Background WavePink WaveYellow Wave

KELLOGG BROWN & ROOT PROJECTS LIMITED (01849064)

KELLOGG BROWN & ROOT PROJECTS LIMITED (01849064) is an active UK company. incorporated on 18 September 1984. with registered office in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. KELLOGG BROWN & ROOT PROJECTS LIMITED has been registered for 41 years. Current directors include BAILLIE, John Paul, Mr., IBRAHIM, Jalal Jay, SULLIVAN, Richard Francis.

Company Number
01849064
Status
active
Type
ltd
Incorporated
18 September 1984
Age
41 years
Address
Hill Park Court, Leatherhead, KT22 7NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BAILLIE, John Paul, Mr., IBRAHIM, Jalal Jay, SULLIVAN, Richard Francis
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELLOGG BROWN & ROOT PROJECTS LIMITED

KELLOGG BROWN & ROOT PROJECTS LIMITED is an active company incorporated on 18 September 1984 with the registered office located in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. KELLOGG BROWN & ROOT PROJECTS LIMITED was registered 41 years ago.(SIC: 71129)

Status

active

Active since 41 years ago

Company No

01849064

LTD Company

Age

41 Years

Incorporated 18 September 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

BROWN & ROOT PROJECTS LIMITED
From: 22 April 1991To: 1 November 2002
COLLINS, HOLDING & ASSOCIATES LIMITED
From: 5 March 1985To: 22 April 1991
AMPGROVE LIMITED
From: 18 September 1984To: 5 March 1985
Contact
Address

Hill Park Court Springfield Drive Leatherhead, KT22 7NL,

Timeline

12 key events • 2011 - 2024

Funding Officers Ownership
Director Left
May 11
Director Joined
May 11
Director Left
Sept 12
Director Joined
May 13
Director Left
May 13
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Apr 16
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CABLE-LEWIS, Merida Samantha Zena

Active
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed 15 May 2025

GALINDO, Sonia, Mrs.

Active
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed 02 Jan 2023

BAILLIE, John Paul, Mr.

Active
Hill Park Court, LeatherheadKT22 7NL
Born May 1975
Director
Appointed 02 Apr 2024

IBRAHIM, Jalal Jay

Active
Hill Park Court, LeatherheadKT22 7NL
Born August 1960
Director
Appointed 04 Apr 2016

SULLIVAN, Richard Francis

Active
Springfield Drive, LeatherheadKT22 7NL
Born July 1971
Director
Appointed 01 May 2013

FERGUSON, Paul Edward Cochiese

Resigned
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed 18 Aug 2000
Resigned 26 Oct 2012

FLINDERS, Harold Derek

Resigned
23 Thetford Road, New MaldenKT3 5DN
Secretary
Appointed 16 Jul 1999
Resigned 18 Aug 2000

KRAMER, Adam Miles, Mr.

Resigned
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed 08 Mar 2021
Resigned 02 Jan 2023

OWEN, Susan Meirion

Resigned
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 26 Oct 2012
Resigned 19 Jun 2020

PATMAN, Derek George

Resigned
111 Stoneleigh Park Road, EpsomKT19 0RF
Secretary
Appointed N/A
Resigned 16 Jul 1999

WILSON, Gina Mary

Resigned
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed 19 Jun 2020
Resigned 08 Mar 2021

AL-DADAH, Ahmed, Mr.

