Company NameEWM (2011) Limited
DirectorsStephen Robert Simpson and John Robert Jackson
Company StatusActive
Company NumberSC396749
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)
Previous NameMM&S (5670) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameJune Carruthers
NationalityBritish
StatusCurrent
Appointed21 July 2011(3 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressThe Edinburgh Woollen Mill Limited Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameMr Stephen Robert Simpson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(4 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Director NameMr John Robert Jackson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceWales
Correspondence AddressThe Edinburgh Woollen Mill Limited Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Glasgow
G2 1AL
Scotland
Director NameMr David Oliver Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(3 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameMr Philip Edward Day
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(3 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 30 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Edinburgh Woollen Mill Limited Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameMr Kristian Brian Lee
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(9 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Edinburgh Woollen Mill Ltd
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameMr Robert Neil Edmonds
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(6 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 21 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Edinburgh Woollen Mill Limited Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameMr John Anthony Herring
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2020(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Director NameVindex Limited (Corporation)
StatusResigned
Appointed31 March 2011(same day as company formation)
Correspondence Address1 George Street
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed31 March 2011(same day as company formation)
Correspondence Address1 George Street
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed31 March 2011(same day as company formation)
Correspondence Address1 George Street
Glasgow
G2 1AL
Scotland

Contact

Websiteewm.co.uk

Location

Registered AddressThe Edinburgh Woollen Mill Limited
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale East and Eskdale
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Edinburgh Woollen Mill (Group) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,087,000
Cash£6,000
Current Liabilities£4,093,000

Accounts

Latest Accounts25 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return15 March 2024 (2 weeks ago)
Next Return Due29 March 2025 (12 months from now)

Charges

8 April 2020Delivered on: 8 April 2020
Persons entitled: The Edinburgh Woollen Mill (Group) Limited

Classification: A registered charge
Outstanding
17 March 2020Delivered on: 17 March 2020
Persons entitled: The Edinburgh Woollen Mill (Group) Limited

Classification: A registered charge
Particulars: The chargor charges by way of fixed charge any right, title or interest which it has now or may subsequently acquire to or in any other land, investments, equipment, intellectual property, goodwill, uncalled capital, authorisations and insurances it holds in relation to any security asset.
Outstanding

