Active - Proposal to Strike off
Company Information for KOHLER (UK) LIMITED
WHADDON WORKS, CROMWELL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL52 5EP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
KOHLER (UK) LIMITED | ||
Legal Registered Office | ||
WHADDON WORKS CROMWELL ROAD CHELTENHAM GLOUCESTERSHIRE GL52 5EP Other companies in GL52 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES MC KEE ROBINSON IV |
||
THOMAS GERARD ADLER |
||
HERBERT V KOHLER JUNIOR |
||
JAMES MC KEE ROBINSON IV |
||
SARAH LOUISE SADLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DELBERT PETER HAAS |
Director | ||
CHARLES RICHARD HASTINGS |
Director | ||
MARTIN DEAN AGARD |
Director | ||
NATALIE ANN BLACK |
Company Secretary | ||
NATALIE ANN BLACK |
Director | ||
JEFFREY PAUL CHENEY |
Director | ||
RICHARD WILLIAM WHITE |
Director | ||
EVER 1058 LIMITED |
Company Secretary | ||
MARK IAN PICKERING |
Director | ||
DEREK BURNINGHAM |
Company Secretary | ||
NEIL EDWARD SIFORD |
Director | ||
JOHN CARRIER |
Director | ||
ANDREW DAVID SEDDON |
Director | ||
SIMON CRANE WHEELER |
Director | ||
ANDREW JOHN MOSS |
Director | ||
JOHN MCFAULL |
Director | ||
ROBERT JOHN HENRY MILLS |
Director | ||
ROBERT JAMES WINSTONE |
Director | ||
CHANDAN KANTI BHOWMIK |
Company Secretary | ||
DAVID JOHN GOODWILL |
Director | ||
LAURENCE VINE CHATTERTON |
Director | ||
JUERGEN FREUND |
Director | ||
DAVID WARD TILMAN |
Director | ||
MAUREEN ANN HAWKINS |
Director | ||
ALWYN MARY MCGRATH |
Director | ||
ALAN GRANT HANNAH |
Director | ||
EWEN CAMERON |
Company Secretary | ||
TERENCE JOHN MONKS |
Director | ||
PETER ALAN CHAMBRE |
Director | ||
TIMOTHY WALKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KOHLER MIRA UK TRUSTEES LIMITED | Director | 2017-09-27 | CURRENT | 2001-04-24 | Active | |
ANN SACKS TILE AND STONE, INC. | Director | 2017-02-28 | CURRENT | 2010-05-11 | Active | |
POWERWAVE UPS LIMITED | Director | 2017-02-15 | CURRENT | 2008-03-18 | Active - Proposal to Strike off | |
ST. ANDREWS GOLF ACADEMY LIMITED | Director | 2017-02-15 | CURRENT | 1999-01-11 | Active | |
KOHLER SHOWERS BIDCO LIMITED | Director | 2017-02-15 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
KOHLER SHOWERS HOLDINGS LIMITED | Director | 2017-02-15 | CURRENT | 2000-04-28 | Active | |
KOHLER HOLDINGS LTD. | Director | 2017-02-15 | CURRENT | 2000-11-09 | Active | |
KOHLER SCOTLAND LIMITED | Director | 2017-02-15 | CURRENT | 2004-06-24 | Active | |
KOHLER DARYL LIMITED | Director | 2017-02-15 | CURRENT | 1967-07-05 | Active - Proposal to Strike off | |
POWERWAVE ENERGY LIMITED | Director | 2017-02-15 | CURRENT | 2008-03-18 | Active | |
GOLF RESORTS INTERNATIONAL LIMITED | Director | 2017-02-15 | CURRENT | 1989-04-13 | Active | |
KOHLER MIRA LIMITED | Director | 2017-02-15 | CURRENT | 1930-11-20 | Active | |
CLARKE ENERGY HOLDINGS LIMITED | Director | 2017-01-31 | CURRENT | 1999-05-19 | Active | |
CLARKE ENERGY OPERATIONS LIMITED | Director | 2017-01-31 | CURRENT | 2012-05-25 | Active - Proposal to Strike off | |
CLARKE ENERGY LIMITED | Director | 2017-01-31 | CURRENT | 1977-11-30 | Active | |
CLARKE ENERGY TRADING LIMITED | Director | 2017-01-30 | CURRENT | 2011-02-10 | Active - Proposal to Strike off | |
KOHLER DARYL LIMITED | Director | 2005-07-14 | CURRENT | 1967-07-05 | Active - Proposal to Strike off | |
THE OLD COURSE LIMITED | Director | 2005-05-26 | CURRENT | 1987-11-12 | Active | |
KOHLER SCOTLAND LIMITED | Director | 2005-05-24 | CURRENT | 2004-06-24 | Active | |
KOHLER SHOWERS BIDCO LIMITED | Director | 2001-07-27 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
KOHLER SHOWERS HOLDINGS LIMITED | Director | 2001-07-27 | CURRENT | 2000-04-28 | Active | |
KOHLER MIRA LIMITED | Director | 2001-07-27 | CURRENT | 1930-11-20 | Active | |
KOHLER HOLDINGS LTD. | Director | 2000-11-17 | CURRENT | 2000-11-09 | Active | |
CLARKE ENERGY HOLDINGS LIMITED | Director | 2017-01-31 | CURRENT | 1999-05-19 | Active | |
CLARKE ENERGY OPERATIONS LIMITED | Director | 2017-01-31 | CURRENT | 2012-05-25 | Active - Proposal to Strike off | |
CLARKE ENERGY TOPCO LIMITED | Director | 2017-01-31 | CURRENT | 2012-05-25 | Active - Proposal to Strike off | |
