Company NameKBR (Aspire Construction) Holdings Limited
Company StatusActive
Company Number05704207
CategoryPrivate Limited Company
Incorporation Date9 February 2006(18 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMaj Gen Alan George Sharman
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2006(1 month, 4 weeks after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hillgarth
Churt Road
Hindhead
Surrey
GU26 6PP
Director NameMr Christopher Richard Deacon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2006(1 month, 4 weeks after company formation)
Appointment Duration17 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Grocery
135-137 Cloudesley Road
London
N1 0EN
Director NameMr Andrew Marino Goodwin
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed13 August 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMr Adam Miles Kramer
StatusCurrent
Appointed23 March 2021(15 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Matthew Philip Jacobs
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameGordon Bryden
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameErik Francis Layzell
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(same day as company formation)
RoleAccounting Manager
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameHarold Derek Flinders
NationalityBritish
StatusResigned
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Thetford Road
New Malden
Surrey
KT3 5DN
Secretary NameMr Richard Venton Hawkings
NationalityBritish
StatusResigned
Appointed01 December 2007(1 year, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Buffers Lane
Leatherhead
Surrey
KT22 7XG
Director NameMr James Arthur Barrett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(1 year, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameRobert Paul Kerry
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(2 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameSusan Meirion Owen
NationalityBritish
StatusResigned
Appointed10 June 2008(2 years, 4 months after company formation)
Appointment Duration12 years (resigned 19 June 2020)
RoleSolicitor
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Matthew Mark Spearing
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Stephen John Arthur
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(10 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMr Kieron McHale
StatusResigned
Appointed19 June 2020(14 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMiss Gina Mary Wilson
StatusResigned
Appointed01 October 2020(14 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 March 2021)
RoleCompany Director
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Andrew Jonathan Barrie
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(14 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitekbr.com
Telephone0xa15e2ba7c
Telephone regionUnknown

Location

Registered AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Kbr (Aspire Construction) Holdings No. 2 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£108,383
Cash£108,306

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return25 March 2024 (3 days ago)
Next Return Due8 April 2025 (1 year from now)

Charges

18 April 2018Delivered on: 25 April 2018
Persons entitled: Aspire Defence Limited, Hill Park Court, Springfield Drive, Leatherhead, Surrey KT22 7NL

Classification: A registered charge
Outstanding
6 April 2006Delivered on: 12 April 2006
Persons entitled: Citicorp Trustee Company Limited

Classification: The kbr cspv holdco limited debenture
Secured details: All monies due or to become due from the company (if any) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the shares all dividends interest and other monies and the deposit moneys. See the mortgage charge document for full details.
Outstanding

