Do you have a dispute with a business?
Make it public
KOHLER MIRA LIMITED
WHADDON WORKS, CROMWELL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL52 5EPCompany Number: 00252115
Incorporation date: 20-Nov-1930
Status: Active
Entity type: Private Limited Company
SIC codes:
28140 Manufacture of taps and valves
SUMMARY
This company is 93.5 years old and is currently active. It is controlled by Kohler Showers Bidco Limited. The company has positive equity (net assets) of GBP 143.8 million which has increased from GBP 129.6 million in the previous year. The latest reported revenue figure is GBP 135.8 million which is similar to the previous year's figure of GBP 136.4 million. The company has 4 active officers (directors or partners) who are or were officers of 14 other companies, 2 (14.3%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are 5 court cases involving the company that we are aware of.FINANCIALS (BETA)
Next accounts due: 30-Sep-2024Accounts Filed: FULL (31-Dec-2022)
P&L Financials:
Year end | Currency | Revenue | Operating profit | Interest Received | Interest Paid | Tax | Net Profit GBP |
---|---|---|---|---|---|---|---|
03-Dec-2019 | GBP | 135,800,000 | 160,000 | 797,000 | 15,485,000 | ||
31-Dec-2018 | GBP | 136,408,000 | 129,000 | 377,000 | 17,238,000 | ||
31-Dec-2017 | GBP | 137,656,000 | 388,000 | 2,839,000 | 11,750,000 | ||
31-Dec-2016 | GBP | 131,164,000 | 182,000 | 2,140,000 | 14,216,000 | ||
31-Dec-2015 | GBP | 133,084,000 | 31,000 | 3,238,000 | 20,154,000 | ||
31-Dec-2014 | GBP | 129,468,000 | 18,274,000 | 629,000 | 324,000 | 2,308,000 | 12,779,000 |
31-Dec-2013 | GBP | 125,975,000 | 15,968,000 | 870,000 | 272,000 | 1,747,000 | 14,819,000 |
31-Dec-2012 | GBP | 125,210,000 | 10,278,000 | 537,000 | 114,000 | 3,207,000 | 7,494,000 |
31-Dec-2011 | GBP | 129,804,000 | 14,194,000 | 601,000 | 2,000 | 6,372,000 | 8,421,000 |
31-Dec-2010 | GBP | 124,330,000 | 25,591,000 | 428,000 | 7,374,000 | 18,645,000 | |
31-Dec-2009 | GBP | 120,099,000 | 25,139,000 | 243,000 | 197,000 | 7,192,000 | 17,993,000 |
Balance Sheet Financials:
Year end | Currency | Cash | Current Assets | Current Liabilities | Debt | Share Capital | Premium Reserve | Retained Earnings | Net Assets |
---|---|---|---|---|---|---|---|---|---|
03-Dec-2019 | GBP | 14,867,000 | 363,000 | 53,000 | 143,841,000 | ||||
31-Dec-2018 | GBP | 15,422,000 | 363,000 | 53,000 | 105,313,000 | 129,601,000 | |||
31-Dec-2017 | GBP | 12,162,000 | 363,000 | 3,000 | 88,463,000 | 112,755,000 | |||
31-Dec-2016 | GBP | 2,815,000 | 363,000 | 53,000 | 70,733,000 | 95,031,000 | |||
31-Dec-2015 | GBP | 363,000 | 53,000 | 67,708,000 | 92,012,000 | ||||
31-Dec-2014 | GBP | 2,091,000 | 72,522,000 | 363,000 | 53,000 | 56,523,000 | 80,833,000 | ||
31-Dec-2013 | GBP | 4,829,000 | 69,271,000 | 57,532,000 | 81,847,000 | ||||
31-Dec-2012 | GBP | 1,469,000 | 67,584,000 | 363,000 | 53,000 | 51,866,000 | 76,186,000 | ||
31-Dec-2011 | GBP | 639,000 | 62,668,000 | 363,000 | 53,000 | 52,978,000 | 77,303,000 | ||
31-Dec-2010 | GBP | 2,222,000 | 82,164,000 | 363,000 | 53,000 | 65,833,000 | 90,164,000 | ||
