UKBizDB.co.uk

EWM (TOPCO) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ewm (topco) Limited. The company was founded 22 years ago and was given the registration number 04542352. The firm's registered office is in CARLISLE. You can find them at Global House, 5 Castle Street, Carlisle, Cumbria. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EWM (TOPCO) LIMITED
Company Number:04542352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2002
End of financial year:02 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Global House, 5 Castle Street, Carlisle, Cumbria, England, CA3 8SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burnside House Maxwell Place, Langholm, DG13 0DY

Secretary13 November 2002Active
C/O Rsm Restructuring Llp 25, Farringdon Street, London, EC4A 4AB

Director15 September 2020Active
C/O Rsm Restructuring Llp 25, Farringdon Street, London, EC4A 4AB

Director01 March 2016Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary23 September 2002Active
Global House, 5 Castle Street, Carlisle, England, CA3 8SY

Director15 September 2020Active
Global House, 5 Castle Street, Carlisle, England, CA3 8SY

Director24 June 2016Active
Global House, 5 Castle Street, Carlisle, England, CA3 8SY

Director13 November 2002Active
Global House, 5 Castle Street, Carlisle, England, CA3 8SY

Director21 August 2017Active
Beech House, No 1 The Woodlands, Hayton, CA8 9HZ

Director09 May 2005Active
1, Fleet Place, Farringdon, London, United Kingdom, EC4M 7WS

Director13 March 2014Active
Borough Farm, Godalming, GU8 5JY

Director09 May 2005Active
29b Western Avenue, Branksome Park, Poole, BH13 7AN

Director23 April 2004Active
Global House, 5 Castle Street, Carlisle, England, CA3 8SY

Director27 February 2014Active
72 Royal Gardens, Sovereigns Gate, Bothwell, Glasgow, G71 8SY

Director13 November 2002Active
The Edinburgh Woollen Mill Ltd, Waverley Mills, Langholm, Scotland, DG13 0EB

Director04 January 2012Active
1, Fleet Place, Farringdon, London, United Kingdom, EC4M 7WS

Director13 March 2014Active
Lightcroft House Caldy Road, Caldy, Wirral, CH48 1LW

Director13 November 2002Active
Batt House, Crosby On Eden, Carlisle, CA6 4RA

Director13 November 2002Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director23 September 2002Active

People with Significant Control

The Edinburgh Woollen Mill (Group) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Waverley Mills, Langholm, Scotland, DG13 0EB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.