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

STRADFORM LIMITED

ASTRAL HOUSE, IMPERIAL WAY, WATFORD, HERTFORDSHIRE, WD24 4WW,
Company Registration Number
01314573
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stradform Ltd
STRADFORM LIMITED was founded on 1977-05-23 and has its registered office in Watford. The organisation's status is listed as "Active - Proposal to Strike off". Stradform 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
STRADFORM LIMITED
 
Legal Registered Office
ASTRAL HOUSE
IMPERIAL WAY
WATFORD
HERTFORDSHIRE
WD24 4WW
Other companies in WD24
 
Telephone02920364111
 
Filing Information
Company Number 01314573
Company ID Number 01314573
Date formed 1977-05-23
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 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2020-09-06 05:51:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRADFORM 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.
Companies with same name STRADFORM LIMITED
The following companies were found which have the same name as STRADFORM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRADFORM (MIDLANDS) LTD ASTRAL HOUSE IMPERIAL WAY WATFORD HERTFORDSHIRE WD24 4WW Active - Proposal to Strike off Company formed on the 1974-01-21
STRADFORM (SOUTH WEST) LTD ASTRAL HOUSE IMPERIAL WAY WATFORD HERTFORDSHIRE WD24 4WW Active - Proposal to Strike off Company formed on the 1997-12-08

Company Officers of STRADFORM 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 2008-01-09 2014-12-22
PAUL TUPLIN
Director 2008-01-09 2014-10-03
CHRISTOPHER ROBERT CRAWFORD PAPE
Director 2009-01-06 2012-07-13
JOHN ROBERT WORRALL
Director 2008-01-17 2012-06-30
MARK JAMES SAVAGE
Director 2009-01-06 2012-05-31
DAVID ANTHONY LANGFORD JOYCE
Director 2008-01-09 2011-12-01
JONATHAN ELLIS JAMES
Director 2005-04-01 2010-05-14
IAN CHAMBERS
Director 2008-01-17 2009-09-30
KELVIN IAN BELL
Director 2008-01-17 2009-09-11
DEREK JOHN HOLLAWAY
Director 2008-01-09 2009-07-23
TIMOTHY ALUN LOWE
Company Secretary 2007-05-18 2008-01-09
DAVID RONALD BOULT
Director 2001-09-17 2008-01-09
KENNETH VICTOR HAINES
Director 1991-12-31 2008-01-09
TIMOTHY ALUN LOWE
Director 2006-11-20 2008-01-09
PETER MARCHANT
Director 1991-12-31 2008-01-09
JOHN ROBERT WORRALL
Director 2003-09-01 2008-01-09
IAN JOHN MUIR
Company Secretary 1997-01-01 2007-05-18
IAN JOHN MUIR
Director 1997-01-01 2007-05-18
DAVID MICHAEL CHANDLER
Director 1995-03-13 2003-02-28
ANTHONY JOHN FOLEY
Company Secretary 1994-06-14 1997-01-01
WILLIAM VICTOR JACKSON
Company Secretary 1993-04-01 1994-04-14
GAIL HAINES
Company Secretary 1991-12-31 1993-04-01

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 WEAVER LIMITED Director 2014-12-22 CURRENT 1931-08-04 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 GORDON DURHAM & CO.LIMITED Director 2014-12-22 CURRENT 1936-05-23 Active - Proposal to Strike off
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 TAYLOR WOODROW CIVIL ENGINEERING LIMITED Director 2014-12-22 CURRENT 1990-12-07 Active
JEAN-PIERRE PIERRE BONNET TAYLOR WOODROW CONSTRUCTION SOUTHERN LIMITED Director 2014-12-22 CURRENT 1990-12-07 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
2020-08-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-04DS01Application to strike the company off the register
2020-08-04DS01Application to strike the company off the register
2020-08-04DS01Application 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
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-24AP01DIRECTOR APPOINTED RUTH ELIZABETH TILBROOK
2019-01-23AP01DIRECTOR APPOINTED MR CHRISTOPHER CARL BRENNAN
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE PIERRE BONNET
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-22CH01Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2017-05-19
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-22CH01Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2016-02-05
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-19AR0131/12/15 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
2015-01-27TM02Termination of appointment of Alexander Michael Comba on 2014-12-22
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-23AR0131/12/14 ANNUAL RETURN FULL LIST
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
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-16AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WORRALL
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAPE
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK SAVAGE
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-18AR0131/12/11 FULL LIST
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOYCE
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-21AR0131/12/10 FULL LIST
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES
2010-01-14AR0131/12/09 FULL LIST
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHAMBERS
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR KELVIN BELL
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR DEREK HOLLAWAY
2009-04-21288aDIRECTOR APPOINTED MARK SAVAGE
2009-04-21288aDIRECTOR APPOINTED CHRISTOPHER ROBERT CRANFORD PAPE
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK HOLLAWAY / 01/01/2009
2009-01-28363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-16AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK HOLLAWAY / 16/06/2008
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-03-13MISCRESIGNATION OF AUDITORS
2008-02-29363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-04225ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/12/07
2008-01-31288aNEW DIRECTOR APPOINTED
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: ASTRAL HOUSE IMPERIAL WAY WATFORD HERTFORDSHIRE WD24 4WW
2008-01-17288bDIRECTOR RESIGNED
2008-01-17288bDIRECTOR RESIGNED
2008-01-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-17288bDIRECTOR RESIGNED
2008-01-17288bDIRECTOR RESIGNED
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: FOUNTAIN HOUSE FOUNTAIN LANE ST MELLONS CARDIFF SOUTH GLAMORGAN CF3 0FB
2008-01-15288aNEW SECRETARY APPOINTED
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-15288aNEW DIRECTOR APPOINTED
2007-08-08225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2007-05-31288aNEW SECRETARY APPOINTED
2007-05-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-12363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-28288aNEW DIRECTOR APPOINTED
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-04-25287REGISTERED OFFICE CHANGED ON 25/04/06 FROM: THE CONFERENCE CENTRE EAST MOORS ROAD CARDIFF SOUTH GLAMORGAN CF24 5SL
2006-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-01-25363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-19288aNEW DIRECTOR APPOINTED
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 STRADFORM 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 STRADFORM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-15 Satisfied HSBC BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-01-25 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1989-09-29 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-03-29 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-03-29 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1989-03-29 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-10-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-03-13 Satisfied BARCLAYS 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 STRADFORM LIMITED

Intangible Assets
Patents
We have not found any records of STRADFORM LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of STRADFORM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRADFORM 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 STRADFORM 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 STRADFORM 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 STRADFORM 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 STRADFORM 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.