KELLOGG BROWN & ROOT DH LIMITED

Register to unlock more data on OkredoRegister

KELLOGG BROWN & ROOT DH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02150676

Incorporation date

27/07/1987

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1987)
dot icon22/03/2022
Final Gazette dissolved following liquidation
dot icon22/12/2021
Return of final meeting in a members' voluntary winding up
dot icon15/04/2021
Termination of appointment of Gina Mary Wilson as a secretary on 2021-03-08
dot icon13/04/2021
Appointment of Mr. Adam Miles Kramer as a secretary on 2021-03-08
dot icon08/01/2021
Register(s) moved to registered inspection location Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL
dot icon08/01/2021
Register inspection address has been 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
dot icon04/01/2021
Registered office address changed from Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL England to 1 More London Place London SE1 2AF on 2021-01-04
dot icon04/01/2021
Appointment of a voluntary liquidator
dot icon04/01/2021
Resolutions
dot icon04/01/2021
Declaration of solvency
dot icon03/12/2020
Director's details changed for Mr. Andrew Jonathan Barrie on 2020-11-05
dot icon06/10/2020
Statement of capital on 2020-10-06
dot icon06/10/2020
Statement by Directors
dot icon06/10/2020
Solvency Statement dated 22/09/20
dot icon06/10/2020
Resolutions
dot icon25/08/2020
Appointment of Mr. Andrew Jonathan Barrie as a director on 2020-08-05
dot icon24/08/2020
Termination of appointment of James Arthur Barrett as a director on 2020-07-31
dot icon21/04/2020
Appointment of Mr. Stuart John Baxter Bradie as a director on 2020-04-21
dot icon13/01/2020
Termination of appointment of Martin Nelhams as a director on 2020-01-02
dot icon09/01/2020
Termination of appointment of Martin Nelhams as a secretary on 2020-01-02
dot icon09/01/2020
Appointment of Gina Mary Wilson as a secretary on 2020-01-02
dot icon25/11/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon25/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon25/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon25/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon16/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon16/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon16/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon16/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon06/09/2018
Registered office address changed from Brown & Root Hill Park Court, Springfield Drive, Leatherhead Surrey KT22 7NL to Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL on 2018-09-06
dot icon12/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon12/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon12/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon12/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon05/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon13/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon11/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon11/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon11/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon11/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon11/04/2016
Termination of appointment of Silva Nadesan as a director on 2016-04-08
dot icon10/11/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon10/11/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon10/11/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon10/11/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon19/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon19/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon13/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon13/10/2015
Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL
dot icon05/12/2014
Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA
dot icon05/12/2014
Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA
dot icon20/11/2014
Annual return made up to 2014-10-04
dot icon20/11/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon20/11/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon02/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon02/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon02/12/2013
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon10/10/2013
Statement of capital following an allotment of shares on 2011-04-01
dot icon10/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon13/09/2013
Total exemption full accounts made up to 2012-11-30
dot icon30/08/2013
Notice of agreement to exemption from audit of accounts for period ending 30/11/12
dot icon30/08/2013
Audit exemption statement of guarantee by parent company for period ending 30/11/12
dot icon14/05/2013
