Active
Company Information for KOHLER SHOWERS HOLDINGS LIMITED
WHADDON WORKS, CROMWELL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL52 5EP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
KOHLER SHOWERS HOLDINGS LIMITED | |
Legal Registered Office | |
WHADDON WORKS CROMWELL ROAD CHELTENHAM GLOUCESTERSHIRE GL52 5EP Other companies in GL52 | |
Company Number | 03983133 | |
---|---|---|
Company ID Number | 03983133 | |
Date formed | 2000-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-11-05 13:13:02 |
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 |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DELBERT PETER HAAS |
Director | ||
MARTIN DEAN AGARD |
Director | ||
NATALIE ANN BLACK |
Company Secretary | ||
NATALIE ANN BLACK |
Director | ||
JEFFREY PAUL CHENEY |
Director | ||
EVER 1058 LIMITED |
Company Secretary | ||
RICHARD ANDREW CONNELL |
Director | ||
PIERRE ARTHUR RAOUL DUPONT |
Director | ||
DAVID ALLAN FARLEY |
Director | ||
PHILIP WALTER GOODWIN |
Director | ||
TREVOR TERENCE HARVEY |
Director | ||
SIMON FELIX POOLER |
Director | ||
CHRISTOPHER JOHN WHITELL |
Director | ||
RICHARD ANDREW CONNELL |
Company Secretary | ||
EVERSECRETARY LIMITED |
Nominated Secretary | ||
EVERDIRECTOR LIMITED |
Nominated 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 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 (UK) LIMITED | Director | 2017-02-15 | CURRENT | 1902-10-14 | Active - Proposal to Strike off | |
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 (UK) LIMITED | Director | 2001-07-27 | CURRENT | 1902-10-14 | Active - Proposal to Strike off | |
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 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 (UK) LIMITED | Director | 2013-08-26 | CURRENT | 1902-10-14 | Active - Proposal to Strike off | |
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 |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
DIRECTOR APPOINTED MEAGAN MCKENZIE BELCHER | ||
APPOINTMENT TERMINATED, DIRECTOR TY STAVISKI | ||
CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS GERARD ADLER | ||
DIRECTOR APPOINTED TY STAVISKI | ||
Termination of appointment of Natalie Maciolek on 2023-08-10 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 16/03/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
CESSATION OF KOHLER EURO CONFLUENCE LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF KOHLER MIRA LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR HERBERT V KOHLER JUNIOR | ||
DIRECTOR APPOINTED MS SAMANTHA PEGGRAM | ||
AP01 | DIRECTOR APPOINTED MS SAMANTHA PEGGRAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HERBERT V KOHLER JUNIOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAVEEN BEGWANI | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, 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 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
AP03 | Appointment of Mrs Natalie Maciolek as company secretary on 2019-07-03 | |
AP01 | DIRECTOR APPOINTED MR NAVEEN BEGWANI | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, 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 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
PSC02 | Notification of Kohler Euro Confluence Ltd as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 74419174 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH 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 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
RES01 | ADOPT ARTICLES 15/09/16 | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 74419174 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR DELBERT PETER HAAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN AGARD | |
LATEST SOC | 04/05/15 STATEMENT OF CAPITAL;GBP 74419174 | |
AR01 | 28/04/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 74419174 | |
AR01 | 28/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR MARTIN DEAN AGARD | |
AP01 | DIRECTOR APPOINTED MR JAMES MC KEE ROBINSON IV | |
AP03 | SECRETARY APPOINTED MR JAMES MC KEE ROBINSON IV | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NATALIE BLACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHENEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATALIE BLACK | |
AR01 | 28/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 28/04/12 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 28/04/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS NATALIE ANN BLACK / 28/04/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HERBERT V KOHLER JUNIOR / 26/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY P CHENEY / 26/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE ANN BLACK / 26/05/2010 | |
AR01 | 28/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HERBERT V KOHLER JUNIOR / 28/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY P CHENEY / 28/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE ANN BLACK / 28/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NATALIE BLACK / 28/04/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/04/04; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS | |
123 | £ NC 1200/74420252 17/12/01 | |
RES04 | NC INC ALREADY ADJUSTED 17/12/01 | |
88(2)R | AD 17/12/01--------- £ SI 74419053@1=74419053 £ IC 121/74419174 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | MORGAN GUARANTY TRUST COMPANY OF NEW YORK, AS SECURITY AGENT FOR ITSELF AND THE OTHER FINANCEPARTIES |
The top companies supplying to UK government with the same SIC code (25210 - Manufacture of central heating radiators and boilers) as KOHLER SHOWERS HOLDINGS 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. |