Company NameGordon Durham & Co.Limited
Company StatusDissolved
Company Number00314445
CategoryPrivate Limited Company
Incorporation Date23 May 1936(87 years, 11 months ago)
Dissolution Date11 July 2023 (8 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Christopher Carl Brennan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2019(82 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 11 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameRuth Elizabeth Tilbrook
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2019(82 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 11 July 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD2 4WW
Director NameCharistopher Carl Brennan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed07 January 2019(82 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 11 July 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr John Forster
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(55 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1993)
RoleDirector & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage 59 Front Street
East Boldon
Tyne & Wear
NE36 0SD
Director NameMr Alan Foots
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(55 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1996)
RoleAssociate Director Contracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Seaton Grove
Seaham
County Durham
SR7 0LU
Director NameMalcolm Gordon Durham
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(55 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 20 February 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address108 Westcombe Park Road
Blackheath
London
SE3 7RZ
Director NameMr Robert Alan Davison
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(55 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1993)
RoleContracts Director Managing
Correspondence Address13 North Street
Cleadon
Sunderland
Tyne & Wear
SR6 7PL
Director NameMr Cuthbert Ian Bonar
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(55 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 April 1998)
RoleAssociate Director Quantity Surveying
Correspondence Address54 Park Road North
Chester Le Street
County Durham
DH3 3SD
Secretary NameMr John Forster
NationalityBritish
StatusResigned
Appointed15 January 1992(55 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage 59 Front Street
East Boldon
Tyne & Wear
NE36 0SD
Director NameDonald Stuart King
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(56 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 1998)
RoleContracts Director
Correspondence AddressOld Farm Cottage,School
Aycliffe
Darlington
County Durham
DL5 6QY
Secretary NameMalcolm Gordon Durham
NationalityBritish
StatusResigned
Appointed01 July 1993(57 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 20 February 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address108 Westcombe Park Road
Blackheath
London
SE3 7RZ
Director NameSir David Robert Macgowan Chapman
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(58 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 1997)
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWestmount
14 West Park Road Cleadon
Sunderland
Tyne & Wear
SR6 7RR
Director NameMr Anthony Brewis
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(61 years, 7 months after company formation)
Appointment Duration16 years (resigned 20 January 2014)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address2 Old Course Road
Cleadon
Sunderland
Tyne And Wear
SR6 7TS
Director NameGerald Austin Rouse
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(61 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 February 2011)
RoleEstimator
Correspondence Address28 Huntingdon Close
Newcastle Upon Tyne
Tyne & Wear
NE3 2XY
Director NameRaymond Atkinson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(61 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 August 2010)
RoleBuilder
Correspondence Address38 Souter View
Whitburn
Sunderland
Tyne And Wear
SR6 7HX
Director NameMr David Anthony Langford Joyce
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(71 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWoodfur House
5 The Common
Quarndon
Derbyshire
DE22 5JY
Director NamePaul Tuplin
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(71 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 October 2014)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address2 Ballinger Court
Halsey Road
Watford
Hertfordshire
WD18 0JR
Secretary NameMr Alexander Michael Comba
NationalityBritish
StatusResigned
Appointed20 February 2008(71 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameMr Jean-Pierre Pierre Bonnet
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(78 years, 7 months after company formation)
Appointment Duration4 years (resigned 07 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW

Contact

Websitegordondurham.com

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

216.9k at £1Gordon Durham Holdings LTD
70.81%
Cumulative Preference B
84.4k at £1Gordon Durham Holdings LTD
27.54%
Ordinary
5k at £1Gordon Durham Holdings LTD
1.62%
Cumulative Preference A
100k at £0.001Gordon Durham Holdings LTD
0.03%
Ordinary A

Financials

Year2014
Net Worth£5,816,000
Cash£6,595,000
Current Liabilities£564,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

30 July 1993Delivered on: 4 August 1993
Satisfied on: 22 December 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a st margarets hospital durham. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
20 July 1990Delivered on: 2 August 1990
Satisfied on: 5 June 1993
Persons entitled: Centreland Newcastle Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or newcastle-upon-tyne city council and/or any receiver under or in connection with the debenture and/or any other relevant documents.
Particulars: All the company's right title and interest in the land situate in market street newcastle-upon-tyne (please see doc for full details).
Fully Satisfied
18 December 1989Delivered on: 21 December 1989
Satisfied on: 3 August 1990
Persons entitled: Centreland Newcastle Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the site agreement (as defined) and this charge.
Particulars: Part ii of an agreement dated 10.4.89 and a supplemental agreement dated 7.7.89 and all of the company's interest to property k/a: plummer tower and land at market street, newcastle upon tyne.
Fully Satisfied
19 September 1989Delivered on: 29 September 1989
Satisfied on: 5 June 1993
Persons entitled: Tabgain Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to part ii of an agreement dated 10/7/89, the supplemental building agreement dated 7/7/89, an agreement for lease dated 15/7/89 and all moneys due or to become due pursuant to the debenture.
Particulars: The whole of the company's right title & interest in and to part ii of the agreement dated 10/4/89 and the supplemental building agreement dated 7/7/89 and the whole of the companys right title & interest to the property k/a plummer tower and land at market street, newcastle upon tyne.
Fully Satisfied
27 September 1989Delivered on: 29 September 1989
Satisfied on: 8 March 1991
Persons entitled: North of England Building Society