Appointment of Silva Nadesan as a director
dot icon14/05/2013
Termination of appointment of Colin Such as a director
dot icon09/11/2012
Annual return made up to 2012-10-04
dot icon08/08/2012
Full accounts made up to 2011-11-30
dot icon13/12/2011
Annual return made up to 2011-10-04. List of shareholders has changed
dot icon15/07/2011
Full accounts made up to 2010-11-30
dot icon12/05/2011
Termination of appointment of Stephen Lloyd as a director
dot icon12/05/2011
Appointment of Mr Colin Such as a director
dot icon21/04/2011
Memorandum and Articles of Association
dot icon15/04/2011
Resolutions
dot icon14/04/2011
Previous accounting period shortened from 2010-12-31 to 2010-11-30
dot icon05/11/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon15/07/2010
Full accounts made up to 2009-12-31
dot icon04/02/2010
Appointment of Stephen George Lloyd as a director
dot icon06/12/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon07/11/2008
Return made up to 04/10/08; full list of members
dot icon12/09/2008
Full accounts made up to 2007-12-31
dot icon11/02/2008
New director appointed
dot icon11/02/2008
Director resigned
dot icon20/10/2007
Return made up to 04/10/07; full list of members
dot icon04/09/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
Director resigned
dot icon13/10/2006
Return made up to 04/10/06; full list of members
dot icon02/06/2006
Full accounts made up to 2005-12-31
dot icon22/12/2005
New director appointed
dot icon20/12/2005
Director resigned
dot icon12/10/2005
Return made up to 04/10/05; full list of members
dot icon15/06/2005
Full accounts made up to 2004-12-31
dot icon05/01/2005
New director appointed
dot icon22/12/2004
Secretary resigned;director resigned
dot icon21/12/2004
New secretary appointed;new director appointed
dot icon16/12/2004
Director resigned
dot icon16/12/2004
Director resigned
dot icon15/10/2004
Return made up to 04/10/04; full list of members
dot icon01/10/2004
Full accounts made up to 2003-12-31
dot icon26/07/2004
Secretary's particulars changed;director's particulars changed
dot icon26/07/2004
Director's particulars changed
dot icon23/07/2004
Director's particulars changed
dot icon23/07/2004
Director's particulars changed
dot icon18/03/2004
Director resigned
dot icon18/03/2004
New director appointed
dot icon24/11/2003
Director's particulars changed
dot icon20/10/2003
Return made up to 04/10/03; full list of members
dot icon18/10/2003
Full accounts made up to 2002-12-31
dot icon03/12/2002
New director appointed
dot icon01/11/2002
Certificate of change of name
dot icon14/10/2002
Return made up to 04/10/02; full list of members
dot icon16/08/2002
Auditor's resignation
dot icon07/08/2002
Full accounts made up to 2001-12-31
dot icon07/06/2002
New director appointed
dot icon07/06/2002
New director appointed
dot icon07/06/2002
Director resigned
dot icon07/06/2002
Director resigned
dot icon29/03/2002
Full accounts made up to 2000-12-31
dot icon18/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon15/10/2001
Return made up to 04/10/01; full list of members
dot icon12/10/2001
Memorandum and Articles of Association
dot icon08/10/2001
Certificate of change of name
dot icon03/04/2001
Return made up to 26/03/01; full list of members
dot icon29/01/2001
Full accounts made up to 1999-12-31
dot icon10/12/2000
Director's particulars changed
dot icon27/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Resolutions
dot icon07/06/2000
Full group accounts made up to 1998-12-31
dot icon31/03/2000
Return made up to 26/03/00; full list of members
dot icon22/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon05/08/1999
Auditor's resignation
dot icon02/08/1999
Director resigned
dot icon14/06/1999
New secretary appointed
dot icon14/06/1999
Secretary resigned
dot icon10/05/1999
Registered office changed on 10/05/99 from: hill park court springfield drive leatherhead surrey KT22 7NL
dot icon05/05/1999
Registered office changed on 05/05/99 from: crown house 72 hammersmith road london W14 8TH
dot icon03/04/1999
Return made up to 26/03/99; full list of members
dot icon06/01/1999
Full group accounts made up to 1997-10-31
dot icon30/10/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon21/08/1998
Registered office changed on 21/08/98 from: 197 knightsbridge london SW7 1RJ
dot icon05/08/1998
Delivery ext'd 3 mth 31/10/97
dot icon06/07/1998
Full group accounts made up to 1996-10-31
dot icon01/07/1998
Director's particulars changed
dot icon21/04/1998
Return made up to 26/03/98; full list of members
dot icon16/01/1998
Full group accounts made up to 1995-10-31
dot icon21/11/1997
Resolutions
dot icon21/11/1997
Resolutions
dot icon21/11/1997
Resolutions
dot icon21/11/1997
Conso s-div 28/10/97
dot icon21/11/1997
Ad 28/10/97--------- £ si 30@1=30 £ ic 33191767/33191797
