Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KOHLER DARYL LIMITED
Company Information for

KOHLER DARYL LIMITED

WHADDON WORKS, CROMWELL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL52 5EP,
Company Registration Number
00907700
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kohler Daryl Ltd
KOHLER DARYL LIMITED was founded on 1967-07-05 and has its registered office in Cheltenham. The organisation's status is listed as "Active - Proposal to Strike off". Kohler Daryl Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KOHLER DARYL LIMITED
 
Legal Registered Office
WHADDON WORKS
CROMWELL ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL52 5EP
Other companies in GL52
 
Previous Names
DARYL INDUSTRIES LIMITED05/01/2006
Filing Information
Company Number 00907700
Company ID Number 00907700
Date formed 1967-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts DORMANT
Last Datalog update: 2022-08-07 05:36:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KOHLER DARYL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KOHLER DARYL LIMITED

Current Directors
Officer Role Date Appointed
JAMES MC KEE ROBINSON IV
Company Secretary 2013-08-26
THOMAS GERARD ADLER
Director 2017-02-15
KARGER DAVID KOHLER
Director 2005-07-14
HERBERT V KOHLER JUNIOR
Director 2005-07-14
JAMES MC KEE ROBINSON IV
Director 2013-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
DELBERT PETER HAAS
Director 2015-09-30 2017-02-15
MARTIN DEAN AGARD
Director 2013-08-26 2015-09-30
DAVID FRANK HILL
Director 2009-08-28 2013-12-31
NATALIE ANN BLACK
Company Secretary 2005-07-14 2013-08-26
NATALIE ANN BLACK
Director 2005-07-14 2013-08-26
JEFFREY PAUL CHENEY
Director 2005-07-14 2013-08-26
WILLIAM SCOTT HOGG
Director 1997-07-16 2009-04-10
WILLIAM SCOTT HOGG
Company Secretary 1998-08-20 2005-09-20
MELVILLE SYDNEY BERNSTEIN
Director 1991-08-08 2005-07-14
PAUL CASSIDY
Director 1995-12-19 2005-07-14
STUART MCNAUGHT DALGLEISH
Director 1995-12-19 2005-07-14
HEATHER DEVLIN
Director 2001-07-19 2005-07-14
JOHN HAROLD MORRIS
Director 1995-01-16 2005-07-14
JOHN ROBERT PORTER
Director 2001-07-19 2005-07-14
GRAHAM JOHN SUTHERLAND
Director 1993-12-01 2001-03-31
ROBERT CHARLES HOUSDEN
Director 1994-04-05 2000-08-18
GRAHAM JOHN SUTHERLAND
Company Secretary 1994-03-01 1998-08-20
MURIEL ELIZABETH DOWNS
Director 1991-08-08 1995-09-30
PETER EDWIN BUCKLE
Director 1994-05-24 1995-05-31
KEITH ALFRED EDWARD BARLOW
Director 1991-08-08 1994-07-01
MURIEL ELIZABETH DOWNS
Company Secretary 1991-08-08 1994-03-01
ALAN NIGEL BURNS
Director 1993-08-02 1994-01-20
DAVID WALKER
Director 1991-08-08 1993-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS GERARD ADLER KOHLER MIRA UK TRUSTEES LIMITED Director 2017-09-27 CURRENT 2001-04-24 Active
THOMAS GERARD ADLER ANN SACKS TILE AND STONE, INC. Director 2017-02-28 CURRENT 2010-05-11 Active
THOMAS GERARD ADLER POWERWAVE UPS LIMITED Director 2017-02-15 CURRENT 2008-03-18 Active - Proposal to Strike off
THOMAS GERARD ADLER ST. ANDREWS GOLF ACADEMY LIMITED Director 2017-02-15 CURRENT 1999-01-11 Active
THOMAS GERARD ADLER KOHLER SHOWERS BIDCO LIMITED Director 2017-02-15 CURRENT 2000-04-28 Active - Proposal to Strike off
THOMAS GERARD ADLER KOHLER SHOWERS HOLDINGS LIMITED Director 2017-02-15 CURRENT 2000-04-28 Active
THOMAS GERARD ADLER KOHLER HOLDINGS LTD. Director 2017-02-15 CURRENT 2000-11-09 Active
THOMAS GERARD ADLER KOHLER SCOTLAND LIMITED Director 2017-02-15 CURRENT 2004-06-24 Active
THOMAS GERARD ADLER POWERWAVE ENERGY LIMITED Director 2017-02-15 CURRENT 2008-03-18 Active
THOMAS GERARD ADLER GOLF RESORTS INTERNATIONAL LIMITED Director 2017-02-15 CURRENT 1989-04-13 Active
THOMAS GERARD ADLER KOHLER (UK) LIMITED Director 2017-02-15 CURRENT 1902-10-14 Active - Proposal to Strike off
THOMAS GERARD ADLER KOHLER MIRA LIMITED Director 2017-02-15 CURRENT 1930-11-20 Active
THOMAS GERARD ADLER CLARKE ENERGY HOLDINGS LIMITED Director 2017-01-31 CURRENT 1999-05-19 Active
THOMAS GERARD ADLER CLARKE ENERGY OPERATIONS LIMITED Director 2017-01-31 CURRENT 2012-05-25 Active - Proposal to Strike off
THOMAS GERARD ADLER CLARKE ENERGY LIMITED Director 2017-01-31 CURRENT 1977-11-30 Active
THOMAS GERARD ADLER CLARKE ENERGY TRADING LIMITED Director 2017-01-30 CURRENT 2011-02-10 Active - Proposal to Strike off
