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

DURKAN LIMITED

4 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD,
Company Registration Number
00997195
Private Limited Company
Active

Company Overview

About Durkan Ltd
DURKAN LIMITED was founded on 1970-12-15 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Durkan 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
DURKAN LIMITED
 
Legal Registered Office
4 ELSTREE GATE
ELSTREE WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1JD
Other companies in WD6
 
Filing Information
SELECT URL FROM datalog_liquidata_map WHERE CompanyNumber='00997195'
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 4178
Company Number 00997195
Company ID Number 00997195
Date formed 1970-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2024
Account next due 31/08/2026
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB350767545  
Last Datalog update: 2025-06-05 12:21:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DURKAN 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 DURKAN LIMITED
The following companies were found which have the same name as DURKAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DURKAN (BENGEO) LIMITED 4 Elstree Gate Elstree Way Borehamwood HERTFORDSHIRE WD6 1JD Active Company formed on the 2019-01-24
DURKAN (BENGEO 2) LIMITED 4 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD Active Company formed on the 2021-12-20
DURKAN (BRICKFIELD DRIVE) LIMITED DURKAN HOUSE YORK ROAD DUN LAOGHAIRE DUBLIN IRELAND DUN LAOGHAIRE, DUBLIN, IRELAND Active Company formed on the 2018-05-03
DURKAN (BRAGANZA) LIMITED 4 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD Active Company formed on the 2021-05-11
DURKAN (DAVITT ROAD) LIMITED DURKAN HOUSE YORK ROAD DUN LAOGHAIRE DUBLIN IRELAND DUN LAOGHAIRE, DUBLIN, IRELAND Active Company formed on the 2018-05-03
DURKAN (ELLERSLIE) LIMITED DURKAN HOUSE YORK ROAD DUN LAOGHAIRE DUBLIN IRELAND DUN LAOGHAIRE, DUBLIN, IRELAND Active Company formed on the 2018-05-02
DURKAN (HODDESDON) LIMITED 4 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD Active Company formed on the 2025-04-11
DURKAN (LIMEKILN ROAD) LIMITED DURKAN HOUSE YORK ROAD DUN LAOGHAIRE DUBLIN IRELAND DUN LAOGHAIRE, DUBLIN, Ireland Dissolved Company formed on the 2018-05-02
DURKAN (MOUNTJOY STREET) LIMITED DURKAN HOUSE YORK ROAD DUN LAOGHAIRE DUBLIN IRELAND DUN LAOGHAIRE, DUBLIN, IRELAND Active Company formed on the 2018-05-02
DURKAN (ONSLOW) LIMITED UNIT 4 ELSTREE WAY BOREHAMWOOD WD6 1JD Active Company formed on the 2021-07-14
DURKAN (SOMERTON) LIMITED DURKAN HOUSE YORK HOUSE DUN LAOGHAIRE CO DUBLIN DUN LAOGHAIRE, DUBLIN, Ireland Dissolved Company formed on the 2017-06-23
DURKAN (TR) LIMITED 4 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD Active Company formed on the 2021-09-30
DURKAN (WATERBEACH) LIMITED 4 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD Active Company formed on the 2024-10-10
DURKAN & SONS LTD THE GROVE ROALL LANE KELLINGTON GOOLE NORTH YORKSHIRE DN14 0NY Active Company formed on the 2010-08-09
DURKAN & SONS PLANT HIRE LTD THE GROVE ROALL LANE KELLINGTON GOOLE NORTH YORKSHIRE DN14 0NY Active Company formed on the 2014-11-20
DURKAN & SONS CIVIL ENGINEERING LTD 21 HYDE PARK ROAD LEEDS LS6 1PY Active - Proposal to Strike off Company formed on the 2015-03-23
DURKAN & SONS HOLDINGS LTD THE GROVE ROALL LANE KELLINGTON GOOLE NORTH YORKSHIRE DN14 0NY Active Company formed on the 2020-06-12
DURKAN ACQUISITION CORP Georgia Unknown
DURKAN ACQUISITION CORP Georgia Unknown
DURKAN AGENCY Mellombølgen 145 OSLO 1157 Active Company formed on the 2015-08-01