31-Dec-2009 | GBP | 4,561,000 | 66,112,000 | 56,117,000 | 80,454,000 |
VALUATION EVENTS (BETA)
Year end | Currency | % Equity | Sum raised | Pre-Money Valuation* | Post-Money Valuation* | Enterprise Value** |
---|---|---|---|---|---|---|
31-Dec-2014 | GBP | 100.00% | 416,000 | 0 | 416,000 | -3,252,000 |
31-Dec-2013 | GBP | inf% | -416,000 | 416,000 | 0 | -2,941,000 |
31-Dec-2010 | GBP | 100.00% | 416,000 | 0 | 416,000 | -3,183,500 |
** Estimated based on average Cash and Debt levels during period
DISPUTES
No disputes filed on www.disputesregister.orgCOMPANY SECRETARY
Status | Name | Appointed on | Resigned on | Occupation | Nationality | All apointments (active/resigned) |
---|---|---|---|---|---|---|
Active | Michelle SCHULTZ | 10 Aug 2023 | 18 Apr 2024 | 1 - 0 | ||
Resigned | Natalie MACIOLEK | 10 Jun 2019 | 10 Aug 2023 | 0 - 1 | ||
Resigned | James Mc Kee ROBINSON IV | 26 Aug 2013 | 20 Nov 2018 | 0 - 1 | ||
Resigned | Natalie Ann BLACK | 27 Jul 2001 | 26 Aug 2013 | Attorney | American | 0 - 22 |
Resigned | EVER 1058 LIMITED | 24 Nov 2000 | 27 Jul 2001 | 0 - 30 | ||
Resigned | Karen Diana RICHARDSON | 22 Feb 1994 | 24 Nov 2000 | 0 - 47 | ||
Resigned | Ewen CAMERON | 29 Oct 1992 | 06 Dec 1993 | 0 - 46 | ||
Resigned | Alwyn Mary MCGRATH | 29 Oct 1992 | 0 - 3 |
DIRECTORS
Status | Name | Appointed on | Resigned on | Occupation | Nationality | All appointments (active/resigned) |
Dissolved companies (rate) |
---|---|---|---|---|---|---|---|
Active | Emma Marion FOSTER | 18 Oct 2023 | Managing Director | British | 4 - 3 | 3 (42.9%) | |
Active | Craig BAKER | 19 May 2022 | Director | British | 2 - 0 | 0 (0.0%) | |
Resigned | Naveen BEGWANI | 10 Jun 2019 | 19 May 2022 | Director | Indian | 0 - 7 | 1 (14.3%) |
Active | Sarah Louise SADLER | 10 Jun 2019 | Director | British | 3 - 1 | 0 (0.0%) | |
Resigned | Thomas Gerard ADLER | 15 Feb 2017 | 18 Oct 2023 | Chief Financial Officer | American | 1 - 18 | 6 (31.6%) |
Resigned | Elizabeth Jane HAZELDENE | 31 Mar 2016 | 28 Feb 2019 | Managing Director | British | 1 - 1 | 0 (0.0%) |
Resigned | Delbert Peter HAAS | 30 Sep 2015 | 15 Feb 2017 | Company Director | American | 0 - 14 | 2 (14.3%) |
Resigned | Martin Dean AGARD | 26 Aug 2013 | 30 Sep 2015 | Company Director | American | 0 - 16 | 3 (18.8%) |
Resigned | James Mc Kee ROBINSON IV | 26 Aug 2013 | 20 Nov 2018 | Company Director | American | 0 - 18 | 5 (27.8%) |
Resigned | Alan Charles Roger WILSON | 30 Jun 2006 | 20 Sep 2007 | Managing Director | British | 0 - 3 | 2 (66.7%) |
Resigned | James WESTDORP | 27 Jul 2001 | 28 Feb 2017 | Executive | American | 0 - 1 | 0 (0.0%) |
Resigned | Natalie Ann BLACK | 27 Jul 2001 | 26 Aug 2013 | Attorney | American | 0 - 22 | 4 (18.2%) |
Resigned | Jeffrey Paul CHENEY | 27 Jul 2001 | 26 Aug 2013 | Executive | American | 0 - 19 | 3 (15.8%) |
Resigned | Herbert V KOHLER JUNIOR | 27 Jul 2001 | 03 Sep 2022 | Executive | American | 0 - 9 | 1 (11.1%) |
Active | Karger David KOHLER | 27 Jul 2001 | Executive | American | 2 - 3 | 0 (0.0%) | |