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born October 1981
Director
Appointed 14 Jul 2023
Resigned 15 Mar 2024

ALLAN, Albert William

Resigned
East Street, HorshamRH12 4RH
Born August 1966
Director
Appointed 14 Apr 2008
Resigned 28 Aug 2012

BEVERIDGE, Ronald Gordon

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born September 1945
Director
Appointed 29 Nov 2002
Resigned 30 Nov 2004

CHARLTON, Anthony

Resigned
4 Sevenacres, ThameOX9 3JQ
Born February 1947
Director
Appointed 03 Mar 1997
Resigned 18 Jul 2002

CRUDDAS, Hamilton Maxwell

Resigned
Beechcroft, AshteadKT21 2TY
Born January 1952
Director
Appointed 16 Oct 1995
Resigned 06 Dec 1999

ELLIS, Andrew Neil

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born September 1964
Director
Appointed 29 Nov 2002
Resigned 30 Nov 2004

EVANS, John Llyr

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born December 1963
Director
Appointed 29 Nov 2002
Resigned 30 Nov 2004

FEELY, Anthony Robert

Resigned
2 Nunns Park, SalisburySP5 2RX
Born April 1947
Director
Appointed N/A
Resigned 03 Jul 2001

FETTERMAN, Anthony Jeffrey

Resigned
17 Blakeden Drive, EsherKT10 0JR
Born September 1948
Director
Appointed N/A
Resigned 29 Nov 2002

FORDER, Kevin James

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born October 1955
Director
Appointed 05 Jan 2005
Resigned 05 Oct 2005

FORREST, Colin Ian

Resigned
3 Tangmere Grove, KingstonKT2 5GT
Born April 1958
Director
Appointed 27 Jan 1998
Resigned 29 Nov 2002

GRAND, Daniel Frank

Resigned
Laudacre House Beechwood Lane, PetworthGU28 0NA
Born December 1951
Director
Appointed 31 Aug 1995
Resigned 29 Nov 2002

HARRIS, Richard Peter

Resigned
St Catherines House, FarnhamGU10 5TJ
Born September 1941
Director
Appointed 31 Aug 1995
Resigned 29 Nov 2002

HOBDEN, William Philip

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born February 1951
Director
Appointed 30 Nov 2004
Resigned 14 Apr 2008

LAMBERT, Charles John

Resigned
1 Pauline Crescent, TwickenhamTW2 6JD
Born August 1938
Director
Appointed 31 Aug 1995
Resigned 19 Jan 2001

LAYZELL, Erik Francis

Resigned
15 Rectory Close, GuildfordGU4 7AR
Born May 1963
Director
Appointed 29 Nov 2002
Resigned 30 Nov 2004

LLOYD, Stephen George

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born November 1951
Director
Appointed 30 Jan 2006
Resigned 28 Apr 2011

MASON, Peter John

Resigned
142 Lower Ham Road, Kingston Upon ThamesKT2 5BD
Born October 1945
Director
Appointed N/A
Resigned 29 Nov 2002

MORGAN, Iain Kenneth

Resigned
111 Astonville Street, LondonSW18 5AQ
Born September 1958
Director
Appointed 01 Aug 1996
Resigned 03 Nov 1997

NOBLE, Trevor Mills

Resigned
Ferndell 17 Milner Drive, CobhamKT11 2EZ
Born November 1946
Director
Appointed N/A
Resigned 28 Jul 2000

OSBORNE-MOSS, David Michael

Resigned
Goose Green Cottage Goose Green, GuildfordGU5 0LP
Born January 1946
Director
Appointed 31 Aug 1995
Resigned 13 Aug 1996

PRYOR, Anthony Francis

Resigned
Beechwood Worthy Road, WinchesterSO23 7AG
Born October 1947
Director
Appointed 01 Aug 1996
Resigned 29 Nov 2002

RAZNAHAN, Manouchehr

Resigned
Chestnut Lodge Eaton Park, CobhamKT11 2JE
Born November 1945
Director
Appointed N/A
Resigned 01 Aug 1995

READ, Eric Stephen

Resigned
Willowmay, East HorsleyKT24 5DY
Born October 1947
Director
Appointed 05 May 1999
Resigned 27 Aug 2002

Persons with significant control

1

Kellogg Brown & Root Limited

Active
Hill Park Court, Springfield Drive, LeatherheadKT22 7NL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