KARGER DAVID KOHLER KK DAYTONA HOLDING LTD Director 2016-10-27 CURRENT 2016-10-27 Active
KARGER DAVID KOHLER THE OLD COURSE LIMITED Director 2013-10-21 CURRENT 1987-11-12 Active
KARGER DAVID KOHLER KOHLER MIRA LIMITED Director 2001-07-27 CURRENT 1930-11-20 Active
HERBERT V KOHLER JUNIOR THE OLD COURSE LIMITED Director 2005-05-26 CURRENT 1987-11-12 Active
HERBERT V KOHLER JUNIOR KOHLER SCOTLAND LIMITED Director 2005-05-24 CURRENT 2004-06-24 Active
HERBERT V KOHLER JUNIOR KOHLER SHOWERS BIDCO LIMITED Director 2001-07-27 CURRENT 2000-04-28 Active - Proposal to Strike off
HERBERT V KOHLER JUNIOR KOHLER SHOWERS HOLDINGS LIMITED Director 2001-07-27 CURRENT 2000-04-28 Active
HERBERT V KOHLER JUNIOR KOHLER (UK) LIMITED Director 2001-07-27 CURRENT 1902-10-14 Active - Proposal to Strike off
HERBERT V KOHLER JUNIOR KOHLER MIRA LIMITED Director 2001-07-27 CURRENT 1930-11-20 Active
HERBERT V KOHLER JUNIOR KOHLER HOLDINGS LTD. Director 2000-11-17 CURRENT 2000-11-09 Active
JAMES MC KEE ROBINSON IV CLARKE ENERGY HOLDINGS LIMITED Director 2017-01-31 CURRENT 1999-05-19 Active
JAMES MC KEE ROBINSON IV CLARKE ENERGY OPERATIONS LIMITED Director 2017-01-31 CURRENT 2012-05-25 Active - Proposal to Strike off
JAMES MC KEE ROBINSON IV CLARKE ENERGY TOPCO LIMITED Director 2017-01-31 CURRENT 2012-05-25 Active - Proposal to Strike off
JAMES MC KEE ROBINSON IV CLARKE ENERGY TRADING LIMITED Director 2017-01-31 CURRENT 2011-02-10 Active - Proposal to Strike off
JAMES MC KEE ROBINSON IV CLARKE ENERGY LIMITED Director 2017-01-31 CURRENT 1977-11-30 Active
JAMES MC KEE ROBINSON IV KOHLER EURO CONFLUENCE, LTD. Director 2016-11-08 CURRENT 2016-09-20 Active
JAMES MC KEE ROBINSON IV KOHLER SHOWERS BIDCO LIMITED Director 2013-08-26 CURRENT 2000-04-28 Active - Proposal to Strike off
JAMES MC KEE ROBINSON IV KOHLER SHOWERS HOLDINGS LIMITED Director 2013-08-26 CURRENT 2000-04-28 Active
JAMES MC KEE ROBINSON IV KOHLER HOLDINGS LTD. Director 2013-08-26 CURRENT 2000-11-09 Active
JAMES MC KEE ROBINSON IV POWERWAVE ENERGY LIMITED Director 2013-08-26 CURRENT 2008-03-18 Active
JAMES MC KEE ROBINSON IV KOHLER (UK) LIMITED Director 2013-08-26 CURRENT 1902-10-14 Active - Proposal to Strike off
JAMES MC KEE ROBINSON IV KOHLER MIRA LIMITED Director 2013-08-26 CURRENT 1930-11-20 Active
JAMES MC KEE ROBINSON IV POWERWAVE UPS LIMITED Director 2013-07-08 CURRENT 2008-03-18 Active - Proposal to Strike off
JAMES MC KEE ROBINSON IV KOHLER SCOTLAND LIMITED Director 2013-06-19 CURRENT 2004-06-24 Active
JAMES MC KEE ROBINSON IV ANN SACKS TILE AND STONE, INC. Director 2013-04-08 CURRENT 2010-05-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-05-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-24Application to strike the company off the register
2022-05-24DS01Application to strike the company off the register
2022-05-17RES13Resolutions passed:
  • Application for strike off 27/04/2022
2022-01-25Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-12-21Resolutions passed:<ul><li>Resolution Cancel share prem a/c and capital redemption reserve 10/12/2021<li>Resolution reduction in capital</ul>
2021-12-21Solvency Statement dated 10/12/21
2021-12-21Statement by Directors
2021-12-21Statement of capital on GBP 1
2021-12-21SH19Statement of capital on 2021-12-21 GBP 1
2021-12-21SH20Statement by Directors
2021-12-21CAP-SSSolvency Statement dated 10/12/21
2021-12-21RES13Resolutions passed:
  • Cancel share prem a/c and capital redemption reserve 10/12/2021
  • Resolution of reduction in issued share capital
2021-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2020-11-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2019-10-28AD02Register inspection address changed from C/O Cleary Gottlieb Steen & Hamilton Llp City Place House 55 Basinghall Street London EC2V 5EH to Kohler Emea Corporate Services Davy Way Quedgeley Gloucester GL2 2DE
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MC KEE ROBINSON IV
2018-12-19TM02Termination of appointment of James Mc Kee Robinson Iv on 2018-11-20
