Company NameNWH Plant Hire Limited
DirectorsCraig David John Williams and Richard Anthony Williams
Company StatusActive
Company NumberSC302669
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Craig David John Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2006(1 day after company formation)
Appointment Duration17 years, 11 months
RoleCo 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
Appointed20 May 2006(1 day after company formation)
Appointment Duration17 years, 11 months
RoleCo Director
Country of ResidenceScotland
Correspondence Address36 Alderstone Gardens
Haddington
East Lothian
EH41 3RY
Scotland
Secretary NameMr Richard Anthony Williams
NationalityBritish
StatusCurrent
Appointed20 May 2006(1 day after company formation)
Appointment Duration17 years, 11 months
RoleCo 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
Appointed20 May 2006(1 day after company formation)
Appointment Duration17 years, 5 months (resigned 31 October 2023)
RoleCo Director
Country of ResidenceScotland
Correspondence Address11a Waverley Road
Dalkeith
Midlothian
EH22 3DG
Scotland
Director NameMr Jeremy Edwin Clarke
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2006(3 months, 1 week 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(1 year 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(8 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 December 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressUnit 5 Mayfield Industrial
Estate, Mayfield
Dalkieth
Midlothian
EH22 4AD
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2006(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
Estate, Mayfield
Dalkieth
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 Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

24 March 2010Delivered 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 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
19 December 2006Delivered 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

Filing History

9 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
16 May 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
29 June 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
20 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
20 December 2021Notification of Nwh Holdings Limited as a person with significant control on 28 September 2021 (2 pages)
20 December 2021Cessation of Mark Paul Williams as a person with significant control on 28 September 2021 (1 page)
2 December 2021Alterations to floating charge 4 (101 pages)
30 November 2021Alterations to floating charge 2 (64 pages)
30 June 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
21 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
3 May 2021Satisfaction of charge 3 in full (1 page)
3 May 2021Satisfaction of charge 1 in full (1 page)
30 September 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
17 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
3 July 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
2 July 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
3 July 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
7 June 2018Confirmation statement made on 19 May 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)
22 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 19 May 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)
3 June 2016Director's details changed for Mr Mark Paul Williams on 26 February 2016 (2 pages)
3 June 2016Director's details changed for Mr Mark Paul Williams on 26 February 2016 (2 pages)
3 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(6 pages)
3 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(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)
23 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(6 pages)
23 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • 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)
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)
29 August 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
29 August 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
2 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
2 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
16 August 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(6 pages)
16 August 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(6 pages)
3 July 2013Full accounts made up to 30 September 2012 (15 pages)
3 July 2013Full accounts made up to 30 September 2012 (15 pages)
29 June 2012Full accounts made up to 30 September 2011 (15 pages)
29 June 2012Full accounts made up to 30 September 2011 (15 pages)
14 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
10 June 2011Full accounts made up to 30 September 2010 (28 pages)
10 June 2011Full accounts made up to 30 September 2010 (28 pages)
14 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
14 May 2010Alterations to floating charge 4 (8 pages)
14 May 2010Alterations to floating charge 4 (8 pages)
4 May 2010Alterations to floating charge 2 (8 pages)
4 May 2010Alterations to floating charge 3 (8 pages)
4 May 2010Alterations to floating charge 1 (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 3 (8 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
8 March 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
8 March 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
18 December 2009Annual return made up to 19 May 2009 with a full list of shareholders (7 pages)
18 December 2009Annual return made up to 19 May 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 2009Appointment terminated director catherine mccoy (1 page)
28 July 2009Return made up to 19/05/09; full list of members (4 pages)
28 July 2009Director's change of particulars / mark williams / 27/07/2009 (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)
28 July 2009Return made up to 19/05/09; full list of members (4 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
2 February 2009Return made up to 19/05/08; no change of members (8 pages)
2 February 2009Return made up to 19/05/08; no change of members (8 pages)
12 December 2008Alterations to floating charge 1 (5 pages)
12 December 2008Alterations to floating charge 1 (5 pages)
12 December 2008Alterations to floating charge 2 (5 pages)
12 December 2008Alterations to floating charge 2 (5 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 October 2008Appointment terminated director jeremy clarke (1 page)
13 October 2008Appointment terminated director jeremy clarke (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
26 July 2007Registered office changed on 26/07/07 from: unit 62 mayfield industrial estate, mayfield edinburgh 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, mayfield edinburgh midlothian EH22 4AD (1 page)
26 July 2007New director appointed (2 pages)
5 June 2007Return made up to 19/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2007Return made up to 19/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2006Partic of mort/charge * (3 pages)
22 December 2006Partic of mort/charge * (3 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
30 May 2006Ad 20/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006Ad 20/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New secretary appointed;new director appointed (2 pages)
30 May 2006New secretary appointed;new director appointed (2 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
19 May 2006Incorporation (9 pages)
19 May 2006Incorporation (9 pages)