BRAY LEINO LIMITED

Register to unlock more data on OkredoRegister

BRAY LEINO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01352705

Incorporation date

13/02/1978

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Old Sawmills, Filleigh, Barnstaple EX32 0RNCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1978)
dot icon10/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon26/11/2025
Director's details changed for Michael Smuts Langford on 2025-10-31
dot icon03/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/03/2025
Registration of charge 013527050013, created on 2025-03-21
dot icon19/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/04/2024
Statement of company's objects
dot icon14/04/2024
Memorandum and Articles of Association
dot icon14/04/2024
Resolutions
dot icon28/03/2024
Registration of charge 013527050012, created on 2024-03-27
dot icon21/03/2024
Appointment of Michael Smuts Langford as a director on 2024-03-21
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon19/10/2023
Director's details changed for Mr Giles Derek Lee on 2022-09-01
dot icon19/10/2023
Director's details changed for Mrs Kate Jane Cox on 2014-11-01
dot icon24/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-03-07 with no updates
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
Audit exemption statement of guarantee by parent company for 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 icon06/05/2022
Termination of appointment of Robert Grahamslaw as a director on 2022-05-04
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon03/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon03/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon03/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon03/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon30/04/2021
Termination of appointment of Peter David Campbell Fitzwilliam as a director on 2021-04-30
dot icon30/04/2021
Termination of appointment of Peter David Campbell Fitzwilliam as a secretary on 2021-04-30
dot icon30/04/2021
Appointment of Michael Smuts Langford as a secretary on 2021-04-30
dot icon16/04/2021
Registration of charge 013527050011, created on 2021-03-31
dot icon15/04/2021
Director's details changed for Mr Giles Derek Lee on 2021-04-13
dot icon10/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon25/01/2021
Director's details changed for Mr Giles Derek Lee on 2021-01-18
dot icon25/01/2021
Director's details changed for Mr Giles Derek Lee on 2021-01-17
dot icon21/01/2021
Director's details changed for Mr Robert Grahamslaw on 2021-01-18
dot icon11/01/2021
Part of the property or undertaking has been released from charge 6
dot icon11/01/2021
Part of the property or undertaking has been released from charge 013527050010
dot icon11/01/2021
Part of the property or undertaking has been released from charge 7
dot icon11/01/2021
Part of the property or undertaking has been released from charge 013527050009
dot icon07/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon07/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon07/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon07/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon01/09/2020
Change of details for The Mission Marketing Holdings Ltd as a person with significant control on 2020-09-01
dot icon19/08/2020
Registered office address changed from 36 Percy Street London W1T 2DH England to The Old Sawmills Filleigh Barnstaple EX32 0RN on 2020-08-19
dot icon11/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon01/05/2019
Full accounts made up to 2018-12-31
dot icon15/04/2019
Termination of appointment of Martin Allison as a director on 2019-04-05
dot icon12/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon09/01/2019
Appointment of Mr Robert Grahamslaw as a director on 2019-01-01
dot icon01/10/2018
Registration of charge 013527050010, created on 2018-09-28
dot icon29/05/2018
Full accounts made up to 2017-12-31
dot icon15/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon28/11/2017
Registered office address changed from The Old Rectory Filleigh Devon EX32 0RX to 36 Percy Street London W1T 2DH on 2017-11-28
dot icon28/11/2017
Appointment of Mr Peter David Campbell Fitzwilliam as a secretary on 2017-11-27
dot icon20/06/2017
Director's details changed for Mr Giles Derek Lee on 2017-06-14
dot icon10/04/2017
Full accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon19/04/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon02/02/2016
Termination of appointment of Lisa Suzanne Killbourn as a director on 2015-12-31
