Company NameJANE Norman International Limited
DirectorsStephen Robert Simpson and John Robert Jackson
Company StatusActive
Company NumberSC473798
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameJune Carruthers
StatusCurrent
Appointed28 March 2014(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
Appointed01 September 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Edinburgh Woollen Mill Limited Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameMr John Robert Jackson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(7 years, 1 month 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
Appointed28 March 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWaverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameMr Philip Edward Day
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 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 David Oliver Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(2 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 16 October 2020)
RoleCompany Director
Country of ResidenceScotland
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
Appointed17 June 2014(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 18 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Edinburgh Woollen Mill Limited Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameMrs Carmel Leigh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 18 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Edinburgh Woollen Mill Limited Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameMiss Lauren Sarah Day
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(2 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 22 June 2021)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressThe Edinburgh Woollen Mill Limited 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(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGlobal House
5 Castle Street
Carlisle
Cumbria
CA3 8SY

Contact

Websiteewm.co.uk

Location

Registered AddressJune Carruthers
The 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 £1Ewm (2011) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,571,000
Gross Profit£985,000
Net Worth£361,000
Cash£205,000
Current Liabilities£3,468,000

Accounts

Latest Accounts25 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

16 April 2015Delivered on: 24 April 2015
Persons entitled: The Edinburgh Woollen Mill (Group) Limited

Classification: A registered charge
Outstanding
16 April 2015Delivered on: 24 April 2015
Persons entitled: The Edinburgh Woollen Mill (Group) Limited

Classification: A registered charge
Outstanding

Filing History

15 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
22 October 2020Termination of appointment of David Oliver Houston as a director on 16 October 2020 (1 page)
5 March 2020Satisfaction of charge SC4737980001 in full (1 page)
5 March 2020Satisfaction of charge SC4737980002 in full (1 page)
3 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
2 March 2020Notification of Ewm (Topco) Limited as a person with significant control on 28 February 2020 (2 pages)
2 March 2020Cessation of Ewm (2011) Limited as a person with significant control on 28 February 2020 (1 page)
5 December 2019Accounts for a small company made up to 2 March 2019 (24 pages)
25 September 2019Director's details changed for Miss Lauren Sarah Day on 14 September 2019 (2 pages)
10 June 2019Termination of appointment of Robert Neil Edmonds as a director on 7 June 2019 (1 page)
6 June 2019Accounts for a small company made up to 25 August 2018 (22 pages)
7 May 2019Director's details changed for Mr Robert Neil Edmonds on 7 May 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no 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 25 February 2017 (21 pages)
24 November 2017Accounts for a small company made up to 25 February 2017 (21 pages)
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 (22 pages)
28 November 2016Full accounts made up to 27 February 2016 (22 pages)
6 July 2016Appointment of Miss Lauren Sarah Day as a director on 24 June 2016 (2 pages)
6 July 2016Appointment of Miss Lauren Sarah Day as a director on 24 June 2016 (2 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)
12 April 2016Director's details changed for Mrs Carmel Leigh on 5 April 2016 (2 pages)
12 April 2016Director's details changed for Mrs Carmel Leigh on 5 April 2016 (2 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(6 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(6 pages)
10 December 2015Full accounts made up to 28 February 2015 (18 pages)
10 December 2015Full accounts made up to 28 February 2015 (18 pages)
8 December 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
8 December 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
1 September 2015Appointment of Mr Stephen Robert Simpson as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr Stephen Robert Simpson as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr Stephen Robert Simpson as a director on 1 September 2015 (2 pages)
24 April 2015Registration of charge SC4737980001, created on 16 April 2015 (48 pages)
24 April 2015Registration of charge SC4737980002, created on 16 April 2015 (29 pages)
24 April 2015Registration of charge SC4737980001, created on 16 April 2015 (48 pages)
24 April 2015Registration of charge SC4737980002, created on 16 April 2015 (29 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(6 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(6 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)
23 June 2014Appointment of Mr Philip Day as a director (2 pages)
23 June 2014Appointment of Mr John Anthony Herring as a director (2 pages)
23 June 2014Appointment of Mr Philip Day as a director (2 pages)
23 June 2014Appointment of Mrs Carmel Leigh as a director (2 pages)
23 June 2014Appointment of Mr David Oliver Houston as a director (2 pages)
23 June 2014Appointment of Mr David Oliver Houston as a director (2 pages)
23 June 2014Appointment of Mr John Anthony Herring as a director (2 pages)
23 June 2014Appointment of Mrs Carmel Leigh as a director (2 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 2
(39 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 2
(39 pages)