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 | 12 December 2007(same day as company formation) |
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 | 12 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Alderstone Gardens Haddington East Lothian EH41 3RY Scotland |
Director Name | Mr Nairn Gordon Black |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2022(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Mayfield Industrial Estate, Mayfield Dalkeith Midlothian EH22 4AD Scotland |
Director Name | Mr Gordon Arthur Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2022(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Mayfield Industrial Estate, Mayfield Dalkeith Midlothian EH22 4AD 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(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 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 Colin Dugaid Robertson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2022(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Belmont Drive Edinburgh EH12 6JN Scotland |
Director Name | Gavin Money |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(16 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 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(16 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Mayfield Industrial Estate, Mayfield Dalkeith Midlothian EH22 4AD Scotland |
Director Name | Mr Jeremy Edwin Clarke |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
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 | 12 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2f1, 18 Mardale Crescent Edinburgh Midlothian EH10 5AG Scotland |
Director Name | Mr Mark Paul Williams |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Heriot House Heriot Midlothian EH38 5YB Scotland |
Director Name | Ms Lynne Higgins |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(7 years, 3 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 William Macmillan |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(8 years, 3 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 | 12 December 2007(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 | 12 December 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | nwhgroup.co.uk |
---|---|
Telephone | 0131 6634802 |
Telephone region | Edinburgh |
Registered Address | Unit 5 Mayfield Industrial Estate, Mayfield Dalkeith Midlothian EH22 4AD Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Nwh Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,697,494 |
Gross Profit | £1,771,750 |
Net Worth | £412,992 |
Cash | £329,684 |
Current Liabilities | £4,319,053 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
7 October 2021 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered on: 18 December 2013 Persons entitled: Howie Minerals Limited Classification: A registered charge Particulars: Middleton quarry midlothian MID43734. Outstanding |
10 December 2008 | Delivered 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 2008 | Delivered 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 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 |
24 March 2010 | Delivered 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 |
2 May 2023 | Satisfaction of charge SC3351650009 in full (1 page) |
---|---|
28 April 2023 | Full accounts made up to 30 September 2022 (33 pages) |
9 January 2023 | Confirmation statement made on 12 December 2022 with updates (4 pages) |
29 June 2022 | Full accounts made up to 30 September 2021 (33 pages) |
19 May 2022 | Appointment of Mr Gordon Arthur Hill as a director on 13 May 2022 (2 pages) |
13 May 2022 | Appointment of Mr Richard Foster Devenish Ray as a director on 13 May 2022 (2 pages) |
13 May 2022 | Appointment of Mr Nairn Gordon Black as a director on 13 May 2022 (2 pages) |
13 May 2022 | Appointment of Mr Colin Dugaid Robertson as a director on 13 May 2022 (2 pages) |
20 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
20 December 2021 | Change of details for The Nwh Group Limited as a person with significant control on 28 September 2021 (2 pages) |
30 November 2021 | Alterations to floating charge 1 (45 pages) |
30 November 2021 | Alterations to floating charge 2 (45 pages) |
20 October 2021 | Registration of charge SC3351650009, created on 7 October 2021 (5 pages) |
1 October 2021 | Resolutions
|
30 September 2021 | Resolutions
|
30 June 2021 | Full accounts made up to 30 September 2020 (29 pages) |
4 May 2021 | Satisfaction of charge SC3351650005 in full (1 page) |
15 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 30 September 2019 (31 pages) |
13 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
2 July 2019 | Full accounts made up to 30 September 2018 (27 pages) |
17 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 30 September 2017 (26 pages) |
18 June 2018 | Termination of appointment of William Macmillan as a director on 10 June 2018 (1 page) |
29 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (27 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (27 pages) |
25 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
12 July 2016 | Satisfaction of charge SC3351650008 in full (1 page) |
12 July 2016 | Satisfaction of charge SC3351650008 in full (1 page) |
5 July 2016 | Full accounts made up to 30 September 2015 (23 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (23 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 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
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) |
28 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
17 June 2015 | Full accounts made up to 30 September 2014 (18 pages) |
17 June 2015 | Full accounts made up to 30 September 2014 (18 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) |
