You are here: bizstats.co.uk > a-z index > E list > EW list

Ewm Holdings Limited CARLISLE


Founded in 2001, Ewm Holdings, classified under reg no. 04144788 is an active company. Currently registered at Global House CA3 8SY, Carlisle the company has been in the business for twenty three years. Its financial year was closed on February 28 and its latest financial statement was filed on Sat, 26th Feb 2022. Since Mon, 16th May 2016 Ewm Holdings Limited is no longer carrying the name Ewm Group.

At present there are 2 directors in the the firm, namely John J. and Stephen S.. In addition one secretary - June C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Nigel M. who worked with the the firm until 16 August 2001.

Ewm Holdings Limited Address / Contact

Office Address Global House
Office Address2 5 Castle Street
Town Carlisle
Post code CA3 8SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04144788
Date of Incorporation Fri, 19th Jan 2001
Industry Activities of head offices
End of financial Year 28th February
Company age 23 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Sat, 26th Feb 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

John J.

Position: Director

Appointed: 19 May 2021

Stephen S.

Position: Director

Appointed: 01 March 2016

June C.

Position: Secretary

Appointed: 16 August 2001

Robert E.

Position: Director

Appointed: 21 August 2017

Resigned: 21 August 2017

John H.

Position: Director

Appointed: 01 September 2015

Resigned: 18 August 2021

Kristian L.

Position: Director

Appointed: 04 January 2012

Resigned: 01 June 2017

David H.

Position: Director

Appointed: 16 August 2001

Resigned: 20 February 2012

Philip D.

Position: Director

Appointed: 25 July 2001

Resigned: 30 January 2019

Adam M.

Position: Director

Appointed: 23 July 2001

Resigned: 01 May 2002

Nigel M.

Position: Secretary

Appointed: 27 June 2001

Resigned: 16 August 2001

Aidan D.

Position: Director

Appointed: 27 June 2001

Resigned: 14 November 2002

Paul C.

Position: Director

Appointed: 27 June 2001

Resigned: 14 November 2002

Eversecretary Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 2001

Resigned: 27 July 2001

Everdirector Limited

Position: Corporate Nominee Director

Appointed: 19 January 2001

Resigned: 27 June 2001

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats established, there is Banbury Street Five Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ewm (2011) Limited that put Langholm, Scotland as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ewm (Topco) Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Banbury Street Five Limited

1 Fleet Place, Farringdon, London, EC4M 7WS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Uk Companies House
Registration number 13730532
Notified on 19 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ewm (2011) Limited

The Edinburgh Woollen Mill Waverly Mills, Langholm, DG13 0EB, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Uk Companies House
Registration number Sc396749
Notified on 2 June 2021
Ceased on 19 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ewm (Topco) Limited

Site A Kingmoor Park South Ind Est, Queens Drive, Carlisle, CA6 4SB, England

Legal authority English Law
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04542352
Notified on 6 April 2016
Ceased on 2 June 2021
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Ewm Group May 16, 2016
Ever 1490 September 10, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 25th Feb 2023
filed on: 27th, March 2024
Free Download (7 pages)

Company search