Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GORDON DURHAM & CO.LIMITED
Company Information for

GORDON DURHAM & CO.LIMITED

ASTRAL HOUSE, IMPERIAL WAY, WATFORD, HERTFORDSHIRE, WD24 4WW,
Company Registration Number
00314445
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gordon Durham & Co.limited
GORDON DURHAM & CO.LIMITED was founded on 1936-05-23 and has its registered office in Watford. The organisation's status is listed as "Active - Proposal to Strike off". Gordon Durham & Co.limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GORDON DURHAM & CO.LIMITED
 
Legal Registered Office
ASTRAL HOUSE
IMPERIAL WAY
WATFORD
HERTFORDSHIRE
WD24 4WW
Other companies in WD24
 
Filing Information
Company Number 00314445
Company ID Number 00314445
Date formed 1936-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 15:36:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GORDON DURHAM & CO.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 GORDON DURHAM & CO.LIMITED

Current Directors
Officer Role Date Appointed
JEAN-PIERRE PIERRE BONNET
Director 2014-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER MICHAEL COMBA
Company Secretary 2008-02-20 2014-12-22
PAUL TUPLIN
Director 2008-02-20 2014-10-03
ANTHONY BREWIS
Director 1998-01-01 2014-01-20
DAVID ANTHONY LANGFORD JOYCE
Director 2008-02-20 2011-12-01
GERALD AUSTIN ROUSE
Director 1998-01-01 2011-02-28
RAYMOND ATKINSON
Director 1998-01-01 2010-08-31
MALCOLM GORDON DURHAM
Company Secretary 1993-07-01 2008-02-20
MALCOLM GORDON DURHAM
Director 1992-01-15 2008-02-20
CUTHBERT IAN BONAR
Director 1992-01-15 1998-04-21
DONALD STUART KING
Director 1993-03-03 1998-01-01
DAVID ROBERT MACGOWAN CHAPMAN
Director 1994-12-08 1997-08-01
ALAN FOOTS
Director 1992-01-15 1996-12-31
JOHN FORSTER
Company Secretary 1992-01-15 1993-07-01
JOHN FORSTER
Director 1992-01-15 1993-07-01
ROBERT ALAN DAVISON
Director 1992-01-15 1993-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-PIERRE PIERRE BONNET DPA SUPPORT SERVICES LIMITED Director 2016-01-15 CURRENT 1996-09-17 Active
JEAN-PIERRE PIERRE BONNET CITY LINK (CARDIFF) LIMITED Director 2016-01-15 CURRENT 1998-04-22 Active
JEAN-PIERRE PIERRE BONNET V.B. INVESTMENTS LIMITED Director 2016-01-15 CURRENT 2003-07-02 Active
JEAN-PIERRE PIERRE BONNET WPA SUPPORT SERVICES (HOLDINGS) LIMITED Director 2016-01-15 CURRENT 2003-11-10 Active
JEAN-PIERRE PIERRE BONNET DPASS HOLDINGS LIMITED Director 2016-01-15 CURRENT 2004-11-05 Active
JEAN-PIERRE PIERRE BONNET DONCASTER SCHOOL SOLUTIONS LIMITED Director 2016-01-15 CURRENT 2006-11-28 Active
JEAN-PIERRE PIERRE BONNET DONCASTER SCHOOL SOLUTIONS (HOLDINGS) LIMITED Director 2016-01-15 CURRENT 2006-11-28 Active
JEAN-PIERRE PIERRE BONNET CITY LINK (CARDIFF) HOLDINGS LIMITED Director 2016-01-15 CURRENT 2003-01-29 Active
JEAN-PIERRE PIERRE BONNET WPA SUPPORT SERVICES LIMITED Director 2016-01-15 CURRENT 2003-10-31 Active
JEAN-PIERRE PIERRE BONNET VINCI UK DEVELOPMENTS LIMITED Director 2015-01-13 CURRENT 1960-01-13 Active
