logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 9
  • 1
    Robertson, Colin Dugaid
    Chief Executive Officer born in January 1965
    Individual (22 offsprings)
    Officer
    icon of calendar 2022-05-13 ~ now
    OF - Director → CIF 0
  • 2
    Black, Nairn Gordon
    Accountant born in June 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-05-13 ~ now
    OF - Director → CIF 0
  • 3
    Mr Mark Paul Williams
    Born in January 1978
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2017-05-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Williams, Craig David John
    Company Director born in June 1970
    Individual (2014 offsprings)
    Officer
    icon of calendar 2006-06-09 ~ now
    OF - Director → CIF 0
  • 5
    Williams, Nicola Inglis
    Director born in August 1985
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-01-24 ~ now
    OF - Director → CIF 0
  • 6
    Hill, Gordon Arthur
    Company Director born in August 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ now
    OF - Director → CIF 0
  • 7
    Ray, Richard Foster Devenish
    Hr And Compliance Director born in April 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-05-13 ~ now
    OF - Director → CIF 0
  • 8
    Williams, Richard Anthony
    Company Director born in October 1974
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-06-09 ~ now
    OF - Director → CIF 0
    Williams, Richard Anthony
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-06-09 ~ now
    OF - Secretary → CIF 0
  • 9
    Money, Gavin
    Director born in February 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-01-24 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Clarke, Jeremy Edwin
    Chartered Accountant born in February 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-08-28 ~ 2008-09-30
    OF - Director → CIF 0
  • 2
    Mccoy, Catherine Angela
    Company Director born in September 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-14 ~ 2008-11-28
    OF - Director → CIF 0
  • 3
    Williams, Mark Paul
    Company Director born in January 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-06-09 ~ 2023-10-31
    OF - Director → CIF 0
  • 4
    Higgins, Lynne
    Chartered Accountant born in June 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2015-12-30
    OF - Director → CIF 0
  • 5
    Macmillan, William
    Chartered Accountant born in May 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-03-14 ~ 2018-06-10
    OF - Director → CIF 0
  • 6
    Mccormick, John Robert
    Company Director born in November 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2022-05-13
    OF - Director → CIF 0
  • 7
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2006-06-06 ~ 2006-06-07
    PE - Nominee Director → CIF 0
  • 8
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 9 offsprings)
    Officer
    2006-06-06 ~ 2006-06-07
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

NWH HOLDINGS LIMITED

Previous name
THE NWH GROUP LTD - 2021-09-29
Standard Industrial Classification
70100 - Activities Of Head Offices
74990 - Non-trading Company
Brief company account
Fixed Assets - Investments
2,160,203 GBP2024-09-30
2,160,203 GBP2023-09-30
Debtors
9,139,278 GBP2024-09-30
11,315,911 GBP2023-09-30
Cash at bank and in hand
140 GBP2024-09-30
346 GBP2023-09-30
Current Assets
9,139,418 GBP2024-09-30
11,316,257 GBP2023-09-30
Net Assets/Liabilities
1,074,533 GBP2024-09-30
1,074,530 GBP2023-09-30
Equity
Called up share capital
809,618 GBP2024-09-30
809,615 GBP2023-09-30
809,600 GBP2022-09-30
Capital redemption reserve
202,408 GBP2024-09-30
202,408 GBP2023-09-30
202,408 GBP2022-09-30
Retained earnings (accumulated losses)
62,507 GBP2024-09-30
62,507 GBP2023-09-30
62,507 GBP2022-09-30
Profit/Loss
540,000 GBP2023-10-01 ~ 2024-09-30
540,000 GBP2022-10-01 ~ 2023-09-30
Issue of Equity Instruments
Called up share capital
4 GBP2023-10-01 ~ 2024-09-30
17 GBP2022-10-01 ~ 2023-09-30
Issue of Equity Instruments
4 GBP2023-10-01 ~ 2024-09-30
17 GBP2022-10-01 ~ 2023-09-30
Equity
1,074,533 GBP2024-09-30
Average Number of Employees
02023-10-01 ~ 2024-09-30
02022-10-01 ~ 2023-09-30
Wages/Salaries
0 GBP2023-10-01 ~ 2024-09-30
0 GBP2022-10-01 ~ 2023-09-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-10-01 ~ 2024-09-30
0 GBP2022-10-01 ~ 2023-09-30
Staff Costs/Employee Benefits Expense
0 GBP2023-10-01 ~ 2024-09-30
0 GBP2022-10-01 ~ 2023-09-30
Investments in Subsidiaries
2,160,203 GBP2024-09-30
2,160,203 GBP2023-09-30
Trade Debtors/Trade Receivables
0 GBP2024-09-30
0 GBP2023-09-30
Other Debtors
Current
18 GBP2024-09-30
15 GBP2023-09-30
Prepayments/Accrued Income
Current
0 GBP2024-09-30
0 GBP2023-09-30
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-09-30
0 GBP2023-09-30
Other Remaining Borrowings
Current
0 GBP2024-09-30
0 GBP2023-09-30
Corporation Tax Payable
Current
0 GBP2024-09-30
0 GBP2023-09-30
Other Creditors
Current
1,081,380 GBP2024-09-30
1,249,542 GBP2023-09-30
Creditors
Current
5,032,664 GBP2024-09-30
5,100,769 GBP2023-09-30
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-09-30
0 GBP2023-09-30
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-09-30
0 GBP2023-09-30
Bank Borrowings
8,194,697 GBP2024-09-30
10,195,454 GBP2023-09-30
Total Borrowings
Current, Amounts falling due within one year
3,002,273 GBP2024-09-30
2,894,293 GBP2023-09-30
Non-current, Amounts falling due after one year
5,192,424 GBP2024-09-30
7,301,161 GBP2023-09-30

