Background WavePink WaveYellow Wave

B & R INDUSTRIAL AUTOMATION LIMITED (02225468)

B & R INDUSTRIAL AUTOMATION LIMITED (02225468) is an active UK company. incorporated on 29 February 1988. with registered office in Peterborough. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment and 2 other business activities. B & R INDUSTRIAL AUTOMATION LIMITED has been registered for 38 years. Current directors include BRUCE, Lesley Anne, MOUSSA, Malgorzata Elzbieta, NORCLIFFE, Andrew Thomas Fairfax.

Company Number
02225468
Status
active
Type
ltd
Incorporated
29 February 1988
Age
38 years
Address
Broadoak Southgate Park Bakewell Road, Peterborough, PE2 6YS
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
BRUCE, Lesley Anne, MOUSSA, Malgorzata Elzbieta, NORCLIFFE, Andrew Thomas Fairfax
SIC Codes
26200, 26512, 27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B & R INDUSTRIAL AUTOMATION LIMITED

B & R INDUSTRIAL AUTOMATION LIMITED is an active company incorporated on 29 February 1988 with the registered office located in Peterborough. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment and 2 other business activities. B & R INDUSTRIAL AUTOMATION LIMITED was registered 38 years ago.(SIC: 26200, 26512, 27900)

Status

active

Active since 38 years ago

Company No

02225468

LTD Company

Age

38 Years

Incorporated 29 February 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Broadoak Southgate Park Bakewell Road Orton Southgate Peterborough, PE2 6YS,

Previous Addresses

Milnyard Square Bakewell Road Orton Southgate Peterborough PE2 6GX
From: 29 February 1988To: 12 January 2012
Timeline

15 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Feb 88
Director Left
Nov 15
Director Joined
Aug 16
Director Left
Jul 17
Director Left
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Dec 18
Loan Cleared
Mar 19
Director Left
Jan 20
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MAC LEAN, Victoria Ann

Active
Southgate Park Bakewell Road, PeterboroughPE2 6YS
Secretary
Appointed 19 Jun 2023

BRUCE, Lesley Anne

Active
Southgate Park Bakewell Road, PeterboroughPE2 6YS
Born March 1965
Director
Appointed 19 Jun 2023

MOUSSA, Malgorzata Elzbieta

Active
Southgate Park Bakewell Road, PeterboroughPE2 6YS
Born September 1974
Director
Appointed 19 Jun 2023

NORCLIFFE, Andrew Thomas Fairfax

Active
Southgate Park Bakewell Road, PeterboroughPE2 6YS
Born September 1970
Director
Appointed 02 Sept 2024

BRUCE, Lesley Anne

Resigned
Southgate Park Bakewell Road, PeterboroughPE2 6YS
Secretary
Appointed 02 Nov 2015
Resigned 19 Jun 2023

CRANE, John Brian

Resigned
43 Lakeside, PeterboroughPE4 6QZ
Secretary
Appointed N/A
Resigned 30 Jun 2006

GOODWIN, Simon John

Resigned
Southgate Park Bakewell Road, PeterboroughPE2 6YS
Secretary
Appointed 30 Jun 2006
Resigned 02 Nov 2015

BERNECKER, Erwin Johann

Resigned
Mitternoorf 70, 5122 Hockburg-AchFOREIGN
Born November 1951
Director
Appointed N/A
Resigned 05 Jul 2017

CONN, Alan Micheal

Resigned
Broadoak, Southgate Park, Orton SouthgatePE2 6YS
Born March 1976
Director
Appointed 01 Aug 2016
Resigned 02 Sept 2024

CRANE, John Brian

Resigned
43 Lakeside, PeterboroughPE4 6QZ
Born May 1940
Director
Appointed N/A
Resigned 30 Jun 2006

GOODWIN, Simon John

Resigned
Southgate Park Bakewell Road, PeterboroughPE2 6YS
Born March 1965
Director
Appointed 30 Jun 2006
Resigned 02 Nov 2015

KLOBOUCNIK, Martin Josef

Resigned
Southgate Park Bakewell Road, PeterboroughPE2 6YS
Born June 1971
Director
Appointed 18 Dec 2018
Resigned 31 Dec 2019

RAINER, Josef

Resigned
Holzoester 16, 5131 FrankingFOREIGN
Born December 1951
Director
Appointed N/A
Resigned 05 Jul 2017

Persons with significant control

3

1 Active
2 Ceased
Strasse 1, Eggelsberg

Nature of Control

Significant influence or control
Notified 05 Jul 2017

Mr Erwin Johann Bernecker

Ceased
Southgate Park Bakewell Road, PeterboroughPE2 6YS
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jul 2017

Mr Josef Rainer

Ceased
Southgate Park Bakewell Road, PeterboroughPE2 6YS
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 March 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Accounts With Accounts Type Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Auditors Resignation Company
2 March 2016
AUDAUD
Appoint Person Secretary Company With Name Date
6 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
2 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 September 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 December 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2004
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 2002
AAAnnual Accounts
Legacy
6 November 2002
244244
Legacy
18 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2002
AAAnnual Accounts
Legacy
31 October 2001
244244
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2001
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1999
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1999
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1998
AAAnnual Accounts
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
22 August 1994
363sAnnual Return (shuttle)
Legacy
9 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1993
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 1991
AAAnnual Accounts
Legacy
25 September 1991
363b363b
Legacy
28 May 1991
287Change of Registered Office
Legacy
5 February 1991
363aAnnual Return
Accounts With Accounts Type Full
22 October 1990
AAAnnual Accounts
Legacy
22 October 1990
363363
Accounts With Accounts Type Full
31 August 1989
AAAnnual Accounts
Legacy
31 August 1989
363363
Legacy
22 November 1988
287Change of Registered Office
Legacy
10 November 1988
288288
Legacy
27 October 1988
288288
Legacy
19 October 1988
395Particulars of Mortgage or Charge
Legacy
21 September 1988
PUC 2PUC 2
Legacy
14 March 1988
224224
Incorporation Company
29 February 1988
NEWINCIncorporation