Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERAN INSTRUMENTS LIMITED
Company Information for

BERAN INSTRUMENTS LIMITED

HATCHMOOR INDUSTRIAL ESTATE, GREAT TORRINGTON, N.DEVON, EX38 7HP,
Company Registration Number
01802762
Private Limited Company
Active

Company Overview

About Beran Instruments Ltd
BERAN INSTRUMENTS LIMITED was founded on 1984-03-23 and has its registered office in N.devon. The organisation's status is listed as "Active". Beran Instruments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BERAN INSTRUMENTS LIMITED
 
Legal Registered Office
HATCHMOOR INDUSTRIAL ESTATE
GREAT TORRINGTON
N.DEVON
EX38 7HP
Other companies in EX38
 
Telephone01805 624304
 
Filing Information
Company Number 01802762
Company ID Number 01802762
Date formed 1984-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts SMALL
Last Datalog update: 2026-01-06 22:09:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERAN INSTRUMENTS 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 BERAN INSTRUMENTS LIMITED

Current Directors
Officer Role Date Appointed
RACHEL JANE ALLEN
Company Secretary 2003-05-23
RACHEL JANE ALLEN
Director 2014-01-27
DOUGLAS ROBERT GRAHAM
Director 2018-07-12
GARETH MAURICE LEE-RICHARDS
Director 1991-12-29
ANDRES LOBATO
Director 1991-12-29
FREDA ANNE LOBATO
Director 2017-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN MCEVOY
Director 2013-11-01 2016-03-08
ELIZABETH BONNIE LEE-RICHARDS
Director 2009-02-16 2009-04-17
ANTHONY MALCOLM BROWN
Director 1991-12-29 2008-03-28
GARETH MAURICE LEE-RICHARDS
Company Secretary 1991-12-29 2003-05-23
TIMOTHY DAVID SALTER
Director 1994-11-09 1999-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL JANE ALLEN CONDITION MONITORING TECHNOLOGY GROUP LIMITED Company Secretary 2006-04-25 CURRENT 2006-04-25 Active
RACHEL JANE ALLEN HELITUNE LIMITED Company Secretary 2003-05-23 CURRENT 2000-04-25 Active
RACHEL JANE ALLEN GROUP TRAINING AND DEVELOPMENT LIMITED Director 2017-07-10 CURRENT 1987-09-07 Active
RACHEL JANE ALLEN THE SALTERNS (DEVON) LIMITED Director 2016-09-29 CURRENT 2010-09-30 Active
RACHEL JANE ALLEN PROSIG LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active
RACHEL JANE ALLEN CONDITION MONITORING TECHNOLOGY GROUP LIMITED Director 2014-01-27 CURRENT 2006-04-25 Active
RACHEL JANE ALLEN HELITUNE LIMITED Director 2014-01-27 CURRENT 2000-04-25 Active
DOUGLAS ROBERT GRAHAM HELITUNE LIMITED Director 2018-07-12 CURRENT 2000-04-25 Active
GARETH MAURICE LEE-RICHARDS CONDITION MONITORING TECHNOLOGY GROUP LIMITED Director 2006-04-25 CURRENT 2006-04-25 Active
GARETH MAURICE LEE-RICHARDS HELITUNE LIMITED Director 2000-04-28 CURRENT 2000-04-25 Active
GARETH MAURICE LEE-RICHARDS SHELPIN ENGINEERING LIMITED Director 1991-07-20 CURRENT 1905-05-10 Dissolved 2014-02-11
GARETH MAURICE LEE-RICHARDS EATONJAY LIMITED Director 1991-04-30 CURRENT 1985-05-14 Dissolved 2014-02-11
ANDRES LOBATO PRLMC LIMITED Director 2017-12-08 CURRENT 2014-09-30 Active
ANDRES LOBATO PROSIG LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active
ANDRES LOBATO NORTH DEVON + Director 2011-11-17 CURRENT 2007-05-04 Active
ANDRES LOBATO CONDITION MONITORING TECHNOLOGY GROUP LIMITED Director 2006-04-25 CURRENT 2006-04-25 Active
ANDRES LOBATO HELITUNE LIMITED Director 2000-04-28 CURRENT 2000-04-25 Active
FREDA ANNE LOBATO CONDITION MONITORING TECHNOLOGY GROUP LIMITED Director 2017-01-16 CURRENT 2006-04-25 Active
FREDA ANNE LOBATO PROSIG LIMITED Director 2017-01-16 CURRENT 2014-06-24 Active
FREDA ANNE LOBATO HELITUNE LIMITED Director 2017-01-16 CURRENT 2000-04-25 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Software Developer / Software EngineerGreat TorringtonBeran Instruments Limited is looking to appoint a Software Developer / Software Engineer to support the design and development of software systems relating to...2015-11-13

