CULINA GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCULINA GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05525931
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CULINA GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CULINA GROUP LIMITED located?

    Registered Office Address
    Culina Logistics Limited
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Shropshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CULINA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAYLIS HOLDINGS LIMITEDOct 14, 2005Oct 14, 2005
    OVAL (2053) LIMITEDAug 02, 2005Aug 02, 2005

    What are the latest accounts for CULINA GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CULINA GROUP LIMITED?

    Last Confirmation Statement Made Up ToApr 04, 2026
    Next Confirmation Statement DueApr 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2025
    OverdueNo

    What are the latest filings for CULINA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    165 pagesAA

    Termination of appointment of Christian Lee Price as a director on Sep 30, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    1 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Second filing of Confirmation Statement dated Apr 04, 2025

    3 pagesRP04CS01

    Appointment of Mr Thierry Patrick Held as a director on Jun 12, 2025

    2 pagesAP01

    Cessation of Theobald Muller as a person with significant control on Apr 18, 2025

    1 pagesPSC07

    Notification of Tm Corporate Holdings Uk Limited as a person with significant control on Apr 18, 2025

    2 pagesPSC02

    04/04/25 Statement of Capital gbp 199785.75

    7 pagesCS01
    Annotations
    DateAnnotation
    Jul 07, 2025Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/07/2025

    Appointment of Mr Fabian Koehler as a director on Mar 15, 2025

    2 pagesAP01

    Termination of appointment of David Charles Pugh as a director on Mar 13, 2025

    1 pagesTM01

    Termination of appointment of Ian Stuart Smith as a director on Mar 13, 2025

    1 pagesTM01

    Appointment of Mr Liam James Mcelroy as a director on Mar 13, 2025

    2 pagesAP01

    Termination of appointment of Thomas Van Mourik as a director on Oct 01, 2024

    1 pagesTM01

    Appointment of Mr Ian Stuart Smith as a director on Oct 01, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    168 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Confirmation statement made on Apr 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    173 pagesAA

    Confirmation statement made on Apr 04, 2023 with updates

    7 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Dec 23, 2022

    • Capital: GBP 199,785.75
    4 pagesRP04SH01

    Who are the officers of CULINA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HELD, Thierry Patrick
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    Director
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    GermanySwiss336915320001
    KOEHLER, Fabian
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    Director
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    United KingdomGerman333992920001
    MCELROY, Liam James
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    Director
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    United KingdomBritish333904830001
    JURY, Nigel Stephen
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    Secretary
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    186262050001
    JURY, Nigel Stephen
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    Secretary
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    British132418800001
    JURY, Nigel Stephen
    Avondale House
    Keynsham Road, Keynsham
    BS31 2DE Bristol
    Secretary
    Avondale House
    Keynsham Road, Keynsham
    BS31 2DE Bristol
    British69348280003
    MATTINSON, Florian
    Mountwood Park
    The Mount
    SY3 8PJ Shrewsbury
    Chestnut House
    Shropshire
    Secretary
    Mountwood Park
    The Mount
    SY3 8PJ Shrewsbury
    Chestnut House
    Shropshire
    British129044310001
    NAYLOR, Michael Thomas Arthur
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    Secretary
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    176031310001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    BRAKEL, Marinus
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    Director
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    United KingdomDutch129707050001
    CARROL, Mark Andrew
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    Director
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    EnglandBritish137992910001
    JURY, Nigel Stephen
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    Director
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    EnglandBritish69348280003
    JURY, Nigel Stephen
    Avondale House
    Keynsham Road, Keynsham
    BS31 2DE Bristol
    Director
    Avondale House
    Keynsham Road, Keynsham
    BS31 2DE Bristol
    EnglandBritish69348280003
    NAYLOR, Michael Thomas Arthur
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    Director
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    EnglandEnglish160036910001
    PRICE, Christian Lee
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    Director
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    United KingdomBritish205439820001
    PUGH, David Charles
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    Director
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    EnglandBritish205441090001
    SHAW, Philip James
    Long Causeway
    S10 4QZ Sheffield
    Fairthorn Lodge
    South Yorkshire
    England
    Director
    Long Causeway
    S10 4QZ Sheffield
    Fairthorn Lodge
    South Yorkshire
    England
    United KingdomBritish129798130001
    SHERRATT, Ian Ronald
    Close Lane
    Alsager
    ST7 2UA Stoke-On-Trent
    59
    Staffordshire
    Director
    Close Lane
    Alsager
    ST7 2UA Stoke-On-Trent
    59
    Staffordshire
    United KingdomBritish129707130001
    SMITH, Ian Stuart
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    Director
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    EnglandBritish328324130001
    VAN MOURIK, Thomas
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    Director
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    EnglandDutch108562780001
    VICKERS, Roy
    Milbury House
    Buckover
    GL12 8DV Wotton Under Edge
    Gloucestershire
    Director
    Milbury House
    Buckover
    GL12 8DV Wotton Under Edge
    Gloucestershire
    Scottish31215770001
    WRIGHT, Richard Frederick
    Manor Farm Cottage
    Claverton
    BA2 7BW Bath
    Avon
    Director
    Manor Farm Cottage
    Claverton
    BA2 7BW Bath
    Avon
    EnglandBritish27732840001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001

    Who are the persons with significant control of CULINA GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Tern Valley Business Park
    England
    Apr 18, 2025
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Tern Valley Business Park
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number09872321
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Theobald Muller
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    Apr 06, 2016
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    Yes
    Nationality: German
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0