dot icon21/11/1997
Nc inc already adjusted 28/10/97
dot icon21/11/1997
Resolutions
dot icon21/11/1997
Resolutions
dot icon21/11/1997
Resolutions
dot icon28/04/1997
Return made up to 26/03/97; full list of members
dot icon20/01/1997
Full group accounts made up to 1994-10-31
dot icon20/01/1997
Delivery ext'd 3 mth 31/10/96
dot icon12/12/1996
Statement of affairs
dot icon12/12/1996
Ad 30/10/96--------- £ si 66@1
dot icon27/11/1996
Ad 30/10/96--------- £ si 66@1=66 £ ic 33191701/33191767
dot icon26/11/1996
Memorandum and Articles of Association
dot icon26/11/1996
Resolutions
dot icon08/08/1996
Delivery ext'd 3 mth 31/10/95
dot icon04/07/1996
Full group accounts made up to 1993-10-31
dot icon02/05/1996
New director appointed
dot icon02/05/1996
New director appointed
dot icon26/04/1996
Return made up to 26/03/96; no change of members
dot icon26/02/1996
Director resigned
dot icon18/08/1995
Delivery ext'd 3 mth 31/10/94
dot icon10/07/1995
Return made up to 09/04/95; full list of members
dot icon20/06/1995
Statement of affairs
dot icon20/06/1995
Ad 31/10/94--------- £ si 121@1
dot icon24/05/1995
Ad 31/10/94--------- £ si 121@1=121 £ ic 33191580/33191701
dot icon15/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Return made up to 09/04/94; full list of members
dot icon14/01/1994
Full group accounts made up to 1992-10-31
dot icon03/09/1993
Delivery ext'd 3 mth 31/10/93
dot icon19/07/1993
Return made up to 09/04/93; full list of members
dot icon05/04/1993
Ad 26/03/93--------- £ si 4@1=4 £ ic 33191576/33191580
dot icon05/04/1993
£ nc 33191576/33191676 26/03/93
dot icon11/09/1992
Full group accounts made up to 1991-10-31
dot icon16/04/1992
Return made up to 09/04/92; no change of members
dot icon16/04/1992
Registered office changed on 16/04/92
dot icon31/03/1992
Full group accounts made up to 1990-10-31
dot icon23/12/1991
Return made up to 09/04/91; no change of members
dot icon02/06/1991
Director resigned;new director appointed
dot icon11/02/1991
Return made up to 01/01/91; full list of members
dot icon21/12/1990
Full group accounts made up to 1989-10-31
dot icon07/06/1990
Return made up to 09/04/90; full list of members
dot icon10/05/1990
Full group accounts made up to 1988-10-31
dot icon23/10/1989
Memorandum and Articles of Association
dot icon20/10/1989
Return made up to 11/02/89; full list of members
dot icon03/10/1989
Particulars of contract relating to shares
dot icon03/10/1989
Wd 26/09/89 ad 18/09/89--------- £ si 10600000@1=10600000 £ ic 22591576/33191576
dot icon03/10/1989
Wd 26/09/89 ad 18/09/89--------- £ si 22591476@1=22591476 £ ic 100/22591576
dot icon03/10/1989
Nc inc already adjusted
dot icon03/10/1989
Resolutions
dot icon03/10/1989
Resolutions
dot icon03/10/1989
Resolutions
dot icon03/10/1989
Resolutions
dot icon28/09/1989
New director appointed
dot icon28/09/1989
Director resigned;new director appointed
dot icon26/05/1989
Statement of affairs
dot icon23/09/1988
Accounting reference date shortened from 31/12 to 31/10
dot icon10/08/1988
Registered office changed on 10/08/88 from: stadium way wembley middlesex HA9 0EE
dot icon28/06/1988
Certificate of change of name
dot icon28/06/1988
Certificate of change of name
dot icon27/06/1988
New secretary appointed;new director appointed
dot icon23/06/1988
Secretary resigned;director resigned
dot icon22/01/1988
Director resigned;new director appointed
dot icon21/10/1987
Wd 15/10/87 ad 10/09/87--------- £ si 2@1=2 £ ic 98/100
dot icon15/10/1987
Resolutions
dot icon15/10/1987
Resolutions
dot icon01/10/1987
Accounting reference date notified as 31/12
dot icon28/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henniker Smith, Ian Maurice
Director
17/05/2002 - 30/11/2004
19
Nelhams, Martin
Director
30/11/2004 - 02/01/2020
25
Mccallum, Jane Elizabeth
Director
16/12/2004 - 06/07/2007
6
Morgan, Iain Kenneth
Director
02/03/2004 - 02/12/2005
60
Nicholson, Stephen John
Director
14/03/1995 - 30/11/2004
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KELLOGG BROWN & ROOT DH LIMITED

KELLOGG BROWN & ROOT DH LIMITED is an(a) Dissolved company incorporated on 27/07/1987 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KELLOGG BROWN & ROOT DH LIMITED?

toggle

KELLOGG BROWN & ROOT DH LIMITED is currently Dissolved. It was registered on 27/07/1987 and dissolved on 21/03/2022.

Where is KELLOGG BROWN & ROOT DH LIMITED located?

toggle

KELLOGG BROWN & ROOT DH LIMITED is registered at 1 More London Place, London SE1 2AF.

What does KELLOGG BROWN & ROOT DH LIMITED do?

toggle

KELLOGG BROWN & ROOT DH LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for KELLOGG BROWN & ROOT DH LIMITED?

toggle

The latest filing was on 22/03/2022: Final Gazette dissolved following liquidation.