Background WavePink WaveYellow Wave

CULINA LOGISTICS LIMITED (05128194)

CULINA LOGISTICS LIMITED (05128194) is an active UK company. incorporated on 14 May 2004. with registered office in Market Drayton. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). CULINA LOGISTICS LIMITED has been registered for 21 years. Current directors include HELD, Thierry Patrick, KOEHLER, Fabian, MCELROY, Liam James and 1 others.

Company Number
05128194
Status
active
Type
ltd
Incorporated
14 May 2004
Age
21 years
Address
Culina Logistics Limited, Market Drayton, TF9 3SQ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
HELD, Thierry Patrick, KOEHLER, Fabian, MCELROY, Liam James, WINWOOD, Steven James
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULINA LOGISTICS LIMITED

CULINA LOGISTICS LIMITED is an active company incorporated on 14 May 2004 with the registered office located in Market Drayton. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). CULINA LOGISTICS LIMITED was registered 21 years ago.(SIC: 52103)

Status

active

Active since 21 years ago

Company No

05128194

LTD Company

Age

21 Years

Incorporated 14 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

BAYLIS LOGISTICS LIMITED
From: 20 April 2006To: 14 March 2008
BAYLIS DISTRIBUTION LIMITED
From: 29 July 2005To: 20 April 2006
OVAL (1983) LIMITED
From: 14 May 2004To: 29 July 2005
Contact
Address

Culina Logistics Limited Shrewsbury Road Market Drayton, TF9 3SQ,

Timeline

21 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
May 11
Director Left
May 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Mar 12
Director Left
Nov 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Nov 21
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Jun 25
Director Left
Oct 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

HELD, Thierry Patrick

Active
Shrewsbury Road, Market DraytonTF9 3SQ
Born June 1970
Director
Appointed 12 Jun 2025

KOEHLER, Fabian

Active
Shrewsbury Road, Market DraytonTF9 3SQ
Born May 1988
Director
Appointed 15 Mar 2025

MCELROY, Liam James

Active
Shrewsbury Road, Market DraytonTF9 3SQ
Born July 1964
Director
Appointed 13 Mar 2025

WINWOOD, Steven James

Active
Shrewsbury Road, Market DraytonTF9 3SQ
Born July 1968
Director
Appointed 24 Feb 2016

JURY, Nigel Stephen

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Secretary
Appointed 25 Mar 2014
Resigned 30 Nov 2021

JURY, Nigel Stephen

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Secretary
Appointed 31 Jul 2008
Resigned 20 Feb 2013

JURY, Nigel Stephen

Resigned
4 The Oaks, NailseaBS48 1AZ
Secretary
Appointed 09 Sept 2004
Resigned 12 Mar 2008

MATTINSON, Florian

Resigned
Mountwood Park, ShrewsburySY3 8PJ
Secretary
Appointed 12 Mar 2008
Resigned 31 Jul 2008

NAYLOR, Michael Thomas Arthur

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Secretary
Appointed 20 Feb 2013
Resigned 25 Mar 2014

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 14 May 2004
Resigned 09 Sept 2004

BORN, Eric Martin

Resigned
Methuen Park, ChippenhamSN14 0WT
Born August 1970
Director
Appointed 07 Mar 2011
Resigned 06 Mar 2012

BRAKEL, Marinus

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born December 1961
Director
Appointed 01 Apr 2008
Resigned 02 Aug 2011

CARROL, Mark Andrew

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born May 1966
Director
Appointed 23 Apr 2009
Resigned 19 Apr 2011

HELPS, Christopher David

Resigned
Hew Hey, BristolBS35 3QW
Born May 1956
Director
Appointed 09 Sept 2004
Resigned 02 Nov 2005

JURY, Nigel Stephen

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born October 1950
Director
Appointed 02 Aug 2011
Resigned 05 Nov 2021

JURY, Nigel Stephen

Resigned
4 The Oaks, NailseaBS48 1AZ
Born October 1950
Director
Appointed 09 Sept 2004
Resigned 12 Mar 2008

