About

Registered Number: 00252115
Date of Incorporation: 20/11/1930 (93 years and 5 months ago)
Company Status: Active
Registered Address: Whaddon Works, Cromwell Road, Cheltenham, Gloucestershire, GL52 5EP

 

Based in Cheltenham, Gloucestershire, Kohler Mira Ltd was setup in 1930, it has a status of "Active". The current directors of this organisation are listed as Maciolek, Natalie, Sadler, Sarah Louise, Cameron, Ewen, Richardson, Karen, Robinson Iv, James Mc Kee, Carrier, John, Chambre, Peter Alan, Cohen, Daniel Charles, Cox, Richard Gordon, Freund, Juergen, Goodwill, David John, Dr, Hastings, Charles Richard, Hazeldene, Elizabeth Jane, Hill, David Frank, Dr, Hiscock, Michael Osbourne, Houghton, Richard Alexander, Jones, Ronald Glyn, Llewellyn, Trefor Wilmot, Mcfaull, John, Mcgrath, Alwyn Mary, Monks, Terence John, Moss, Andrew John, Pickering, Mark Ian, Rayfield, David Antony Thomas, Rolland, Stuart Stacy, Seddon, Andrew David, Siford, Neil Edward, Vine Chatterton, Laurence, Watt, Stephen Andrew, Westdorp, James, Wheeler, Simon Crane, White, Richard William, Whiting, Ian Willis, Wilson, Alan Charles Roger, Winstone, Robert James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SADLER, Sarah Louise 10 June 2019 - 1
CARRIER, John 27 April 1998 30 June 1999 1
CHAMBRE, Peter Alan 30 July 1992 08 November 1993 1
COHEN, Daniel Charles 06 January 1994 27 November 1995 1
COX, Richard Gordon N/A 31 May 1996 1
FREUND, Juergen 29 December 1994 26 January 1996 1
GOODWILL, David John, Dr 29 December 1994 20 December 1996 1
HASTINGS, Charles Richard 30 June 1999 31 March 2016 1
HAZELDENE, Elizabeth Jane 31 March 2016 28 February 2019 1
HILL, David Frank, Dr 27 April 1998 23 November 2000 1
HISCOCK, Michael Osbourne N/A 24 December 1993 1
HOUGHTON, Richard Alexander 06 April 1995 13 October 1995 1
JONES, Ronald Glyn 19 September 1995 31 December 1998 1
LLEWELLYN, Trefor Wilmot 19 September 1995 01 October 1997 1
MCFAULL, John 12 April 1995 23 June 1998 1
MCGRATH, Alwyn Mary N/A 12 April 1995 1
MONKS, Terence John N/A 01 June 1994 1
MOSS, Andrew John 01 October 1997 11 September 1998 1
PICKERING, Mark Ian N/A 23 November 2000 1
RAYFIELD, David Antony Thomas 02 January 1997 30 June 1998 1
ROLLAND, Stuart Stacy 27 April 1998 30 June 1999 1
SEDDON, Andrew David 03 June 1998 25 June 1999 1
SIFORD, Neil Edward 25 June 1999 23 November 2000 1
VINE CHATTERTON, Laurence 19 September 1995 31 January 1996 1
WATT, Stephen Andrew 01 March 1993 20 December 1996 1
WESTDORP, James 27 July 2001 28 February 2017 1
WHEELER, Simon Crane 01 October 1997 30 December 1998 1
WHITE, Richard William 30 June 1999 30 June 2006 1
WHITING, Ian Willis 15 November 1999 15 June 2000 1
WILSON, Alan Charles Roger 30 June 2006 20 September 2007 1
WINSTONE, Robert James N/A 29 December 1994 1
Secretary Name Appointed Resigned Total Appointments
MACIOLEK, Natalie 10 June 2019 - 1
CAMERON, Ewen 29 October 1992 06 December 1993 1
RICHARDSON, Karen 22 February 1994 24 November 2000 1
ROBINSON IV, James Mc Kee 26 August 2013 20 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 07 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 24 June 2019
AP03 - Appointment of secretary 10 June 2019
AP01 - Appointment of director 10 June 2019
AP01 - Appointment of director 10 June 2019
TM01 - Termination of appointment of director 01 March 2019
TM01 - Termination of appointment of director 31 December 2018
TM02 - Termination of appointment of secretary 19 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 29 June 2018
PSC02 - N/A 29 June 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 04 July 2017
TM01 - Termination of appointment of director 18 April 2017
AP01 - Appointment of director 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 29 June 2016
AP01 - Appointment of director 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
AA03 - Notice of resolution removing auditors 02 March 2016
AP01 - Appointment of director 30 October 2015
TM01 - Termination of appointment of director 30 October 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 04 September 2013
AP01 - Appointment of director 04 September 2013
AP03 - Appointment of secretary 04 September 2013
TM02 - Termination of appointment of secretary 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 16 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH03 - Change of particulars for secretary 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
AA - Annual Accounts 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 24 October 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
363a - Annual Return 09 August 2007
RESOLUTIONS - N/A 16 March 2007
RESOLUTIONS - N/A 16 March 2007
RESOLUTIONS - N/A 16 March 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
363a - Annual Return 14 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 07 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 15 July 2003
AA - Annual Accounts 02 November 2002
AUD - Auditor's letter of resignation 07 October 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 19 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2001
353 - Register of members 20 September 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
AUD - Auditor's letter of resignation 15 August 2001
