Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KBR (ASPIRE CONSTRUCTION) HOLDINGS LIMITED
Company Information for

KBR (ASPIRE CONSTRUCTION) HOLDINGS LIMITED

Hill Park Court, Springfield Drive, Leatherhead, SURREY, KT22 7NL,
Company Registration Number
05704207
Private Limited Company
Active

Company Overview

About Kbr (aspire Construction) Holdings Ltd
KBR (ASPIRE CONSTRUCTION) HOLDINGS LIMITED was founded on 2006-02-09 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Kbr (aspire Construction) Holdings 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
KBR (ASPIRE CONSTRUCTION) HOLDINGS LIMITED
 
Legal Registered Office
Hill Park Court
Springfield Drive
Leatherhead
SURREY
KT22 7NL
Other companies in KT22
 
Filing Information
Company Number 05704207
Company ID Number 05704207
Date formed 2006-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-25
Return next due 2025-04-08
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-25 09:41:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KBR (ASPIRE CONSTRUCTION) HOLDINGS 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.
Companies with same name KBR (ASPIRE CONSTRUCTION) HOLDINGS LIMITED
The following companies were found which have the same name as KBR (ASPIRE CONSTRUCTION) HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KBR (ASPIRE CONSTRUCTION) HOLDINGS NO.2 LIMITED HILL PARK COURT SPRINGFIELD DRIVE LEATHERHEAD SURREY KT22 7NL Active Company formed on the 2006-02-09

