Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KOHLER (UK) LIMITED
Company Information for

KOHLER (UK) LIMITED

WHADDON WORKS, CROMWELL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL52 5EP,
Company Registration Number
00075110
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kohler (uk) Ltd
KOHLER (UK) LIMITED was founded on 1902-10-14 and has its registered office in Cheltenham. The organisation's status is listed as "Active - Proposal to Strike off". Kohler (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KOHLER (UK) LIMITED
 
Legal Registered Office
WHADDON WORKS
CROMWELL ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL52 5EP
Other companies in GL52
 
Previous Names
MEYNELL VALVES LIMITED08/06/2012
Filing Information
Company Number 00075110
Company ID Number 00075110
Date formed 1902-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-08-07 04:36:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KOHLER (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KOHLER (UK) LIMITED

Current Directors
Officer Role Date Appointed
JAMES MC KEE ROBINSON IV
Company Secretary 2013-08-26
THOMAS GERARD ADLER
Director 2017-02-15
HERBERT V KOHLER JUNIOR
Director 2001-07-27
JAMES MC KEE ROBINSON IV
Director 2013-08-26
SARAH LOUISE SADLER
Director 2016-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
DELBERT PETER HAAS
Director 2015-09-30 2017-02-15
CHARLES RICHARD HASTINGS
Director 1999-06-30 2016-03-31
MARTIN DEAN AGARD
Director 2013-08-26 2015-09-30
NATALIE ANN BLACK
Company Secretary 2001-07-27 2013-08-26
NATALIE ANN BLACK
Director 2001-07-27 2013-08-26
JEFFREY PAUL CHENEY
Director 2001-07-27 2013-08-26
RICHARD WILLIAM WHITE
Director 2001-01-26 2006-06-30
EVER 1058 LIMITED
Company Secretary 2000-11-24 2001-07-27
MARK IAN PICKERING
Director 1996-03-01 2001-01-26
DEREK BURNINGHAM
Company Secretary 1997-01-01 2000-11-24
NEIL EDWARD SIFORD
Director 1999-06-25 2000-11-24
JOHN CARRIER
Director 1998-04-27 1999-06-30
ANDREW DAVID SEDDON
Director 1998-08-03 1999-06-25
SIMON CRANE WHEELER
Director 1998-04-27 1998-12-30
ANDREW JOHN MOSS
Director 1998-04-27 1998-09-11
JOHN MCFAULL
Director 1996-03-01 1998-06-23
ROBERT JOHN HENRY MILLS
Director 1996-01-26 1998-04-17
ROBERT JAMES WINSTONE
Director 1992-06-28 1997-06-21
CHANDAN KANTI BHOWMIK
Company Secretary 1994-02-22 1997-01-01
DAVID JOHN GOODWILL
Director 1996-03-01 1996-12-20
LAURENCE VINE CHATTERTON
Director 1995-09-19 1996-01-31
JUERGEN FREUND
Director 1994-12-29 1996-01-26
DAVID WARD TILMAN
Director 1994-12-29 1995-12-22
MAUREEN ANN HAWKINS
Director 1995-02-01 1995-11-17
ALWYN MARY MCGRATH
Director 1992-06-28 1995-04-12
ALAN GRANT HANNAH
Director 1992-06-28 1995-03-13
EWEN CAMERON
Company Secretary 1992-06-28 1994-06-21
TERENCE JOHN MONKS
Director 1992-06-28 1994-06-01
PETER ALAN CHAMBRE
Director 1992-07-30 1993-11-08
TIMOTHY WALKER
Director 1992-06-28 1992-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS GERARD ADLER KOHLER MIRA UK TRUSTEES LIMITED Director 2017-09-27 CURRENT 2001-04-24 Active
THOMAS GERARD ADLER ANN SACKS TILE AND STONE, INC. Director 2017-02-28 CURRENT 2010-05-11 Active
THOMAS GERARD ADLER POWERWAVE UPS LIMITED Director 2017-02-15 CURRENT 2008-03-18 Active - Proposal to Strike off
THOMAS GERARD ADLER ST. ANDREWS GOLF ACADEMY LIMITED Director 2017-02-15 CURRENT 1999-01-11 Active
THOMAS GERARD ADLER KOHLER SHOWERS BIDCO LIMITED Director 2017-02-15 CURRENT 2000-04-28 Active - Proposal to Strike off
THOMAS GERARD ADLER KOHLER SHOWERS HOLDINGS LIMITED Director 2017-02-15 CURRENT 2000-04-28 Active
THOMAS GERARD ADLER KOHLER HOLDINGS LTD. Director 2017-02-15 CURRENT 2000-11-09 Active
THOMAS GERARD ADLER KOHLER SCOTLAND LIMITED Director 2017-02-15 CURRENT 2004-06-24 Active
THOMAS GERARD ADLER KOHLER DARYL LIMITED Director 2017-02-15 CURRENT 1967-07-05 Active - Proposal to Strike off
THOMAS GERARD ADLER POWERWAVE ENERGY LIMITED Director 2017-02-15 CURRENT 2008-03-18 Active
THOMAS GERARD ADLER GOLF RESORTS INTERNATIONAL LIMITED Director 2017-02-15 CURRENT 1989-04-13 Active
THOMAS GERARD ADLER KOHLER MIRA LIMITED Director 2017-02-15 CURRENT 1930-11-20 Active
THOMAS GERARD ADLER CLARKE ENERGY HOLDINGS LIMITED Director 2017-01-31 CURRENT 1999-05-19 Active
THOMAS GERARD ADLER CLARKE ENERGY OPERATIONS LIMITED Director 2017-01-31 CURRENT 2012-05-25 Active - Proposal to Strike off