Company Officers of DURKAN LIMITED

Current Directors
Officer Role Date Appointed
RONAN PATRICK MURPHY
Company Secretary 2015-09-14
JAMES PHILIP BRIGGS
Director 1996-02-01
IAN PHILIP CRESSWELL
Director 2008-03-28
DANIEL GERARD DURKAN
Director 1992-05-31
DEAN MARTIN
Director 2016-08-01
RONAN PATRICK MURPHY
Director 2015-09-14
SHANE ROONEY
Director 2016-11-03
FRASER JOHN WELLS
Director 2016-12-01
BRIAN ANDREW WILLIAMS
Director 2004-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN MCATAMNEY
Director 2017-04-11 2018-04-05
DAVID MURRAY
Director 2017-04-11 2018-02-23
DAREN NATHAN
Director 2007-02-01 2018-02-23
DAVID NICHOLAS BROOKS
Director 2014-07-07 2017-11-03
SHAUN SHELDRAKE
Director 2009-02-01 2016-12-31
DOMINIC GEORGE JANKOWSKI
Director 2014-08-04 2016-08-31
ROBERT ADAMS CLARK
Director 1992-05-31 2016-07-29
DAVID ALAN FRAHER
Company Secretary 1992-05-31 2015-09-14
DAVID ALAN FRAHER
Director 1992-05-31 2015-09-14
GARY ROBINS
Director 2012-10-01 2015-05-20
MARTIN LUNN
Director 2007-02-01 2015-03-31
NIGEL FRANCIS TENWICK
Director 2004-12-01 2013-06-28
MICHAEL GARY NELSON
Director 2011-10-03 2012-09-26
JOHN FRANCIS LOUGHLIN
Director 2004-02-01 2011-09-23
WILLIAM DURKAN
Director 1992-05-31 2011-04-05
ROBERT EDMUND PAUL BODNAR-HORVATH
Director 2008-02-01 2010-01-29
ROBERT JAMES BARTON
Director 1992-05-31 2009-01-31
IAN PHILIP CRESSWELL
Company Secretary 2008-03-28 2008-03-28
JULIAN HARAJDA
Director 2002-09-02 2008-02-07
LEE PHILLIP SMITH
Director 2004-12-01 2006-04-06
PATRICIA GILLIS
Director 2003-11-03 2006-03-31
MICHAEL THOMAS PUDELEK
Director 2001-01-02 2005-05-01
NOEL MCLOUGHLIN
Director 1996-02-01 2000-04-13
ROGER TRIGG
Director 1992-05-31 1999-07-31
TIMOTHY HENNESSY
Director 1992-05-31 1993-10-05
PATRICK FRANCIS DURKAN
Director 1992-05-31 1993-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL GERARD DURKAN ZEST LIVING LIMITED Director 2008-01-31 CURRENT 1982-10-01 Active
DANIEL GERARD DURKAN HOWARTH ESTATES LIMITED Director 1992-05-31 CURRENT 1983-10-13 Dissolved 2015-11-24
DANIEL GERARD DURKAN DURKAN ENTERPRISES LIMITED Director 1992-05-31 CURRENT 1988-05-24 Dissolved 2015-11-24
DANIEL GERARD DURKAN DURKAN PROPERTY DEVELOPMENTS LIMITED Director 1992-05-31 CURRENT 1987-01-13 Dissolved 2015-11-24
DANIEL GERARD DURKAN DURKAN DEVELOPMENTS LIMITED Director 1992-05-31 CURRENT 1989-11-30 Active - Proposal to Strike off
DANIEL GERARD DURKAN DURKAN ESTATES LIMITED Director 1991-05-31 CURRENT 1987-05-19 Active
RONAN PATRICK MURPHY DURKAN HOLDINGS LIMITED Director 2015-09-14 CURRENT 1977-06-09 Active
RONAN PATRICK MURPHY DURKAN ESTATES LIMITED Director 2015-09-14 CURRENT 1987-05-19 Active
RONAN PATRICK MURPHY DURKAN DEVELOPMENTS LIMITED Director 2015-09-14 CURRENT 1989-11-30 Active - Proposal to Strike off
RONAN PATRICK MURPHY ZEST LIVING LIMITED Director 2015-09-14 CURRENT 1982-10-01 Active
RONAN PATRICK MURPHY STRANDHILL LIMITED Director 2013-04-09 CURRENT 2013-04-09 Dissolved 2017-06-20
RONAN PATRICK MURPHY RIVERFLEET CAPITAL LIMITED Director 2010-06-01 CURRENT 2010-06-01 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
2025-05-29CONFIRMATION STATEMENT MADE ON 29/05/25, WITH NO UPDATES
2025-05-01APPOINTMENT TERMINATED, DIRECTOR JAMES PHILIP BRIGGS
2025-05-01DIRECTOR APPOINTED MR DANIEL GERMANN
2024-06-12CONFIRMATION STATEMENT MADE ON 31/05/24, WITH NO UPDATES
2024-01-03APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL CARPENTER
2023-06-06CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-16FULL ACCOUNTS MADE UP TO 30/11/22
2023-04-11APPOINTMENT TERMINATED, DIRECTOR JASON RUSSELL MARK SMITH
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-04-21AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-04-11AP01DIRECTOR APPOINTED MR GARY BARTON
2022-04-11CH01Director's details changed for Mr James Philip Briggs on 2022-04-01
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DEAN MARTIN
2021-08-20CH01Director's details changed for Mr Daniel Gerard Durkan on 2021-08-20
2021-06-24AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-06-14CH01Director's details changed for Mr Jason Russell Mark Smith on 2021-06-14
2021-05-18AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL CARPENTER
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN PHILIP CRESSWELL
