Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CALVIN KLEIN STORES UK LIMITED
Company Information for

CALVIN KLEIN STORES UK LIMITED

C/O KPMG THE SOLOIST BUILDING, 1 LANYON PLACE, BELFAST, BT1 3LP,
Company Registration Number
NI005449
Private Limited Company
Liquidation

Company Overview

About Calvin Klein Stores Uk Ltd
CALVIN KLEIN STORES UK LIMITED was founded on 1963-01-01 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Calvin Klein Stores Uk 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
CALVIN KLEIN STORES UK LIMITED
 
Legal Registered Office
C/O KPMG THE SOLOIST BUILDING
1 LANYON PLACE
BELFAST
BT1 3LP
Other companies in BT1
 
Previous Names
WARNACO (UK) LIMITED19/06/2013
Filing Information
Company Number NI005449
Company ID Number NI005449
Date formed 1963-01-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 02/02/2020
Account next due 02/02/2022
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB118272381  
Last Datalog update: 2024-05-05 13:50:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALVIN KLEIN STORES UK 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 CALVIN KLEIN STORES UK LIMITED

Current Directors
Officer Role Date Appointed
TYRONE SARUCAN
Company Secretary 2017-09-18
DANIEL HEINRICH GRIEDER
Director 2013-02-27
MARTIJN HAGMAN
Director 2013-02-27
DAVID PYNE
Director 2013-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ASSEN
Company Secretary 2015-07-07 2017-09-18
PRADEEP VALLABHDAS CHOTAI
Company Secretary 2013-02-27 2016-09-09
MELANIE GALLOP
Director 2010-09-01 2014-04-15
LUDOVICUS RUDOLF ONNINK
Director 2013-02-27 2014-04-01
MARISSA PAGNANI
Company Secretary 2008-03-27 2013-02-27
JAY DUBINER
Director 2008-01-11 2013-02-27
PAUL FRANCIS HAYES
Director 2012-12-07 2013-02-27
MARISSA PAGNANI
Director 2008-03-27 2013-02-27
LARRY RUTKOWSKI
Director 2003-08-29 2013-02-27
STANLEY PARKER SILVERSTEIN
Director 1999-12-01 2013-02-27
ELLORA MCPHERSON
Director 2011-02-01 2013-02-24
LISA WYN STOPHER
Director 2010-09-01 2012-12-07
HANS GEORG FRIEDRICH SCHMITT
Director 2011-02-01 2012-07-09
JOHN MICHAEL MCLAUGHLIN
Company Secretary 2006-03-02 2008-03-27
JOHN MICHAEL MCLAUGHLIN
Director 2006-03-02 2008-03-27
JAY GALLUZZO
Director 2003-09-15 2008-03-20
PAUL WILLIAM SMYTHE
Company Secretary 1999-12-01 2006-03-02
ROSEMARY KEMP
Director 1998-03-16 2004-02-28
JAMES PATRICK FOGARTY
Director 2001-11-16 2003-09-15
PHILIP TERENZIO
Director 2001-11-16 2003-08-29
WILLIAM FINKELSTEIN
Director 1999-12-01 2001-11-16
JOHN MICHAEL MCLAUGHLIN
Director 1999-12-01 2001-11-16
LINDA J WACHNER
Director 1999-12-01 2001-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PYNE PVH (UK) LIMITED Director 2014-04-14 CURRENT 1998-07-03 Liquidation
DAVID PYNE PVH SERVICES (UK) LIMITED Director 2012-12-14 CURRENT 2012-12-14 Liquidation
DAVID PYNE PVH UK GROUP LIMITED Director 1997-05-14 CURRENT 1997-05-14 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
2024-04-12Error
2024-02-14Error
2023-02-14Error
2022-01-20REGISTERED OFFICE CHANGED ON 20/01/22 FROM 40 Linenhall Street C/O Elliott Duffy Garrett Solicitor Belfast BT2 8BA Northern Ireland
2022-01-20Resolutions passed:<ul><li>Special resolution passed to wind up - liquidation</ul>
2022-01-20Resolutions passed:<ul><li>Special resolution passed to wind up - liquidation</ul>
2022-01-20Liquidation: Appointment of liquidator
2022-01-20Liquidation: Appointment of liquidator
2022-01-20Declaration of Solvency (Northern Ireland)
2022-01-20Declaration of Solvency (Northern Ireland)
2022-01-204.71(NI)Declaration of Solvency (Northern Ireland)
2022-01-20VL1Liquidation: Appointment of liquidator
2022-01-20LRESM(NI)Resolutions passed:
  • Special resolution to wind-up company
2022-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/22 FROM 40 Linenhall Street C/O Elliott Duffy Garrett Solicitor Belfast BT2 8BA Northern Ireland
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES
2021-05-12MEM/ARTSARTICLES OF ASSOCIATION
2021-05-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2021-05-12CC04Statement of company's objects
2021-04-30SH20Statement by Directors
2021-04-30SH19Statement of capital on 2021-04-30 GBP 1,000
2021-04-30CAP-SSSolvency Statement dated 28/04/21
2021-04-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-04-28SH0128/04/21 STATEMENT OF CAPITAL GBP 17846380
2021-03-19PSC08Notification of a person with significant control statement
2021-03-15PSC07CESSATION OF CALVIN KLEIN EUROPE B.V. AS A PERSON OF SIGNIFICANT CONTROL
2021-01-23AA01Current accounting period extended from 31/01/21 TO 02/05/21
2021-01-05AAFULL ACCOUNTS MADE UP TO 02/02/20
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HEINRICH GRIEDER
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-08-27AAFULL ACCOUNTS MADE UP TO 03/02/19
2019-07-09CH01Director's details changed for Mr Marten Jan Jacob Busscher on 2019-07-01
2019-05-02AP01DIRECTOR APPOINTED MR MARTEN JAN JACOB BUSSCHER
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIJN HAGMAN
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-07-11AAFULL ACCOUNTS MADE UP TO 04/02/18