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
29 August 2014 | Alterations to floating charge 1 (17 pages) |
29 August 2014 | Alterations to floating charge 1 (17 pages) |
29 August 2014 | Alterations to floating charge 2 (16 pages) |
29 August 2014 | Alterations to floating charge 2 (16 pages) |
26 August 2014 | Registration of charge SC3351650008, created on 15 August 2014 (9 pages) |
26 August 2014 | Alterations to floating charge 1 (18 pages) |
26 August 2014 | Alterations to floating charge 2 (15 pages) |
26 August 2014 | Registration of charge SC3351650008, created on 15 August 2014 (9 pages) |
26 August 2014 | Alterations to floating charge 2 (15 pages) |
26 August 2014 | Alterations to floating charge 1 (18 pages) |
20 August 2014 | Registration of charge SC3351650007, created on 14 August 2014 (10 pages) |
20 August 2014 | Registration of charge SC3351650007, created on 14 August 2014 (10 pages) |
2 July 2014 | Full accounts made up to 30 September 2013 (18 pages) |
2 July 2014 | Full accounts made up to 30 September 2013 (18 pages) |
8 May 2014 | Alterations to floating charge 2 (14 pages) |
8 May 2014 | Registration of charge 3351650006
|
8 May 2014 | Alterations to floating charge 2 (14 pages) |
8 May 2014 | Registration of charge 3351650006
|
6 May 2014 | Alterations to floating charge 1 (12 pages) |
6 May 2014 | Alterations to floating charge 1 (12 pages) |
21 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
18 December 2013 | Registration of charge 3351650005
|
18 December 2013 | Registration of charge 3351650005
|
3 July 2013 | Full accounts made up to 30 September 2012 (18 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (18 pages) |
2 May 2013 | Satisfaction of charge 4 in full (4 pages) |
2 May 2013 | Satisfaction of charge 4 in full (4 pages) |
14 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Full accounts made up to 30 September 2011 (19 pages) |
29 June 2012 | Full accounts made up to 30 September 2011 (19 pages) |
20 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Company name changed nwh recycling LTD\certificate issued on 04/10/11
|
4 October 2011 | Company name changed nwh recycling LTD\certificate issued on 04/10/11
|
26 September 2011 | Resolutions
|
26 September 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
|
25 August 2011 | Resolutions
|
10 June 2011 | Full accounts made up to 30 September 2010 (36 pages) |
10 June 2011 | Full accounts made up to 30 September 2010 (36 pages) |
31 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (6 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 2 (8 pages) |
4 May 2010 | Alterations to floating charge 1 (8 pages) |
4 May 2010 | Alterations to floating charge 4 (8 pages) |
4 May 2010 | Alterations to floating charge 4 (8 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
18 March 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
18 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 (8 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
14 December 2009 | Director's details changed for Craig Williams on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Richard Anthony Williams on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Mark Paul Williams on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Craig Williams on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Craig Williams on 1 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Mr Richard Anthony Williams on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Richard Anthony Williams on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Mark Paul Williams on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Mark Paul Williams on 1 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 12 December 2008 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 12 December 2008 with a full list of shareholders (4 pages) |
17 August 2009 | Director's change of particulars / mark williams / 31/07/2009 (2 pages) |
17 August 2009 | Director's change of particulars / mark williams / 31/07/2009 (2 pages) |
29 July 2009 | Appointment terminated director catherine mccoy (1 page) |
29 July 2009 | Appointment terminated director catherine mccoy (1 page) |
16 April 2009 | Appointment terminated director jeremy clarke (1 page) |
16 April 2009 | Appointment terminated director jeremy clarke (1 page) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 December 2008 | Alterations to floating charge 1 (5 pages) |
20 December 2008 | Alterations to floating charge 1 (5 pages) |
17 December 2008 | Alterations to floating charge 2 (5 pages) |
17 December 2008 | Alterations to floating charge 2 (5 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 December 2008 | 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) |
14 March 2008 | Curr ext from 31/12/2008 to 31/03/2009 (1 page) |
14 March 2008 | Curr ext from 31/12/2008 to 31/03/2009 (1 page) |
15 January 2008 | Company name changed crm recycling LTD\certificate issued on 15/01/08 (3 pages) |
15 January 2008 | Company name changed crm recycling LTD\certificate issued on 15/01/08 (3 pages) |
4 January 2008 | New director appointed (3 pages) |
4 January 2008 | New director appointed (3 pages) |
4 January 2008 | New director appointed (3 pages) |
4 January 2008 | New director appointed (3 pages) |
4 January 2008 | New director appointed (3 pages) |
4 January 2008 | New secretary appointed;new director appointed (3 pages) |
4 January 2008 | New director appointed (3 pages) |
4 January 2008 | New director appointed (3 pages) |
4 January 2008 | New secretary appointed;new director appointed (3 pages) |
4 January 2008 | New director appointed (3 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Incorporation (9 pages) |
12 December 2007 | Incorporation (9 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |