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

CULLIGAN (GB) LIMITED

TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
Company Registration Number
05229188
Private Limited Company
Liquidation

Company Overview

About Culligan (gb) Ltd
CULLIGAN (GB) LIMITED was founded on 2004-09-13 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Culligan (gb) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CULLIGAN (GB) LIMITED
 
Legal Registered Office
TOWNSHEND HOUSE
CROWN ROAD
NORWICH
NR1 3DT
Other companies in HP12
 
Previous Names
CULLIGAN (UK) LIMITED04/04/2014
CULLIGAN COMMERCIAL & INDUSTRIAL (UK) LIMITED02/08/2011
CULLIGAN ACQUISITION UK LIMITED18/08/2010
CDRC ACQUISITION UK LIMITED22/07/2005
Filing Information
Company Number 05229188
Company ID Number 05229188
Date formed 2004-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 28/12/2018
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts SMALL
Last Datalog update: 2019-10-06 21:04:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CULLIGAN (GB) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRADFORD HOUSE ACCOUNTANCY LIMITED   PETER SIMON & ACCOUNTANTS 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 (GB) LIMITED

Current Directors
Officer Role Date Appointed
LAURENCE BOWER
Director 2010-08-03
ROBERTO MORENO
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK TOMLIN
Company Secretary 2010-08-03 2014-12-19
MARK TOMLIN
Director 2010-08-03 2014-12-19
ROBERT JAY GOLD
Director 2013-09-20 2014-07-07
MARK SAVILL
Director 2012-07-26 2014-03-31
SUSAN ELIZABETH BENNETT
Director 2005-06-13 2013-09-20
IAN PETER ROYLANCE
Director 2010-08-03 2012-07-26
CHRISTIAN CHARLES ALBERT OLIVIER
Director 2005-06-13 2010-08-03
DAVID GEORGE OLIVIER DELPECH
Director 2005-06-13 2010-07-26
RICHARD DAVID MARTIN
Company Secretary 2009-03-13 2010-07-09
JONATHON NEIL WICKS
Company Secretary 2005-06-13 2010-07-09
STEVE TERRY SPERRING
Director 2007-10-03 2010-07-09
JONATHON NEIL WICKS
Director 2005-06-13 2010-07-09
WILLIAM JONATHAN WILKINSON
Director 2005-11-21 2007-10-03
SIMON JOHN BOYD
Director 2005-06-13 2005-12-09
NATHAN KERRY SLEEPER
Company Secretary 2004-09-13 2005-06-13
NATHAN KERRY SLEEPER
Director 2004-09-13 2005-06-13
DAVID HILD WASSERMAN
Director 2004-09-13 2005-06-13

