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

BRAY LEINO LIMITED

THE OLD SAWMILLS, FILLEIGH, BARNSTAPLE, EX32 0RN,
Company Registration Number
01352705
Private Limited Company
Active

Company Overview

About Bray Leino Ltd
BRAY LEINO LIMITED was founded on 1978-02-13 and has its registered office in Barnstaple. The organisation's status is listed as "Active". Bray Leino Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BRAY LEINO LIMITED
 
Legal Registered Office
THE OLD SAWMILLS
FILLEIGH
BARNSTAPLE
EX32 0RN
Other companies in EX32
 
Telephone01598760700
 
Filing Information
Company Number 01352705
Company ID Number 01352705
Date formed 1978-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB135605525  
Last Datalog update: 2024-04-06 21:11:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAY LEINO 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.
Companies with same name BRAY LEINO LIMITED
The following companies were found which have the same name as BRAY LEINO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRAY LEINO NOMINEES LIMITED The Old Sawmills Filleigh Mill New Road Filleigh EX32 0RN Active - Proposal to Strike off Company formed on the 2006-08-03
BRAY LEINO PRODUCTIONS LIMITED THE OLD SAWMILLS FILLEIGH BARNSTAPLE EX32 0RN Active Company formed on the 1995-11-24
BRAY LEINO SPLASH PTE. LTD. TAI SENG AVENUE Singapore 533941 Active Company formed on the 2008-09-11
Bray Leino Splash Limited Active Company formed on the 2012-10-30
BRAY LEINO SDN. BHD. Active
BRAY LEINO LIMITED Singapore Active Company formed on the 2014-01-10

