Background WavePink WaveYellow Wave

OCCW (CHALMERSTON) LIMITED (08588284)

OCCW (CHALMERSTON) LIMITED (08588284) is an active UK company. incorporated on 27 June 2013. with registered office in Durham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OCCW (CHALMERSTON) LIMITED has been registered for 12 years. Current directors include CRAIGEN, Stephen Joseph, LINDSAY, Bruce John, HARGREAVES CORPORATE DIRECTOR LIMITED.

Company Number
08588284
Status
active
Type
ltd
Incorporated
27 June 2013
Age
12 years
Address
West Terrace, Durham, DH7 9PT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CRAIGEN, Stephen Joseph, LINDSAY, Bruce John, HARGREAVES CORPORATE DIRECTOR LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCCW (CHALMERSTON) LIMITED

OCCW (CHALMERSTON) LIMITED is an active company incorporated on 27 June 2013 with the registered office located in Durham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OCCW (CHALMERSTON) LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08588284

LTD Company

Age

12 Years

Incorporated 27 June 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

West Terrace Esh Winning Durham, DH7 9PT,

Previous Addresses

C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW
From: 27 June 2013To: 19 December 2015
Timeline

34 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Oct 17
Loan Secured
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Loan Secured
Aug 18
Loan Cleared
Aug 18
Director Joined
Oct 18
Loan Secured
Oct 18
Loan Secured
Nov 18
Director Joined
Nov 18
Loan Secured
Jul 20
Loan Secured
Aug 20
Loan Secured
Jan 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Apr 22
Director Left
Jul 22
Director Joined
Sept 22
Director Left
Apr 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Joined
Aug 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Dec 23
Loan Secured
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CRAIGEN, Stephen Joseph

Active
Esh Winning, DurhamDH7 9PT
Born December 1983
Director
Appointed 07 Aug 2023

LINDSAY, Bruce John

Active
Esh Winning, DurhamDH7 9PT
Born February 1966
Director
Appointed 01 Jun 2025

HARGREAVES CORPORATE DIRECTOR LIMITED

Active
Esh Winning, DurhamDH7 9PT
Corporate director
Appointed 23 Nov 2018

ANDERSON, David Robert

Resigned
Esh Winning, DurhamDH7 9PT
Born February 1967
Director
Appointed 13 Sept 2022
Resigned 31 May 2025

ANSON, Steven Leslie

Resigned
Esh Winning, DurhamDH7 9PT
Born July 1965
Director
Appointed 10 Dec 2015
Resigned 19 Jan 2018

COCKBURN, Iain Duncan

Resigned
Esh Winning, DurhamDH7 9PT
Born March 1965
Director
Appointed 10 Dec 2015
Resigned 04 Oct 2017

CROSLAND, Ian Maxwell

Resigned
Esh Winning, DurhamDH7 9PT
Born January 1953
Director
Appointed 27 Jun 2013
Resigned 10 Dec 2015

LIGGINS, Gregory Mark

Resigned
Esh Winning, DurhamDH7 9PT
Born January 1984
Director
Appointed 19 Jan 2018
Resigned 08 Jul 2022

SLATER, Iain Philip

Resigned
Esh Winning, DurhamDH7 9PT
Born May 1969
Director
Appointed 08 Oct 2018
Resigned 27 Apr 2023

Persons with significant control

1

Esh Winning, DurhamDH7 9PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2026
AAAnnual Accounts
Legacy
19 January 2026
PARENT_ACCPARENT_ACC
Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
7 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2024
AAAnnual Accounts
Legacy
28 November 2024
PARENT_ACCPARENT_ACC
Legacy
28 November 2024
GUARANTEE2GUARANTEE2
Legacy
28 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2024
AAAnnual Accounts
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2023
MR01Registration of a Charge
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2022
AAAnnual Accounts
Legacy
17 November 2022
PARENT_ACCPARENT_ACC
Legacy
2 November 2022
AGREEMENT2AGREEMENT2
Legacy
2 November 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2022
AAAnnual Accounts
Legacy
2 March 2022
PARENT_ACCPARENT_ACC
Legacy
2 March 2022
GUARANTEE2GUARANTEE2
Legacy
2 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2019
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
23 November 2018
AP02Appointment of Corporate Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Gazette Filings Brought Up To Date
4 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
4 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
27 June 2013
NEWINCIncorporation