KOHLER MIRA LIMITED - CHELTENHAM


Company Profile Company Filings

Overview

KOHLER MIRA LIMITED is a Private Limited Company from CHELTENHAM and has the status: Active.
KOHLER MIRA LIMITED was incorporated 93 years ago on 20/11/1930 and has the registered number: 00252115. The accounts status is FULL and accounts are next due on 30/09/2024.

KOHLER MIRA LIMITED - CHELTENHAM

This company is listed in the following categories:
28140 - Manufacture of taps and valves

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

WHADDON WORKS
CHELTENHAM
GLOUCESTERSHIRE
GL52 5EP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/06/2023 05/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MICHELLE SCHULTZ Secretary 2023-08-10 CURRENT
MR CRAIG BAKER Nov 1974 British Director 2022-05-19 CURRENT
EMMA MARION FOSTER Mar 1981 British Director 2023-10-18 CURRENT
KARGER DAVID KOHLER Jun 1966 American Director 2001-07-27 CURRENT
MRS SARAH LOUISE SADLER Apr 1982 British Director 2019-06-10 CURRENT
DR DAVID FRANK HILL Oct 1960 British Director 1998-04-27 UNTIL 1998-12-31 RESIGNED
MR DAVID WARD TILMAN Oct 1953 British Director 1994-12-29 UNTIL 1995-12-22 RESIGNED
MR JAMES MC KEE ROBINSON IV Jan 1970 American Director 2013-08-26 UNTIL 2018-11-20 RESIGNED
DAVID ANTONY THOMAS RAYFIELD Mar 1945 British Director 1997-01-02 UNTIL 1998-06-30 RESIGNED
MR MARK IAN PICKERING Feb 1958 British Director RESIGNED
MR ROBERT JOHN HENRY MILLS Jan 1950 British Director 1996-01-26 UNTIL 1998-04-17 RESIGNED
TERENCE JOHN MONKS Mar 1949 British Director RESIGNED
STUART STACY ROLLAND Apr 1964 British Director 1998-04-27 UNTIL 1999-06-30 RESIGNED
MRS ALWYN MARY MCGRATH Mar 1949 British Director RESIGNED
JOHN MCFAULL Sep 1956 British Director 1995-04-12 UNTIL 1998-06-23 RESIGNED
MR TREFOR WILMOT LLEWELLYN Jul 1947 British Director 1995-09-19 UNTIL 1997-10-01 RESIGNED
MR RICHARD ALEXANDER HOUGHTON Oct 1958 Irish Director 1995-04-06 UNTIL 1995-10-13 RESIGNED
RONALD GLYN JONES Sep 1943 British Director 1995-09-19 UNTIL 1998-12-31 RESIGNED
HERBERT V KOHLER JUNIOR Feb 1939 American Director 2001-07-27 UNTIL 2022-09-03 RESIGNED
ANDREW JOHN MOSS Mar 1965 British Director 1997-10-01 UNTIL 1998-09-11 RESIGNED
MS NATALIE ANN BLACK Dec 1949 American Secretary 2001-07-27 UNTIL 2013-08-26 RESIGNED
MR EWEN CAMERON Mar 1942 Secretary 1992-10-29 UNTIL 1993-12-06 RESIGNED
MRS NATALIE MACIOLEK Secretary 2019-06-10 UNTIL 2023-08-10 RESIGNED
MRS ALWYN MARY MCGRATH Mar 1949 British Secretary RESIGNED
KAREN RICHARDSON British Secretary 1994-02-22 UNTIL 2000-11-24 RESIGNED
MR JAMES MC KEE ROBINSON IV Secretary 2013-08-26 UNTIL 2018-11-20 RESIGNED
EVER 1058 LIMITED Secretary 2000-11-24 UNTIL 2001-07-27 RESIGNED
MR NAVEEN BEGWANI Sep 1973 Indian Director 2019-06-10 UNTIL 2022-05-19 RESIGNED
MR CHARLES RICHARD HASTINGS Jun 1959 British Director 1999-06-30 UNTIL 2016-03-31 RESIGNED
MR DELBERT PETER HAAS Sep 1956 American Director 2015-09-30 UNTIL 2017-02-15 RESIGNED
DR DAVID JOHN GOODWILL Aug 1946 British Director 1994-12-29 UNTIL 1996-12-20 RESIGNED
JUERGEN FREUND Mar 1949 German Director 1994-12-29 UNTIL 1996-01-26 RESIGNED
MR RICHARD GORDON COX British Director RESIGNED
MR RICHARD ANDREW CONNELL Mar 1955 British Director 2001-03-29 UNTIL 2001-07-27 RESIGNED
DANIEL CHARLES COHEN Jul 1948 British Director 1994-01-06 UNTIL 1995-11-27 RESIGNED
MRS ELIZABETH JANE HAZELDENE Jan 1970 British Director 2016-03-31 UNTIL 2019-02-28 RESIGNED
MR JEFFREY PAUL CHENEY Feb 1956 American Director 2001-07-27 UNTIL 2013-08-26 RESIGNED