Company Officers of BRAY LEINO LIMITED

Current Directors
Officer Role Date Appointed
PETER DAVID CAMPBELL FITZWILLIAM
Company Secretary 2017-11-27
MARTIN ALLISON
Director 2015-09-01
KATE JANE COX
Director 2013-09-10
PETER DAVID CAMPBELL FITZWILLIAM
Director 2011-04-28
GILES DEREK LEE
Director 2006-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN ROBERT COOPER
Director 2013-09-10 2016-01-31
LISA SUZANNE KILLBOURN
Director 2013-09-10 2015-12-31
ALISTAIR BRYAN
Director 2013-09-10 2015-01-31
JONATHAN MARK ELSOM
Director 2013-09-10 2015-01-31
JULIE ANN LEWIS
Director 2013-09-10 2015-01-31
ROBERTA JANE FUKE
Director 2013-09-10 2014-12-31
BRUCE WILLIAM HUTTON
Director 2009-01-12 2013-02-28
JERRAM SHURVILLE
Company Secretary 2010-10-01 2011-04-04
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2006-06-28 2010-10-01
TIMOTHY BUCKLER ALDERSON
Director 2007-09-03 2010-04-15
IAIN FRASER FERGUSON
Director 2006-04-13 2010-04-15
ELIZABETH ANNE COBAN
Company Secretary 2005-05-26 2006-06-28
TERRY ROY COATES
Director 1991-06-12 2006-05-01
TERRY ROY COATES
Company Secretary 2005-05-04 2005-05-26
KATHLEEN MARIE JOHNSTON
Company Secretary 2001-04-11 2005-04-29
TERENCE MICHAEL GRAUNKE
Director 2001-04-11 2005-04-29
JULIAN CHRISTOPHER HANSON-SMITH
Director 2001-04-11 2005-04-29
MARTIN ALLISON
Director 2001-08-10 2003-07-31
JOHN COLLINGWOOD ALMOND
Director 2002-03-01 2003-07-31
STEPHEN BALLARD
Director 1997-06-03 2003-07-31
JOHN EDWARD COLOM MORENO
Director 1991-06-12 2003-07-31
SHIRLEY ANNE COPSEY
Director 1997-03-01 2003-07-31
BRUCE HUTTON
Director 2001-08-10 2003-07-31
PETER CHRISTOPHER JAMES
Director 1997-03-01 2003-07-31
STEPHEN ROY JAMES
Director 1991-06-12 2003-07-31
DAVID KEIGHTLEY
Director 2001-08-10 2003-07-31
MICHAEL ANDRZEJ JOHN KUSMIDROWICZ
Director 1991-06-12 2001-09-07
TERRY ROY COATES
Company Secretary 1991-06-12 2001-04-11
NILESH CHANCHANI
Director 1998-10-02 1999-01-05
WINSTON FLETCHER
Director 1991-06-12 1998-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ALLISON BRAND ON THE BOX LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2018-05-29
PETER DAVID CAMPBELL FITZWILLIAM KROW COMMUNICATIONS LIMITED Director 2018-04-10 CURRENT 2005-09-12 Active
PETER DAVID CAMPBELL FITZWILLIAM RJW & PARTNERS LIMITED Director 2017-04-26 CURRENT 2008-05-30 Active
PETER DAVID CAMPBELL FITZWILLIAM THE SPLASH PARTNERSHIP LIMITED Director 2016-07-13 CURRENT 2011-05-06 Active
PETER DAVID CAMPBELL FITZWILLIAM GENERATE SPONSORSHIP LIMITED Director 2016-04-01 CURRENT 2003-03-02 Active - Proposal to Strike off
PETER DAVID CAMPBELL FITZWILLIAM SPARK MARKETING SERVICES LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
PETER DAVID CAMPBELL FITZWILLIAM STORY AGENCY LIMITED Director 2015-11-26 CURRENT 2008-12-03 Active
PETER DAVID CAMPBELL FITZWILLIAM JELLYFISH LIMITED Director 2015-09-04 CURRENT 1994-06-10 Active
