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

KAREN MILLEN RETAIL LIMITED

C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, WEST MIDLANDS, B3 3HN,
Company Registration Number
06822157
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Karen Millen Retail Ltd
KAREN MILLEN RETAIL LIMITED was founded on 2009-02-17 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Karen Millen Retail Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KAREN MILLEN RETAIL LIMITED
 
Legal Registered Office
C/O Teneo Financial Advisory Limited 156 Great Charles Street
Queensway
Birmingham
WEST MIDLANDS
B3 3HN
Other companies in OX29
 
Previous Names
K RETAIL PROPCO LIMITED26/11/2010
HS 481 LIMITED23/02/2009
Filing Information
Company Number 06822157
Company ID Number 06822157
Date formed 2009-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2018-02-24
Account next due 30/11/2019
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts FULL
Last Datalog update: 2022-11-20 21:55:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KAREN MILLEN RETAIL 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 KAREN MILLEN RETAIL LIMITED

Current Directors
Officer Role Date Appointed
HEATONS SECRETARIES LIMITED
Company Secretary 2009-02-17
BETH JANET BUTTERWICK
Director 2016-08-15
EMILY SARAH TATE
Director 2016-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL WILLIAM MCCAUSLAND
Director 2016-04-12 2016-11-17
GEMMA METHERINGHAM
Director 2011-02-28 2016-08-19
ANDREW JOHN ARTHUR WARE
Director 2013-04-08 2016-03-31
MICHAEL FREDERICK SHEARWOOD
Director 2012-11-26 2015-09-03
STEPHEN PRICE
Director 2011-02-28 2013-05-30
SANAM SOUFIPOUR
Director 2011-02-28 2013-04-15
DEREK JOHN LOVELOCK
Director 2009-02-23 2012-11-26
RICHARD SPENCER GLANVILLE
Director 2009-02-23 2011-02-28
MARGARET EVE LUSTMAN
Director 2009-02-23 2011-02-28
MIKE SHEARWOOD
Director 2009-02-23 2011-02-28
HEATONS DIRECTORS LIMITED
Director 2009-02-17 2009-02-23
JAMES CHRISTY TRUSCOTT
Director 2009-02-17 2009-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATONS SECRETARIES LIMITED OASIS AND WAREHOUSE HOLDCO 1 LIMITED Company Secretary 2017-09-27 CURRENT 2015-09-21 Liquidation
HEATONS SECRETARIES LIMITED OASIS AND WAREHOUSE HOLDCO 2 LIMITED Company Secretary 2017-09-27 CURRENT 2015-09-21 Liquidation
HEATONS SECRETARIES LIMITED COAST HOLDCO 1 LIMITED Company Secretary 2017-09-27 CURRENT 2015-09-21 Active - Proposal to Strike off
HEATONS SECRETARIES LIMITED COAST HOLDCO 2 LIMITED Company Secretary 2017-09-27 CURRENT 2015-09-21 Active - Proposal to Strike off
HEATONS SECRETARIES LIMITED COAST DEBTCO LIMITED Company Secretary 2017-08-09 CURRENT 2015-09-21 Active - Proposal to Strike off
HEATONS SECRETARIES LIMITED FRESH CHANNEL LIMITED Company Secretary 2013-01-04 CURRENT 2013-01-04 Dissolved 2018-03-20
HEATONS SECRETARIES LIMITED MOSAIC FASHIONS US LIMITED Company Secretary 2011-03-16 CURRENT 2001-11-22 Active - Proposal to Strike off
HEATONS SECRETARIES LIMITED WAREHOUSE FASHIONS US LIMITED Company Secretary 2011-02-16 CURRENT 2011-02-16 Dissolved 2017-11-07
HEATONS SECRETARIES LIMITED OASIS FASHIONS US LIMITED Company Secretary 2011-02-16 CURRENT 2011-02-16 Dissolved 2017-11-07
HEATONS SECRETARIES LIMITED HS 524 LIMITED Company Secretary 2011-01-10 CURRENT 2011-01-10 Liquidation
HEATONS SECRETARIES LIMITED KAREN MILLEN GROUP LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 In Administration/Administrative Receiver
HEATONS SECRETARIES LIMITED OASIS AND WAREHOUSE LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 In Administration
HEATONS SECRETARIES LIMITED AURORA FASHIONS GROUP LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 Liquidation
