KOHLER (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameKOHLER (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00075110
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KOHLER (UK) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is KOHLER (UK) LIMITED located?

    Registered Office Address
    Whaddon Works
    Cromwell Road
    GL52 5EP Cheltenham
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of KOHLER (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEYNELL VALVES LIMITEDOct 14, 1902Oct 14, 1902

    What are the latest accounts for KOHLER (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for KOHLER (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Application for strike off 03/05/2022
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Dec 21, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    9 pagesAA

    legacy

    37 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jul 19, 2020 with no updates

    3 pagesCS01

    Register inspection address has been 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

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    legacy

    4 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 19, 2019 with no updates

    3 pagesCS01

    Termination of appointment of James Mc Kee Robinson Iv as a director on Nov 20, 2018

    1 pagesTM01

    Termination of appointment of James Mc Kee Robinson Iv as a secretary on Nov 20, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Jul 19, 2018 with no updates

    3 pagesCS01

    Who are the officers of KOHLER (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADLER, Thomas Gerard
    444 Highland Drive
    Kohler
    Kohler Holdings Limited
    Wisconsin 53044
    United States
    Director
    444 Highland Drive
    Kohler
    Kohler Holdings Limited
    Wisconsin 53044
    United States
    United StatesAmerican224426520001
    KOHLER JUNIOR, Herbert V
    Highland Drive
    53044 Kohler
    444
    Wisconsin
    United States
    Director
    Highland Drive
    53044 Kohler
    444
    Wisconsin
    United States
    United StatesAmerican77428040001
    SADLER, Sarah Louise
    Whaddon Works
    Cromwell Road
    GL52 5EP Cheltenham
    Kohler Mira
    Gloucestershire
    England
    Director
    Whaddon Works
    Cromwell Road
    GL52 5EP Cheltenham
    Kohler Mira
    Gloucestershire
    England
    United KingdomBritish208635430001
    BHOWMIK, Chandan Kanti
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    Secretary
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    British3752320001
    BLACK, Natalie Ann
    Highland Drive
    53044 Kohler
    444
    Wisconsin
    Usa
    Secretary
    Highland Drive
    53044 Kohler
    444
    Wisconsin
    Usa
    American73647190004
    BURNINGHAM, Derek
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    Secretary
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    British3360080001
    CAMERON, Ewen
    Oakfield House Station Road
    RG10 8EU Wargrave
    Berkshire
    Secretary
    Oakfield House Station Road
    RG10 8EU Wargrave
    Berkshire
    British2421530001
    ROBINSON IV, James Mc Kee
    Highland Drive
    Kohler
    444
    Wisconsin 53044
    United States
    Secretary
    Highland Drive
    Kohler
    444
    Wisconsin 53044
    United States
    181053390001
    EVER 1058 LIMITED
    Fourth Floor
    Cloth Hall Court, Infirmary Street
    LS1 2JB Leeds
    West Yorkshire
    Secretary
    Fourth Floor
    Cloth Hall Court, Infirmary Street
    LS1 2JB Leeds
    West Yorkshire
    69209680001
    AGARD, Martin Dean
    Highland Drive
    Kohler
    444
    Wisconsin 53044
    Usa
    Director
    Highland Drive
    Kohler
    444
    Wisconsin 53044
    Usa
    UsaAmerican179886850001
    BLACK, Natalie Ann
    Highland Drive
    53044 Kohler
    444
    Wisconsin
    Usa
    Director
    Highland Drive
    53044 Kohler
    444
    Wisconsin
    Usa
    United StatesAmerican73647190004
    CARRIER, John
    Sandbeck Ridge 48 Willowmead Drive
    Prestbury
    SK10 4DD Macclesfield
    Cheshire
    Director
    Sandbeck Ridge 48 Willowmead Drive
    Prestbury
    SK10 4DD Macclesfield
    Cheshire
    British46823900001
    CHAMBRE, Peter Alan
    25 Mount Ararat Road
    TW10 6PQ Richmond
    Surrey
    Director
    25 Mount Ararat Road
    TW10 6PQ Richmond
    Surrey
    British17430990001
    CHENEY, Jeffrey Paul
    Highland Drive
    53044 Kohler
    444
    Wisconsin
    Usa
    Director
    Highland Drive
    53044 Kohler
    444
    Wisconsin
    Usa
    UsaAmerican152013920001
    FREUND, Juergen
    36 Onslow Road
    Burwood Park
    KT12 5BA Walton On Thames
    Surrey
    Director
    36 Onslow Road
    Burwood Park
    KT12 5BA Walton On Thames
    Surrey
    German39320550001
    GOODWILL, David John, Dr
    The Dormer
    Walnut Court
    GL20 8JA Teddington
    Gloucestershire
    Director
    The Dormer
    Walnut Court
    GL20 8JA Teddington
    Gloucestershire
    British42136590001
    HAAS, Delbert Peter
    Highland Drive
    Kohler
    444
    Wisconsin 53044
    Usa
    Director
    Highland Drive
    Kohler
    444
    Wisconsin 53044
    Usa
    Usa/WisconsinAmerican202272000001
    HANNAH, Alan Grant
    The Old Post Office 8 Newcastle Road
    South Brereton Green
    CW11 1RS Sandbach
    Cheshire