Resigned | Christopher John WHITELL | 29 Mar 2001 | 27 Jul 2001 | Accountant | British | 1 - 16 | 2 (11.8%) |
Resigned | Trevor Terence HARVEY | 29 Mar 2001 | 27 Jul 2001 | Chief Executive Officer | British | 8 - 35 | 26 (60.5%) |
Resigned | Richard Andrew CONNELL | 29 Mar 2001 | 27 Jul 2001 | Director | British | 0 - 67 | 32 (47.8%) |
Resigned | Ian Willis WHITING | 15 Nov 1999 | 15 Jun 2000 | Director | British | 0 - 3 | 2 (66.7%) |
Resigned | Richard William WHITE | 30 Jun 1999 | 30 Jun 2006 | Director | British | 0 - 5 | 0 (0.0%) |
Resigned | Charles Richard HASTINGS | 30 Jun 1999 | 31 Mar 2016 | Director | British | 2 - 12 | 0 (0.0%) |
Resigned | Neil Edward SIFORD | 25 Jun 1999 | 23 Nov 2000 | Director | British | 0 - 19 | 8 (42.1%) |
Resigned | Andrew David SEDDON | 03 Jun 1998 | 25 Jun 1999 | Company Director | British | 3 - 30 | 14 (42.4%) |
Resigned | John CARRIER | 27 Apr 1998 | 30 Jun 1999 | Director | British | 0 - 6 | 0 (0.0%) |
Resigned | Stuart Stacy ROLLAND | 27 Apr 1998 | 30 Jun 1999 | Director | British | 0 - 8 | 0 (0.0%) |
Resigned | David Frank HILL | 27 Apr 1998 | 31 Dec 1998 | Engineer | British | 0 - 1 | 0 (0.0%) |
Resigned | Andrew John MOSS | 01 Oct 1997 | 11 Sep 1998 | Chartered Accountant | British | 0 - 16 | 6 (37.5%) |
Resigned | Simon Crane WHEELER | 01 Oct 1997 | 30 Dec 1998 | Company Director | British | 0 - 32 | 9 (28.1%) |
Resigned | David Antony Thomas RAYFIELD | 02 Jan 1997 | 30 Jun 1998 | Director | British | 0 - 3 | 1 (33.3%) |
Resigned | Robert John Henry MILLS | 26 Jan 1996 | 17 Apr 1998 | Company Director | British | 1 - 32 | 18 (54.5%) |
Resigned | Laurence VINE CHATTERTON | 19 Sep 1995 | 31 Jan 1996 | Director | British | 0 - 8 | 2 (25.0%) |
Resigned | Trefor Wilmot LLEWELLYN | 19 Sep 1995 | 01 Oct 1997 | Accountant | British | 1 - 30 | 9 (29.0%) |
Resigned | Ronald Glyn JONES | 19 Sep 1995 | 31 Dec 1998 | Director | British | 0 - 2 | 0 (0.0%) |
Resigned | John MCFAULL | 12 Apr 1995 | 23 Jun 1998 | Company Director | British | 0 - 4 | 1 (25.0%) |
Resigned | Richard Alexander HOUGHTON | 06 Apr 1995 | 13 Oct 1995 | Director | Irish | 8 - 41 | 12 (24.5%) |
Resigned | David Ward TILMAN | 29 Dec 1994 | 22 Dec 1995 | Company Director | British | 2 - 63 | 16 (24.6%) |
Resigned | David John, Dr GOODWILL | 29 Dec 1994 | 20 Dec 1996 | Company Director | British | 0 - 4 | 1 (25.0%) |
Resigned | Juergen FREUND | 29 Dec 1994 | 26 Jan 1996 | Company Director | German | 0 - 8 | 1 (12.5%) |
Resigned | Daniel Charles COHEN | 06 Jan 1994 | 27 Nov 1995 | Company Director | British | 0 - 26 | 11 (42.3%) |
Resigned | Stephen Andrew WATT | 01 Mar 1993 | 20 Dec 1996 | Company Director | British | 3 - 9 | 5 (41.7%) |
Resigned | Peter Alan CHAMBRE | 30 Jul 1992 | 08 Nov 1993 | Company Director | British | 0 - 12 | 5 (41.7%) |
Resigned | Michael Osbourne HISCOCK | 24 Dec 1993 | Company Director | British | 0 - 1 | 0 (0.0%) | |
Resigned | Robert James WINSTONE | 29 Dec 1994 | Company Director | British | 0 - 8 | 3 (37.5%) | |
