EWM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EWM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04144788

Incorporation date

19/01/2001

Size

Dormant

Contacts

Registered address

Registered address

Global House, 5 Castle Street, Carlisle, Cumbria CA3 8SYCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2001)
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon06/01/2026
Director's details changed for Mr Stephen Robert Simpson on 2025-12-19
dot icon10/11/2025
Accounts for a dormant company made up to 2025-03-01
dot icon19/08/2025
Change of details for Banbury Street Five Limited as a person with significant control on 2025-08-19
dot icon19/05/2025
Accounts for a dormant company made up to 2024-02-24
dot icon25/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon25/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon01/08/2024
Director's details changed for Mr Stephen Robert Simpson on 2024-08-01
dot icon27/03/2024
Accounts for a dormant company made up to 2023-02-25
dot icon20/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon27/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon05/04/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon29/11/2022
Accounts for a dormant company made up to 2022-02-26
dot icon23/03/2022
Confirmation statement made on 2022-03-16 with updates
dot icon07/01/2022
Notification of Banbury Street Five Limited as a person with significant control on 2021-11-19
dot icon06/01/2022
Cessation of Ewm (2011) Limited as a person with significant control on 2021-11-19
dot icon04/11/2021
Accounts for a dormant company made up to 2021-02-27
dot icon01/10/2021
Notification of Ewm (2011) Limited as a person with significant control on 2021-06-02
dot icon29/09/2021
Cessation of Ewm (Topco) Limited as a person with significant control on 2021-06-02
dot icon20/08/2021
Termination of appointment of John Anthony Herring as a director on 2021-08-18
dot icon20/05/2021
Appointment of Mr John Robert Jackson as a director on 2021-05-19
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon23/02/2021
Accounts for a dormant company made up to 2020-02-29
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon25/11/2019
Accounts for a dormant company made up to 2019-03-02
dot icon23/05/2019
Accounts for a dormant company made up to 2018-08-25
dot icon08/04/2019
Director's details changed for Mr Stephen Robert Simpson on 2019-04-02
dot icon29/03/2019
Satisfaction of charge 5 in full
dot icon14/03/2019
Registration of charge 041447880006, created on 2019-03-11
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon30/01/2019
Termination of appointment of Philip Edward Day as a director on 2019-01-30
dot icon06/11/2018
Registered office address changed from C/O June Carruthers Site a Queens Drive Kingmoor Park South Carlisle CA6 4SB to Global House 5 Castle Street Carlisle Cumbria CA3 8SY on 2018-11-06
dot icon01/10/2018
Current accounting period shortened from 2019-08-31 to 2019-02-28
dot icon21/03/2018
Current accounting period extended from 2018-02-28 to 2018-08-31
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon30/11/2017
Accounts for a dormant company made up to 2017-02-25
dot icon22/08/2017
Termination of appointment of Robert Neil Edmonds as a director on 2017-08-21
dot icon21/08/2017
Appointment of Mr Robert Neil Edmonds as a director on 2017-08-21
dot icon05/06/2017
Termination of appointment of Kristian Brian Lee as a director on 2017-06-01
dot icon07/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon27/02/2017
Director's details changed for Mr Philip Edward Day on 2017-02-23
dot icon29/11/2016
Full accounts made up to 2016-02-27
dot icon16/05/2016
Resolutions
dot icon04/05/2016
Director's details changed for Mr Philip Edward Day on 2016-05-03
dot icon09/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon08/03/2016
Appointment of Mr Stephen Robert Simpson as a director on 2016-03-01
dot icon04/12/2015
Full accounts made up to 2015-02-28
dot icon01/09/2015
Appointment of Mr John Anthony Herring as a director on 2015-09-01
dot icon25/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon05/12/2014
Full accounts made up to 2014-03-01
dot icon23/09/2014
Registered office address changed from , Site a Kingmoor Park South, Industrial Estate Queens Drive, Carlisle, CA6 4SB to C/O June Carruthers Site a Queens Drive Kingmoor Park South Carlisle CA6 4SB on 2014-09-23
dot icon21/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon02/12/2013
Full accounts made up to 2013-03-02
dot icon27/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon29/11/2012
Full accounts made up to 2012-02-25
dot icon12/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon07/03/2012
Resolutions
dot icon21/02/2012
Termination of appointment of David Houston as a director
dot icon20/01/2012
Appointment of Director Kristian Brian Lee as a director
dot icon24/11/2011
Full accounts made up to 2011-02-26
dot icon09/08/2011
Resolutions
dot icon29/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon14/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon19/11/2010
Full accounts made up to 2010-02-27
dot icon15/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon06/01/2010
Full accounts made up to 2009-02-28
dot icon16/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/03/2009
Return made up to 16/02/09; full list of members
dot icon26/11/2008