2020-06-25AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-01-14AP03Appointment of Mr Paul Roger Kimber as company secretary on 2020-01-06
2020-01-14AP01DIRECTOR APPOINTED MR PAUL ROGER KIMBER
2020-01-14TM02Termination of appointment of Ronan Patrick Murphy on 2020-01-06
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 009971950064
2019-05-13AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-03-05AP01DIRECTOR APPOINTED MR JASON RUSSELL MARK SMITH
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR FRASER JOHN WELLS
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ANDREW WILLIAMS
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009971950062
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009971950063
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCATAMNEY
2018-04-13AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAREN NATHAN
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS BROOKS
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-28AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-04-12AP01DIRECTOR APPOINTED MR MARTIN MCATAMNEY
2017-04-12AP01DIRECTOR APPOINTED MR DAVID MURRAY
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN SHELDRAKE
2016-12-07CH01Director's details changed for Mr Fraser John Wells on 2016-12-01
2016-12-01AP01DIRECTOR APPOINTED MR FRASER JOHN WELLS
2016-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 009971950063
2016-11-04AP01DIRECTOR APPOINTED MR SHANE ROONEY
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC GEORGE JANKOWSKI
2016-08-31AP01DIRECTOR APPOINTED MR DEAN MARTIN
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAMS CLARK
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-20AR0131/05/16 FULL LIST
2016-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 009971950062
2016-02-18AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-02-18AAFULL ACCOUNTS MADE UP TO 31/01/15
2016-02-10AA01PREVSHO FROM 31/01/2016 TO 30/11/2015
2015-09-14AP03SECRETARY APPOINTED MR RONAN PATRICK MURPHY
2015-09-14AP01DIRECTOR APPOINTED MR RONAN PATRICK MURPHY
2015-09-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID FRAHER
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRAHER
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-01AR0131/05/15 FULL LIST
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR GARY ROBINS
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LUNN
2014-10-23AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2014 FROM DURKAN HOUSE 214-224 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7DR
2014-09-05AP01DIRECTOR APPOINTED MR DOMINIC GEORGE JANKOWSKI
2014-07-07AP01DIRECTOR APPOINTED MR DAVID NICHOLAS BROOKS
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-02AR0131/05/14 FULL LIST
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP BRIGGS / 01/02/2014
2013-10-14AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TENWICK
2013-06-11AR0131/05/13 FULL LIST
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NELSON
2012-10-05AP01DIRECTOR APPOINTED MR GARY ROBINS
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-06-15AR0131/05/12 FULL LIST
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP BRIGGS / 01/01/2012
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARY NELSON / 01/01/2012
2011-10-25AP01DIRECTOR APPOINTED MR MICHAEL GARY NELSON
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOUGHLIN
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-06-01AR0131/05/11 FULL LIST
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAREN NATHAN / 01/01/2011
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DURKAN
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP BRIGGS / 01/01/2011
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GERARD DURKAN / 13/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GERARD DURKAN / 13/08/2010
2010-07-01AR0131/05/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANDREW WILLIAMS / 01/05/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FRANCIS TENWICK / 01/05/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN SHELDRAKE / 01/05/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAREN NATHAN / 01/05/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LUNN / 01/05/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS LOUGHLIN / 01/05/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIP CRESSWELL / 01/05/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLARK / 01/05/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP BRIGGS / 01/05/2010
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BODNAR-HORVATH
2009-07-28AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-06-01363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-01288bAPPOINTMENT TERMINATED SECRETARY IAN CRESSWELL
2009-02-25288aDIRECTOR APPOINTED MR SHAUN ROBERT SHELDRAKE
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BARTON
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-06-02363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-04-16288aSECRETARY APPOINTED MR IAN PHILIP CRESSWELL
2008-04-16288aDIRECTOR APPOINTED MR IAN PHILIP CRESSWELL
2008-02-12288bDIRECTOR RESIGNED
2008-02-12288aNEW DIRECTOR APPOINTED
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-06-11363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-02-15288aNEW DIRECTOR APPOINTED
2007-02-15288aNEW DIRECTOR APPOINTED
2006-06-13363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-04-13288bDIRECTOR RESIGNED
2006-04-13288bDIRECTOR RESIGNED
2005-06-14363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-06-03288bDIRECTOR RESIGNED
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-03-09288aNEW DIRECTOR APPOINTED
2005-03-09288aNEW DIRECTOR APPOINTED
2005-03-09288aNEW DIRECTOR APPOINTED
1990-02-13New director appointed
1989-08-17New director appointed
1988-10-17New director appointed
1987-08-13New director appointed
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0216168 Active Licenced property: BURROWFIELD IND EST LITTLE BURROW WELWYN GARDEN CITY GB AL7 4SW. Correspondance address: ELSTREE WAY 4 ELSTREE GATE BOREHAMWOOD GB WD6 1JD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 DURKAN LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER MCCLOUD 2015-11-04 to 2015-11-05 Church v Durkan Limited
2015-11-05PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-11-04PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 64
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 64
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-08-12 Satisfied UNITED DOMINIONS TRUST LIMITED
MORTGAGE 1987-06-18 Satisfied ALLIED IRISH BANKS, P.L.C.
LEGAL CHARGE 1986-11-28 Satisfied THE INVESTMENT BANK OF IRELAND LIMITED
CHARGE 1986-10-17 Satisfied ALLIED IRISH BANKS P.L.C.
LEGAL CHARGE 1986-06-25 Satisfied UNITED OMINIONS TRUST LIMITED
DEED OF ASSIGNMENT 1986-01-31 Satisfied BANCO HISPANO AMERICANO LIMITED.
DEED OF ASSIGNMENT 1986-01-20 Satisfied BANCO HISPANO AMERICANO LIMITED.
LEGAL CHARGE 1985-11-21 Satisfied UNITED DOMINIONS TRUST LIMITED.
MORTGAGE 1983-08-22 Satisfied ALLIED IRISH BANK LIMITED
MORTGAGE 1983-06-08 Satisfied ALLIED IRISH BANKS LIMITED
MORTGAGE 1983-06-08 Satisfied ALLIED IRISH BANKS LIMITED
MORTGAGE 1983-06-08 Satisfied ALLIED IRISH BANKS LIMITED
MORTGAGE 1983-06-08 Satisfied ALLIED IRISH BANKS LIMITED
MORTGAGE 1983-06-08 Satisfied ALLIED IRISH BANKS LIMITED
MORTGAGE 1983-06-08 Satisfied ALLIED ISIRH BANKS LIMITED
LEGAL CHARGE 1983-05-10 Satisfied CANADA PEMANENT TRUST COMPANY (UK) LIMITED
MORTGAGE 1983-02-04 Satisfied CANADO PERMANENT TRUST COMPANY (UK) LIMITED
MORTGAGE 1981-12-03 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
MORTGAGE 1980-07-23 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
MORTGAGE 1980-05-19 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
MORTGAGE 1980-01-05 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
MORTGAGE 1980-01-05 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
MORTGAGE 1979-07-12 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
MORTGAGE 1978-07-20 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
MORTGAGE 1978-03-09 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
MORTGAGE 1978-02-16 Satisfied ALLIED IRISH FINANCE COMAPNY LIMITED
MORTGAGE 1977-03-02 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
MORTGAGE 1977-03-02 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
MORTGAGE 1976-12-03 Satisfied ALLIED IRISH FINANCE COMPANY LTD
MEMORANDUM OF DEPOSIT 1973-05-09 Satisfied ALLIED IRISH BANKS LTD.
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31

