Background WavePink WaveYellow Wave

EWM HOLDINGS LIMITED (04144788)

EWM HOLDINGS LIMITED (04144788) is an active UK company. incorporated on 19 January 2001. with registered office in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EWM HOLDINGS LIMITED has been registered for 25 years. Current directors include JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
04144788
Status
active
Type
ltd
Incorporated
19 January 2001
Age
25 years
Address
Global House, Carlisle, CA3 8SY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EWM HOLDINGS LIMITED

EWM HOLDINGS LIMITED is an active company incorporated on 19 January 2001 with the registered office located in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EWM HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04144788

LTD Company

Age

25 Years

Incorporated 19 January 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 25 February 2024 - 1 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 2 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

EWM GROUP LIMITED
From: 10 September 2001To: 16 May 2016
EVER 1490 LIMITED
From: 19 January 2001To: 10 September 2001
Contact
Address

Global House 5 Castle Street Carlisle, CA3 8SY,

Previous Addresses

C/O June Carruthers Site a Queens Drive Kingmoor Park South Carlisle CA6 4SB
From: 23 September 2014To: 6 November 2018
, Site a Kingmoor Park South, Industrial Estate Queens Drive, Carlisle, CA6 4SB
From: 19 January 2001To: 23 September 2014
Timeline

15 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Aug 15
Director Joined
Mar 16
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jan 19
Loan Secured
Mar 19
Loan Cleared
Mar 19
Director Joined
May 21
Director Left
Aug 21
Owner Exit
Sept 21
Owner Exit
Jan 22
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CARRUTHERS, June

Active
Burnside House Maxwell Place, LangholmDG13 0DY
Secretary
Appointed 16 Aug 2001

JACKSON, John Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born October 1968
Director
Appointed 19 May 2021

SIMPSON, Stephen Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born August 1968
Director
Appointed 01 Mar 2016

MOSS, Nigel Adam

Resigned
29 Ossulton Way, LondonN2 0DT
Secretary
Appointed 27 Jun 2001
Resigned 16 Aug 2001

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 19 Jan 2001
Resigned 27 Jul 2001

CARTWRIGHT, Paul Ian

Resigned
11 Howitt Road, LondonNW3 4LT
Born March 1961
Director
Appointed 27 Jun 2001
Resigned 14 Nov 2002

DAY, Philip Edward

Resigned
Waverley Mills, LangholmDG13 0EB
Born October 1965
Director
Appointed 25 Jul 2001
Resigned 30 Jan 2019

DOCHERTY, Aidan

Resigned
137 Taybridge Road, LondonSW11 5PY
Born March 1965
Director
Appointed 27 Jun 2001
Resigned 14 Nov 2002

EDMONDS, Robert Neil

Resigned
Queens Drive, CarlisleCA6 4SB
Born September 1965
Director
Appointed 21 Aug 2017
Resigned 21 Aug 2017

HERRING, John Anthony

Resigned
5 Castle Street, CarlisleCA3 8SY
Born November 1957
Director
Appointed 01 Sept 2015
Resigned 18 Aug 2021

HOUSTON, David Oliver

Resigned
72 Royal Gardens, Sovereigns Gate, GlasgowG71 8SY
Born April 1953
Director
Appointed 16 Aug 2001
Resigned 20 Feb 2012

LEE, Kristian Brian

Resigned
Waverley Mills, LangholmDG13 0EB
Born May 1974
Director
Appointed 04 Jan 2012
Resigned 01 Jun 2017

MIDDLEDITCH, Adam

Resigned
6 Lenham Road, LondonSU12 8QN
Born May 1974
Director
Appointed 23 Jul 2001
Resigned 01 May 2002

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 19 Jan 2001
Resigned 27 Jun 2001

Persons with significant control

3

1 Active
2 Ceased
St. Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2021
Waverly Mills, LangholmDG13 0EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jun 2021
Ceased 19 Nov 2021
Kingmoor Park South Ind Est, Queens Drive, CarlisleCA6 4SB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 02 Jun 2021
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
21 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Resolution
16 May 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Resolution
7 March 2012
RESOLUTIONSResolutions
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Resolution
9 August 2011
RESOLUTIONSResolutions
Legacy
29 July 2011
MG02MG02
Legacy
29 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Legacy
16 September 2009
403aParticulars of Charge Subject to s859A
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Full
26 November 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Resolution
15 November 2006
RESOLUTIONSResolutions
Legacy
15 November 2006
155(6)a155(6)a
Legacy
15 November 2006
155(6)a155(6)a
Legacy
8 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
26 June 2006
288cChange of Particulars
Legacy
26 June 2006
288cChange of Particulars
Legacy
23 June 2006
288cChange of Particulars
Legacy
13 June 2006
288cChange of Particulars
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
8 March 2005
155(6)b155(6)b
Legacy
8 March 2005
155(6)b155(6)b
Legacy
8 March 2005
155(6)b155(6)b
Legacy
8 March 2005
155(6)b155(6)b
Legacy
8 March 2005
155(6)a155(6)a
Legacy
8 March 2005
155(6)b155(6)b
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
4 March 2005
363aAnnual Return
Legacy
2 March 2005
403aParticulars of Charge Subject to s859A
Legacy
2 March 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
17 March 2004
363aAnnual Return
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
19 March 2003
363aAnnual Return
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Resolution
1 December 2002
RESOLUTIONSResolutions
Legacy
1 December 2002
155(6)b155(6)b
Legacy
1 December 2002
155(6)b155(6)b
Legacy
1 December 2002
155(6)b155(6)b
Legacy
1 December 2002
155(6)b155(6)b
Legacy
1 December 2002
155(6)b155(6)b
Legacy
1 December 2002
155(6)b155(6)b
Legacy
1 December 2002
155(6)b155(6)b
Legacy
1 December 2002
155(6)b155(6)b
Legacy
1 December 2002
155(6)b155(6)b
Legacy
1 December 2002
155(6)b155(6)b
Legacy
1 December 2002
155(6)b155(6)b
Legacy
1 December 2002
155(6)b155(6)b
Legacy
1 December 2002
155(6)a155(6)a
Legacy
28 November 2002
287Change of Registered Office
Legacy
20 November 2002
395Particulars of Mortgage or Charge
Legacy
8 October 2002
288cChange of Particulars
Legacy
8 October 2002
288cChange of Particulars
Accounts With Accounts Type Group
6 August 2002
AAAnnual Accounts
Legacy
6 August 2002
88(2)R88(2)R
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
363aAnnual Return
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
15 October 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
10 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
123Notice of Increase in Nominal Capital
Legacy
16 August 2001
122122
Legacy
16 August 2001
88(2)R88(2)R
Resolution
16 August 2001
RESOLUTIONSResolutions
Resolution
16 August 2001
RESOLUTIONSResolutions
Resolution
16 August 2001
RESOLUTIONSResolutions
Resolution
16 August 2001
RESOLUTIONSResolutions
Legacy
7 August 2001
395Particulars of Mortgage or Charge
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
287Change of Registered Office
Incorporation Company
19 January 2001
NEWINCIncorporation