BRUEL & KJAER UK LIMITED

Register to unlock more data on OkredoRegister

BRUEL & KJAER UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04066051

Incorporation date

06/09/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Jarman Way, Royston, Hertfordshire SG8 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2000)
dot icon12/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon02/04/2026
Termination of appointment of Nina Rosen as a director on 2026-03-27
dot icon15/12/2025
Change of details for Spectris Plc as a person with significant control on 2025-12-10
dot icon08/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/04/2025
Change of details for Spectris Plc as a person with significant control on 2025-01-01
dot icon09/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon17/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon27/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon27/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon27/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon12/05/2023
Termination of appointment of Susan Janet Street as a secretary on 2023-05-12
dot icon13/04/2023
Change of details for Spectris Plc as a person with significant control on 2016-04-06
dot icon13/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon12/04/2023
Change of details for Spectris Plc as a person with significant control on 2022-04-08
dot icon09/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon09/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon09/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon09/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon14/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon08/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon08/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon08/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon08/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon14/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon13/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon19/08/2021
Appointment of Nina Rosen as a director on 2021-08-17
dot icon22/07/2021
Termination of appointment of Markus Rudolf Willert as a director on 2021-07-19
dot icon29/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon29/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon29/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon29/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon17/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon26/08/2020
Appointment of Mr Ben Bryson as a director on 2020-08-18
dot icon23/01/2020
Appointment of Mr Steen Pinnerup as a director on 2020-01-23
dot icon23/01/2020
Termination of appointment of Henrik Sandbjerg Nielsen as a director on 2020-01-01
dot icon11/11/2019
Appointment of Mr Markus Rudolf Willert as a director on 2019-11-01
dot icon11/11/2019
Termination of appointment of Bjarne Grolsted Kristensen as a director on 2019-11-01
dot icon11/11/2019
Appointment of Mr Henrik Sandbjerg Nielsen as a director on 2019-11-01
dot icon27/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon02/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon02/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon14/08/2019
Termination of appointment of John Nicholl Sawford as a director on 2019-07-31
dot icon28/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon19/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon19/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon19/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon25/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon28/06/2017
Full accounts made up to 2016-12-31
dot icon16/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon16/08/2016
Full accounts made up to 2015-12-31
dot icon01/07/2016
Appointment of Mr John Nicholl Sawford as a director on 2016-07-01
dot icon28/04/2016
Termination of appointment of Jim Gaudoin as a director on 2016-04-28
dot icon27/10/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon28/08/2015
Termination of appointment of Jamie Brown as a secretary on 2015-08-28
dot icon28/08/2015
Appointment of Mrs Susan Janet Street as a secretary on 2015-08-28
dot icon06/08/2015
Full accounts made up to 2014-12-31
dot icon11/05/2015
Termination of appointment of Lars Ronn as a director on 2015-04-30
dot icon09/12/2014
Miscellaneous
dot icon28/11/2014
Appointment of Mr Jim Gaudoin as a director on 2014-11-24
dot icon06/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon29/09/2014
Termination of appointment of Arne Rasmussen as a director on 2014-09-05
dot icon29/09/2014
Appointment of Mr Bjarne Grolsted Kristensen as a director on 2014-09-05
dot icon04/04/2014
Termination of appointment of James Webster as a director
dot icon04/04/2014
Appointment of Mr Lars Ronn as a director
dot icon24/10/2013
Termination of appointment of William Egan as a director
dot icon24/10/2013
