Company NameOCCW (House Of Water) Limited
Company StatusActive
Company Number08588387
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 9 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
Appointed31 October 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 5 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 Duration7 months, 3 weeks
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, 4 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
Appointed14 July 2017(4 years after company formation)
Appointment Duration2 months, 3 weeks (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
Appointed14 July 2017(4 years after company formation)
Appointment Duration6 months, 1 week (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr John Paul Burks
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Iain Philip Slater
Date of BirthMay 1969 (Born 54 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 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return25 November 2023 (4 months ago)
Next Return Due9 December 2024 (8 months, 2 weeks from now)

Charges

25 April 2023Delivered on: 28 April 2023
Persons entitled: North Kyle Wind Farm Limited (SC572042)

Classification: A registered charge
Particulars: All and whole those subjects at house of water, cumnock shown outlined blue on the plan in three parts annexed and signed as relative to the standard security insofar as those subjects form part and portion of the subjects registered in the land register of scotland under title numbers AYR97121, AYR27829 and AYR27828.
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: 6 November 2018
Persons entitled: North Kyle Wind Farm Limited (Company Number SC572042)

Classification: A registered charge
Particulars: All and whole those subjects at house of water, cumnock edged blue on the plan annexed and signed as relative to the standard security, which subjects form part and portion of the title numbers set out in the standard security.
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

Filing History

13 January 2021Registration of charge 085883870007, created on 12 January 2021 (10 pages)
2 November 2020Appointment of Mr David Robert Anderson as a director on 31 October 2020 (2 pages)
2 November 2020Termination of appointment of John Paul Burks as a director on 31 October 2020 (1 page)
4 August 2020Registration of charge 085883870006, created on 28 July 2020 (62 pages)
7 July 2020Registration of charge 085883870005, 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 (17 pages)
10 January 2020Director's details changed for Mr John Paul Burks on 10 January 2020 (2 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 (17 pages)
23 November 2018Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages)
6 November 2018Registration of charge 085883870004, created on 25 October 2018 (5 pages)
10 October 2018Registration of charge 085883870003, 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 085883870001 in full (4 pages)
10 August 2018Registration of charge 085883870002, 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)
8 March 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
19 January 2018Appointment of Mr John Paul Burks as a director on 19 January 2018 (2 pages)
19 January 2018Termination of appointment of Steven Leslie Anson as a director on 19 January 2018 (1 page)
29 December 2017Registration of charge 085883870001, created on 21 December 2017 (15 pages)
29 December 2017Registration of charge 085883870001, 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)
31 July 2017Appointment of Mr Iain Duncan Cockburn as a director on 14 July 2017 (2 pages)
31 July 2017Appointment of Mr Iain Duncan Cockburn as a director on 14 July 2017 (2 pages)
31 July 2017Appointment of Mr Steven Leslie Anson as a director on 14 July 2017 (2 pages)
31 July 2017Appointment of Mr Steven Leslie Anson as a director on 14 July 2017 (2 pages)
24 July 2017Cessation of The Scottish Coal Company Limited as a person with significant control on 14 July 2017 (1 page)
24 July 2017Notification of Hargreaves Surface Mining Limited as a person with significant control on 14 July 2017 (2 pages)
24 July 2017Notification of Hargreaves Surface Mining Limited as a person with significant control on 14 July 2017 (2 pages)
24 July 2017Cessation of The Scottish Coal Company Limited as a person with significant control on 14 July 2017 (1 page)
20 July 2017Termination of appointment of Ian Maxwell Crosland as a director on 14 July 2017 (2 pages)
20 July 2017Termination of appointment of Ian Maxwell Crosland as a director on 14 July 2017 (2 pages)
4 July 2017Notification of The Scottish Coal Company Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of The Scottish Coal Company Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
6 March 2017Total exemption full accounts made up to 31 May 2016 (15 pages)
6 March 2017Total exemption full accounts made up to 31 May 2016 (15 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)
3 May 2016Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to West Terrace Esh Winning Durham DH7 9PR on 3 May 2016 (2 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to West Terrace Esh Winning Durham DH7 9PR on 3 May 2016 (2 pages)
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)
7 October 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(14 pages)
7 October 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(14 pages)
16 March 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
16 March 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
29 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • 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)