Company NameNWH Recycling (Philpstoun) Limited
DirectorsCraig David John Williams and Richard Anthony Williams
Company StatusActive
Company NumberSC263252
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Craig David John Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2004(3 days after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wesley Crescent
Bonnyrigg
Midlothian
EH19 3RT
Scotland
Director NameMr Richard Anthony Williams
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2004(3 days after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Alderstone Gardens
Haddington
East Lothian
EH41 3RY
Scotland
Secretary NameMr Richard Anthony Williams
NationalityBritish
StatusCurrent
Appointed14 August 2006(2 years, 6 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Alderstone Gardens
Haddington
East Lothian
EH41 3RY
Scotland
Director NameMr Mark Paul Williams
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(3 days after company formation)
Appointment Duration19 years, 8 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Heriot House
Heriot
Midlothian
EH38 5YB
Scotland
Secretary NameMark Paul Williams
NationalityBritish
StatusResigned
Appointed13 February 2004(3 days after company formation)
Appointment Duration2 years, 6 months (resigned 14 August 2006)
RoleCompany Director
Correspondence Address18a Bankpark Crescent
Tranent
East Lothian
EH33 1AS
Scotland
Director NameMr Jeremy Edwin Clarke
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2006(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Stevenson Avenue
Polmont
Stirlingshire
FK2 0GU
Scotland
Director NameCatherine Angela McCoy
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address2f1, 18 Mardale Crescent
Edinburgh
Midlothian
EH10 5AG
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitenwhgroup.co.uk
Telephone0131 6634802
Telephone regionEdinburgh

Location

Registered AddressUnit 5 Mayfield Industrial Est
Mayfield
Dalkeith
Midlothian
EH22 4AD
Scotland
ConstituencyMidlothian
WardMidlothian East
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Nwh Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months from now)

Charges

24 March 2010Delivered on: 26 March 2010
Persons entitled: Lombard North Central PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
6 November 2008Delivered on: 12 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

16 May 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
20 March 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
29 June 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
20 December 2021Change of details for The Nwh Group Limited as a person with significant control on 28 September 2021 (2 pages)
30 June 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
3 May 2021Satisfaction of charge 2 in full (1 page)
10 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
1 October 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
28 April 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
2 July 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
20 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
3 July 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
20 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
11 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
24 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(6 pages)
24 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(6 pages)
17 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
17 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
5 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(6 pages)
5 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(6 pages)
2 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
2 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
21 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
21 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
3 July 2013Full accounts made up to 30 September 2012 (11 pages)
3 July 2013Full accounts made up to 30 September 2012 (11 pages)
19 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
29 June 2012Full accounts made up to 30 September 2011 (12 pages)
29 June 2012Full accounts made up to 30 September 2011 (12 pages)
22 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
1 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
1 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
24 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
4 May 2010Alterations to floating charge 2 (8 pages)
4 May 2010Alterations to floating charge 2 (8 pages)
4 May 2010Alterations to floating charge 1 (8 pages)
4 May 2010Alterations to floating charge 1 (8 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
18 March 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
18 March 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
1 March 2010Director's details changed for Mark Paul Williams on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mark Paul Williams on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mark Paul Williams on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 October 2009Annual return made up to 10 February 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 10 February 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Mark Paul Williams on 31 July 2009 (2 pages)
6 October 2009Director's details changed for Mark Paul Williams on 31 July 2009 (2 pages)
29 July 2009Appointment terminated director catherine mccoy (1 page)
29 July 2009Appointment terminated director catherine mccoy (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 October 2008Appointment terminated director jeremy clarke (1 page)
13 October 2008Appointment terminated director jeremy clarke (1 page)
5 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 March 2008Return made up to 10/02/08; full list of members (8 pages)
3 March 2008Return made up to 10/02/08; full list of members (8 pages)
26 July 2007New director appointed (2 pages)
26 July 2007Registered office changed on 26/07/07 from: unit 62 mayfield industrial estate dalkeith midlothian EH22 4AD (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007Registered office changed on 26/07/07 from: unit 62 mayfield industrial estate dalkeith midlothian EH22 4AD (1 page)
5 June 2007Company name changed nwh recycling (philipstoun) limi ted\certificate issued on 05/06/07 (2 pages)
5 June 2007Company name changed nwh recycling (philipstoun) limi ted\certificate issued on 05/06/07 (2 pages)
26 February 2007Return made up to 10/02/07; full list of members (8 pages)
26 February 2007Return made up to 10/02/07; full list of members (8 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 September 2006Ad 30/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006Ad 30/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2006Company name changed crm waste recycling LIMITED\certificate issued on 29/08/06 (2 pages)
29 August 2006Company name changed crm waste recycling LIMITED\certificate issued on 29/08/06 (2 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006Secretary resigned (1 page)
21 August 2006Secretary resigned (1 page)
14 February 2006Return made up to 10/02/06; full list of members (7 pages)
14 February 2006Return made up to 10/02/06; full list of members (7 pages)
6 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005Return made up to 10/02/05; full list of members (6 pages)
30 August 2005New director appointed (2 pages)
30 August 2005Return made up to 10/02/05; full list of members (6 pages)
30 August 2005New director appointed (2 pages)
17 August 2005New secretary appointed;new director appointed (2 pages)
17 August 2005Registered office changed on 17/08/05 from: 18A bankpark crescent tranent EH33 1AS (1 page)
17 August 2005New secretary appointed;new director appointed (2 pages)
17 August 2005Registered office changed on 17/08/05 from: 18A bankpark crescent tranent EH33 1AS (1 page)
17 August 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
17 August 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
1 April 2005Company name changed neil williams haulage LTD\certificate issued on 01/04/05 (2 pages)
1 April 2005Company name changed neil williams haulage LTD\certificate issued on 01/04/05 (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Secretary resigned (1 page)
10 February 2004Incorporation (9 pages)
10 February 2004Incorporation (9 pages)