Company NameNWH Group Limited
Company StatusActive
Company NumberSC335165
CategoryPrivate Limited Company
Incorporation Date12 December 2007(16 years, 4 months ago)
Previous Names4

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Craig David John Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2007(same day as company formation)
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
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Alderstone Gardens
Haddington
East Lothian
EH41 3RY
Scotland
Secretary NameMr Richard Anthony Williams
NationalityBritish
StatusCurrent
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Alderstone Gardens
Haddington
East Lothian
EH41 3RY
Scotland
Director NameMr Nairn Gordon Black
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(14 years, 5 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 NameMr Gordon Arthur Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Mayfield Industrial
Estate, Mayfield
Dalkeith
Midlothian
EH22 4AD
Scotland
Director NameMr Richard Foster Devenish Ray
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(14 years, 5 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 Colin Dugaid Robertson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(14 years, 5 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 NameGavin Money
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(16 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
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(16 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Mayfield Industrial
Estate, Mayfield
Dalkeith
Midlothian
EH22 4AD
Scotland
Director NameMr Jeremy Edwin Clarke
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(same day as company formation)
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
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address2f1, 18 Mardale Crescent
Edinburgh
Midlothian
EH10 5AG
Scotland
Director NameMr Mark Paul Williams
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Heriot House
Heriot
Midlothian
EH38 5YB
Scotland
Director NameMs Lynne Higgins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(7 years, 3 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 William Macmillan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(8 years, 3 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
Appointed12 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitenwhgroup.co.uk
Telephone0131 6634802
Telephone regionEdinburgh

Location

Registered AddressUnit 5 Mayfield Industrial
Estate, Mayfield
Dalkeith
Midlothian
EH22 4AD
Scotland
ConstituencyMidlothian
WardMidlothian East
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Nwh Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,697,494
Gross Profit£1,771,750
Net Worth£412,992
Cash£329,684
Current Liabilities£4,319,053

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

7 October 2021Delivered on: 20 October 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as and forming unit 13 mayfield industrial estate, dalkeith, EH22 4AD and registered in the land register of scotland under title number MID73716 and the subjects known as and forming unit 67 mayfield industrial estate, dalkeith, EH22 4AD and registered in the land register of scotland under title number MID73717.
Outstanding
15 August 2014Delivered on: 26 August 2014
Persons entitled: Trustees of the Crm Waste Recycling Limited Directors Pension Scheme

Classification: A registered charge
Particulars: Subjects at nuneaton street, glasgow GLA192501.
Outstanding
14 August 2014Delivered on: 20 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects on southeast side of nuneaton street, glasgow GLA192501.
Outstanding
6 May 2014Delivered on: 8 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Middleton limie quarry north middleton gorebridge MID150282.
Outstanding
12 December 2013Delivered on: 18 December 2013
Persons entitled: Howie Minerals Limited

Classification: A registered charge
Particulars: Middleton quarry midlothian MID43734.
Outstanding
10 December 2008Delivered on: 24 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.57 hectares at lady victoria business centre, newtongrange.
Outstanding
25 November 2008Delivered on: 12 December 2008
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
24 March 2010Delivered on: 26 March 2010
Satisfied on: 2 May 2013
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.
Fully Satisfied