2018-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2017-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-10-07GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-07AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-07GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-07AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-02-16AP01DIRECTOR APPOINTED MR THOMAS GERARD ADLER
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DELBERT PETER HAAS
2016-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-05GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-05AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/15
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 210440
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-11-02AP01DIRECTOR APPOINTED MR DELBERT PETER HAAS
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DEAN AGARD
2015-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 210440
2015-08-17AR0108/08/15 ANNUAL RETURN FULL LIST
2014-09-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/13
2014-09-11AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/13
2014-09-11GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 210440
2014-08-28AR0108/08/14 FULL LIST
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HILL
2014-02-21MISCAUDITOR'S RESIGNATION
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-04AP01DIRECTOR APPOINTED MR JAMES MC KEE ROBINSON IV
2013-09-04AP01DIRECTOR APPOINTED MR MARTIN DEAN AGARD
2013-09-04AP03SECRETARY APPOINTED MR JAMES MC KEE ROBINSON IV
2013-09-04TM02APPOINTMENT TERMINATED, SECRETARY NATALIE BLACK
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHENEY
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE BLACK
2013-08-30AR0108/08/13 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-29AR0108/08/12 FULL LIST
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANK HILL / 01/09/2011
2012-02-21AD02SAIL ADDRESS CREATED
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-01AR0108/08/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-06AR0108/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE ANN BLACK / 08/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HERBERT V KOHLER JUNIOR / 08/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KARGER DAVID KOHLER / 08/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL CHENEY / 08/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANK HILL / 08/08/2010
2010-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / NATALIE ANN BLACK / 08/08/2010
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-09288aDIRECTOR APPOINTED MR DAVID FRANK HILL
2009-09-03363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / HERBERT KOHLER JUNIOR / 08/08/2009
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HOGG
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-21363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2007-11-21363sRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS; AMEND
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-11363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-28363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-03-06AUDAUDITOR'S RESIGNATION
2006-01-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-13RES12VARYING SHARE RIGHTS AND NAMES
2006-01-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-05CERTNMCOMPANY NAME CHANGED DARYL INDUSTRIES LIMITED CERTIFICATE ISSUED ON 05/01/06
2006-01-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-28225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2005-11-24288cDIRECTOR'S PARTICULARS CHANGED
2005-09-29288bSECRETARY RESIGNED
2005-09-29363aRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-09-02288aNEW DIRECTOR APPOINTED
2005-09-02287REGISTERED OFFICE CHANGED ON 02/09/05 FROM: C/O GRANT THORNTON 1ST FLOOR ROYAL LIVER BUILDING LIVERPOOL L3 1PS
2005-09-02288aNEW DIRECTOR APPOINTED
2005-09-02288aNEW DIRECTOR APPOINTED
2005-08-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-26288bDIRECTOR RESIGNED
2005-08-26288bDIRECTOR RESIGNED
2005-08-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KOHLER DARYL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KOHLER DARYL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-30 Outstanding YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KOHLER DARYL LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by KOHLER DARYL LIMITED

