Company NameNWH Holdings Limited
Company StatusActive
Company NumberSC303441
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 10 months ago)
Previous NameThe Nwh Group Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
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
Appointed09 June 2006(3 days after company formation)
Appointment Duration17 years, 10 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
Appointed09 June 2006(3 days after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Alderstone Gardens
Haddington
East Lothian
EH41 3RY
Scotland
Secretary NameMr Richard Anthony Williams
NationalityBritish
StatusCurrent
Appointed09 June 2006(3 days after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Alderstone Gardens
Haddington
East Lothian
EH41 3RY
Scotland
Director NameMr Gordon Arthur Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(8 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5
Mayfield Industrial Estate
Mayfield, Dalkeith
Midlothian
EH22 4AD
Scotland
Director NameMr Colin Dugaid Robertson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Belmont Drive
Edinburgh
EH12 6JN
Scotland
Director NameMr Richard Foster Devenish Ray
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleHr And Compliance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5
Mayfield Industrial Estate
Mayfield, Dalkeith
Midlothian
EH22 4AD
Scotland
Director NameMr Nairn Gordon Black
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5
Mayfield Industrial Estate
Mayfield, Dalkeith
Midlothian
EH22 4AD
Scotland
Director NameGavin Money
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(17 years, 7 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5
Mayfield Industrial Estate
Mayfield, Dalkeith
Midlothian
EH22 4AD
Scotland
Director NameMrs Nicola Inglis Williams
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(17 years, 7 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5
Mayfield Industrial Estate
Mayfield, Dalkeith
Midlothian
EH22 4AD
Scotland
Director NameMr Mark Paul Williams
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(3 days after company formation)
Appointment Duration17 years, 4 months (resigned 31 October 2023)
RoleCompany 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(2 months, 3 weeks 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, Dalkeith
Midlothian
EH22 4AD
Scotland
Director NameMr John Robert McCormick
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(8 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5
Mayfield Industrial Estate
Mayfield, Dalkeith
Midlothian
EH22 4AD
Scotland
Director NameMr William Macmillan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressUnit 5
Mayfield Industrial Estate
Mayfield, Dalkeith
Midlothian
EH22 4AD
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 June 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, Dalkeith
Midlothian
EH22 4AD
Scotland
ConstituencyMidlothian
WardMidlothian East
Address Matches3 other UK companies use this postal address

Shareholders

1m at £1Crm Investments
100.00%
Ordinary

Financials

Year2014
Turnover£21,772,244
Gross Profit£3,434,582
Net Worth£1,413,800
Cash£86,667
Current Liabilities£8,146,590

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

17 November 2021Delivered on: 25 November 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
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
15 January 2009Delivered on: 21 January 2009
Persons entitled: Rbs Invoice Finance Limited

