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

KELLOGG BROWN & ROOT DH LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
02150676
Private Limited Company
Liquidation

Company Overview

About Kellogg Brown & Root Dh Ltd
KELLOGG BROWN & ROOT DH LIMITED was founded on 1987-07-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Kellogg Brown & Root Dh 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 DH LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in KT22
 
Previous Names
HALLIBURTON DH LIMITED01/11/2002
Filing Information
Company Number 02150676
Company ID Number 02150676
Date formed 1987-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-11-06 12:21:52
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 DH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 DH LIMITED

Current Directors
Officer Role Date Appointed
MARTIN NELHAMS
Company Secretary 2004-11-30
JAMES ARTHUR BARRETT
Director 2008-01-31
MARTIN NELHAMS
Director 2004-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
SILVA NADESAN
Director 2013-05-01 2016-04-08
COLIN SUCH
Director 2011-04-28 2013-05-01
STEPHEN GEORGE LLOYD
Director 2009-11-18 2011-04-28
ERIK FRANCIS LAYZELL
Director 2005-12-02 2008-01-31
JANE ELIZABETH MCCALLUM
Director 2004-12-16 2007-07-06
IAIN KENNETH MORGAN
Director 2004-03-02 2005-12-02
IAN MAURICE HENNIKER SMITH
Company Secretary 1999-06-01 2004-11-30
RONALD GORDON BEVERIDGE
Director 2002-05-17 2004-11-30
IAN MAURICE HENNIKER SMITH
Director 2002-05-17 2004-11-30
STEPHEN JOHN NICHOLSON
Director 1995-03-14 2004-11-30
ANDREW NEIL ELLIS
Director 2002-11-25 2004-03-02
JOHN KENNEDY
Director 1996-04-15 2002-05-17
ROBERT ALEXANDER PARKER
Director 1992-04-09 2002-05-17
CLINTON EWING ABLES
Director 1996-04-15 1999-06-21
JACQUES GEORGES FERNAND TOSTEE
Company Secretary 1992-04-09 1999-06-01
LESLIE GEORGE MOLLER
Director 1992-04-09 1995-08-31

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 WORTHINGTON-SIMPSON LIMITED Company Secretary 2004-11-30 CURRENT 1892-07-11 Active
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 (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 LIMITED Director 2008-01-31 CURRENT 1959-12-22 Active
JAMES ARTHUR BARRETT KBR (ASPIRE CONSTRUCTION) LIMITED Director 2008-01-31 CURRENT 2006-02-09 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 OVERSEAS PROJECTS LIMITED Director 2009-11-30 CURRENT 1986-08-29 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
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 WORTHINGTON-SIMPSON LIMITED Director 2004-11-30 CURRENT 1892-07-11 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
2021-12-22Voluntary liquidation. Notice of members return of final meeting
2021-04-15TM02Termination of appointment of Gina Mary Wilson on 2021-03-08
2021-04-13AP03Appointment of Mr. Adam Miles Kramer as company secretary on 2021-03-08
2021-01-08AD03Registers moved to registered inspection location of Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL
2021-01-08AD02Register inspection address changed from Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL England to Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL England
2021-01-04600Appointment of a voluntary liquidator
2021-01-04LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-15
2021-01-04LIQ01Voluntary liquidation declaration of solvency
2020-12-03CH01Director's details changed for Mr. Andrew Jonathan Barrie on 2020-11-05
2020-10-06SH19Statement of capital on 2020-10-06 GBP 2
2020-10-06SH20Statement by Directors
2020-10-06CAP-SSSolvency Statement dated 22/09/20
2020-10-06RES13Resolutions passed:
  • Cancel share prem a/c 22/09/2020
  • Resolution of reduction in issued share capital
2020-08-25AP01DIRECTOR APPOINTED MR. ANDREW JONATHAN BARRIE
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR BARRETT
2020-04-21AP01DIRECTOR APPOINTED MR. STUART JOHN BAXTER BRADIE
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NELHAMS
2020-01-09TM02Termination of appointment of Martin Nelhams on 2020-01-02
2020-01-09AP03Appointment of Gina Mary Wilson as company secretary 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
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/18 FROM Brown & Root Hill Park Court, Springfield Drive, Leatherhead Surrey KT22 7NL
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
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 33191897
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SILVA NADESAN
2015-11-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-11-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-11-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS 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
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 33191897
2015-10-13AR0104/10/15 FULL LIST
2015-10-13AD02SAIL ADDRESS CHANGED FROM: KELLOGG TOWER GREENFORD ROAD GREENFORD MIDDLESEX UB6 0JA ENGLAND
2014-12-05AD02SAIL ADDRESS CREATED
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 33191897
2014-11-20AR0104/10/14 NO CHANGES
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
2014-10-02PARENT_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
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 33191897
2013-10-10AR0104/10/13 FULL LIST
2013-10-10SH0101/04/11 STATEMENT OF CAPITAL GBP 33191897
2013-09-13AA30/11/12 TOTAL EXEMPTION FULL
2013-08-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/12
2013-08-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/12
2013-05-14AP01DIRECTOR APPOINTED SILVA NADESAN
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SUCH
2012-11-09AR0104/10/12 NO CHANGES
2012-08-08AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-12-13AR0104/10/11 CHANGES
2011-07-15AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD
2011-05-12AP01DIRECTOR APPOINTED MR COLIN SUCH
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
2010-11-05AR0104/10/10 FULL LIST
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-04AP01DIRECTOR APPOINTED STEPHEN GEORGE LLOYD
2009-12-06AR0104/10/09 FULL LIST
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-07363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-09-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288bDIRECTOR RESIGNED
2007-10-20363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-16288bDIRECTOR RESIGNED
2006-10-13363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-06-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-20288bDIRECTOR RESIGNED
2005-10-12363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-06-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-05288aNEW DIRECTOR APPOINTED
2004-12-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-16288bDIRECTOR RESIGNED
2004-12-16288bDIRECTOR RESIGNED
2004-10-15363aRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-10-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-26288cDIRECTOR'S PARTICULARS CHANGED
2004-07-23288cDIRECTOR'S PARTICULARS CHANGED
2004-07-23288cDIRECTOR'S PARTICULARS CHANGED
2004-03-18288bDIRECTOR RESIGNED
2004-03-18288aNEW DIRECTOR APPOINTED
2003-11-24288cDIRECTOR'S PARTICULARS CHANGED
2003-10-20363aRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-10-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-03288aNEW DIRECTOR APPOINTED
2002-11-01CERTNMCOMPANY NAME CHANGED HALLIBURTON DH LIMITED CERTIFICATE ISSUED ON 01/11/02
2002-10-14363aRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-08-16AUDAUDITOR'S RESIGNATION
2002-08-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-07288bDIRECTOR RESIGNED
2002-06-07288aNEW DIRECTOR APPOINTED
2002-06-07288aNEW DIRECTOR APPOINTED
2002-06-07288bDIRECTOR RESIGNED
2002-03-29AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KELLOGG BROWN & ROOT DH 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 DH 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 DH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of KELLOGG BROWN & ROOT DH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KELLOGG BROWN & ROOT DH LIMITED
Trademarks
We have not found any records of KELLOGG BROWN & ROOT DH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELLOGG BROWN & ROOT DH 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 (64209 - Activities of other holding companies n.e.c.) as KELLOGG BROWN & ROOT DH LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where KELLOGG BROWN & ROOT DH 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 DH 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 DH 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.