You are here: bizstats.co.uk > a-z index > N list > NW list

Nwh Group Limited DALKEITH


Founded in 2007, Nwh Group, classified under reg no. SC335165 is an active company. Currently registered at Unit 5 Mayfield Industrial EH22 4AD, Dalkeith the company has been in the business for 17 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 1st October 2021 Nwh Group Limited is no longer carrying the name The Nwh Group.

At the moment there are 8 directors in the the firm, namely Gavin M., Nicola W. and Gordon H. and others. In addition one secretary - Richard W. - is with the company. As of 23 April 2024, there were 5 ex directors - William M., Lynne H. and others listed below. There were no ex secretaries.

This company operates within the EH22 4AD postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1127691 . It is located at Unit 5, Mayfield Industrial Estate, Dalkeith with a total of 65 carsand 17 trailers. It has three locations in the UK.

Nwh Group Limited Address / Contact

Office Address Unit 5 Mayfield Industrial
Office Address2 Estate, Mayfield
Town Dalkeith
Post code EH22 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC335165
Date of Incorporation Wed, 12th Dec 2007
Industry Remediation activities and other waste management services
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Gavin M.

Position: Director

Appointed: 24 January 2024

Nicola W.

Position: Director

Appointed: 24 January 2024

Gordon H.

Position: Director

Appointed: 13 May 2022

Colin R.

Position: Director

Appointed: 13 May 2022

Richard R.

Position: Director

Appointed: 13 May 2022

Nairn B.

Position: Director

Appointed: 13 May 2022

Craig W.

Position: Director

Appointed: 12 December 2007

Richard W.

Position: Secretary

Appointed: 12 December 2007

Richard W.

Position: Director

Appointed: 12 December 2007

William M.

Position: Director

Appointed: 14 March 2016

Resigned: 10 June 2018

Lynne H.

Position: Director

Appointed: 01 April 2015

Resigned: 30 December 2015

Catherine M.

Position: Director

Appointed: 12 December 2007

Resigned: 28 November 2008

Jeremy C.

Position: Director

Appointed: 12 December 2007

Resigned: 10 April 2009

Mark W.

Position: Director

Appointed: 12 December 2007

Resigned: 31 October 2023

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Nwh Holdings Limited from Dalkeith, Scotland. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nwh Holdings Limited

