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

KNIGHTS BROWN CONSTRUCTION LTD

160 CHRISTCHURCH RD, RINGWOOD, HAMPSHIRE, BH24 3AR,
Company Registration Number
02081940
Private Limited Company
Active

Company Overview

About Knights Brown Construction Ltd
KNIGHTS BROWN CONSTRUCTION LTD was founded on 1986-12-09 and has its registered office in Hampshire. The organisation's status is listed as "Active". Knights Brown Construction Ltd 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
KNIGHTS BROWN CONSTRUCTION LTD
 
Legal Registered Office
160 CHRISTCHURCH RD
RINGWOOD
HAMPSHIRE
BH24 3AR
Other companies in BH24
 
Previous Names
RAYMOND BROWN CONSTRUCTION LTD01/09/2017
Filing Information
Company Number 02081940
Company ID Number 02081940
Date formed 1986-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB238419296  
Last Datalog update: 2023-09-05 13:42:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KNIGHTS BROWN CONSTRUCTION LTD
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 KNIGHTS BROWN CONSTRUCTION LTD
The following companies were found which have the same name as KNIGHTS BROWN CONSTRUCTION LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KNIGHTS BROWN CONSTRUCTION LIMITED BLOCK 3 HARCOURT CENTRE HARCOURT ROAD DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 1986-12-09