2018-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/18 FROM C/O Elliott Duffy Garrett Solicitor Royston House 34 Upper Queen Street Belfast BT1 6FD
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 5530000
2018-03-06SH19Statement of capital on 2018-03-06 GBP 5,530,000
2018-03-06CAP-SSSolvency Statement dated 01/02/18
2018-03-06RES13Resolutions passed:
  • Payment of dividend 01/02/2018
  • Resolution of reduction in issued share capital
2018-03-06RES06REDUCE ISSUED CAPITAL 01/02/2018
2017-11-23AAFULL ACCOUNTS MADE UP TO 29/01/17
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-09-18AP03Appointment of Mr Tyrone Sarucan as company secretary on 2017-09-18
2017-09-18TM02Termination of appointment of Richard Assen on 2017-09-18
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-10-17TM02Termination of appointment of Pradeep Vallabhdas Chotai on 2016-09-09
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 5530000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR LUDOVICUS RUDOLF ONNINK
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 5530000
2015-09-29AR0122/09/15 ANNUAL RETURN FULL LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 01/02/15
2015-07-16AP03Appointment of Richard Assen as company secretary on 2015-07-07
2015-03-30AAFULL ACCOUNTS MADE UP TO 02/02/14
2014-10-21AA01Previous accounting period shortened from 02/02/14 TO 31/01/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 5530000
2014-10-20AR0122/09/14 ANNUAL RETURN FULL LIST
2014-08-18AA01PREVEXT FROM 31/12/2013 TO 02/02/2014
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE GALLOP
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 5530000
2014-01-24AR0122/09/13 FULL LIST
2013-12-03AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-06-19RES15CHANGE OF NAME 07/06/2013
2013-06-19CERTNMCOMPANY NAME CHANGED WARNACO (UK) LIMITED CERTIFICATE ISSUED ON 19/06/13
2013-06-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-02AP03SECRETARY APPOINTED PRADEEP VALLABHDAS CHOTAI
2013-04-02AP01DIRECTOR APPOINTED MR DAVID PYNE
2013-03-20AP01DIRECTOR APPOINTED DANIEL HEINRICH GRIEDER
2013-03-20AP01DIRECTOR APPOINTED LUDOVICUS RUDOLF ONNINK
2013-03-20AP01DIRECTOR APPOINTED MARTIJN HAGMAN
2013-03-20TM02APPOINTMENT TERMINATED, SECRETARY MARISSA PAGNANI
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR LARRY RUTKOWSKI
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JAY DUBINER
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MARISSA PAGNANI
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY SILVERSTEIN
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAYES
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ELLORA MCPHERSON
2013-01-11AR0122/09/12 FULL LIST
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR LISA STOPHER
2012-12-20AP01DIRECTOR APPOINTED PAUL FRANCIS HAYES
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLORA MCPHERSON / 22/09/2012
2012-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / MARISSA PAGNANI / 22/09/2012
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY PARKER SILVERSTEIN / 22/09/2012
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LARRY RUTKOWSKI / 22/09/2012
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARISSA PAGNANI / 22/09/2012
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARISSA PAGNANI / 22/08/2012
2012-12-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-29TM01TERMINATE DIR APPOINTMENT
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR HANS SCHMITT
2012-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-03-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-02-23AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/09
2011-09-28AR0122/09/11 FULL LIST
2011-02-23AP01DIRECTOR APPOINTED HANS SCHMITT
2011-02-10AP01DIRECTOR APPOINTED ELLORA MCPHERSON
2011-01-28AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2011-01-28AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2011-01-12AR0129/12/10 FULL LIST
2010-11-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-25AR0101/12/09 FULL LIST
2010-09-21AP01DIRECTOR APPOINTED LISA WYN STOPHER
2010-09-21AP01DIRECTOR APPOINTED MELANIE GALLOP
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-20296(NI)CHANGE OF DIRS/SEC
2009-09-1498-3(NI)PARS RE CON RE SHARES
2009-09-1498-2(NI)RETURN OF ALLOT OF SHARES
2009-09-01133(NI)NOT OF INCR IN NOM CAP
2009-09-01RES(NI)SPECIAL/EXTRA RESOLUTION
2009-09-01UDM+A(NI)UPDATED MEM AND ARTS
2009-06-03296(NI)CHANGE OF DIRS/SEC
2009-05-14UDM+A(NI)UPDATED MEM AND ARTS
2009-05-07CNR-D(NI)CHNG NAME RES FEE WAIVED
2009-05-07CERTC(NI)CERT CHANGE
2009-03-11371SR(NI)01/12/08
2009-02-22371S(NI)01/12/04 ANNUAL RETURN SHUTTLE
2009-02-03AC(NI)31/12/06 ANNUAL ACCTS
2009-02-03AC(NI)31/12/07 ANNUAL ACCTS
2008-11-26402(NI)PARS RE MORTAGE
2008-10-23296(NI)CHANGE OF DIRS/SEC
2008-10-23296(NI)CHANGE OF DIRS/SEC
2008-01-22AC(NI)31/12/05 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47721 - Retail sale of footwear in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47722 - Retail sale of leather goods in specialised stores