PETER DAVID CAMPBELL FITZWILLIAM BIGEL LIMITED Director 2015-09-03 CURRENT 2014-09-02 Active
PETER DAVID CAMPBELL FITZWILLIAM MONGOOSE SPORTS & ENTERTAINMENT LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
PETER DAVID CAMPBELL FITZWILLIAM THE WEATHER DIGITAL AND PRINT COMMUNICATIONS LIMITED Director 2015-02-13 CURRENT 2009-06-10 Active - Proposal to Strike off
PETER DAVID CAMPBELL FITZWILLIAM SPEED COMMUNICATIONS AGENCY LIMITED Director 2014-10-31 CURRENT 1991-04-09 Active
PETER DAVID CAMPBELL FITZWILLIAM PROOF PUBLIC AFFAIRS LIMITED Director 2014-08-01 CURRENT 2009-07-28 Dissolved 2016-02-23
PETER DAVID CAMPBELL FITZWILLIAM APRIL SIX PROOF LTD. Director 2014-08-01 CURRENT 2004-05-05 Active
PETER DAVID CAMPBELL FITZWILLIAM ANTEV LIMITED Director 2014-06-01 CURRENT 2013-11-06 Active
PETER DAVID CAMPBELL FITZWILLIAM VIRAMAL LIMITED Director 2013-11-22 CURRENT 2013-04-12 Active
PETER DAVID CAMPBELL FITZWILLIAM BALLOON DOG LIMITED Director 2012-12-10 CURRENT 1990-06-06 Active
PETER DAVID CAMPBELL FITZWILLIAM KROW AGENCY LTD Director 2012-12-10 CURRENT 1972-06-12 Active
PETER DAVID CAMPBELL FITZWILLIAM BRAY LEINO PRODUCTIONS LIMITED Director 2012-12-05 CURRENT 1995-11-24 Active
PETER DAVID CAMPBELL FITZWILLIAM ROBSON BROWN LTD Director 2012-11-12 CURRENT 1996-09-09 Active
PETER DAVID CAMPBELL FITZWILLIAM THE MISSION LIMITED Director 2012-10-11 CURRENT 2008-03-05 Active
PETER DAVID CAMPBELL FITZWILLIAM ZONR LIMITED Director 2012-06-06 CURRENT 2011-06-03 Active
PETER DAVID CAMPBELL FITZWILLIAM STORY UK LIMITED Director 2011-05-05 CURRENT 2001-11-09 Active
PETER DAVID CAMPBELL FITZWILLIAM APRIL SIX (MOBILITY) LIMITED Director 2011-04-19 CURRENT 1998-12-04 Active
PETER DAVID CAMPBELL FITZWILLIAM BIG COMMUNICATIONS LIMITED Director 2011-04-19 CURRENT 1996-02-22 Active
PETER DAVID CAMPBELL FITZWILLIAM FUSE DIGITAL LIMITED Director 2011-04-19 CURRENT 2000-04-25 Active
PETER DAVID CAMPBELL FITZWILLIAM THINK BDW LIMITED Director 2011-04-18 CURRENT 1987-09-21 Active
PETER DAVID CAMPBELL FITZWILLIAM APRIL SIX LIMITED Director 2011-04-15 CURRENT 2000-05-09 Active
PETER DAVID CAMPBELL FITZWILLIAM THE MISSION GROUP PUBLIC LIMITED COMPANY Director 2010-09-24 CURRENT 2006-03-07 Active
PETER DAVID CAMPBELL FITZWILLIAM VPF LONDON LIMITED Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2014-12-11
PETER DAVID CAMPBELL FITZWILLIAM BUSINESS POST LTD Director 1999-02-01 CURRENT 1996-12-10 Active
GILES DEREK LEE RJW & PARTNERS LIMITED Director 2017-04-26 CURRENT 2008-05-30 Active
GILES DEREK LEE VIVACTIS GLOBAL HEALTH LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active - Proposal to Strike off
GILES DEREK LEE SOLARIS HEALTHCARE NETWORK LIMITED Director 2014-03-03 CURRENT 1999-05-18 Active
GILES DEREK LEE THE MISSION GROUP PUBLIC LIMITED COMPANY Director 2013-03-05 CURRENT 2006-03-07 Active
GILES DEREK LEE BRAY LEINO PRODUCTIONS LIMITED Director 2009-07-01 CURRENT 1995-11-24 Active