Unit 5 Mayfield Industrial Estate, Dalkeith, EH22 4AD, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Uk Companies Registry
Registration number Sc303441
Notified on 12 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Nwh Group October 1, 2021
Nwh Waste Services September 30, 2021
Nwh Recycling October 4, 2011
Crm Recycling January 15, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand1 246 535903 1513 147 5874 456 638520 9891 306 234
Current Assets8 079 1669 307 70110 523 75810 564 2559 227 46410 974 647
Debtors6 794 2168 330 3607 119 7755 859 1178 326 3579 300 456
Net Assets Liabilities2 140 9652 434 0371 001 3921 573 7032 734 1673 543 626
Other Debtors1 172 007522 415600 834431 91549 965 
Property Plant Equipment10 592 8539 495 15912 229 28716 832 45126 503 86426 738 408
Total Inventories38 41574 190256 396248 500380 118 
Other
Audit Fees Expenses6 99610 25014 75017 50036 00038 000
Accrued Liabilities Deferred Income1 704 923937 4012 344 2512 832 2533 353 4052 040 317
Accumulated Amortisation Impairment Intangible Assets583 839615 940765 0351 054 8681 261 9971 413 886
Accumulated Depreciation Impairment Property Plant Equipment5 148 0236 401 2437 957 3599 919 25712 056 36912 958 825
Acquired Through Business Combinations Intangible Assets   739 061  
Acquired Through Business Combinations Property Plant Equipment   1 180 0166 001 409 
Additions Other Than Through Business Combinations Intangible Assets 112 240364 901   
Additions Other Than Through Business Combinations Property Plant Equipment 1 508 8284 505 7445 659 4387 413 0705 180 357
Administrative Expenses1 425 6223 772 6462 766 3073 455 5606 697 5957 192 160
Amortisation Expense Intangible Assets27 92132 101149 095289 833207 129 
Amounts Owed By Group Undertakings1 218 4613 172 4561 356 620375 821  
Amounts Owed To Group Undertakings4 287 4297 271 2798 373 5888 801 00411 023 96511 315 896
Average Number Employees During Period123143162146341358
Capitalised Borrowing Costs Related To Intangible Assets    -17 815 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 797 7042 254 6615 080 1936 037 6687 432 2246 584 626
Comprehensive Income Expense2 431 853293 072    
Corporation Tax Payable311 178     
Corporation Tax Recoverable9 38167 357560 385503 278148 804 
Cost Sales18 947 07622 799 79323 008 10625 533 96540 754 87842 550 117
Creditors3 298 2322 707 9644 065 9044 358 8495 505 0985 933 161
Current Tax For Period474 894  -47 150-148 8044
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period   -112 029  
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  32 53293 279  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences90 361-19 907206 922501 865-147 505428 639
Depreciation Expense Property Plant Equipment540 254877 714915 4261 209 6601 596 720 
Disposals Investment Property Fair Value Model  650 000   
Dividends Paid2 500 000  820 000546 000540 000
Dividends Paid On Shares239 608319 747    
Dividends Paid On Shares Final   820 000546 000540 000
Dividends Paid On Shares Interim2 500 000     
Finance Lease Liabilities Present Value Total3 298 2322 707 9644 065 9044 358 8495 505 0985 933 161
Finance Lease Payments Owing Minimum Gross4 711 0584 188 4526 059 4476 648 0168 837 4429 514 778
Fixed Assets10 832 46110 464 90612 793 18017 845 57227 380 07527 480 396
Further Item Deferred Expense Credit Component Total Deferred Tax Expense   -112 029  
Further Item Interest Expense Component Total Interest Expense 36 94819 0007 47282 64135 852
Further Item Tax Increase Decrease Component Adjusting Items-10 6302 34132 532-159 298-246 83351 295
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 253 573795 934494 7612 445 6306 781 4686 861 195
Gain Loss From Sales Investment Properties Recognised In Profit Or Loss 233 578    
Gain Loss On Disposals Property Plant Equipment55 189-58 988-141 91148 884-21 326 
Government Grant Income  864 827174 833  
Gross Profit Loss3 530 2703 869 711247 0525 320 6748 493 386 
Income From Related Parties 716 680  
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment     -17 666
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 233 578    
Increase Decrease In Current Tax From Adjustment For Prior Periods-12 849-41 577-517 38546 478-1 122 
Increase Decrease Through Other Changes Intangible Assets    -17 815 
Increase From Amortisation Charge For Year Intangible Assets 32 101149 095289 833207 129151 889
Increase From Depreciation Charge For Year Property Plant Equipment 1 624 6421 587 2612 149 2123 514 7553 893 414
Intangible Assets239 608319 747563 8931 013 121876 211741 988
Intangible Assets Gross Cost823 447935 6871 328 9282 067 9892 138 2082 155 874
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 20 563    
Interest Expense On Debt Securities In Issue Other Similar Loans    82 641313 554
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts83 850101 90970 903165 089328 665 
Interest Payable Similar Charges Finance Costs115 443159 42089 903172 561411 306737 266
Investment Property 650 000    
Investment Property Fair Value Model 650 000    
Net Current Assets Liabilities-5 096 836-5 046 384-7 209 909-10 913 930-18 042 392-16 476 552
Operating Profit Loss3 099 702157 430-1 620 6732 047 3151 820 339 
Other Creditors3 273 624381 311393 085619 341523 235278 422
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 257 49231 145187 3141 377 6432 990 958
Other Disposals Property Plant Equipment 822 950215 500274 3921 623 7694 025 691
Other Operating Income Format1995 05460 365898 582182 20124 54835 815
Other Remaining Borrowings 2 296 3952 385 2452 167 6264 327 8525 090 315
Other Taxation Social Security Payable556 015148 498254 897186 7691 737 4141 071 127
Pension Other Post-employment Benefit Costs Other Pension Costs42 77239 64721 72828 92378 049261 346
Prepayments Accrued Income237 310664 241506 392513 264840 2691 436 583
Profit Loss2 431 853293 072-1 432 6451 392 3111 706 4641 349 459
Profit Loss On Ordinary Activities Before Tax2 984 259231 588-1 710 5761 874 7541 409 0331 778 102
Property Plant Equipment Gross Cost15 740 87615 896 40220 186 64626 751 70838 560 23339 697 233
Provisions For Liabilities Balance Sheet Subtotal296 428276 521    
Raw Materials Consumables38 41574 190256 396248 500380 118 
Social Security Costs438 154502 869486 765567 4221 313 084 
Staff Costs Employee Benefits Expense5 407 6315 532 4955 628 1376 647 18313 676 98514 774 508
Taxation Including Deferred Taxation Balance Sheet Subtotal296 428276 521515 975999 0901 098 4181 527 057
Tax Decrease Increase From Effect Revenue Exempt From Taxation 44 380    
Tax Expense Credit Applicable Tax Rate567 00944 002-325 009356 203267 716391 329
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -37 720 30 945  
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit -4 596-2 909-47 150-148 804 
Tax Increase Decrease From Effect Capital Allowances Depreciation7 3488 01922 623   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 52812 42720 1889 74410 1226 484
Tax Tax Credit On Profit Or Loss On Ordinary Activities552 406-61 484-277 931482 443-297 431428 643
Total Assets Less Current Liabilities5 735 6255 418 5225 583 2716 931 6429 337 68311 003 844
Total Borrowings 2 296 3952 385 2452 167 6264 327 8525 090 315
Total Current Tax Expense Credit462 045-41 577-517 385-672-149 9264
Total Deferred Tax Expense Credit -19 907239 454483 115-147 505 
Total Operating Lease Payments1 338 3131 289 0811 477 5581 497 6942 130 974 
Trade Creditors Trade Payables1 630 0071 838 7131 989 0584 582 0252 971 6414 073 505
Trade Debtors Trade Receivables4 157 0573 903 8914 095 5444 034 8397 287 3197 863 873
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets    -88 034-17 666
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment 530 352  -17 815 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment 113 930    
Turnover Revenue22 477 34626 669 50423 255 15830 854 63949 248 264 
Wages Salaries4 926 7054 989 9795 119 6446 050 83812 124 30913 154 496
Company Contributions To Defined Benefit Plans Directors   4433 879 
Director Remuneration   22 113142 437356 848
Director Remuneration Benefits Including Payments To Third Parties   22 556146 316367 654

Transport Operator Data

Unit 5
Address Mayfield Industrial Estate
City Dalkeith
Post code EH22 4AD
Vehicles 30
Trailers 10
Block 10 Nobel Road
Address Wester Gourdie Industrial Estate
City Dundee
Post code DD2 4UH
Vehicles 20
Trailers 5
31 Nuneaton Street
City Glasgow
Post code G40 3JT
Vehicles 15
Trailers 2

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
31st October 2023 - the day director's appointment was terminated
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements