Kohler Mira Limited CHELTENHAM


Kohler Mira started in year 1930 as Private Limited Company with registration number 00252115. The Kohler Mira company has been functioning successfully for 94 years now and its status is active. The firm's office is based in Cheltenham at Whaddon Works. Postal code: GL52 5EP. Since 30th July 2001 Kohler Mira Limited is no longer carrying the name Caradon Mira.

At the moment there are 4 directors in the the firm, namely Emma F., Craig B. and Sarah S. and others. In addition one secretary - Michelle S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kohler Mira Limited Address / Contact

Office Address Whaddon Works
Office Address2 Cromwell Road
Town Cheltenham
Post code GL52 5EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00252115
Date of Incorporation Thu, 20th Nov 1930
Industry Manufacture of taps and valves
End of financial Year 31st December
Company age 94 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Emma F.

Position: Director

Appointed: 18 October 2023

Michelle S.

Position: Secretary

Appointed: 10 August 2023

Craig B.

Position: Director

Appointed: 19 May 2022

Sarah S.

Position: Director

Appointed: 10 June 2019

Karger K.

Position: Director

Appointed: 27 July 2001

Alwyn M.

Position: Secretary

Resigned: 29 October 1992

Natalie M.

Position: Secretary

Appointed: 10 June 2019

Resigned: 10 August 2023

Naveen B.

Position: Director

Appointed: 10 June 2019

Resigned: 19 May 2022

Thomas A.

Position: Director

Appointed: 15 February 2017

Resigned: 18 October 2023

Elizabeth H.

Position: Director

Appointed: 31 March 2016

Resigned: 28 February 2019

Delbert H.

Position: Director

Appointed: 30 September 2015

Resigned: 15 February 2017

James R.

Position: Secretary

Appointed: 26 August 2013

Resigned: 20 November 2018

Martin A.

Position: Director

Appointed: 26 August 2013

Resigned: 30 September 2015

James R.

Position: Director

Appointed: 26 August 2013

Resigned: 20 November 2018

Alan W.

Position: Director

Appointed: 30 June 2006

Resigned: 20 September 2007

Natalie B.

Position: Secretary

Appointed: 27 July 2001

Resigned: 26 August 2013

Natalie B.

Position: Director

Appointed: 27 July 2001

Resigned: 26 August 2013

Herbert K.

Position: Director

Appointed: 27 July 2001

Resigned: 03 September 2022

James W.

Position: Director

Appointed: 27 July 2001

Resigned: 28 February 2017

Jeffrey C.

Position: Director

Appointed: 27 July 2001

Resigned: 26 August 2013

Christopher W.

Position: Director

Appointed: 29 March 2001

Resigned: 27 July 2001

Trevor H.

Position: Director

Appointed: 29 March 2001

Resigned: 27 July 2001

Richard C.

Position: Director

Appointed: 29 March 2001

Resigned: 27 July 2001

Ever 1058 Limited

Position: Secretary

Appointed: 24 November 2000

Resigned: 27 July 2001

Ian W.

Position: Director

Appointed: 15 November 1999

Resigned: 15 June 2000

Richard W.

Position: Director

Appointed: 30 June 1999

Resigned: 30 June 2006

Charles H.

Position: Director

Appointed: 30 June 1999

Resigned: 31 March 2016

Neil S.

Position: Director

Appointed: 25 June 1999

Resigned: 23 November 2000

Andrew S.

Position: Director

Appointed: 03 June 1998

Resigned: 25 June 1999

John C.

Position: Director

Appointed: 27 April 1998

Resigned: 30 June 1999

Stuart R.

Position: Director

Appointed: 27 April 1998

Resigned: 30 June 1999

David H.

Position: Director

Appointed: 27 April 1998

Resigned: 31 December 1998

Simon W.

Position: Director

Appointed: 01 October 1997

Resigned: 30 December 1998

Andrew M.

Position: Director

Appointed: 01 October 1997

Resigned: 11 September 1998

David R.

Position: Director

Appointed: 02 January 1997

Resigned: 30 June 1998

Robert M.

Position: Director

Appointed: 26 January 1996

Resigned: 17 April 1998

Ronald J.

Position: Director

Appointed: 19 September 1995

Resigned: 31 December 1998

Laurence V.

Position: Director

Appointed: 19 September 1995

Resigned: 31 January 1996

Trefor L.

Position: Director

Appointed: 19 September 1995

Resigned: 01 October 1997

John M.

Position: Director

Appointed: 12 April 1995

Resigned: 23 June 1998

Richard H.

Position: Director

Appointed: 06 April 1995

Resigned: 13 October 1995

Juergen F.

Position: Director

Appointed: 29 December 1994

Resigned: 26 January 1996

David G.

Position: Director

Appointed: 29 December 1994

Resigned: 20 December 1996

David T.

Position: Director

Appointed: 29 December 1994

Resigned: 22 December 1995

Karen R.

Position: Secretary

Appointed: 22 February 1994

Resigned: 24 November 2000

Daniel C.

Position: Director

Appointed: 06 January 1994

Resigned: 27 November 1995

Stephen W.

Position: Director

Appointed: 01 March 1993

Resigned: 20 December 1996

Ewen C.

Position: Secretary

Appointed: 29 October 1992

Resigned: 06 December 1993

Peter C.

Position: Director

Appointed: 30 July 1992

Resigned: 08 November 1993

Timothy W.

Position: Director

Appointed: 28 June 1992

Resigned: 29 December 1994

Robert W.

Position: Director

Appointed: 28 June 1992

Resigned: 29 December 1994

Terence M.

Position: Director

Appointed: 28 June 1992

Resigned: 01 June 1994

Richard C.

Position: Director

Appointed: 28 June 1992

Resigned: 31 May 1996

Alwyn M.

Position: Director

Appointed: 28 June 1992

Resigned: 12 April 1995

Michael H.

Position: Director

Appointed: 28 June 1992

Resigned: 24 December 1993

Mark P.

Position: Director

Appointed: 28 June 1992

Resigned: 23 November 2000

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Kohler Showers Holdings Limited from Cheltenham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Kohler Showers Bidco Limited that put Cheltenham, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kohler Showers Holdings Limited

Whaddon Works Cromwell Road, Cheltenham, GL52 5EP, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House For England
Registration number 03983133
Notified on 24 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kohler Showers Bidco Limited

Whaddon Works Cromwell Road, Cheltenham, Gloucestershire, GL52 5EP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 24 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Caradon Mira July 30, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 23rd, August 2023
Free Download (31 pages)

Company search

Advertisements