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

KELLOGG BROWN & ROOT LIMITED

HILL PARK COURT, SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, KT22 7NL,
Company Registration Number
00645125
Private Limited Company
Active

Company Overview

About Kellogg Brown & Root Ltd
KELLOGG BROWN & ROOT LIMITED was founded on 1959-12-22 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Kellogg Brown & Root 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
KELLOGG BROWN & ROOT LIMITED
 
Legal Registered Office
HILL PARK COURT
SPRINGFIELD DRIVE
LEATHERHEAD
SURREY
KT22 7NL
Other companies in KT22
 
Filing Information
Company Number 00645125
Company ID Number 00645125
Date formed 1959-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB467026150  
Last Datalog update: 2024-04-06 23:16:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KELLOGG BROWN & ROOT 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 KELLOGG BROWN & ROOT LIMITED
The following companies were found which have the same name as KELLOGG BROWN & ROOT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KELLOGG BROWN & ROOT (GREENFORD) LIMITED HILL PARK COURT SPRINGFIELD DRIVE LEATHERHEAD SURREY KT22 7NL Active Company formed on the 1967-07-05
KELLOGG BROWN & ROOT (SERVICES) LIMITED HILL PARK COURT SPRINGFIELD DRIVE LEATHERHEAD SURREY KT22 7NL Active Company formed on the 1975-07-09
KELLOGG BROWN & ROOT (U.K.) LIMITED HILL PARK COURT SPRINGFIELD DRIVE LEATHERHEAD SURREY KT22 7NL Active Company formed on the 1986-05-21
KELLOGG BROWN & ROOT DH LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 1987-07-28
KELLOGG BROWN & ROOT ENERGY SERVICES LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 1995-08-16
KELLOGG BROWN & ROOT GROUP LIMITED HILL PARK COURT SPRINGFIELD DRIVE LEATHERHEAD SURREY KT22 7NL Active Company formed on the 2009-10-27
KELLOGG BROWN & ROOT HEALTHCARE TRUSTEE LIMITED HILL PARK COURT SPRINGFIELD DRIVE LEATHERHEAD SURREY KT22 7NL Active Company formed on the 2004-02-26
KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED HILL PARK COURT SPRINGFIELD DRIVE LEATHERHEAD SURREY KT22 7NL Active Company formed on the 1984-12-11
KELLOGG BROWN & ROOT HOLDINGS LIMITED HILL PARK COURT SPRINGFIELD DRIVE, LEATHERHEAD SURREY KT22 7NL Active Company formed on the 1999-06-01
KELLOGG BROWN & ROOT INTERNATIONAL (MWK) LIMITED HILL PARK COURT SPRINGFIELD DRIVE, LEATHERHEAD SURREY KT22 7NL Active Company formed on the 1984-06-04
KELLOGG BROWN & ROOT INTERNATIONAL GROUP HOLDINGS LLP HILL PARK COURT SPRINGFIELD DRIVE LEATHERHEAD SURREY KT22 7NL Active - Proposal to Strike off Company formed on the 2009-11-04
KELLOGG BROWN & ROOT INTERNATIONAL GROUP LIMITED HILL PARK COURT SPRINGFIELD DRIVE LEATHERHEAD SURREY KT22 7NL Active Company formed on the 2009-10-26
KELLOGG BROWN & ROOT INVESTMENT HOLDINGS LIMITED HILL PARK COURT SPRINGFIELD DRIVE LEATHERHEAD SURREY KT22 7NL Active Company formed on the 2009-10-26
KELLOGG BROWN & ROOT LONDON HOLDINGS LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 2010-12-15
KELLOGG BROWN & ROOT LONDON LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 2010-12-16
KELLOGG BROWN & ROOT OVERSEAS LIMITED HILL PARK COURT SPRINGFIELD DRIVE, LEATHERHEAD SURREY KT22 7NL Active Company formed on the 2000-06-29
KELLOGG BROWN & ROOT SUSTAINABLE TECHNOLOGY SOLUTIONS LIMITED HILL PARK COURT SPRINGFIELD DRIVE LEATHERHEAD SURREY KT22 7NL Active Company formed on the 1986-07-08
KELLOGG BROWN & ROOT OVERSEAS PROJECTS LIMITED HILL PARK COURT SPRINGFIELD DRIVE LEATHERHEAD SURREY KT22 7NL Active Company formed on the 1986-08-29
KELLOGG BROWN & ROOT PROJECTS LIMITED HILL PARK COURT SPRINGFIELD DRIVE LEATHERHEAD SURREY KT22 7NL Active Company formed on the 1984-09-18
KELLOGG BROWN & ROOT QATAR LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 1993-05-24

