Company NameOCCW (Chalmerston) Limited
Company StatusActive
Company Number08588284
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Robert Anderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Stephen Joseph Craigen
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2023(10 years, 1 month after company formation)
Appointment Duration9 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, 5 months after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Ian Maxwell Crosland
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(same day as company formation)
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, 5 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, 5 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, 6 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 NameMr Iain Philip Slater
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2018(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT

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, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

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

Charges

14 April 2022Delivered on: 21 April 2022
Persons entitled: North Kyle Wind Farm Limited

Classification: A registered charge
Particulars: All and whole (first) those two areas of ground shown delineated red on plan 1 annexed and signed as relative to the standard security; and (second) those two areas of ground shown tinted pink on plan 2 annexed and signed as relative to the standard security, which subjects (first) and (second) form part and portion of the subjects at chalmerston, mauchline registered in the land register of scotland under title number AYR97113.
Outstanding
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
25 October 2018Delivered on: 7 November 2018
Persons entitled: North Kyle Wind Farm Limited

Classification: A registered charge
Particulars: Subjects at headmark chalmerston part and portion of the subjects at headmark chalmerston extending to 921.9 hectares under t/no AYR97113 for further details of the property charged please refer to the instrument.
Outstanding
5 October 2018Delivered on: 10 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 July 2018Delivered on: 9 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

Filing History

13 January 2021Registration of charge 085882840007, created on 12 January 2021 (10 pages)
4 August 2020Registration of charge 085882840006, created on 28 July 2020 (62 pages)
7 July 2020Registration of charge 085882840005, created on 23 June 2020 (10 pages)
30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
17 January 2020Full accounts made up to 31 May 2019 (18 pages)
8 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
16 January 2019Full accounts made up to 31 May 2018 (16 pages)
23 November 2018Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages)
7 November 2018Registration of charge 085882840004, created on 25 October 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(6 pages)
10 October 2018Registration of charge 085882840003, created on 5 October 2018 (40 pages)
8 October 2018Appointment of Mr Iain Philip Slater as a director on 8 October 2018 (2 pages)
25 August 2018Satisfaction of charge 085882840001 in full (4 pages)
9 August 2018Registration of charge 085882840002, created on 31 July 2018 (60 pages)
4 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
4 July 2018Change of details for Hargreaves Surface Mining Limited as a person with significant control on 4 June 2018 (2 pages)
5 March 2018Full accounts made up to 31 May 2017 (16 pages)
22 January 2018Appointment of Gregory Mark Liggins as a director on 19 January 2018 (2 pages)
22 January 2018Termination of appointment of Steven Leslie Anson as a director on 19 January 2018 (1 page)
29 December 2017Registration of charge 085882840001, created on 21 December 2017 (15 pages)
29 December 2017Registration of charge 085882840001, 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 July 2017Notification of Hargreaves Surface Mining Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Hargreaves Surface Mining Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
6 March 2017Full accounts made up to 31 May 2016 (16 pages)
6 March 2017Full accounts made up to 31 May 2016 (16 pages)
13 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 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 (12 pages)
27 April 2016Total exemption full accounts made up to 31 May 2015 (12 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 C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW 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 2015Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to West Terrace Esh Winning Durham DH7 9PT on 19 December 2015 (2 pages)
19 December 2015Appointment of Steven Leslie Anson as a director (3 pages)
19 December 2015Appointment of Mr Iain Duncan Cockburn as a director on 10 December 2015 (3 pages)
19 December 2015Appointment of Steven Leslie Anson as a director (3 pages)
19 December 2015Termination of appointment of Ian Maxwell Crosland as a director on 10 December 2015 (2 pages)
6 October 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(14 pages)
6 October 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(14 pages)
10 March 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
10 March 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
30 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
4 July 2014Previous accounting period shortened from 30 June 2014 to 31 May 2014 (3 pages)
4 July 2014Previous accounting period shortened from 30 June 2014 to 31 May 2014 (3 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)