Quedgeley
Gloucester
GL2 2DE
Wales
Director Name | Mr Karger David Kohler |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 October 2022(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kohler 444 Highland Drive Wisconsin, 53044 United States |
Director Name | Ty Staviski |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 September 2023(19 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 444 Highland Drive Kohler Wisconsin United States |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 December 2017(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Jeffrey Paul Cheney |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2004(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 June 2013) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 444 Highland Drive Kohler Wisconsin 53044 |
Secretary Name | Ms Natalie Ann Black |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 September 2004(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 June 2013) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 444 Highland Drive Kohler Wisconsin 53044 |
Director Name | Ms Natalie Ann Black |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2005(11 months after company formation) |
Appointment Duration | 8 years (resigned 19 June 2013) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 444 Highland Drive Kohler Wisconsin 53044 |
Director Name | Herbert V Kohler Junior |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2005(11 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 03 September 2022) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 444 Highland Drive Kohler Wisconsin 53044 |
Director Name | Mr Martin Dean Agard |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2013(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 444 Highland Drive Kohler Wisconsin 53044 |
Director Name | Mr James Mc Kee Robinson Iv |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2013(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 November 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 444 Highland Drive Kohler Wisconsin 53044 |
Secretary Name | James Mc Kee Robinson Iv |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 November 2018) |
Role | Company Director |
Correspondence Address | 444 Highland Drive Kohler Wisconsin 53044 |
Director Name | Mr Delbert Peter Haas |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2015(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 February 2017) |
Role | Company Director |
Country of Residence | Usa/Wisconsin |
Correspondence Address | 444 Highland Drive Kohler Wisconsin 53044 |
Director Name | Mr Thomas Gerard Adler |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2017(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 September 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 444 Highland Drive Kohler Wisconsin 53044 |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months (resigned 08 December 2017) |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
23m at £1 | Kohler Co. 53.49% Redeemable |
---|---|
20m at £1 | Kohler Co. 46.51% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,597,398 |
Gross Profit | £3,412,315 |
Net Worth | £8,824,553 |
Cash | £975,141 |
Current Liabilities | £2,960,092 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
6 October 2023 | Appointment of Ty Staviski as a director on 22 September 2023 (2 pages) |
---|---|
6 October 2023 | Termination of appointment of Thomas Gerard Adler as a director on 22 September 2023 (1 page) |
24 August 2023 | Group of companies' accounts made up to 31 December 2022 (34 pages) |
17 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
18 October 2022 | Group of companies' accounts made up to 31 December 2021 (34 pages) |
18 October 2022 | Appointment of Mr Karger David Kohler as a director on 5 October 2022 (2 pages) |
7 September 2022 | Appointment of Ms Samantha Peggram as a director on 29 July 2022 (2 pages) |
7 September 2022 | Termination of appointment of Herbert V Kohler Junior as a director on 3 September 2022 (1 page) |
12 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
16 September 2021 | Group of companies' accounts made up to 31 December 2020 (31 pages) |
13 July 2021 | Confirmation statement made on 8 July 2021 with updates (4 pages) |
13 July 2021 | Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 13 July 2021 (1 page) |
15 December 2020 | Statement of capital following an allotment of shares on 23 November 2020
|
15 December 2020 | Memorandum and Articles of Association (28 pages) |
15 December 2020 | Resolutions
|
4 November 2020 | Group of companies' accounts made up to 31 December 2019 (27 pages) |
17 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
30 September 2019 | Group of companies' accounts made up to 31 December 2018 (25 pages) |
18 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
25 February 2019 | Termination of appointment of James Mc Kee Robinson Iv as a director on 21 November 2018 (1 page) |
25 February 2019 | Termination of appointment of James Mc Kee Robinson Iv as a secretary on 21 November 2018 (1 page) |
27 September 2018 | Group of companies' accounts made up to 31 December 2017 (25 pages) |
26 July 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
22 December 2017 | Appointment of Dentons Secretaries Limited as a secretary on 8 December 2017 (2 pages) |
22 December 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 8 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 8 December 2017 (1 page) |
22 December 2017 | Appointment of Dentons Secretaries Limited as a secretary on 8 December 2017 (2 pages) |
19 September 2017 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 19 September 2017 (1 page) |
11 September 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
11 September 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
26 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
10 July 2017 | Termination of appointment of Delbert Peter Haas as a director on 15 February 2017 (1 page) |
10 July 2017 | Termination of appointment of Delbert Peter Haas as a director on 15 February 2017 (1 page) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
17 February 2017 | Termination of appointment of Delbert Peter Haas as a director on 15 February 2017 (1 page) |
17 February 2017 | Appointment of Thomas Gerard Adler as a director on 15 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of Delbert Peter Haas as a director on 15 February 2017 (1 page) |
17 February 2017 | Appointment of Thomas Gerard Adler as a director on 15 February 2017 (2 pages) |
19 July 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
19 July 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