Resigned | Mark Ian PICKERING | 23 Nov 2000 | Company Director | British | 0 - 16 | 6 (37.5%) | |
Resigned | Timothy WALKER | 29 Dec 1994 | Company Director | British | 0 - 39 | 15 (38.5%) | |
Resigned | Terence John MONKS | 01 Jun 1994 | Company Director | British | 0 - 106 | 67 (63.2%) | |
Resigned | Alwyn Mary MCGRATH | 12 Apr 1995 | Company Director | British | 0 - 3 | 0 (0.0%) | |
Resigned | Richard Gordon COX | 31 May 1996 | Company Director | British | 2 - 2 | 0 (0.0%) |
Average tenure of active directors: 7.5 years
Average tenure of resigned directors: 3.2 years
Average active director Dissolution Rate: 10.7%
DIRECTOR APPOINTMENTS IN OTHER COMPANIES
Name
|
|||||
---|---|---|---|---|---|
KOHLER (UK) LIMITED (00075110) - Active | ✔ | ||||
KOHLER MIRA LIMITED (00252115) - Active | ✔ | ✔ | ✔ | ✔ | |
L.ROBINSON & CO. (GARAGES) LIMITED (00301037) - Dissolved | ✔ | ||||
L. ROBINSON & CO (GILLINGHAM) LIMITED (00451655) - Active | ✔ | ||||
JUBILEE COMPONENTS LIMITED (00537745) - Active - Proposal to Strike off | ✔ | ||||
KOHLER DARYL LIMITED (00907700) - Active | ✔ | ||||
L.ROBINSON & CO. (PLATING) LIMITED (00936406) - Dissolved | ✔ | ||||
JUBILEE CLIPS LIMITED (01305695) - Active | ✔ | ||||
KOHLER HOLDINGS LTD. (04107833) - Active | ✔ | ||||
BATHROOM MANUFACTURERS ASSOCIATION (07355605) - Active | ✔ | ||||
RECOUP ENERGY SOLUTIONS LTD (07842019) - Active | ✔ | ||||
KK DAYTONA HOLDING LTD (10449580) - Active | ✔ | ||||
KOHLER INTERNATIONAL HOLDINGS, LTD (FC033790) - Active | ✔ | ||||
KOHLER EURO CONFLUENCE, LTD. (FC033807) - Active | ✔ | ||||
THE OLD COURSE LIMITED (SC107577) - Active | ✔ |
SHAREHOLDERS (BETA)
Shareholder name | Share class | Shares at confirmation date | ||||
---|---|---|---|---|---|---|
2016-06-21 | 2015-06-21 | 2014-06-21 | 2013-06-21 | 2012-06-21 | ||
KOHLER SHOWERS BIDCO LIMITED | ORDINARY | 1,452,000 100% | 1,452,000 100% | 1,452,000 100% | 1,452,000 100% | 1,452,000 100% |
SHAREHOLDINGS (BETA)
no shareholding data
CONTROLLED COMPANIES / CONTROLLING ENTITIES
Controlling entities above
KOHLER MIRA LIMITED
no controlled companies
LATE PAYMENTS REPORT
Start date | End date | Average days to pay | % invoices paid over 60 days | % invoices not paid within agreed terms | Gov.uk report |
---|---|---|---|---|---|
2023-07-01 | 2023-12-31 | 57 | 15% | 9% | 80114 |
2023-01-01 | 2023-06-30 | 55 | 17% | 9% | 72787 |
2022-07-01 | 2022-12-31 | 56 | 15% | 11% | 65575 |
2022-01-01 | 2022-06-30 | 55 | 15% | 12% | 59988 |
2021-07-01 | 2021-12-31 | 56 | 17% | 14% | 53122 |
2021-01-01 | 2021-06-30 | 50 | 15% | 15% | 46467 |
2020-07-01 | 2020-12-31 | 59 | 19% | 21% | 42581 |
2020-01-01 | 2020-06-30 | 63 | 25% | 32% | 32432 |
2019-07-01 | 2019-12-31 | 62 | 19% | 33% | 28937 |
2019-01-01 | 2019-06-30 | 59 | 17% | 29% | 22763 |
2018-07-01 | 2018-12-31 | 55 | 15% | 14% | 10485 |
2018-01-01 | 2018-06-30 | 56 | 11% | 15% | 5857 |
COURT CASES
Date | Title | Reference | Subject |
---|---|---|---|
2018-07-30 | Mr J A Malo Garcia v Kohler Mira Ltd | [2018] UKET 1805416/2018 | Race Discrimination |
2014-06-13 | Kohler Mira Ltd v Bristan Group Ltd | [2014] EWHC 1931 (IPEC) | |