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

6 October 2020Group of companies' accounts made up to 30 September 2019 (39 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 6 June 2019 with updates (5 pages)
2 July 2019Group of companies' accounts made up to 30 September 2018 (39 pages)
13 September 2018Second filing of Confirmation Statement dated 06/06/2017 (7 pages)
13 September 2018Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
13 September 2018Cancellation of shares. Statement of capital on 3 August 2018
  • GBP 809,600.00
(4 pages)
13 September 2018Purchase of own shares. (3 pages)
7 August 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
3 July 2018Group of companies' accounts made up to 30 September 2017 (34 pages)
18 June 2018Termination of appointment of William Macmillan as a director on 10 June 2018 (1 page)
16 January 2018Resolutions
  • RES13 ‐ Contract made between company and lisa anne boyd for the purchase by the company of 151,800 ordinary shares of £1 each in the capital of the company held by lisa anne boyd for a consideration of £4,500,000 23/11/2016
(2 pages)
16 January 2018Resolutions
  • RES13 ‐ Contract made between company and lisa anne boyd for the purchase by the company of 151,800 ordinary shares of £1 each in the capital of the company held by lisa anne boyd for a consideration of £4,500,000 23/11/2016
(2 pages)
11 July 2017Group of companies' accounts made up to 30 September 2016 (35 pages)
11 July 2017Group of companies' accounts made up to 30 September 2016 (35 pages)
21 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
21 June 201706/06/17 Statement of Capital gbp 860200
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 13/09/2018
(5 pages)
16 January 2017Cancellation of shares. Statement of capital on 23 November 2016
  • GBP 860,200
(4 pages)
16 January 2017Purchase of own shares. (3 pages)
16 January 2017Cancellation of shares. Statement of capital on 23 November 2016
  • GBP 860,200
(4 pages)
16 January 2017Purchase of own shares. (3 pages)
18 November 2016Satisfaction of charge 3 in full (1 page)
18 November 2016Satisfaction of charge 3 in full (1 page)
5 July 2016Group of companies' accounts made up to 30 September 2015 (31 pages)
5 July 2016Group of companies' accounts made up to 30 September 2015 (31 pages)
23 June 2016Director's details changed for Mr Mark Paul Williams on 26 February 2016 (2 pages)
23 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,012,000
(7 pages)
23 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,012,000
(7 pages)
23 June 2016Director's details changed for Mr Mark Paul Williams on 26 February 2016 (2 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)
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)
24 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,012,000
(7 pages)
24 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,012,000
(7 pages)
24 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,012,000
(7 pages)
17 June 2015Group of companies' accounts made up to 30 September 2014 (29 pages)
17 June 2015Group of companies' accounts made up to 30 September 2014 (29 pages)
13 May 2015Appointment of Mr John Robert Mccormick as a director on 1 April 2015 (2 pages)
13 May 2015Appointment of Mr John Robert Mccormick as a director on 1 April 2015 (2 pages)
13 May 2015Appointment of Mr John Robert Mccormick as a director on 1 April 2015 (2 pages)
1 May 2015Appointment of Mr Gordon Arthur Hill as a director on 1 April 2015 (2 pages)
1 May 2015Appointment of Mr Gordon Arthur Hill as a director on 1 April 2015 (2 pages)
1 May 2015Appointment of Mr Gordon Arthur Hill 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)
28 April 2015Appointment of Ms Lynne Higgins as a director on 1 April 2015 (2 pages)
9 March 2015Cancellation of shares. Statement of capital on 5 March 2015
  • GBP 1,012,000
(4 pages)
9 March 2015Purchase of own shares. (3 pages)
9 March 2015Purchase of own shares. (3 pages)
9 March 2015Cancellation of shares. Statement of capital on 5 March 2015
  • GBP 1,012,000
(4 pages)
9 March 2015Cancellation of shares. Statement of capital on 5 March 2015
  • GBP 1,012,000
(4 pages)
12 February 2015Statement by Directors (1 page)
12 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 February 2015Statement of capital on 12 February 2015
  • GBP 1,012,008.2055
(4 pages)
12 February 2015Solvency Statement dated 11/02/15 (1 page)
12 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 February 2015Statement by Directors (1 page)
12 February 2015Solvency Statement dated 11/02/15 (1 page)
12 February 2015Statement of capital on 12 February 2015
  • GBP 1,012,008.2055
(4 pages)
29 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,012,008.2055
(7 pages)
29 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,012,008.2055
(7 pages)
29 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,012,008.2055
(7 pages)
2 July 2014Group of companies' accounts made up to 30 September 2013 (27 pages)
2 July 2014Group of companies' accounts made up to 30 September 2013 (27 pages)
16 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,012,008.2055
(7 pages)
16 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,012,008.2055
(7 pages)
16 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,012,008.2055
(7 pages)
3 July 2013Group of companies' accounts made up to 30 September 2012 (28 pages)
3 July 2013Group of companies' accounts made up to 30 September 2012 (28 pages)
29 June 2012Group of companies' accounts made up to 30 September 2011 (30 pages)
29 June 2012Group of companies' accounts made up to 30 September 2011 (30 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 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 1,012,000
(4 pages)
25 August 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 1,012,000
(4 pages)
25 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 1,012,008.2055
(10 pages)
16 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 1,012,008.2055
(10 pages)
16 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 1,012,008.2055
(10 pages)
11 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
10 June 2011Group of companies' accounts made up to 30 September 2010 (44 pages)
10 June 2011Group of companies' accounts made up to 30 September 2010 (44 pages)
14 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 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 1 (8 pages)
4 May 2010Alterations to floating charge 3 (8 pages)
4 May 2010Alterations to floating charge 1 (8 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 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)
18 December 2009Annual return made up to 6 June 2009 with a full list of shareholders (7 pages)
18 December 2009Annual return made up to 6 June 2009 with a full list of shareholders (7 pages)
18 December 2009Annual return made up to 6 June 2009 with a full list of shareholders (7 pages)
16 October 2009Annual return made up to 6 June 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 6 June 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 6 June 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Mark Paul Williams on 31 July 2009 (2 pages)
9 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)
27 May 2009Particulars of contract relating to shares (2 pages)
27 May 2009Ad 18/11/08-18/11/08\gbp si 1000@1=1000\gbp ic 11000/12000\ (2 pages)
27 May 2009Particulars of contract relating to shares (2 pages)
27 May 2009Particulars of contract relating to shares (2 pages)
27 May 2009Ad 18/11/08-18/11/08\gbp si 1000@1=1000\gbp ic 11000/12000\ (2 pages)
27 May 2009Ad 18/11/08-18/11/08\gbp si 1000@1=1000\gbp ic 10000/11000\ (2 pages)
27 May 2009Particulars of contract relating to shares (2 pages)
27 May 2009Ad 18/11/08-18/11/08\gbp si 1000@1=1000\gbp ic 10000/11000\ (2 pages)
21 May 2009Nc inc already adjusted 18/11/08 (2 pages)
21 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Pre-emption rights waived for allotment 18/11/2008
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Pre-emption rights waived for allotment 18/11/2008
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 May 2009Nc inc already adjusted 18/11/08 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Return made up to 06/06/08; no change of members (8 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Return made up to 06/06/08; no change of members (8 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 2 (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)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 July 2007Registered office changed on 27/07/07 from: unit 62 mayfield industrial estate, mayfield dalkeith 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, mayfield dalkeith EH22 4AD (1 page)
27 July 2007New director appointed (2 pages)
28 June 2007Return made up to 06/06/07; full list of members (8 pages)
28 June 2007Return made up to 06/06/07; full list of members (8 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
12 June 2006New secretary appointed;new director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006Ad 09/06/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
12 June 2006New secretary appointed;new director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
12 June 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
12 June 2006Ad 09/06/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Secretary resigned (1 page)
6 June 2006Incorporation (9 pages)
6 June 2006Incorporation (9 pages)