1
- West Marsh Road, Spalding, Lincolnshire, United KingdomDissolved Corporate (4 parents)
Equity (Company account)
100 GBP2022-12-31
Person with significant control
2020-07-20 ~ dissolvedCIF 4 - Right to appoint or remove directors → OE
CIF 4 - Ownership of shares – 75% or more → OE
CIF 4 - Ownership of voting rights - 75% or more → OE
2
CML FULFILMENT & DISTRIBUTION LIMITED - 2008-12-04
Building 2 Brockton Business Park, Halesfield 10, TelfordActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ nowCIF 14 - Ownership of shares – 75% or more → OE
3
CULINA AMBIENT HOLDINGS PLC - 2012-08-23
CERT OCTAVIAN HOLDINGS PLC - 2012-08-06
CASEBOLD LIMITED - 1997-05-19
CERT GROUP LIMITED - 1997-07-02
CERT GROUP PLC - 2007-10-25
Culina Group Limited, Culina Group Limited, Tern Valley Business Park, Market Drayton, ShropshireDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 16 - Ownership of shares – 75% or more → OE
4
R.B. SERIES SIXTY LIMITED - 1986-12-01
CERT GROUP OF COMPANIES PLC - 2007-10-25
CERT SERVICES GROUP PLC - 1989-08-10
CULINA AMBIENT PLC - 2012-08-23
CERT OCTAVIAN PLC - 2012-07-24
CERT PLC - 1997-07-02
Culina Group Limited, Culina Logistics Limited, Tern Valley Business Park, Market Drayton, ShropshireDissolved Corporate (5 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 18 - Ownership of shares – 75% or more → OE
5
CERT PROPERTIES LIMITED - 2012-07-24
LESLIE F. SMITH (HOLDINGS) LIMITED - 1987-02-09
CERT HOLDINGS LIMITED - 1988-12-05
Culina Group Limited, Culina Group Limited, Tern Valley Business Park, Market Drayton, ShropshireDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 20 - Ownership of shares – 75% or more → OE
6
MMI DISTRIBUTION LIMITED - 2021-10-01
Culina House Stretton Green Distribution Park, Langford Way, Appleton, Warrington, EnglandActive Corporate (5 parents)
Person with significant control
2019-03-13 ~ nowCIF 3 - Ownership of voting rights - 75% or more → OE
CIF 3 - Right to appoint or remove directors → OE
CIF 3 - Ownership of shares – 75% or more → OE
7
BAYLIS DISTRIBUTION LIMITED - 2006-04-20
OVAL (1983) LIMITED - 2005-07-29
BAYLIS LOGISTICS LIMITED - 2008-03-14
Culina Logistics Limited, Shrewsbury Road, Market Drayton, ShropshireActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ nowCIF 10 - Ownership of shares – 75% or more → OE
8
HELIUM MIRACLE 170 LIMITED - 2015-09-24
Tern, Tern Valley Business Park, Market Drayton, EnglandActive Corporate (5 parents)
Equity (Company account)
3,346,986 GBP2018-03-31
Person with significant control
2018-12-01 ~ nowCIF 13 - Ownership of shares – 75% or more → OE
9
WOOD DISTRIBUTION LIMITED - 1995-08-18
FOWLER WELCH-COOLCHAIN LIMITED - 2016-09-01
COOLCHAIN LIMITED - 2003-04-09
R.J. WOOD DISTRIBUTION LIMITED - 1992-08-01
A.& R.J.WOOD(SHEERNESS)LIMITED - 1986-12-22
WRM COOLCHAIN LIMITED - 1998-01-01
Fowler Welch Limited, West Marsh Road, Spalding, Lincolnshire, EnglandActive Corporate (5 parents, 3 offsprings)
Person with significant control
2020-05-31 ~ nowCIF 6 - Right to appoint or remove directors → OE
CIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
10
LERMONDIAL LIMITED - 1990-11-02
OCTAVIAN LIMITED - 2011-08-08
Culina Group Limited, Culina Group Limited, Tern Valley Business Park, Market Drayton, ShropshireDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 15 - Ownership of shares – 75% or more → OE
11
TRIALCLAIM LIMITED - 1994-04-19
Stellar House, Barbour Square Field Lane, Tattenhall, ChesterActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ nowCIF 22 - Ownership of shares – 75% or more → OE
12
HALLCO 1714 LIMITED - 2009-09-17
