Company NameNWH Construction Services Ltd
DirectorsCraig David John Williams and Richard Anthony Williams
Company StatusActive
Company NumberSC263290
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 1 month ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Craig David John Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2004(1 month, 1 week after company formation)
Appointment Duration20 years
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
Appointed23 March 2004(1 month, 1 week after company formation)
Appointment Duration20 years
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, 7 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
Appointed23 March 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 7 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
Appointed23 March 2004(1 month, 1 week after company formation)
Appointment Duration2 years, 4 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
Appointed14 June 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (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 NameMs Lynne Higgins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(11 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 December 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressUnit 5 Mayfield Industrial Est
Mayfield
Dalkeith
Midlothian
EH22 4AD
Scotland
Director NameMr William Macmillan
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressUnit 5 Mayfield Industrial Est
Mayfield
Dalkeith
Midlothian
EH22 4AD
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitenwhgroup.co.uk
Telephone0131 6630048
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

10k at £1Nwh Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,260,209
Gross Profit£1,662,834
Net Worth£1,000,679
Cash£398
Current Liabilities£6,111,842

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return2 February 2024 (1 month, 3 weeks ago)
Next Return Due16 February 2025 (10 months, 3 weeks 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
9 June 2005Delivered on: 15 June 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due under discounting agreement dated 26 april 2005.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
10 May 2005Delivered on: 16 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
18 March 2005Delivered on: 26 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 13 & 67 mayfield industrial estate, mayfield, dalkeith.
Outstanding

