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

NWH HOLDINGS LIMITED

UNIT 5, MAYFIELD INDUSTRIAL ESTATE, MAYFIELD, DALKEITH, MIDLOTHIAN, EH22 4AD,
Company Registration Number
SC303441
Private Limited Company
Active

Company Overview

About Nwh Holdings Ltd
NWH HOLDINGS LIMITED was founded on 2006-06-06 and has its registered office in Mayfield, Dalkeith. The organisation's status is listed as "Active". Nwh Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NWH HOLDINGS LIMITED
 
Legal Registered Office
UNIT 5
MAYFIELD INDUSTRIAL ESTATE
MAYFIELD, DALKEITH
MIDLOTHIAN
EH22 4AD
Other companies in EH22
 
Previous Names
THE NWH GROUP LTD29/09/2021
Filing Information
Company Number SC303441
Company ID Number SC303441
Date formed 2006-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB306369796  
Last Datalog update: 2024-05-05 08:49:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NWH HOLDINGS 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.
Companies with same name NWH HOLDINGS LIMITED
The following companies were found which have the same name as NWH HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NWH Holdings, LLC 22025 Oehlmann Park Road Conifer CO 80433 Good Standing Company formed on the 2013-02-01
NWH HOLDINGS, LLC NORTHWESTERN HWY FARMINGTON HILLS 48334 Michigan 32825 UNKNOWN Company formed on the 2011-11-28
NWH HOLDINGS PTE. LTD. SIN MING LANE Singapore 573970 Active Company formed on the 2008-12-16
NWH HOLDINGS LLC 160 Greentree Dr Ste 101 Dover DE 19904 Unknown Company formed on the 2008-05-23
NWH HOLDINGS, LLC 2537 VOORHIES RD MEDFORD OR 97501 Active Company formed on the 2019-04-05

Company Officers of NWH HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANTHONY WILLIAMS
Company Secretary 2006-06-09
GORDON ARTHUR HILL
Director 2015-04-01
JOHN ROBERT MCCORMICK
Director 2015-04-01
CRAIG DAVID JOHN WILLIAMS
Director 2006-06-09
MARK PAUL WILLIAMS
Director 2006-06-09
RICHARD ANTHONY WILLIAMS
Director 2006-06-09
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
CATHERINE ANGELA MCCOY
Director 2007-06-14 2008-11-28
JEREMY EDWIN CLARKE
Director 2006-08-28 2008-09-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-06-06 2006-06-07
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-06-06 2006-06-07

