 2014-9 GBP £286
City of York Council 2014-9 GBP £118
Borough of Poole 2014-9 GBP £1,540 *Supplies & Services
Dudley Borough Council 2014-9 GBP £1,947
London Borough of Newham 2014-8 GBP £370 OTHER OFFICE EXPENSES > OTHER OFFICE EXPENSES
Nottingham City Council 2014-8 GBP £1,065
Bromsgrove District Council 2014-8 GBP £27
Cotswold District Council 2014-8 GBP £34 Tools & Equipment - Hire
Dudley Borough Council 2014-8 GBP £1,502
Borough of Poole 2014-8 GBP £2,151 *Supplies & Services
Poole Housing Partnership 2014-8 GBP £41 Provisions - General
Solihull Metropolitan Borough Council 2014-8 GBP £238 Other Contracted Services
Leeds City Council 2014-8 GBP £35 Water Services
Sandwell Metroplitan Borough Council 2014-8 GBP £1,092
Nottingham City Council 2014-7 GBP £638
Cotswold District Council 2014-7 GBP £47 Tools & Equipment - Hire
Bromsgrove District Council 2014-7 GBP £27
Borough of Poole 2014-7 GBP £1,658 *Supplies & Services
Leeds City Council 2014-7 GBP £303 Water Services
Dudley Borough Council 2014-6 GBP £2,077
Cotswold District Council 2014-6 GBP £50 Tools & Equipment - Hire
NORTH EAST LINCOLNSHIRE COUNCIL 2014-6 GBP £-12 Water
Poole Housing Partnership 2014-6 GBP £66 Provisions - General
Bromsgrove District Council 2014-6 GBP £27
Walsall Council 2014-6 GBP £563
Nottingham City Council 2014-6 GBP £912
Leeds City Council 2014-6 GBP £35 Water Services
Borough of Poole 2014-6 GBP £3,200 *Supplies & Services
Bromsgrove District Council 2014-5 GBP £27
Poole Housing Partnership 2014-5 GBP £39 Provisions - General
Solihull Metropolitan Borough Council 2014-5 GBP £396 Other Contracted Services
Borough of Poole 2014-5 GBP £1,638 *Supplies & Services
Cotswold District Council 2014-5 GBP £60 Tools & Equipment - Hire
Nottingham City Council 2014-5 GBP £1,171
City of York Council 2014-5 GBP £59
Nottingham City Council 2014-4 GBP £107 475-Other Services
Windsor and Maidenhead Council 2014-4 GBP £241
Bromsgrove District Council 2014-4 GBP £53
City of York Council 2014-4 GBP £90
Poole Housing Partnership 2014-4 GBP £57 Provisions - General
Cotswold District Council 2014-4 GBP £115 Tools & Equipment - Hire
Dudley Borough Council 2014-4 GBP £1,921
Borough of Poole 2014-4 GBP £1,680 *Supplies & Services
Leeds City Council 2014-3 GBP £87 Other Hired And Contracted Services
Nottingham City Council 2014-3 GBP £226
Poole Housing Partnership 2014-3 GBP £22 Provisions - General
Cotswold District Council 2014-3 GBP £421 Tools & Equipment - Hire
Wolverhampton City Council 2014-3 GBP £988
Bromsgrove District Council 2014-3 GBP £27 Equipment - rental/lease
Shropshire Council 2014-3 GBP £231 Supplies And Services-Catering
Borough of Poole 2014-3 GBP £1,580 *Supplies & Services
Dudley Borough Council 2014-2 GBP £1,126
Poole Housing Partnership 2014-2 GBP £24 Provisions - General
Cotswold District Council 2014-2 GBP £45 Tools & Equipment - Hire
Borough of Poole 2014-2 GBP £-1,851 *Supplies & Services
Wolverhampton City Council 2014-2 GBP £1,826
Leeds City Council 2014-2 GBP £34 Other Hired And Contracted Services
Shropshire Council 2014-2 GBP £113 Supplies And Services-Equipt. Furn. & Materials
Nottingham City Council 2014-2 GBP £1,768
Bromsgrove District Council 2014-2 GBP £27 Equipment - rental/lease
Wolverhampton City Council 2014-1 GBP £2,287
Borough of Poole 2014-1 GBP £98 *Supplies & Services
Poole Housing Partnership 2014-1 GBP £39 Provisions - General