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 DURKAN LIMITED

Intangible Assets
Patents
We have not found any records of DURKAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DURKAN LIMITED
Trademarks
We have not found any records of DURKAN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DURKAN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2016-2 GBP £10,601 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2015-12 GBP £92,688 HRA BALANCE SHEET (BS)
London Borough of Barking and Dagenham Council 2015-11 GBP £411,392 HRA BALANCE SHEET (BS)
London Borough of Enfield 2015-10 GBP £128,085 CAPEX Purchase of Land&Builds Purchase
London Borough of Enfield 2015-9 GBP £215,468 CAPEX Purchase of Land&Builds Purchase
London Borough of Barking and Dagenham Council 2015-9 GBP £553,802 HRA BALANCE SHEET (BS)
London Borough of Enfield 2015-8 GBP £771,883 CAPEX Purchase of Land&Builds Purchase
London Borough of Barking and Dagenham Council 2015-8 GBP £407,624 HRA BALANCE SHEET (BS)
London Borough of Enfield 2015-7 GBP £393,715 CAPEX Purchase of Land&Builds Purchase
London Borough of Enfield 2015-5 GBP £446,427 CAPEX Purchase of Land&Builds Purchase
London Borough of Barking and Dagenham Council 2015-5 GBP £529,731 CAPITAL OUTLAY
London Borough of Enfield 2015-4 GBP £232,691 CAPEX Purchase of Land&Builds Purchase
London Borough of Barking and Dagenham Council 2015-4 GBP £107,274 CAPITAL OUTLAY
London Borough of Enfield 2015-3 GBP £157,927 CAPEX Purchase of Land&Builds Purchase
London Borough of Ealing 2015-1 GBP £158,326
London Borough of Ealing 2014-12 GBP £289,699
London Borough of Enfield 2014-12 GBP £286,475 CAPEX Construction Costs Main Contractor
London Borough of Wandsworth 2014-12 GBP £19,083 HRA REPAIRS & IMPROVEMENTS
London Borough of Enfield 2014-11 GBP £388,093 Demolition Works
London Borough of Ealing 2014-11 GBP £425,898
Dacorum Borough Council 2014-10 GBP £401,363
London Borough of Ealing 2014-10 GBP £625,767
London Borough of Enfield 2014-10 GBP £195,121 CAPEX Construction Costs Main Contractor
London Borough Of Enfield 2014-9 GBP £76,936
Dacorum Borough Council 2014-9 GBP £280,149
London Borough of Ealing 2014-9 GBP £460,893
Thurrock Council 2014-9 GBP £13,538 Building Works
London Borough Of Enfield 2014-8 GBP £258,596
Dacorum Borough Council 2014-8 GBP £210,626
London Borough of Ealing 2014-8 GBP £638,117
Dacorum Borough Council 2014-7 GBP £210,008
London Borough of Ealing 2014-7 GBP £414,664
London Borough Of Enfield 2014-7 GBP £1,332,944
London Borough of Ealing 2014-6 GBP £424,480
Dacorum Borough Council 2014-6 GBP £193,161
London Borough Of Enfield 2014-6 GBP £454,329
Lewisham Council 2014-6 GBP £6,000
Dacorum Borough Council 2014-5 GBP £189,174
London Borough of Ealing 2014-5 GBP £164,294
London Borough Of Enfield 2014-5 GBP £50,536
Dacorum Borough Council 2014-4 GBP £405,916
London Borough of Ealing 2014-4 GBP £256,324
Wandsworth Council 2014-3 GBP £80,297
London Borough of Wandsworth 2014-3 GBP £80,297 HRA REPAIRS & IMPROVEMENTS
Thurrock Council 2014-3 GBP £13,538
Dacorum Borough Council 2014-3 GBP £306,978
London Borough of Ealing 2014-3 GBP £181,288
London Borough of Ealing 2014-2 GBP £177,651
Harrow Council 2014-2 GBP £103,718
Dacorum Borough Council 2014-1 GBP £52,061
London Borough of Ealing 2013-12 GBP £97,414
London Borough of Ealing 2013-11 GBP £168,995
Wandsworth Council 2013-11 GBP £12,281
London Borough of Wandsworth 2013-11 GBP £12,281 HRA REPAIRS & IMPROVEMENTS
London Borough of Ealing 2013-10 GBP £172,626
London Borough of Ealing 2013-9 GBP £187,871
Wandsworth Council 2013-9 GBP £135,653
London Borough of Wandsworth 2013-9 GBP £135,653 HRA REPAIRS & IMPROVEMENTS
Wandsworth Council 2013-8 GBP £123,918
London Borough of Wandsworth 2013-8 GBP £123,918 HRA REPAIRS & IMPROVEMENTS