Company Officers of KELLOGG BROWN & ROOT LIMITED

Current Directors
Officer Role Date Appointed
MARTIN NELHAMS
Company Secretary 2004-11-30
JAMES ARTHUR BARRETT
Director 2008-01-31
JAN EGIL BRAENDELAND
Director 2015-11-03
DAVID LINDSAY GIBSON
Director 2013-07-01
JALAL JAY IBRAHIM
Director 2016-04-04
JAMES EDWARD LEWIS
Director 2013-01-18
FARHAN MUJIB
Director 2012-08-28
MARTIN SIMMONITE
Director 2015-08-25
RICHARD FRANCIS SULLIVAN
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL PATRICK HEGARTY
Director 2012-01-24 2013-01-18
ALBERT WILLIAM ALLAN
Director 2008-04-14 2012-08-28
JAMES EDWARD LEWIS
Director 2008-04-14 2012-01-24
DANIEL FRANK GRAND
Director 2008-04-07 2010-04-14
WILLIAM PHILIP HOBDEN
Director 2004-11-30 2008-04-14
GORDON BRYDEN
Director 2005-06-30 2008-04-07
ERIK FRANCIS LAYZELL
Director 2005-12-02 2008-01-31
ROBERT KEILLER
Director 2004-11-30 2006-04-30
KEVIN JAMES FORDER
Director 2005-01-05 2005-10-05
JOHN LLYR EVANS
Director 2002-11-04 2005-06-30
STANISLAUS AUGUSTINE KNEZ
Director 2003-09-01 2005-01-05
IAN MAURICE HENNIKER SMITH
Company Secretary 1992-09-01 2004-11-30
RONALD GORDON BEVERIDGE
Director 2002-06-18 2004-11-30
ANDREW NEIL ELLIS
Director 2002-11-04 2004-02-26
MEL OLIVER FITZGERALD
Director 2001-03-01 2002-11-04
LARRY FARMER
Director 1992-09-01 2001-12-31
DAVID JOHN LESAR
Director 1996-12-11 2000-12-22
JAMES ARNOT HAMILTON
Director 1998-01-01 1999-12-31
BASIL RICHARD RYLAND BUTLER
Director 1992-09-01 1997-12-10
JOHN MATTHEW BLIGH
Director 1992-09-01 1996-12-06
THOMAS ELWOOD KNIGHT
Director 1992-09-01 1996-11-30
WALTER TWELVE JACKSON
Director 1992-09-01 1996-11-29
NORMAN CHARLES CHAMBERS
Director 1993-07-20 1996-09-24
ASHOK KUMAR BAKSHI
Director 1994-11-01 1995-09-01
KEITH NICHOLAS HENRY
Director 1992-09-01 1995-02-10
DAVID ADDISON MILNE DUNBAR
Director 1992-09-01 1994-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN NELHAMS HOWARD HUMPHREYS & PARTNERS LIMITED Company Secretary 2007-12-01 CURRENT 1959-06-01 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT OVERSEAS PROJECTS LIMITED Company Secretary 2007-12-01 CURRENT 1986-08-29 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT HEALTHCARE TRUSTEE LIMITED Company Secretary 2005-06-24 CURRENT 2004-02-26 Active
MARTIN NELHAMS BLANDFORD OFFSHORE SERVICES LIMITED Company Secretary 2005-05-28 CURRENT 1974-05-30 Active
MARTIN NELHAMS BRITISH PLEUGER SUBMERSIBLE PUMPS LIMITED Company Secretary 2004-11-30 CURRENT 1954-12-08 Dissolved 2015-08-11
MARTIN NELHAMS KELLOGG BROWN & ROOT HOLDINGS LIMITED Company Secretary 2004-11-30 CURRENT 1999-06-01 Active
MARTIN NELHAMS KBR INVESTMENTS LIMITED Company Secretary 2004-11-30 CURRENT 2000-09-07 Active
MARTIN NELHAMS IPEM DEVELOPMENTS LIMITED Company Secretary 2004-11-30 CURRENT 1980-03-06 Liquidation
MARTIN NELHAMS KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED Company Secretary 2004-11-30 CURRENT 1984-12-11 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT (U.K.) LIMITED Company Secretary 2004-11-30 CURRENT 1986-05-21 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT DH LIMITED Company Secretary 2004-11-30 CURRENT 1987-07-28 Liquidation
MARTIN NELHAMS WORTHINGTON-SIMPSON LIMITED Company Secretary 2004-11-30 CURRENT 1892-07-11 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT TRUSTEES LIMITED Company Secretary 2004-11-29 CURRENT 1987-09-11 Active
JAMES ARTHUR BARRETT KBR (ASPIRE SERVICES) HOLDINGS NO. 2 LIMITED Director 2008-01-31 CURRENT 2006-02-09 Active
JAMES ARTHUR BARRETT KBR (ASPIRE SERVICES) LIMITED Director 2008-01-31 CURRENT 2006-02-09 Active
JAMES ARTHUR BARRETT KBR (ASPIRE CONSTRUCTION) HOLDINGS LIMITED Director 2008-01-31 CURRENT 2006-02-09 Active
JAMES ARTHUR BARRETT IPEM DEVELOPMENTS LIMITED Director 2008-01-31 CURRENT 1980-03-06 Liquidation