2013-01-28 | Kohler Mira Ltd v Bristan Group Ltd | [2013] EWPCC 5 | |
2013-01-28 | Kohler Mira Ltd v Bristan Group Ltd | [2013] EWPCC 2 | |
2006-07-26 | Kohler Mira Ltd v Soper | [2006] DRS 3727 |
PATENTS
Title | Date filed | Status | Publication number |
---|---|---|---|
Additive dispenser | 2017-06-27 | Awaiting First Examination | GB2553031 |
Multiple outlet shower control | 2017-01-13 | Pending if pre publication date, "Application Published" if publication date is today or in the past | GB2558891 |
Sliding door mechanism | 2016-11-17 | Awaiting First Examination | GB2546580 |
Panel mount | 2016-11-07 | Pending if pre publication date, "Application Published" if publication date is today or in the past | GB2556346 |
Slide Rail Mechanism | 2016-10-26 | Pending if pre publication date, "Application Published" if publication date is today or in the past | GB2555421 |
Door hinge | 2016-09-07 | Awaiting First Examination | GB2553733 |
Door hinge | 2016-09-07 | Awaiting First Examination | GB2553545 |
Plumbing fixtures | 2016-07-21 | Awaiting First Examination | GB2552368 |
Plumbing fixtures | 2016-07-21 | Awaiting First Examination | GB2552369 |
Actuator | 2016-06-02 | Awaiting Re-examination | GB2550956 |
Spray heads | 2016-05-04 | Awaiting First Examination | GB2549971 |
Spray head | 2016-03-09 | Pending if pre publication date, "Application Published" if publication date is today or in the past | GB2548339 |
Faucet | 2015-12-18 | Awaiting First Examination | GB2545502 |
Plumbing fixtures | 2015-12-17 | Awaiting First Examination | GB2545470 |
Faucets | 2015-12-17 | Awaiting First Examination | GB2545473 |
Plumbing fixtures | 2015-12-17 | Awaiting First Examination | GB2545471 |
Flow control devices | 2015-12-17 | Awaiting First Examination | GB2545472 |
Apparatus and method of connecting a water supply pipe to fitting | 2015-11-25 | Awaiting First Examination | GB2544770 |
A closure mechanism for a shower door and a shower door assembly | 2015-08-21 | Awaiting First Examination | GB2544256 |
Composite bath tub and method of manufacture | 2015-06-21 | Awaiting First Examination | GB2539655 |
Spray head | 2015-06-19 | Awaiting First Examination | GB2539512 |
Hinge | 2015-02-04 | Awaiting First Examination | GB2538039 |
Slide rail assembly | 2014-11-07 | Awaiting First Examination | GB2532071 |
Waste trap | 2014-10-02 | In Order For Grant | GB2530786 |
Fluid Control Valves | 2014-09-24 | Awaiting First Examination | GB2530524 |
Anti-slip surfaces and articles and methods of manufacturing articles having anti-slip surfaces | 2014-07-01 | Awaiting Applicant's Response | GB2527785 |
Thermostats | 2014-04-22 | Pending | GB2529130 |
Valve | 2013-03-13 | Awaiting First Examination | GB2511799 |
A faucet and a method of connecting a control lever in a faucet to a valve | 2012-12-21 | Granted | GB2514933 |
Faucet comprising magnetic means for holding the handle in a pre-determined position | 2012-12-21 | Granted | GB2511999 |
Ablutionary fitting | 2012-12-21 | Granted | GB2512771 |
