Beran Instruments Ltd was registered on 23 March 1984 and has its registered office in N.Devon. This business is VAT Registered. There is one director listed for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SALTER, Timothy David | 09 November 1994 | 01 October 1999 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 June 2020 | |
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 13 August 2019 | |
CS01 - N/A | 31 December 2018 | |
AP01 - Appointment of director | 18 July 2018 | |
MR01 - N/A | 17 July 2018 | |
MR01 - N/A | 17 July 2018 | |
AA - Annual Accounts | 02 July 2018 | |
CS01 - N/A | 30 December 2017 | |
AA - Annual Accounts | 01 August 2017 | |
AP01 - Appointment of director | 23 January 2017 | |
CS01 - N/A | 04 January 2017 | |
AA - Annual Accounts | 05 July 2016 | |
TM01 - Termination of appointment of director | 14 March 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA01 - Change of accounting reference date | 30 September 2014 | |
MR01 - N/A | 06 August 2014 | |
AA - Annual Accounts | 19 February 2014 | |
AP01 - Appointment of director | 11 February 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AP01 - Appointment of director | 14 November 2013 | |
MR04 - N/A | 30 August 2013 | |
MR04 - N/A | 20 August 2013 | |
MR01 - N/A | 09 August 2013 | |
MR01 - N/A | 09 August 2013 | |
MR01 - N/A | 09 August 2013 | |
AA - Annual Accounts | 08 May 2013 | |
AR01 - Annual Return | 02 January 2013 | |
CH03 - Change of particulars for secretary | 02 January 2013 | |
AUD - Auditor's letter of resignation | 15 August 2012 | |
AA - Annual Accounts | 20 April 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AA - Annual Accounts | 17 March 2011 | |
AR01 - Annual Return | 24 January 2011 | |
MG01 - Particulars of a mortgage or charge | 07 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 August 2010 | |
MG01 - Particulars of a mortgage or charge | 25 August 2010 | |
AA - Annual Accounts | 01 February 2010 | |
AR01 - Annual Return | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 06 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
288b - Notice of resignation of directors or secretaries | 22 April 2009 | |
395 - Particulars of a mortgage or charge | 03 April 2009 | |
288a - Notice of appointment of directors or secretaries | 20 February 2009 | |
363a - Annual Return | 06 January 2009 | |
AA - Annual Accounts | 23 December 2008 | |
AA - Annual Accounts | 06 October 2008 | |
395 - Particulars of a mortgage or charge | 31 May 2008 | |
288b - Notice of resignation of directors or secretaries | 17 April 2008 | |
363a - Annual Return | 03 January 2008 | |
AA - Annual Accounts | 16 June 2007 | |
363s - Annual Return | 10 January 2007 | |
AA - Annual Accounts | 06 July 2006 | |
363s - Annual Return | 18 January 2006 | |
RESOLUTIONS - N/A | 20 December 2005 | |
RESOLUTIONS - N/A | 20 December 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 10 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 October 2005 | |
AA - Annual Accounts | 06 June 2005 | |
363s - Annual Return | 11 January 2005 | |
AUD - Auditor's letter of resignation | 22 November 2004 | |
AA - Annual Accounts | 09 February 2004 | |
363s - Annual Return | 29 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 2004 | |
288b - Notice of resignation of directors or secretaries | 29 May 2003 | |
288a - Notice of appointment of directors or secretaries | 29 May 2003 | |
AA - Annual Accounts | 05 February 2003 | |
363s - Annual Return | 21 January 2003 | |
AA - Annual Accounts | 18 March 2002 | |
363s - Annual Return | 18 February 2002 | |
AA - Annual Accounts | 24 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2001 | |
395 - Particulars of a mortgage or charge | 29 March 2001 | |
363s - Annual Return | 08 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 July 2000 | |
RESOLUTIONS - N/A | 13 July 2000 | |
RESOLUTIONS - N/A | 13 July 2000 | |
RESOLUTIONS - N/A | 13 July 2000 | |
RESOLUTIONS - N/A | 13 July 2000 | |
123 - Notice of increase in nominal capital | 13 July 2000 | |