Classification: Mortgage
Secured details: £576,000 including further advances due from the company to the chargee under the terms of the charge.
Particulars: Piece of land lying to the north of dykelands road sunderland tyne and wear containing approx. 5.00 acres.
Fully Satisfied
26 May 1989Delivered on: 30 May 1989
Satisfied on: 29 September 1989
Persons entitled: North of England Building Society

Classification: Mortgage
Secured details: £545,000 due from the company to north of england building society under the terms of the charge.
Particulars: Mortgage dated 26.5.89 all the right & interest of the company in all that parcel of land lying to the north of dykelands road sunderland, tyne & wear containing 5.00 acres.
Fully Satisfied
10 April 1989Delivered on: 18 April 1989
Satisfied on: 6 November 1991
Persons entitled: Secretary of State for Health

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of agreements dated 10.4.89 and this charge.
Particulars: Benefit of an agreement dated 10.4.89 relates to the site & centre situate at market street newcastle upon tyne being 1812 sq yds and the drug & alcohol treatment centre.
Fully Satisfied
10 February 1986Delivered on: 17 February 1986
Satisfied on: 22 December 2007
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over:- undertaking and all property and assets present and future including book & all other debts uncalled capital.
Fully Satisfied
10 May 2004Delivered on: 27 May 2004
Satisfied on: 22 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and buildings at the junction of moor lane east boldon t/n TY14008.
Fully Satisfied
24 April 1998Delivered on: 30 April 1998
Satisfied on: 22 December 2007
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 February 1996Delivered on: 14 February 1996
Satisfied on: 2 October 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St margarets hospital crossgate durham with all rights,licences,goodwill of business,rent deposits contracts,deeds.....etc......any rental money payable.......... See the mortgage charge document for full details.
Fully Satisfied
3 April 1979Delivered on: 17 April 1979
Satisfied on: 22 December 2007
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises land at the junction of bank moor lane and whitburn rd east baldon together with all fixtures title no ty 14008.
Fully Satisfied