Company Officers of KNIGHTS BROWN CONSTRUCTION LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER CHARLES CRAUFURD
Director 2009-09-01
JOHN KERR CURRIE
Director 1996-01-01
GUY PITT HARDACRE
Director 2011-03-24
MARK JOHN ISAAC
Director 2002-04-01
RONALD GEORGE ISAAC
Director 1991-08-06
KELVIN WHITE
Director 2001-02-06
DARREN THOMAS WOOTTON
Director 2012-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JOHN HARRIS
Director 2006-10-02 2016-08-16
GREGORY PAUL EATON
Company Secretary 2014-03-27 2016-07-31
STUART JOHN HARRIS
Company Secretary 2007-03-31 2014-03-27
THOMAS ADAM SCHOFIELD
Director 2013-02-01 2013-12-06
ANDREW ROBERT WOODWARD
Director 2007-12-01 2011-01-21
JOHN MICHAEL CANNING
Director 2002-04-01 2010-02-23
BARRY MICHAEL HUBBARD
Director 1991-10-01 2010-02-23
POLA ALBERTA BROWN
Director 1991-08-06 2007-05-31
RAYMOND LEONARD BROWN
Director 1991-08-06 2007-05-31
KELVIN WHITE
Company Secretary 2002-05-01 2007-03-31
JONATHAN FREDERICK LAVIS
Director 1999-10-01 2006-12-11
FIONA BROWN
Company Secretary 1991-08-06 2002-04-30
FIONA BROWN
Director 1991-08-06 2002-03-31
CLIFFORD FRANK BAVERSTOCK
Director 1991-10-01 2001-12-31
JOHN WILLIAM DAVIS
Director 1996-08-01 2000-10-31
ROBERT BARLOW
Director 1996-01-01 1999-09-30
JOHN STUART LITHERLAND
Director 1991-10-01 1999-09-30
JOHN FREDERICK HUDDLESTON
Director 1996-01-01 1999-02-12
SUSAN JAYNE BROWN
Director 1991-08-06 1995-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER CHARLES CRAUFURD WILKINS BUILDERS LIMITED Director 2016-08-12 CURRENT 1992-03-09 Active
CHRISTOPHER CHARLES CRAUFURD RBB TOPCO LIMITED Director 2016-08-12 CURRENT 2016-01-21 Active - Proposal to Strike off
CHRISTOPHER CHARLES CRAUFURD WILKINS BUILDERS TOPCO LIMITED Director 2016-08-12 CURRENT 2016-01-21 Active
CHRISTOPHER CHARLES CRAUFURD RAYMOND BROWN BUILDING LTD. Director 2016-08-12 CURRENT 1989-05-16 Active
CHRISTOPHER CHARLES CRAUFURD KNIGHTS BROWN LTD Director 2010-02-23 CURRENT 1963-04-05 Active
JOHN KERR CURRIE KNIGHTS BROWN LTD Director 2010-02-23 CURRENT 1963-04-05 Active
GUY PITT HARDACRE KNIGHTS BROWN LTD Director 2011-03-24 CURRENT 1963-04-05 Active
GUY PITT HARDACRE PEVENSEY COASTAL DEFENCE LIMITED Director 2003-11-06 CURRENT 1999-05-25 Active
MARK JOHN ISAAC RAYMOND BROWN HOLDINGS LIMITED Director 2009-12-17 CURRENT 2009-12-17 Active - Proposal to Strike off
MARK JOHN ISAAC RAYMOND BROWN CONSTRUCTION LTD Director 2006-08-01 CURRENT 1998-02-05 Active - Proposal to Strike off
MARK JOHN ISAAC RAYMOND BROWN LTD Director 2000-01-04 CURRENT 1999-09-17 Active - Proposal to Strike off
RONALD GEORGE ISAAC FUSION 2010 LIMITED Director 2010-02-17 CURRENT 2010-02-17 Active
RONALD GEORGE ISAAC RAYMOND BROWN LTD Director 2000-01-04 CURRENT 1999-09-17 Active - Proposal to Strike off
RONALD GEORGE ISAAC KNIGHTS BROWN LTD Director 1991-08-06 CURRENT 1963-04-05 Active
KELVIN WHITE KNIGHTS BROWN UK LTD Director 2016-01-21 CURRENT 2016-01-21 Active
KELVIN WHITE RBB TOPCO LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active - Proposal to Strike off
KELVIN WHITE WILKINS BUILDERS TOPCO LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
KELVIN WHITE RAYMOND BROWN LTD Director 2010-02-23 CURRENT 1999-09-17 Active - Proposal to Strike off
KELVIN WHITE RAYMOND BROWN CONSTRUCTION LTD Director 2010-02-23 CURRENT 1998-02-05 Active - Proposal to Strike off
KELVIN WHITE BROWNSKIPS.COM LIMITED Director 2010-02-23 CURRENT 1998-11-12 Active - Proposal to Strike off
KELVIN WHITE WILKINS BUILDERS LIMITED Director 2010-02-22 CURRENT 1992-03-09 Active
KELVIN WHITE RAYMOND BROWN BUILDING LTD. Director 2010-02-22 CURRENT 1989-05-16 Active
KELVIN WHITE KNIGHTS BROWN GROUP LTD Director 2010-01-27 CURRENT 2010-01-27 Active
KELVIN WHITE RAYMOND BROWN HOLDINGS LIMITED Director 2009-12-17 CURRENT 2009-12-17 Active - Proposal to Strike off
KELVIN WHITE RBC TOPCO LIMITED Director 2008-09-15 CURRENT 1997-01-13 Active - Proposal to Strike off
KELVIN WHITE RAYMOND BROWN GROUP LIMITED Director 2007-03-29 CURRENT 1997-01-16 Active - Proposal to Strike off
KELVIN WHITE KNIGHTS BROWN LTD Director 2006-12-06 CURRENT 1963-04-05 Active
KELVIN WHITE FLEXER CONSTRUCTION LIMITED Director 1999-03-10 CURRENT 1994-10-31 Dissolved 2013-11-20
DARREN THOMAS WOOTTON KNIGHTS BROWN LTD Director 2012-03-21 CURRENT 1963-04-05 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
2024-03-20APPOINTMENT TERMINATED, DIRECTOR SEAN HEBDEN
2023-08-14CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-07-24FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-06APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMSON
2022-09-05DIRECTOR APPOINTED MR MICHAEL CROOK
2022-09-05AP01DIRECTOR APPOINTED MR MICHAEL CROOK
2022-09-02FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-02AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-08CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN KENNEDY