KOHLER DARYL LIMITED has registered 1 patents

GB2467454 ,

Domain Names

KOHLER DARYL LIMITED owns 17 domain names.

daryl-anodising.co.uk   daryl-showers.co.uk   darylandkohler.co.uk   darylbathrooms.co.uk   darylindustries.co.uk   darylshowers.co.uk   minimashowering.co.uk   minimashowers.co.uk   minima-by-daryl.co.uk   minima-showers.co.uk   kohleranddaryl.co.uk   kohlerdaryl.co.uk   kohleryourspace.co.uk   aroco-by-daryl.co.uk   aroco-showering.co.uk   aroco-showers.co.uk   aroco.co.uk  

Trademarks
We have not found any records of KOHLER DARYL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KOHLER DARYL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as KOHLER DARYL LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where KOHLER DARYL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KOHLER DARYL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-01-0139249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2010-12-0170200080Articles of glass, n.e.s.
2010-12-0179070090
2010-11-0139249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2010-11-0173249000Sanitary ware, incl. parts thereof (excl. cans, boxes and similar containers of heading 7310, small wall cabinets for medical supplies or toiletries and other furniture of chapter 94, and fittings, complete sinks and washbasins, of stainless steel, complete baths and fittings)
2010-11-0179070090
2010-10-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2010-10-0179070090
2010-10-0183024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2010-09-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2010-09-0179070090
2010-08-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2010-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-08-0179070090
2010-08-0183021000Hinges of all kinds, of base metal
2010-07-0170200080Articles of glass, n.e.s.
2010-07-0179070090
2010-06-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2010-06-0170200008Finished glass inners, for vacuum flasks or for other vacuum vessels, finished
2010-06-0170200080Articles of glass, n.e.s.
2010-06-0176152000Sanitary ware and parts thereof, of aluminium (excl. cans, boxes and similar containers of heading 7612, and fittings)
2010-06-0179070090
2010-06-0183021000Hinges of all kinds, of base metal
2010-06-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2010-05-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2010-05-0170200080Articles of glass, n.e.s.
2010-05-0173249000Sanitary ware, incl. parts thereof (excl. cans, boxes and similar containers of heading 7310, small wall cabinets for medical supplies or toiletries and other furniture of chapter 94, and fittings, complete sinks and washbasins, of stainless steel, complete baths and fittings)
2010-05-0179070090
2010-04-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2010-04-0170200080Articles of glass, n.e.s.
2010-04-0173249000Sanitary ware, incl. parts thereof (excl. cans, boxes and similar containers of heading 7310, small wall cabinets for medical supplies or toiletries and other furniture of chapter 94, and fittings, complete sinks and washbasins, of stainless steel, complete baths and fittings)
2010-04-0179070090
2010-03-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2010-03-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2010-03-0170200080Articles of glass, n.e.s.
2010-03-0179070090
2010-03-0183021000Hinges of all kinds, of base metal
2010-02-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2010-02-0170200080Articles of glass, n.e.s.
2010-02-0179070090
2010-02-0184549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2010-02-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2010-01-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2010-01-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2010-01-0170200080Articles of glass, n.e.s.
2010-01-0173249000Sanitary ware, incl. parts thereof (excl. cans, boxes and similar containers of heading 7310, small wall cabinets for medical supplies or toiletries and other furniture of chapter 94, and fittings, complete sinks and washbasins, of stainless steel, complete baths and fittings)
2010-01-0179070090
2010-01-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KOHLER DARYL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KOHLER DARYL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.