Filing History

28 September 2017Full accounts made up to 31 December 2016 (16 pages)
22 August 2017Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
23 September 2016Full accounts made up to 31 December 2015 (17 pages)
22 February 2016Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages)
10 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 306,358
(5 pages)
30 November 2015Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages)
4 August 2015Full accounts made up to 31 December 2014 (15 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 306,358
(5 pages)
27 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
22 January 2015Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
25 April 2014Termination of appointment of Anthony Brewis as a director (2 pages)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 306,358
(7 pages)
16 July 2013Full accounts made up to 31 December 2012 (18 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
18 June 2012Full accounts made up to 31 December 2011 (20 pages)
2 February 2012Director's details changed for Anthony Brewis on 1 January 2012 (2 pages)
2 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
2 February 2012Director's details changed for Anthony Brewis on 1 January 2012 (2 pages)
21 December 2011Termination of appointment of David Joyce as a director (2 pages)
27 June 2011Full accounts made up to 31 December 2010 (21 pages)
22 March 2011Termination of appointment of Gerald Rouse as a director (2 pages)
1 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (19 pages)
14 December 2010Termination of appointment of Raymond Atkinson as a director (2 pages)
29 June 2010Full accounts made up to 31 December 2009 (22 pages)
9 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (20 pages)
4 August 2009Full accounts made up to 31 December 2008 (22 pages)
31 January 2009Return made up to 15/01/09; full list of members (8 pages)
5 March 2008Secretary appointed alexander michael comba (2 pages)
5 March 2008Declaration of assistance for shares acquisition (6 pages)
5 March 2008Director appointed paul tuplin (4 pages)
5 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 March 2008Registered office changed on 05/03/2008 from moor lane, east boldon, tyne & wear NE36 0AG (1 page)
5 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 March 2008Appointment terminated director and secretary malcolm durham (1 page)
5 March 2008Director appointed david anthony langford joyce (5 pages)
5 March 2008Curr ext from 31/07/2008 to 31/12/2008 (1 page)
5 March 2008Auditor's resignation (1 page)
8 February 2008Full accounts made up to 31 July 2007 (23 pages)
15 January 2008Return made up to 15/01/08; full list of members (5 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Full accounts made up to 31 July 2006 (22 pages)
12 February 2007Return made up to 15/01/07; full list of members (10 pages)
2 February 2006Full accounts made up to 31 July 2005 (20 pages)
2 February 2006Return made up to 15/01/06; full list of members (11 pages)
25 January 2005Return made up to 15/01/05; full list of members (11 pages)
25 January 2005Full accounts made up to 31 July 2004 (20 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
12 February 2004Full accounts made up to 31 July 2003 (18 pages)
12 February 2004Ad 24/07/03--------- £ si [email protected]=1000 £ ic 306258/307258 (2 pages)
12 February 2004Return made up to 15/01/04; full list of members (9 pages)
27 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2003Memorandum and Articles of Association (20 pages)
27 February 2003Nc inc already adjusted 11/02/03 (2 pages)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 January 2003Return made up to 15/01/03; full list of members (9 pages)
21 January 2003Full accounts made up to 31 July 2002 (18 pages)
23 April 2002Memorandum and Articles of Association (18 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2002Full accounts made up to 31 July 2001 (17 pages)
21 January 2002Return made up to 15/01/02; full list of members (8 pages)
7 February 2001Return made up to 15/01/01; full list of members (8 pages)
7 February 2001Full accounts made up to 31 July 2000 (23 pages)
30 January 2000Full accounts made up to 31 July 1999 (22 pages)
30 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 1999Full accounts made up to 31 July 1998 (22 pages)
4 February 1999Return made up to 15/01/99; no change of members (4 pages)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998Director resigned (1 page)
30 April 1998Particulars of mortgage/charge (3 pages)
13 February 1998Return made up to 15/01/98; full list of members (6 pages)
20 January 1998Director resigned (1 page)
12 January 1998Full accounts made up to 31 July 1997 (24 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
4 September 1997Director resigned (1 page)
22 April 1997Full accounts made up to 31 July 1996 (25 pages)
11 February 1997Return made up to 15/01/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 June 1996Auditor's resignation (1 page)
13 April 1996Full accounts made up to 31 July 1995 (27 pages)
23 February 1996Director's particulars changed;new director appointed (3 pages)
23 February 1996Return made up to 15/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
6 March 1995Full accounts made up to 31 July 1994 (22 pages)
7 February 1995Return made up to 15/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/95
(6 pages)
1 February 1995Secretary's particulars changed (4 pages)
27 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
13 March 1994Ad 29/07/93--------- £ si 216936@1=216936 £ ic 89322/306258 (3 pages)
13 March 1994Return made up to 15/01/94; full list of members (5 pages)
23 February 1994Full accounts made up to 31 July 1993 (20 pages)
12 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 December 1993Nc inc already adjusted 29/07/93 (1 page)
12 December 1993Memorandum and Articles of Association (15 pages)
24 September 1993Secretary resigned;new secretary appointed;director resigned (3 pages)
8 April 1993New director appointed (4 pages)
8 April 1993Director resigned (3 pages)
21 February 1993Return made up to 15/01/93; full list of members (9 pages)
21 February 1993Full accounts made up to 31 July 1992 (20 pages)
15 February 1993£ ic 142152/89364 16/09/92 £ sr 52788@1=52788 (1 page)
12 October 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 May 1992Memorandum and Articles of Association (16 pages)
12 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1992Full accounts made up to 31 July 1991 (19 pages)
17 February 1992Return made up to 15/01/92; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 1991Return made up to 15/01/91; full list of members (7 pages)
24 January 1991Full accounts made up to 31 July 1990 (18 pages)
22 May 1990Return made up to 18/05/90; full list of members (5 pages)
22 May 1990Full accounts made up to 31 July 1989 (18 pages)
26 October 1989Director resigned (3 pages)
17 February 1989Return made up to 22/01/89; full list of members (4 pages)
17 February 1989Full accounts made up to 31 July 1988 (19 pages)
24 November 1988Director resigned (3 pages)
4 May 1988Return made up to 02/02/88; full list of members (5 pages)
26 April 1988New director appointed (2 pages)
6 April 1988New director appointed (4 pages)
15 March 1988Full accounts made up to 31 July 1987 (17 pages)
2 November 1987New director appointed (2 pages)
2 October 1987New director appointed (2 pages)
20 February 1987Return made up to 30/01/87; full list of members (4 pages)
20 February 1987Accounts for a medium company made up to 31 July 1986 (16 pages)
16 February 1983Annual return made up to 23/12/82 (7 pages)
9 February 1982Annual return made up to 31/12/81 (7 pages)
10 January 1981Accounts made up to 31 July 1980 (9 pages)
10 January 1981Annual return made up to 29/12/80 (7 pages)
23 May 1936Certificate of incorporation (2 pages)