More director information

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
2024-03-28REGISTRATION OF A CHARGE / CHARGE CODE 013527050012
2024-03-21DIRECTOR APPOINTED MICHAEL SMUTS LANGFORD
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-10-19Director's details changed for Mr Giles Derek Lee on 2022-09-01
2023-10-19Director's details changed for Mrs Kate Jane Cox on 2014-11-01
2023-08-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-24Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-10CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-09-09Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-09Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-09Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAHAMSLAW
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-09-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID CAMPBELL FITZWILLIAM
2021-04-30TM02Termination of appointment of Peter David Campbell Fitzwilliam on 2021-04-30
2021-04-30AP03Appointment of Michael Smuts Langford as company secretary on 2021-04-30
2021-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 013527050011
2021-04-15CH01Director's details changed for Mr Giles Derek Lee on 2021-04-13
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-01-25CH01Director's details changed for Mr Giles Derek Lee on 2021-01-17
2021-01-21CH01Director's details changed for Mr Robert Grahamslaw on 2021-01-18
2021-01-11MR05
2020-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-01PSC05Change of details for The Mission Marketing Holdings Ltd as a person with significant control on 2020-09-01
2020-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/20 FROM 36 Percy Street London W1T 2DH England
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ALLISON
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2019-01-09AP01DIRECTOR APPOINTED MR ROBERT GRAHAMSLAW
2018-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 013527050010
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/17 FROM The Old Rectory Filleigh Devon EX32 0RX
2017-11-28AP03Appointment of Mr Peter David Campbell Fitzwilliam as company secretary on 2017-11-27
2017-06-20CH01Director's details changed for Mr Giles Derek Lee on 2017-06-14
2017-04-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 250000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-04-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 250000
2016-04-01AR0107/03/16 ANNUAL RETURN FULL LIST
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN COOPER
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR LISA KILLBOURN
2015-09-17AP01DIRECTOR APPOINTED MR MARTIN ALLISON
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 250000
2015-03-25AR0107/03/15 ANNUAL RETURN FULL LIST
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELSOM
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BRYAN
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANN LEWIS
2015-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 013527050009
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTA JANE FUKE
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 250000
2014-03-11AR0107/03/14 FULL LIST
2014-03-11AD02SAIL ADDRESS CHANGED FROM: C/O THE MISSION MARKETING GROUP PLC 8/9 2ND FLOOR CARLISLE STREET LONDON W1D 3BP UNITED KINGDOM
2013-11-05AP01DIRECTOR APPOINTED JULIE LEWIS
2013-11-05AP01DIRECTOR APPOINTED MS LISA SUZANNE KILLBOURN
2013-11-05AP01DIRECTOR APPOINTED ROBERTA FUKE
2013-11-05AP01DIRECTOR APPOINTED MR JONATHAN MARK ELSOM
2013-11-05AP01DIRECTOR APPOINTED MRS KATE JANE COX
2013-11-05AP01DIRECTOR APPOINTED MR SHAUN ROBERT COOPER
2013-11-05AP01DIRECTOR APPOINTED MR ALISTAIR BRYAN
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-11AR0107/03/13 FULL LIST
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE HUTTON
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-08AR0107/03/12 FULL LIST
2012-03-08AD02SAIL ADDRESS CHANGED FROM: C/O THE MISSION MARKETING GROUP PLC 14-18 NOEL STREET LONDON W1F 8GN UNITED KINGDOM
2011-09-30MISCRE SECTION 519
2011-05-23AP01DIRECTOR APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04TM02APPOINTMENT TERMINATED, SECRETARY JERRAM SHURVILLE
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JERRAM SHURVILLE
2011-03-08AR0107/03/11 FULL LIST
2011-03-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-03-07AD02SAIL ADDRESS CHANGED FROM: C/O CAPITA COMPANY SECRETARIAL SERVICES IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DX