Related profiles found in government register
  • NWH HOLDINGS LIMITED
    Info
    THE NWH GROUP LTD - 2021-09-29
    Registered number SC303441
    icon of addressUnit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, Midlothian EH22 4AD
    Private Limited Company incorporated on 2006-06-06 (19 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-06
    CIF 0
  • NWH HOLDINGS LIMITED
    S
    Registered number missing
    icon of address5, Mayfield Industrial Estate, Dalkeith, Scotland, EH22 4AD
    Limited Company
    CIF 1
  • NWH HOLDINGS LIMITED
    S
    Registered number Sc303441
    icon of addressUnit 5, Mayfield Industrial Estate, Dalkeith, Scotland, EH22 4AD
    Limited Company in Uk Companies Registry, Scotland
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressUnit 5 Mayfield Industrial Est, Mayfield, Dalkeith, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    CITYSWEEP (EDINBURGH) LTD - 2006-10-11
    icon of addressUnit 5 Mayfield Industrial Estate, Dalkeith, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    NEIL WILLIAMS HAULAGE LIMITED - 2012-09-19
    CRM WASTE RECYCLING LIMITED - 2005-04-01
    NEIL WILLIAMS GROUP LTD - 2004-03-30
    icon of addressUnit 5 Mayfield Industrial Est, Mayfield, Dalkeith, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    916,983 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    THE NWH GROUP LTD - 2021-10-01
    NWH WASTE SERVICES LIMITED - 2021-09-30
    NWH RECYCLING LTD - 2011-10-04
    CRM RECYCLING LTD - 2008-01-15
    icon of addressUnit 5 Mayfield Industrial, Estate, Mayfield, Dalkeith, Midlothian
    Active Corporate (9 parents)
    Equity (Company account)
    4,789,804 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of addressUnit 5 Mayfield Industrial, Estate, Mayfield, Dalkieth, Midlothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    NWH RECYCLING (PHILIPSTOUN) LIMITED - 2007-06-05
    CRM WASTE RECYCLING LIMITED - 2006-08-29
    NEIL WILLIAMS HAULAGE LTD - 2005-04-01
    icon of addressUnit 5 Mayfield Industrial Est, Mayfield, Dalkeith, Midlothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 7
    CALECO WASTE MANAGEMENT LTD - 2016-07-26
    icon of addressUnit 5 Mayfield Industrial Estate, Mayfield, Dalkeith
    Active Corporate (3 parents)
    Equity (Company account)
    908 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.