London Borough of Ealing 2013-8 GBP £212,950
London Borough of Ealing 2013-7 GBP £190,244
London Borough of Camden 2013-7 GBP £82,955
London Borough of Ealing 2013-6 GBP £63,997
Thurrock Council 2013-6 GBP £12,474
London Borough of Camden 2013-6 GBP £201,046
London Borough of Redbridge 2013-5 GBP £28,731 Main Contract
Wandsworth Council 2013-5 GBP £155,895
London Borough of Wandsworth 2013-5 GBP £155,895 HRA REPAIRS & IMPROVEMENTS
London Borough of Ealing 2013-5 GBP £84,193
London Borough of Camden 2013-5 GBP £80,104
London Borough of Havering 2013-4 GBP £36,619
Wandsworth Council 2013-3 GBP £488,344
London Borough of Wandsworth 2013-3 GBP £488,344 HRA REPAIRS & IMPROVEMENTS
London Borough of Camden 2013-3 GBP £142,308
Wandsworth Council 2013-2 GBP £179,164
London Borough of Wandsworth 2013-2 GBP £179,164 HRA REPAIRS & IMPROVEMENTS
London Borough of Camden 2013-2 GBP £118,464
Wandsworth Council 2013-1 GBP £255,461
London Borough of Wandsworth 2013-1 GBP £255,461 EX DECS (HOTPS)
London Borough of Ealing 2012-12 GBP £47,613
London Borough of Havering 2012-12 GBP £154,441
Wandsworth Council 2012-11 GBP £289,723
London Borough of Wandsworth 2012-11 GBP £289,723 HRA REPAIRS & IMPROVEMENTS
Wandsworth Council 2012-10 GBP £289,711
London Borough of Wandsworth 2012-10 GBP £289,711 HRA REPAIRS & IMPROVEMENTS
London Borough of Redbridge 2012-9 GBP £20,322 Main Contract
Wandsworth Council 2012-8 GBP £1,582,569
London Borough of Wandsworth 2012-8 GBP £1,582,569 EX DECS (HOTPS)
Wandsworth Council 2012-7 GBP £424,095
London Borough of Wandsworth 2012-7 GBP £424,095 HRA REPAIRS & IMPROVEMENTS
London Borough of Havering 2012-7 GBP £129,518
London Borough of Havering 2012-6 GBP £369,723
Royal Borough of Windsor & Maidenhead 2012-6 GBP £-5,000
London Borough of Havering 2012-5 GBP £368,444
Windsor and Maidenhead Council 2012-4 GBP £77,250
Royal Borough of Windsor & Maidenhead 2012-4 GBP £-15,572
London Borough of Brent 2012-3 GBP £35,813
London Borough of Havering 2012-3 GBP £406,020
London Borough of Hackney 2012-3 GBP £266,354
London Borough of Brent 2012-2 GBP £50,765
London Borough of Redbridge 2011-8 GBP £85,923 Main Contract
London Borough of Ealing 2011-8 GBP £102,058
London Borough of Redbridge 2011-7 GBP £113,033 Main Contract
London Borough of Redbridge 2011-6 GBP £80,800 Main Contract
London Borough of Barnet Council 2011-6 GBP £948 Bldg Reps & Maint
London Borough of Redbridge 2011-5 GBP £247,809 Main Contract
London Borough of Redbridge 2011-3 GBP £97,774 Main Contract
London Borough of Ealing 2011-2 GBP £79,800
London Borough of Redbridge 2011-2 GBP £139,081 Main Contract
London Borough of Redbridge 2011-1 GBP £176,178 Main Contract
London Borough of Redbridge 2010-11 GBP £216,578 Main Contract
London Borough of Redbridge 2010-10 GBP £197,269 Main Contract
London Borough of Ealing 2010-10 GBP £965
London Borough of Ealing 2010-9 GBP £226,337
London Borough of Redbridge 2010-9 GBP £364,305 Main Contract
London Borough of Redbridge 2010-8 GBP £314,117 Main Contract
London Borough of Redbridge 2010-7 GBP £101,349 Main Contract
Windsor and Maidenhead Council 2010-6 GBP £118,000
London Borough of Redbridge 2010-6 GBP £224,859 Main Contract
London Borough of Redbridge 2010-5 GBP £46,278 Main Contract
London Borough of Redbridge 2010-4 GBP £166,508 Main Contract
London Borough of Redbridge 2010-3 GBP £35,532 Main Contract
London Borough of Ealing 2010-3 GBP £152,596
Windsor and Maidenhead Council 2010-3 GBP £175,000
Windsor and Maidenhead Council 2010-1 GBP £259,000
Windsor and Maidenhead Council 2009-10 GBP £67,750
Windsor and Maidenhead Council 2009-5 GBP £355,000
Windsor and Maidenhead Council 2009-3 GBP £124,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
London Borough of Barking & Dagenham construction work 2012/04/23 GBP 550,000,000

