Company NameNWH Waste Services (Middleton) Limited
DirectorsCraig David John Williams and Richard Anthony Williams
Company StatusActive
Company NumberSC480793
CategoryPrivate Limited Company
Incorporation Date25 June 2014(9 years, 10 months ago)
Previous NameCaleco Waste Management Ltd

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
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Nuneaton Street
Parkhead
Glasgow
G40 3JT
Scotland
Director NameMr Richard Anthony Williams
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Nuneaton Street
Parkhead
Glasgow
G40 3JT
Scotland
Secretary NameMr Richard Anthony Williams
StatusCurrent
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address31 Nuneaton Street
Parkhead
Glasgow
G40 3JT
Scotland
Director NameMr Mark Paul Williams
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Nuneaton Street
Parkhead
Glasgow
G40 3JT
Scotland
Director NameMr William Macmillan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressUnit 5 Mayfield Industrial Estate
Mayfield
Dalkeith
EH22 4AD
Scotland

Contact

Websitewww.nwhgroup.co.uk
Telephone0131 6630048
Telephone regionEdinburgh

Location

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

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

13 April 2017Delivered on: 13 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Middleton quarry, north middleton. MID150282.
Outstanding
23 November 2016Delivered on: 24 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 September 2020Accounts for a small company made up to 30 September 2019 (9 pages)
3 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
2 July 2019Accounts for a small company made up to 30 September 2018 (13 pages)
11 January 2019Notification of Mark Paul Williams as a person with significant control on 1 August 2017 (2 pages)
19 September 2018Current accounting period extended from 30 June 2018 to 30 September 2018 (1 page)
10 August 2018Termination of appointment of William Macmillan as a director on 31 July 2018 (1 page)
3 August 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
13 April 2017Registration of charge SC4807930002, created on 13 April 2017 (6 pages)
13 April 2017Registration of charge SC4807930002, created on 13 April 2017 (6 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 November 2016Registration of charge SC4807930001, created on 23 November 2016 (9 pages)
24 November 2016Registration of charge SC4807930001, created on 23 November 2016 (9 pages)
8 August 2016Appointment of Mr William Macmillan as a director on 8 August 2016 (2 pages)
8 August 2016Appointment of Mr William Macmillan as a director on 8 August 2016 (2 pages)
26 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-25
(3 pages)
26 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-25
(3 pages)
1 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(7 pages)
1 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(7 pages)
2 September 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
2 September 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
23 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(6 pages)
23 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(6 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)