JEAN-PIERRE PIERRE BONNET VINCI PARTNERSHIPS LIMITED Director 2014-12-22 CURRENT 2003-06-02 Active
JEAN-PIERRE PIERRE BONNET GENFLO TECHNOLOGY LIMITED Director 2014-12-22 CURRENT 2000-04-05 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET PEL INTERIORS LIMITED Director 2014-12-22 CURRENT 2006-06-22 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET VINCI AIRPORTS U.K. Director 2014-12-22 CURRENT 2001-08-09 Active
JEAN-PIERRE PIERRE BONNET VINCI GROUP LIMITED Director 2014-12-22 CURRENT 2001-08-13 Active
JEAN-PIERRE PIERRE BONNET GORDON DURHAM HOLDINGS LIMITED Director 2014-12-22 CURRENT 1997-07-08 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET NORWEST HOLST CONSTRUCTION LIMITED Director 2014-12-22 CURRENT 2001-08-13 Active
JEAN-PIERRE PIERRE BONNET TAYWOOD ENGINEERING LIMITED Director 2014-12-22 CURRENT 1973-01-11 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET STOREPOINT LIMITED Director 2014-12-22 CURRENT 1979-07-03 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET STRADFORM (MIDLANDS) LTD Director 2014-12-22 CURRENT 1974-01-21 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET TAYLOR WOODROW CONSTRUCTION SOUTHERN LIMITED Director 2014-12-22 CURRENT 1990-12-07 Active
JEAN-PIERRE PIERRE BONNET TAYLOR WOODROW CIVIL ENGINEERING LIMITED Director 2014-12-22 CURRENT 1990-12-07 Active
JEAN-PIERRE PIERRE BONNET WEAVER LIMITED Director 2014-12-22 CURRENT 1931-08-04 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET STRADFORM LIMITED Director 2014-12-22 CURRENT 1977-05-23 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET ROSSER & RUSSELL MAINTENANCE LIMITED Director 2014-12-22 CURRENT 1968-03-04 Active
JEAN-PIERRE PIERRE BONNET JOHN JONES(EXCAVATION)LIMITED Director 2014-12-22 CURRENT 1967-07-24 Active
JEAN-PIERRE PIERRE BONNET TAYLOR WOODROW MANAGEMENT LIMITED Director 2014-12-22 CURRENT 1984-09-06 Active
JEAN-PIERRE PIERRE BONNET C & B HOLDINGS LIMITED Director 2014-12-22 CURRENT 1983-04-27 Active
JEAN-PIERRE PIERRE BONNET VINCI CONSTRUCTION LIMITED Director 2014-12-22 CURRENT 2001-08-13 Active
JEAN-PIERRE PIERRE BONNET STRADFORM (SOUTH WEST) LTD Director 2014-12-19 CURRENT 1997-12-08 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET FIFEHEAD LIMITED Director 2014-12-19 CURRENT 1997-12-08 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET VINCI CONSTRUCTION UK LIMITED Director 2014-12-05 CURRENT 1988-09-13 Active
JEAN-PIERRE PIERRE BONNET VINCI CONSTRUCTION HOLDING LIMITED Director 2014-12-05 CURRENT 1997-05-06 Active
JEAN-PIERRE PIERRE BONNET VINCI INSURANCE SERVICES LIMITED Director 2014-12-05 CURRENT 1991-10-31 Active
JEAN-PIERRE PIERRE BONNET VINCI PLC Director 2014-12-05 CURRENT 1962-10-05 Active
JEAN-PIERRE PIERRE BONNET VINCI PROPERTY LIMITED Director 2014-12-05 CURRENT 1960-05-06 Active
JEAN-PIERRE PIERRE BONNET VINCI FLEET SERVICES LIMITED Director 2014-12-05 CURRENT 1983-06-22 Active
JEAN-PIERRE PIERRE BONNET CONREN LIMITED Director 2014-12-05 CURRENT 1971-08-31 Active
JEAN-PIERRE PIERRE BONNET VINCI PENSIONS LIMITED Director 2014-12-01 CURRENT 1983-05-04 Active