MARSHALL, Robert

Resigned
5 Church View, AlmondsburyBS32 4DJ
Born June 1953
Director
Appointed 09 Sept 2004
Resigned 02 Nov 2005

MCFAULL, Graeme

Resigned
Bewley Lane, ChippenhamSN15 2PG
Born October 1961
Director
Appointed 27 Mar 2009
Resigned 13 Jan 2011

MURPHY, Colin Ronald

Resigned
6 Prospect Close, BristolBS17 1DH
Born September 1944
Director
Appointed 09 Sept 2004
Resigned 02 Nov 2005

NAYLOR, Michael Thomas Arthur

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born March 1962
Director
Appointed 01 May 2011
Resigned 13 Nov 2014

PRICE, Christian Lee

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born January 1975
Director
Appointed 13 Mar 2025
Resigned 30 Sept 2025

PUGH, David Charles

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born September 1981
Director
Appointed 24 Feb 2016
Resigned 13 Mar 2025

SHAW, Philip James

Resigned
Long Causeway, SheffieldS10 4QZ
Born February 1962
Director
Appointed 20 Oct 2005
Resigned 31 Dec 2006

SHERRATT, Ian Ronald

Resigned
Close Lane, Stoke-On-TrentST7 2UA
Born August 1962
Director
Appointed 01 Apr 2008
Resigned 23 Apr 2009

SMITH, Ian Stuart

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born December 1966
Director
Appointed 01 Oct 2024
Resigned 13 Mar 2025

VAN MOURIK, Thomas

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born May 1963
Director
Appointed 20 Oct 2005
Resigned 01 Oct 2024

VICKERS, Roy

Resigned
Milbury House, Wotton Under EdgeGL12 8DV
Born June 1941
Director
Appointed 09 Sept 2004
Resigned 31 May 2006

VICKERS, William John

Resigned
6 High Street, BristolBS17 6AH
Born April 1956
Director
Appointed 09 Sept 2004
Resigned 29 Jul 2005

WRIGHT, Richard Frederick

Resigned
Manor Farm Cottage, BathBA2 7BW
Born September 1945
Director
Appointed 29 Oct 2006
Resigned 01 Jan 2008

WRIGHT, Richard Frederick

Resigned
Manor Farm Cottage, BathBA2 7BW
Born September 1945
Director
Appointed 09 Sept 2004
Resigned 02 Nov 2005

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 14 May 2004
Resigned 09 Sept 2004

Persons with significant control

1

Tern Valley Business Park, Market DraytonTF9 3SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

