Get an alert when KELLOGG BROWN & ROOT LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-08 (in 11mo)

Last made up 2026-03-25

Watchouts

None on the register

Cash

£7M

-82.9% vs 2023

Net assets

£1B

-32.3% vs 2023

Employees

14

-12.5% vs 2023

Profit before tax

£131M

-45.9% vs 2023

Accounts

3-year trend · latest reflected 2024-12-31

Metric Trend 2022-12-312023-12-312024-12-31
Turnover £293,316,000£360,795,000
Operating profit -£10,233,000-£11,336,000
Profit before tax £243,154,000£131,495,000
Net profit £228,069,000£118,850,000
Cash £38,830,000£6,645,000
Total assets less current liabilities £1,847,340,000£1,272,907,000
Net assets £1,732,356,000£1,172,361,000
Equity £1,504,682,000£1,732,356,000£1,172,361,000
Average employees 1614
Wages £892,000£662,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2022-12-312023-12-312024-12-31
Operating margin -3.5%-3.1%
Net margin 77.8%32.9%
Return on capital employed -0.6%-0.9%
Interest cover -0.35x-0.41x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

6 active · 57 resigned

Name Role Appointed Born Nationality
CABLE-LEWIS, Merida Samantha Zena, Mrs. Secretary 2025-05-15
GALINDO, Sonia, Mrs. Secretary 2023-01-02
BRADIE, Stuart John Baxter Director 2020-04-29 Aug 1966 British
GOODWIN, Andrew Marino Director 2024-04-11 Feb 1985 American
IBRAHIM, Jalal Jay Director 2016-04-04 Aug 1960 American
O'SHAUGHNESSY, Paul Charles, Mr. Director 2024-07-15 Nov 1975 British
Show 57 resigned officers
Name Role Appointed Resigned
HENNIKER SMITH, Ian Maurice Secretary 2004-11-30
KRAMER, Adam Miles, Mr. Secretary 2021-03-16 2023-01-02
NELHAMS, Martin Secretary 2004-11-30 2020-01-02
WILSON, Gina Mary Secretary 2020-01-02 2021-03-16
AL-DADAH, Ahmed, Mr. Director 2020-07-14 2020-07-27
ALLAN, Albert William Director 2008-04-14 2012-08-28
BAKSHI, Ashok Kumar Director 1994-11-01 1995-09-01
BARRETT, James Arthur Director 2008-01-31 2020-07-31
BARRIE, Andrew Jonathan Director 2020-04-07 2022-09-30
BEVERIDGE, Ronald Gordon Director 2002-06-18 2004-11-30
BLIGH, John Matthew Director 1996-12-06
BRAENDELAND, Jan Egil Director 2015-11-03 2020-04-07
BRYDEN, Gordon Director 2005-06-30 2008-04-07
BUTLER, Basil Richard Ryland Director 1997-12-10
CHAMBERS, Norman Charles Director 1996-09-24
DALY, Michael Owen Director 2020-04-07 2024-04-09
DUNBAR, David Addison Milne Director 1994-05-13
ELLIS, Andrew Neil Director 2002-11-04 2004-02-26
EVANS, John Llyr Director 2002-11-04 2005-06-30
FARMER, Larry, Dr Director 2001-12-31
FITZGERALD, Mel Oliver Director 2001-03-01 2002-11-04
FORDER, Kevin James Director 2005-01-05 2005-10-05
GIBSON, David Lindsay Director 2013-07-01 2020-04-07
GRAND, Daniel Frank Director 2008-04-07 2010-04-14
HAMILTON, James Arnot, Sir Director 1998-01-01 1999-12-31
HEGARTY, Neil Patrick Director 2012-01-24 2013-01-18
HENRY, Keith Nicholas Director 1995-02-10
HOBDEN, William Philip Director 2004-11-30 2008-04-14
JACKSON, Walter Twelve Director 1996-11-29
KAHN, Paul Emmanuel, Mr. Director 2022-10-20 2024-07-12
KEILLER, Robert Director 2004-11-30 2006-04-30
KNEZ, Stanislaus Augustine Director 2003-09-01 2005-01-05
KNIGHT, Thomas Elwood Director 1996-11-30
LAYZELL, Erik Francis Director 2005-12-02 2008-01-31
LESAR, David John Director 1996-12-11 2000-12-22
LEWIS, James Edward Director 2013-01-18 2020-04-07
LEWIS, James Edward Director 2008-04-14 2012-01-24
LLOYD, Stephen George Director 2006-01-30 2011-04-28
MORGAN, Iain Kenneth Director 2004-02-26 2005-12-02
MORRIS, Gary Victor Director 2000-12-22 2002-05-15
MORRIS, James Richard Samuel, Sir Director 1992-10-21
MUJIB, Farhan Director 2012-08-28 2020-04-07
NOBLE, Trevor Mills Director 2002-11-04 2004-02-27
NOBLE, Trevor Mills Director 1995-12-13 2000-07-28
PATON, Nigel John Director 2002-11-18 2003-09-01
PRINGLE, Andrew Robert Douglas, Major General Director 2008-04-07 2016-09-14
PRYOR, Anthony Francis Director 2000-10-10 2005-03-24
PRYOR, Anthony Francis Director 1994-03-16 1994-09-01
RAZNAHAN, Manouchehr Director 1995-07-27
RUSSELL, Andrew Paterson Director 2002-11-04 2003-11-26
SIMMONITE, Martin Director 2015-08-25 2020-07-27
SLATTERY, Timothy Mary Director 2002-11-04 2004-11-30
STEPHENS, Arthur Edward Director 1994-12-02 1997-01-01
SUCH, Colin Director 2011-04-28 2013-05-01
SULLIVAN, Richard Francis Director 2013-05-01 2020-04-07
WALKER, Millard Director 2003-11-26 2004-10-01
WOODHEAD, Alan Lindsay, Dr. Director 2004-11-30 2015-07-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Kellogg Brown Root Holdings (U.K.) Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 314 total filings

Date Type Category Description
2026-04-07 CS01 confirmation-statement Confirmation statement with updates PDF
2026-03-30 SH19 capital Capital statement capital company with date currency figure
2026-03-30 SH20 capital Legacy
2026-03-30 CAP-SS insolvency Legacy
2026-03-30 RESOLUTIONS resolution Resolution
2025-12-12 SH01 capital Capital allotment shares PDF
2025-09-23 AA accounts Accounts with accounts type full PDF
2025-07-14 SH01 capital Capital allotment shares PDF
2025-05-16 AP03 officers Appoint person secretary company with name date PDF
2025-03-31 CS01 confirmation-statement Confirmation statement with updates PDF
2025-01-07 SH01 capital Capital allotment shares PDF
2024-10-18 AA accounts Accounts with accounts type full
2024-07-24 AP01 officers Appoint person director company with name date PDF
2024-07-23 TM01 officers Termination director company with name termination date PDF
2024-04-16 AP01 officers Appoint person director company with name date PDF
2024-04-16 TM01 officers Termination director company with name termination date PDF
2024-03-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-04 AA accounts Accounts with accounts type full
2023-08-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-08-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
5

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page