EWM GROUP TRAINING LIMITED

EWM GROUP TRAINING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEWM GROUP TRAINING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00360513
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EWM GROUP TRAINING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EWM GROUP TRAINING LIMITED located?

    Registered Office Address
    Global House
    5 Castle Street
    CA3 8SY Carlisle
    Cumbria
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EWM GROUP TRAINING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOFFAT WOOLLENS LIMITEDApr 12, 1940Apr 12, 1940

    What are the latest accounts for EWM GROUP TRAINING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 01, 2025

    What is the status of the latest confirmation statement for EWM GROUP TRAINING LIMITED?

    Last Confirmation Statement Made Up ToMar 09, 2026
    Next Confirmation Statement DueMar 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2025
    OverdueNo

    What are the latest filings for EWM GROUP TRAINING LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Stephen Robert Simpson on Dec 19, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Mar 01, 2025

    6 pagesAA

    Confirmation statement made on Mar 09, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 24, 2024

    6 pagesAA

    Director's details changed for Mr Stephen Robert Simpson on Aug 01, 2024

    2 pagesCH01

    Confirmation statement made on Mar 09, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 25, 2023

    6 pagesAA

    Confirmation statement made on Mar 09, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 26, 2022

    6 pagesAA

    Confirmation statement made on Mar 09, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Feb 27, 2021

    6 pagesAA

    Confirmation statement made on Mar 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 29, 2020

    8 pagesAA

    Notification of Kings Landing Limited as a person with significant control on Sep 18, 2020

    2 pagesPSC02

    Cessation of The Edinburgh Woollen Mill Limited as a person with significant control on Sep 18, 2020

    1 pagesPSC07

    Appointment of Mr John Robert Jackson as a director on Sep 17, 2020

    2 pagesAP01

    Confirmation statement made on Mar 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 02, 2019

    10 pagesAA

    Accounts for a dormant company made up to Aug 25, 2018

    10 pagesAA

    Director's details changed for Mr Stephen Robert Simpson on Apr 02, 2019

    2 pagesCH01

    Confirmation statement made on Mar 05, 2019 with no updates

    3 pagesCS01

    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 Nov 05, 2018

    1 pagesAD01

    Current accounting period shortened from Aug 31, 2019 to Feb 28, 2019

    1 pagesAA01

    Current accounting period extended from Feb 28, 2018 to Aug 31, 2018

    1 pagesAA01

    Confirmation statement made on Mar 06, 2018 with no updates

    3 pagesCS01

    Who are the officers of EWM GROUP TRAINING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARRUTHERS, June
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    Secretary
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    British50519150001
    CARRUTHERS, June
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    Director
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    ScotlandBritish50519150001
    JACKSON, John Robert
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Director
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    WalesBritish274337670001
    SIMPSON, Stephen Robert
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Director
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    EnglandBritish253756550062
    DUNBAR, Jennifer Mary
    47 Brunstock Close
    Lowry Hill
    CA3 0HL Carlisle
    Cumbria
    Secretary
    47 Brunstock Close
    Lowry Hill
    CA3 0HL Carlisle
    Cumbria
    British177390001
    KNOX, Ruth
    3 Woodlands Road
    Thornliebank
    G46 7SP Glasgow
    Lanarkshire
    Secretary
    3 Woodlands Road
    Thornliebank
    G46 7SP Glasgow
    Lanarkshire
    British1389340001
    AINSLIE, James Thomas Heard
    Birkindale
    17 Whitaside
    DG13 0JS Langholm
    Dumfriesshire
    Director
    Birkindale
    17 Whitaside
    DG13 0JS Langholm
    Dumfriesshire
    British174030001
    BIRRELL, Colin
    The Shaw House
    Boreland
    DG11 2LG Lockerbie
    Dumfriesshire
    Director
    The Shaw House
    Boreland
    DG11 2LG Lockerbie
    Dumfriesshire
    British27229490003
    DUNBAR, Jennifer Mary
    47 Brunstock Close
    Lowry Hill
    CA3 0HL Carlisle
    Cumbria
    Director
    47 Brunstock Close
    Lowry Hill
    CA3 0HL Carlisle
    Cumbria
    British177390001
    EDMONDS, Robert Neil
    Waverley Mills
    DG13 0EB Langholm
    Ewm
    Dumfriesshire
    Scotland
    Director
    Waverley Mills
    DG13 0EB Langholm
    Ewm
    Dumfriesshire
    Scotland
    EnglandBritish206608930001
    HOUSTON, David Oliver
    72 Royal Gardens, Sovereigns Gate
    Bothwell
    G71 8SY Glasgow
    Director
    72 Royal Gardens, Sovereigns Gate
    Bothwell
    G71 8SY Glasgow
    ScotlandBritish75910100005
    HUGHES, William Young
    The Elms 12 Camelon Road
    FK1 5RX Falkirk
    Stirlingshire
    Director
    The Elms 12 Camelon Road
    FK1 5RX Falkirk
    Stirlingshire
    British187980001
    LEE, Kristian Brian
    Waverley Mills
    DG13 0EB Langholm
    The Edinburgh Woollen Mill Ltd
    Dumfriesshire
    Scotland
    Director
    Waverley Mills
    DG13 0EB Langholm
    The Edinburgh Woollen Mill Ltd
    Dumfriesshire
    Scotland
    EnglandBritish160887440001
    MCGIBBON, David Campbell
    2 Ewing Walk
    Milngavie
    G62 6EG Glasgow
    Fairways
    Director
    2 Ewing Walk
    Milngavie
    G62 6EG Glasgow
    Fairways
    ScotlandBritish11793900001
    RICHARDSON, Peter
    20 Wallace Road
    FK15 9JA Dunblane
    Perthshire
    Director
    20 Wallace Road
    FK15 9JA Dunblane
    Perthshire
    British1339410001
    ROY, William Gordon Begg
    Kildonan 4 Eglinton Crescent
    KA10 6LQ Troon
    Ayrshire
    Director
    Kildonan 4 Eglinton Crescent
    KA10 6LQ Troon
    Ayrshire
    British123390001
    STEVENSON, David Deas
    Springhill
    DG13 0LP Langholm
    Dumfriesshire
    Director
    Springhill
    DG13 0LP Langholm
    Dumfriesshire
    ScotlandBritish22838300001

    Who are the persons with significant control of EWM GROUP TRAINING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kings Landing Limited
    Office 504, Shangri La Hotel
    Sheikh Zayed Road
    Dubai
    C/O Davidson & Co Legal Consultants
    United Arab Emirates
    Sep 18, 2020
    Office 504, Shangri La Hotel
    Sheikh Zayed Road
    Dubai
    C/O Davidson & Co Legal Consultants
    United Arab Emirates
    No
    Legal FormLimited Liability
    Country RegisteredUnited Srab Emirates
    Legal AuthorityOffshore Companies Regulations Of Jebel Ali Free Zone Of 2003
    Place RegisteredJebel Ali Free Zone Authority
    Registration Number182117
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Waverley Mills
    DG13 0EB Langholm
    Ewm
    Dumfriesshire
    Scotland
    Apr 06, 2016
    Waverley Mills
    DG13 0EB Langholm
    Ewm
    Dumfriesshire
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityScottish Law
    Place RegisteredCompanies House
    Registration NumberSc024081
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0