Dumfriesshire
DG13 0EB
Scotland
Director Name | Mr Stephen Robert Simpson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2015(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Global House 5 Castle Street Carlisle Cumbria CA3 8SY |
Director Name | Mr John Robert Jackson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | The Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | Mr Kristian Brian Lee |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | Mr Robert Neil Edmonds |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(3 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Website | ewm.co.uk |
---|
Registered Address | The Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale East and Eskdale |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ewm Property Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,000 |
Gross Profit | -£68,000 |
Net Worth | -£139,000 |
Cash | £64,000 |
Current Liabilities | £9,314,000 |
Latest Accounts | 27 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 28 February |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
8 October 2021 | Delivered on: 12 October 2021 Persons entitled: Equorium Property Company Limited as the Lender (As Defined in the Instrument Evidencing the Charge Accompanying the MR01) Classification: A registered charge Particulars: Fixed charge over any right, title or interest the chargor now or may subsequently acquire to or in any other land (as defined in the instrument evidencing the charge accompanying the MR01).. Fixed charge over all intellectual property (as defined in the instrument evidencing the charge accompanying the MR01). Outstanding |
---|---|
8 October 2021 | Delivered on: 12 October 2021 Persons entitled: Equorium Property Company Limited as the Lender (As Defined in the Instrument Evidencing the Charge Accompanying the MR01) Classification: A registered charge Outstanding |
17 March 2020 | Delivered 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 |
17 March 2020 | Delivered on: 17 March 2020 Persons entitled: The Edinburgh Woollen Mill (Group) Limited Classification: A registered charge Outstanding |
16 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
6 June 2022 | Group of companies' accounts made up to 27 February 2021 (34 pages) |
23 March 2022 | Confirmation statement made on 15 March 2022 with updates (4 pages) |
6 January 2022 | Cessation of Ewm (2011) Limited as a person with significant control on 19 November 2021 (1 page) |
6 January 2022 | Notification of Banbury Street Two Limited as a person with significant control on 19 November 2021 (2 pages) |
30 December 2021 | Accounts for a small company made up to 29 February 2020 (35 pages) |
12 October 2021 | Registration of charge SC4654670003, created on 8 October 2021 (18 pages) |
12 October 2021 | Registration of charge SC4654670004, created on 8 October 2021 (25 pages) |
20 May 2021 | Appointment of Mr John Robert Jackson as a director on 19 May 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
17 March 2020 | Registration of charge SC4654670002, created on 17 March 2020 (25 pages) |
17 March 2020 | Registration of charge SC4654670001, created on 17 March 2020 (19 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
27 February 2020 | Accounts for a small company made up to 25 February 2017 (21 pages) |
4 December 2019 | Accounts for a small company made up to 2 March 2019 (26 pages) |
5 June 2019 | Accounts for a small company made up to 25 August 2018 (23 pages) |
8 April 2019 | Director's details changed for Mr Stephen Robert Simpson on 2 April 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
2 October 2018 | Current accounting period shortened from 31 August 2019 to 28 February 2019 (1 page) |
2 October 2018 | Previous accounting period extended from 28 February 2018 to 31 August 2018 (1 page) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
24 November 2017 | Accounts for a small company made up to 28 February 2017 (21 pages) |
22 August 2017 | Termination of appointment of Robert Neil Edmonds as a director on 21 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Robert Neil Edmonds as a director on 21 August 2017 (1 page) |
21 August 2017 | Appointment of Mr Robert Neil Edmonds as a director on 21 August 2017 (2 pages) |
21 August 2017 | Appointment of Mr Robert Neil Edmonds as a director on 21 August 2017 (2 pages) |
5 June 2017 | Termination of appointment of Kristian Brian Lee as a director on 1 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Kristian Brian Lee as a director on 1 June 2017 (1 page) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
28 November 2016 | Full accounts made up to 27 February 2016 (22 pages) |
28 November 2016 | Full accounts made up to 27 February 2016 (22 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
22 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
16 November 2015 | Appointment of Mr Stephen Robert Simpson as a director on 16 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Stephen Robert Simpson as a director on 16 November 2015 (2 pages) |
9 September 2015 | Full accounts made up to 28 February 2015 (17 pages) |
9 September 2015 | Full accounts made up to 28 February 2015 (17 pages) |
17 December 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
14 October 2014 | Registered office address changed from Waverley Mills Langholm Dumfriesshire DG13 0EB United Kingdom to C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from Waverley Mills Langholm Dumfriesshire DG13 0EB United Kingdom to C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB on 14 October 2014 (1 page) |
9 January 2014 | Current accounting period extended from 31 December 2014 to 28 February 2015 (3 pages) |
9 January 2014 | Current accounting period extended from 31 December 2014 to 28 February 2015 (3 pages) |
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|