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

KELLOGG BROWN & ROOT SUSTAINABLE TECHNOLOGY SOLUTIONS LIMITED

HILL PARK COURT, SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, KT22 7NL,
Company Registration Number
02035186
Private Limited Company
Active

Company Overview

About Kellogg Brown & Root Sustainable Technology Solutions Ltd
KELLOGG BROWN & ROOT SUSTAINABLE TECHNOLOGY SOLUTIONS LIMITED was founded on 1986-07-08 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Kellogg Brown & Root Sustainable Technology Solutions Limited is a Private Limited Company registered in ENGLAND 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
KELLOGG BROWN & ROOT SUSTAINABLE TECHNOLOGY SOLUTIONS LIMITED
 
Legal Registered Office
HILL PARK COURT
SPRINGFIELD DRIVE
LEATHERHEAD
SURREY
KT22 7NL
Other companies in KT22
 
Previous Names
KELLOGG BROWN & ROOT OVERSEAS OPERATIONS LIMITED21/12/2022
Filing Information
Company Number 02035186
Company ID Number 02035186
Date formed 1986-07-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 23:00:35
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 SUSTAINABLE TECHNOLOGY SOLUTIONS 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 SUSTAINABLE TECHNOLOGY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MEIRION OWEN
Company Secretary 2012-10-26
JAN EGIL BRAENDELAND
Director 2015-11-03
JALAL JAY IBRAHIM
Director 2016-04-04
MARTIN SIMMONITE
Director 2015-08-25
RICHARD FRANCIS SULLIVAN
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN LINDSAY WOODHEAD
Director 2004-11-30 2015-07-16
COLIN SUCH
Director 2011-04-28 2013-05-01
PAUL EDWARD COCHIESE FERGUSON
Company Secretary 2000-08-18 2012-10-26
ALBERT WILLIAM ALLAN
Director 2008-04-14 2012-08-28
STEPHEN GEORGE LLOYD
Director 2006-01-30 2011-04-28
WILLIAM PHILIP HOBDEN
Director 2004-11-30 2008-04-14
ROBERT KEILLER
Director 2004-11-30 2006-04-30
KEVIN JAMES FORDER
Director 2005-01-05 2005-10-05
JOHN LLYR EVANS
Director 2002-10-25 2004-11-30
ERIK FRANCIS LAYZELL
Director 2002-10-25 2004-11-30
IAIN KENNETH MORGAN
Director 2004-02-26 2004-11-30
RONALD GORDON BEVERIDGE
Director 2002-12-03 2004-11-23
TREVOR MILLS NOBLE
Director 2004-01-12 2004-02-27
ANDREW NEIL ELLIS
Director 2002-10-25 2004-02-26
KEVIN JAMES FORDER
Director 1998-08-07 2002-10-25
RICHARD WILLIAM PYE
Director 1998-08-07 2002-10-25
HAROLD DEREK FLINDERS
Company Secretary 1999-07-16 2000-08-18
DEREK GEORGE PATMAN
Company Secretary 1998-08-07 1999-07-16
IAN MAURICE HENNIKER SMITH
Company Secretary 1992-09-01 1998-08-07
RICHARD PETER HARRIS
Director 1992-09-01 1998-08-07
WALTER TWELVE JACKSON
Director 1992-09-01 1998-08-07
GARY MARTIN MONTGOMERY
Director 1992-09-01 1997-03-26
ARTHUR EDWARD STEPHENS
Director 1995-02-10 1997-01-01
KEITH NICHOLAS HENRY
Director 1992-09-01 1995-02-10
DAVID ADDISON MILNE DUNBAR
Director 1992-09-01 1994-05-13
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
JAN EGIL BRAENDELAND KBR (I) LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
JAN EGIL BRAENDELAND KELLOGG BROWN & ROOT (U.K.) LIMITED Director 2015-11-03 CURRENT 1986-05-21 Active
JAN EGIL BRAENDELAND KELLOGG BROWN & ROOT LIMITED Director 2015-11-03 CURRENT 1959-12-22 Active
JALAL JAY IBRAHIM TECHNICAL STAFFING RESOURCES LIMITED Director 2016-04-04 CURRENT 2011-01-14 Active
JALAL JAY IBRAHIM KELLOGG BROWN & ROOT PROJECTS LIMITED Director 2016-04-04 CURRENT 1984-09-18 Active
JALAL JAY IBRAHIM KELLOGG BROWN & ROOT OVERSEAS LIMITED Director 2016-04-04 CURRENT 2000-06-29 Active
JALAL JAY IBRAHIM KELLOGG BROWN & ROOT (U.K.) LIMITED Director 2016-04-04 CURRENT 1986-05-21 Active
JALAL JAY IBRAHIM KELLOGG BROWN & ROOT LIMITED Director 2016-04-04 CURRENT 1959-12-22 Active
MARTIN SIMMONITE AOC INTERNATIONAL LIMITED Director 2015-08-25 CURRENT 1976-11-30 Active
MARTIN SIMMONITE KELLOGG BROWN & ROOT PROJECTS LIMITED Director 2015-08-25 CURRENT 1984-09-18 Active
