• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Culligan (UK) Limited Verified listing Verified listing

  • Registration Tier
    Broker, Dealer
  • Region
    Wolverhampton
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Culligan (UK) Limited
  • Address
    ******************
  • SIC Codes
    56290
  • SIC Description
    Other food services
  • Company Number
    02418453
  • Listing UID
    77640
Google Advert
Location
  • 2 Shaw Park, Wolverhampton WV10 9LE, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.605651
  • Longitude
    -2.126438
  • Easting
    391534.0
  • Northing
    300880.0
  • Opportunities
    10
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU139062
    • Registration Type
      Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Monday, September 12, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BOURTON, Michael
    Appointed On: June 12, 2023
    Occupation: N/A
    Role: director
    Address: Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, United Kingdom
    CAMPBELL, Shaun Edward
    Appointed On: March 7, 2025
    Occupation: N/A
    Role: director
    Address: Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, United Kingdom
    LEEK, Marcus
    Appointed On: January 28, 2026
    Occupation: N/A
    Role: director
    Address: Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, United Kingdom
    ABEL, Claire Jacqueline Francesca, Dr
    Appointed On: April 3, 2000
    Occupation: N/A
    Role: secretary
    Address: 10 Northumberland Avenue, Aylesbury, Buckinghamshire, HP21 7HG
    Resigned On: December 1, 2003
    LEE-YOUNG, Jill
    Appointed On: July 12, 2017
    Occupation: N/A
    Role: secretary
    Address: Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, United Kingdom
    Resigned On: June 1, 2023
    REEVES, Alan John
    Appointed On: March 9, 1992
    Occupation: N/A
    Role: secretary
    Address: Copperfield, 17 Coppins Close, Berkhamsted, Hertfordshire, HP4 3NZ
    Resigned On: January 29, 1999
    ROGERS, Peter Ernest
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Saffron House, Wendens Ambo, Essex, CB11 4JS
    Resigned On: March 9, 1992
    ROUTLEDGE, Christopher
    Appointed On: December 1, 2003
    Occupation: N/A
    Role: secretary
    Address: 15, Lakewood Road, Chandlers Ford, Eastleigh, Hants, SO53 1ER, United Kingdom
    Resigned On: July 12, 2017
    STACK, Michael David
    Appointed On: February 1, 1999
    Occupation: N/A
    Role: secretary
    Address: 4 West End Close, Launton, Bicester, Oxfordshire, OX26 5EB
    Resigned On: May 3, 2000
    ABEL, Claire Jacqueline Francesca, Dr
    Appointed On: January 23, 2001
    Occupation: N/A
    Role: director
    Address: 10 Northumberland Avenue, Aylesbury, Buckinghamshire, HP21 7HG
    Resigned On: December 1, 2003
    BOLTON, Simon Andrew
    Appointed On: March 12, 2018
    Occupation: N/A
    Role: director
    Address: Angel House, Shaw Road, Wolverhampton, WV10 9LE
    Resigned On: February 7, 2019
    CROSS, Mark
    Appointed On: November 1, 2022
    Occupation: N/A
    Role: director
    Address: Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, United Kingdom
    Resigned On: June 19, 2024
    CROSS, Mark
    Appointed On: February 23, 2022
    Occupation: N/A
    Role: director
    Address: Angel House, Shaw Road, Wolverhampton, WV10 9LE, England
    Resigned On: November 1, 2022
    DEXTER, Roy Ian Lawson
    Appointed On: August 31, 2018
    Occupation: N/A
    Role: director
    Address: Angel House, Shaw Road, Wolverhampton, WV10 9LE
    Resigned On: April 10, 2020
    DUNDON, John
    Appointed On: December 1, 2003
    Occupation: N/A
    Role: director
    Address: 52 The Leasowe, Lichfield, Staffordshire, WS13 7HA
    Resigned On: December 29, 2017
    GILLOTT, Nicholas Frank
    Appointed On: July 12, 2017
    Occupation: N/A
    Role: director
    Address: Angel House, Shaw Road, Wolverhampton, WV10 9LE
    Resigned On: August 31, 2018
    GREEN, Howard
    Appointed On: June 9, 1997
    Occupation: N/A
    Role: director
    Address: 2 Robins Close, London Colney, St. Albans, Hertfordshire, AL2 1QT
    Resigned On: December 1, 2003
    JENKINS, Huw William Howell
    Appointed On: March 12, 2018
    Occupation: N/A
    Role: director