Full accounts made up to 2008-03-01
dot icon11/03/2008
Return made up to 16/02/08; full list of members
dot icon03/10/2007
Full accounts made up to 2007-02-24
dot icon28/03/2007
Return made up to 16/02/07; full list of members
dot icon15/11/2006
Resolutions
dot icon15/11/2006
Declaration of assistance for shares acquisition
dot icon15/11/2006
Declaration of assistance for shares acquisition
dot icon08/11/2006
Particulars of mortgage/charge
dot icon19/09/2006
Full accounts made up to 2006-02-25
dot icon26/06/2006
Director's particulars changed
dot icon26/06/2006
Director's particulars changed
dot icon23/06/2006
Director's particulars changed
dot icon13/06/2006
Director's particulars changed
dot icon21/03/2006
Return made up to 16/02/06; full list of members
dot icon05/09/2005
Full accounts made up to 2005-02-26
dot icon08/03/2005
Declaration of assistance for shares acquisition
dot icon08/03/2005
Declaration of assistance for shares acquisition
dot icon08/03/2005
Declaration of assistance for shares acquisition
dot icon08/03/2005
Declaration of assistance for shares acquisition
dot icon08/03/2005
Declaration of assistance for shares acquisition
dot icon08/03/2005
Declaration of assistance for shares acquisition
dot icon04/03/2005
Particulars of mortgage/charge
dot icon04/03/2005
Return made up to 16/02/05; full list of members
dot icon02/03/2005
Declaration of satisfaction of mortgage/charge
dot icon02/03/2005
Declaration of satisfaction of mortgage/charge
dot icon18/11/2004
Full accounts made up to 2004-02-28
dot icon17/03/2004
Return made up to 16/02/04; full list of members
dot icon03/09/2003
Full accounts made up to 2003-03-01
dot icon19/03/2003
Return made up to 16/02/03; full list of members
dot icon04/12/2002
Director resigned
dot icon04/12/2002
Director resigned
dot icon01/12/2002
Resolutions
dot icon01/12/2002
Declaration of assistance for shares acquisition
dot icon01/12/2002
Declaration of assistance for shares acquisition
dot icon01/12/2002
Declaration of assistance for shares acquisition
dot icon01/12/2002
Declaration of assistance for shares acquisition
dot icon01/12/2002
Declaration of assistance for shares acquisition
dot icon01/12/2002
Declaration of assistance for shares acquisition
dot icon01/12/2002
Declaration of assistance for shares acquisition
dot icon01/12/2002
Declaration of assistance for shares acquisition
dot icon01/12/2002
Declaration of assistance for shares acquisition
dot icon01/12/2002
Declaration of assistance for shares acquisition
dot icon01/12/2002
Declaration of assistance for shares acquisition
dot icon01/12/2002
Declaration of assistance for shares acquisition
dot icon01/12/2002
Declaration of assistance for shares acquisition
dot icon28/11/2002
Registered office changed on 28/11/02 from: rutland house, rutland gardens, london, SW7 1BX
dot icon20/11/2002
Particulars of mortgage/charge
dot icon08/10/2002
Director's particulars changed
dot icon08/10/2002
Director's particulars changed
dot icon06/08/2002
Group of companies' accounts made up to 2002-03-02
dot icon06/08/2002
Ad 29/07/02--------- £ si 47500@1=47500 £ ic 616668/664168
dot icon14/05/2002
Director resigned
dot icon20/03/2002
Return made up to 16/02/02; full list of members
dot icon20/03/2002
New director appointed
dot icon15/10/2001
Accounting reference date extended from 31/01/02 to 28/02/02
dot icon10/09/2001
Certificate of change of name
dot icon03/09/2001
New director appointed
dot icon29/08/2001
New secretary appointed
dot icon29/08/2001
Secretary resigned
dot icon28/08/2001
New director appointed
dot icon24/08/2001
New director appointed
dot icon21/08/2001
New director appointed
dot icon16/08/2001
Nc inc already adjusted 25/07/01
dot icon16/08/2001
S-div 25/07/01
dot icon16/08/2001
Ad 25/07/01--------- £ si 616667@1=616667 £ ic 1/616668
dot icon16/08/2001
Resolutions
dot icon16/08/2001
Resolutions
dot icon16/08/2001
Resolutions
dot icon16/08/2001
Resolutions
dot icon07/08/2001
Particulars of mortgage/charge
dot icon23/07/2001
Secretary resigned
dot icon23/07/2001
New secretary appointed
dot icon17/07/2001
Director resigned
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New director appointed
dot icon17/07/2001
Registered office changed on 17/07/01 from: cloth hall court, infirmary street, leeds, LS1 2JB
dot icon19/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/03/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
01/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/03/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, John Robert
Director
19/05/2021 - Present
122
Simpson, Stephen Robert
Director
01/03/2016 - Present
107

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EWM HOLDINGS LIMITED

EWM HOLDINGS LIMITED is an(a) Active company incorporated on 19/01/2001 with the registered office located at Global House, 5 Castle Street, Carlisle, Cumbria CA3 8SY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EWM HOLDINGS LIMITED?

toggle

EWM HOLDINGS LIMITED is currently Active. It was registered on 19/01/2001 .

Where is EWM HOLDINGS LIMITED located?

toggle

EWM HOLDINGS LIMITED is registered at Global House, 5 Castle Street, Carlisle, Cumbria CA3 8SY.

What does EWM HOLDINGS LIMITED do?

toggle

EWM HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EWM HOLDINGS LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-11 with no updates.