MARTIN SIMMONITE KBR CONSTRUCTION LIMITED Director 2015-08-25 CURRENT 1988-05-04 Liquidation
MARTIN SIMMONITE KELLOGG BROWN & ROOT QATAR LIMITED Director 2015-08-25 CURRENT 1993-05-24 Liquidation
MARTIN SIMMONITE KELLOGG BROWN & ROOT ENERGY SERVICES LIMITED Director 2015-08-25 CURRENT 1995-08-16 Liquidation
MARTIN SIMMONITE KELLOGG BROWN & ROOT OVERSEAS LIMITED Director 2015-08-25 CURRENT 2000-06-29 Active
MARTIN SIMMONITE BROWN & ROOT HIGHLANDS FABRICATORS LIMITED Director 2015-08-25 CURRENT 1971-12-21 Active
MARTIN SIMMONITE KELLOGG BROWN & ROOT LIMITED Director 2015-08-25 CURRENT 1959-12-22 Active
MARTIN SIMMONITE KELLOGG BROWN & ROOT (U.K.) LIMITED Director 2015-08-24 CURRENT 1986-05-21 Active
MARTIN SIMMONITE KELLOGG BROWN & ROOT INTERNATIONAL (MWK) LIMITED Director 2015-05-07 CURRENT 1984-06-04 Active
MARTIN SIMMONITE KELLOGG BROWN & ROOT (GREENFORD) LIMITED Director 2015-05-07 CURRENT 1967-07-05 Active
RICHARD FRANCIS SULLIVAN KELLOGG BROWN & ROOT PROJECTS LIMITED Director 2013-05-01 CURRENT 1984-09-18 Active
RICHARD FRANCIS SULLIVAN KELLOGG BROWN & ROOT (U.K.) LIMITED Director 2013-05-01 CURRENT 1986-05-21 Active
RICHARD FRANCIS SULLIVAN KELLOGG BROWN & ROOT LIMITED Director 2013-05-01 CURRENT 1959-12-22 Active
RICHARD FRANCIS SULLIVAN KELLOGG BROWN & ROOT (GREENFORD) LIMITED Director 2013-05-01 CURRENT 1967-07-05 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
2024-02-27FULL ACCOUNTS MADE UP TO 31/12/22
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-07-26APPOINTMENT TERMINATED, DIRECTOR MARTIN SIMMONITE
2023-07-26DIRECTOR APPOINTED MR. ULYSSES GOREE
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
2023-01-08FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-04CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-12-21Company name changed kellogg brown & root overseas operations LIMITED\certificate issued on 21/12/22
2022-12-21CERTNMCompany name changed kellogg brown & root overseas operations LIMITED\certificate issued on 21/12/22
2022-11-21APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS SULLIVAN
2022-11-21DIRECTOR APPOINTED MR. CHRISTOPHER JEFFS
2022-11-21AP01DIRECTOR APPOINTED MR. CHRISTOPHER JEFFS
2022-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS SULLIVAN
2022-01-04CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-12-16FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-16FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/12/20
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
2021-02-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JAN EGIL BRAENDELAND
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-06-25AP03Appointment of Miss Gina Mary Wilson as company secretary on 2020-06-19
2020-06-25TM02Termination of appointment of Susan Meirion Owen on 2020-06-19
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-09-18AP01DIRECTOR APPOINTED MR JALAL JAY IBRAHIM
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JALAL JAY IBRAHIM
2018-10-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-14AD02Register 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
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/18 FROM Hill Park Court Sprinfield Drive Leatherhead Surrey KT22 7NL
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 6490910
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-04-06AP01DIRECTOR APPOINTED MR JALAL JAY IBRAHIM
2015-11-03AP01DIRECTOR APPOINTED MR JAN EGIL BRAENDELAND
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 6490910
2015-09-14AR0101/09/15 ANNUAL RETURN FULL LIST
2015-09-14AD02Register inspection address changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL
2015-08-26AP01DIRECTOR APPOINTED MR MARTIN SIMMONITE
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LINDSAY WOODHEAD
2014-12-05AD02Register inspection address changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA
