Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NWH GROUP LIMITED
Company Information for

NWH GROUP LIMITED

UNIT 5 MAYFIELD INDUSTRIAL, ESTATE, MAYFIELD, DALKEITH, MIDLOTHIAN, EH22 4AD,
Company Registration Number
SC335165
Private Limited Company
Active

Company Overview

About Nwh Group Ltd
NWH GROUP LIMITED was founded on 2007-12-12 and has its registered office in Dalkeith. The organisation's status is listed as "Active". Nwh Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NWH GROUP LIMITED
 
Legal Registered Office
UNIT 5 MAYFIELD INDUSTRIAL
ESTATE, MAYFIELD
DALKEITH
MIDLOTHIAN
EH22 4AD
Other companies in EH22
 
Previous Names
THE NWH GROUP LTD01/10/2021
NWH WASTE SERVICES LIMITED30/09/2021
NWH RECYCLING LTD04/10/2011
CRM RECYCLING LTD15/01/2008
Filing Information
Company Number SC335165
Company ID Number SC335165
Date formed 2007-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB804118465  
Last Datalog update: 2024-05-05 07:49:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NWH GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NWH GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANTHONY WILLIAMS
Company Secretary 2007-12-12
CRAIG DAVID JOHN WILLIAMS
Director 2007-12-12
MARK PAUL WILLIAMS
Director 2007-12-12
RICHARD ANTHONY WILLIAMS
Director 2007-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MACMILLAN
Director 2016-03-14 2018-06-10
LYNNE HIGGINS
Director 2015-04-01 2015-12-30
JEREMY EDWIN CLARKE
Director 2007-12-12 2009-04-10
CATHERINE ANGELA MCCOY
Director 2007-12-12 2008-11-28
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-12-12 2007-12-12
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-12-12 2007-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANTHONY WILLIAMS CITYSWEEP LIMITED Company Secretary 2008-12-18 CURRENT 2006-06-09 Active
RICHARD ANTHONY WILLIAMS CITY TRUCK SALES LTD Company Secretary 2007-06-22 CURRENT 2007-06-19 Active
RICHARD ANTHONY WILLIAMS NWH RECYCLING (PHILPSTOUN) LIMITED Company Secretary 2006-08-14 CURRENT 2004-02-10 Active
RICHARD ANTHONY WILLIAMS NWH CONSTRUCTION SERVICES LTD Company Secretary 2006-08-14 CURRENT 2004-02-11 Active
RICHARD ANTHONY WILLIAMS NWH HOLDINGS LIMITED Company Secretary 2006-06-09 CURRENT 2006-06-06 Active
RICHARD ANTHONY WILLIAMS NWH PLANT HIRE LIMITED Company Secretary 2006-05-20 CURRENT 2006-05-19 Active
RICHARD ANTHONY WILLIAMS SANDSTONE PRODUCTS LTD. Company Secretary 2006-05-04 CURRENT 2006-05-03 Liquidation
CRAIG DAVID JOHN WILLIAMS CRM INVESTMENTS LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
CRAIG DAVID JOHN WILLIAMS HILL NORTON HOMES LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active - Proposal to Strike off
CRAIG DAVID JOHN WILLIAMS NWH WASTE SERVICES (MIDDLETON) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
CRAIG DAVID JOHN WILLIAMS CITYSWEEP LIMITED Director 2008-09-01 CURRENT 2006-06-09 Active
CRAIG DAVID JOHN WILLIAMS CITY TRUCK SALES LTD Director 2007-06-22 CURRENT 2007-06-19 Active
CRAIG DAVID JOHN WILLIAMS NWH HOLDINGS LIMITED Director 2006-06-09 CURRENT 2006-06-06 Active
CRAIG DAVID JOHN WILLIAMS NWH PLANT HIRE LIMITED Director 2006-05-20 CURRENT 2006-05-19 Active
CRAIG DAVID JOHN WILLIAMS SANDSTONE PRODUCTS LTD. Director 2006-05-04 CURRENT 2006-05-03 Liquidation
CRAIG DAVID JOHN WILLIAMS NWH CONSTRUCTION SERVICES LTD Director 2004-03-23 CURRENT 2004-02-11 Active
CRAIG DAVID JOHN WILLIAMS NWH RECYCLING (PHILPSTOUN) LIMITED Director 2004-02-13 CURRENT 2004-02-10 Active
MARK PAUL WILLIAMS NWH WASTE SERVICES (MIDDLETON) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
MARK PAUL WILLIAMS NEIL WILLIAMS HAULAGE LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
MARK PAUL WILLIAMS NWH CONSTRUCTION SERVICES LTD Director 2004-03-23 CURRENT 2004-02-11 Active
MARK PAUL WILLIAMS NWH RECYCLING (PHILPSTOUN) LIMITED Director 2004-02-13 CURRENT 2004-02-10 Active
RICHARD ANTHONY WILLIAMS NWH WASTE SERVICES (MIDDLETON) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
