Company NameNh International Limited
Company StatusActive
Company Number01115176
CategoryPrivate Limited Company
Incorporation Date24 May 1973(50 years, 11 months ago)
Previous NameNorwest Holst International Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Arthur Connon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1992(19 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleGraduate Builder
Country of ResidenceDominica
Correspondence AddressJon Baptiste Road Calibishie Ridge
Calibishie
Dominica
Director NameEmile Peter Elias
Date of BirthDecember 1936 (Born 87 years ago)
NationalityTrinidadian
StatusCurrent
Appointed15 March 1996(22 years, 10 months after company formation)
Appointment Duration28 years, 1 month
RoleExecutive Chairman
Country of ResidenceTrinidad And Tobago
Correspondence Address9 Golf Course Road Fairways
Maraval
Trinidad
Director NameMs Charlotte Elias
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish,Trinidadian
StatusCurrent
Appointed02 February 2022(48 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleDeputy Chairwoman
Country of ResidenceTrinidad And Tobago
Correspondence Address39 Long Circular Road
St James
180104
Director NameMr Hugh Schamber
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityCanadian
StatusCurrent
Appointed02 February 2022(48 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceTrinidad And Tobago
Correspondence Address39 Long Circular Road
St James
180104
Director NameRoland Edward Hammond
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(19 years, 7 months after company formation)
Appointment Duration5 years (resigned 13 January 1998)
RoleCompany Director
Correspondence AddressMelbrae Heighington Road
Canwick
Lincoln
Lincolnshire
LN4 2RN
Director NameShailesh Kumar Babubhai Patel
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(19 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 March 1996)
RoleOperations Manager
Correspondence Address5 Mansfield Road
Hampstead
London
NW3 2JD
Secretary NameJonathan Andrew Reardon
NationalityBritish
StatusResigned
Appointed28 December 1992(19 years, 7 months after company formation)
Appointment Duration30 years (resigned 13 January 2023)
RoleCompany Director
Correspondence Address30 Crown Place
London
EC2A 4ES
Director NameRichard Andre Joseph
Date of BirthNovember 1952 (Born 71 years ago)
NationalityTrinidadian
StatusResigned
Appointed15 March 1996(22 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 April 1998)
RoleCompany Director
Correspondence Address40 St Michael Road
Blue Range
Diego Martin
Trinidad
Director NameGrahame Vincent Robinson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish And Barbados
StatusResigned
Appointed21 May 1996(23 years after company formation)
Appointment Duration10 months, 1 week (resigned 30 March 1997)
RoleSurvey Director
Correspondence Address1 Edghill Townhouse
Christchurch
Barbados

Contact

Websitenhic-tt.com

Location

Registered AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

595k at £1Merchant Investments LTD
85.00%
Ordinary
105k at £1John Arthur Connon
15.00%
Ordinary

Financials

Year2014
Net Worth£317,282
Cash£932

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 4 weeks from now)

Charges

17 October 1988Delivered on: 2 November 1988
Satisfied on: 12 December 1992
Persons entitled:
Norwest Holst Pensions (Propert) Limited
Norwest Holst Pensions Limited

Classification: Deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Under the terms of the composit guarantee and debenture dated 19/08/87. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 October 1988Delivered on: 1 November 1988
Satisfied on: 12 December 1992
Persons entitled: International Westminster Bank PLC

Classification: Debenture
Secured details: Allk monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for itself and the banks as defined in the debenture on any account whatsoever.
Particulars: Fixed and floating charges over (see form M395 for full details - ref M316). Undertaking and all property and assets.
Fully Satisfied
1 February 1983Delivered on: 11 February 1983
Satisfied on: 4 July 1989
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies or to become due from the company and/or all any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present/future account of the company.
Fully Satisfied

