Background WavePink WaveYellow Wave

JANE NORMAN INTERNATIONAL LIMITED (SC473798)

JANE NORMAN INTERNATIONAL LIMITED (SC473798) is an active UK company. incorporated on 28 March 2014. with registered office in Langholm. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. JANE NORMAN INTERNATIONAL LIMITED has been registered for 12 years. Current directors include JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
SC473798
Status
active
Type
ltd
Incorporated
28 March 2014
Age
12 years
Address
The Edinburgh Woollen Mill Limited, Langholm, DG13 0EB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JANE NORMAN INTERNATIONAL LIMITED

JANE NORMAN INTERNATIONAL LIMITED is an active company incorporated on 28 March 2014 with the registered office located in Langholm. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. JANE NORMAN INTERNATIONAL LIMITED was registered 12 years ago.(SIC: 47710)

Status

active

Active since 12 years ago

Company No

SC473798

LTD Company

Age

12 Years

Incorporated 28 March 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 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

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

The Edinburgh Woollen Mill Limited Waverley Mills Langholm, DG13 0EB,

Previous Addresses

Waverley Mills Langholm Dumfriesshire DG13 0EB
From: 28 March 2014To: 14 October 2014
Timeline

23 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Joined
Aug 15
Director Joined
Jul 16
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Jan 19
Director Left
Jun 19
Owner Exit
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
Oct 20
Director Joined
May 21
Director Left
Jun 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Sept 21
Owner Exit
Jan 22
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CARRUTHERS, June

Active
LangholmDG13 0EB
Secretary
Appointed 28 Mar 2014

JACKSON, John Robert

Active
Waverley Mills, LangholmDG13 0EB
Born October 1968
Director
Appointed 19 May 2021

SIMPSON, Stephen Robert

Active
Waverley Mills, LangholmDG13 0EB
Born August 1968
Director
Appointed 01 Sept 2015

DAY, Lauren Sarah

Resigned
Waverley Mills, LangholmDG13 0EB
Born September 1990
Director
Appointed 24 Jun 2016
Resigned 22 Jun 2021

DAY, Philip Edward

Resigned
Waverley Mills, LangholmDG13 0EB
Born October 1965
Director
Appointed 17 Jun 2014
Resigned 30 Jan 2019

EDMONDS, Robert Neil

Resigned
5 Castle Street, CarlisleCA3 8SY
Born September 1965
Director
Appointed 21 Aug 2017
Resigned 07 Jun 2019

HERRING, John Anthony

Resigned
Waverley Mills, LangholmDG13 0EB
Born November 1957
Director
Appointed 17 Jun 2014
Resigned 18 Aug 2021

HOUSTON, David Oliver

Resigned
Waverley Mills, LangholmDG13 0EB
Born April 1953
Director
Appointed 17 Jun 2014
Resigned 16 Oct 2020

LEE, Kristian Brian

Resigned
LangholmDG13 0EB
Born May 1974
Director
Appointed 28 Mar 2014
Resigned 01 Jun 2017

LEIGH, Carmel

Resigned
Waverley Mills, LangholmDG13 0EB
Born October 1962
Director
Appointed 17 Jun 2014
Resigned 18 Aug 2021

Persons with significant control

4

1 Active
3 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
5 Castle Street, CarlisleCA3 8SY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 28 Feb 2020
Ceased 02 Jun 2021
Waverley Mills, LangholmDG13 0EB

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 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 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
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
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 No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2017
AAAnnual Accounts
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
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Incorporation Company
28 March 2014
NEWINCIncorporation