    Director
    The Old Post Office 8 Newcastle Road
    South Brereton Green
    CW11 1RS Sandbach
    Cheshire
    British72607060001
    HASTINGS, Charles Richard
    Hollybush House
    Pamington
    GL20 8LX Tewkesbury
    Gloucestershire
    Director
    Hollybush House
    Pamington
    GL20 8LX Tewkesbury
    Gloucestershire
    United KingdomBritish65787770002
    HAWKINS, Maureen Ann
    11 Pennine Way
    CV10 8PW Nuneaton
    Warwickshire
    Director
    11 Pennine Way
    CV10 8PW Nuneaton
    Warwickshire
    British47004180001
    MCFAULL, John
    12a Charlotte Rose House
    Christchurch Road
    GL50 2PB Cheltenham
    Gloucestershire
    Director
    12a Charlotte Rose House
    Christchurch Road
    GL50 2PB Cheltenham
    Gloucestershire
    British62344930002
    MCGRATH, Alwyn Mary
    389 Innsworth Lane
    Churchdown
    GL3 1HA Gloucester
    Gloucestershire
    Director
    389 Innsworth Lane
    Churchdown
    GL3 1HA Gloucester
    Gloucestershire
    British4468010001
    MILLS, Robert John Henry
    Hacheston Lodge The Street
    Hacheston
    IP13 0DL Woodbridge
    Suffolk
    Director
    Hacheston Lodge The Street
    Hacheston
    IP13 0DL Woodbridge
    Suffolk
    EnglandBritish62567910001
    MONKS, Terence John
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    Director
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    British80344460001
    MOSS, Andrew John
    Field View Ham Lane
    Aston
    OX18 2DE Bampton
    Oxfordshire
    Director
    Field View Ham Lane
    Aston
    OX18 2DE Bampton
    Oxfordshire
    British55351010001
    PICKERING, Mark Ian
    54 Broadway Road
    WR11 1BQ Evesham
    Worcestershire
    Director
    54 Broadway Road
    WR11 1BQ Evesham
    Worcestershire
    EnglandBritish107375670001
    ROBINSON IV, James Mc Kee
    Highland Drive
    Kohler
    444
    Wisconsin 53044
    United States
    Director
    Highland Drive
    Kohler
    444
    Wisconsin 53044
    United States
    United StatesAmerican179424210001
    SEDDON, Andrew David
    19 Balmuir Gardens
    Putney
    SW15 6NG London
    Director
    19 Balmuir Gardens
    Putney
    SW15 6NG London
    British68650190001
    SIFORD, Neil Edward
    29 Vernon Road
    SW14 8NH London
    Director
    29 Vernon Road
    SW14 8NH London
    British65308310001
    TILMAN, David Ward
    Fairmead
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Fairmead
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    United KingdomBritish81215590001
    VINE CHATTERTON, Laurence
    St Marys Kingfisher Corner
    Old Merrow Street
    GU4 7AX Guildford
    Surrey
    Director
    St Marys Kingfisher Corner
    Old Merrow Street
    GU4 7AX Guildford
    Surrey
    British52625790001
    WALKER, Timothy
    Sandhurst Farm
    Clayhill Road, Lamberhurst
    TN3 8AX Tunbridge Wells
    Kent
    Director
    Sandhurst Farm
    Clayhill Road, Lamberhurst
    TN3 8AX Tunbridge Wells
    Kent
    United KingdomBritish64603310001
    WHEELER, Simon Crane
    Pond Oast Postern Park Farm
    Postern Lane
    TN11 0QT Tonbridge
    Kent
    Director
    Pond Oast Postern Park Farm
    Postern Lane
    TN11 0QT Tonbridge
    Kent
    British39252030001
    WHITE, Richard William
    Hallery House
    48 Shurdington Road
    GL53 0JE Cheltenham
    Gloucestershire
    Director
    Hallery House
    48 Shurdington Road
    GL53 0JE Cheltenham
    Gloucestershire
    British77704060003
    WINSTONE, Robert James
    The Coach House
    Stanley Road Battledown
    GL52 6PB Cheltenham
    Gloucestershire
    Director
    The Coach House
    Stanley Road Battledown
    GL52 6PB Cheltenham
    Gloucestershire
    British12687420002

    Who are the persons with significant control of KOHLER (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cromwell Road
    GL52 5EP Cheltenham
    Kohler Mira Limited
    Gloucestershire
    England
    Apr 06, 2016
    Cromwell Road
    GL52 5EP Cheltenham
    Kohler Mira Limited
    Gloucestershire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number252115
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does KOHLER (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 03, 1981
    Delivered On Apr 07, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including goodwill book debts uncalled capital. & all buildings fixtures (inc. Trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 07, 1981Registration of a charge
    • Aug 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 04, 1978
    Delivered On Jul 24, 1978
    Satisfied
    Amount secured
    £85,776.00.
    Short particulars
    Steinel bz 20 machining centre, serial no. ME7 6619.
    Persons Entitled
    • Lloyds and Scottish Trust Limited
    Transactions
    • Jul 24, 1978Registration of a charge
    • Aug 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 11, 1940
    Delivered On Jan 25, 1940
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on undertaking and all property and assets present and future including goodwill & uncalled capital. F/h property in montrose street, littles lane & southampton street, wolverhampton. Together with all fixtures (including trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 25, 1940Registration of a charge
    • Aug 05, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0