RICHARD ANTHONY WILLIAMS CITYSWEEP LIMITED Director 2008-11-18 CURRENT 2006-06-09 Active
RICHARD ANTHONY WILLIAMS CITY TRUCK SALES LTD Director 2007-06-22 CURRENT 2007-06-19 Active
RICHARD ANTHONY WILLIAMS NWH HOLDINGS LIMITED Director 2006-06-09 CURRENT 2006-06-06 Active
RICHARD ANTHONY WILLIAMS NWH PLANT HIRE LIMITED Director 2006-05-20 CURRENT 2006-05-19 Active
RICHARD ANTHONY WILLIAMS SANDSTONE PRODUCTS LTD. Director 2006-05-04 CURRENT 2006-05-03 Liquidation
RICHARD ANTHONY WILLIAMS NWH CONSTRUCTION SERVICES LTD Director 2004-03-23 CURRENT 2004-02-11 Active
RICHARD ANTHONY WILLIAMS NWH RECYCLING (PHILPSTOUN) LIMITED Director 2004-02-13 CURRENT 2004-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09FULL ACCOUNTS MADE UP TO 30/09/23
2024-01-30APPOINTMENT TERMINATED, DIRECTOR MARK PAUL WILLIAMS
2024-01-30DIRECTOR APPOINTED MRS NICOLA INGLIS WILLIAMS
2024-01-30DIRECTOR APPOINTED GAVIN MONEY
2024-01-08CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-05-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3351650009
2023-04-28FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-09CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-06-29AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-05-19AP01DIRECTOR APPOINTED MR GORDON ARTHUR HILL
2022-05-13AP01DIRECTOR APPOINTED MR NAIRN GORDON BLACK
2021-12-20Change of details for The Nwh Group Limited as a person with significant control on 2021-09-28
2021-12-20CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-20PSC05Change of details for The Nwh Group Limited as a person with significant control on 2021-09-28
2021-11-30466(Scot)Alter floating charge 1
2021-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3351650009
2021-10-01RES15CHANGE OF COMPANY NAME 01/10/21
2021-09-30RES15CHANGE OF COMPANY NAME 30/09/21
2021-06-30AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3351650005
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-07-02AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACMILLAN
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-07-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 100001
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3351650008
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-15AP01DIRECTOR APPOINTED MR WILLIAM MACMILLAN
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE HIGGINS
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 100001
2016-01-28AR0112/12/15 ANNUAL RETURN FULL LIST
2015-06-17AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-28AP01DIRECTOR APPOINTED MS LYNNE HIGGINS
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100001
2014-12-15AR0112/12/14 ANNUAL RETURN FULL LIST
2014-08-29466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2014-08-29466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2014-08-26466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2014-08-26466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2014-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3351650008
2014-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3351650007
2014-07-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-13ANNOTATIONOther
2014-05-08466(Scot)Alter floating charge 2
2014-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 3351650006
2014-05-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 100001
2014-01-21AR0112/12/13 FULL LIST
2013-12-24ANNOTATIONOther
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3351650005
2013-07-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2012-12-14AR0112/12/12 FULL LIST
2012-06-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-20AR0112/12/11 FULL LIST
2011-10-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-04CERTNMCOMPANY NAME CHANGED NWH RECYCLING LTD CERTIFICATE ISSUED ON 04/10/11
2011-09-26RES15CHANGE OF NAME 23/09/2011
2011-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-25RES04NC INC ALREADY ADJUSTED 30/09/2010