195

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Termination Secretary Company With Name
25 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 March 2014
AP03Appointment of Secretary
Resolution
13 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Appoint Person Secretary Company With Name
21 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Miscellaneous
21 December 2011
MISCMISC
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
403aParticulars of Charge Subject to s859A
Legacy
29 June 2009
403aParticulars of Charge Subject to s859A
Miscellaneous
1 June 2009
MISCMISC
Legacy
26 May 2009
CAP-MDSCCAP-MDSC
Statement Of Affairs
20 May 2009
SASA
Legacy
20 May 2009
88(2)Return of Allotment of Shares
Legacy
19 May 2009
363aAnnual Return
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
123Notice of Increase in Nominal Capital
Legacy
5 April 2009
403aParticulars of Charge Subject to s859A
Legacy
1 April 2009
123Notice of Increase in Nominal Capital
Resolution
1 April 2009
RESOLUTIONSResolutions
Resolution
1 April 2009
RESOLUTIONSResolutions
Resolution
1 April 2009
RESOLUTIONSResolutions
Resolution
1 April 2009
RESOLUTIONSResolutions
Resolution
1 April 2009
RESOLUTIONSResolutions
Auditors Resignation Company
10 March 2009
AUDAUD
Legacy
12 January 2009
122122
Memorandum Articles
29 December 2008
MEM/ARTSMEM/ARTS
Legacy
29 December 2008
CAP-MDSCCAP-MDSC
Legacy
29 December 2008
CAP-SSCAP-SS
Legacy
29 December 2008
SH20SH20
Resolution
29 December 2008
RESOLUTIONSResolutions
Legacy
29 December 2008
88(2)Return of Allotment of Shares
Legacy
29 December 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
29 December 2008
MEM/ARTSMEM/ARTS
Resolution
29 December 2008
RESOLUTIONSResolutions
Resolution
29 December 2008
RESOLUTIONSResolutions
Resolution
29 December 2008
RESOLUTIONSResolutions
Resolution
29 December 2008
RESOLUTIONSResolutions
Legacy
2 December 2008
403aParticulars of Charge Subject to s859A
Legacy
2 December 2008
403aParticulars of Charge Subject to s859A
Legacy
2 December 2008
403aParticulars of Charge Subject to s859A
Legacy
17 October 2008
403aParticulars of Charge Subject to s859A
Legacy
17 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
225Change of Accounting Reference Date
Legacy
21 August 2008
128(4)128(4)
Legacy
12 August 2008
363aAnnual Return
Legacy
11 August 2008
190190
Legacy
11 August 2008
353353
Legacy
11 August 2008
287Change of Registered Office
Legacy
11 August 2008
288cChange of Particulars
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
403aParticulars of Charge Subject to s859A
Legacy
1 April 2008
403aParticulars of Charge Subject to s859A
Legacy
1 April 2008
403aParticulars of Charge Subject to s859A
Legacy
1 April 2008
403aParticulars of Charge Subject to s859A
Legacy
27 March 2008
287Change of Registered Office
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Resolution
19 March 2008
RESOLUTIONSResolutions
Memorandum Articles
19 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 2007
123Notice of Increase in Nominal Capital
Resolution
25 June 2007
RESOLUTIONSResolutions
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
88(2)R88(2)R
Legacy
21 May 2007
363aAnnual Return
Legacy
21 May 2007
353353
Accounts With Accounts Type Group
4 May 2007
AAAnnual Accounts
Legacy
2 May 2007
287Change of Registered Office
Legacy
27 February 2007
225Change of Accounting Reference Date
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
363aAnnual Return
Certificate Change Of Name Company
20 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
24 November 2005
395Particulars of Mortgage or Charge
Legacy
22 November 2005
155(6)a155(6)a
Resolution
22 November 2005
RESOLUTIONSResolutions
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
395Particulars of Mortgage or Charge
Legacy
9 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 November 2005
AAAnnual Accounts
Resolution
31 October 2005
RESOLUTIONSResolutions
Resolution
31 October 2005
RESOLUTIONSResolutions
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
395Particulars of Mortgage or Charge
Legacy
14 October 2005
395Particulars of Mortgage or Charge
Legacy
13 October 2005
395Particulars of Mortgage or Charge
Legacy
13 October 2005
395Particulars of Mortgage or Charge
Legacy
13 October 2005
395Particulars of Mortgage or Charge
Resolution
17 August 2005
RESOLUTIONSResolutions
Legacy
17 August 2005
155(6)b155(6)b
Legacy
17 August 2005
155(6)b155(6)b
Legacy
17 August 2005
169169
Resolution
10 August 2005
RESOLUTIONSResolutions
Legacy
10 August 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Legacy
12 October 2004
225Change of Accounting Reference Date
Legacy
7 October 2004
88(2)R88(2)R
Legacy
28 September 2004
123Notice of Increase in Nominal Capital
Resolution
28 September 2004
RESOLUTIONSResolutions
Resolution
28 September 2004
RESOLUTIONSResolutions
Resolution
28 September 2004
RESOLUTIONSResolutions
Resolution
28 September 2004
RESOLUTIONSResolutions
Resolution
28 September 2004
RESOLUTIONSResolutions
Legacy
28 September 2004
287Change of Registered Office
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
395Particulars of Mortgage or Charge
Legacy
17 September 2004
395Particulars of Mortgage or Charge
Legacy
17 September 2004
395Particulars of Mortgage or Charge
Legacy
17 September 2004
395Particulars of Mortgage or Charge
Legacy
17 September 2004
395Particulars of Mortgage or Charge
Incorporation Company
14 May 2004
NEWINCIncorporation