THOMAS GERARD ADLER CLARKE ENERGY LIMITED Director 2017-01-31 CURRENT 1977-11-30 Active
THOMAS GERARD ADLER CLARKE ENERGY TRADING LIMITED Director 2017-01-30 CURRENT 2011-02-10 Active - Proposal to Strike off
HERBERT V KOHLER JUNIOR KOHLER DARYL LIMITED Director 2005-07-14 CURRENT 1967-07-05 Active - Proposal to Strike off
HERBERT V KOHLER JUNIOR THE OLD COURSE LIMITED Director 2005-05-26 CURRENT 1987-11-12 Active
HERBERT V KOHLER JUNIOR KOHLER SCOTLAND LIMITED Director 2005-05-24 CURRENT 2004-06-24 Active
HERBERT V KOHLER JUNIOR KOHLER SHOWERS BIDCO LIMITED Director 2001-07-27 CURRENT 2000-04-28 Active - Proposal to Strike off
HERBERT V KOHLER JUNIOR KOHLER SHOWERS HOLDINGS LIMITED Director 2001-07-27 CURRENT 2000-04-28 Active
HERBERT V KOHLER JUNIOR KOHLER MIRA LIMITED Director 2001-07-27 CURRENT 1930-11-20 Active
HERBERT V KOHLER JUNIOR KOHLER HOLDINGS LTD. Director 2000-11-17 CURRENT 2000-11-09 Active
JAMES MC KEE ROBINSON IV CLARKE ENERGY HOLDINGS LIMITED Director 2017-01-31 CURRENT 1999-05-19 Active
JAMES MC KEE ROBINSON IV CLARKE ENERGY OPERATIONS LIMITED Director 2017-01-31 CURRENT 2012-05-25 Active - Proposal to Strike off
JAMES MC KEE ROBINSON IV CLARKE ENERGY TOPCO LIMITED Director 2017-01-31 CURRENT 2012-05-25 Active - Proposal to Strike off
JAMES MC KEE ROBINSON IV CLARKE ENERGY TRADING LIMITED Director 2017-01-31 CURRENT 2011-02-10 Active - Proposal to Strike off
JAMES MC KEE ROBINSON IV CLARKE ENERGY LIMITED Director 2017-01-31 CURRENT 1977-11-30 Active
JAMES MC KEE ROBINSON IV KOHLER EURO CONFLUENCE, LTD. Director 2016-11-08 CURRENT 2016-09-20 Active
JAMES MC KEE ROBINSON IV KOHLER SHOWERS BIDCO LIMITED Director 2013-08-26 CURRENT 2000-04-28 Active - Proposal to Strike off
JAMES MC KEE ROBINSON IV KOHLER SHOWERS HOLDINGS LIMITED Director 2013-08-26 CURRENT 2000-04-28 Active
JAMES MC KEE ROBINSON IV KOHLER HOLDINGS LTD. Director 2013-08-26 CURRENT 2000-11-09 Active
JAMES MC KEE ROBINSON IV KOHLER DARYL LIMITED Director 2013-08-26 CURRENT 1967-07-05 Active - Proposal to Strike off
JAMES MC KEE ROBINSON IV POWERWAVE ENERGY LIMITED Director 2013-08-26 CURRENT 2008-03-18 Active
JAMES MC KEE ROBINSON IV KOHLER MIRA LIMITED Director 2013-08-26 CURRENT 1930-11-20 Active
JAMES MC KEE ROBINSON IV POWERWAVE UPS LIMITED Director 2013-07-08 CURRENT 2008-03-18 Active - Proposal to Strike off
JAMES MC KEE ROBINSON IV KOHLER SCOTLAND LIMITED Director 2013-06-19 CURRENT 2004-06-24 Active
JAMES MC KEE ROBINSON IV ANN SACKS TILE AND STONE, INC. Director 2013-04-08 CURRENT 2010-05-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-09GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-05-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-17RES13Resolutions passed:
  • Application for strike off 03/05/2022
2022-05-16DS01Application to strike the company off the register
2022-01-25Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-21Solvency Statement dated 10/12/21
2021-12-21Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-21Statement by Directors
2021-12-21Statement of capital on GBP 1
2021-12-21SH19Statement of capital on 2021-12-21 GBP 1
2021-12-21SH20Statement by Directors
2021-12-21CAP-SSSolvency Statement dated 10/12/21
2021-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2020-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2019-10-28AD02Register inspection address changed from C/O Cleary Gottlieb Steen & Hamilton Llp City Place House 55 Basinghall Street London EC2V 5EH to Kohler Emea Corporate Services Davy Way Quedgeley Gloucester GL2 2DE
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MC KEE ROBINSON IV
2018-12-19TM02Termination of appointment of James Mc Kee Robinson Iv on 2018-11-20
2018-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2017-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-10-04GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-04AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/16
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-02-16AP01DIRECTOR APPOINTED MR THOMAS GERARD ADLER
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DELBERT PETER HAAS
2016-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-05GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-05AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/15
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 200000