JAMES ARTHUR BARRETT KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED Director 2008-01-31 CURRENT 1984-12-11 Active
JAMES ARTHUR BARRETT KELLOGG BROWN & ROOT (U.K.) LIMITED Director 2008-01-31 CURRENT 1986-05-21 Active
JAMES ARTHUR BARRETT KELLOGG BROWN & ROOT DH LIMITED Director 2008-01-31 CURRENT 1987-07-28 Liquidation
JAMES ARTHUR BARRETT KBR (ASPIRE CONSTRUCTION) LIMITED Director 2008-01-31 CURRENT 2006-02-09 Active
JAN EGIL BRAENDELAND KBR (I) LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
JAN EGIL BRAENDELAND KELLOGG BROWN & ROOT (U.K.) LIMITED Director 2015-11-03 CURRENT 1986-05-21 Active
JAN EGIL BRAENDELAND KELLOGG BROWN & ROOT SUSTAINABLE TECHNOLOGY SOLUTIONS LIMITED Director 2015-11-03 CURRENT 1986-07-08 Active
DAVID LINDSAY GIBSON KELLOGG BROWN & ROOT INTERNATIONAL (MWK) LIMITED Director 2015-05-06 CURRENT 1984-06-04 Active
DAVID LINDSAY GIBSON KELLOGG BROWN & ROOT (GREENFORD) LIMITED Director 2015-05-06 CURRENT 1967-07-05 Active
DAVID LINDSAY GIBSON TECHNICAL STAFFING RESOURCES LIMITED Director 2014-02-03 CURRENT 2011-01-14 Active
JALAL JAY IBRAHIM TECHNICAL STAFFING RESOURCES LIMITED Director 2016-04-04 CURRENT 2011-01-14 Active
JALAL JAY IBRAHIM KELLOGG BROWN & ROOT PROJECTS LIMITED Director 2016-04-04 CURRENT 1984-09-18 Active
JALAL JAY IBRAHIM KELLOGG BROWN & ROOT OVERSEAS LIMITED Director 2016-04-04 CURRENT 2000-06-29 Active
JALAL JAY IBRAHIM KELLOGG BROWN & ROOT (U.K.) LIMITED Director 2016-04-04 CURRENT 1986-05-21 Active
JALAL JAY IBRAHIM KELLOGG BROWN & ROOT SUSTAINABLE TECHNOLOGY SOLUTIONS LIMITED Director 2016-04-04 CURRENT 1986-07-08 Active
JAMES EDWARD LEWIS KELLOGG BROWN & ROOT (U.K.) LIMITED Director 2013-01-18 CURRENT 1986-05-21 Active
FARHAN MUJIB BROWN & ROOT HIGHLANDS FABRICATORS LIMITED Director 2013-08-26 CURRENT 1971-12-21 Active
FARHAN MUJIB KELLOGG BROWN & ROOT LONDON LIMITED Director 2012-10-26 CURRENT 2010-12-16 Liquidation
FARHAN MUJIB KBR (U.K.) INVESTMENTS LIMITED Director 2012-10-26 CURRENT 2011-03-10 Active
FARHAN MUJIB KELLOGG BROWN & ROOT LONDON HOLDINGS LIMITED Director 2012-10-26 CURRENT 2010-12-15 Liquidation
FARHAN MUJIB KELLOGG BROWN & ROOT (GREENFORD) LIMITED Director 2012-10-02 CURRENT 1967-07-05 Active
FARHAN MUJIB AOC INTERNATIONAL LIMITED Director 2012-08-28 CURRENT 1976-11-30 Active
FARHAN MUJIB KBR CONSTRUCTION LIMITED Director 2012-08-28 CURRENT 1988-05-04 Liquidation
FARHAN MUJIB KELLOGG BROWN & ROOT ENERGY SERVICES LIMITED Director 2012-08-28 CURRENT 1995-08-16 Liquidation
FARHAN MUJIB KELLOGG BROWN & ROOT (U.K.) LIMITED Director 2012-08-28 CURRENT 1986-05-21 Active
MARTIN SIMMONITE AOC INTERNATIONAL LIMITED Director 2015-08-25 CURRENT 1976-11-30 Active
MARTIN SIMMONITE KELLOGG BROWN & ROOT PROJECTS LIMITED Director 2015-08-25 CURRENT 1984-09-18 Active
MARTIN SIMMONITE KBR CONSTRUCTION LIMITED Director 2015-08-25 CURRENT 1988-05-04 Liquidation
MARTIN SIMMONITE KELLOGG BROWN & ROOT QATAR LIMITED Director 2015-08-25 CURRENT 1993-05-24 Liquidation
MARTIN SIMMONITE KELLOGG BROWN & ROOT ENERGY SERVICES LIMITED Director 2015-08-25 CURRENT 1995-08-16 Liquidation
MARTIN SIMMONITE KELLOGG BROWN & ROOT OVERSEAS LIMITED Director 2015-08-25 CURRENT 2000-06-29 Active
MARTIN SIMMONITE BROWN & ROOT HIGHLANDS FABRICATORS LIMITED Director 2015-08-25 CURRENT 1971-12-21 Active
MARTIN SIMMONITE KELLOGG BROWN & ROOT SUSTAINABLE TECHNOLOGY SOLUTIONS LIMITED Director 2015-08-25 CURRENT 1986-07-08 Active
MARTIN SIMMONITE KELLOGG BROWN & ROOT (U.K.) LIMITED Director 2015-08-24 CURRENT 1986-05-21 Active
MARTIN SIMMONITE KELLOGG BROWN & ROOT INTERNATIONAL (MWK) LIMITED Director 2015-05-07 CURRENT 1984-06-04 Active
MARTIN SIMMONITE KELLOGG BROWN & ROOT (GREENFORD) LIMITED Director 2015-05-07 CURRENT 1967-07-05 Active
