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

KELLOGG BROWN & ROOT OVERSEAS PROJECTS LIMITED

Hill Park Court, Springfield Drive, Leatherhead, SURREY, KT22 7NL,
Company Registration Number
02050649
Private Limited Company
Active

Company Overview

About Kellogg Brown & Root Overseas Projects Ltd
KELLOGG BROWN & ROOT OVERSEAS PROJECTS LIMITED was founded on 1986-08-29 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Kellogg Brown & Root Overseas Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KELLOGG BROWN & ROOT OVERSEAS PROJECTS LIMITED
 
Legal Registered Office
Hill Park Court
Springfield Drive
Leatherhead
SURREY
KT22 7NL
Other companies in KT22
 
Previous Names
BROWN & ROOT TECHNOLOGY (NO.2) LIMITED06/02/2006
Filing Information
Company Number 02050649
Company ID Number 02050649
Date formed 1986-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-10-05
Return next due 2025-10-19
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-01-14 16:59:05
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 OVERSEAS PROJECTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KELLOGG BROWN & ROOT OVERSEAS PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN NELHAMS
Company Secretary 2007-12-01
JAMES ARTHUR BARRETT
Director 2011-03-31
MARTIN NELHAMS
Director 2009-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GEORGE LLOYD
Director 2009-11-30 2011-03-31
DANIEL FRANK GRAND
Director 2008-04-07 2010-04-14
GORDON BRYDEN
Director 2005-06-30 2008-04-07
ERIK FRANCIS LAYZELL
Director 2005-12-02 2008-01-31
HAROLD DEREK FLINDERS
Company Secretary 2004-03-08 2007-12-01
IAIN KENNETH MORGAN
Director 2004-03-08 2005-12-02
JOHN LLYR EVANS
Director 2002-11-29 2005-06-30
ERIK FRANCIS LAYZELL
Director 2002-11-29 2004-11-30
RONALD GORDON BEVERIDGE
Director 2002-11-29 2004-11-23
PAUL EDWARD COCHIESE FERGUSON
Company Secretary 2000-08-18 2004-03-08
ANDREW NEIL ELLIS
Director 2002-11-29 2004-03-08
RICHARD PETER HARRIS
Director 1992-09-01 2002-11-29
ANTHONY FRANCIS PRYOR
Director 2000-07-28 2002-11-29
HAROLD DEREK FLINDERS
Company Secretary 1999-09-30 2000-08-18
TREVOR MILLS NOBLE
Director 1997-03-05 2000-07-28
IAN MAURICE HENNIKER SMITH
Company Secretary 1992-09-01 1999-09-30
ARTHUR EDWARD STEPHENS
Director 1995-02-10 1997-01-01
KEITH NICHOLAS HENRY
Director 1992-09-01 1995-02-10
JOHN ALLEN CROOK
Director 1992-09-01 1993-01-29
ROGER BURGESS HEAD
Director 1992-09-01 1993-01-29