287 - Change in situation or address of Registered Office 15 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
287 - Change in situation or address of Registered Office 08 August 2001
CERTNM - Change of name certificate 30 July 2001
363s - Annual Return 06 July 2001
287 - Change in situation or address of Registered Office 10 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
MISC - Miscellaneous document 19 December 2000
395 - Particulars of a mortgage or charge 08 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 01 December 2000
395 - Particulars of a mortgage or charge 30 November 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 November 2000
363a - Annual Return 03 November 2000
RESOLUTIONS - N/A 16 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2000
AA - Annual Accounts 09 October 2000
363s - Annual Return 29 June 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
RESOLUTIONS - N/A 30 December 1999
RESOLUTIONS - N/A 30 December 1999
RESOLUTIONS - N/A 30 December 1999
RESOLUTIONS - N/A 30 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1999
123 - Notice of increase in nominal capital 30 December 1999
288c - Notice of change of directors or secretaries or in their particulars 20 October 1999
AA - Annual Accounts 17 September 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
AUD - Auditor's letter of resignation 10 August 1999
363a - Annual Return 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288c - Notice of change of directors or secretaries or in their particulars 14 April 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 27 October 1998
AA - Annual Accounts 01 October 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
AUD - Auditor's letter of resignation 06 August 1998
363a - Annual Return 22 July 1998
AUD - Auditor's letter of resignation 17 July 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
288c - Notice of change of directors or secretaries or in their particulars 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 28 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
AA - Annual Accounts 25 September 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
363a - Annual Return 13 July 1997
288c - Notice of change of directors or secretaries or in their particulars 28 January 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
AA - Annual Accounts 03 October 1996
363a - Annual Return 07 July 1996
288 - N/A 28 June 1996
288 - N/A 07 May 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 02 January 1996
288 - N/A 07 December 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
288 - N/A 31 October 1995
288 - N/A 31 October 1995
AA - Annual Accounts 04 October 1995
288 - N/A 03 October 1995
363x - Annual Return 16 August 1995
288 - N/A 28 July 1995
288 - N/A 28 June 1995
288 - N/A 09 May 1995
288 - N/A 01 March 1995
288 - N/A 28 February 1995
288 - N/A 27 February 1995
288 - N/A 20 February 1995
287 - Change in situation or address of Registered Office 15 February 1995
AA - Annual Accounts 21 October 1994
363x - Annual Return 15 August 1994
288 - N/A 01 August 1994
288 - N/A 17 June 1994
288 - N/A 14 June 1994
288 - N/A 16 February 1994
288 - N/A 16 February 1994
288 - N/A 25 January 1994
AA - Annual Accounts 07 October 1993
363x - Annual Return 05 July 1993
288 - N/A 19 March 1993
288 - N/A 08 December 1992
288 - N/A 05 November 1992
288 - N/A 24 September 1992
288 - N/A 23 September 1992
363x - Annual Return 21 July 1992
AA - Annual Accounts 08 June 1992
288 - N/A 24 March 1992
288 - N/A 24 March 1992
288 - N/A 06 January 1992
288 - N/A 11 November 1991
288 - N/A 15 October 1991
AA - Annual Accounts 23 July 1991
363x - Annual Return 17 July 1991
288 - N/A 12 July 1991
288 - N/A 26 June 1991
288 - N/A 20 March 1991
363 - Annual Return 29 January 1991
RESOLUTIONS - N/A 15 January 1991
AA - Annual Accounts 02 November 1990
288 - N/A 29 June 1990
288 - N/A 14 May 1990
AA - Annual Accounts 22 December 1989
363 - Annual Return 22 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 December 1989
288 - N/A 27 April 1989
288 - N/A 13 December 1988
AA - Annual Accounts 13 December 1988
363 - Annual Return 13 December 1988
288 - N/A 10 October 1988
288 - N/A 01 October 1987
AA - Annual Accounts 10 September 1987
363 - Annual Return 10 September 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1987
AA - Annual Accounts 13 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 1986
288 - N/A 28 November 1986
395 - Particulars of a mortgage or charge 27 November 1986
363 - Annual Return 19 November 1986
287 - Change in situation or address of Registered Office 19 November 1986
CERTNM - Change of name certificate 01 October 1986
288 - N/A 10 June 1986
MEM/ARTS - N/A 25 November 1985
MISC - Miscellaneous document 20 November 1930

Mortgages & Charges

Description Date Status Charge by
Debenture (as defined) 24 November 2000 Fully Satisfied

N/A

Share pledge agreement 23 November 2000 Fully Satisfied

N/A

Composit guarantee & debenture 24 November 1986 Fully Satisfied

N/A

Composite guarantee and debenture 23 October 1985 Fully Satisfied

N/A

Composite guarantee and debenture 23 October 1985 Fully Satisfied

N/A

Series of debentures 07 April 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.