KOHLER MIRA LIMITED

WHADDON WORKS, CROMWELL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL52 5EP

Company 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-2024
Accounts 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
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY 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 - 33 (42.9%)
Active Craig BAKER 19 May 2022 Director British 2 - 00 (0.0%)
Resigned Naveen BEGWANI 10 Jun 2019 19 May 2022 Director Indian 0 - 71 (14.3%)
Active Sarah Louise SADLER 10 Jun 2019 Director British 3 - 10 (0.0%)
Resigned Thomas Gerard ADLER 15 Feb 2017 18 Oct 2023 Chief Financial Officer American 1 - 186 (31.6%)
Resigned Elizabeth Jane HAZELDENE 31 Mar 2016 28 Feb 2019 Managing Director British 1 - 10 (0.0%)
Resigned Delbert Peter HAAS 30 Sep 2015 15 Feb 2017 Company Director American 0 - 142 (14.3%)
Resigned Martin Dean AGARD 26 Aug 2013 30 Sep 2015 Company Director American 0 - 163 (18.8%)
Resigned James Mc Kee ROBINSON IV 26 Aug 2013 20 Nov 2018 Company Director American 0 - 185 (27.8%)
Resigned Alan Charles Roger WILSON 30 Jun 2006 20 Sep 2007 Managing Director British 0 - 32 (66.7%)
Resigned James WESTDORP 27 Jul 2001 28 Feb 2017 Executive American 0 - 10 (0.0%)
Resigned Natalie Ann BLACK 27 Jul 2001 26 Aug 2013 Attorney American 0 - 224 (18.2%)
Resigned Jeffrey Paul CHENEY 27 Jul 2001 26 Aug 2013 Executive American 0 - 193 (15.8%)
Resigned Herbert V KOHLER JUNIOR 27 Jul 2001 03 Sep 2022 Executive American 0 - 91 (11.1%)
Active Karger David KOHLER 27 Jul 2001 Executive American 2 - 30 (0.0%)
Resigned Christopher John WHITELL 29 Mar 2001 27 Jul 2001 Accountant British 1 - 162 (11.8%)
Resigned Trevor Terence HARVEY 29 Mar 2001 27 Jul 2001 Chief Executive Officer British 8 - 3526 (60.5%)
Resigned Richard Andrew CONNELL 29 Mar 2001 27 Jul 2001 Director British 0 - 6732 (47.8%)
Resigned Ian Willis WHITING 15 Nov 1999 15 Jun 2000 Director British 0 - 32 (66.7%)
Resigned Richard William WHITE 30 Jun 1999 30 Jun 2006 Director British 0 - 50 (0.0%)
Resigned Charles Richard HASTINGS 30 Jun 1999 31 Mar 2016 Director British 2 - 120 (0.0%)
Resigned Neil Edward SIFORD 25 Jun 1999 23 Nov 2000 Director British 0 - 198 (42.1%)
Resigned Andrew David SEDDON 03 Jun 1998 25 Jun 1999 Company Director British 3 - 3014 (42.4%)
Resigned John CARRIER 27 Apr 1998 30 Jun 1999 Director British 0 - 60 (0.0%)
Resigned Stuart Stacy ROLLAND 27 Apr 1998 30 Jun 1999 Director British 0 - 80 (0.0%)
Resigned David Frank HILL 27 Apr 1998 31 Dec 1998 Engineer British 0 - 10 (0.0%)
Resigned Andrew John MOSS 01 Oct 1997 11 Sep 1998 Chartered Accountant British 0 - 166 (37.5%)
Resigned Simon Crane WHEELER 01 Oct 1997 30 Dec 1998 Company Director British 0 - 329 (28.1%)
Resigned David Antony Thomas RAYFIELD 02 Jan 1997 30 Jun 1998 Director British 0 - 31 (33.3%)
Resigned Robert John Henry MILLS 26 Jan 1996 17 Apr 1998 Company Director British 1 - 3218 (54.5%)
Resigned Laurence VINE CHATTERTON 19 Sep 1995 31 Jan 1996 Director British 0 - 82 (25.0%)
Resigned Trefor Wilmot LLEWELLYN 19 Sep 1995 01 Oct 1997 Accountant British 1 - 309 (29.0%)
Resigned Ronald Glyn JONES 19 Sep 1995 31 Dec 1998 Director British 0 - 20 (0.0%)
Resigned John MCFAULL 12 Apr 1995 23 Jun 1998 Company Director British 0 - 41 (25.0%)
Resigned Richard Alexander HOUGHTON 06 Apr 1995 13 Oct 1995 Director Irish 8 - 4112 (24.5%)
Resigned David Ward TILMAN 29 Dec 1994 22 Dec 1995 Company Director British 2 - 6316 (24.6%)
Resigned David John, Dr GOODWILL 29 Dec 1994 20 Dec 1996 Company Director British 0 - 41 (25.0%)
Resigned Juergen FREUND 29 Dec 1994 26 Jan 1996 Company Director German 0 - 81 (12.5%)
Resigned Daniel Charles COHEN 06 Jan 1994 27 Nov 1995 Company Director British 0 - 2611 (42.3%)
Resigned Stephen Andrew WATT 01 Mar 1993 20 Dec 1996 Company Director British 3 - 95 (41.7%)
Resigned Peter Alan CHAMBRE 30 Jul 1992 08 Nov 1993 Company Director British 0 - 125 (41.7%)
Resigned Michael Osbourne HISCOCK 24 Dec 1993 Company Director British 0 - 10 (0.0%)
Resigned Robert James WINSTONE 29 Dec 1994 Company Director British 0 - 83 (37.5%)
Resigned Mark Ian PICKERING 23 Nov 2000 Company Director British 0 - 166 (37.5%)
Resigned Timothy WALKER 29 Dec 1994 Company Director British 0 - 3915 (38.5%)
Resigned Terence John MONKS 01 Jun 1994 Company Director British 0 - 10667 (63.2%)
Resigned Alwyn Mary MCGRATH 12 Apr 1995 Company Director British 0 - 30 (0.0%)
Resigned Richard Gordon COX 31 May 1996 Company Director British 2 - 20 (0.0%)
Number of active directors: 4
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
2016-06-212015-06-212014-06-212013-06-212012-06-21
KOHLER SHOWERS BIDCO LIMITEDORDINARY1,452,000
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
Do you have a dispute with a business?
Make it public