Jobs results powered by Indeed
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
2026-01-06CONFIRMATION STATEMENT MADE ON 29/12/25, WITH NO UPDATES
2025-08-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/24
2025-01-02CONFIRMATION STATEMENT MADE ON 29/12/24, WITH NO UPDATES
2024-06-24DIRECTOR APPOINTED MR PAUL ANTHONY KNIGHT
2024-01-02CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-04-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-31CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2022-12-31CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2022-06-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-18PSC05Change of details for Condition Monitoring Group Limited as a person with significant control on 2022-01-13
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR FREDA ANNE LOBATO
2022-01-11CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-08-16AP01DIRECTOR APPOINTED MR RAFAEL LOBATO
2021-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES
2020-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-07-18AP01DIRECTOR APPOINTED DOUGLAS ROBERT GRAHAM
2018-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 018027620022
2018-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 018027620021
2018-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-23AP01DIRECTOR APPOINTED FREDA ANNE LOBATO
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 3926
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN MCEVOY
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 3926
2016-01-04AR0129/12/15 ANNUAL RETURN FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 3926
2015-01-05AR0129/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA01Current accounting period extended from 30/09/14 TO 31/12/14
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 018027620020
2014-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-02-11AP01DIRECTOR APPOINTED MRS RACHEL JANE ALLEN
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 3926
2014-01-02AR0129/12/13 ANNUAL RETURN FULL LIST
2013-11-14AP01DIRECTOR APPOINTED STEVEN JOHN MCEVOY
2013-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2013-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 018027620019
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 018027620018
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 018027620017
2013-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-01-02AR0129/12/12 FULL LIST
2013-01-02CH03SECRETARY'S CHANGE OF PARTICULARS / RACHEL JANE ALLEN / 01/03/2012
2012-08-15AUDAUDITOR'S RESIGNATION
2012-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-01-04AR0129/12/11 FULL LIST
2011-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-01-24AR0129/12/10 FULL LIST
2010-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-01-11AR0129/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRES LOBATO / 01/12/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRES LOBATO / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MAURICE LEE-RICHARDS / 01/10/2009
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH LEE-RICHARDS
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-02-20288aDIRECTOR APPOINTED ELIZABETH BONNIE LEE-RICHARDS
2009-01-06363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-05-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BROWN
2008-01-03363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-06-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-01-10363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-07-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-01-18363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-10122£ IC 103926/3926 19/09/05 £ SR 100000@1=100000
2005-10-0688(2)RAD 19/09/05--------- £ SI 590@1=590 £ IC 103336/103926
2005-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-11363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-11-22AUDAUDITOR'S RESIGNATION
2004-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-29363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2004-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-29288bSECRETARY RESIGNED
2003-05-29288aNEW SECRETARY APPOINTED
2003-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-21363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control




Licences & Regulatory approval
We could not find any licences issued to BERAN INSTRUMENTS 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 BERAN INSTRUMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-06 Outstanding SANTANDER UK PLC
2013-08-09 Outstanding SANTANDER UK PLC
2013-08-09 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH OF ITS GROUP MEMBERS
2013-08-09 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH OF ITS GROUP MEMBERS
LEGAL CHARGE 2010-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-08-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-03-31 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-05-22 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-03-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-10-19 Satisfied THE DEVELOPMENT COMMISSION
MORTGAGE DEBENTURE 1993-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1992-06-16 Satisfied AMBITEMP (UK) PLC
DEBENTURE 1992-06-16 Satisfied BERKELEY SQUARE SECURITIES LIMITED
LEGAL CHARGE 1991-12-19 Satisfied UCB BANK PLC
ASSIGNMENT 1991-12-19 Satisfied UCB BANK PLC
ASSIGNMENT 1991-12-19 Satisfied UCB BANK PLC
ASSIGNMENT 1991-12-19 Satisfied UCB BANK PLC
ASSIGNMENT 1991-12-19 Satisfied UCB BANK PLC
LEGAL CHARGE 1991-11-29 Satisfied THE DEVELOPMENT COMMISSION
DEBENTURE 1991-11-11 Satisfied THE DEVELOPMENT COMMISSION
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERAN INSTRUMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BERAN INSTRUMENTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BERAN INSTRUMENTS LIMITED owns 2 domain names.

cm-grp.co.uk   beran.co.uk  

Trademarks
We have not found any records of BERAN INSTRUMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERAN INSTRUMENTS 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 (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as BERAN INSTRUMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for BERAN INSTRUMENTS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Factory BERAN INSTRUMENTS HATCHMOOR INDUSTRIAL ESTATE TORRINGTON DEVON EX38 7HP 35,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
BERAN INSTRUMENTS LIMITED has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 455,893

CategoryAward Date Award/Grant
Intelligent Condition Monitoring for Civil Nuclear Structures : Collaborative Research and Development 2013-06-01 £ 160,346
Integrated Machinery Protection and Condition Monitoring System : Smart - Development of Prototype 2012-04-01 £ 241,095
Intelligent Condition Monitoring for Civil Nuclear Structures : Feasibility Study 2011-01-01 £ 54,452

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded BERAN INSTRUMENTS 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.