Company NameOCCW (Duncanziemere) Limited
DirectorsDavid Robert Anderson and Hargreaves Corporate Director Limited
Company StatusActive
Company Number08382384
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 2 months ago)
Previous NameSnrdco 3101 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Robert Anderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameHargreaves Corporate Director Limited (Corporation)
StatusCurrent
Appointed23 November 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Alistair Black
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5DR
Director NameMr Andrew Paul Weatherstone
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5DR
Director NameMr Ian Maxwell Crosland
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Iain Duncan Cockburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Steven Leslie Anson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 January 2018)
RoleManaging Director Cpd
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Gregory Mark Liggins
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameSNR Denton Directors Limited (Corporation)
StatusResigned
Appointed30 January 2013(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2013(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered AddressWest Terrace
Esh Winning
Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

12 January 2021Delivered on: 13 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 July 2020Delivered on: 4 August 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
23 June 2020Delivered on: 7 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 October 2018Delivered on: 10 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 July 2018Delivered on: 10 August 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
21 December 2017Delivered on: 29 December 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
23 May 2013Delivered on: 8 June 2013
Persons entitled: Aardvark Tmc Limited (In Liquidation)

Classification: A registered charge
Particulars: All and whole those two areas of ground wichc subjects form (first) part and protion of the subjects known as duncanziemere farm, lugar, cumnock t/no AYR92961,. Second part and portion of the subjects at laigh glenmuir farm, cumnock t/no AYR73462. Third all and whole the subjects known as glenmuir cottage, cumnock t/no AYR64319.
Outstanding
15 May 2013Delivered on: 21 May 2013
Persons entitled: Aardvark Tmc Limited (In Liquidation)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
13 January 2021Registration of charge 083823840008, created on 12 January 2021 (10 pages)
4 August 2020Registration of charge 083823840007, created on 28 July 2020 (62 pages)
7 July 2020Registration of charge 083823840006, created on 23 June 2020 (10 pages)
4 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
17 January 2020Full accounts made up to 31 May 2019 (19 pages)
6 September 2019Appointment of Mr David Robert Anderson as a director on 6 September 2019 (2 pages)
30 January 2019Change of details for Hargreaves Surface Mining Limited as a person with significant control on 4 June 2018 (2 pages)
30 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
15 January 2019Full accounts made up to 31 May 2018 (17 pages)
23 November 2018Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages)
10 October 2018Registration of charge 083823840005, created on 5 October 2018 (40 pages)
25 August 2018Satisfaction of charge 083823840003 in full (4 pages)
10 August 2018Registration of charge 083823840004, created on 31 July 2018 (60 pages)
6 March 2018Full accounts made up to 31 May 2017 (18 pages)
31 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
22 January 2018Termination of appointment of Steven Leslie Anson as a director on 19 January 2018 (1 page)
22 January 2018Appointment of Gregory Mark Liggins as a director on 19 January 2018 (2 pages)
29 December 2017Registration of charge 083823840003, created on 21 December 2017 (15 pages)
29 December 2017Registration of charge 083823840003, created on 21 December 2017 (15 pages)
5 October 2017Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page)
3 March 2017Full accounts made up to 31 May 2016 (18 pages)
3 March 2017Full accounts made up to 31 May 2016 (18 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
8 July 2016Satisfaction of charge 083823840002 in full (4 pages)
8 July 2016Satisfaction of charge 083823840001 in full (4 pages)
8 July 2016Satisfaction of charge 083823840002 in full (4 pages)
8 July 2016Satisfaction of charge 083823840001 in full (4 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Total exemption full accounts made up to 31 May 2015 (14 pages)
27 April 2016Total exemption full accounts made up to 31 May 2015 (14 pages)