AA - Annual Accounts | 19 June 2000 | |
363s - Annual Return | 12 January 2000 | |
288b - Notice of resignation of directors or secretaries | 07 October 1999 | |
AA - Annual Accounts | 15 March 1999 | |
363s - Annual Return | 06 January 1999 | |
AA - Annual Accounts | 04 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 1998 | |
363s - Annual Return | 25 January 1998 | |
AA - Annual Accounts | 24 June 1997 | |
363s - Annual Return | 19 January 1997 | |
AA - Annual Accounts | 08 July 1996 | |
363s - Annual Return | 05 February 1996 | |
AA - Annual Accounts | 14 June 1995 | |
363s - Annual Return | 15 January 1995 | |
288 - N/A | 15 December 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 1994 | |
395 - Particulars of a mortgage or charge | 20 October 1994 | |
AA - Annual Accounts | 21 March 1994 | |
363s - Annual Return | 28 January 1994 | |
395 - Particulars of a mortgage or charge | 29 April 1993 | |
AA - Annual Accounts | 24 March 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 1993 | |
363s - Annual Return | 13 January 1993 | |
395 - Particulars of a mortgage or charge | 30 June 1992 | |
395 - Particulars of a mortgage or charge | 30 June 1992 | |
AA - Annual Accounts | 12 May 1992 | |
363s - Annual Return | 27 January 1992 | |
395 - Particulars of a mortgage or charge | 04 January 1992 | |
395 - Particulars of a mortgage or charge | 04 January 1992 | |
395 - Particulars of a mortgage or charge | 04 January 1992 | |
395 - Particulars of a mortgage or charge | 04 January 1992 | |
395 - Particulars of a mortgage or charge | 23 December 1991 | |
287 - Change in situation or address of Registered Office | 09 December 1991 | |
395 - Particulars of a mortgage or charge | 03 December 1991 | |
395 - Particulars of a mortgage or charge | 13 November 1991 | |
AA - Annual Accounts | 03 June 1991 | |
363a - Annual Return | 04 April 1991 | |
MEM/ARTS - N/A | 01 August 1990 | |
MEM/ARTS - N/A | 09 July 1990 | |
AA - Annual Accounts | 04 July 1990 | |
363 - Annual Return | 22 January 1990 | |
287 - Change in situation or address of Registered Office | 19 September 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 August 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 1989 | |
AA - Annual Accounts | 21 July 1989 | |
363 - Annual Return | 03 April 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 March 1989 | |
AA - Annual Accounts | 20 September 1988 | |
363 - Annual Return | 20 July 1988 | |
363 - Annual Return | 08 March 1988 | |
288 - N/A | 12 February 1988 | |
AA - Annual Accounts | 09 February 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 15 September 1987 | |
287 - Change in situation or address of Registered Office | 12 June 1987 | |
288 - N/A | 01 November 1986 | |
NEWINC - New incorporation documents | 23 March 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 July 2018 | Outstanding |
N/A |
A registered charge | 11 July 2018 | Outstanding |
N/A |
A registered charge | 31 July 2014 | Outstanding |
N/A |
A registered charge | 02 August 2013 | Outstanding |
N/A |
A registered charge | 02 August 2013 | Outstanding |
N/A |
A registered charge | 02 August 2013 | Outstanding |
N/A |
Legal charge | 06 September 2010 | Fully Satisfied |
N/A |
Debenture | 20 August 2010 | Fully Satisfied |
N/A |
Legal charge | 31 March 2009 | Fully Satisfied |
N/A |
Guarantee & debenture | 22 May 2008 | Fully Satisfied |
N/A |
Guarantee & debenture | 19 March 2001 | Fully Satisfied |
N/A |
Debenture | 19 October 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 26 April 1993 | Fully Satisfied |
N/A |
Debenture | 16 June 1992 | Fully Satisfied |
N/A |
Debenture | 16 June 1992 | Fully Satisfied |
N/A |
Assignment | 19 December 1991 | Fully Satisfied |
N/A |
Assignment | 19 December 1991 | Fully Satisfied |
N/A |
Assignment | 19 December 1991 | Fully Satisfied |
N/A |
Assignment | 19 December 1991 | Fully Satisfied |
N/A |
Legal charge | 19 December 1991 | Fully Satisfied |
N/A |
Legal charge | 29 November 1991 | Fully Satisfied |
N/A |
Debenture | 11 November 1991 | Fully Satisfied |
N/A |