Active
Company Information for OCCW (NETHERTON) LIMITED
WEST TERRACE, ESH WINNING, DURHAM, DH7 9PT,
|
Company Registration Number
08382379
Private Limited Company
Active |
Company Name | ||
---|---|---|
OCCW (NETHERTON) LIMITED | ||
Legal Registered Office | ||
WEST TERRACE ESH WINNING DURHAM DH7 9PT Other companies in LS11 | ||
Previous Names | ||
|
Company Number | 08382379 | |
---|---|---|
Company ID Number | 08382379 | |
Date formed | 2013-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 20:14:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN PAUL BURKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN LESLIE ANSON |
Director | ||
IAIN DUNCAN COCKBURN |
Director | ||
IAN MAXWELL CROSLAND |
Director | ||
ALISTAIR BLACK |
Director | ||
ANDREW PAUL WEATHERSTONE |
Director | ||
SNR DENTON SECRETARIES LIMITED |
Company Secretary | ||
ANDREW DAVID HARRIS |
Director | ||
SNR DENTON DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SQUIRE DISTRIBUTION SERVICES LIMITED | Director | 2018-08-17 | CURRENT | 1977-03-31 | Active | |
OCCW (DAMSIDE) LIMITED | Director | 2018-06-01 | CURRENT | 2013-06-27 | Active | |
OCCW (BROKEN CROSS) LIMITED | Director | 2018-01-19 | CURRENT | 2013-06-27 | Active | |
OCCW (HOUSE OF WATER) LIMITED | Director | 2018-01-19 | CURRENT | 2013-06-27 | Active | |
COAL 4 ENERGY LIMITED | Director | 2018-01-10 | CURRENT | 2006-02-10 | Active | |
HARGREAVES LAND LIMITED | Director | 2017-12-01 | CURRENT | 2011-10-18 | Active | |
MAXIBRITE LIMITED | Director | 2017-12-01 | CURRENT | 1962-08-02 | Active | |
R & A FUELS LIMITED | Director | 2017-10-04 | CURRENT | 1983-08-26 | Active - Proposal to Strike off | |
HARGREAVES (UK) SERVICES LIMITED | Director | 2017-05-15 | CURRENT | 1999-03-17 | Active | |
COALIMP | Director | 2016-09-14 | CURRENT | 2007-02-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/05/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR STEPHEN JOSEPH CRAIGEN | ||
APPOINTMENT TERMINATED, DIRECTOR IAIN PHILIP SLATER | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES | |
Consolidated accounts of parent company for subsidiary company period ending 31/05/22 | ||
Audit exemption subsidiary accounts made up to 2022-05-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083823790004 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083823790009 | |
AP01 | DIRECTOR APPOINTED MR DAVID ROBERT ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL BURKS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083823790008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083823790007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/19 | |
CH01 | Director's details changed for Mr John Paul Burks on 2020-01-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/18 | |
AP02 | Appointment of Hargreaves Corporate Director Limited as director on 2018-11-23 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083823790006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083823790005 | |
AP01 | DIRECTOR APPOINTED MR IAIN PHILIP SLATER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083823790003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083823790004 | |
PSC05 | Change of details for Hargreaves Surface Mining Limited as a person with significant control on 2018-06-04 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN PAUL BURKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN LESLIE ANSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083823790003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN DUNCAN COCKBURN | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083823790002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083823790001 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MAXWELL CROSLAND | |
AP01 | DIRECTOR APPOINTED MR IAIN DUNCAN COCKBURN | |
AP01 | DIRECTOR APPOINTED MR STEVEN LESLIE ANSON | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/15 FROM Eversheds Llp Bridgewater Place Water Lane Leeds LS11 5DR | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/01/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BLACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WEATHERSTONE | |
AA01 | PREVEXT FROM 30/09/2013 TO 31/05/2014 | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MAXWELL CROSLAND / 23/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR BLACK / 23/02/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2013 FROM AARDVARK HOUSE SIDINGS COURT DONCASTER SOUTH YORKSHIRE DN4 5NU ENGLAND | |
AP01 | DIRECTOR APPOINTED MR IAN MAXWELL CROSLAND | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083823790002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083823790001 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SNR DENTON SECRETARIES LIMITED | |
AA01 | CURRSHO FROM 31/01/2014 TO 30/09/2013 | |
AP01 | DIRECTOR APPOINTED MR ANDREW PAUL WEATHERSTONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SNR DENTON DIRECTORS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR BLACK | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM ONE FLEET PLACE LONDON EC4M 7WS | |
RES15 | CHANGE OF NAME 27/03/2013 | |
CERTNM | COMPANY NAME CHANGED SNRDCO 3100 LIMITED CERTIFICATE ISSUED ON 27/03/13 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | AARDVARK TMC LIMITED (IN LIQUIDATION) | ||
Satisfied | AARDVARK TMC LIMITED (IN LIQUIDATION) |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as OCCW (NETHERTON) LIMITED are:
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. |