2010-10-06AP03SECRETARY APPOINTED MR JERRAM SHURVILLE
2010-10-06TM02APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2010-06-21AR0112/06/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE WILLIAM HUTTON / 01/10/2009
2010-06-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 01/10/2009
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALDERSON
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON
2010-01-06AD02SAIL ADDRESS CHANGED FROM: 17-19 ROCHESTER ROW LONDON SW1P 0QT
2009-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-15AD02SAIL ADDRESS CREATED
2009-08-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-09RES13CREDIT AGREEMENT 21/05/2009
2009-06-12363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-06-12353LOCATION OF REGISTER OF MEMBERS
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / GILES LEE / 03/03/2009
2009-01-21288aDIRECTOR APPOINTED BRUCE WILLIAM HUTTON
2008-06-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-12363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-02-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-02-07RES13REFINANCING 14/12/07
2007-12-29395PARTICULARS OF MORTGAGE/CHARGE
2007-10-09ELRESS386 DISP APP AUDS 21/09/07
2007-10-09ELRESS366A DISP HOLDING AGM 21/09/07
2007-09-25288aNEW DIRECTOR APPOINTED
2007-08-03363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-27288bSECRETARY RESIGNED
2006-07-27288aNEW SECRETARY APPOINTED
2006-06-22363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-06-13MISCSECTION 394
2006-06-02AUDAUDITOR'S RESIGNATION
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1129083 Active Licenced property: CASTLE PARK ROAD UNIT 1 WHIDDON VALLEY INDUSTRIAL ESTATE BARNSTAPLE WHIDDON VALLEY INDUSTRIAL ESTATE GB EX32 8PA;UNIT 6 LAUDER LANE BRAY LINO LEARNER ROUNDSWELL BUSINESS PARK BARNSTAPLE ROUNDSWELL BUSINESS PARK GB EX31 3TA. Correspondance address: CASTLE PARK ROAD UNIT 1 WHIDDON VALLEY INDUSTRIAL ESTATE BARNSTAPLE WHIDDON VALLEY INDUSTRIAL ESTATE GB EX32 8PA
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1129083 Active Licenced property: CASTLE PARK ROAD UNIT 1 WHIDDON VALLEY INDUSTRIAL ESTATE BARNSTAPLE WHIDDON VALLEY INDUSTRIAL ESTATE GB EX32 8PA;UNIT 6 LAUDER LANE BRAY LINO LEARNER ROUNDSWELL BUSINESS PARK BARNSTAPLE ROUNDSWELL BUSINESS PARK GB EX31 3TA. Correspondance address: CASTLE PARK ROAD UNIT 1 WHIDDON VALLEY INDUSTRIAL ESTATE BARNSTAPLE WHIDDON VALLEY INDUSTRIAL ESTATE GB EX32 8PA
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1129083 Active Licenced property: CASTLE PARK ROAD UNIT 1 WHIDDON VALLEY INDUSTRIAL ESTATE BARNSTAPLE WHIDDON VALLEY INDUSTRIAL ESTATE GB EX32 8PA;UNIT 6 LAUDER LANE BRAY LINO LEARNER ROUNDSWELL BUSINESS PARK BARNSTAPLE ROUNDSWELL BUSINESS PARK GB EX31 3TA. Correspondance address: CASTLE PARK ROAD UNIT 1 WHIDDON VALLEY INDUSTRIAL ESTATE BARNSTAPLE WHIDDON VALLEY INDUSTRIAL ESTATE GB EX32 8PA
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1129083 Active Licenced property: CASTLE PARK ROAD UNIT 1 WHIDDON VALLEY INDUSTRIAL ESTATE BARNSTAPLE WHIDDON VALLEY INDUSTRIAL ESTATE GB EX32 8PA;UNIT 6 LAUDER LANE BRAY LINO LEARNER ROUNDSWELL BUSINESS PARK BARNSTAPLE ROUNDSWELL BUSINESS PARK GB EX31 3TA. Correspondance address: CASTLE PARK ROAD UNIT 1 WHIDDON VALLEY INDUSTRIAL ESTATE BARNSTAPLE WHIDDON VALLEY INDUSTRIAL ESTATE GB EX32 8PA
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1129083 Active Licenced property: CASTLE PARK ROAD UNIT 1 WHIDDON VALLEY INDUSTRIAL ESTATE BARNSTAPLE WHIDDON VALLEY INDUSTRIAL ESTATE GB EX32 8PA;UNIT 6 LAUDER LANE BRAY LINO LEARNER ROUNDSWELL BUSINESS PARK BARNSTAPLE ROUNDSWELL BUSINESS PARK GB EX31 3TA. Correspondance address: CASTLE PARK ROAD UNIT 1 WHIDDON VALLEY INDUSTRIAL ESTATE BARNSTAPLE WHIDDON VALLEY INDUSTRIAL ESTATE GB EX32 8PA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BRAY LEINO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
CHARGE OF DEPOSIT 2008-04-03 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE AND DEBENTURE 2007-12-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-05-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-11-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-11-25 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
DEBENTURE 1990-03-06 Satisfied INDEPENDENT TELEVISION ASSOCIATION LIMITED
LEGAL MORTGAGE 1984-10-16 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1981-11-18 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BRAY LEINO LIMITED

