Bonnyrigg
Midlothian
EH19 3RT
Scotland
Director Name | Mr Richard Anthony Williams |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Alderstone Gardens Haddington East Lothian EH41 3RY Scotland |
Secretary Name | Mr Richard Anthony Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2006(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Alderstone Gardens Haddington East Lothian EH41 3RY Scotland |
Director Name | Mr Mark Paul Williams |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Heriot House Heriot Midlothian EH38 5YB Scotland |
Secretary Name | Mark Paul Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 August 2006) |
Role | Company Director |
Correspondence Address | 18a Bankpark Crescent Tranent East Lothian EH33 1AS Scotland |
Director Name | Mr Jeremy Edwin Clarke |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Stevenson Avenue Polmont Stirlingshire FK2 0GU Scotland |
Director Name | Catherine Angela McCoy |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 2f1, 18 Mardale Crescent Edinburgh Midlothian EH10 5AG Scotland |
Director Name | Ms Lynne Higgins |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(11 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 30 December 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Mayfield Industrial Est Mayfield Dalkeith Midlothian EH22 4AD Scotland |
Director Name | Mr William Macmillan |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 June 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Mayfield Industrial Est Mayfield Dalkeith Midlothian EH22 4AD Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | nwhgroup.co.uk |
---|---|
Telephone | 0131 6630048 |
Telephone region | Edinburgh |
Registered Address | Unit 5 Mayfield Industrial Est Mayfield Dalkeith Midlothian EH22 4AD Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Nwh Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,260,209 |
Gross Profit | £1,662,834 |
Net Worth | £1,000,679 |
Cash | £398 |
Current Liabilities | £6,111,842 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 2 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months, 3 weeks from now) |
24 March 2010 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
2 May 2023 | Satisfaction of charge 1 in full (1 page) |
---|---|
28 April 2023 | Full accounts made up to 30 September 2022 (28 pages) |
8 March 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
29 June 2022 | Full accounts made up to 30 September 2021 (31 pages) |
10 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
20 December 2021 | Change of details for The Nwh Group Limited as a person with significant control on 28 September 2021 (2 pages) |
30 November 2021 | Alterations to floating charge 3 (45 pages) |
30 November 2021 | Alterations to floating charge 2 (63 pages) |
30 June 2021 | Full accounts made up to 30 September 2020 (29 pages) |
9 March 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 30 September 2019 (31 pages) |
10 February 2020 | Confirmation statement made on 2 February 2020 with updates (5 pages) |
2 July 2019 | Full accounts made up to 30 September 2018 (28 pages) |
20 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
3 July 2018 | Full accounts made up to 30 September 2017 (26 pages) |
18 June 2018 | Termination of appointment of William Macmillan as a director on 10 June 2018 (1 page) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (28 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (28 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
18 November 2016 | Satisfaction of charge 4 in full (1 page) |
18 November 2016 | Satisfaction of charge 4 in full (1 page) |
4 July 2016 | Full accounts made up to 30 September 2015 (22 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (22 pages) |
15 April 2016 | Appointment of Mr William Macmillan as a director on 14 March 2016 (2 pages) |
15 April 2016 | Appointment of Mr William Macmillan as a director on 14 March 2016 (2 pages) |
24 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
28 January 2016 | Termination of appointment of Lynne Higgins as a director on 30 December 2015 (1 page) |
28 January 2016 | Termination of appointment of Lynne Higgins as a director on 30 December 2015 (1 page) |
17 June 2015 | Full accounts made up to 30 September 2014 (22 pages) |
17 June 2015 | Full accounts made up to 30 September 2014 (22 pages) |
28 April 2015 | Appointment of Ms Lynne Higgins as a director on 1 April 2015 (2 pages) |
28 April 2015 | Appointment of Ms Lynne Higgins as a director on 1 April 2015 (2 pages) |
28 April 2015 | Appointment of Ms Lynne Higgins as a director on 1 April 2015 (2 pages) |
5 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
2 July 2014 | Full accounts made up to 30 September 2013 (22 pages) |
2 July 2014 | Full accounts made up to 30 September 2013 (22 pages) |
21 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
3 July 2013 | Full accounts made up to 30 September 2012 (22 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (22 pages) |
19 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
19 September 2012 | Company name changed neil williams haulage LIMITED\certificate issued on 19/09/12
|
19 September 2012 | Company name changed neil williams haulage LIMITED\certificate issued on 19/09/12
|
29 June 2012 | Full accounts made up to 30 September 2011 (21 pages) |
29 June 2012 | Full accounts made up to 30 September 2011 (21 pages) |