Apparatus and method for mounting a tap or faucet to a sink, basin or bath | 2012-09-18 | Granted | GB2505951 |
Plumbing fittings | 2012-09-18 | Granted | GB2544658 |
Improvements in and relating to valves | 2012-06-22 | Granted | GB2503279 |
Ablutionary system | 2012-05-21 | Granted | GB2491044 |
Ablutionary system | 2012-05-21 | Granted | GB2500948 |
Fluid delivery system | 2010-07-30 | Granted | GB2484882 |
A showerhead with means for adding pressurized gas or gases into the water stream | 2010-01-07 | Granted | GB2476804 |
A mixing valve for an ablutionary installation | 2009-10-02 | Granted | GB2476444 |
Ablutionary appliance having a retractable manually operable actuator | 2009-10-02 | Granted | GB2477449 |
Valve with shape memory alloy | 2009-04-08 | Granted | GB2469298 |
Water heater for a shower | 2008-12-24 | Granted | GB2492700 |
Ablutionary installation | 2008-12-24 | Granted | GB2466504 |
Fluid connector | 2008-10-02 | Granted | GB2463936 |
Ablutionary installations | 2007-12-07 | Granted | GB2457394 |
Mixer valve | 2007-10-31 | Granted | GB2456271 |
Mixing valve | 2007-06-28 | Granted | GB2457007 |
Improved spray head for ablutionary appliances | 2007-06-08 | Granted | GB2452222 |
Improvements in or relating to support legs | 2006-12-22 | Granted | GB2433568 |
Flow control device | 2006-11-10 | Granted | GB2432201 |
Improvements in or relating to heat exchangers | 2006-06-21 | Granted | GB2427460 |
An ablutionary installation. | 2006-01-18 | Granted | GB2469243 |
Improvements in or relating to ablutionary installations | 2006-01-18 | Granted | GB2437891 |
Mixing valve with parallel on/off valves at outlet. | 2006-01-18 | Terminated | GB2467064 |
Thermostatic mixing valves | 2005-12-15 | Granted | GB2422886 |
radially adjustable joint for pipe connections to mixer taps | 2005-06-18 | Granted | GB2435077 |
Improvements in or relating to water supply systems | 2004-12-24 | Granted | GB2423347 |
Shower head mounting | 2004-10-22 | Granted | GB2419287 |
Water heaters | 2004-07-16 | Granted | GB2404000 |
Instantaneous water heater inlet control | 2004-07-16 | Granted | GB2428286 |
Improvements in bath shower mixers | 2004-07-05 | Granted | GB2419656 |
Water supply installations | 2003-09-30 | Granted | GB2407138 |
Improvements in or relating to thermostatic mixing valves | 2003-06-26 | Granted | GB2392225 |
Thermostatic mixing valve | 2003-06-26 | Granted | GB2421297 |
Improvements in or relating to ablutionary fittings | 2003-03-08 | Terminated | GB2399402 |
Improvements in or relating to thermostatic mixing valves | 2002-06-26 | Granted | GB2392223 |
Improvements in or relating to thermostatic mixing valves | 2002-06-26 | Ceased | GB2392224 |
Centrifugal pump with means for assisting the flow of air entrained in a liquid | 2000-02-01 | Granted | GB2359339 |
Improvements in or relating to instantaneous water heaters | 1999-09-18 | Granted | GB2341667 |
Improvements in or relating to spray fittings | 1999-05-14 | Ceased | GB2354191 |
