Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OCCW (NETHERTON) LIMITED
Company Information for

OCCW (NETHERTON) LIMITED

WEST TERRACE, ESH WINNING, DURHAM, DH7 9PT,
Company Registration Number
08382379
Private Limited Company
Active

Company Overview

About Occw (netherton) Ltd
OCCW (NETHERTON) LIMITED was founded on 2013-01-30 and has its registered office in Durham. The organisation's status is listed as "Active". Occw (netherton) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OCCW (NETHERTON) LIMITED
 
Legal Registered Office
WEST TERRACE
ESH WINNING
DURHAM
DH7 9PT
Other companies in LS11
 
Previous Names
SNRDCO 3100 LIMITED27/03/2013
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCCW (NETHERTON) LIMITED
Is this data useful to you?
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.

Company Officers of OCCW (NETHERTON) LIMITED

Current Directors
Officer Role Date Appointed
JOHN PAUL BURKS
Director 2018-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN LESLIE ANSON
Director 2015-12-10 2018-01-19
IAIN DUNCAN COCKBURN
Director 2015-12-10 2017-10-04
IAN MAXWELL CROSLAND
Director 2013-07-04 2015-12-10
ALISTAIR BLACK
Director 2013-03-27 2014-05-31
ANDREW PAUL WEATHERSTONE
Director 2013-03-27 2014-05-31
SNR DENTON SECRETARIES LIMITED
Company Secretary 2013-01-30 2013-03-27
ANDREW DAVID HARRIS
Director 2013-01-30 2013-03-27
SNR DENTON DIRECTORS LIMITED
Director 2013-01-30 2013-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PAUL BURKS SQUIRE DISTRIBUTION SERVICES LIMITED Director 2018-08-17 CURRENT 1977-03-31 Active
JOHN PAUL BURKS OCCW (DAMSIDE) LIMITED Director 2018-06-01 CURRENT 2013-06-27 Active
JOHN PAUL BURKS OCCW (BROKEN CROSS) LIMITED Director 2018-01-19 CURRENT 2013-06-27 Active
JOHN PAUL BURKS OCCW (HOUSE OF WATER) LIMITED Director 2018-01-19 CURRENT 2013-06-27 Active
JOHN PAUL BURKS COAL 4 ENERGY LIMITED Director 2018-01-10 CURRENT 2006-02-10 Active
JOHN PAUL BURKS HARGREAVES LAND LIMITED Director 2017-12-01 CURRENT 2011-10-18 Active
JOHN PAUL BURKS MAXIBRITE LIMITED Director 2017-12-01 CURRENT 1962-08-02 Active
JOHN PAUL BURKS R & A FUELS LIMITED Director 2017-10-04 CURRENT 1983-08-26 Active - Proposal to Strike off
JOHN PAUL BURKS HARGREAVES (UK) SERVICES LIMITED Director 2017-05-15 CURRENT 1999-03-17 Active
JOHN PAUL BURKS COALIMP Director 2016-09-14 CURRENT 2007-02-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12Audit exemption statement of guarantee by parent company for period ending 31/05/23
2023-12-12Consolidated accounts of parent company for subsidiary company period ending 31/05/23
2023-12-04CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-08-07DIRECTOR APPOINTED MR STEPHEN JOSEPH CRAIGEN
2023-04-27APPOINTMENT TERMINATED, DIRECTOR IAIN PHILIP SLATER
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-11-17Consolidated accounts of parent company for subsidiary company period ending 31/05/22
2022-11-17Audit exemption subsidiary accounts made up to 2022-05-31
2022-11-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/22
2022-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2022-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/22
2022-03-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/21
2022-03-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/21
2022-03-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083823790004
2021-03-04AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2021-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 083823790009
2020-11-02AP01DIRECTOR APPOINTED MR DAVID ROBERT ANDERSON
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL BURKS
2020-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 083823790008
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 083823790007
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2020-01-17AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-01-10CH01Director's details changed for Mr John Paul Burks on 2020-01-10
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2019-01-15AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-11-23AP02Appointment of Hargreaves Corporate Director Limited as director on 2018-11-23
2018-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 083823790006
2018-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 083823790005
2018-10-08AP01DIRECTOR APPOINTED MR IAIN PHILIP SLATER
2018-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083823790003
2018-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 083823790004
2018-07-04PSC05Change of details for Hargreaves Surface Mining Limited as a person with significant control on 2018-06-04
2018-03-06AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2018-01-19AP01DIRECTOR APPOINTED MR JOHN PAUL BURKS
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LESLIE ANSON
2017-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 083823790003
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DUNCAN COCKBURN
2017-03-06AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083823790002
2016-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083823790001
2016-05-04DISS40Compulsory strike-off action has been discontinued
2016-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-27AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-15AR0130/01/16 ANNUAL RETURN FULL LIST
2015-12-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN MAXWELL CROSLAND
2015-12-19AP01DIRECTOR APPOINTED MR IAIN DUNCAN COCKBURN
2015-12-19AP01DIRECTOR APPOINTED MR STEVEN LESLIE ANSON
2015-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/15 FROM Eversheds Llp Bridgewater Place Water Lane Leeds LS11 5DR
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-09AR0130/01/15 FULL LIST
2014-11-28AA31/05/14 TOTAL EXEMPTION FULL
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BLACK
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WEATHERSTONE
2014-06-16AA01PREVEXT FROM 30/09/2013 TO 31/05/2014
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-24AR0130/01/14 FULL LIST
2014-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MAXWELL CROSLAND / 23/02/2014
2014-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR BLACK / 23/02/2014
2013-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2013 FROM AARDVARK HOUSE SIDINGS COURT DONCASTER SOUTH YORKSHIRE DN4 5NU ENGLAND
2013-10-08AP01DIRECTOR APPOINTED MR IAN MAXWELL CROSLAND
2013-06-12ANNOTATIONOther
2013-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 083823790002
2013-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 083823790001
2013-04-08TM02APPOINTMENT TERMINATED, SECRETARY SNR DENTON SECRETARIES LIMITED
2013-04-08AA01CURRSHO FROM 31/01/2014 TO 30/09/2013
2013-04-08AP01DIRECTOR APPOINTED MR ANDREW PAUL WEATHERSTONE
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SNR DENTON DIRECTORS LIMITED
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS
2013-04-08AP01DIRECTOR APPOINTED MR ALISTAIR BLACK
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2013 FROM ONE FLEET PLACE LONDON EC4M 7WS
2013-03-27RES15CHANGE OF NAME 27/03/2013
2013-03-27CERTNMCOMPANY NAME CHANGED SNRDCO 3100 LIMITED CERTIFICATE ISSUED ON 27/03/13
2013-01-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to OCCW (NETHERTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OCCW (NETHERTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-08 Satisfied AARDVARK TMC LIMITED (IN LIQUIDATION)
2013-05-21 Satisfied AARDVARK TMC LIMITED (IN LIQUIDATION)
Intangible Assets
Patents
We have not found any records of OCCW (NETHERTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCCW (NETHERTON) LIMITED
Trademarks
We have not found any records of OCCW (NETHERTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCCW (NETHERTON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where OCCW (NETHERTON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCCW (NETHERTON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OCCW (NETHERTON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.