    Address: Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, United Kingdom
    Resigned On: July 15, 2025
    KENT, Jamie Christian
    Appointed On: November 1, 2022
    Occupation: N/A
    Role: director
    Address: Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, United Kingdom
    Resigned On: March 14, 2025
    MATTHEWS, Kevin John
    Appointed On: July 20, 2011
    Occupation: N/A
    Role: director
    Address: Angel House, Shaw Road, Wolverhampton, WV10 9LE, England
    Resigned On: November 1, 2022
    MURPHY, John Martin
    Appointed On: December 1, 2003
    Occupation: N/A
    Role: director
    Address: Angel House, Shaw Road, Wolverhampton, WV10 9LE, England
    Resigned On: November 1, 2022
    PRITCHETT, Gregory Philip
    Appointed On: July 12, 2017
    Occupation: N/A
    Role: director
    Address: Angel House, Shaw Road, Wolverhampton, WV10 9LE, England
    Resigned On: January 25, 2023
    ROGERS, Peter Ernest
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Saffron House, Wendens Ambo, Essex, CB11 4JS
    Resigned On: January 12, 1999
    ROUTLEDGE, Christopher
    Appointed On: December 1, 2003
    Occupation: N/A
    Role: director
    Address: 15, Lakewood Road, Chandlers Ford, Eastleigh, Hants, SO53 1ER, United Kingdom
    Resigned On: July 12, 2017
    RYALL, Michael John Robert
    Appointed On: October 1, 2021
    Occupation: N/A
    Role: director
    Address: Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, United Kingdom
    Resigned On: December 9, 2024
    SMITH, Paula
    Appointed On: March 7, 2025
    Occupation: N/A
    Role: director
    Address: Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, United Kingdom
    Resigned On: January 28, 2026
    THOMSON, Alan Black
    Appointed On: March 29, 2000
    Occupation: N/A
    Role: director
    Address: 1 Church Lane, Great Paxton, St. Neots, Cambridgeshire, PE19 6RJ
    Resigned On: July 6, 2000
    WARD, Dee Eamon
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Urlar Farm House, Aberfeldy, Perthshire, PH15 2EX
    Resigned On: June 30, 2004
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    CULLIGAN (UK) LIMITED
    Company Number
    02418453
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    August 19, 2025
    Next Due
    September 2, 2026
    Next Made Up To
    August 19, 2026
    Overdue
    No
    Date Of Creation
    August 31, 1989
    ETag
    0a7b1d68f231cb33143da11499418ebb6d266f6c
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    August 31, 2015
    Previous Company Names
    Ceased On
    March 31, 2023
    Effective From
    February 27, 2020
    Name
    WATERLOGIC GB LIMITED
    Ceased On
    February 27, 2020
    Effective From
    April 8, 2005
    Name
    ANGEL SPRINGS LIMITED
    Ceased On
    April 8, 2005
    Effective From
    February 5, 1991
    Name
    CHILTERN HILLS WATERCOOLERS LTD
    Ceased On
    February 5, 1991
    Effective From
    August 31, 1989
    Name
    AQUARIUS (MW) LIMITED
    Registered Office Address
    Address Line 1
    Fourth Floor Abbots House
    Address Line 2
    Abbey Street
    country
    United Kingdom
    Locality
    Reading
    Post Code
    RG1 3BD
    Region
    Berkshire
    Type
    ltd

    You May Also Be Interested In

    Somerset Catering South West Limited Verified listing

    • 20, Lynx Crescent, Weston-super-mare, BS24 9DG
    • North Somerset
    • Other food services
    • Carrier, Broker, Dealer

    JAX Catering Equipment LTD Verified listing

    • 42, Nova Croft, Coventry, CV5 7FJ
    • Coventry
    • Other food services
    • Carrier, Broker, Dealer

    Pooja Food &wine Limited Verified listing

    • 104 Thornton Road, Thornton Heath, Croydon, CR7 6BB
    • Croydon
    • Other food services
    • Carrier, Broker, Dealer

    The Last Supper Grazing Limited Verified listing

    • 12, Strawberry Avenue, Garforth, Leeds, LS25 1EE
    • Leeds
    • Event catering activities, Other food services
    • Carrier, Broker, Dealer

    Bobby's Foods LTD Verified listing

    • Bobbys Foods LTD, Hanbury Road, Bromsgrove, B60 4AD
    • Bromsgrove
    • Other food services
    • Carrier, Broker, Dealer

    DD Omega Limited Verified listing

    • Flat 1, 622, Hyde Road, Manchester, M18 7EE
    • Manchester
    • Other food services
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link