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
2019-09-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM 15 Palace Street Norwich Norfolk NR3 1RT
2019-02-01LIQ01Voluntary liquidation declaration of solvency
2019-02-01600Appointment of a voluntary liquidator
2019-02-01LRESSPResolutions passed:
  • Special resolution to wind up on 2019-01-17
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO MORENO
2018-11-20AP01DIRECTOR APPOINTED MR NICHOLAS JOHN SMITH
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-09-28PSC02Notification of Al Aqua (Luxembourg) Bidco S.A.R.L. as a person with significant control on 2016-12-18
2017-09-28PSC07CESSATION OF CULLIGAN FINANCE CORPORATION B.V. AS A PERSON OF SIGNIFICANT CONTROL
2017-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-21AA01Current accounting period extended from 30/12/16 TO 31/12/16
2016-09-29AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-13AR0113/09/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-19TM02Termination of appointment of Mark Tomlin on 2014-12-19
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK TOMLIN
2014-11-21AP01DIRECTOR APPOINTED MR ROBERTO MORENO
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2014 FROM CULLIGAN HOUSE THE GATEWAY CENTRE CORONATION ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3SU
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-23AR0113/09/14 FULL LIST
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GOLD
2014-04-04RES15CHANGE OF NAME 02/04/2014
2014-04-04CERTNMCOMPANY NAME CHANGED CULLIGAN (UK) LIMITED CERTIFICATE ISSUED ON 04/04/14
2014-04-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK SAVILL
2013-09-27AP01DIRECTOR APPOINTED MR ROBERT JAY GOLD
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BENNETT
2013-09-26AR0113/09/13 FULL LIST
2013-05-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-25AR0113/09/12 FULL LIST
2012-08-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-26AP01DIRECTOR APPOINTED MR MARK SAVILL
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROYLANCE
2012-07-23MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-10MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2012-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-09-16AR0113/09/11 FULL LIST
2011-08-02RES15CHANGE OF NAME 18/07/2011
2011-08-02CERTNMCOMPANY NAME CHANGED CULLIGAN COMMERCIAL & INDUSTRIAL (UK) LIMITED CERTIFICATE ISSUED ON 02/08/11
2011-08-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-17AR0113/09/10 FULL LIST
2010-08-18RES15CHANGE OF NAME 04/08/2010
2010-08-18CERTNMCOMPANY NAME CHANGED CULLIGAN ACQUISITION UK LIMITED CERTIFICATE ISSUED ON 18/08/10
2010-08-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-17AP01DIRECTOR APPOINTED MR LAURENCE BOWER
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN OLIVIER
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DELPECH
2010-08-16AP03SECRETARY APPOINTED MR MARK TOMLIN
2010-08-16AP01DIRECTOR APPOINTED MR MARK TOMLIN
2010-08-16AP01DIRECTOR APPOINTED MR IAN PETER ROYLANCE
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON WICKS
2010-07-27TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MARTIN
2010-07-27TM02APPOINTMENT TERMINATED, SECRETARY JONATHON WICKS
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVE SPERRING
2010-07-01SH20STATEMENT BY DIRECTORS
2010-07-01CAP-SSSOLVENCY STATEMENT DATED 01/07/10
2010-07-01SH1901/07/10 STATEMENT OF CAPITAL GBP 100
2010-07-01RES1301/07/2010
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-08AR0113/09/09 FULL LIST
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-16288aSECRETARY APPOINTED MR RICHARD DAVID MARTIN
2008-09-17363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-05-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-04288aNEW DIRECTOR APPOINTED
2007-10-04288bDIRECTOR RESIGNED
2007-10-02363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-06-11395PARTICULARS OF MORTGAGE/CHARGE
2007-06-11395PARTICULARS OF MORTGAGE/CHARGE
2007-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-27363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-04-27244DELIVERY EXT'D 3 MTH 31/12/05
2005-12-12288bDIRECTOR RESIGNED
2005-11-25288aNEW DIRECTOR APPOINTED
2005-09-15363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
36 - Water collection, treatment and supply
360 - Water collection, treatment and supply
36000 - Water collection, treatment and supply




Licences & Regulatory approval
We could not find any licences issued to CULLIGAN (GB) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-01-24
Appointmen2019-01-24
Resolution2019-01-24
Fines / Sanctions
No fines or sanctions have been issued against CULLIGAN (GB) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-02 Satisfied CIT FINANCE LLC AND WILMINGTON TRUST, NATIONAL ASSOCIATION
DEBENTURE 2012-07-02 Satisfied WILMINGTON TRUST, NATIONAL ASSOCIATION
DEBENTURE 2007-06-11 Satisfied CITICORP NORTH AMERICA, INC AS COLLATERAL AGENT FOR THE SECURED PARTIES
DEBENTURE 2007-05-24 Satisfied BNP PARIBAS, AS SECOND LIEN COLLATERAL AGENT FOR THE SECURED PARTIES
DEBENTURE 2004-09-30 Satisfied BANK OF AMERICA, N.A, AS ADMINISTRATIVE AGENT
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 (GB) LIMITED

Intangible Assets
Patents
We have not found any records of CULLIGAN (GB) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CULLIGAN (GB) LIMITED
Trademarks
We have not found any records of CULLIGAN (GB) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CULLIGAN (GB) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (36000 - Water collection, treatment and supply) as CULLIGAN (GB) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CULLIGAN (GB) 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCULLIGAN (GB) LIMITEDEvent Date2019-01-24
 
Initiating party Event TypeAppointmen
Defending partyCULLIGAN (GB) LIMITEDEvent Date2019-01-24
Name of Company: CULLIGAN (GB) LIMITED Company Number: 05229188 Nature of Business: Water collection, treatment and supply Registered office: 15 Palace Street, Norwich, Norfolk, NR3 1RT Type of Liquid…
 
Initiating party Event TypeResolution
Defending partyCULLIGAN (GB) LIMITEDEvent Date2019-01-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CULLIGAN (GB) 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 (GB) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3