Licences & Regulatory approval
We could not find any licences issued to CALVIN KLEIN STORES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2024-03-08
Notices to Creditors2022-01-21
Resolutions for Winding-up2022-01-21
Appointment of Liquidators2022-01-21
Fines / Sanctions
No fines or sanctions have been issued against CALVIN KLEIN STORES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2012-07-06 Outstanding SILVER BEAM INVESTMENT HOLDINGS LIMITED
MORTGAGE OR CHARGE 2008-11-26 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE OR CHARGE 2004-11-29 Outstanding GUNWHARF QUAYS LIMITED
MORTGAGE OR CHARGE 2000-10-06 Satisfied BOSTON USA
MORTGAGE OR CHARGE 2000-10-06 Satisfied BOSTON USA
MORTGAGE OR CHARGE 1995-05-15 Satisfied SCOTIABANK (UK) LTD
MORTGAGE OR CHARGE 1995-05-15 Satisfied SCOTIABANK (UK) LTD
MORTGAGE OR CHARGE 1995-05-15 Satisfied SCOTIABANK (UK) LTD
MORTGAGE OR CHARGE 1988-10-05 Satisfied ASCO INTERNATIONAL
MORTGAGE OR CHARGE 1988-05-03 Satisfied NATIONAL WESTMINSTER
MORTGAGE OR CHARGE 1988-05-03 Satisfied NATIONAL WESTMINSTER
MORTGAGE OR CHARGE 1988-05-03 Satisfied NATIONAL WESTMINSTER
MORTGAGE OR CHARGE 1988-05-03 Satisfied NATIONAL WESTMINSTER
MORTGAGE OR CHARGE 1988-05-03 Satisfied NATIONAL WESTMINSTER
MORTGAGE OR CHARGE 1988-05-03 Satisfied NATIONAL WESTMINSTER
MORTGAGE OR CHARGE 1988-05-03 Satisfied NATIONAL WESTMINSTER
Filed Financial Reports
Annual Accounts
2015-02-01
Annual Accounts
2014-02-02
Annual Accounts
2012-12-29

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 CALVIN KLEIN STORES UK LIMITED

Intangible Assets
Patents
We have not found any records of CALVIN KLEIN STORES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALVIN KLEIN STORES UK LIMITED
Trademarks
We have not found any records of CALVIN KLEIN STORES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALVIN KLEIN STORES UK 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 (47710 - Retail sale of clothing in specialised stores) as CALVIN KLEIN STORES UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CALVIN KLEIN STORES UK 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 CALVIN KLEIN STORES UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0049119900Printed matter, n.e.s.
2018-12-0049119900Printed matter, n.e.s.
2018-10-0061099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2018-10-0061099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2018-08-0042022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2018-08-0042022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2018-06-0064042090Footwear with outer soles of leather or composition leather and uppers of textile materials (excl. indoor footwear and toy footwear)
2018-06-0064042090Footwear with outer soles of leather or composition leather and uppers of textile materials (excl. indoor footwear and toy footwear)
2018-01-0064042090Footwear with outer soles of leather or composition leather and uppers of textile materials (excl. indoor footwear and toy footwear)
2018-01-0064042090Footwear with outer soles of leather or composition leather and uppers of textile materials (excl. indoor footwear and toy footwear)
2014-10-0134060000Candles, tapers and the like

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 CALVIN KLEIN STORES UK 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 CALVIN KLEIN STORES UK 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.