Kohler Showers Holdings Limited CHELTENHAM


Founded in 2000, Kohler Showers Holdings, classified under reg no. 03983133 is an active company. Currently registered at Whaddon Works GL52 5EP, Cheltenham the company has been in the business for 24 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 30th July 2001 Kohler Showers Holdings Limited is no longer carrying the name Caradon Showers Holdings.

The company has 2 directors, namely Ty S., Samantha P.. Of them, Samantha P. has been with the company the longest, being appointed on 1 August 2022 and Ty S. has been with the company for the least time - from 22 September 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kohler Showers Holdings 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 03983133
Date of Incorporation Fri, 28th Apr 2000
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of central heating radiators and boilers
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Ty S.

Position: Director

Appointed: 22 September 2023

Samantha P.

Position: Director

Appointed: 01 August 2022

Natalie M.

Position: Secretary

Appointed: 03 July 2019

Resigned: 10 August 2023

Naveen B.

Position: Director

Appointed: 03 July 2019

Resigned: 18 May 2022

Thomas A.

Position: Director

Appointed: 15 February 2017

Resigned: 22 September 2023

Delbert H.

Position: Director

Appointed: 30 September 2015

Resigned: 15 February 2017

Martin A.

Position: Director

Appointed: 26 August 2013

Resigned: 30 September 2015

James R.

Position: Secretary

Appointed: 26 August 2013

Resigned: 20 November 2018

James R.

Position: Director

Appointed: 26 August 2013

Resigned: 20 November 2018

Herbert K.

Position: Director

Appointed: 27 July 2001

Resigned: 03 September 2022

Natalie B.

Position: Secretary

Appointed: 27 July 2001

Resigned: 26 August 2013

Natalie B.

Position: Director

Appointed: 27 July 2001

Resigned: 26 August 2013

Jeffrey C.

Position: Director

Appointed: 27 July 2001

Resigned: 26 August 2013

Trevor H.

Position: Director

Appointed: 29 March 2001

Resigned: 27 July 2001

David F.

Position: Director

Appointed: 29 March 2001

Resigned: 27 July 2001

Christopher W.

Position: Director

Appointed: 29 March 2001

Resigned: 27 July 2001

Ever 1058 Limited

Position: Secretary

Appointed: 24 November 2000

Resigned: 27 July 2001

Pierre D.

Position: Director

Appointed: 24 November 2000

Resigned: 27 July 2001

Simon P.

Position: Director

Appointed: 04 October 2000

Resigned: 27 July 2001

Philip G.

Position: Director

Appointed: 04 October 2000

Resigned: 27 July 2001

Richard C.

Position: Secretary

Appointed: 04 October 2000

Resigned: 24 November 2000

Richard C.

Position: Director

Appointed: 04 October 2000

Resigned: 27 July 2001

Everdirector Limited

Position: Nominee Director

Appointed: 28 April 2000

Resigned: 04 October 2000

Eversecretary Limited

Position: Nominee Secretary

Appointed: 28 April 2000

Resigned: 04 October 2000

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Kohler Euro Confluence Ltd from Isle Of Man, Isle Of Man. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Kohler Mira Limited that entered Cheltenham, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Kohler Euro Confluence Ltd

First Names House Victoria Road, Douglas, Isle Of Man, IM2 4PD, Isle Of Man

Legal authority Isle Of Man Companies Act 2006
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 013928v
Notified on 6 April 2016
Ceased on 31 December 2022
Nature of control: 75,01-100% shares

Kohler Mira Limited

Kohler Mira Limited Cromwell Road, Cheltenham, Gloucestershire, GL52 5EP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 252115
Notified on 28 April 2017
Ceased on 31 December 2022
Nature of control: 75,01-100% shares

Company previous names

Caradon Showers Holdings July 30, 2001
Ever 1335 December 6, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 23rd, August 2023
Free Download (37 pages)

Company search

Advertisements