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 - Proposal to Strike off
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 - Proposal to Strike off
MARTIN NELHAMS KELLOGG BROWN & ROOT LIMITED Company Secretary 2004-11-30 CURRENT 1959-12-22 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT TRUSTEES LIMITED Company Secretary 2004-11-29 CURRENT 1987-09-11 Active
JAMES ARTHUR BARRETT KBR GENERAL PARTNER LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active
JAMES ARTHUR BARRETT KBR (I) LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
JAMES ARTHUR BARRETT AFFINITY CAPITAL WORKS LIMITED Director 2015-10-27 CURRENT 2015-10-02 Active
JAMES ARTHUR BARRETT AFFINITY FLYING SERVICES LIMITED Director 2015-10-27 CURRENT 2015-10-06 Active
JAMES ARTHUR BARRETT KBR RHEINMETALL HOLDINGS LIMITED Director 2014-08-22 CURRENT 2014-08-22 Dissolved 2015-08-11
JAMES ARTHUR BARRETT STIRLING WATER (2003) LIMITED Director 2013-08-20 CURRENT 2003-04-14 Dissolved 2017-04-11
JAMES ARTHUR BARRETT KBR EMPLOYMENT SERVICES LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
JAMES ARTHUR BARRETT KELLOGG BROWN & ROOT LONDON LIMITED Director 2011-03-14 CURRENT 2010-12-16 Liquidation
JAMES ARTHUR BARRETT KELLOGG BROWN & ROOT LONDON HOLDINGS LIMITED Director 2011-03-14 CURRENT 2010-12-15 Liquidation
JAMES ARTHUR BARRETT KBR (U.K.) INVESTMENTS LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active
JAMES ARTHUR BARRETT KELLOGG BROWN & ROOT GROUP LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active
JAMES ARTHUR BARRETT KELLOGG BROWN & ROOT INTERNATIONAL GROUP LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active
JAMES ARTHUR BARRETT KELLOGG BROWN & ROOT INVESTMENT HOLDINGS LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active
JAMES ARTHUR BARRETT ASPIRE DEFENCE SERVICES LIMITED Director 2008-01-22 CURRENT 2002-10-08 Active
MARTIN NELHAMS KBR GENERAL PARTNER LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active
MARTIN NELHAMS TECHNICAL STAFFING RESOURCES LIMITED Director 2015-06-12 CURRENT 2011-01-14 Active
MARTIN NELHAMS KBR EMPLOYMENT SERVICES LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT QATAR LIMITED Director 2009-11-18 CURRENT 1993-05-24 Liquidation
MARTIN NELHAMS KELLOGG BROWN & ROOT OVERSEAS LIMITED Director 2009-11-18 CURRENT 2000-06-29 Active
MARTIN NELHAMS HOWARD HUMPHREYS & PARTNERS LIMITED Director 2009-11-16 CURRENT 1959-06-01 Active - Proposal to Strike off
MARTIN NELHAMS KELLOGG BROWN & ROOT GROUP LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT INTERNATIONAL GROUP LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT INVESTMENT HOLDINGS LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT HEALTHCARE TRUSTEE LIMITED Director 2005-06-24 CURRENT 2004-02-26 Active
MARTIN NELHAMS BLANDFORD OFFSHORE SERVICES LIMITED Director 2005-05-28 CURRENT 1974-05-30 Active
MARTIN NELHAMS BRITISH PLEUGER SUBMERSIBLE PUMPS LIMITED Director 2004-11-30 CURRENT 1954-12-08 Dissolved 2015-08-11
MARTIN NELHAMS KELLOGG BROWN & ROOT HOLDINGS LIMITED Director 2004-11-30 CURRENT 1999-06-01 Active
MARTIN NELHAMS KBR INVESTMENTS LIMITED Director 2004-11-30 CURRENT 2000-09-07 Active
MARTIN NELHAMS IPEM DEVELOPMENTS LIMITED Director 2004-11-30 CURRENT 1980-03-06 Liquidation
MARTIN NELHAMS KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED Director 2004-11-30 CURRENT 1984-12-11 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT (U.K.) LIMITED Director 2004-11-30 CURRENT 1986-05-21 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT DH LIMITED Director 2004-11-30 CURRENT 1987-07-28 Liquidation
MARTIN NELHAMS WORTHINGTON-SIMPSON LIMITED Director 2004-11-30 CURRENT 1892-07-11 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
2025-01-14Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2025-01-14Audit exemption statement of guarantee by parent company for period ending 31/12/23
2025-01-14Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2025-01-14Audit exemption subsidiary accounts made up to 2023-12-31
2025-01-05Audit exemption statement of guarantee by parent company for period ending 31/12/23
2025-01-05Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2025-01-05Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-07CONFIRMATION STATEMENT MADE ON 05/10/24, WITH NO UPDATES
2024-07-24DIRECTOR APPOINTED MR. PAUL CHARLES O'SHAUGHNESSY
2024-07-23APPOINTMENT TERMINATED, DIRECTOR PAUL EMMANUEL KAHN
2024-02-10Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-02-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-02-10Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-02-10Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-16CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-03-14Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-03-14Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-03-14Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-03-14Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-10Termination of appointment of Adam Miles Kramer on 2023-01-02
2023-01-10Appointment of Mrs. Sonia Galindo as company secretary on 2023-01-02
2022-10-13APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN BARRIE
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN BARRIE
2022-10-11CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-01-07Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-07Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-07Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-07Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-04-19TM02Termination of appointment of Gina Mary Wilson on 2021-03-08
2021-04-15AP03Appointment of Mr. Adam Miles Kramer as company secretary on 2021-03-08
2021-03-31RES13Resolutions passed:
  • Reduce share premium account 17/03/2021
2021-03-31SH20Statement by Directors
2021-03-31SH19Statement of capital on 2021-03-31 GBP 700
2021-03-31CAP-SSSolvency Statement dated 17/03/21