Filing History

3 January 2024Director's details changed for John Arthur Connon on 3 January 2024 (2 pages)
3 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
3 January 2024Director's details changed for Ms Charlotte Elias on 3 January 2024 (2 pages)
12 December 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
13 February 2023Accounts for a dormant company made up to 31 March 2022 (7 pages)
16 January 2023Termination of appointment of Jonathan Andrew Reardon as a secretary on 13 January 2023 (1 page)
6 January 2023Director's details changed for Emile Peter Elias on 5 January 2023 (2 pages)
6 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
2 February 2022Appointment of Ms Charlotte Elias as a director on 2 February 2022 (2 pages)
2 February 2022Appointment of Mr Hugh Schamber as a director on 2 February 2022 (2 pages)
13 January 2022Registered office address changed from 1 Park Row Leeds LS1 5AB to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 13 January 2022 (1 page)
31 December 2021Confirmation statement made on 28 December 2021 with no updates (3 pages)
30 July 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
20 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
9 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
2 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
31 December 2018Confirmation statement made on 28 December 2018 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
17 March 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
17 March 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
15 March 2017Director's details changed for John Arthur Connon on 31 December 2015 (2 pages)
15 March 2017Director's details changed for John Arthur Connon on 31 December 2015 (2 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 700,000
(5 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 700,000
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 700,000
(5 pages)
26 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 700,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 700,000
(5 pages)
19 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 700,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
10 November 2011Secretary's details changed for Jonathan Andrew Reardon on 15 February 2011 (2 pages)
10 November 2011Secretary's details changed for Jonathan Andrew Reardon on 15 February 2011 (2 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
11 February 2010Secretary's details changed for Jonathan Andrew Reardon on 31 December 2009 (1 page)
11 February 2010Secretary's details changed for Jonathan Andrew Reardon on 31 December 2009 (1 page)
25 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
10 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
10 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
19 January 2009Return made up to 28/12/08; full list of members (4 pages)
19 January 2009Return made up to 28/12/08; full list of members (4 pages)
24 January 2008Return made up to 28/12/07; no change of members (6 pages)
24 January 2008Return made up to 28/12/07; no change of members (6 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
6 February 2007Return made up to 28/12/06; full list of members
  • 363(287) ‐ Registered office changed on 06/02/07
(7 pages)
6 February 2007Return made up to 28/12/06; full list of members
  • 363(287) ‐ Registered office changed on 06/02/07
(7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
24 February 2006Return made up to 28/12/05; full list of members (7 pages)
24 February 2006Return made up to 28/12/05; full list of members (7 pages)
3 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
3 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
20 July 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
20 July 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
13 January 2005Return made up to 28/12/04; full list of members (7 pages)
13 January 2005Return made up to 28/12/04; full list of members (7 pages)
3 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
29 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
29 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
9 January 2004Return made up to 28/12/03; full list of members (7 pages)
9 January 2004Return made up to 28/12/03; full list of members (7 pages)
12 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
12 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
3 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
3 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
28 January 2003Return made up to 28/12/02; full list of members (7 pages)
28 January 2003Return made up to 28/12/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
1 February 2002Return made up to 28/12/01; full list of members (6 pages)
1 February 2002Return made up to 28/12/01; full list of members (6 pages)
3 May 2001Full accounts made up to 31 March 2000 (13 pages)
3 May 2001Full accounts made up to 31 March 2000 (13 pages)
18 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
18 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
12 January 2001Return made up to 28/12/00; full list of members (6 pages)
12 January 2001Return made up to 28/12/00; full list of members (6 pages)
10 October 2000Full accounts made up to 31 March 1999 (12 pages)
10 October 2000Full accounts made up to 31 March 1999 (12 pages)
14 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
14 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
11 January 2000Return made up to 28/12/99; full list of members (6 pages)
11 January 2000Return made up to 28/12/99; full list of members (6 pages)
16 April 1999Full accounts made up to 31 March 1998 (14 pages)
16 April 1999Full accounts made up to 31 March 1998 (14 pages)
22 January 1999Return made up to 28/12/98; full list of members (6 pages)
22 January 1999Return made up to 28/12/98; full list of members (6 pages)
11 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
11 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
16 September 1998Full accounts made up to 31 March 1997 (28 pages)
16 September 1998Full accounts made up to 31 March 1997 (28 pages)
2 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
2 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
12 January 1998Director's particulars changed (1 page)
12 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1998Director's particulars changed (1 page)
12 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1997Full accounts made up to 31 March 1996 (11 pages)
20 August 1997Full accounts made up to 31 March 1996 (11 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
28 January 1997Return made up to 28/12/96; no change of members (6 pages)
28 January 1997Return made up to 28/12/96; no change of members (6 pages)
20 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
20 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
23 January 1996Full accounts made up to 31 March 1995 (12 pages)
23 January 1996Full accounts made up to 31 March 1995 (12 pages)
23 January 1996Return made up to 28/12/95; full list of members (7 pages)
23 January 1996Return made up to 28/12/95; full list of members (7 pages)
10 January 1995Return made up to 28/12/94; change of members (6 pages)
10 January 1995Return made up to 28/12/94; change of members (6 pages)
9 December 1994Ad 05/12/94--------- £ si 200000@1=200000 £ ic 500000/700000 (2 pages)
23 November 1994Memorandum and Articles of Association (7 pages)
15 February 1994Return made up to 28/12/93; change of members (9 pages)
18 January 1993Return made up to 28/12/92; full list of members (9 pages)
27 April 1990Secretary resigned;new secretary appointed (2 pages)
7 March 1990Return made up to 29/12/89; full list of members (4 pages)
9 January 1990Director resigned;new director appointed (2 pages)
23 March 1989Return made up to 30/12/88; full list of members (4 pages)
7 October 1988Declaration of assistance for shares acquisition (12 pages)
16 March 1988Resolutions
  • RES ‐
(1 page)
15 March 1988Return made up to 01/01/88; full list of members (5 pages)
10 December 1987Wd 19/11/87 ad 13/10/87--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
26 November 1987Secretary resigned;new secretary appointed (1 page)
13 January 1987Return made up to 17/12/86; full list of members (5 pages)
5 June 1986Secretary resigned;new secretary appointed (2 pages)