JOHN CARRIER Oct 1948 British Director 1998-04-27 UNTIL 1999-06-30 RESIGNED
MS NATALIE ANN BLACK Dec 1949 American Director 2001-07-27 UNTIL 2013-08-26 RESIGNED
ANDREW DAVID SEDDON Sep 1959 British Director 1998-06-03 UNTIL 1999-06-25 RESIGNED
MR MARTIN DEAN AGARD Nov 1962 American Director 2013-08-26 UNTIL 2015-09-30 RESIGNED
MR THOMAS GERARD ADLER Oct 1960 American Director 2017-02-15 UNTIL 2023-10-18 RESIGNED
MR PETER ALAN CHAMBRE Nov 1955 British Director 1992-07-30 UNTIL 1993-11-08 RESIGNED
DR DAVID FRANK HILL Oct 1960 British Director 1998-04-27 UNTIL 2000-11-23 RESIGNED
TREVOR TERENCE HARVEY Nov 1956 British Director 2001-03-29 UNTIL 2001-07-27 RESIGNED
MR MICHAEL OSBOURNE HISCOCK Jun 1932 British Director RESIGNED
TIMOTHY WALKER Jun 1939 British Director RESIGNED
LAURENCE VINE CHATTERTON Oct 1949 British Director 1995-09-19 UNTIL 1996-01-31 RESIGNED
STEPHEN ANDREW WATT Jul 1957 British Director 1993-03-01 UNTIL 1996-12-20 RESIGNED
NEIL EDWARD SIFORD Jul 1964 British Director 1999-06-25 UNTIL 2000-11-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Kohler Showers Holdings Limited 2023-07-24 Cheltenham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Kohler Showers Bidco Limited 2016-04-06 - 2023-07-24 Cheltenham   Gloucestershire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KOHLER (UK) LIMITED CHELTENHAM Dissolved... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
IDEAL BOILERS LIMITED HULL Active FULL 25210 - Manufacture of central heating radiators and boilers
GRADUS GROUP LIMITED BIRMINGHAM Dissolved... FULL 70100 - Activities of head offices
DECOR FABRICATIONS LIMITED ALTRINCHAM Dissolved... FULL 27400 - Manufacture of electric lighting equipment
HENRAD (U.K.) LIMITED TYNE & WEAR Active DORMANT 99999 - Dormant Company
GRADUS LIMITED ALTRINCHAM Active FULL 22290 - Manufacture of other plastic products
ABBEY BUSINESS EQUIPMENT LIMITED HERTFORD ENGLAND Active AUDIT EXEMPTION SUBSI 46650 - Wholesale of office furniture
GRADUS CARPETS LIMITED BIRMINGHAM Dissolved... DORMANT 46410 - Wholesale of textiles
ABBEY OFFICE INTERIORS LIMITED CHELTENHAM UNITED KINGDOM Active DORMANT 74990 - Non-trading company
GENUS GROUP LIMITED BIRMINGHAM Dissolved... FULL 99999 - Dormant Company
GRADUS GROUP TRUSTEE LIMITED ALTRINCHAM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
KOHLER MIRA UK TRUSTEES LIMITED CHELTENHAM Active DORMANT 74990 - Non-trading company
KOHLER MIRA UK EXECUTIVE TRUSTEES LIMITED CHELTENHAM Dissolved... DORMANT 74990 - Non-trading company
GRADUS FABRICS LIMITED ALTRINCHAM Dissolved... FULL 74990 - Non-trading company
GRADUS GROUP HOLDINGS NO 1 LIMITED BIRMINGHAM Dissolved... FULL 74990 - Non-trading company
GRADUS GROUP HOLDINGS NO 2 LIMITED BIRMINGHAM Dissolved... FULL 74990 - Non-trading company
GRADUS GROUP HOLDINGS LIMITED ALTRINCHAM Active GROUP 70100 - Activities of head offices
ABBEY LEISURE INTERIORS LIMITED CHELTENHAM UNITED KINGDOM Active DORMANT 77330 - Renting and leasing of office machinery and equipment (including computers)
GERFLOR FLOORING UK LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 46470 - Wholesale of furniture, carpets and lighting equipment

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KOHLER SHOWERS HOLDINGS LIMITED CHELTENHAM Active GROUP 25210 - Manufacture of central heating radiators and boilers
KOHLER HOLDINGS LTD. CHELTENHAM Active GROUP 70100 - Activities of head offices
KOHLER MIRA UK TRUSTEES LIMITED CHELTENHAM Active DORMANT 74990 - Non-trading company
POWERWAVE ENERGY LIMITED CHELTENHAM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.