CLARKE ENERGY TRADING LIMITED | Director | 2017-01-31 | CURRENT | 2011-02-10 | Active - Proposal to Strike off | |
CLARKE ENERGY LIMITED | Director | 2017-01-31 | CURRENT | 1977-11-30 | Active | |
KOHLER EURO CONFLUENCE, LTD. | Director | 2016-11-08 | CURRENT | 2016-09-20 | Active | |
KOHLER SHOWERS BIDCO LIMITED | Director | 2013-08-26 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
KOHLER SHOWERS HOLDINGS LIMITED | Director | 2013-08-26 | CURRENT | 2000-04-28 | Active | |
KOHLER HOLDINGS LTD. | Director | 2013-08-26 | CURRENT | 2000-11-09 | Active | |
KOHLER DARYL LIMITED | Director | 2013-08-26 | CURRENT | 1967-07-05 | Active - Proposal to Strike off | |
POWERWAVE ENERGY LIMITED | Director | 2013-08-26 | CURRENT | 2008-03-18 | Active | |
KOHLER MIRA LIMITED | Director | 2013-08-26 | CURRENT | 1930-11-20 | Active | |
POWERWAVE UPS LIMITED | Director | 2013-07-08 | CURRENT | 2008-03-18 | Active - Proposal to Strike off | |
KOHLER SCOTLAND LIMITED | Director | 2013-06-19 | CURRENT | 2004-06-24 | Active | |
ANN SACKS TILE AND STONE, INC. | Director | 2013-04-08 | CURRENT | 2010-05-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
RES13 | Resolutions passed:
| |
DS01 | Application to strike the company off the register | |
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
RES06 | Resolutions passed:
| |
Solvency Statement dated 10/12/21 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
SH19 | Statement of capital on 2021-12-21 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 10/12/21 | |
RES06 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES | |
AD02 | Register 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 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MC KEE ROBINSON IV | |
TM02 | Termination of appointment of James Mc Kee Robinson Iv on 2018-11-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR THOMAS GERARD ADLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DELBERT PETER HAAS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/15 | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 200000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SARAH LOUISE SADLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD HASTINGS | |
AP01 | DIRECTOR APPOINTED MR DELBERT PETER HAAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DEAN AGARD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT1 | NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE1 | FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 19/07/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR JAMES MC KEE ROBINSON IV | |
AP01 | DIRECTOR APPOINTED MR MARTIN DEAN AGARD | |
AP03 | SECRETARY APPOINTED MR JAMES MC KEE ROBINSON IV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHENEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATALIE BLACK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NATALIE BLACK | |
AR01 | 19/07/13 FULL LIST | |
AR01 | 19/07/12 FULL LIST | |
RES15 | CHANGE OF NAME 14/03/2012 | |
CERTNM | COMPANY NAME CHANGED MEYNELL VALVES LIMITED CERTIFICATE ISSUED ON 08/06/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 19/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 19/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HERBERT V KOHLER JUNIOR / 19/07/2010 | |
AR01 | 21/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE ANN BLACK / 21/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY P CHENEY / 21/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HERBERT V KOHLER JUNIOR / 21/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS NATALIE ANN BLACK / 21/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NATALIE BLACK / 21/06/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 15/08/01 FROM: WHADDON WORKS CROMWELL ROAD CHELTENHAM GLOUCESTERSHIRE GL52 5EP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/08/01 FROM: 2ND FLOOR 17-19 MOSLEY STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1YE | |
363s | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/04/01 FROM: CARADON HOUSE 24 QUEENS ROAD WEYBRIDGE SURREY KT13 9UX | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS AND SCOTTISH TRUST LIMITED | |
DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as KOHLER (UK) LIMITED are:
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. |