RICHARD FRANCIS SULLIVAN KELLOGG BROWN & ROOT PROJECTS LIMITED Director 2013-05-01 CURRENT 1984-09-18 Active
RICHARD FRANCIS SULLIVAN KELLOGG BROWN & ROOT (U.K.) LIMITED Director 2013-05-01 CURRENT 1986-05-21 Active
RICHARD FRANCIS SULLIVAN KELLOGG BROWN & ROOT SUSTAINABLE TECHNOLOGY SOLUTIONS LIMITED Director 2013-05-01 CURRENT 1986-07-08 Active
RICHARD FRANCIS SULLIVAN KELLOGG BROWN & ROOT (GREENFORD) LIMITED Director 2013-05-01 CURRENT 1967-07-05 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
2024-04-16AP01DIRECTOR APPOINTED MR. ANDREW MARINO GOODWIN
2024-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN DALY
2024-03-25CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2024-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2024-01-04FULL ACCOUNTS MADE UP TO 31/12/22
2024-01-04AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-08-25REGISTRATION OF A CHARGE / CHARGE CODE 006451250015
2023-08-25REGISTRATION OF A CHARGE / CHARGE CODE 006451250016
2023-08-25REGISTRATION OF A CHARGE / CHARGE CODE 006451250017
2023-08-25REGISTRATION OF A CHARGE / CHARGE CODE 006451250018
2023-08-25REGISTRATION OF A CHARGE / CHARGE CODE 006451250019
2023-08-25REGISTRATION OF A CHARGE / CHARGE CODE 006451250020
2023-08-25REGISTRATION OF A CHARGE / CHARGE CODE 006451250021
2023-08-25REGISTRATION OF A CHARGE / CHARGE CODE 006451250022
2023-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 006451250022
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006451250005
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006451250006
2023-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006451250006
2023-04-05CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-04-05CS01CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-01-08FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2023-01-02Termination of appointment of Adam Miles Kramer on 2023-01-02
2023-01-02Appointment of Mrs. Sonia Galindo as company secretary on 2023-01-02
2023-01-02AP03Appointment of Mrs. Sonia Galindo as company secretary on 2023-01-02
2023-01-02TM02Termination of appointment of Adam Miles Kramer on 2023-01-02
2022-10-24AP01DIRECTOR APPOINTED MR. PAUL EMMANUEL KAHN
2022-10-13APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN BARRIE
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN BARRIE
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-03-24AP03Appointment of Mr. Adam Miles Kramer as company secretary on 2021-03-16
2021-03-24TM02Termination of appointment of Gina Mary Wilson on 2021-03-16
2021-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-01CH01Director's details changed for Mr. Andrew Jonathan Barrie on 2020-11-05
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR BARRETT
2020-07-20CH01Director's details changed for Mr. Ahmed Al-Dadah on 2020-07-14
2020-07-20CH01Director's details changed for Mr. Ahmed Al-Dadah on 2020-07-14
2020-07-15AP01DIRECTOR APPOINTED MR. AHMED AL-DADAH
2020-04-30AP01DIRECTOR APPOINTED MR. STUART JOHN BAXTER BRADIE
2020-04-15AP01DIRECTOR APPOINTED MR. ANDREW JONATHAN BARRIE
2020-04-14AP01DIRECTOR APPOINTED MR. MICHAEL OWEN DALY
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS SULLIVAN
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2020-01-07AP03Appointment of Gina Mary Wilson as company secretary on 2020-01-02
2020-01-07TM02Termination of appointment of Martin Nelhams on 2020-01-02
2019-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 006451250007
2018-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FARHAN MUJIB / 22/05/2018
2018-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LINDSAY GIBSON / 22/05/2018
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT DOUGLAS PRINGLE
2016-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 91095