The Council is looking to appoint a number of contractors to a proposed framework that will consist of two separate frameworks:

Islington & Shoreditch Housing Association works for complete or part construction and civil engineering work 2012/06/29 GBP 7,650,000

A Planning application has been submitted for the development of the site known as 242-248 Kingsland Road and 50 Acton Mews London E8 4DG. The proposal involves demolition of the existing buildings and the construction of a 5 story building comprising 58 housing units on the upper floors and 4 commercial units ranging from122 sq.m. -280 sq.m. plus car parking and bicycle bays and bin stores on the ground floor.

Network Housing Group Limited Construction work for houses 2012/11/15

Network Housing Group Limited wish to establish a Works Contractor Framework Agreement.

Notting Hill Housing Trust Building construction work 2013/02/27

Notting Hill Housing is a registered social housing provider with a funded development programme of 1200 dwellings per annum. They wish to enter into contractors framework agreements with contractors in a range of capacities and who will provide the required construction works for the development programme.

Family Mosaic Building construction work 2013/09/20 GBP 11,478,124

The project is a part refurbishment, part new build of an existing concrete frame. There will be 73 units in the whole scheme, over 7 floors of which 40 are newbuild in concrete frame abutting the existing structure.

University of Westminster Building construction work 2012/06/07 GBP 20,000,000

Building construction work. Construction work for buildings relating to education and research. Refurbishment work. The University will appoint 3 partnering contractors under a framework arrangement based on a JCT 2011 form of contract, on a design and build basis, to procure works across all campuses of its estate for a period of 4 years from June 2012, with an estimated total value (over the 4 year duration of the framework) of between 5 000 000 and 20 000 000 GBP. These figures cannot in any circumstances be guaranteed and nor should they be taken as a minimum or maximum amount. These figures are an estimate based on a previous framework agreement but no guarantee can be made that expenditure under the Framework which is the subject of this procurement process will reach 5 000 000 or that it will not exceed 20 000 000. The University's role will be that of client and employer of the contractors requiring the contactors to carry out such works and/or services as the University requires at its campuses and to the University's building stock, whether that be new construction work, refurbishment; renovation, alteration and extension to the building stock.

Outgoings
Business Rates/Property Tax
No properties were found where DURKAN 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 DURKAN 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 DURKAN 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.