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

BRAY LEINO LIMITED owns 21 domain names.

fashionandstyleedinburgh.co.uk   fashionfestivaledinburgh.co.uk   edinburghstylefestival.co.uk   edinburghfestivaloffashion.co.uk   brayleino-vivactis.co.uk   brayleino.co.uk   brayleinobroadskill.co.uk   brayleinoevents.co.uk   brayleinovivactis.co.uk   emailassets.co.uk   emailbroadcasts.co.uk   gluear.co.uk   korev.co.uk   onlineeventreg.co.uk   runningapub.co.uk   shareagency.co.uk   theshareagency.co.uk   themissioncommunities.co.uk   medialabconsulting.co.uk   virtualagency.co.uk   northdevongeography.co.uk  

Trademarks
We have not found any records of BRAY LEINO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRAY LEINO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-1 GBP £984 Printing & Design
Warwickshire County Council 2015-3 GBP £2,695 Agency Staff Pay
Warwickshire County Council 2015-2 GBP £2,940 Agency Staff Pay
Warwickshire County Council 2014-11 GBP £10,535 Agency Staff Pay
Warwickshire County Council 2014-8 GBP £3,920 Agency Staff Pay
London City Hall 2014-8 GBP £250 STAFF TRAINING
Warwickshire County Council 2014-7 GBP £4,410 Agency Staff Pay
London City Hall 2014-7 GBP £250 STAFF TRAINING
Warwickshire County Council 2014-6 GBP £4,410 Agency Staff Pay
London City Hall 2014-6 GBP £500 Staff Training
London City Hall 2014-5 GBP £250 Staff Training
Warwickshire County Council 2014-5 GBP £9,800 Agency Staff Pay
London City Hall 2014-4 GBP £920 Staff Training
Warwickshire County Council 2014-3 GBP £4,900 Agency Staff Pay
Warwickshire County Council 2014-2 GBP £4,900 Agency Staff Pay
London City Hall 2014-2 GBP £1,005 Staff Training
Warwickshire County Council 2014-1 GBP £8,330 Agency Staff Pay
London City Hall 2013-12 GBP £670 Staff Training
Warwickshire County Council 2013-12 GBP £4,655 Agency Staff Pay
London City Hall 2013-11 GBP £1,295 Staff Training
Warwickshire County Council 2013-10 GBP £4,900 Agency Staff Pay
Portsmouth City Council 2013-10 GBP £895 Services
Warwickshire County Council 2013-8 GBP £7,350 Agency Staff Pay
London City Hall 2013-8 GBP £1,340 Staff Training
Warwickshire County Council 2013-7 GBP £4,410 Agency Staff Pay
Warwickshire County Council 2013-6 GBP £9,800 Agency Staff Pay
London City Hall 2013-6 GBP £1,340 Staff Training
Warwickshire County Council 2013-5 GBP £3,920 Agency Staff Pay
Warwickshire County Council 2013-4 GBP £5,880 Agency Staff Pay
Warwickshire County Council 2013-3 GBP £9,410 Agency Staff Pay
Warwickshire County Council 2013-2 GBP £1,715 Agency Staff Pay
Vale of White Horse District Council 2013-2 GBP £850
Warwickshire County Council 2013-1 GBP £4,265
Warwickshire County Council 2012-12 GBP £1,750 Agency Staff Pay
Warwickshire County Council 2012-11 GBP £1,715 Agency Staff Pay
Warwickshire County Council 2012-10 GBP £500 Training - External
Warwickshire County Council 2012-9 GBP £2,475 Agency Staff Pay
Warwickshire County Council 2012-8 GBP £5,720 Agency Staff Pay
Warwickshire County Council 2012-7 GBP £5,850 Agency Staff Pay
Warwickshire County Council 2012-6 GBP £6,130 Training - External
Warwickshire County Council 2012-5 GBP £675 Agency Staff Pay
Warwickshire County Council 2012-4 GBP £4,500 Agency Staff Pay
Warwickshire County Council 2012-3 GBP £7,425 Agency Staff Pay
Warwickshire County Council 2012-1 GBP £3,825 Agency Staff Pay
Warwickshire County Council 2011-12 GBP £8,550
Vale of White Horse District Council 2011-10 GBP £1,950
Knowsley Council 2011-8 GBP £7,800 GRANTS - ORGANISATIONS WITH SLAS ADULT SOCIAL SERVICES
Vale of White Horse District Council 2011-7 GBP £1,950
Warwickshire County Council 2011-6 GBP £1,135 TRAINING - IT
Vale of White Horse District Council 2011-6 GBP £2,517
Somerset County Council 2011-5 GBP £540 Printing Stationery and Office Exp
Warwickshire County Council 2011-4 GBP £990 TRAINING - IT
Somerset County Council 2011-3 GBP £20 Private Contractors & Other Agencies
Warwickshire County Council 2011-3 GBP £1,135 TRAINING - IT
Somerset County Council 2011-2 GBP £10,000 Miscellaneous Expenses
Somerset County Council 2010-12 GBP £10,501 Miscellaneous Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
UKHO Marketing services 2012/10/30

The United Kingdom Hydrographic Office is looking to setup a Framework agreement, which is made up of 8 lots as detailed below and the duration is for 3 years with the option of a 1 year extension.