Company Officers of KBR (ASPIRE CONSTRUCTION) HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MEIRION OWEN
Company Secretary 2008-06-10
STEPHEN JOHN ARTHUR
Director 2016-03-30
JAMES ARTHUR BARRETT
Director 2008-01-31
CHRISTOPHER RICHARD DEACON
Director 2006-04-10
ROBERT PAUL KERRY
Director 2008-06-10
ALAN GEORGE SHARMAN
Director 2006-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW MARK SPEARING
Director 2013-08-05 2016-02-07
ANDREW JONATHAN BARRIE
Director 2006-02-09 2013-08-05
RICHARD VENTON HAWKINGS
Company Secretary 2007-12-01 2008-06-10
GORDON BRYDEN
Director 2006-02-09 2008-04-07
ERIK FRANCIS LAYZELL
Director 2006-02-09 2008-01-31
HAROLD DEREK FLINDERS
Company Secretary 2006-02-09 2007-12-01
MITRE SECRETARIES LIMITED
Director 2006-02-09 2006-03-23
MITRE SECRETARIES LIMITED
Company Secretary 2006-02-09 2006-02-09
MITRE DIRECTORS LIMITED
Director 2006-02-09 2006-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MEIRION OWEN KBR (ASPIRE CONSTRUCTION) HOLDINGS NO.2 LIMITED Company Secretary 2008-06-10 CURRENT 2006-02-09 Active
SUSAN MEIRION OWEN KBR (ASPIRE SERVICES) HOLDINGS LIMITED Company Secretary 2008-06-10 CURRENT 2006-02-09 Active
SUSAN MEIRION OWEN KBR (ASPIRE SERVICES) HOLDINGS NO. 2 LIMITED Company Secretary 2008-06-10 CURRENT 2006-02-09 Active
SUSAN MEIRION OWEN KBR (ASPIRE SERVICES) LIMITED Company Secretary 2008-06-10 CURRENT 2006-02-09 Active
SUSAN MEIRION OWEN KBR (ASPIRE CONSTRUCTION) LIMITED Company Secretary 2008-06-10 CURRENT 2006-02-09 Active
STEPHEN JOHN ARTHUR KBR (ASPIRE CONSTRUCTION) HOLDINGS NO.2 LIMITED Director 2016-03-30 CURRENT 2006-02-09 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 IPEM DEVELOPMENTS LIMITED Director 2008-01-31 CURRENT 1980-03-06 Liquidation
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 KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED Director 2008-01-31 CURRENT 1984-12-11 Active
JAMES ARTHUR BARRETT KELLOGG BROWN & ROOT DH LIMITED Director 2008-01-31 CURRENT 1987-07-28 Liquidation
JAMES ARTHUR BARRETT KBR (ASPIRE CONSTRUCTION) LIMITED Director 2008-01-31 CURRENT 2006-02-09 Active
CHRISTOPHER RICHARD DEACON FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE) Director 2013-05-23 CURRENT 1973-08-06 Active
CHRISTOPHER RICHARD DEACON CHRISTOPHER DEACON CONSULTANCY LIMITED Director 2010-03-17 CURRENT 2010-03-17 Dissolved 2017-03-16
CHRISTOPHER RICHARD DEACON THAMES WATER UTILITIES LIMITED Director 2006-12-01 CURRENT 1989-04-01 Active
CHRISTOPHER RICHARD DEACON LONDON BUSINESS SCHOOL TRADING COMPANY LIMITED Director 2006-07-17 CURRENT 2000-07-10 Active
CHRISTOPHER RICHARD DEACON KBR (ASPIRE CONSTRUCTION) HOLDINGS NO.2 LIMITED Director 2006-04-10 CURRENT 2006-02-09 Active
CHRISTOPHER RICHARD DEACON KBR (ASPIRE SERVICES) HOLDINGS LIMITED Director 2006-04-10 CURRENT 2006-02-09 Active
CHRISTOPHER RICHARD DEACON KBR (ASPIRE SERVICES) HOLDINGS NO. 2 LIMITED Director 2006-04-10 CURRENT 2006-02-09 Active
ROBERT PAUL KERRY AFFINITY CAPITAL WORKS LIMITED Director 2015-10-27 CURRENT 2015-10-02 Active
ROBERT PAUL KERRY AFFINITY FLYING SERVICES LIMITED Director 2015-10-27 CURRENT 2015-10-06 Active
ROBERT PAUL KERRY KBR (ASPIRE SERVICES) HOLDINGS LIMITED Director 2012-02-02 CURRENT 2006-02-09 Active
ROBERT PAUL KERRY KBR (ASPIRE SERVICES) HOLDINGS NO. 2 LIMITED Director 2012-02-02 CURRENT 2006-02-09 Active
ROBERT PAUL KERRY KBR (ASPIRE SERVICES) LIMITED Director 2012-02-02 CURRENT 2006-02-09 Active
ROBERT PAUL KERRY ASPIRE DEFENCE SERVICES LIMITED Director 2011-11-11 CURRENT 2002-10-08 Active
ROBERT PAUL KERRY KBR (ASPIRE CONSTRUCTION) HOLDINGS NO.2 LIMITED Director 2008-06-10 CURRENT 2006-02-09 Active
ROBERT PAUL KERRY KBR (ASPIRE CONSTRUCTION) LIMITED Director 2008-06-10 CURRENT 2006-02-09 Active
ALAN GEORGE SHARMAN EURODEFENSE UK LTD Director 2013-02-05 CURRENT 2013-02-05 Active - Proposal to Strike off
ALAN GEORGE SHARMAN HILLGARTH RESIDENTS COMPANY LIMITED Director 2009-10-01 CURRENT 1985-12-12 Active
ALAN GEORGE SHARMAN MIRA LIMITED Director 2006-11-21 CURRENT 1946-01-01 In Administration/Administrative Receiver
ALAN GEORGE SHARMAN KBR (ASPIRE CONSTRUCTION) HOLDINGS NO.2 LIMITED Director 2006-04-10 CURRENT 2006-02-09 Active
ALAN GEORGE SHARMAN KBR (ASPIRE SERVICES) HOLDINGS LIMITED Director 2006-04-10 CURRENT 2006-02-09 Active
ALAN GEORGE SHARMAN KBR (ASPIRE SERVICES) HOLDINGS NO. 2 LIMITED Director 2006-04-10 CURRENT 2006-02-09 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
2024-03-25CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2024-02-10Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-02-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-02-10Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-04-06CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-04-03Audit exemption subsidiary accounts made up to 2021-12-31