Filing History

6 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
3 April 2023Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
31 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 March 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
13 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (89 pages)
24 January 2023Termination of appointment of Adam Miles Kramer as a secretary on 11 January 2023 (1 page)
24 January 2023Appointment of Mrs Sonia Galindo as a secretary on 23 January 2023 (2 pages)
24 November 2022Appointment of Mr. Matthew Philip Jacobs as a director on 22 November 2022 (2 pages)
12 October 2022Termination of appointment of Andrew Jonathan Barrie as a director on 30 September 2022 (1 page)
25 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
7 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (81 pages)
7 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
7 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
25 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
25 March 2021Appointment of Mr. Adam Miles Kramer as a secretary on 23 March 2021 (2 pages)
25 March 2021Termination of appointment of Gina Mary Wilson as a secretary on 23 March 2021 (1 page)
8 February 2021Full accounts made up to 31 December 2019 (17 pages)
8 January 2021Termination of appointment of Robert Paul Kerry as a director on 31 December 2020 (1 page)
8 January 2021Termination of appointment of Stephen John Arthur as a director on 31 December 2020 (1 page)
7 January 2021Appointment of Mr Andrew Jonathan Barrie as a director on 1 January 2021 (2 pages)
6 October 2020Appointment of Miss Gina Mary Wilson as a secretary on 1 October 2020 (2 pages)
6 October 2020Termination of appointment of Kieron Mchale as a secretary on 1 October 2020 (1 page)
17 August 2020Appointment of Mr. Andrew Marino Goodwin as a director on 13 August 2020 (2 pages)
17 August 2020Termination of appointment of James Arthur Barrett as a director on 31 July 2020 (1 page)
30 June 2020Appointment of Mr. Kieron Mchale as a secretary on 19 June 2020 (2 pages)
25 June 2020Termination of appointment of Susan Meirion Owen as a secretary on 19 June 2020 (1 page)
13 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (16 pages)
8 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (15 pages)
25 April 2018Registration of charge 057042070002, created on 18 April 2018 (42 pages)
20 April 2018Satisfaction of charge 1 in full (1 page)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (15 pages)
25 September 2017Full accounts made up to 31 December 2016 (15 pages)
21 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
23 June 2016Appointment of Mr Stephen John Arthur as a director on 30 March 2016 (2 pages)
23 June 2016Appointment of Mr Stephen John Arthur as a director on 30 March 2016 (2 pages)
16 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(8 pages)
16 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(8 pages)
9 February 2016Termination of appointment of Matthew Mark Spearing as a director on 7 February 2016 (1 page)
9 February 2016Termination of appointment of Matthew Mark Spearing as a director on 7 February 2016 (1 page)
21 December 2015Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page)
21 December 2015Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page)
1 October 2015Full accounts made up to 31 December 2014 (13 pages)
1 October 2015Full accounts made up to 31 December 2014 (13 pages)
11 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(9 pages)
11 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(9 pages)
11 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(9 pages)
5 December 2014Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
23 September 2014Full accounts made up to 31 December 2013 (13 pages)
23 September 2014Full accounts made up to 31 December 2013 (13 pages)
25 February 2014Annual return made up to 9 February 2014
Statement of capital on 2014-02-25
  • GBP 1
(17 pages)
25 February 2014Annual return made up to 9 February 2014
Statement of capital on 2014-02-25
  • GBP 1
(17 pages)
25 February 2014Annual return made up to 9 February 2014
Statement of capital on 2014-02-25
  • GBP 1
(17 pages)
13 September 2013Full accounts made up to 31 December 2012 (13 pages)
13 September 2013Full accounts made up to 31 December 2012 (13 pages)
20 August 2013Appointment of Matthew Mark Spearing as a director (3 pages)
20 August 2013Appointment of Matthew Mark Spearing as a director (3 pages)
19 August 2013Termination of appointment of Andrew Barrie as a director (2 pages)
19 August 2013Termination of appointment of Andrew Barrie as a director (2 pages)
1 March 2013Annual return made up to 9 February 2013 (17 pages)
1 March 2013Annual return made up to 9 February 2013 (17 pages)
1 March 2013Annual return made up to 9 February 2013 (17 pages)
5 July 2012Full accounts made up to 31 December 2011 (12 pages)
5 July 2012Full accounts made up to 31 December 2011 (12 pages)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (17 pages)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (17 pages)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (17 pages)
15 June 2011Full accounts made up to 31 December 2010 (12 pages)
15 June 2011Full accounts made up to 31 December 2010 (12 pages)
14 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (17 pages)
14 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (17 pages)
14 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (17 pages)
18 May 2010Full accounts made up to 31 December 2009 (12 pages)
18 May 2010Full accounts made up to 31 December 2009 (12 pages)
9 March 2010Annual return made up to 9 February 2010 (13 pages)
9 March 2010Annual return made up to 9 February 2010 (13 pages)
9 March 2010Annual return made up to 9 February 2010 (13 pages)
15 July 2009Full accounts made up to 31 December 2008 (12 pages)
15 July 2009Full accounts made up to 31 December 2008 (12 pages)
12 March 2009Return made up to 09/02/09; full list of members (7 pages)
12 March 2009Return made up to 09/02/09; full list of members (7 pages)
28 November 2008Full accounts made up to 31 December 2007 (12 pages)
28 November 2008Full accounts made up to 31 December 2007 (12 pages)
30 June 2008Director appointed robert paul kerry (2 pages)
30 June 2008Director appointed robert paul kerry (2 pages)
19 June 2008Secretary appointed susan meirion owen (2 pages)
19 June 2008Appointment terminated secretary richard hawkings (1 page)
19 June 2008Secretary appointed susan meirion owen (2 pages)
19 June 2008Appointment terminated secretary richard hawkings (1 page)
23 April 2008Appointment terminated director gordon bryden (1 page)
23 April 2008Appointment terminated director gordon bryden (1 page)
18 February 2008Return made up to 09/02/08; full list of members (7 pages)
18 February 2008Return made up to 09/02/08; full list of members (7 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
10 December 2007New secretary appointed (2 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007New secretary appointed (2 pages)
10 December 2007Secretary resigned (1 page)
15 September 2007Full accounts made up to 31 December 2006 (11 pages)
15 September 2007Full accounts made up to 31 December 2006 (11 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
1 March 2007Return made up to 09/02/07; full list of members (7 pages)
1 March 2007Return made up to 09/02/07; full list of members (7 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
12 April 2006Particulars of mortgage/charge (14 pages)
12 April 2006Particulars of mortgage/charge (14 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (4 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (4 pages)
30 March 2006New director appointed (2 pages)
28 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
28 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Secretary resigned;director resigned (1 page)
28 March 2006New secretary appointed (2 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006Secretary resigned;director resigned (1 page)
17 March 2006Registered office changed on 17/03/06 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
17 March 2006Registered office changed on 17/03/06 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
9 February 2006Incorporation (29 pages)
9 February 2006Incorporation (29 pages)