Background WavePink WaveYellow Wave

CULINA GROUP LIMITED (05525931)

CULINA GROUP LIMITED (05525931) is an active UK company. incorporated on 2 August 2005. with registered office in Market Drayton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CULINA GROUP LIMITED has been registered for 20 years. Current directors include HELD, Thierry Patrick, KOEHLER, Fabian, MCELROY, Liam James.

Company Number
05525931
Status
active
Type
ltd
Incorporated
2 August 2005
Age
20 years
Address
Culina Logistics Limited, Market Drayton, TF9 3SQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HELD, Thierry Patrick, KOEHLER, Fabian, MCELROY, Liam James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULINA GROUP LIMITED

CULINA GROUP LIMITED is an active company incorporated on 2 August 2005 with the registered office located in Market Drayton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CULINA GROUP LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05525931

LTD Company

Age

20 Years

Incorporated 2 August 2005

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

24 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 18 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

BAYLIS HOLDINGS LIMITED
From: 14 October 2005To: 14 March 2008
OVAL (2053) LIMITED
From: 2 August 2005To: 14 October 2005
Contact
Address

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

Timeline

27 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
May 11
Director Left
May 11
Director Joined
Aug 11
Director Left
Aug 11
Capital Update
Aug 11
Funding Round
Sept 12
Director Left
Nov 14
Director Joined
Feb 16
Funding Round
May 17
Share Issue
May 17
Capital Update
May 17
Funding Round
Dec 17
Director Joined
Jul 18
Funding Round
Jul 21
Director Left
Nov 21
Loan Cleared
May 22
Funding Round
Jan 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
May 25
Director Joined
Jun 25
Director Left
Oct 25
8
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 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 June 1964
Director
Appointed 13 Mar 2025

JURY, Nigel Stephen

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Secretary
Appointed 25 Mar 2014
Resigned 05 Nov 2021

JURY, Nigel Stephen

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

JURY, Nigel Stephen

Resigned
Avondale House, BristolBS31 2DE
Secretary
Appointed 20 Oct 2005
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 02 Aug 2005
Resigned 20 Oct 2005

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

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
Avondale House, BristolBS31 2DE
Born October 1950
Director
Appointed 20 Oct 2005
Resigned 12 Mar 2008

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 24 Feb 2016
Resigned 30 Sept 2025

PUGH, David Charles

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born September 1981
Director
Appointed 28 Jun 2018
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 20 Oct 2005
Resigned 31 May 2006

WRIGHT, Richard Frederick

Resigned
Manor Farm Cottage, BathBA2 7BW
Born September 1945
Director
Appointed 29 Oct 2006
Resigned 24 May 2007

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 02 Aug 2005
Resigned 20 Oct 2005

Persons with significant control

2

1 Active
1 Ceased
Shrewsbury Road, Market DraytonTF9 3SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2025

Mr Theobald Muller

Ceased
Shrewsbury Road, Market DraytonTF9 3SQ
Born January 1940

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Apr 2025
Fundings
Financials
Latest Activities

Filing History

160

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
Resolution
1 August 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 August 2025
SH10Notice of Particulars of Variation
Second Filing Of Confirmation Statement With Made Up Date
7 July 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement
18 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 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
11 October 2024
AAAnnual Accounts
Resolution
7 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 May 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
7 May 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 May 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
23 January 2023
RP04SH01RP04SH01
Memorandum Articles
14 January 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Resolution
14 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 November 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
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Resolution
15 July 2021
RESOLUTIONSResolutions
Memorandum Articles
15 July 2021
MAMA
Capital Name Of Class Of Shares
18 June 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Resolution
3 June 2021
RESOLUTIONSResolutions
Resolution
3 June 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 June 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Resolution
10 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Resolution
19 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
23 May 2017
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
23 May 2017
SH19Statement of Capital
Legacy
5 May 2017
SH20SH20
Resolution
5 May 2017
RESOLUTIONSResolutions
Legacy
5 May 2017
CAP-SSCAP-SS
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2016
CS01Confirmation Statement
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
3 August 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
13 August 2014
AR01AR01
Appoint Person Secretary Company With Name
25 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
25 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 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
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Capital Allotment Shares
19 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Miscellaneous
21 December 2011
MISCMISC
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Legacy
25 August 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 August 2011
SH19Statement of Capital
Legacy
25 August 2011
CAP-SSCAP-SS
Resolution
25 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Resolution
7 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
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
19 August 2009
363aAnnual Return
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
10 March 2009
AUDAUD
Legacy
2 October 2008
225Change of Accounting Reference Date
Legacy
12 August 2008
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Legacy
11 August 2008
353353
Legacy
11 August 2008
190190
Legacy
11 August 2008
288cChange of Particulars
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 Group
16 July 2008
AAAnnual Accounts
Accounts With Accounts Type Group
8 July 2008
AAAnnual Accounts
Resolution
17 April 2008
RESOLUTIONSResolutions
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Statement Of Affairs
11 April 2008
SASA
Legacy
11 April 2008
88(2)Return of Allotment of Shares
Legacy
10 April 2008
123Notice of Increase in Nominal Capital
Resolution
10 April 2008
RESOLUTIONSResolutions
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
Certificate Change Of Name Company
14 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 2007
363aAnnual Return
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288cChange of Particulars
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
88(2)R88(2)R
Legacy
29 May 2007
123Notice of Increase in Nominal Capital
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Legacy
2 May 2007
287Change of Registered Office
Legacy
22 January 2007
225Change of Accounting Reference Date
Legacy
19 January 2007
288bResignation of Director or Secretary
Resolution
9 December 2006
RESOLUTIONSResolutions
Legacy
14 November 2006
288bResignation of Director or Secretary
Resolution
10 November 2006
RESOLUTIONSResolutions
Resolution
10 November 2006
RESOLUTIONSResolutions
Legacy
18 August 2006
363aAnnual Return
Statement Of Affairs
23 November 2005
SASA
Legacy
23 November 2005
88(2)R88(2)R
Legacy
17 November 2005
88(2)R88(2)R
Legacy
17 November 2005
123Notice of Increase in Nominal Capital
Resolution
17 November 2005
RESOLUTIONSResolutions
Resolution
17 November 2005
RESOLUTIONSResolutions
Resolution
17 November 2005
RESOLUTIONSResolutions
Legacy
9 November 2005
395Particulars of Mortgage or Charge
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Resolution
31 October 2005
RESOLUTIONSResolutions
Legacy
21 October 2005
225Change of Accounting Reference Date
Legacy
21 October 2005
287Change of Registered Office
Certificate Change Of Name Company
14 October 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 August 2005
NEWINCIncorporation