2011-08-25SH0130/09/10 STATEMENT OF CAPITAL GBP 100100.00
2011-06-10AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-31AR0112/12/10 FULL LIST
2010-05-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2010-05-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2010-05-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2010-03-26MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-18AA01CURREXT FROM 31/03/2010 TO 30/09/2010
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-14AR0112/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY WILLIAMS / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL WILLIAMS / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAMS / 01/10/2009
2009-10-09AR0112/12/08 FULL LIST
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAMS / 31/07/2009
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE MCCOY
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR JEREMY CLARKE
2008-12-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2008-12-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2008-12-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-14225ACC. REF. DATE EXTENDED FROM 31/12/2008 TO 31/03/2009
2008-01-15CERTNMCOMPANY NAME CHANGED CRM RECYCLING LTD CERTIFICATE ISSUED ON 15/01/08
2008-01-04288aNEW DIRECTOR APPOINTED
2008-01-04288aNEW DIRECTOR APPOINTED
2008-01-04288aNEW DIRECTOR APPOINTED
2008-01-04288aNEW DIRECTOR APPOINTED
2008-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-12288bSECRETARY RESIGNED
2007-12-12288bDIRECTOR RESIGNED
2007-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1127691 Active Licenced property: MAYFIELD INDUSTRIAL ESTATE UNIT 5 DALKEITH GB EH22 4AD;31 NUNEATON STREET GLASGOW GB G40 3JT;DENBURN ROAD NWH WASTE SERVICES LTD KIRKCALDY GB KY1 2HD;WESTER GOURDIE INDUSTRIAL ESTATE BLOCK 10 NOBEL ROAD DUNDEE GB DD2 4UH. Correspondance address: UNIT 5, MAYFIELD INDUSTRIAL ESTATE THE NWH GROUP DALKEITH GB EH22 4AD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1127691 Active Licenced property: MAYFIELD INDUSTRIAL ESTATE UNIT 5 DALKEITH GB EH22 4AD;31 NUNEATON STREET GLASGOW GB G40 3JT;DENBURN ROAD NWH WASTE SERVICES LTD KIRKCALDY GB KY1 2HD;WESTER GOURDIE INDUSTRIAL ESTATE BLOCK 10 NOBEL ROAD DUNDEE GB DD2 4UH. Correspondance address: UNIT 5, MAYFIELD INDUSTRIAL ESTATE THE NWH GROUP DALKEITH GB EH22 4AD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1127691 Active Licenced property: MAYFIELD INDUSTRIAL ESTATE UNIT 5 DALKEITH GB EH22 4AD;31 NUNEATON STREET GLASGOW GB G40 3JT;DENBURN ROAD NWH WASTE SERVICES LTD KIRKCALDY GB KY1 2HD;WESTER GOURDIE INDUSTRIAL ESTATE BLOCK 10 NOBEL ROAD DUNDEE GB DD2 4UH. Correspondance address: UNIT 5, MAYFIELD INDUSTRIAL ESTATE THE NWH GROUP DALKEITH GB EH22 4AD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NWH GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-26 Satisfied TRUSTEES OF THE CRM WASTE RECYCLING LIMITED DIRECTORS PENSION SCHEME
2014-08-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-05-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-12-18 Outstanding HOWIE MINERALS LIMITED
FLOATING CHARGE 2010-03-24 Satisfied LOMBARD NORTH CENTRAL PLC
STANDARD SECURITY 2008-12-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2008-12-12 Outstanding RBS INVOICE FINANCE LIMITED
FLOATING CHARGE 2008-11-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NWH GROUP LIMITED

Intangible Assets
Patents
We have not found any records of NWH GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NWH GROUP LIMITED
Trademarks
We have not found any records of NWH GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NWH GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as NWH GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NWH GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NWH GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NWH GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.