HEATONS SECRETARIES LIMITED CRL REALISATIONS LIMITED Company Secretary 2009-02-24 CURRENT 2009-02-17 In Administration/Administrative Receiver
HEATONS SECRETARIES LIMITED OASIS FASHIONS RETAIL LIMITED Company Secretary 2009-02-24 CURRENT 2009-02-18 In Administration
HEATONS SECRETARIES LIMITED AURORA SPECIALTY BRANDS LIMITED Company Secretary 2009-02-18 CURRENT 2009-02-18 Dissolved 2017-11-07
HEATONS SECRETARIES LIMITED ANOUSHKA G LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 Dissolved 2017-11-07
HEATONS SECRETARIES LIMITED CFL REALISATIONS LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 Liquidation
HEATONS SECRETARIES LIMITED WAREHOUSE FASHIONS LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 In Administration
HEATONS SECRETARIES LIMITED OASIS FASHIONS LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 In Administration
HEATONS SECRETARIES LIMITED KAREN MILLEN FASHIONS LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 In Administration/Administrative Receiver
HEATONS SECRETARIES LIMITED AND OTHER BRANDS LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 Active
HEATONS SECRETARIES LIMITED AURORA FASHIONS HOLDINGS LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 Liquidation
HEATONS SECRETARIES LIMITED CHL REALISATIONS LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 Liquidation
HEATONS SECRETARIES LIMITED AURORA FASHIONS SERVICES LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 Liquidation
HEATONS SECRETARIES LIMITED OASIS FASHIONS HOLDINGS LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 In Administration/Administrative Receiver
HEATONS SECRETARIES LIMITED WAREHOUSE FASHIONS HOLDINGS LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 In Administration/Administrative Receiver
HEATONS SECRETARIES LIMITED KAREN MILLEN HOLDINGS LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 In Administration/Administrative Receiver
HEATONS SECRETARIES LIMITED AURORA FASHIONS FINANCE LIMITED Company Secretary 2009-01-09 CURRENT 2009-01-09 Liquidation
HEATONS SECRETARIES LIMITED HS 435 LIMITED Company Secretary 2007-05-08 CURRENT 2007-05-08 Dissolved 2014-08-05
BETH JANET BUTTERWICK KAREN MILLEN HOLDCO 1 LIMITED Director 2016-11-17 CURRENT 2015-09-21 In Administration/Administrative Receiver
BETH JANET BUTTERWICK KAREN MILLEN GROUP LIMITED Director 2016-08-15 CURRENT 2010-10-18 In Administration/Administrative Receiver
BETH JANET BUTTERWICK MOSAIC FASHIONS US LIMITED Director 2016-08-15 CURRENT 2001-11-22 Active - Proposal to Strike off
BETH JANET BUTTERWICK KAREN MILLEN FASHIONS LIMITED Director 2016-08-15 CURRENT 2009-02-17 In Administration/Administrative Receiver
BETH JANET BUTTERWICK HS 524 LIMITED Director 2016-08-15 CURRENT 2011-01-10 Liquidation
BETH JANET BUTTERWICK KAREN MILLEN HOLDINGS LIMITED Director 2016-08-15 CURRENT 2009-02-13 In Administration/Administrative Receiver
BETH JANET BUTTERWICK BLUEBIRD UK BIDCO 2 LIMITED Director 2012-01-20 CURRENT 2012-01-20 Dissolved 2016-11-01
EMILY SARAH TATE KAREN MILLEN HOLDCO 1 LIMITED Director 2016-11-17 CURRENT 2015-09-21 In Administration/Administrative Receiver
EMILY SARAH TATE KAREN MILLEN GROUP LIMITED Director 2016-09-12 CURRENT 2010-10-18 In Administration/Administrative Receiver
EMILY SARAH TATE MOSAIC FASHIONS US LIMITED Director 2016-09-12 CURRENT 2001-11-22 Active - Proposal to Strike off
EMILY SARAH TATE KAREN MILLEN FASHIONS LIMITED Director 2016-09-12 CURRENT 2009-02-17 In Administration/Administrative Receiver
EMILY SARAH TATE HS 524 LIMITED Director 2016-09-12 CURRENT 2011-01-10 Liquidation
EMILY SARAH TATE KAREN MILLEN HOLDINGS LIMITED Director 2016-09-12 CURRENT 2009-02-13 In Administration/Administrative Receiver

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
2022-11-10Final Gazette dissolved via compulsory strike-off
2022-11-10Final Gazette dissolved via compulsory strike-off
2022-08-10AM23Liquidation. Administration move to dissolve company
2022-03-09AM10Administrator's progress report
2022-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/22 FROM Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-09-13AM10Administrator's progress report
2021-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-08-19AM19liquidation-in-administration-extension-of-period
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ
2021-03-19AM10Administrator's progress report
2020-09-25AM10Administrator's progress report
2020-07-14AM19liquidation-in-administration-extension-of-period
2020-03-10AM10Administrator's progress report
2019-09-09AM06Notice of deemed approval of proposals
2019-09-09AM02Liquidation statement of affairs AM02SOA/AM02SOC
2019-08-28AM03Statement of administrator's proposal
2019-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/19 FROM The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT
2019-08-20AM01Appointment of an administrator
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-11-29AAFULL ACCOUNTS MADE UP TO 24/02/18
2018-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 068221570007
2018-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 068221570006
2018-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 068221570005
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-11-28AAFULL ACCOUNTS MADE UP TO 25/02/17
2017-03-28AD03Registers moved to registered inspection location of Fifth Floor, Free Trade Exchange 37 Peter Street Manchester M2 5GB
2017-03-28AD02Register inspection address changed to Fifth Floor, Free Trade Exchange 37 Peter Street Manchester M2 5GB
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 27/02/16
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAM MCCAUSLAND
2016-09-19AP01DIRECTOR APPOINTED MS EMILY SARAH TATE
2016-08-31AP01DIRECTOR APPOINTED MRS BETH JANET BUTTERWICK
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA METHERINGHAM
2016-04-26AP01DIRECTOR APPOINTED MR NEIL WILLIAM MCCAUSLAND
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN ARTHUR WARE
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-01AR0117/03/16 ANNUAL RETURN FULL LIST
2015-12-07AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FREDERICK SHEARWOOD
2015-10-20MEM/ARTSARTICLES OF ASSOCIATION
2015-10-20RES13IMPLEMENTATION DEED, UNDERTAKING 1161 & 1162 30/09/2015
2015-10-20RES01ADOPT ARTICLES 20/10/15
2015-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 068221570004
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-07AR0117/03/15 ANNUAL RETURN FULL LIST
2015-02-03AAFULL ACCOUNTS MADE UP TO 01/03/14
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-04AR0117/03/14 FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 02/03/13
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRICE
2013-04-22AP01DIRECTOR APPOINTED ANDREW JOHN ARTHUR WARE
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SANAM SOUFIPOUR
2013-04-08AR0117/03/13 FULL LIST
2013-04-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEATONS SECRETARIES LIMITED / 05/04/2013
2013-01-21ANNOTATIONClarification
2013-01-21RP04SECOND FILING FOR FORM AP01
2012-12-19AAFULL ACCOUNTS MADE UP TO 25/02/12
2012-12-07AP01DIRECTOR APPOINTED MICHAEL SHERWOOD
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LOVELOCK
2012-10-05MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2012-10-05MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3
2012-04-10AR0117/03/12 NO CHANGES
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN LOVELOCK / 01/10/2009
2012-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-08AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-04-20AR0117/03/11 NO CHANGES
2011-04-01AA01PREVEXT FROM 31/01/2011 TO 28/02/2011
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GLANVILLE
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MIKE SHEARWOOD
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LUSTMAN
2011-03-14AP01DIRECTOR APPOINTED SANAM SOUFIPOUR
2011-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-08AP01DIRECTOR APPOINTED STEPHEN PRICE
2011-03-07AP01DIRECTOR APPOINTED MS GEMMA METHERINGHAM
2010-11-26RES15CHANGE OF NAME 24/11/2010
2010-11-26CERTNMCOMPANY NAME CHANGED K RETAIL PROPCO LIMITED CERTIFICATE ISSUED ON 26/11/10
2010-11-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-24AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-03-22AR0117/03/10 FULL LIST
2010-03-22AD02SAIL ADDRESS CREATED
2009-03-18RES13FACILITIES/AGREEMENTS 02/03/2009
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR JAMES TRUSCOTT
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR HEATONS DIRECTORS LIMITED
2009-03-12288aDIRECTOR APPOINTED MIKE SHEARWOOD
2009-03-12288aDIRECTOR APPOINTED RICHARD GLANVILLE
2009-03-12288aDIRECTOR APPOINTED MARGARET EVE LUSTMAN
2009-03-12288aDIRECTOR APPOINTED DEREK JOHN LOVELOCK
2009-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-25MEM/ARTSARTICLES OF ASSOCIATION
2009-02-23225CURRSHO FROM 28/02/2010 TO 31/01/2010
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM FIFTH FLOOR, FREE TRADE EXCHANGE 37 PETER STREET MANCHESTER GREATER MANCHESTER M2 5GB
2009-02-21CERTNMCOMPANY NAME CHANGED HS 481 LIMITED CERTIFICATE ISSUED ON 23/02/09
2009-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KAREN MILLEN RETAIL 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 KAREN MILLEN RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-09 ALL of the property or undertaking has been released from charge KAUPTHING BANK HF (THE "SECURITY TRUSTEE")
GROUP DEBENTURE 2009-03-07 ALL of the property or undertaking has been released from charge KAUPTHING BANK HF (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) (IN SUCH CAPACITY THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of KAREN MILLEN RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KAREN MILLEN RETAIL LIMITED
Trademarks
We have not found any records of KAREN MILLEN RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KAREN MILLEN RETAIL 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 (70100 - Activities of head offices) as KAREN MILLEN RETAIL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
Business rates information was found for KAREN MILLEN RETAIL LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Shops 15, Exchange Arcade, Nottingham, NG1 2DD NG1 2DD 53,00020090401
Colchester Borough Council SHOP AND PREMISES UNIT 2 MERCANTILE HOUSE 3A SIR ISAACS WALK COLCHESTER CO1 1JJ GBP £29,0872009-03-02
SHOP AND PREMISES 2 QUEEN VICTORIA STREET LEEDS LS1 6BD 204,00002/03/2009
Guildford Borough Council 120 High Street Guildford Surrey GU1 3DY 163,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KAREN MILLEN RETAIL 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 KAREN MILLEN RETAIL 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.