Culligan Commercial (UK) Limited READING


Founded in 2014, Culligan Commercial (UK), classified under reg no. 08915340 is an active company. Currently registered at Fourth Floor Abbots House RG1 3BD, Reading the company has been in the business for ten years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since March 31, 2023 Culligan Commercial (UK) Limited is no longer carrying the name Culligan (UK).

The company has 4 directors, namely Jamie K., Sarah W. and Pierpaolo S. and others. Of them, Simon B. has been with the company the longest, being appointed on 12 March 2018 and Jamie K. and Sarah W. have been with the company for the least time - from 22 March 2021. As of 26 April 2024, there were 9 ex directors - Tracey B., Corrado C. and others listed below. There were no ex secretaries.

Culligan Commercial (UK) Limited Address / Contact

Office Address Fourth Floor Abbots House
Office Address2 Abbey Street
Town Reading
Post code RG1 3BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08915340
Date of Incorporation Thu, 27th Feb 2014
Industry Water collection, treatment and supply
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Jamie K.

Position: Director

Appointed: 22 March 2021

Sarah W.

Position: Director

Appointed: 22 March 2021

Pierpaolo S.

Position: Director

Appointed: 20 August 2019

Simon B.

Position: Director

Appointed: 12 March 2018

Tracey B.

Position: Director

Appointed: 22 March 2021

Resigned: 01 November 2022

Corrado C.

Position: Director

Appointed: 30 March 2020

Resigned: 22 March 2021

John K.

Position: Director

Appointed: 12 June 2018

Resigned: 22 March 2021

Nicholas S.

Position: Director

Appointed: 03 April 2018

Resigned: 31 March 2020

Glen F.

Position: Director

Appointed: 12 March 2018

Resigned: 05 August 2019

Roberto M.

Position: Director

Appointed: 12 March 2018

Resigned: 30 June 2020

Christopher S.

Position: Director

Appointed: 27 February 2014

Resigned: 15 June 2018

Nicholas S.

Position: Director

Appointed: 27 February 2014

Resigned: 12 March 2018

Timothy W.

Position: Director

Appointed: 27 February 2014

Resigned: 15 February 2018

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats identified, there is Culligan Shared Services (Uk) Limited from Reading, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is 1938 Holding Limited that put Reading, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Christopher S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Culligan Shared Services (Uk) Limited

Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11540567
Notified on 13 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

1938 Holding Limited

Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11230458
Notified on 12 March 2018
Ceased on 13 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher S.

Notified on 6 April 2016
Ceased on 12 March 2018
Nature of control: 50,01-75% voting rights
25-50% shares

Leith Investments Limited

3a Fleming Road, Kirkton Campus, Livingston, EH54 7BN, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc335948
Notified on 6 April 2016
Ceased on 12 March 2018
Nature of control: 75,01-100% shares

Company previous names

Culligan (UK) March 31, 2023
Leith Water April 4, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-31
Net Worth263 259349 077 
Balance Sheet
Cash Bank On Hand 51 794896
Current Assets897 375867 612810 768
Debtors624 304769 079737 936
Net Assets Liabilities 349 077-29 242
Other Debtors 152 570214 337
Property Plant Equipment 35 18332 295
Total Inventories 46 73971 936
Cash Bank In Hand200 04451 794 
Intangible Fixed Assets150 000125 000 
Stocks Inventory73 02746 739 
Tangible Fixed Assets11 69735 183 
Reserves/Capital
Called Up Share Capital100100 
Profit Loss Account Reserve263 159348 977 
Shareholder Funds263 259349 077 
Other
Accumulated Amortisation Impairment Intangible Assets 50 00075 000
Accumulated Depreciation Impairment Property Plant Equipment 7 49817 700
Amounts Owed By Related Parties 2 18831 603
Bank Borrowings Overdrafts 62 50032 500
Corporation Tax Payable 20 920 
Corporation Tax Recoverable  20 920
Creditors 62 50032 500
Increase From Amortisation Charge For Year Intangible Assets  25 000
Increase From Depreciation Charge For Year Property Plant Equipment  10 202
Intangible Assets 125 000100 000
Intangible Assets Gross Cost 175 000 
Net Current Assets Liabilities193 482255 371-129 037
Number Shares Issued Fully Paid  100
Other Creditors 224 102110 257
Other Taxation Social Security Payable 41 224108 081
Par Value Share111
Property Plant Equipment Gross Cost 42 68149 995
Provisions For Liabilities Balance Sheet Subtotal 3 977 
Total Additions Including From Business Combinations Property Plant Equipment  7 314
Total Assets Less Current Liabilities355 179415 5543 258
Trade Creditors Trade Payables 295 995557 293
Trade Debtors Trade Receivables 614 321471 076
Creditors Due After One Year90 45862 500 
Creditors Due Within One Year703 893612 241 
Fixed Assets161 697160 183 
Intangible Fixed Assets Additions175 000  
Intangible Fixed Assets Aggregate Amortisation Impairment25 00050 000 
Intangible Fixed Assets Amortisation Charged In Period25 00025 000 
Intangible Fixed Assets Cost Or Valuation175 000175 000 
Net Assets Liability Excluding Pension Asset Liability263 259  
Number Shares Allotted100100 
Provisions For Liabilities Charges1 4623 977 
Share Capital Allotted Called Up Paid100100 
Tangible Fixed Assets Additions13 53529 937 
Tangible Fixed Assets Cost Or Valuation13 53542 681 
Tangible Fixed Assets Depreciation1 8387 498 
Tangible Fixed Assets Depreciation Charged In Period1 8385 820 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 160 
Tangible Fixed Assets Disposals 791 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Statement of satisfaction of charge in full
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements