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 | 09 June 2006(3 days after company formation) |
Appointment Duration | 17 years, 11 months |
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 | 09 June 2006(3 days after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Alderstone Gardens Haddington East Lothian EH41 3RY Scotland |
Director Name | Mr Gordon Arthur Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Mayfield Industrial Estate Mayfield, Dalkeith Midlothian EH22 4AD Scotland |
Director Name | Mr Colin Dugaid Robertson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Belmont Drive Edinburgh EH12 6JN Scotland |
Director Name | Mr Richard Foster Devenish Ray |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Hr And Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Mayfield Industrial Estate Mayfield, Dalkeith Midlothian EH22 4AD Scotland |
Director Name | Mr Nairn Gordon Black |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Mayfield Industrial Estate Mayfield, Dalkeith Midlothian EH22 4AD Scotland |
Director Name | Gavin Money |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(17 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Mayfield Industrial Estate Mayfield, Dalkeith Midlothian EH22 4AD Scotland |
Director Name | Mrs Nicola Inglis Williams |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(17 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Mayfield Industrial Estate Mayfield, Dalkeith Midlothian EH22 4AD Scotland |
Director Name | Mr Mark Paul Williams |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(3 days after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 October 2023) |
Role | Company 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(2 months, 3 weeks 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, Dalkeith Midlothian EH22 4AD Scotland |
Director Name | Mr John Robert McCormick |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Mayfield Industrial Estate Mayfield, Dalkeith Midlothian EH22 4AD Scotland |
Director Name | Mr William Macmillan |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(9 years, 9 months 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 Estate Mayfield, Dalkeith Midlothian EH22 4AD Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 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 | 06 June 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, Dalkeith Midlothian EH22 4AD Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | 3 other UK companies use this postal address |
1m at £1 | Crm Investments 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,772,244 |
Gross Profit | £3,434,582 |
Net Worth | £1,413,800 |
Cash | £86,667 |
Current Liabilities | £8,146,590 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 6 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 1 week from now) |
17 November 2021 | Delivered on: 25 November 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge 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 |
15 January 2009 | Delivered 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 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 |
6 October 2020 | Group of companies' accounts made up to 30 September 2019 (39 pages) |
---|---|
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 6 June 2019 with updates (5 pages) |
2 July 2019 | Group of companies' accounts made up to 30 September 2018 (39 pages) |
13 September 2018 | Second filing of Confirmation Statement dated 06/06/2017 (7 pages) |
13 September 2018 | Resolutions
|
13 September 2018 | Cancellation of shares. Statement of capital on 3 August 2018
|
13 September 2018 | Purchase of own shares. (3 pages) |
7 August 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
3 July 2018 | Group of companies' accounts made up to 30 September 2017 (34 pages) |
18 June 2018 | Termination of appointment of William Macmillan as a director on 10 June 2018 (1 page) |
16 January 2018 | Resolutions
|
16 January 2018 | Resolutions
|
11 July 2017 | Group of companies' accounts made up to 30 September 2016 (35 pages) |
11 July 2017 | Group of companies' accounts made up to 30 September 2016 (35 pages) |
21 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
21 June 2017 | 06/06/17 Statement of Capital gbp 860200
|
16 January 2017 | Cancellation of shares. Statement of capital on 23 November 2016
|
16 January 2017 | Purchase of own shares. (3 pages) |
16 January 2017 | Cancellation of shares. Statement of capital on 23 November 2016
|
16 January 2017 | Purchase of own shares. (3 pages) |
18 November 2016 | Satisfaction of charge 3 in full (1 page) |
18 November 2016 | Satisfaction of charge 3 in full (1 page) |
5 July 2016 | Group of companies' accounts made up to 30 September 2015 (31 pages) |
5 July 2016 | Group of companies' accounts made up to 30 September 2015 (31 pages) |
23 June 2016 | Director's details changed for Mr Mark Paul Williams on 26 February 2016 (2 pages) |
23 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Director's details changed for Mr Mark Paul Williams on 26 February 2016 (2 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) |
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) |
24 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
17 June 2015 | Group of companies' accounts made up to 30 September 2014 (29 pages) |
17 June 2015 | Group of companies' accounts made up to 30 September 2014 (29 pages) |