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-04-06AP01DIRECTOR APPOINTED MR JALAL JAY IBRAHIM
2016-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 006451250006
2016-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 006451250005
2015-11-03AP01DIRECTOR APPOINTED MR JAN EGIL BRAENDELAND
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 91095
2015-09-11AR0101/09/15 ANNUAL RETURN FULL LIST
2015-09-11AD02Register inspection address changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL
2015-09-11AD04Register(s) moved to registered office address Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL
2015-08-26AP01DIRECTOR APPOINTED MR MARTIN SIMMONITE
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WOODHEAD
2014-12-05AD02SAIL ADDRESS CREATED
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 91095
2014-10-09AR0101/09/14 NO CHANGES
2014-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FARHAN MUJIB / 19/03/2014
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 91095
2013-10-01AR0101/09/13 FULL LIST
2013-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-10AP01DIRECTOR APPOINTED DAVID LINDSAY GIBSON
2013-05-14AP01DIRECTOR APPOINTED RICHARD FRANCIS SULLIVAN
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SUCH
2013-01-31AP01DIRECTOR APPOINTED JAMES EDWARD LEWIS
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HEGARTY
2012-10-10AP01DIRECTOR APPOINTED MR FARHAN MUJIB
2012-10-05AR0101/09/12 FULL LIST
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT ALLAN
2012-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-13AP01DIRECTOR APPOINTED MR NEIL PATRICK HEGARTY
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEWIS
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-22AR0101/09/11 FULL LIST
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-06-09SH0102/04/11 STATEMENT OF CAPITAL GBP 91095
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD
2011-05-12AP01DIRECTOR APPOINTED MR COLIN SUCH
2011-04-21MEM/ARTSARTICLES OF ASSOCIATION
2011-04-15RES01ALTER ARTICLES 01/04/2011
2010-09-30AR0101/09/10 FULL LIST
2010-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GRAND
2010-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2010-01-26GAZ1FIRST GAZETTE
2010-01-08RES13ALLOT SHARES 10/12/2009
2010-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-08SH0110/12/09 STATEMENT OF CAPITAL GBP 90995
2010-01-08SH0110/12/09 STATEMENT OF CAPITAL GBP 90895
2009-09-22363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2008-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-10363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-05-01288aDIRECTOR APPOINTED JAMES EDWARD LEWIS
2008-04-28288aDIRECTOR APPOINTED DANIEL FRANK GRAND
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR GORDON BRYDEN
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HOBDEN
2008-04-23288aDIRECTOR APPOINTED MAJOR GENERAL ANDREW ROBERT DOUGLAS PRINGLE
2008-04-23288aDIRECTOR APPOINTED ALBERT ALLAN
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288bDIRECTOR RESIGNED
2007-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-18363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2006-09-19363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-16288bDIRECTOR RESIGNED
2006-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-14288aNEW DIRECTOR APPOINTED
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-20288bDIRECTOR RESIGNED
2005-11-02288bDIRECTOR RESIGNED
2005-09-27363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-14288bDIRECTOR RESIGNED
2005-04-05288bDIRECTOR RESIGNED
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-13288bDIRECTOR RESIGNED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-21288aNEW DIRECTOR APPOINTED
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities



Licences & Regulatory approval
We could not find any licences issued to KELLOGG BROWN & ROOT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against KELLOGG BROWN & ROOT LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER EASTMAN 2016-02-03 to 2016-02-04 Tucker v Kellogg Brown & Root Ltd & Others
2016-02-04PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-02-03PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-01 Outstanding SUMITOMO MITSUI BANKING CORPORATION EUROPE LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2016-02-01 Outstanding SUMITOMO MITSUI BANKING CORPORATION EUROPE LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
LEGAL CHARGE 2003-01-22 Satisfied SANPAOLO IMI S.P.A.
A CHARGE OVER ACCOUNT 2001-12-20 Outstanding FASTTRAX LIMITED
DEED 1997-12-16 Satisfied ISTITUTO BANCARIO SAN PAOLO DI TORINO S.P.A., LONDON BRANCH(THE "BANK")
LEGAL CHARGE 1986-10-31 Satisfied BRITISH SHIPBUILDERS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 KELLOGG BROWN & ROOT LIMITED

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

Government spend with KELLOGG BROWN & ROOT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-11 GBP £117,473
Ministry of Defence 2013-10 GBP £905,151
Ministry of Defence 2013-9 GBP £1,193,720
Ministry of Defence 2013-8 GBP £4,192,146
Ministry of Defence 2013-7 GBP £1,944,430
Ministry of Defence 2013-6 GBP £1,098,973
Ministry of Defence 2013-5 GBP £2,725,247
Ministry of Defence 2013-4 GBP £651,911
Ministry of Defence 2013-3 GBP £2,311,917
Ministry of Defence 2013-2 GBP £383,890
Ministry of Defence 2013-1 GBP £647,959

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
Expedition Campaign Infrastructure (ECI), DE&S repair and maintenance services of generators 2012/04/24 GBP 8,379,506

Repair and maintenance services of generators. Repair and maintenance services of electrical distribution equipment. Enabling Contract for the repair and maintenance of 320KVA, 350KVA Generators and the Authority's Lighting and Power Distribution System. The Contract will also include the provision to purchase both consumable/equipment spares and replacement Generators as required.

Outgoings
Business Rates/Property Tax
No properties were found where KELLOGG BROWN & ROOT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyKELLOGG BROWN & ROOT LIMITEDEvent Date2010-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KELLOGG BROWN & ROOT 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 KELLOGG BROWN & ROOT LIMITED any grants or awards.
Ownership
    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.