Filing History

2 May 2023Satisfaction of charge 1 in full (1 page)
28 April 2023Full accounts made up to 30 September 2022 (28 pages)
8 March 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
29 June 2022Full accounts made up to 30 September 2021 (31 pages)
10 February 2022Confirmation statement made on 2 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 November 2021Alterations to floating charge 3 (45 pages)
30 November 2021Alterations to floating charge 2 (63 pages)
30 June 2021Full accounts made up to 30 September 2020 (29 pages)
9 March 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
30 September 2020Full accounts made up to 30 September 2019 (31 pages)
10 February 2020Confirmation statement made on 2 February 2020 with updates (5 pages)
2 July 2019Full accounts made up to 30 September 2018 (28 pages)
20 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
3 July 2018Full accounts made up to 30 September 2017 (26 pages)
18 June 2018Termination of appointment of William Macmillan as a director on 10 June 2018 (1 page)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
11 July 2017Full accounts made up to 30 September 2016 (28 pages)
11 July 2017Full accounts made up to 30 September 2016 (28 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
18 November 2016Satisfaction of charge 4 in full (1 page)
18 November 2016Satisfaction of charge 4 in full (1 page)
4 July 2016Full accounts made up to 30 September 2015 (22 pages)
4 July 2016Full accounts made up to 30 September 2015 (22 pages)
15 April 2016Appointment of Mr William Macmillan as a director on 14 March 2016 (2 pages)
15 April 2016Appointment of Mr William Macmillan as a director on 14 March 2016 (2 pages)
24 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10,000
(6 pages)
24 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10,000
(6 pages)
28 January 2016Termination of appointment of Lynne Higgins as a director on 30 December 2015 (1 page)
28 January 2016Termination of appointment of Lynne Higgins as a director on 30 December 2015 (1 page)
17 June 2015Full accounts made up to 30 September 2014 (22 pages)
17 June 2015Full accounts made up to 30 September 2014 (22 pages)
28 April 2015Appointment of Ms Lynne Higgins as a director on 1 April 2015 (2 pages)
28 April 2015Appointment of Ms Lynne Higgins as a director on 1 April 2015 (2 pages)
28 April 2015Appointment of Ms Lynne Higgins as a director on 1 April 2015 (2 pages)
5 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10,000
(6 pages)
5 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10,000
(6 pages)
5 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10,000
(6 pages)
2 July 2014Full accounts made up to 30 September 2013 (22 pages)
2 July 2014Full accounts made up to 30 September 2013 (22 pages)
21 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10,000
(6 pages)
21 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10,000
(6 pages)
21 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10,000
(6 pages)
3 July 2013Full accounts made up to 30 September 2012 (22 pages)
3 July 2013Full accounts made up to 30 September 2012 (22 pages)
19 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
19 September 2012Company name changed neil williams haulage LIMITED\certificate issued on 19/09/12
  • RES15 ‐ Change company name resolution on 2012-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2012Company name changed neil williams haulage LIMITED\certificate issued on 19/09/12
  • RES15 ‐ Change company name resolution on 2012-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
29 June 2012Full accounts made up to 30 September 2011 (21 pages)
29 June 2012Full accounts made up to 30 September 2011 (21 pages)
22 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
25 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 August 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 910,000.00
(4 pages)
25 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 August 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 910,000.00
(4 pages)
10 June 2011Full accounts made up to 30 September 2010 (40 pages)
10 June 2011Full accounts made up to 30 September 2010 (40 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
4 May 2010Alterations to floating charge 3 (8 pages)
4 May 2010Alterations to floating charge 3 (8 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 4 (8 pages)
4 May 2010Alterations to floating charge 4 (8 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 4 (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 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
2 February 2010Accounts for a medium company made up to 31 March 2009 (22 pages)
2 February 2010Accounts for a medium company made up to 31 March 2009 (22 pages)
18 December 2009Annual return made up to 2 February 2009 with a full list of shareholders (7 pages)
18 December 2009Annual return made up to 2 February 2009 with a full list of shareholders (7 pages)
18 December 2009Annual return made up to 2 February 2009 with a full list of shareholders (7 pages)
29 July 2009Appointment terminate, director and secretary catherine angela mccoy logged form (1 page)
29 July 2009Appointment terminate, director and secretary catherine angela mccoy logged form (1 page)
28 July 2009Director's change of particulars / mark williams / 27/07/2009 (1 page)
28 July 2009Return made up to 02/02/09; full list of members (4 pages)
28 July 2009Return made up to 02/02/09; full list of members (4 pages)
28 July 2009Appointment terminated director catherine mccoy (1 page)
28 July 2009Director's change of particulars / mark williams / 27/07/2009 (1 page)
28 July 2009Appointment terminated director catherine mccoy (1 page)
3 February 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
3 February 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
4 November 2008Return made up to 02/02/08; no change of members (8 pages)
4 November 2008Return made up to 02/02/08; no change of members (8 pages)
13 October 2008Appointment terminated director jeremy clarke (1 page)
13 October 2008Appointment terminated director jeremy clarke (1 page)
31 January 2008Accounts for a medium company made up to 31 March 2007 (21 pages)
31 January 2008Accounts for a medium company made up to 31 March 2007 (21 pages)
13 November 2007Auditors resignation (1 page)
13 November 2007Auditors resignation (1 page)
29 August 2007Full accounts made up to 31 March 2006 (20 pages)
29 August 2007Full accounts made up to 31 March 2006 (20 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007Registered office changed on 27/07/07 from: unit 62 mayfield industrial estate dalkeith midlothian EH22 4AD (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007Registered office changed on 27/07/07 from: unit 62 mayfield industrial estate dalkeith midlothian EH22 4AD (1 page)
26 February 2007Return made up to 02/02/07; full list of members (7 pages)
26 February 2007Return made up to 02/02/07; full list of members (7 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006Secretary resigned (1 page)
21 August 2006New secretary appointed (2 pages)
21 August 2006Secretary resigned (1 page)
13 March 2006Alterations to a floating charge (5 pages)
13 March 2006Alterations to a floating charge (5 pages)
10 March 2006Alterations to a floating charge (5 pages)
10 March 2006Alterations to a floating charge (5 pages)
22 February 2006Return made up to 02/02/06; full list of members (7 pages)
22 February 2006Return made up to 02/02/06; full list of members (7 pages)
16 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 February 2006Nc inc already adjusted 01/04/05 (2 pages)
16 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 February 2006Nc inc already adjusted 01/04/05 (2 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 June 2005Partic of mort/charge * (3 pages)
15 June 2005Partic of mort/charge * (3 pages)
16 May 2005Partic of mort/charge * (3 pages)
16 May 2005Partic of mort/charge * (3 pages)
1 April 2005Company name changed crm waste recycling LIMITED\certificate issued on 01/04/05 (2 pages)
1 April 2005Company name changed crm waste recycling LIMITED\certificate issued on 01/04/05 (2 pages)
26 March 2005Partic of mort/charge * (3 pages)
26 March 2005Partic of mort/charge * (3 pages)
21 February 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
14 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
6 April 2004Ad 23/03/04--------- £ si 2@2=4 £ ic 1/5 (2 pages)
6 April 2004Ad 23/03/04--------- £ si 2@2=4 £ ic 1/5 (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New secretary appointed;new director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New secretary appointed;new director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: 18A bankpark crescent tranent EH33 1AS (1 page)
31 March 2004Registered office changed on 31/03/04 from: 18A bankpark crescent tranent EH33 1AS (1 page)
30 March 2004Company name changed neil williams group LTD\certificate issued on 30/03/04 (2 pages)
30 March 2004Company name changed neil williams group LTD\certificate issued on 30/03/04 (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Secretary resigned (1 page)
11 February 2004Incorporation (9 pages)
11 February 2004Incorporation (9 pages)