General information

Name:

Culligan Water Ltd

Office Address:

Fourth Floor Abbots House Abbey Street RG1 3BD Reading

Number: 01327099

Incorporation date: 1977-08-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01273888338

Websites

www.edgarswater.co.uk
www.waterforworkandhome.co.uk

Description

Data updated on:

Started with Reg No. 01327099 fourty seven years ago, Culligan Water Limited was set up as a Private Limited Company. The company's active mailing address is Fourth Floor Abbots House, Abbey Street Reading. The Culligan Water Limited firm was known under three different company names in the past. This firm was started as of Water Wellbeing to be changed to Water For Work And Home on 2021-02-17. The company's third registered name was current name up till 2006. The firm's declared SIC number is 46341 meaning Wholesale of fruit and vegetable juices, mineral water and soft drinks. Culligan Water Ltd released its latest accounts for the financial year up to 2022-12-31. The company's latest confirmation statement was released on 2023-10-11.

Water Wellbeing Ltd is a medium-sized vehicle operator with the licence number OK0228483. The firm has three transport operating centres in the country. In their subsidiary in Greenford on Thornton Road, 13 machines are available. The centre in Shoreham-by-sea on Dolphin Enterprise Centre has 6 machines, and the centre in Tonbridge on Pattenden Lane is equipped with 11 machines and 1 trailer.

The enterprise's trademark number is UK00002656940. They submitted a trademark application on 2013/03/20 and their IPO granted it after three months. The trademark's registration expires on 2023/03/20.

Jamie K. and Sarah W. are the company's directors and have been cooperating as the Management Board since November 2022.

  • Previous company's names
  • Culligan Water Limited 2021-02-17
  • Water Wellbeing Limited 2015-04-01
  • Water For Work And Home Limited 2006-10-04
  • George S. Clayton (marden) Limited 1977-08-25

Trade marks

Trademark UK00002656940
Trademark image:Trademark UK00002656940 image
Status:Registered
Filing date:2013-03-20
Date of entry in register:2013-06-21
Renewal date:2023-03-20
Owner name:Water for Work and Home Ltd
Owner address:Conway House, Pattenden Lane, Marden, Tonbridge, Kent, United Kingdom, TN12 9QJ

Financial data based on annual reports

Company staff

Jamie K.

Role: Director

Appointed: 04 November 2022

Latest update: 2 January 2024

Sarah W.

Role: Director

Appointed: 12 August 2019

Latest update: 2 January 2024

People with significant control

The companies that control this firm are: Ai Aqua Zip Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Dereham at 14 - 16 Bertie Ward Way, NR19 1TE.

Ai Aqua Zip Uk Limited
Address: Zip Heaters 14 - 16 Bertie Ward Way, Dereham, NR19 1TE, England
Legal authority United Kingdom
Legal form Limited
Notified on 12 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Benjamin M.
Notified on 6 April 2016
Ceased on 12 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nigel A.
Notified on 6 April 2016
Ceased on 12 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 October 2024
Confirmation statement last made up date 11 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company Vehicle Operator Data

Unit 29

Address

Thornton Road , Metrolpolitan Business Park

City

Greenford

Postal code

UB6 8XS

No. of Vehicles

13

Unit A1-a3

Address

Dolphin Enterprise Centre , Evershed Way

City

Shoreham-by-sea

Postal code

BN43 6QB

No. of Vehicles

6

Conway House

Address

Pattenden Lane , Marden

City

Tonbridge

Postal code

TN12 9QJ

No. of Vehicles

11

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to December 31, 2022 (AA)
filed on: 6th, October 2023
accounts
Free Download Download filing (34 pages)

Additional Information

HQ address,
2013

Address:

Pattenden Lane Marden

Post code:

TN12 9QJ

City / Town:

Nr Tonbridge

Accountant/Auditor,
2013

Name:

Stephen Hill Partnership Limited

Address:

139-141 Watling Street

Post code:

ME7 2YY

City / Town:

Gillingham

Search other companies

Services (by SIC Code)

  • 46341 : Wholesale of fruit and vegetable juices, mineral water and soft drinks
46
Company Age

Closest Companies - by postcode