Cotswold District Council 2014-1 GBP £13 Tools & Equipment - Hire
City of York Council 2014-1 GBP £29
Nottingham City Council 2014-1 GBP £1,391
Leeds City Council 2014-1 GBP £205 Other Hired And Contracted Services
Bromsgrove District Council 2014-1 GBP £27 Equipment - rental/lease
Shropshire Council 2014-1 GBP £394 Supplies And Services-Catering
Cotswold District Council 2013-12 GBP £81 Tools & Equipment - Lease/Rental
Borough of Poole 2013-12 GBP £2,036 *Supplies & Services
Nottingham City Council 2013-12 GBP £1,267
Cumbria County Council 2013-12 GBP £504
Poole Housing Partnership 2013-12 GBP £110 Provisions - General
Wolverhampton City Council 2013-12 GBP £946
Solihull Metropolitan Borough Council 2013-12 GBP £221 Other Contracted Services
Shropshire Council 2013-12 GBP £215 Supplies And Services-Catering
Nottingham City Council 2013-11 GBP £321
Bromsgrove District Council 2013-11 GBP £27 Equipment - rental/lease
Wolverhampton City Council 2013-11 GBP £576
Cotswold District Council 2013-11 GBP £99 Services - Fees and Charges
Borough of Poole 2013-11 GBP £1,876 *Supplies & Services
Birmingham City Council 2013-11 GBP £609
The Borough of Calderdale 2013-11 GBP £1,457 Catering Clothing And Uniforms
City of York Council 2013-11 GBP £59
Poole Housing Partnership 2013-11 GBP £7 Provisions - General
The Borough of Calderdale 2013-10 GBP £2,124 Catering Clothing And Uniforms
Telford and Wrekin Council 2013-10 GBP £128
Poole Housing Partnership 2013-10 GBP £32 Provisions - General
Dudley Borough Council 2013-10 GBP £1,126
Bromsgrove District Council 2013-10 GBP £53 Equipment - rental/lease
Borough of Poole 2013-10 GBP £1,679 *Supplies & Services
Nottingham City Council 2013-10 GBP £387
Shropshire Council 2013-10 GBP £417 Supplies And Services-Catering
Bromsgrove District Council 2013-9 GBP £27 Equipment - rental/lease
Cotswold District Council 2013-9 GBP £508 Tools & Equipment - Hire
The Borough of Calderdale 2013-9 GBP £2,169 Catering Clothing And Uniforms
Shropshire Council 2013-9 GBP £127 Premises Related-Water
Nottingham City Council 2013-9 GBP £1,660
Dudley Borough Council 2013-9 GBP £2,440
The Borough of Calderdale 2013-8 GBP £2,627 Catering Clothing And Uniforms
Dudley Borough Council 2013-8 GBP £432
Solihull Metropolitan Borough Council 2013-8 GBP £214 Other Contracted Services
City of York Council 2013-8 GBP £88
Bromsgrove District Council 2013-8 GBP £27 Equipment - rental/lease
Cotswold District Council 2013-8 GBP £60 Tools & Equipment - Hire
Shropshire Council 2013-8 GBP £732 Supplies And Services-Catering
Nottingham City Council 2013-7 GBP £728
Cotswold District Council 2013-7 GBP £103 Tools & Equipment - Lease/Rental
Cheshire East Council 2013-7 GBP £1,440
Bromsgrove District Council 2013-7 GBP £27 Equipment - rental/lease
Shropshire Council 2013-7 GBP £269 Supplies And Services-Catering
Poole Housing Partnership 2013-7 GBP £64 Provisions - General
The Borough of Calderdale 2013-7 GBP £2,111 Catering Clothing And Uniforms
Borough of Poole 2013-7 GBP £1,648 *Supplies & Services
Sandwell Metroplitan Borough Council 2013-7 GBP £546
Dudley Borough Council 2013-6 GBP £1,037
Cotswold District Council 2013-6 GBP £81 Tools & Equipment - Hire
Solihull Metropolitan Borough Council 2013-6 GBP £448 Water
Nottingham City Council 2013-6 GBP £1,816