2020-11-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-16AP01DIRECTOR APPOINTED MR SEAN HEBDEN
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT BLAKE
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-02-26AP01DIRECTOR APPOINTED MR KEVIN VALENTINE
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KERR CURRIE
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2017-10-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-28PSC05Change of details for Raymond Brown Limited as a person with significant control on 2017-09-01
2017-09-01RES15CHANGE OF COMPANY NAME 12/03/22
2017-09-01CERTNMCOMPANY NAME CHANGED RAYMOND BROWN CONSTRUCTION LTD CERTIFICATE ISSUED ON 01/09/17
2017-09-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-04-11AUDAUDITOR'S RESIGNATION
2017-03-07RES01ADOPT ARTICLES 07/03/17
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 020819400008
2016-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART HARRIS
2016-08-31RES01ADOPT ARTICLES 12/08/2016
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 5000
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-08-04TM02APPOINTMENT TERMINATED, SECRETARY GREGORY EATON
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 5000
2015-08-06AR0106/08/15 FULL LIST
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 5000
2014-08-15AR0106/08/14 FULL LIST
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-09AP03SECRETARY APPOINTED MR GREGORY PAUL EATON
2014-05-09TM02APPOINTMENT TERMINATED, SECRETARY STUART HARRIS
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SCHOFIELD
2013-08-14AR0106/08/13 FULL LIST
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY PITT HARDACRE / 01/04/2013
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-04AP01DIRECTOR APPOINTED MR THOMAS ADAM SCHOFIELD
2012-08-17AR0106/08/12 FULL LIST
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN WHITE / 16/08/2012
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD GEORGE ISAAC / 16/08/2012
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN ISAAC / 16/08/2012
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN HARRIS / 16/08/2012
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KERR CURRIE / 16/08/2012
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES CRAUFURD / 16/08/2012
2012-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN HARRIS / 16/08/2012
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-27AP01DIRECTOR APPOINTED DARREN THOMAS WOOTTON
2011-08-15AR0106/08/11 FULL LIST
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-13AP01DIRECTOR APPOINTED MR GUY PITT HARDACRE
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODWARD
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-21AR0106/08/10 FULL LIST
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CANNING
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HUBBARD
2010-03-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES 04/02/2010
2010-03-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-17288aDIRECTOR APPOINTED CHRISTOPHER CHARLES CRAUFURD
2009-09-11363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-09-01363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-08-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART HARRIS / 26/08/2008
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-10288aNEW DIRECTOR APPOINTED
2007-08-30363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-08-30288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07288aNEW SECRETARY APPOINTED
2007-08-07288bSECRETARY RESIGNED
2007-06-12288bDIRECTOR RESIGNED
2007-06-12288bDIRECTOR RESIGNED
2007-01-07288bDIRECTOR RESIGNED
2006-11-08288aNEW DIRECTOR APPOINTED
2006-09-18363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-09-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-25363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2004-10-01288cDIRECTOR'S PARTICULARS CHANGED
2004-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-16363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-08-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-26AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-14363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KNIGHTS BROWN CONSTRUCTION LTD 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 KNIGHTS BROWN CONSTRUCTION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-29 Outstanding HSBC BANK PLC
DEBENTURE 2012-05-30 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-05-30 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2003-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2000-04-14 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-04-12 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1998-05-18 Satisfied BARCLAYS BANK PLC
SINGLE DEBENTURE 1993-01-26 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of KNIGHTS BROWN CONSTRUCTION LTD registering or being granted any patents
Domain Names

KNIGHTS BROWN CONSTRUCTION LTD owns 1 domain names.

rbws.co.uk  

Trademarks
We have not found any records of KNIGHTS BROWN CONSTRUCTION LTD registering or being granted any trademarks
Income
Government Income

Government spend with KNIGHTS BROWN CONSTRUCTION LTD

Government Department Income DateTransaction(s) Value Services/Products
Fareham Borough Council 2018-6 GBP £131,368 R & M OF BUILDINGS
Fareham Borough Council 2018-4 GBP £49,072 R & M OF BUILDINGS
Fareham Borough Council 2018-3 GBP £586,088 R & M OF BUILDINGS
New Forest District Council 2017-3 GBP £307,376 Main Contract Payment - Capital Scheme
New Forest District Council 2017-2 GBP £292,751 Main Contract Payment - Capital Scheme
New Forest District Council 2017-1 GBP £145,363 Main Contract Payment - Capital Scheme
Portsmouth City Council 2017-1 GBP £302,108 Services
New Forest District Council 2016-12 GBP £329,290 Main Contract Payment - Capital Scheme
New Forest District Council 2016-11 GBP £180,886 Main Contract Payment - Capital Scheme
New Forest District Council 2016-10 GBP £116,389 Main Contract Payment - Capital Scheme
Portsmouth City Council 2016-9 GBP £360,331 Services
Portsmouth City Council 2016-8 GBP £614,437 Services
Portsmouth City Council 2016-6 GBP £377,748 Services
Portsmouth City Council 2016-5 GBP £219,335 Services
Bath & North East Somerset Council 2015-12 GBP £91,843 Building Works
Borough of Poole 2015-11 GBP £39,783 Contractor Payments
Bath & North East Somerset Council 2015-11 GBP £129,773 Building Works
South Gloucestershire Council 2015-11 GBP £5,020 Building Works
Borough of Poole 2015-10 GBP £211,863 Contractor Payments
South Gloucestershire Council 2015-9 GBP £45,927 Building Works
Mid Sussex District Council 2015-9 GBP £810 RM Fixed Plant
Portsmouth City Council 2015-9 GBP £23,276 Repairs, alterations and maintenance of buildings
Borough of Poole 2015-9 GBP £515,044 Contractor Payments
Bath & North East Somerset Council 2015-8 GBP £176,098 Building Works
Borough of Poole 2015-7 GBP £517,045 Contractor Payments
Bath & North East Somerset Council 2015-7 GBP £143,271 Building Works
Bath & North East Somerset Council 2015-6 GBP £246,698 Building Works
Southampton City Council 2015-3 GBP £397,075 Pment - Main Contractor
Southampton City Council 2015-2 GBP £180,042 Pment - Main Contractor
Surrey County Council 2014-11 GBP £111,449 CE02 Works
Weymouth and Portland Borough Council LIVE 2014-11 GBP £26,621
Portsmouth City Council 2014-11 GBP £2,916 Repairs, alterations and maintenance of buildings
Gosport Borough Council 2014-11 GBP £2,214 CAPITAL - PREMISES COSTS
Surrey County Council 2014-6 GBP £263,703
Southampton City Council 2014-6 GBP £47,043 Pment - Main Contractor
West Dorset Council 2014-6 GBP £13,977
Borough of Poole 2014-4 GBP £7,994 Contractor Payments
Weymouth and Portland Borough Council LIVE 2014-4 GBP £110,441
Torbay Council 2014-3 GBP £29,180 HIGHWAYS - GENERAL
Southampton City Council 2014-3 GBP £28,263
Portsmouth City Council 2014-3 GBP £1,266 Repairs, alterations and maintenance of buildings
Weymouth and Portland Borough Council LIVE 2014-3 GBP £132,142
Weymouth and Portland Borough Council LIVE 2014-2 GBP £73,417
Weymouth and Portland Borough Council LIVE 2014-1 GBP £66,765
London City Hall 2013-12 GBP £24,038 Contracted Services Buildings
Portsmouth City Council 2013-11 GBP £190,129 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2013-10 GBP £113,133 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2013-8 GBP £497,947 Repairs, alterations and maintenance of buildings
Borough of Poole 2013-5 GBP £6,924
Dartford Borough Council 2013-4 GBP £2,402
South Gloucestershire Council 2013-4 GBP £13,486 Building Works