2014-12-05AD03Registers moved to registered inspection location of Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 6490910
2014-10-09AR0101/09/14 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 6490910
2013-10-01AR0101/09/13 ANNUAL RETURN FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-14AP01DIRECTOR APPOINTED RICHARD FRANCIS SULLIVAN
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SUCH
2012-11-20TM02APPOINTMENT TERMINATED, SECRETARY PAUL FERGUSON
2012-11-20AP03SECRETARY APPOINTED SUSAN MEIRION OWEN
2012-10-05AR0101/09/12 FULL LIST
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT ALLAN
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-22AR0101/09/11 FULL LIST
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD
2011-05-12AP01DIRECTOR APPOINTED MR COLIN SUCH
2010-09-30AR0101/09/10 FULL LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-22363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-09-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-30363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-23288aDIRECTOR APPOINTED ALBERT ALLAN
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HOBDEN
2007-12-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-18363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2006-09-19363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-16288bDIRECTOR RESIGNED
2006-02-14288aNEW DIRECTOR APPOINTED
2005-11-02288bDIRECTOR RESIGNED
2005-09-27363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-06-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-19288aNEW DIRECTOR APPOINTED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-15288bDIRECTOR RESIGNED
2004-12-15288bDIRECTOR RESIGNED
2004-12-15288bDIRECTOR RESIGNED
2004-12-01288bDIRECTOR RESIGNED
2004-09-14363aRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-08-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-07-26288cSECRETARY'S PARTICULARS CHANGED
2004-07-26288cDIRECTOR'S PARTICULARS CHANGED
2004-07-26288cDIRECTOR'S PARTICULARS CHANGED
2004-07-26288cDIRECTOR'S PARTICULARS CHANGED
2004-07-23288cDIRECTOR'S PARTICULARS CHANGED
2004-05-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-11288aNEW DIRECTOR APPOINTED
2004-03-11288bDIRECTOR RESIGNED
2004-03-11288bDIRECTOR RESIGNED
2004-01-19288aNEW DIRECTOR 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
2003-05-08CERTNMCOMPANY NAME CHANGED BROWN & ROOT TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 08/05/03
2002-12-10288aNEW DIRECTOR APPOINTED
2002-10-31288bDIRECTOR RESIGNED
2002-10-31288aNEW DIRECTOR APPOINTED
2002-10-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

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 SUSTAINABLE TECHNOLOGY SOLUTIONS 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 SUSTAINABLE TECHNOLOGY SOLUTIONS 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 SUSTAINABLE TECHNOLOGY SOLUTIONS 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 09100 - Support activities for petroleum and natural gas extraction

Intangible Assets
Patents
We have not found any records of KELLOGG BROWN & ROOT SUSTAINABLE TECHNOLOGY SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KELLOGG BROWN & ROOT SUSTAINABLE TECHNOLOGY SOLUTIONS LIMITED
Trademarks
We have not found any records of KELLOGG BROWN & ROOT SUSTAINABLE TECHNOLOGY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELLOGG BROWN & ROOT SUSTAINABLE TECHNOLOGY SOLUTIONS 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 (09100 - Support activities for petroleum and natural gas extraction) as KELLOGG BROWN & ROOT SUSTAINABLE TECHNOLOGY SOLUTIONS 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 SUSTAINABLE TECHNOLOGY SOLUTIONS 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 SUSTAINABLE TECHNOLOGY SOLUTIONS 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 SUSTAINABLE TECHNOLOGY SOLUTIONS 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.