211

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2024
AAAnnual Accounts
Legacy
10 February 2024
PARENT_ACCPARENT_ACC
Legacy
10 February 2024
GUARANTEE2GUARANTEE2
Legacy
10 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Sail Address Company With Old Address New Address
14 September 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Move Registers To Sail Company With New Address
5 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 December 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
1 October 2013
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
20 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 November 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
363aAnnual Return
Accounts With Accounts Type Full
10 June 2005
AAAnnual Accounts
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
363aAnnual Return
Legacy
1 September 2004
288cChange of Particulars
Legacy
26 July 2004
288cChange of Particulars
Legacy
26 July 2004
288cChange of Particulars
Legacy
26 July 2004
288cChange of Particulars
Legacy
23 July 2004
288cChange of Particulars
Legacy
23 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
24 November 2003
288cChange of Particulars
Legacy
30 September 2003
288cChange of Particulars
Legacy
27 September 2003
363aAnnual Return
Accounts With Accounts Type Full
23 August 2003
AAAnnual Accounts
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 2002
363aAnnual Return
Legacy
8 September 2002
288bResignation of Director or Secretary
Auditors Resignation Company
16 August 2002
AUDAUD
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
5 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
25 October 2001
244244
Legacy
6 September 2001
363aAnnual Return
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
27 October 2000
244244
Legacy
5 September 2000
363aAnnual Return
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
363aAnnual Return
Accounts With Accounts Type Full
8 August 1999
AAAnnual Accounts
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
22 September 1998
288cChange of Particulars
Legacy
18 September 1998
363aAnnual Return
Legacy
18 September 1998
288cChange of Particulars
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
363aAnnual Return
Legacy
1 October 1997
363(353)363(353)
Legacy
1 October 1997
363(190)363(190)
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Legacy
15 April 1997
287Change of Registered Office
Legacy
3 April 1997
288aAppointment of Director or Secretary
Memorandum Articles
29 October 1996
MEM/ARTSMEM/ARTS
Resolution
29 October 1996
RESOLUTIONSResolutions
Memorandum Articles
15 October 1996
MEM/ARTSMEM/ARTS
Resolution
15 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
20 September 1996
363aAnnual Return
Legacy
30 August 1996
288288
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
30 October 1995
288288
Legacy
12 October 1995
363x363x
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
18 September 1995
288288
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Legacy
5 September 1994
363x363x
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
14 September 1993
363x363x
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Legacy
25 September 1992
363x363x
Resolution
22 September 1992
RESOLUTIONSResolutions
Resolution
22 September 1992
RESOLUTIONSResolutions
Resolution
22 September 1992
RESOLUTIONSResolutions
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Accounts With Accounts Type Dormant
15 July 1992
AAAnnual Accounts
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Accounts With Accounts Type Dormant
19 November 1991
AAAnnual Accounts
Legacy
19 November 1991
363x363x
Legacy
5 November 1991
288288
Legacy
5 November 1991
288288
Certificate Change Of Name Company
22 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 1990
363363
Accounts With Accounts Type Dormant
28 November 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 February 1990
AAAnnual Accounts
Resolution
28 February 1990
RESOLUTIONSResolutions
Legacy
8 February 1990
363363
Legacy
22 August 1989
288288
Accounts With Accounts Type Full
30 March 1989
AAAnnual Accounts
Legacy
30 March 1989
363363
Legacy
18 November 1988
288288
Auditors Resignation Company
28 April 1988
AUDAUD
Legacy
22 April 1988
363363
Legacy
18 March 1988
288288
Legacy
18 March 1988
288288
Legacy
8 January 1988
225(2)225(2)
Legacy
29 July 1987
288288
Legacy
29 July 1987
288288
Accounts With Accounts Type Full
20 February 1987
AAAnnual Accounts
Legacy
20 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
287Change of Registered Office
Legacy
14 July 1986
288288
Certificate Change Of Name Company
5 March 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 September 1984
MISCMISC