Company NameEWM Investco Limited
DirectorsStephen Robert Simpson and John Robert Jackson
Company StatusActive
Company NumberSC465467
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMs June Carruthers
StatusCurrent
Appointed09 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressWaverley Mills Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameMr Stephen Robert Simpson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(1 year, 11 months after company formation)
Appointment Duration8 years, 5 months
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(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceWales
Correspondence AddressThe Edinburgh Woollen Mill Limited Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameMr Kristian Brian Lee
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWaverley Mills Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameMr Robert Neil Edmonds
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(3 years, 8 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

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

1 at £1Ewm Property Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,000
Gross Profit-£68,000
Net Worth-£139,000
Cash£64,000
Current Liabilities£9,314,000

Accounts

Latest Accounts27 February 2021 (3 years, 1 month ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryGroup
Accounts Year End28 February

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

8 October 2021Delivered 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 2021Delivered 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 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
17 March 2020Delivered on: 17 March 2020
Persons entitled: The Edinburgh Woollen Mill (Group) Limited

Classification: A registered charge
Outstanding

Filing History

16 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
6 June 2022Group of companies' accounts made up to 27 February 2021 (34 pages)
23 March 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
6 January 2022Cessation of Ewm (2011) Limited as a person with significant control on 19 November 2021 (1 page)
6 January 2022Notification of Banbury Street Two Limited as a person with significant control on 19 November 2021 (2 pages)
30 December 2021Accounts for a small company made up to 29 February 2020 (35 pages)
12 October 2021Registration of charge SC4654670003, created on 8 October 2021 (18 pages)
12 October 2021Registration of charge SC4654670004, created on 8 October 2021 (25 pages)
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)
17 March 2020Registration of charge SC4654670002, created on 17 March 2020 (25 pages)
17 March 2020Registration of charge SC4654670001, created on 17 March 2020 (19 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 (21 pages)
4 December 2019Accounts for a small company made up to 2 March 2019 (26 pages)
5 June 2019Accounts for a small company made up to 25 August 2018 (23 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 no updates (3 pages)
2 October 2018Current accounting period shortened from 31 August 2019 to 28 February 2019 (1 page)
2 October 2018Previous 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 (21 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 (4 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
28 November 2016Full accounts made up to 27 February 2016 (22 pages)
28 November 2016Full accounts made up to 27 February 2016 (22 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
22 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(5 pages)
22 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(5 pages)
16 November 2015Appointment of Mr Stephen Robert Simpson as a director on 16 November 2015 (2 pages)
16 November 2015Appointment of Mr Stephen Robert Simpson as a director on 16 November 2015 (2 pages)
9 September 2015Full accounts made up to 28 February 2015 (17 pages)
9 September 2015Full accounts made up to 28 February 2015 (17 pages)
17 December 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
14 October 2014Registered 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 2014Registered 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 2014Current accounting period extended from 31 December 2014 to 28 February 2015 (3 pages)
9 January 2014Current accounting period extended from 31 December 2014 to 28 February 2015 (3 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)