22 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
25 August 2011 | Resolutions
|
25 August 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
25 August 2011 | Resolutions
|
25 August 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
10 June 2011 | Full accounts made up to 30 September 2010 (40 pages) |
10 June 2011 | Full accounts made up to 30 September 2010 (40 pages) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
4 May 2010 | Alterations to floating charge 3 (8 pages) |
4 May 2010 | Alterations to floating charge 3 (8 pages) |
4 May 2010 | Alterations to floating charge 2 (8 pages) |
4 May 2010 | Alterations to floating charge 2 (8 pages) |
4 May 2010 | Alterations to floating charge 4 (8 pages) |
4 May 2010 | Alterations to floating charge 4 (8 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
18 March 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
18 March 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
2 February 2010 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
18 December 2009 | Annual return made up to 2 February 2009 with a full list of shareholders (7 pages) |
18 December 2009 | Annual return made up to 2 February 2009 with a full list of shareholders (7 pages) |
18 December 2009 | Annual return made up to 2 February 2009 with a full list of shareholders (7 pages) |
29 July 2009 | Appointment terminate, director and secretary catherine angela mccoy logged form (1 page) |
29 July 2009 | Appointment terminate, director and secretary catherine angela mccoy logged form (1 page) |
28 July 2009 | Director's change of particulars / mark williams / 27/07/2009 (1 page) |
28 July 2009 | Return made up to 02/02/09; full list of members (4 pages) |
28 July 2009 | Return made up to 02/02/09; full list of members (4 pages) |
28 July 2009 | Appointment terminated director catherine mccoy (1 page) |
28 July 2009 | Director's change of particulars / mark williams / 27/07/2009 (1 page) |
28 July 2009 | Appointment terminated director catherine mccoy (1 page) |
3 February 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
3 February 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
4 November 2008 | Return made up to 02/02/08; no change of members (8 pages) |
4 November 2008 | Return made up to 02/02/08; no change of members (8 pages) |
13 October 2008 | Appointment terminated director jeremy clarke (1 page) |
13 October 2008 | Appointment terminated director jeremy clarke (1 page) |
31 January 2008 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
31 January 2008 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
13 November 2007 | Auditors resignation (1 page) |
13 November 2007 | Auditors resignation (1 page) |
29 August 2007 | Full accounts made up to 31 March 2006 (20 pages) |
29 August 2007 | Full accounts made up to 31 March 2006 (20 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: unit 62 mayfield industrial estate dalkeith midlothian EH22 4AD (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: unit 62 mayfield industrial estate dalkeith midlothian EH22 4AD (1 page) |
26 February 2007 | Return made up to 02/02/07; full list of members (7 pages) |
26 February 2007 | Return made up to 02/02/07; full list of members (7 pages) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | Secretary resigned (1 page) |
13 March 2006 | Alterations to a floating charge (5 pages) |
13 March 2006 | Alterations to a floating charge (5 pages) |
10 March 2006 | Alterations to a floating charge (5 pages) |
10 March 2006 | Alterations to a floating charge (5 pages) |
22 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
22 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Nc inc already adjusted 01/04/05 (2 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Nc inc already adjusted 01/04/05 (2 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 June 2005 | Partic of mort/charge * (3 pages) |
15 June 2005 | Partic of mort/charge * (3 pages) |
16 May 2005 | Partic of mort/charge * (3 pages) |
16 May 2005 | Partic of mort/charge * (3 pages) |
1 April 2005 | Company name changed crm waste recycling LIMITED\certificate issued on 01/04/05 (2 pages) |
1 April 2005 | Company name changed crm waste recycling LIMITED\certificate issued on 01/04/05 (2 pages) |
26 March 2005 | Partic of mort/charge * (3 pages) |
26 March 2005 | Partic of mort/charge * (3 pages) |
21 February 2005 | Return made up to 02/02/05; full list of members
|
21 February 2005 | Return made up to 02/02/05; full list of members
|
14 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
14 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
6 April 2004 | Ad 23/03/04--------- £ si 2@2=4 £ ic 1/5 (2 pages) |
6 April 2004 | Ad 23/03/04--------- £ si 2@2=4 £ ic 1/5 (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New secretary appointed;new director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New secretary appointed;new director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: 18A bankpark crescent tranent EH33 1AS (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 18A bankpark crescent tranent EH33 1AS (1 page) |
30 March 2004 | Company name changed neil williams group LTD\certificate issued on 30/03/04 (2 pages) |
30 March 2004 | Company name changed neil williams group LTD\certificate issued on 30/03/04 (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Incorporation (9 pages) |
11 February 2004 | Incorporation (9 pages) |