2021-02-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-02-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-04CH01Director's details changed for Mr. Andrew Jonathan Barrie on 2020-11-05
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-08-25AP01DIRECTOR APPOINTED MR. ANDREW JONATHAN BARRIE
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR BARRETT
2020-04-20AP01DIRECTOR APPOINTED MR. STUART JOHN BAXTER BRADIE
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN BAXTER BRADIE
2020-04-15AP01DIRECTOR APPOINTED MR STUART JOHN BAXTER BRADIE
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NELHAMS
2020-01-09AP03Appointment of Gina Mary Wilson as company secretary on 2020-01-02
2020-01-09TM02Termination of appointment of Martin Nelhams on 2020-01-02
2019-11-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-11-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2018-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 700
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-11-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-11-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-11-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-10-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 700
2015-09-14AR0101/09/15 FULL LIST
2015-09-14AD02SAIL ADDRESS CHANGED FROM: KELLOGG TOWER GREENFORD ROAD GREENFORD MIDDLESEX UB6 0JA ENGLAND
2014-12-05AD02SAIL ADDRESS CREATED
2014-11-20AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-11-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 700
2014-10-09AR0101/09/14 NO CHANGES
2014-10-02PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-12-02AA01CURREXT FROM 30/11/2013 TO 31/12/2013
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 700
2013-10-01AR0101/09/13 NO CHANGES
2013-09-13AA30/11/12 TOTAL EXEMPTION FULL
2013-08-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/12
2013-08-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/12
2012-10-05AR0101/09/12 FULL LIST
2012-08-08AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-09-22AR0101/09/11 FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-06-09SH0102/04/11 STATEMENT OF CAPITAL GBP 700
2011-04-21MEM/ARTSARTICLES OF ASSOCIATION
2011-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-15RES01ALTER ARTICLES 01/04/2011
2011-04-14AA01PREVSHO FROM 31/12/2010 TO 30/11/2010
2011-04-13AP01DIRECTOR APPOINTED MR JAMES ARTHUR BARRETT
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD
2010-09-30AR0101/09/10 FULL LIST
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GRAND
2010-02-04AP01DIRECTOR APPOINTED STEPHEN GEORGE LLOYD
2010-02-04AP01DIRECTOR APPOINTED MARTIN NELHAMS
2010-01-08RES13ALLOT SHARES 10/12/2009
2010-01-08RES04NC INC ALREADY ADJUSTED 10/12/2009
2010-01-08SH0110/12/09 STATEMENT OF CAPITAL GBP 600
2010-01-08SH0110/12/09 STATEMENT OF CAPITAL GBP 500
2010-01-08SH0110/12/09 STATEMENT OF CAPITAL GBP 400
2010-01-08SH0110/12/09 STATEMENT OF CAPITAL GBP 300
2010-01-08SH0110/12/09 STATEMENT OF CAPITAL GBP 200
2009-09-22363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-30363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-06-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-28288aDIRECTOR APPOINTED DANIEL FRANK GRAND
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR GORDON BRYDEN
2008-02-11288bDIRECTOR RESIGNED
2007-12-11288aNEW SECRETARY APPOINTED
2007-12-07288bSECRETARY RESIGNED
2007-09-18363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-06-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-19363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-06-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-06CERTNMCOMPANY NAME CHANGED BROWN & ROOT TECHNOLOGY (NO.2) L IMITED CERTIFICATE ISSUED ON 06/02/06
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-20288bDIRECTOR RESIGNED
2005-09-27363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-14288bDIRECTOR RESIGNED
2005-07-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-15288bDIRECTOR RESIGNED
2004-12-01288bDIRECTOR RESIGNED
2004-09-14363aRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-07-26288cDIRECTOR'S PARTICULARS CHANGED
2004-07-26288cDIRECTOR'S PARTICULARS CHANGED
2004-07-23288cDIRECTOR'S PARTICULARS CHANGED
2004-07-23288cDIRECTOR'S PARTICULARS CHANGED
2004-06-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-18288aNEW DIRECTOR APPOINTED
2004-03-18288bSECRETARY RESIGNED
2004-03-18288bDIRECTOR RESIGNED
2004-03-18288aNEW SECRETARY APPOINTED
2003-11-24288cDIRECTOR'S PARTICULARS CHANGED
2003-09-30288cSECRETARY'S PARTICULARS CHANGED
2003-09-27363aRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-07-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-10288aNEW DIRECTOR APPOINTED
2002-12-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
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 OVERSEAS PROJECTS 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 KELLOGG BROWN & ROOT OVERSEAS PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KELLOGG BROWN & ROOT OVERSEAS PROJECTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Intangible Assets
Patents
We have not found any records of KELLOGG BROWN & ROOT OVERSEAS PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KELLOGG BROWN & ROOT OVERSEAS PROJECTS LIMITED
Trademarks
We have not found any records of KELLOGG BROWN & ROOT OVERSEAS PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELLOGG BROWN & ROOT OVERSEAS PROJECTS 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 (71129 - Other engineering activities) as KELLOGG BROWN & ROOT OVERSEAS PROJECTS LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where KELLOGG BROWN & ROOT OVERSEAS PROJECTS 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 KELLOGG BROWN & ROOT OVERSEAS PROJECTS 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 OVERSEAS PROJECTS 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.