Filing History

2 May 2023Satisfaction of charge SC3351650009 in full (1 page)
28 April 2023Full accounts made up to 30 September 2022 (33 pages)
9 January 2023Confirmation statement made on 12 December 2022 with updates (4 pages)
29 June 2022Full accounts made up to 30 September 2021 (33 pages)
19 May 2022Appointment of Mr Gordon Arthur Hill as a director on 13 May 2022 (2 pages)
13 May 2022Appointment of Mr Richard Foster Devenish Ray as a director on 13 May 2022 (2 pages)
13 May 2022Appointment of Mr Nairn Gordon Black as a director on 13 May 2022 (2 pages)
13 May 2022Appointment of Mr Colin Dugaid Robertson as a director on 13 May 2022 (2 pages)
20 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
20 December 2021Change of details for The Nwh Group Limited as a person with significant control on 28 September 2021 (2 pages)
30 November 2021Alterations to floating charge 1 (45 pages)
30 November 2021Alterations to floating charge 2 (45 pages)
20 October 2021Registration of charge SC3351650009, created on 7 October 2021 (5 pages)
1 October 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-01
(3 pages)
30 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-28
(3 pages)
30 June 2021Full accounts made up to 30 September 2020 (29 pages)
4 May 2021Satisfaction of charge SC3351650005 in full (1 page)
15 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
30 September 2020Full accounts made up to 30 September 2019 (31 pages)
13 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
2 July 2019Full accounts made up to 30 September 2018 (27 pages)
17 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
3 July 2018Full accounts made up to 30 September 2017 (26 pages)
18 June 2018Termination of appointment of William Macmillan as a director on 10 June 2018 (1 page)
29 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
11 July 2017Full accounts made up to 30 September 2016 (27 pages)
11 July 2017Full accounts made up to 30 September 2016 (27 pages)
25 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
12 July 2016Satisfaction of charge SC3351650008 in full (1 page)
12 July 2016Satisfaction of charge SC3351650008 in full (1 page)
5 July 2016Full accounts made up to 30 September 2015 (23 pages)
5 July 2016Full accounts made up to 30 September 2015 (23 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 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100,001
(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)
28 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100,001
(6 pages)
17 June 2015Full accounts made up to 30 September 2014 (18 pages)
17 June 2015Full accounts made up to 30 September 2014 (18 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)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100,001
(6 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100,001
(6 pages)
29 August 2014Alterations to floating charge 1 (17 pages)
29 August 2014Alterations to floating charge 1 (17 pages)
29 August 2014Alterations to floating charge 2 (16 pages)
29 August 2014Alterations to floating charge 2 (16 pages)
26 August 2014Registration of charge SC3351650008, created on 15 August 2014 (9 pages)
26 August 2014Alterations to floating charge 1 (18 pages)
26 August 2014Alterations to floating charge 2 (15 pages)
26 August 2014Registration of charge SC3351650008, created on 15 August 2014 (9 pages)
26 August 2014Alterations to floating charge 2 (15 pages)
26 August 2014Alterations to floating charge 1 (18 pages)
20 August 2014Registration of charge SC3351650007, created on 14 August 2014 (10 pages)
20 August 2014Registration of charge SC3351650007, created on 14 August 2014 (10 pages)
2 July 2014Full accounts made up to 30 September 2013 (18 pages)
2 July 2014Full accounts made up to 30 September 2013 (18 pages)
8 May 2014Alterations to floating charge 2 (14 pages)
8 May 2014Registration of charge 3351650006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(11 pages)
8 May 2014Alterations to floating charge 2 (14 pages)
8 May 2014Registration of charge 3351650006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(11 pages)
6 May 2014Alterations to floating charge 1 (12 pages)
6 May 2014Alterations to floating charge 1 (12 pages)
21 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100,001
(6 pages)
21 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100,001
(6 pages)
18 December 2013Registration of charge 3351650005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
18 December 2013Registration of charge 3351650005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
3 July 2013Full accounts made up to 30 September 2012 (18 pages)
3 July 2013Full accounts made up to 30 September 2012 (18 pages)
2 May 2013Satisfaction of charge 4 in full (4 pages)
2 May 2013Satisfaction of charge 4 in full (4 pages)
14 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
29 June 2012Full accounts made up to 30 September 2011 (19 pages)
29 June 2012Full accounts made up to 30 September 2011 (19 pages)
20 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
4 October 2011Company name changed nwh recycling LTD\certificate issued on 04/10/11
  • CONNOT ‐
(3 pages)
4 October 2011Company name changed nwh recycling LTD\certificate issued on 04/10/11
  • CONNOT ‐
(3 pages)
26 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-23
(1 page)
26 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-23
(1 page)
25 August 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 100,100.00
(4 pages)
25 August 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 100,100.00
(4 pages)
25 August 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 August 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 June 2011Full accounts made up to 30 September 2010 (36 pages)
10 June 2011Full accounts made up to 30 September 2010 (36 pages)
31 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 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 2 (8 pages)
4 May 2010Alterations to floating charge 1 (8 pages)
4 May 2010Alterations to floating charge 4 (8 pages)
4 May 2010Alterations to floating charge 4 (8 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
18 March 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
18 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 (8 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
14 December 2009Director's details changed for Craig Williams on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mr Richard Anthony Williams on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mr Mark Paul Williams on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Craig Williams on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Craig Williams on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Mr Richard Anthony Williams on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mr Richard Anthony Williams on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mr Mark Paul Williams on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mr Mark Paul Williams on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 12 December 2008 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 12 December 2008 with a full list of shareholders (4 pages)
17 August 2009Director's change of particulars / mark williams / 31/07/2009 (2 pages)
17 August 2009Director's change of particulars / mark williams / 31/07/2009 (2 pages)
29 July 2009Appointment terminated director catherine mccoy (1 page)
29 July 2009Appointment terminated director catherine mccoy (1 page)
16 April 2009Appointment terminated director jeremy clarke (1 page)
16 April 2009Appointment terminated director jeremy clarke (1 page)
24 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 December 2008Alterations to floating charge 1 (5 pages)
20 December 2008Alterations to floating charge 1 (5 pages)
17 December 2008Alterations to floating charge 2 (5 pages)
17 December 2008Alterations to floating charge 2 (5 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 December 2008Particulars 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)
14 March 2008Curr ext from 31/12/2008 to 31/03/2009 (1 page)
14 March 2008Curr ext from 31/12/2008 to 31/03/2009 (1 page)
15 January 2008Company name changed crm recycling LTD\certificate issued on 15/01/08 (3 pages)
15 January 2008Company name changed crm recycling LTD\certificate issued on 15/01/08 (3 pages)
4 January 2008New director appointed (3 pages)
4 January 2008New director appointed (3 pages)
4 January 2008New director appointed (3 pages)
4 January 2008New director appointed (3 pages)
4 January 2008New director appointed (3 pages)
4 January 2008New secretary appointed;new director appointed (3 pages)
4 January 2008New director appointed (3 pages)
4 January 2008New director appointed (3 pages)
4 January 2008New secretary appointed;new director appointed (3 pages)
4 January 2008New director appointed (3 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Incorporation (9 pages)
12 December 2007Incorporation (9 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)