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
2023-07-11Final Gazette dissolved via compulsory strike-off
2023-07-11GAZ2Final Gazette dissolved via compulsory strike-off
2022-11-29DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-19AC92Restoration by order of the court
2021-05-25GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-11-07SOAS(A)Voluntary dissolution strike-off suspended
2020-10-13AP01DIRECTOR APPOINTED MR CHRISTOPHER CARL BRENNAN
2020-10-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-05DS01Application to strike the company off the register
2020-04-21SH20Statement by Directors
2020-04-21SH19Statement of capital on 2020-04-21 GBP 100
2020-04-21CAP-SSSolvency Statement dated 25/03/20
2020-04-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2019-01-22AP01DIRECTOR APPOINTED CHARISTOPHER CARL BRENNAN
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE PIERRE BONNET
2018-08-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-22CH01Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2017-05-19
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 306358
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-22CH01Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2016-02-05
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 306358
2016-02-10AR0114/01/16 ANNUAL RETURN FULL LIST
2015-11-30CH01Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2015-10-21
2015-08-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 306358
2015-02-10AR0114/01/15 ANNUAL RETURN FULL LIST
2015-01-27TM02Termination of appointment of Alexander Michael Comba on 2014-12-22
2015-01-22AP01DIRECTOR APPOINTED MR JEAN-PIERRE PIERRE BONNET
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TUPLIN
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BREWIS
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 306358
2014-02-07AR0114/01/14 ANNUAL RETURN FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-21AR0114/01/13 ANNUAL RETURN FULL LIST
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-02AR0114/01/12 FULL LIST
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BREWIS / 01/01/2012
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOYCE
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GERALD ROUSE
2011-02-01AR0114/01/11 FULL LIST
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ATKINSON
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-09AR0115/01/10 FULL LIST
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-31363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-03-05225ACC. REF. DATE EXTENDED FROM 31/07/2008 TO 31/12/2008
2008-03-05AUDAUDITOR'S RESIGNATION
2008-03-05287REGISTERED OFFICE CHANGED ON 05/03/2008 FROM MOOR LANE, EAST BOLDON, TYNE & WEAR NE36 0AG
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MALCOLM DURHAM
2008-03-05288aSECRETARY APPOINTED ALEXANDER MICHAEL COMBA
2008-03-05288aDIRECTOR APPOINTED PAUL TUPLIN
2008-03-05288aDIRECTOR APPOINTED DAVID ANTHONY LANGFORD JOYCE
2008-03-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-05RES01ADOPT ARTICLES 08/02/2008
2008-02-08AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-01-15363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-27AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-02-12363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-02-02363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-01-25363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2005-01-25AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-05-27395PARTICULARS OF MORTGAGE/CHARGE
2004-02-12AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-02-12363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2004-02-1288(2)RAD 24/07/03--------- £ SI 100000@.01=1000 £ IC 306258/307258
2003-02-27RES04£ NC 380000/381000 11/02
2003-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-27123NC INC ALREADY ADJUSTED 11/02/03
2003-02-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-02-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-21363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2003-01-21AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-04-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-04-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-21AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-01-21363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-02-07AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-02-07363sRETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2000-01-30363sRETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-04AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-02-04363sRETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS
1998-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to GORDON DURHAM & CO.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 GORDON DURHAM & CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-05-10 Satisfied HSBC BANK PLC
DEBENTURE 1998-04-24 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-02-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-07-30 Satisfied MIDLAND BANK PLC
DEBENTURE 1990-07-20 Satisfied CENTRELAND NEWCASTLE LIMITED
DEBENTURE 1989-12-18 Satisfied CENTRELAND NEWCASTLE LIMITED
MORTGAGE 1989-09-27 Satisfied NORTH OF ENGLAND BUILDING SOCIETY
DEBENTURE 1989-09-19 Satisfied TABGAIN LIMITED
MORTGAGE 1989-05-26 Satisfied NORTH OF ENGLAND BUILDING SOCIETY
LEGAL CHARGE 1989-04-10 Satisfied SECRETARY OF STATE FOR HEALTH
CHARGE 1986-02-10 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-04-03 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GORDON DURHAM & CO.LIMITED

Intangible Assets
Patents
We have not found any records of GORDON DURHAM & CO.LIMITED registering or being granted any patents
Domain Names

GORDON DURHAM & CO.LIMITED owns 1 domain names.

gordondurham.co.uk  

Trademarks
We have not found any records of GORDON DURHAM & CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GORDON DURHAM & CO.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 (41201 - Construction of commercial buildings) as GORDON DURHAM & CO.LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where GORDON DURHAM & CO.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 GORDON DURHAM & CO.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 GORDON DURHAM & CO.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.