Langholm
Dumfriesshire
DG13 0EB
Scotland
Director Name | Mr Stephen Robert Simpson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
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, 1 month 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 | 28 March 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | Mr Philip Edward Day |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | Mr David Oliver Houston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | Mr John Anthony Herring |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | Mrs Carmel Leigh |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | Miss Lauren Sarah Day |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2016(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 22 June 2021) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | The Edinburgh Woollen Mill Limited 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, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Global House 5 Castle Street Carlisle Cumbria CA3 8SY |
Website | ewm.co.uk |
---|
Registered Address | June Carruthers 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 |
2 at £1 | Ewm (2011) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,571,000 |
Gross Profit | £985,000 |
Net Worth | £361,000 |
Cash | £205,000 |
Current Liabilities | £3,468,000 |
Latest Accounts | 25 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
16 April 2015 | Delivered on: 24 April 2015 Persons entitled: The Edinburgh Woollen Mill (Group) Limited Classification: A registered charge Outstanding |
---|---|
16 April 2015 | Delivered on: 24 April 2015 Persons entitled: The Edinburgh Woollen Mill (Group) Limited Classification: A registered charge Outstanding |
15 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
---|---|
22 October 2020 | Termination of appointment of David Oliver Houston as a director on 16 October 2020 (1 page) |
5 March 2020 | Satisfaction of charge SC4737980001 in full (1 page) |
5 March 2020 | Satisfaction of charge SC4737980002 in full (1 page) |
3 March 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
2 March 2020 | Notification of Ewm (Topco) Limited as a person with significant control on 28 February 2020 (2 pages) |
2 March 2020 | Cessation of Ewm (2011) Limited as a person with significant control on 28 February 2020 (1 page) |
5 December 2019 | Accounts for a small company made up to 2 March 2019 (24 pages) |
25 September 2019 | Director's details changed for Miss Lauren Sarah Day on 14 September 2019 (2 pages) |
10 June 2019 | Termination of appointment of Robert Neil Edmonds as a director on 7 June 2019 (1 page) |
6 June 2019 | Accounts for a small company made up to 25 August 2018 (22 pages) |
7 May 2019 | Director's details changed for Mr Robert Neil Edmonds on 7 May 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
30 January 2019 | Termination of appointment of Philip Edward Day as a director on 30 January 2019 (1 page) |
1 October 2018 | Current accounting period shortened from 31 August 2019 to 28 February 2019 (1 page) |
21 March 2018 | Current 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 25 February 2017 (21 pages) |
24 November 2017 | Accounts for a small company made up to 25 February 2017 (21 pages) |
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 (6 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 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) |
6 July 2016 | Appointment of Miss Lauren Sarah Day as a director on 24 June 2016 (2 pages) |
6 July 2016 | Appointment of Miss Lauren Sarah Day as a director on 24 June 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Philip Edward Day on 3 May 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Philip Edward Day on 3 May 2016 (2 pages) |
12 April 2016 | Director's details changed for Mrs Carmel Leigh on 5 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mrs Carmel Leigh on 5 April 2016 (2 pages) |
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
10 December 2015 | Full accounts made up to 28 February 2015 (18 pages) |
10 December 2015 | Full accounts made up to 28 February 2015 (18 pages) |
8 December 2015 | Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
8 December 2015 | Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
1 September 2015 | Appointment of Mr Stephen Robert Simpson as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr Stephen Robert Simpson as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr Stephen Robert Simpson as a director on 1 September 2015 (2 pages) |
24 April 2015 | Registration of charge SC4737980001, created on 16 April 2015 (48 pages) |
24 April 2015 | Registration of charge SC4737980002, created on 16 April 2015 (29 pages) |
24 April 2015 | Registration of charge SC4737980001, created on 16 April 2015 (48 pages) |
24 April 2015 | Registration of charge SC4737980002, created on 16 April 2015 (29 pages) |
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
14 October 2014 | Registered 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 2014 | Registered 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) |
23 June 2014 | Appointment of Mr Philip Day as a director (2 pages) |
23 June 2014 | Appointment of Mr John Anthony Herring as a director (2 pages) |
23 June 2014 | Appointment of Mr Philip Day as a director (2 pages) |
23 June 2014 | Appointment of Mrs Carmel Leigh as a director (2 pages) |
23 June 2014 | Appointment of Mr David Oliver Houston as a director (2 pages) |
23 June 2014 | Appointment of Mr David Oliver Houston as a director (2 pages) |
23 June 2014 | Appointment of Mr John Anthony Herring as a director (2 pages) |
23 June 2014 | Appointment of Mrs Carmel Leigh as a director (2 pages) |
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|