Company NameKBR Employment Services Limited
Company StatusActive
Company Number08644846
CategoryPrivate Limited Company
Incorporation Date9 August 2013(10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameSusana Chambers
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(4 years, 8 months after company formation)
Appointment Duration6 years
RoleHr Professional
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Stuart John Baxter Bradie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2020(6 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMr Adam Miles Kramer
StatusCurrent
Appointed11 March 2021(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Paul Emmanuel Kahn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMrs Sonia Galindo
StatusCurrent
Appointed12 January 2023(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMrs Annette Marie Turner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(same day as company formation)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Martin Nelhams
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr James Arthur Barrett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMr Martin Nelhams
StatusResigned
Appointed09 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Sidney William Brettell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 03 April 2018)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Richard Sean Card
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(1 year, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2021)
RoleVice President - Operations, International
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameGina Mary Wilson
StatusResigned
Appointed02 January 2020(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 March 2021)
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Stuart John Baxter Bradie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2020(6 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 16 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Andrew Jonathan Barrie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2020(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMr Adam Miles Kramer
StatusResigned
Appointed11 March 2021(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 January 2023)
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL

Contact

Websitekbr.com

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

2 at £1Kellogg Brown & Root Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,488,305
Net Worth-£4,951
Current Liabilities£1,576,333

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

24 December 2023Full accounts made up to 31 December 2022 (23 pages)
20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
12 January 2023Appointment of Mrs. Sonia Galindo as a secretary on 12 January 2023 (2 pages)
9 January 2023Termination of appointment of Adam Miles Kramer as a secretary on 3 January 2023 (1 page)
8 January 2023Full accounts made up to 31 December 2021 (22 pages)
25 October 2022Appointment of Mr. Paul Emmanuel Kahn as a director on 25 October 2022 (2 pages)
13 October 2022Termination of appointment of Andrew Jonathan Barrie as a director on 30 September 2022 (1 page)
11 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
29 November 2021Full accounts made up to 31 December 2020 (21 pages)
1 November 2021Termination of appointment of Richard Sean Card as a director on 31 October 2021 (1 page)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
13 April 2021Termination of appointment of Gina Mary Wilson as a secretary on 11 March 2021 (1 page)
12 April 2021Appointment of Mr. Adam Miles Kramer as a secretary on 11 March 2021 (2 pages)
16 February 2021Full accounts made up to 31 December 2019 (19 pages)
3 December 2020Director's details changed for Mr. Andrew Jonathan Barrie on 5 November 2020 (2 pages)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
24 August 2020Appointment of Mr. Andrew Jonathan Barrie as a director on 12 August 2020 (2 pages)
18 August 2020Termination of appointment of James Arthur Barrett as a director on 31 July 2020 (1 page)
23 April 2020Appointment of Mr. Stuart John Baxter Bradie as a director on 23 April 2020 (2 pages)
23 April 2020Termination of appointment of Stuart John Baxter Bradie as a director on 16 April 2020 (1 page)
15 April 2020Appointment of Mr Stuart John Baxter Bradie as a director on 2 April 2020 (2 pages)
13 January 2020Termination of appointment of Martin Nelhams as a director on 2 January 2020 (1 page)
8 January 2020Appointment of Gina Mary Wilson as a secretary on 2 January 2020 (2 pages)
8 January 2020Termination of appointment of Martin Nelhams as a secretary on 2 January 2020 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (19 pages)
4 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
4 October 2018Full accounts made up to 31 December 2017 (16 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
2 May 2018Appointment of Susana Chambers as a director on 19 April 2018 (2 pages)
3 April 2018Termination of appointment of Sidney William Brettell as a director on 3 April 2018 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
7 October 2016Full accounts made up to 31 December 2015 (16 pages)
7 October 2016Full accounts made up to 31 December 2015 (16 pages)
18 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
21 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(6 pages)
21 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(6 pages)
21 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(6 pages)
20 August 2015Register 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 (1 page)
20 August 2015Register 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 (1 page)
16 May 2015Full accounts made up to 31 December 2014 (15 pages)
16 May 2015Full accounts made up to 31 December 2014 (15 pages)
17 March 2015Appointment of Mr Richard Sean Card as a director on 16 March 2015 (2 pages)
17 March 2015Appointment of Mr Richard Sean Card as a director on 16 March 2015 (2 pages)
16 March 2015Appointment of Mr Sidney William Brettell as a director on 16 March 2015 (2 pages)
16 March 2015Termination of appointment of Annette Marie Turner as a director on 16 March 2015 (1 page)
16 March 2015Appointment of Mr Sidney William Brettell as a director on 16 March 2015 (2 pages)
16 March 2015Termination of appointment of Annette Marie Turner as a director on 16 March 2015 (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)
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)
4 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(15 pages)
4 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(15 pages)
4 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(15 pages)
21 August 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
21 August 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
9 August 2013Incorporation
Statement of capital on 2013-08-09
  • GBP 2
(24 pages)
9 August 2013Incorporation
Statement of capital on 2013-08-09
  • GBP 2
(24 pages)