13 May 2015 | Appointment of Mr John Robert Mccormick as a director on 1 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr John Robert Mccormick as a director on 1 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr John Robert Mccormick as a director on 1 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Gordon Arthur Hill as a director on 1 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Gordon Arthur Hill as a director on 1 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Gordon Arthur Hill 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) |
28 April 2015 | Appointment of Ms Lynne Higgins as a director on 1 April 2015 (2 pages) |
9 March 2015 | Cancellation of shares. Statement of capital on 5 March 2015
|
9 March 2015 | Purchase of own shares. (3 pages) |
9 March 2015 | Purchase of own shares. (3 pages) |
9 March 2015 | Cancellation of shares. Statement of capital on 5 March 2015
|
9 March 2015 | Cancellation of shares. Statement of capital on 5 March 2015
|
12 February 2015 | Statement by Directors (1 page) |
12 February 2015 | Resolutions
|
12 February 2015 | Statement of capital on 12 February 2015
|
12 February 2015 | Solvency Statement dated 11/02/15 (1 page) |
12 February 2015 | Resolutions
|
12 February 2015 | Statement by Directors (1 page) |
12 February 2015 | Solvency Statement dated 11/02/15 (1 page) |
12 February 2015 | Statement of capital on 12 February 2015
|
29 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
2 July 2014 | Group of companies' accounts made up to 30 September 2013 (27 pages) |
2 July 2014 | Group of companies' accounts made up to 30 September 2013 (27 pages) |
16 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
3 July 2013 | Group of companies' accounts made up to 30 September 2012 (28 pages) |
3 July 2013 | Group of companies' accounts made up to 30 September 2012 (28 pages) |
29 June 2012 | Group of companies' accounts made up to 30 September 2011 (30 pages) |
29 June 2012 | Group of companies' accounts made up to 30 September 2011 (30 pages) |
22 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
25 August 2011 | Resolutions
|
25 August 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
25 August 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
25 August 2011 | Resolutions
|
16 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
16 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
16 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
11 August 2011 | Resolutions
|
11 August 2011 | Resolutions
|
30 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Group of companies' accounts made up to 30 September 2010 (44 pages) |
10 June 2011 | Group of companies' accounts made up to 30 September 2010 (44 pages) |
14 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 6 June 2010 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 2 (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) |
4 May 2010 | Alterations to floating charge 1 (8 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 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 December 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (7 pages) |
18 December 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (7 pages) |
18 December 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Mark Paul Williams on 31 July 2009 (2 pages) |
9 October 2009 | Director's details changed for Mark Paul Williams on 31 July 2009 (2 pages) |
29 July 2009 | Appointment terminated director catherine mccoy (1 page) |
29 July 2009 | Appointment terminated director catherine mccoy (1 page) |
27 May 2009 | Particulars of contract relating to shares (2 pages) |
27 May 2009 | Ad 18/11/08-18/11/08\gbp si 1000@1=1000\gbp ic 11000/12000\ (2 pages) |
27 May 2009 | Particulars of contract relating to shares (2 pages) |
27 May 2009 | Particulars of contract relating to shares (2 pages) |
27 May 2009 | Ad 18/11/08-18/11/08\gbp si 1000@1=1000\gbp ic 11000/12000\ (2 pages) |
27 May 2009 | Ad 18/11/08-18/11/08\gbp si 1000@1=1000\gbp ic 10000/11000\ (2 pages) |
27 May 2009 | Particulars of contract relating to shares (2 pages) |
27 May 2009 | Ad 18/11/08-18/11/08\gbp si 1000@1=1000\gbp ic 10000/11000\ (2 pages) |
21 May 2009 | Nc inc already adjusted 18/11/08 (2 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Resolutions
|
21 May 2009 | Nc inc already adjusted 18/11/08 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Return made up to 06/06/08; no change of members (8 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Return made up to 06/06/08; no change of members (8 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 1 (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 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: unit 62 mayfield industrial estate, mayfield dalkeith 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, mayfield dalkeith EH22 4AD (1 page) |
27 July 2007 | New director appointed (2 pages) |
28 June 2007 | Return made up to 06/06/07; full list of members (8 pages) |
28 June 2007 | Return made up to 06/06/07; full list of members (8 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
12 June 2006 | New secretary appointed;new director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Ad 09/06/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
12 June 2006 | New secretary appointed;new director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
12 June 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
12 June 2006 | Ad 09/06/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Incorporation (9 pages) |
6 June 2006 | Incorporation (9 pages) |