The Borough of Calderdale 2013-6 GBP £4,792 Catering Clothing And Uniforms
Bromsgrove District Council 2013-5 GBP £27 Equipment - rental/lease
Poole Housing Partnership 2013-5 GBP £-13 Provisions - General
Walsall Council 2013-5 GBP £563
Cotswold District Council 2013-5 GBP £55 Tools & Equipment - Lease/Rental
City of York Council 2013-5 GBP £29
Nottingham City Council 2013-5 GBP £819
Borough of Poole 2013-5 GBP £80 *Supplies & Services
Cotswold District Council 2013-4 GBP £571 Tools & Equipment - Hire
The Borough of Calderdale 2013-4 GBP £1,993 Catering Clothing And Uniforms
City of York Council 2013-4 GBP £29
Bromsgrove District Council 2013-4 GBP £27 Equipment - rental/lease
Doncaster Council 2013-3 GBP £285
Bromsgrove District Council 2013-3 GBP £27
The Borough of Calderdale 2013-3 GBP £2,083 Catering Clothing And Uniforms
Cotswold District Council 2013-3 GBP £16 Tools & Equipment - Hire
City of York Council 2013-3 GBP £60
Nottingham City Council 2013-3 GBP £425
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £425 OTHER COSTS/EXPENSES & MISC
Cotswold District Council 2013-2 GBP £38 Tools & Equipment - Hire
Bromsgrove District Council 2013-2 GBP £27
The Borough of Calderdale 2013-2 GBP £2,391 Catering Clothing And Uniforms
City of York Council 2013-2 GBP £59
Cumbria County Council 2013-2 GBP £672
Nottingham City Council 2013-2 GBP £45
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £45 OFFICE EQUIPMENT - REPAIR
City of York Council 2013-1 GBP £29
The Borough of Calderdale 2013-1 GBP £4,478 Catering Clothing And Uniforms
Bromsgrove District Council 2013-1 GBP £25
Nottingham City Council 2013-1 GBP £461
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £461 OTHER COSTS/EXPENSES & MISC
Cotswold District Council 2013-1 GBP £58 Tools & Equipment - Hire
Bromsgrove District Council 2012-12 GBP £25
Cotswold District Council 2012-12 GBP £16 Tools & Equipment - Lease/Rental
Cumbria County Council 2012-12 GBP £1,008
London Borough of Barnet Council 2012-12 GBP £78 Water Services
Doncaster Council 2012-11 GBP £257
Cotswold District Council 2012-11 GBP £73 Tools & Equipment - Hire
Nottingham City Council 2012-11 GBP £2,534
Bromsgrove District Council 2012-11 GBP £25
Newcastle-under-Lyme Borough Council 2012-11 GBP £790 Supplies and Services
City of York Council 2012-11 GBP £29
The Borough of Calderdale 2012-11 GBP £2,409 Catering Clothing And Uniforms
Cumbria County Council 2012-10 GBP £504
Nottingham City Council 2012-10 GBP £483
Bromsgrove District Council 2012-10 GBP £25
The Borough of Calderdale 2012-10 GBP £2,224 Catering Clothing And Uniforms
Cotswold District Council 2012-10 GBP £85 Tools & Equipment - Hire
South Staffordshire District Council 2012-10 GBP £660
Bromsgrove District Council 2012-9 GBP £25
Doncaster Council 2012-9 GBP £583
The Borough of Calderdale 2012-9 GBP £2,514 Catering Clothing And Uniforms
Cotswold District Council 2012-9 GBP £575 Tools & Equipment - Hire
Nottingham City Council 2012-9 GBP £1,136
Sandwell Metroplitan Borough Council 2012-9 GBP £546
Cotswold District Council 2012-8 GBP £16 Tools & Equipment - Hire
The Borough of Calderdale 2012-8 GBP £2,439 Catering Clothing And Uniforms
Bromsgrove District Council 2012-8 GBP £76
Nottingham City Council 2012-8 GBP £696
Sandwell Metroplitan Borough Council 2012-8 GBP £546
Bromsgrove District Council 2012-7 GBP £25
Nottingham City Council 2012-7 GBP £75