Filing History

31 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
23 March 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
29 December 2021Satisfaction of charge SC3967490002 in full (1 page)
29 December 2021Satisfaction of charge SC3967490001 in full (1 page)
2 September 2021Cessation of The Edinburgh Woollen Mill (Group) Limited as a person with significant control on 20 August 2021 (1 page)
2 September 2021Notification of Banbury Street Holdings Limited as a person with significant control on 20 August 2021 (2 pages)
20 August 2021Termination of appointment of John Anthony Herring as a director on 18 August 2021 (1 page)
20 May 2021Appointment of Mr John Robert Jackson as a director on 19 May 2021 (2 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
8 April 2020Registration of charge SC3967490002, created on 8 April 2020 (19 pages)
17 March 2020Registration of charge SC3967490001, created on 17 March 2020 (25 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
27 February 2020Accounts for a small company made up to 25 February 2017 (18 pages)
26 February 2020Appointment of Mr John Anthony Herring as a director on 26 February 2020 (2 pages)
3 December 2019Accounts for a small company made up to 2 March 2019 (21 pages)
5 June 2019Full accounts made up to 25 August 2018 (18 pages)
8 April 2019Director's details changed for Mr Stephen Robert Simpson on 2 April 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (3 pages)
30 January 2019Termination of appointment of Philip Edward Day as a director on 30 January 2019 (1 page)
1 October 2018Current accounting period shortened from 31 August 2019 to 28 February 2019 (1 page)
21 March 2018Current accounting period extended from 28 February 2018 to 31 August 2018 (1 page)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
24 November 2017Accounts for a small company made up to 28 February 2017 (18 pages)
22 August 2017Termination of appointment of Robert Neil Edmonds as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Robert Neil Edmonds as a director on 21 August 2017 (1 page)
21 August 2017Appointment of Mr Robert Neil Edmonds as a director on 21 August 2017 (2 pages)
21 August 2017Appointment of Mr Robert Neil Edmonds as a director on 21 August 2017 (2 pages)
5 June 2017Termination of appointment of Kristian Brian Lee as a director on 1 June 2017 (1 page)
5 June 2017Termination of appointment of Kristian Brian Lee as a director on 1 June 2017 (1 page)
7 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 November 2016Full accounts made up to 27 February 2016 (19 pages)
28 November 2016Full accounts made up to 27 February 2016 (19 pages)
3 May 2016Director's details changed for Mr Philip Edward Day on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Mr Philip Edward Day on 3 May 2016 (2 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
8 March 2016Appointment of Mr Stephen Robert Simpson as a director on 1 March 2016 (2 pages)
8 March 2016Appointment of Mr Stephen Robert Simpson as a director on 1 March 2016 (2 pages)
3 December 2015Full accounts made up to 1 March 2015 (15 pages)
3 December 2015Full accounts made up to 1 March 2015 (15 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
2 December 2014Full accounts made up to 1 March 2014 (15 pages)
2 December 2014Full accounts made up to 1 March 2014 (15 pages)
2 December 2014Full accounts made up to 1 March 2014 (15 pages)
14 October 2014Registered office address changed from Waverley Mills Langholm Dumfriesshire DG13 0EB to C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB on 14 October 2014 (1 page)
14 October 2014Registered office address changed from Waverley Mills Langholm Dumfriesshire DG13 0EB to C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB on 14 October 2014 (1 page)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
2 December 2013Full accounts made up to 2 March 2013 (12 pages)
2 December 2013Full accounts made up to 2 March 2013 (12 pages)
2 December 2013Full accounts made up to 2 March 2013 (12 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
28 November 2012Full accounts made up to 25 February 2012 (11 pages)
28 November 2012Full accounts made up to 25 February 2012 (11 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
22 February 2012Termination of appointment of David Houston as a director (1 page)
22 February 2012Termination of appointment of David Houston as a director (1 page)
20 January 2012Appointment of Director Kristian Brian Lee as a director (2 pages)
20 January 2012Appointment of Director Kristian Brian Lee as a director (2 pages)
3 August 2011Appointment of June Carruthers as a secretary (3 pages)
3 August 2011Appointment of David Oliver Houston as a director (3 pages)
3 August 2011Appointment of Mr Philip Edward Day as a director (3 pages)
3 August 2011Appointment of Mr Philip Edward Day as a director (3 pages)
3 August 2011Appointment of David Oliver Houston as a director (3 pages)
3 August 2011Appointment of June Carruthers as a secretary (3 pages)
26 July 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
26 July 2011Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 26 July 2011 (2 pages)
26 July 2011Current accounting period shortened from 31 March 2012 to 28 February 2012 (3 pages)
26 July 2011Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 26 July 2011 (2 pages)
26 July 2011Termination of appointment of Vindex Services Limited as a director (2 pages)
26 July 2011Termination of appointment of Christine Truesdale as a director (2 pages)
26 July 2011Termination of appointment of Vindex Limited as a director (2 pages)
26 July 2011Termination of appointment of Vindex Services Limited as a director (2 pages)
26 July 2011Termination of appointment of Christine Truesdale as a director (2 pages)
26 July 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
26 July 2011Termination of appointment of Vindex Limited as a director (2 pages)
26 July 2011Current accounting period shortened from 31 March 2012 to 28 February 2012 (3 pages)
21 July 2011Company name changed mm&s (5670) LIMITED\certificate issued on 21/07/11
  • CONNOT ‐
(3 pages)
21 July 2011Company name changed mm&s (5670) LIMITED\certificate issued on 21/07/11
  • CONNOT ‐
(3 pages)
31 March 2011Incorporation (44 pages)
31 March 2011Incorporation (44 pages)