A heat exchanger for an instantaneous water heater using a clamp to seal a lid to a can | 1998-09-19 | Ceased | GB2341666 |
Flow control device | 1998-09-19 | Granted | GB2341660 |
Rose spray head with adjustable outlets | 1998-05-16 | Ceased | GB2337471 |
Printed circuit instantaneous electric water heaters | 1998-04-01 | Ceased | GB2324014 |
Improvements in or relating to mixing valves | 1996-03-27 | Granted | GB2340210 |
Shower or like fitting | 1996-03-27 | Ceased | GB2311576 |
Improvements in or relating to shower fitttings | 1996-03-27 | Ceased | GB2311474 |
Bracket for shower handset | 1996-03-27 | Ceased | GB2311458 |
Mixing valve stop and adjustible seat | 1996-03-27 | Ceased | GB2311589 |
Instantaneous water heater | 1995-03-01 | Granted | GB2298479 |
Heat exchanger | 1995-03-01 | Granted | GB2298478 |
Fluid detector device | 1995-03-01 | Granted | GB2298481 |
Flow control device | 1995-02-03 | Granted | GB2297604 |
Mixers for water supply installations | 1994-07-26 | Granted | GB2291693 |
Instantaneous water heaters | 1994-05-06 | Ceased | GB2289116 |
Instantaneous electric water heater | 1994-04-09 | Granted | GB2289323 |
Instantaneous electric water heater | 1992-09-07 | Granted | GB2270370 |
Improvements in or relating to instantaneous water heaters | 1992-08-08 | Granted | GB2269466 |
Water heater | 1992-02-08 | Ceased | GB2263965 |
Thermostatic mixer for water supply installations | 1990-07-11 | Granted | GB2246188 |
Improvements in or relating to thermoscopic units | 1989-12-18 | Ceased | GB2226404 |
Flow control device | 1989-11-11 | Granted | GB2237860 |
Pressure control in a pump | 1989-07-04 | Ceased | GB2243872 |
Mixing valve | 1987-02-25 | Ceased | GB2201487 |
COMPETITORS
(Based on Sic code:
28140 Manufacture of taps and valves)
Company | Registered Address | Company Number | YE Date | Revenue GBP | Net Profit GBP | Other SIC codes |
---|---|---|---|---|---|---|
KOHLER MIRA LIMITED | WHADDON WORKS, CROMWELL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL52 5EP | 00252115 | 2017-12-31 | 137,656,000 | 17,724,000 | |
BEL VALVES LIMITED | 11 GLASSHOUSE STREET, ST PETERS, NEWCASTLE UPON TYNE, TYNE & WEAR, ENGLAND, NE6 1BS | 00167542 | 2018-04-30 | 37,007,000 | -4,283,000 | |
SPECIALIST VALVE SERVICES LTD. | SILVERTREES DRIVE, WESTHILL, ABERDEEN, AB32 6BH | SC191510 | 2018-03-31 | 7,507,914 | 0 | |
GLENISKY (UK) LTD | HOLLY GROVE LODGE, WATER LANE, HOLLINGWORTH, CHESHIRE, SK14 8HT | 06582683 | 2018-04-30 | 115,019 | 0 |
85600-Educational support services |
LIQUIDATION RISK (BETA)
This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis | Liquidation within 3 months | Liquidation within 6 months | Liquidation within 12 months | Prediction confidence |
---|---|---|---|---|
KOHLER MIRA LIMITED | 0.7% | 3.6% | 7.1% | Medium |
Other companies Active in the same sector | Too few competitors | |||
Age | 0.6% | 1.7% | 2.7% | Medium |
Company Type | 0.7% | 3.7% | 7.4% | Medium |
Accounts category | 0.7% | 2.2% | 3.8% | Medium |
Accounting Month | 0.6% | 2.4% | 5.5% | Medium |
Sic code count | 0.7% | 3.5% | 7.0% | Medium |