The Borough of Calderdale 2012-7 GBP £1,943 Catering Clothing And Uniforms
Nottingham City Council 2012-6 GBP £1,183
The Borough of Calderdale 2012-6 GBP £2,942 Catering Clothing And Uniforms
Worcestershire County Council 2012-6 GBP £607 Catering Supplies/Provisions
The Borough of Calderdale 2012-5 GBP £2,297 Catering Clothing And Uniforms
Nottingham City Council 2012-5 GBP £357
Bromsgrove District Council 2012-5 GBP £24
Nottingham City Council 2012-4 GBP £1,156
Walsall Council 2012-4 GBP £563
The Borough of Calderdale 2012-4 GBP £2,126 Catering Clothing And Uniforms
Cumbria County Council 2012-4 GBP £504
Nottingham City Council 2012-3 GBP £658
The Borough of Calderdale 2012-3 GBP £2,068 Catering Clothing And Uniforms
The Borough of Calderdale 2012-2 GBP £4,327 Catering Clothing And Uniforms
Nottingham City Council 2012-2 GBP £733
Shropshire Council 2012-1 GBP £372 Supplies And Services-Equipt. Furn. & Materials
Nottingham City Council 2012-1 GBP £1,264
Dudley Borough Council 2012-1 GBP £675
Nottingham City Council 2011-12 GBP £446 OTHER SERVICES
Shropshire Council 2011-12 GBP £475 Current Assets-Government Debtors
Nottingham City Council 2011-11 GBP £429 OTHER SERVICES
Sandwell Metroplitan Borough Council 2011-11 GBP £1,182
Shropshire Council 2011-11 GBP £468 Supplies And Services-Catering
Dudley Borough Council 2011-10 GBP £563
Nottingham City Council 2011-10 GBP £489 PROVISIONS
Shropshire Council 2011-10 GBP £61 Supplies And Services-Equipt., Furn. & Materials
Dudley Borough Council 2011-9 GBP £3,191
Nottingham City Council 2011-9 GBP £249 OTHER SERVICES
Cotswold District Council 2011-8 GBP £517
Dudley Borough Council 2011-8 GBP £2,114
Nottingham City Council 2011-8 GBP £956 OPERATIONAL EQUIPMENT
Nottingham City Council 2011-7 GBP £222 OTHER SERVICES
Nottingham City Council 2011-6 GBP £279 OTHER SERVICES
Newcastle-under-Lyme Borough Council 2011-6 GBP £424 Premises-Related Expenditure
Walsall Metropolitan Borough Council 2011-5 GBP £563 Water Coolers
Nottingham City Council 2011-4 GBP £51 OTHER SERVICES
Lichfield District Council 2011-1 GBP £487
Dudley Borough Council 2011-1 GBP £519
Sandwell Metroplitan Borough Council 2010-12 GBP £647
Sandwell Metroplitan Borough Council 2010-11 GBP £647
Dudley Metropolitan Council 2010-5 GBP £2,841
Cheshire East Council 0-0 GBP £720 Water Coolers
Dudley Metropolitan Council 0-0 GBP £10,167
Cotswold District Council 0-0 GBP £4,480 Tools & Equipment - Hire

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CULLIGAN (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CULLIGAN (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0139201025Plates, sheets, film, foil and strip, of non-cellular polyethylene, printed, not reinforced, laminated, supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, of a thickness of <= 0,125 mm and of a specific gravity of < 0,94, n.e.s. (excl. not printed stretch film, and polyethylene film of a thickness of >= 20 but <= 40 micrometres for the production of photoresist film used in the manufacture of semic
2015-03-0184281020Lifts and skip hoists, electrically operated

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyANGEL SPRINGS LIMITEDEvent Date2010-05-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CULLIGAN (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CULLIGAN (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.