18 February 2016 | AA03 (2 pages) |
18 February 2016 | AA03 (2 pages) |
12 November 2015 | Termination of appointment of Martin Dean Agard as a director on 30 September 2015 (1 page) |
12 November 2015 | Termination of appointment of Martin Dean Agard as a director on 30 September 2015 (2 pages) |
12 November 2015 | Termination of appointment of Martin Dean Agard as a director on 30 September 2015 (2 pages) |
12 November 2015 | Appointment of Delbert Peter Haas as a director on 30 September 2015 (3 pages) |
12 November 2015 | Appointment of Delbert Peter Haas as a director on 30 September 2015 (2 pages) |
12 November 2015 | Termination of appointment of Martin Dean Agard as a director on 30 September 2015 (1 page) |
12 November 2015 | Appointment of Delbert Peter Haas as a director on 30 September 2015 (2 pages) |
12 November 2015 | Appointment of Delbert Peter Haas as a director on 30 September 2015 (3 pages) |
17 August 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
17 August 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
9 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
16 January 2015 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
16 January 2015 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
16 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
21 August 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
21 August 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
30 July 2013 | Appointment of James Mc Kee Robinson Iv as a secretary (3 pages) |
30 July 2013 | Appointment of James Mc Kee Robinson Iv as a director (3 pages) |
30 July 2013 | Appointment of James Mc Kee Robinson Iv as a director (3 pages) |
30 July 2013 | Appointment of Mr Martin Dean Agard as a director (3 pages) |
30 July 2013 | Appointment of James Mc Kee Robinson Iv as a secretary (3 pages) |
30 July 2013 | Appointment of Mr Martin Dean Agard as a director (3 pages) |
23 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
23 July 2013 | Termination of appointment of Jeffrey Cheney as a director (1 page) |
23 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
23 July 2013 | Termination of appointment of Jeffrey Cheney as a director (1 page) |
22 July 2013 | Termination of appointment of Natalie Black as a secretary (1 page) |
22 July 2013 | Termination of appointment of Natalie Black as a secretary (1 page) |
22 July 2013 | Termination of appointment of Natalie Black as a director (1 page) |
22 July 2013 | Termination of appointment of Natalie Black as a director (1 page) |
28 September 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
28 September 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
16 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
12 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
12 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
14 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Mr Jeffrey P Cheney on 4 February 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Jeffrey P Cheney on 4 February 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Jeffrey P Cheney on 4 February 2010 (2 pages) |
30 June 2010 | Director's details changed for Ms Natalie Ann Black on 4 February 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Ms Natalie Ann Black on 4 February 2010 (1 page) |
30 June 2010 | Director's details changed for Herbert V Kohler Junior on 10 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Herbert V Kohler Junior on 10 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Ms Natalie Ann Black on 4 February 2010 (1 page) |
30 June 2010 | Secretary's details changed for Ms Natalie Ann Black on 4 February 2010 (1 page) |
30 June 2010 | Director's details changed for Ms Natalie Ann Black on 4 February 2010 (2 pages) |
30 June 2010 | Director's details changed for Ms Natalie Ann Black on 4 February 2010 (2 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
29 June 2009 | Director and secretary's change of particulars / natalie black / 11/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / herbert kohler junior / 23/06/2009 (1 page) |
29 June 2009 | Director and secretary's change of particulars / natalie black / 11/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / herbert kohler junior / 23/06/2009 (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
13 August 2008 | Return made up to 24/06/08; full list of members (4 pages) |
13 August 2008 | Return made up to 24/06/08; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 July 2007 | Return made up to 24/06/07; no change of members
|
5 July 2007 | Return made up to 24/06/07; no change of members
|
9 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 July 2006 | Return made up to 24/06/06; full list of members
|
20 July 2006 | Return made up to 24/06/06; full list of members
|
14 June 2006 | Particulars of contract relating to shares (3 pages) |
14 June 2006 | Ad 28/04/06-28/04/06 £ si 23000000@1=23000000 £ ic 20000000/43000000 (2 pages) |
14 June 2006 | Particulars of contract relating to shares (3 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | £ nc 20000000/45000000 28/04/06 (1 page) |
14 June 2006 | £ nc 20000000/45000000 28/04/06 (1 page) |
14 June 2006 | Ad 28/04/06-28/04/06 £ si 23000000@1=23000000 £ ic 20000000/43000000 (2 pages) |
14 June 2006 | Resolutions
|
24 March 2006 | Full accounts made up to 31 December 2004 (16 pages) |
24 March 2006 | Full accounts made up to 31 December 2004 (16 pages) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
22 July 2005 | Company name changed business golf st. Andrews limite d\certificate issued on 22/07/05 (2 pages) |
22 July 2005 | Company name changed business golf st. Andrews limite d\certificate issued on 22/07/05 (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
24 June 2005 | Return made up to 24/06/05; full list of members (7 pages) |
24 June 2005 | Return made up to 24/06/05; full list of members (7 pages) |
15 October 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
15 October 2004 | £ nc 100/20000000 30/09/04 (2 pages) |
15 October 2004 | Resolutions
|
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | £ nc 100/20000000 30/09/04 (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Resolutions
|
15 October 2004 | Ad 30/09/04--------- £ si 19999998@1=19999998 £ ic 2/20000000 (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
15 October 2004 | Ad 30/09/04--------- £ si 19999998@1=19999998 £ ic 2/20000000 (2 pages) |
22 September 2004 | Company name changed mm&s (3092) LIMITED\certificate issued on 22/09/04 (2 pages) |
22 September 2004 | Company name changed mm&s (3092) LIMITED\certificate issued on 22/09/04 (2 pages) |
24 June 2004 | Incorporation (14 pages) |
24 June 2004 | Incorporation (14 pages) |