15 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
19 December 2015Termination of appointment of Ian Maxwell Crosland as a director on 10 December 2015 (2 pages)
19 December 2015Registered office address changed from Eversheds Llp Bridgewater Place Water Lane Leeds LS11 5DR to West Terrace Esh Winning Durham DH7 9PT on 19 December 2015 (2 pages)
19 December 2015Termination of appointment of Ian Maxwell Crosland as a director on 10 December 2015 (2 pages)
19 December 2015Registered office address changed from Eversheds Llp Bridgewater Place Water Lane Leeds LS11 5DR to West Terrace Esh Winning Durham DH7 9PT on 19 December 2015 (2 pages)
19 December 2015Appointment of Mr Iain Duncan Cockburn as a director on 10 December 2015 (3 pages)
19 December 2015Appointment of Mr Steven Leslie Anson as a director on 10 December 2015 (3 pages)
19 December 2015Appointment of Mr Steven Leslie Anson as a director on 10 December 2015 (3 pages)
19 December 2015Appointment of Mr Iain Duncan Cockburn as a director on 10 December 2015 (3 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
28 November 2014Total exemption full accounts made up to 31 May 2014 (14 pages)
28 November 2014Total exemption full accounts made up to 31 May 2014 (14 pages)
20 June 2014Termination of appointment of Andrew Weatherstone as a director (2 pages)
20 June 2014Termination of appointment of Alistair Black as a director (2 pages)
20 June 2014Termination of appointment of Alistair Black as a director (2 pages)
20 June 2014Termination of appointment of Andrew Weatherstone as a director (2 pages)
16 June 2014Previous accounting period extended from 30 September 2013 to 31 May 2014 (1 page)
16 June 2014Previous accounting period extended from 30 September 2013 to 31 May 2014 (1 page)
24 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
23 February 2014Director's details changed for Mr Alistair Black on 23 February 2014 (2 pages)
23 February 2014Director's details changed for Mr Ian Maxwell Crosland on 23 February 2014 (2 pages)
23 February 2014Director's details changed for Mr Ian Maxwell Crosland on 23 February 2014 (2 pages)
23 February 2014Director's details changed for Mr Alistair Black on 23 February 2014 (2 pages)
9 October 2013Registered office address changed from Aardvark House Sidings Court Doncaster South Yorkshire DN4 5NU England on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from Aardvark House Sidings Court Doncaster South Yorkshire DN4 5NU England on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from Aardvark House Sidings Court Doncaster South Yorkshire DN4 5NU England on 9 October 2013 (2 pages)
8 October 2013Appointment of Mr Ian Maxwell Crosland as a director (3 pages)
8 October 2013Appointment of Mr Ian Maxwell Crosland as a director (3 pages)
8 June 2013Registration of charge 083823840002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(9 pages)
8 June 2013Registration of charge 083823840002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(9 pages)
21 May 2013Registration of charge 083823840001 (34 pages)
21 May 2013Registration of charge 083823840001 (34 pages)
8 April 2013Appointment of Mr Alistair Black as a director (2 pages)
8 April 2013Termination of appointment of Andrew Harris as a director (1 page)
8 April 2013Current accounting period shortened from 31 January 2014 to 30 September 2013 (1 page)
8 April 2013Appointment of Mr Andrew Paul Weatherstone as a director (2 pages)
8 April 2013Appointment of Mr Andrew Paul Weatherstone as a director (2 pages)
8 April 2013Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page)
8 April 2013Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page)
8 April 2013Registered office address changed from One Fleet Place London EC4M 7WS on 8 April 2013 (1 page)
8 April 2013Current accounting period shortened from 31 January 2014 to 30 September 2013 (1 page)
8 April 2013Registered office address changed from One Fleet Place London EC4M 7WS on 8 April 2013 (1 page)
8 April 2013Termination of appointment of Andrew Harris as a director (1 page)
8 April 2013Registered office address changed from One Fleet Place London EC4M 7WS on 8 April 2013 (1 page)
8 April 2013Termination of appointment of Snr Denton Directors Limited as a director (1 page)
8 April 2013Termination of appointment of Snr Denton Directors Limited as a director (1 page)
8 April 2013Appointment of Mr Alistair Black as a director (2 pages)
27 March 2013Company name changed snrdco 3101 LIMITED\certificate issued on 27/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2013Company name changed snrdco 3101 LIMITED\certificate issued on 27/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2013Incorporation (49 pages)
30 January 2013Incorporation (49 pages)