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

KOHLER HOLDINGS LTD.

WHADDON WORKS, CROMWELL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL52 5EP,
Company Registration Number
04107833
Private Limited Company
Active

Company Overview

About Kohler Holdings Ltd.
KOHLER HOLDINGS LTD. was founded on 2000-11-09 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Kohler Holdings Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KOHLER HOLDINGS LTD.
 
Legal Registered Office
WHADDON WORKS
CROMWELL ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL52 5EP
Other companies in GL52
 
Filing Information
Company Number 04107833
Company ID Number 04107833
Date formed 2000-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts GROUP
Last Datalog update: 2024-01-08 05:29:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KOHLER HOLDINGS LTD.
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.
Companies with same name KOHLER HOLDINGS LTD.
The following companies were found which have the same name as KOHLER HOLDINGS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KOHLER HOLDINGS LLC 28 LIBERTY ST. New York NEW YORK NY 10005 Active Company formed on the 2008-03-19
KOHLER HOLDINGS PTY LTD Active Company formed on the 2016-09-07

Company Officers of KOHLER HOLDINGS LTD.

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 2000-11-17
JAMES MC KEE ROBINSON IV
Director 2013-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
DELBERT PETER HAAS
Director 2015-11-01 2017-02-15
MARTIN DEAN AGARD
Director 2013-08-26 2015-11-01
NATALIE ANN BLACK
Company Secretary 2000-11-17 2013-08-26
NATALIE ANN BLACK
Director 2000-11-17 2013-08-26
JEFFREY PAUL CHENEY
Director 2000-11-17 2013-08-26
KARGER DAVID KOHLER
Director 2000-11-17 2010-01-25
SYEDA ZEHRA ZAIDI
Company Secretary 2000-11-09 2000-12-27
THOMAS ANDREW ROBERT CURRAN
Director 2000-11-09 2000-12-27

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 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 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 (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
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 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
2023-12-07CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-10-19APPOINTMENT TERMINATED, DIRECTOR KARGER DAVID KOHLER
2023-10-19DIRECTOR APPOINTED JODI PEPER
2023-10-19DIRECTOR APPOINTED SAMANTHA PEGGRAM
2023-10-19APPOINTMENT TERMINATED, DIRECTOR THOMAS GERARD ADLER
2023-08-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-11CESSATION OF KOHLER MIRA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-11Notification of a person with significant control statement
2022-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-18AP01DIRECTOR APPOINTED MR KARGER DAVID KOHLER
2022-09-07APPOINTMENT TERMINATED, DIRECTOR HERBERT V KOHLER JUNIOR
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT V KOHLER JUNIOR
2022-04-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-04-28Solvency Statement dated 26/04/22
2022-04-28Statement by Directors
2022-04-28Statement of capital on GBP 1
2022-04-28SH19Statement of capital on 2022-04-28 GBP 1
2022-04-28SH20Statement by Directors
2022-04-28CAP-SSSolvency Statement dated 26/04/22
2022-04-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-25Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-21Resolutions passed:<ul><li>Resolution Reduce share prem a/c 10/12/2021</ul>
2021-12-21Solvency Statement dated 10/12/21
2021-12-21Solvency Statement dated 10/12/21
2021-12-21Statement by Directors
2021-12-21Statement of capital on GBP 15,364,845
2021-12-21Statement of capital on GBP 15,364,845
2021-12-21SH19Statement of capital on 2021-12-21 GBP 15,364,845
2021-12-21SH20Statement by Directors
2021-12-21CAP-SSSolvency Statement dated 10/12/21
2021-12-21RES13Resolutions passed:
  • Reduce share prem a/c 10/12/2021
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/19, 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
2019-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
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
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2018-01-15AA01Previous accounting period shortened from 30/04/18 TO 31/12/17
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES
2017-10-18AP01DIRECTOR APPOINTED MR THOMAS GERARD ADLER
2017-04-27AA01Current accounting period extended from 31/12/16 TO 30/04/17
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DELBERT PETER HAAS
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 153163772.846
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-02AA03Auditors resignation for limited company
2015-11-24AP01DIRECTOR APPOINTED MR DELBERT PETER HAAS
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DEAN AGARD
2015-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 153163772.846
2015-11-12AR0109/11/15 ANNUAL RETURN FULL LIST
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 153163772.846
2014-11-21AR0109/11/14 ANNUAL RETURN FULL LIST
2014-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 153163772.846
2013-11-29AR0109/11/13 ANNUAL RETURN FULL LIST
2013-11-29SH0131/10/13 STATEMENT OF CAPITAL GBP 153163845
2013-10-04AAGROUP OF COMPANIES' 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
2012-11-27AR0109/11/12 FULL LIST
2012-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-21AD02SAIL ADDRESS CREATED
2011-11-17AR0109/11/11 FULL LIST
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE ANN BLACK / 11/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HERBERT V KOHLER JUNIOR / 11/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL CHENEY / 11/11/2011
2011-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MS NATALIE ANN BLACK / 11/11/2011
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-06AR0109/11/10 FULL LIST
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR KARGER KOHLER
2009-12-07AR0109/11/09 FULL LIST
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KARGER DAVID KOHLER / 09/11/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY P CHENEY / 09/11/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HERBERT V KOHLER JUNIOR / 09/11/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE ANN BLACK / 09/11/2009
2009-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-25363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-07363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-26RES13TRANSFER DEEDS 08/05/07
2007-01-03363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-09363aRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-11-24288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-12-02363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-12-02363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-12-05363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-10-07AUDAUDITOR'S RESIGNATION
2002-07-04ELRESS386 DISP APP AUDS 24/06/02
2002-07-04ELRESS366A DISP HOLDING AGM 24/06/02
2002-02-26123NC INC ALREADY ADJUSTED 17/12/01
2002-02-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-26RES04£ NC 100/200000000 17
2002-02-2688(2)RAD 17/12/01--------- £ SI 153163844@1=153163844 £ IC 1/153163845
2001-12-10363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-09-21287REGISTERED OFFICE CHANGED ON 21/09/01 FROM: 55 BASINGHALL STREET LONDON EC2V 5EH
2001-09-20353LOCATION OF REGISTER OF MEMBERS
2001-07-17288aNEW SECRETARY APPOINTED
2001-07-17288bSECRETARY RESIGNED
2001-07-17225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2001-01-03288aNEW DIRECTOR APPOINTED
2001-01-03288aNEW DIRECTOR APPOINTED
2001-01-03288aNEW DIRECTOR APPOINTED
2001-01-03288bDIRECTOR RESIGNED
2001-01-03288aNEW DIRECTOR APPOINTED
2000-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KOHLER HOLDINGS LTD. 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 HOLDINGS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KOHLER HOLDINGS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of KOHLER HOLDINGS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for KOHLER HOLDINGS LTD.
Trademarks
We have not found any records of KOHLER HOLDINGS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KOHLER HOLDINGS LTD.. 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 (70100 - Activities of head offices) as KOHLER HOLDINGS LTD. are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KOHLER HOLDINGS LTD. 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 HOLDINGS LTD. 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 HOLDINGS LTD. 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.