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

KOHLER SHOWERS BIDCO LIMITED

WHADDON WORKS, CROMWELL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL52 5EP,
Company Registration Number
03983112
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kohler Showers Bidco Ltd
KOHLER SHOWERS BIDCO LIMITED was founded on 2000-04-28 and has its registered office in Cheltenham. The organisation's status is listed as "Active - Proposal to Strike off". Kohler Showers Bidco 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 SHOWERS BIDCO LIMITED
 
Legal Registered Office
WHADDON WORKS
CROMWELL ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL52 5EP
Other companies in GL52
 
Filing Information
Company Number 03983112
Company ID Number 03983112
Date formed 2000-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-06 00:31:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KOHLER SHOWERS BIDCO 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 SHOWERS BIDCO 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
Previous Officers
Officer Role Date Appointed Date Resigned
DELBERT PETER HAAS
Director 2015-09-30 2017-02-15
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
EVER 1058 LIMITED
Company Secretary 2000-11-24 2001-07-27
RICHARD ANDREW CONNELL
Director 2000-10-03 2001-07-27
DAVID ALLAN FARLEY
Director 2001-03-29 2001-07-27
PHILIP WALTER GOODWIN
Director 2000-10-03 2001-07-27
SIMON FELIX POOLER
Director 2000-10-03 2001-07-27
RICHARD ANDREW CONNELL
Company Secretary 2000-10-03 2000-11-24
EVERSECRETARY LIMITED
Nominated Secretary 2000-04-28 2000-10-03
EVERDIRECTOR LIMITED
Nominated Director 2000-04-28 2000-10-03

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 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 (UK) LIMITED Director 2017-02-15 CURRENT 1902-10-14 Active - Proposal to Strike off
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 HOLDINGS LIMITED Director 2001-07-27 CURRENT 2000-04-28 Active
HERBERT V KOHLER JUNIOR KOHLER (UK) LIMITED Director 2001-07-27 CURRENT 1902-10-14 Active - Proposal to Strike off
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 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 (UK) LIMITED Director 2013-08-26 CURRENT 1902-10-14 Active - Proposal to Strike off
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
2023-10-25Application to strike the company off the register
2023-10-14Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-24Termination of appointment of Natalie Maciolek on 2023-08-10
2023-08-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-03-16Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-16Solvency Statement dated 16/03/23
2023-03-16Statement by Directors
2023-03-16Statement of capital on GBP 1
2023-01-11CESSATION OF KOHLER MIRA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-18Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-07APPOINTMENT TERMINATED, DIRECTOR HERBERT V KOHLER JUNIOR
2022-09-07DIRECTOR APPOINTED MS SAMANTHA PEGGRAM
2022-09-07AP01DIRECTOR APPOINTED MS SAMANTHA PEGGRAM
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT V KOHLER JUNIOR
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR NAVEEN BEGWANI
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-11-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 28/04/20, 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
2019-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-03AP03Appointment of Mrs Natalie Maciolek as company secretary on 2019-07-03
2019-07-03AP01DIRECTOR APPOINTED MR NAVEEN BEGWANI
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 28/04/19, 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
2018-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-29PSC02Notification of Kohler Showers Holdings Limited as a person with significant control on 2016-04-06
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 71012021
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH 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
2016-10-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-10-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 71012021
2016-05-13AR0128/04/16 FULL LIST
2015-11-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-11-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-11-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-11-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-11-26GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-11-26AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-11-02AP01DIRECTOR APPOINTED MR DELBERT PETER HAAS
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN AGARD
2015-05-04LATEST SOC04/05/15 STATEMENT OF CAPITAL;GBP 71012021
2015-05-04AR0128/04/15 FULL LIST
2014-09-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 71012021
2014-05-01AR0128/04/14 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-04AP01DIRECTOR APPOINTED MR MARTIN DEAN AGARD
2013-09-04AP01DIRECTOR APPOINTED MR JAMES MC KEE ROBINSON IV
2013-09-04AP03SECRETARY APPOINTED MR JAMES MC KEE ROBINSON IV
2013-09-04TM02APPOINTMENT TERMINATED, SECRETARY NATALIE BLACK
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHENEY
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE BLACK
2013-05-09AR0128/04/13 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15AR0128/04/12 FULL LIST
2012-02-21AD02SAIL ADDRESS CREATED
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-13AR0128/04/11 FULL LIST
2011-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / MS NATALIE ANN BLACK / 12/05/2011
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-24AR0128/04/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE ANN BLACK / 28/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HERBERT V KOHLER JUNIOR / 28/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY P CHENEY / 28/04/2010
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-07363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-05-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NATALIE BLACK / 28/04/2009
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-27363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-25363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-23363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-11-24288cDIRECTOR'S PARTICULARS CHANGED
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-19363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-28363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-30363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-07AUDAUDITOR'S RESIGNATION
2002-06-05363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-05-09123£ NC 1000/71013020 17/12/01
2002-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-09RES04NC INC ALREADY ADJUSTED 17/12/01
2002-05-0988(2)RAD 17/12/01--------- £ SI 71012020@1=71012020 £ IC 1/71012021
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-04244DELIVERY EXT'D 3 MTH 31/12/00
2001-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-20353LOCATION OF REGISTER OF MEMBERS
2001-08-24288bDIRECTOR RESIGNED
2001-08-24288bSECRETARY RESIGNED
2001-08-24288bDIRECTOR RESIGNED
2001-08-24288bDIRECTOR RESIGNED
2001-08-24288bDIRECTOR RESIGNED
2001-08-16288aNEW SECRETARY APPOINTED
2001-08-16288aNEW DIRECTOR APPOINTED
2001-08-16288aNEW DIRECTOR APPOINTED
2001-08-15287REGISTERED OFFICE CHANGED ON 15/08/01 FROM: WHADDON WORKS CROMWELL ROAD CHELTENHAM GLOUCESTERSHIRE GL52 5EP
2001-08-15AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
252 - Manufacture of tanks, reservoirs and containers of metal
25210 - Manufacture of central heating radiators and boilers

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.



Licences & Regulatory approval
We could not find any licences issued to KOHLER SHOWERS BIDCO 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 SHOWERS BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-10-08 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK, AS SECURITY AGENT FOR ITSELF AND THE OTHER FINANCEPARTIES
Intangible Assets
Patents
We have not found any records of KOHLER SHOWERS BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KOHLER SHOWERS BIDCO LIMITED
Trademarks
We have not found any records of KOHLER SHOWERS BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KOHLER SHOWERS BIDCO 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 (25210 - Manufacture of central heating radiators and boilers) as KOHLER SHOWERS BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KOHLER SHOWERS BIDCO 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 SHOWERS BIDCO 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 SHOWERS BIDCO 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.