Kent County Council 2013-4 GBP £143,773 Infrastructure
Borough of Poole 2013-4 GBP £82,035
Kent County Council 2013-3 GBP £390,617 Infrastructure
Borough of Poole 2013-3 GBP £226,286
South Gloucestershire Council 2013-3 GBP £63,983 Building Works
South Gloucestershire Council 2013-2 GBP £37,163 Building Works
Kent County Council 2013-1 GBP £168,852 Infrastructure
East Sussex County Council 2012-12 GBP £3,596
Bournemouth Borough Council 2012-12 GBP £47,593
South Gloucestershire Council 2012-12 GBP £390,500 Building Works
Kent County Council 2012-12 GBP £346,053 Infrastructure
Bournemouth Borough Council 2012-11 GBP £36,988
South Gloucestershire Council 2012-10 GBP £171,102 Building Works
Kent County Council 2012-10 GBP £356,773 Infrastructure
South Gloucestershire Council 2012-9 GBP £472,316 Building Works
Bournemouth Borough Council 2012-7 GBP £7,184
East Sussex County Council 2012-6 GBP £24,090
Bournemouth Borough Council 2012-6 GBP £15,825
Torbay Council 2012-6 GBP £35,135 HIGHWAYS - GENERAL
Dartford Borough Council 2012-3 GBP £16,988
Surrey Heath Borough Council 2012-3 GBP £15,733 THE DEPOT - CAPITAL WORKS
Bournemouth Borough Council 2012-2 GBP £6,419
Torbay Council 2012-1 GBP £48,312 HIGHWAYS - GENERAL
Torbay Council 2011-12 GBP £111,901 HIGHWAYS - GENERAL
Dartford Borough Council 2011-11 GBP £1,405
Torbay Council 2011-11 GBP £78,828 HIGHWAYS - GENERAL
Torbay Council 2011-10 GBP £47,567 HIGHWAYS - GENERAL
Torbay Council 2011-9 GBP £187,252 HIGHWAYS - GENERAL
Torbay Council 2011-8 GBP £492,645 HIGHWAYS - GENERAL
Surrey Heath Borough Council 2011-7 GBP £12,825 DEPOT WORKS PHASE 1 CERTIFICATE NO8 JULY 2011
Torbay Council 2011-6 GBP £116,588 HIGHWAYS - GENERAL
Dartford Borough Council 2011-6 GBP £4,884
Torbay Council 2011-5 GBP £380,485 HIGHWAYS - GENERAL
Torbay Council 2011-3 GBP £149,520 HIGHWAYS - GENERAL
Torbay Council 2011-2 GBP £157,247 HIGHWAYS - GENERAL
Torbay Council 2011-1 GBP £95,940 HIGHWAYS - GENERAL
Torbay Council 2010-12 GBP £134,792 HIGHWAYS - GENERAL
Torbay Council 2010-11 GBP £115,366 HIGHWAYS - GENERAL
Dartford Borough Council 2010-11 GBP £17,803
Dartford Borough Council 2010-10 GBP £99,668
Dartford Borough Council 2010-9 GBP £55,847
Dartford Borough Council 2010-8 GBP £80,520
Dartford Borough Council 2010-7 GBP £68,659
Dartford Borough Council 2010-6 GBP £19,117
Dartford Borough Council 2010-5 GBP £43,118
Dartford Borough Council 2010-4 GBP £220,247

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
Rhondda Cynon Taf CBC Procurement Unit Engineering works and construction works 2013/04/02

The aim of the project is to create a framework of contractors with expertise in civil engineering and highways construction. The framework agreement will look to develop good working practices with its stakeholders across the South East Wales Region to promote good practice, improve sustainability and added value through community benefits.

Hampshire County Council highway maintenance work 2012/05/30

The SE7 Regional Highways Framework is aimed at delivering highways related Capital and Revenue schemes up to 5 000 000 GBP in value and any maintenance and improvement work to highway structures in excess of 50 000 GBP. As such, this framework will typically include:

Havant Borough Council Coastal-defence works 2013/03/22 GBP 5,090,247

Havant Borough Council has awarded a project consistiing of the following:

Outgoings
Business Rates/Property Tax
No properties were found where KNIGHTS BROWN CONSTRUCTION LTD 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 KNIGHTS BROWN CONSTRUCTION LTD 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 KNIGHTS BROWN CONSTRUCTION LTD 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.