Stellar House Barbour Square, Field Lane, Tattenhall, ChesterActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 17 - Ownership of shares – 75% or more → OE
13
Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, EnglandActive Corporate (4 parents, 9 offsprings)
Person with significant control
2021-07-01 ~ nowCIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
CIF 9 - Right to appoint or remove directors → OE
14
CULINA IPS CONTRACT PACKING LIMITED - 2014-05-14
CULINA IPS LIMITED - 2009-11-13
C/o Culina Logistics Limited, Shrewsbury Road, Market Drayton, ShropshireActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ nowCIF 19 - Ownership of shares – 75% or more → OE
15
UFS LIMITED - 2021-12-31
Stellar House Barbour Square, Field Lane, Tattenhall, Cheshire, United KingdomActive Corporate (6 parents, 1 offspring)
Equity (Company account)
1,676,869 GBP2024-12-31
Person with significant control
2023-01-02 ~ nowCIF 8 - Right to appoint or remove directors → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
CIF 8 - Ownership of shares – 75% or more → OE
16
C/o Culina Group Limited, Shrewsbury Road, Market Drayton, ShropshireDissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 12 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 12 - Ownership of shares – More than 25% but not more than 50% → OE
17
C/o Forvis Mazars Llp 1st Floor, Two Chamberlain Square, BirminghamLiquidation Corporate (3 parents)
Equity (Company account)
2,831,693 GBP2022-05-31
Person with significant control
2022-07-01 ~ nowCIF 24 - Ownership of voting rights - 75% or more → OE
CIF 24 - Ownership of shares – 75% or more → OE
CIF 24 - Right to appoint or remove directors → OE
18
Building 2 Brockton Business Park, Halesfield 10, Telford, ShropshireDissolved Corporate (5 parents)
Total Assets Less Current Liabilities (Company account)
60,509 GBP2015-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 11 - Ownership of shares – 75% or more → OE
19
- Silverwoods Cold Stores, Silverwood Industrial Area, Silverwood Road, Lurgan, Craigavon, County Armagh, United KingdomDissolved Corporate (3 parents)
Person with significant control
2020-09-10 ~ dissolvedCIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
20
MM LOGISTICS LTD - 2015-02-10
MORGAN MCLERNON TRANSPORT & DISTRIBUTION LTD - 2017-05-03
Carson Mcdowell Murray House, Murray Street, Belfast, Northern IrelandActive Corporate (4 parents)
Person with significant control
2017-04-30 ~ nowCIF 26 - Ownership of shares – 75% or more → OE
21
Silverwoods Cold Stores Silverwood Industrial Area, Silverwood Road, Lurgan, Craigavon, Northern IrelandActive Corporate (4 parents)
Person with significant control
2017-04-30 ~ nowCIF 25 - Ownership of shares – 75% or more → OE
22
C/o Culina Group Limited, Tern Valley Business Park, Market Drayton, EnglandDissolved Corporate (5 parents)
Person with significant control
2018-06-30 ~ dissolvedCIF 23 - Ownership of shares – 75% or more → OE
23
CMLF&L (TRANSPORT) LTD - 2011-01-26
C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, BirminghamLiquidation Corporate (5 parents)
Equity (Company account)
4,791 GBP2019-12-31
Person with significant control
2016-04-06 ~ nowCIF 21 - Ownership of shares – 75% or more → OE
24
C/o Culina Group Limited, Tern Valley Business Park, Market Drayton, EnglandDissolved Corporate (4 parents)
Person with significant control
2019-03-13 ~ dissolvedCIF 2 - Ownership of shares – 75% or more → OE
25
Stellar House, Barbour Square High Street, Tattenhall, Chester, United KingdomActive Corporate (5 parents, 1 offspring)
Person with significant control
2018-02-28 ~ nowCIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Ownership of shares – 75% or more → OE