2023-04-03Audit exemption subsidiary accounts made up to 2021-12-31
2023-03-31Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-03-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-03-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-24Termination of appointment of Adam Miles Kramer on 2023-01-11
2023-01-24Appointment of Mrs Sonia Galindo as company secretary on 2023-01-23
2022-10-12APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN BARRIE
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN BARRIE
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-03-25AP03Appointment of Mr. Adam Miles Kramer as company secretary on 2021-03-23
2021-03-25TM02Termination of appointment of Gina Mary Wilson on 2021-03-23
2021-02-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL KERRY
2021-01-07AP01DIRECTOR APPOINTED MR ANDREW JONATHAN BARRIE
2020-10-06AP03Appointment of Miss Gina Mary Wilson as company secretary on 2020-10-01
2020-10-06TM02Termination of appointment of Kieron Mchale on 2020-10-01
2020-08-17AP01DIRECTOR APPOINTED MR. ANDREW MARINO GOODWIN
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR BARRETT
2020-06-30AP03Appointment of Mr. Kieron Mchale as company secretary on 2020-06-19
2020-06-25TM02Termination of appointment of Susan Meirion Owen on 2020-06-19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-08RES01ADOPT ARTICLES 08/07/19
2019-07-08RES01ADOPT ARTICLES 08/07/19
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 057042070002
2018-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-23AP01DIRECTOR APPOINTED MR STEPHEN JOHN ARTHUR
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-16AR0109/02/16 ANNUAL RETURN FULL LIST
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MARK SPEARING
2015-12-21AD02Register inspection address changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-11AR0109/02/15 ANNUAL RETURN FULL LIST
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
2014-12-05AD03Registers moved to registered inspection location of Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-25AR0109/02/14 ANNUAL RETURN FULL LIST
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-20AP01DIRECTOR APPOINTED MATTHEW MARK SPEARING
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRIE
2013-03-01AR0109/02/13 ANNUAL RETURN FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-07AR0109/02/12 FULL LIST
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-14AR0109/02/11 FULL LIST
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-09AR0109/02/10 NO CHANGES
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-12363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-30288aDIRECTOR APPOINTED ROBERT PAUL KERRY
2008-06-19288aSECRETARY APPOINTED SUSAN MEIRION OWEN
2008-06-19288bAPPOINTMENT TERMINATED SECRETARY RICHARD HAWKINGS
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR GORDON BRYDEN
2008-02-18363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288bDIRECTOR RESIGNED
2007-12-10288aNEW SECRETARY APPOINTED
2007-12-10288bSECRETARY RESIGNED
2007-09-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03288bDIRECTOR RESIGNED
2007-07-03288bSECRETARY RESIGNED
2007-03-01363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-02288aNEW DIRECTOR APPOINTED
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-28225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-03-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-28288bDIRECTOR RESIGNED
2006-03-28288aNEW SECRETARY APPOINTED
2006-03-17287REGISTERED OFFICE CHANGED ON 17/03/06 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2006-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies




Licences & Regulatory approval
We could not find any licences issued to KBR (ASPIRE CONSTRUCTION) HOLDINGS 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 KBR (ASPIRE CONSTRUCTION) HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THE KBR CSPV HOLDCO LIMITED DEBENTURE 2006-04-12 Outstanding CITICORP TRUSTEE COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of KBR (ASPIRE CONSTRUCTION) HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KBR (ASPIRE CONSTRUCTION) HOLDINGS LIMITED
Trademarks
We have not found any records of KBR (ASPIRE CONSTRUCTION) HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KBR (ASPIRE CONSTRUCTION) HOLDINGS 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 (64203 - Activities of construction holding companies) as KBR (ASPIRE CONSTRUCTION) HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KBR (ASPIRE CONSTRUCTION) HOLDINGS 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 KBR (ASPIRE CONSTRUCTION) HOLDINGS 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 KBR (ASPIRE CONSTRUCTION) HOLDINGS LIMITED 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.