Termination of appointment of William Egan as a secretary
dot icon24/10/2013
Appointment of Mr Jamie Brown as a secretary
dot icon22/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon17/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon24/01/2012
Resolutions
dot icon24/01/2012
Statement of company's objects
dot icon19/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon27/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon07/05/2010
Full accounts made up to 2009-12-31
dot icon05/02/2010
Registered office address changed from Bedford House Meadway Technology Park Rutherford Close Stevenage Hertfordshire SG1 2ND on 2010-02-05
dot icon02/11/2009
Director's details changed for Arne Rasmussen on 2009-11-02
dot icon02/11/2009
Director's details changed for William Edward Egan on 2009-11-02
dot icon02/11/2009
Director's details changed for Mr James Charles Webster on 2009-11-02
dot icon02/11/2009
Secretary's details changed for William Edward Egan on 2009-11-02
dot icon10/09/2009
Return made up to 06/09/09; full list of members
dot icon11/06/2009
Full accounts made up to 2008-12-31
dot icon12/09/2008
Return made up to 06/09/08; full list of members
dot icon11/07/2008
Full accounts made up to 2007-12-31
dot icon23/06/2008
Appointment terminated director karl nielsen
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon14/09/2007
Return made up to 06/09/07; full list of members
dot icon14/09/2007
Secretary's particulars changed;director's particulars changed
dot icon14/09/2007
Secretary's particulars changed;director's particulars changed
dot icon11/09/2006
Return made up to 06/09/06; full list of members
dot icon15/06/2006
Full accounts made up to 2005-12-31
dot icon01/02/2006
New director appointed
dot icon01/02/2006
New secretary appointed
dot icon31/01/2006
Director resigned
dot icon31/01/2006
Secretary resigned
dot icon10/10/2005
New director appointed
dot icon10/10/2005
Director resigned
dot icon14/09/2005
Return made up to 06/09/05; full list of members
dot icon14/09/2005
Director's particulars changed
dot icon31/08/2005
Full accounts made up to 2004-12-31
dot icon22/10/2004
Director's particulars changed
dot icon06/10/2004
Return made up to 06/09/04; full list of members
dot icon14/05/2004
Full accounts made up to 2003-12-31
dot icon03/10/2003
Return made up to 06/09/03; full list of members
dot icon02/09/2003
New director appointed
dot icon16/08/2003
Director resigned
dot icon09/07/2003
Full accounts made up to 2002-12-31
dot icon19/05/2003
Resolutions
dot icon19/05/2003
Resolutions
dot icon19/05/2003
Resolutions
dot icon25/09/2002
Secretary's particulars changed
dot icon16/09/2002
Return made up to 06/09/02; full list of members
dot icon22/07/2002
New director appointed
dot icon22/07/2002
Director resigned
dot icon05/07/2002
Full accounts made up to 2001-12-31
dot icon20/12/2001
New director appointed
dot icon05/12/2001
Secretary resigned
dot icon05/12/2001
Director resigned
dot icon05/12/2001
New secretary appointed
dot icon05/12/2001
New director appointed
dot icon28/11/2001
Certificate of change of name
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon16/10/2001
Director resigned
dot icon16/10/2001
Director resigned
dot icon13/09/2001
Return made up to 06/09/01; full list of members
dot icon21/11/2000
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon16/11/2000
Resolutions
dot icon07/11/2000
Certificate of change of name
dot icon03/11/2000
Ad 11/10/00-25/10/00 £ si 1@1=1 £ ic 1/2
dot icon26/10/2000
Registered office changed on 26/10/00 from: 1 mitchell lane bristol avon BS1 6BU
dot icon26/10/2000
New secretary appointed
dot icon26/10/2000
New director appointed
dot icon26/10/2000
New director appointed
dot icon26/10/2000
New director appointed
dot icon25/10/2000
Secretary resigned
dot icon25/10/2000
Director resigned
dot icon06/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryson, Ben
Director
18/08/2020 - Present
3
Webster, James Charles
Director
10/10/2005 - 01/04/2014
32
Rosen, Nina
Director
17/08/2021 - 27/03/2026
-
Pinnerup, Steen
Director
23/01/2020 - Present
5
Street, Susan Janet
Secretary
28/08/2015 - 12/05/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUEL & KJAER UK LIMITED

BRUEL & KJAER UK LIMITED is an(a) Active company incorporated on 06/09/2000 with the registered office located at Jarman Way, Royston, Hertfordshire SG8 5BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRUEL & KJAER UK LIMITED?

toggle

BRUEL & KJAER UK LIMITED is currently Active. It was registered on 06/09/2000 .

Where is BRUEL & KJAER UK LIMITED located?

toggle

BRUEL & KJAER UK LIMITED is registered at Jarman Way, Royston, Hertfordshire SG8 5BQ.

What does BRUEL & KJAER UK LIMITED do?

toggle

BRUEL & KJAER UK LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

What is the latest filing for BRUEL & KJAER UK LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-03-31 with updates.