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-05-31AP01DIRECTOR APPOINTED MRS SARAH LOUISE SADLER
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD HASTINGS
2015-11-02AP01DIRECTOR APPOINTED MR DELBERT PETER HAAS
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DEAN AGARD
2015-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 200000
2015-07-21AR0119/07/15 ANNUAL RETURN FULL LIST
2014-09-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-11AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-11GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 200000
2014-07-28AR0119/07/14 FULL LIST
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-04AP01DIRECTOR APPOINTED MR JAMES MC KEE ROBINSON IV
2013-09-04AP01DIRECTOR APPOINTED MR MARTIN DEAN AGARD
2013-09-04AP03SECRETARY APPOINTED MR JAMES MC KEE ROBINSON IV
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHENEY
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE BLACK
2013-09-04TM02APPOINTMENT TERMINATED, SECRETARY NATALIE BLACK
2013-08-05AR0119/07/13 FULL LIST
2012-08-06AR0119/07/12 FULL LIST
2012-06-08RES15CHANGE OF NAME 14/03/2012
2012-06-08CERTNMCOMPANY NAME CHANGED MEYNELL VALVES LIMITED CERTIFICATE ISSUED ON 08/06/12
2012-06-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-21AD02SAIL ADDRESS CREATED
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-20AR0119/07/11 FULL LIST
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-20AR0119/07/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HERBERT V KOHLER JUNIOR / 19/07/2010
2010-07-16AR0121/06/10 FULL LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE ANN BLACK / 21/06/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY P CHENEY / 21/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HERBERT V KOHLER JUNIOR / 21/06/2010
2010-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / MS NATALIE ANN BLACK / 21/06/2010
2009-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-25363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-06-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NATALIE BLACK / 21/06/2009
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-16363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-09363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-14363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-07-04288bDIRECTOR RESIGNED
2005-11-24288cDIRECTOR'S PARTICULARS CHANGED
2005-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-18363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-14363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-15363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-08363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-20353LOCATION OF REGISTER OF MEMBERS
2001-08-24288bSECRETARY RESIGNED
2001-08-16288aNEW DIRECTOR APPOINTED
2001-08-15AUDAUDITOR'S RESIGNATION
2001-08-15287REGISTERED OFFICE CHANGED ON 15/08/01 FROM: WHADDON WORKS CROMWELL ROAD CHELTENHAM GLOUCESTERSHIRE GL52 5EP
2001-08-13288aNEW DIRECTOR APPOINTED
2001-08-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-08287REGISTERED OFFICE CHANGED ON 08/08/01 FROM: 2ND FLOOR 17-19 MOSLEY STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1YE
2001-07-06363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-04-10287REGISTERED OFFICE CHANGED ON 10/04/01 FROM: CARADON HOUSE 24 QUEENS ROAD WEYBRIDGE SURREY KT13 9UX
2001-02-07288bDIRECTOR RESIGNED
2001-02-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to KOHLER (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KOHLER (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1981-04-03 Satisfied LLOYDS BANK PLC
DEBENTURE 1978-07-04 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
DEBENTURE 1940-01-11 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KOHLER (UK) LIMITED

Intangible Assets
Patents
We have not found any records of KOHLER (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KOHLER (UK) LIMITED
Trademarks
We have not found any records of KOHLER (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KOHLER (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as KOHLER (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where KOHLER (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KOHLER (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KOHLER (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.