Outgoings
Business Rates/Property Tax
No properties were found where BRAY LEINO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BRAY LEINO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-06-0090079100Parts and accessories for cinematographic cameras, n.e.s.
2018-06-0090079100Parts and accessories for cinematographic cameras, n.e.s.
2015-10-0059111000Textile fabrics, felt and felt-lined woven fabrics, coated, covered or laminated with rubber, leather or other material, of a kind used for card clothing, and similar fabrics of a kind used for other technical purposes, incl. narrow fabrics made of velvet impregnated with rubber, for covering weaving spindles "weaving beams"
2015-09-0091021100Wrist-watches, whether or not incorporating a stop-watch facility, electrically operated, with mechanical display only (excl. of precious metal or of metal clad with precious metal)
2015-03-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2015-03-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2013-10-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2012-12-0185059090Parts of permanent magnets, electromagnets, electromagnetic clutches, couplings, brakes and lifting heads, electromagnetic or permanent magnet holding devices, n.e.s.
2012-11-0149111090Trade advertising material and the like (other than commercial catalogues)
2012-09-0149119100Pictures, prints and photographs, n.e.s.
2012-07-0149119900Printed matter, n.e.s.
2012-06-0149119100Pictures, prints and photographs, n.e.s.
2012-06-0173181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2012-05-0139191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)
2012-05-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2012-04-0139169010Monofilament of which any cross-sectional dimension > 1 mm, rods, sticks and profile shapes, of condensation or rearrangement polymerization products, whether or not surface-worked but not further worked, whether or not chemically modified
2012-04-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2012-02-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2012-02-0149111090Trade advertising material and the like (other than commercial catalogues)
2012-02-0194033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2012-02-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2012-02-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2012-01-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2012-01-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2011-12-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-12-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2011-11-0149081000Transfers "decalcomanias", vitrifiable
2011-10-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2011-09-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2011-08-0144151010Cases, boxes, crates, drums and similar packings, of wood
2011-08-0149119900Printed matter, n.e.s.
2011-08-0194038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)
2011-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-07-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-06-0149119100Pictures, prints and photographs, n.e.s.
2011-05-0139262000Articles of apparel and clothing accessories produced by the stitching or sticking together of plastic sheeting, incl. gloves, mittens and mitts (excl. goods of 9619)
2011-05-0173012000Angles, shapes and sections, of iron or steel, welded
2011-05-0185392198Tungsten halogen filament lamps for a voltage <= 100 V (excl. those for motorcycles or other motor vehicles)
2011-04-0149119100Pictures, prints and photographs, n.e.s.
2011-04-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2011-04-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2011-04-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-03-0173269098Articles of iron or steel, n.e.s.
2011-03-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-02-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2011-02-0149119100Pictures, prints and photographs, n.e.s.
2011-02-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-11-0163079099
2010-10-0139181090Floor coverings of polymers of vinyl chloride, whether or not self-adhesive, in rolls or in the form of tiles (excl. those on a backing coated, impregnated or covered with poly"vinyl chloride")
2010-10-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-10-0163079099
2010-10-0185235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2010-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-09-0173012000Angles, shapes and sections, of iron or steel, welded
2010-09-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2010-08-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2010-08-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2010-08-0163079099
2010-08-0173012000Angles, shapes and sections, of iron or steel, welded
2010-08-0184768900Automatic goods-vending machines, without heating or refrigerating devices; money changing machines (excl. automatic beverage-vending machines)
2010-08-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2010-08-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2010-08-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2010-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-06-0163079099
2010-06-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2010-05-0162179000Parts of garments or clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)
2010-05-0163079099
2010-05-0173012000Angles, shapes and sections, of iron or steel, welded
2010-05-0195030061Wooden puzzles
2010-04-0163079099
2010-04-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2010-03-0149119100Pictures, prints and photographs, n.e.s.
2010-03-0173012000Angles, shapes and sections, of iron or steel, welded
2010-03-0183100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2010-03-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2010-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-02-0144152090Box pallets and other load boards, of wood (excl. containers specially designed and equipped for one or more modes of transport; flat pallets and pallet collars)
2010-02-0163079099
2010-02-0173012000Angles, shapes and sections, of iron or steel, welded
2010-01-0173012000Angles, shapes and sections, of iron or steel, welded

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAY LEINO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAY LEINO 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.