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 | 20 May 2006(1 day after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Co 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 | 20 May 2006(1 day after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Co 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 | 20 May 2006(1 day after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 October 2023) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 11a Waverley Road Dalkeith Midlothian EH22 3DG Scotland |
Director Name | Mr Jeremy Edwin Clarke |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2006(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (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(1 year 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(8 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 December 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Mayfield Industrial Estate, Mayfield Dalkieth Midlothian EH22 4AD Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(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 | 19 May 2006(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 Estate, Mayfield Dalkieth Midlothian EH22 4AD Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Nwh Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
24 March 2010 | Delivered on: 8 April 2010 Persons entitled: Rowanmoor Trustees Limited & Others Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Komatsu dozer serial number 65558 and others please see form for details. Outstanding |
---|---|
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 |
6 November 2008 | Delivered 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 |
19 December 2006 | Delivered on: 22 December 2006 Persons entitled: Rbs Invoice Finance Limited Classification: 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 |
9 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
29 June 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
20 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
20 December 2021 | Notification of Nwh Holdings Limited as a person with significant control on 28 September 2021 (2 pages) |
20 December 2021 | Cessation of Mark Paul Williams as a person with significant control on 28 September 2021 (1 page) |
2 December 2021 | Alterations to floating charge 4 (101 pages) |
30 November 2021 | Alterations to floating charge 2 (64 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 September 2020 (7 pages) |
21 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
3 May 2021 | Satisfaction of charge 3 in full (1 page) |
3 May 2021 | Satisfaction of charge 1 in full (1 page) |
30 September 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
17 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
3 July 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
2 July 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
3 July 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
7 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
22 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
5 July 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
5 July 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
3 June 2016 | Director's details changed for Mr Mark Paul Williams on 26 February 2016 (2 pages) |
3 June 2016 | Director's details changed for Mr Mark Paul Williams on 26 February 2016 (2 pages) |
3 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
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) |
23 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
17 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
17 June 2015 | Accounts for a small company made up to 30 September 2014 (6 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) |
29 August 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
2 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
2 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
16 August 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
3 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
29 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
29 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
14 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Full accounts made up to 30 September 2010 (28 pages) |
10 June 2011 | Full accounts made up to 30 September 2010 (28 pages) |
14 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Alterations to floating charge 4 (8 pages) |
14 May 2010 | Alterations to floating charge 4 (8 pages) |
4 May 2010 | Alterations to floating charge 2 (8 pages) |
4 May 2010 | Alterations to floating charge 3 (8 pages) |
4 May 2010 | Alterations to floating charge 1 (8 pages) |
4 May 2010 | Alterations to floating charge 2 (8 pages) |
4 May 2010 | Alterations to floating charge 1 (8 pages) |
4 May 2010 | Alterations to floating charge 3 (8 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
8 March 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
8 March 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
18 December 2009 | Annual return made up to 19 May 2009 with a full list of shareholders (7 pages) |
18 December 2009 | Annual return made up to 19 May 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 | Appointment terminated director catherine mccoy (1 page) |
28 July 2009 | Return made up to 19/05/09; full list of members (4 pages) |
28 July 2009 | Director's change of particulars / mark williams / 27/07/2009 (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) |
28 July 2009 | Return made up to 19/05/09; full list of members (4 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
2 February 2009 | Return made up to 19/05/08; no change of members (8 pages) |
2 February 2009 | Return made up to 19/05/08; no change of members (8 pages) |
12 December 2008 | Alterations to floating charge 1 (5 pages) |
12 December 2008 | Alterations to floating charge 1 (5 pages) |
12 December 2008 | Alterations to floating charge 2 (5 pages) |
12 December 2008 | Alterations to floating charge 2 (5 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 October 2008 | Appointment terminated director jeremy clarke (1 page) |
13 October 2008 | Appointment terminated director jeremy clarke (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: unit 62 mayfield industrial estate, mayfield edinburgh midlothian EH22 4AD (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: unit 62 mayfield industrial estate, mayfield edinburgh midlothian EH22 4AD (1 page) |
26 July 2007 | New director appointed (2 pages) |
5 June 2007 | Return made up to 19/05/07; full list of members
|
5 June 2007 | Return made up to 19/05/07; full list of members
|
22 December 2006 | Partic of mort/charge * (3 pages) |
22 December 2006 | Partic of mort/charge * (3 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
30 May 2006 | Ad 20/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Ad 20/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New secretary appointed;new director appointed (2 pages) |
30 May 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
19 May 2006 | Incorporation (9 pages) |
19 May 2006 | Incorporation (9 pages) |