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 NWH GROUP LIMITED Company Secretary 2007-12-12 CURRENT 2007-12-12 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 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
GORDON ARTHUR HILL MCCULLOCH RISK MANAGEMENT LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active
JOHN ROBERT MCCORMICK ENTERPRISE TECHNOLOGIES (UK) LIMITED Director 2011-03-28 CURRENT 2010-03-17 Dissolved 2016-11-22
JOHN ROBERT MCCORMICK A & D CONSULTING LIMITED Director 2009-03-01 CURRENT 2007-05-09 Liquidation
JOHN ROBERT MCCORMICK CCPE LIMITED Director 2005-09-28 CURRENT 2005-06-27 Liquidation
JOHN ROBERT MCCORMICK ENTERPRISE FOODS LTD. Director 2002-09-02 CURRENT 1994-12-13 Active
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 NWH GROUP LIMITED Director 2007-12-12 CURRENT 2007-12-12 Active
CRAIG DAVID JOHN WILLIAMS CITY TRUCK SALES LTD Director 2007-06-22 CURRENT 2007-06-19 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 CRM INVESTMENTS LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
MARK PAUL WILLIAMS HILL NORTON HOMES LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active - Proposal to Strike off
MARK PAUL WILLIAMS CITYSWEEP LIMITED Director 2008-09-30 CURRENT 2006-06-09 Active
MARK PAUL WILLIAMS CITY TRUCK SALES LTD Director 2007-06-22 CURRENT 2007-06-19 Active
MARK PAUL WILLIAMS NWH PLANT HIRE LIMITED Director 2006-05-20 CURRENT 2006-05-19 Active
MARK PAUL WILLIAMS SANDSTONE PRODUCTS LTD. Director 2006-05-04 CURRENT 2006-05-03 Liquidation
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 NWH GROUP LIMITED Director 2007-12-12 CURRENT 2007-12-12 Active
RICHARD ANTHONY WILLIAMS CITY TRUCK SALES LTD Director 2007-06-22 CURRENT 2007-06-19 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
2024-04-2926/04/24 STATEMENT OF CAPITAL GBP 809618
2024-04-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2024-02-14Purchase of own shares
2024-02-13Cancellation of shares. Statement of capital on 2024-01-19 GBP 809,614
2024-01-30APPOINTMENT TERMINATED, DIRECTOR MARK PAUL WILLIAMS
2024-01-30DIRECTOR APPOINTED MRS NICOLA INGLIS WILLIAMS
2024-01-30DIRECTOR APPOINTED GAVIN MONEY
2024-01-23Resolutions passed:<ul><li>Resolution passed to purchase shares</ul>
2023-07-24CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-07-11Purchase of own shares
2023-07-11Cancellation of shares. Statement of capital on 2023-05-30 GBP 809,615
2023-04-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-07-04RP04CS01
2022-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-06-28SH0130/04/22 STATEMENT OF CAPITAL GBP 809617
2022-06-28MEM/ARTSARTICLES OF ASSOCIATION
2022-06-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-06-20CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-05-13AP01DIRECTOR APPOINTED MR NAIRN GORDON BLACK
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT MCCORMICK
2021-11-30466(Scot)Alter floating charge 2
2021-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3034410004
2021-09-29RES15CHANGE OF COMPANY NAME 29/09/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2021-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-04-26SH08Change of share class name or designation
2021-04-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2021-04-22MEM/ARTSARTICLES OF ASSOCIATION
2020-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2019-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-09-13SH06Cancellation of shares. Statement of capital on 2018-08-03 GBP 809,600.00
2018-09-13RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2018-09-13RP04CS01Second filing of Confirmation Statement dated 06/06/2017
2018-09-13SH03Purchase of own shares
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACMILLAN
2018-01-16RES13Resolutions passed:
  • Contract made between company and lisa anne boyd for the purchase by the company of 151,800 ordinary shares of £1 each in the capital of the company held by lisa anne boyd for a consideration of £4,500,000 23/11/2016
2017-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1012000
2017-06-21CS01Second Filing The information on the form CS01 has been replaced by a second filing on 13/09/2018
2017-01-16SH06Cancellation of shares. Statement of capital on 2016-11-23 GBP 860,200
2017-01-16SH03Purchase of own shares
2016-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-06-23AR0106/06/16 ANNUAL RETURN FULL LIST
2016-06-23CH01Director's details changed for Mr Mark Paul Williams on 2016-02-26
2016-04-15AP01DIRECTOR APPOINTED MR WILLIAM MACMILLAN
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE HIGGINS
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1012000
2015-07-24AR0106/06/15 ANNUAL RETURN FULL LIST
2015-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-05-13AP01DIRECTOR APPOINTED MR JOHN ROBERT MCCORMICK
2015-05-01AP01DIRECTOR APPOINTED MR GORDON ARTHUR HILL
2015-04-28AP01DIRECTOR APPOINTED MS LYNNE HIGGINS
2015-03-09SH0605/03/15 STATEMENT OF CAPITAL GBP 1012000
2015-03-09SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-12SH1912/02/15 STATEMENT OF CAPITAL GBP 1012008.2055
2015-02-12CAP-SSSOLVENCY STATEMENT DATED 11/02/15
2015-02-12RES06REDUCE ISSUED CAPITAL 11/02/2015
2015-02-12SH20STATEMENT BY DIRECTORS
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1012008.2055
2014-08-29AR0106/06/14 FULL LIST
2014-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-08-16AR0106/06/13 FULL LIST
2013-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-06-22AR0106/06/12 FULL LIST
2011-08-25RES04NC INC ALREADY ADJUSTED 30/09/2010
2011-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-25SH0130/09/10 STATEMENT OF CAPITAL GBP 1012000
2011-08-16SH0108/08/11 STATEMENT OF CAPITAL GBP 1012008.2055
2011-08-11RES01ADOPT ARTICLES 08/08/2011
2011-06-30AR0106/06/11 FULL LIST
2011-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-06-14AR0106/06/10 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: 3
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: 3
2010-03-08AA01CURREXT FROM 31/03/2010 TO 30/09/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-18AR0106/06/09 FULL LIST AMEND
2009-10-16AR0106/06/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL WILLIAMS / 31/07/2009
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE MCCOY
2009-05-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-05-2788(2)AD 18/11/08-18/11/08 GBP SI 1000@1=1000 GBP IC 11000/12000
2009-05-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-05-2788(2)AD 18/11/08-18/11/08 GBP SI 1000@1=1000 GBP IC 10000/11000
2009-05-21RES04GBP NC 10000/12000 18/11/2008
2009-05-21123NC INC ALREADY ADJUSTED 18/11/08
2009-05-21RES13PRE-EMPTION RIGHTS WAIVED FOR ALLOTMENT 18/11/2008
2009-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-03363sRETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-21410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR JEREMY CLARKE
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27287REGISTERED OFFICE CHANGED ON 27/07/07 FROM: UNIT 62 MAYFIELD INDUSTRIAL ESTATE, MAYFIELD DALKEITH EH22 4AD
2007-06-28363sRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2006-09-01288aNEW DIRECTOR APPOINTED
2006-06-12225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2006-06-12288aNEW DIRECTOR APPOINTED
2006-06-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-12288aNEW DIRECTOR APPOINTED
2006-06-1288(2)RAD 09/06/06--------- £ SI 9999@1=9999 £ IC 1/10000
2006-06-07288bDIRECTOR RESIGNED
2006-06-07288bSECRETARY RESIGNED
2006-06-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to NWH HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-03-26 Satisfied LOMBARD NORTH CENTRAL PLC
FLOATING CHARGE 2009-01-21 Outstanding RBS INVOICE FINANCE LIMITED
FLOATING CHARGE 2008-11-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of NWH HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NWH HOLDINGS LIMITED
Trademarks
We have not found any records of NWH HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NWH HOLDINGS 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 (70100 - Activities of head offices) as NWH HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NWH HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.