dot icon02/02/2016
Termination of appointment of Shaun Robert Cooper as a director on 2016-01-31
dot icon17/09/2015
Appointment of Mr Martin Allison as a director on 2015-09-01
dot icon16/04/2015
Full accounts made up to 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon05/03/2015
Termination of appointment of Jonathan Mark Elsom as a director on 2015-01-31
dot icon05/03/2015
Termination of appointment of Alistair Bryan as a director on 2015-01-31
dot icon19/02/2015
Termination of appointment of Julie Ann Lewis as a director on 2015-01-31
dot icon05/02/2015
Registration of charge 013527050009, created on 2015-02-05
dot icon02/01/2015
Termination of appointment of Roberta Jane Fuke as a director on 2014-12-31
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon11/03/2014
Register inspection address has been changed from C/O the Mission Marketing Group Plc 8/9 2Nd Floor Carlisle Street London W1D 3BP United Kingdom
dot icon05/11/2013
Appointment of Julie Lewis as a director
dot icon05/11/2013
Appointment of Ms Lisa Suzanne Killbourn as a director
dot icon05/11/2013
Appointment of Roberta Fuke as a director
dot icon05/11/2013
Appointment of Mr Jonathan Mark Elsom as a director
dot icon05/11/2013
Appointment of Mrs Kate Jane Cox as a director
dot icon05/11/2013
Appointment of Mr Shaun Robert Cooper as a director
dot icon05/11/2013
Appointment of Mr Alistair Bryan as a director
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon11/03/2013
Termination of appointment of Bruce Hutton as a director
dot icon10/04/2012
Full accounts made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon08/03/2012
Register inspection address has been changed from C/O the Mission Marketing Group Plc 14-18 Noel Street London W1F 8GN United Kingdom
dot icon30/09/2011
Miscellaneous
dot icon23/05/2011
Appointment of Mr Peter David Campbell Fitzwilliam as a director
dot icon23/05/2011
Termination of appointment of David Morgan as a director
dot icon11/04/2011
Full accounts made up to 2010-12-31
dot icon04/04/2011
Termination of appointment of Jerram Shurville as a secretary
dot icon04/04/2011
Termination of appointment of Jerram Shurville as a director
dot icon08/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon07/03/2011
Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX
dot icon07/03/2011
Register(s) moved to registered office address
dot icon06/10/2010
Appointment of Mr Jerram Shurville as a secretary
dot icon06/10/2010
Termination of appointment of Capita Company Secretarial Services Limited as a secretary
dot icon21/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon21/06/2010
Director's details changed for Bruce William Hutton on 2009-10-01
dot icon21/06/2010
Secretary's details changed for Capita Company Secretarial Services Limited on 2009-10-01
dot icon07/06/2010
Full accounts made up to 2009-12-31
dot icon15/04/2010
Termination of appointment of Iain Ferguson as a director
dot icon15/04/2010
Termination of appointment of Timothy Alderson as a director
dot icon06/01/2010
Register inspection address has been changed from 17-19 Rochester Row London SW1P 0QT
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon01/08/2009
Full accounts made up to 2008-12-31
dot icon09/07/2009
Resolutions
dot icon12/06/2009
Return made up to 12/06/09; full list of members
dot icon12/06/2009
Location of register of members
dot icon03/03/2009
Director's change of particulars / giles lee / 03/03/2009
dot icon21/01/2009
Director appointed bruce william hutton
dot icon19/06/2008
Full accounts made up to 2007-12-31
dot icon12/06/2008
Return made up to 12/06/08; full list of members
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/02/2008
Resolutions
dot icon29/12/2007
Particulars of mortgage/charge
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon25/09/2007
New director appointed
dot icon03/08/2007
Return made up to 12/06/07; full list of members
dot icon29/06/2007
Full accounts made up to 2006-12-31
dot icon27/07/2006
Secretary resigned
dot icon27/07/2006
New secretary appointed
dot icon22/06/2006
Return made up to 12/06/06; full list of members
dot icon13/06/2006
Miscellaneous
dot icon02/06/2006
Auditor's resignation
dot icon17/05/2006
New director appointed
dot icon17/05/2006
New director appointed
dot icon16/05/2006
Director resigned
dot icon16/05/2006
New director appointed
dot icon28/04/2006
Resolutions
dot icon25/04/2006
Declaration of assistance for shares acquisition
dot icon25/04/2006
Declaration of assistance for shares acquisition
dot icon25/04/2006
Declaration of assistance for shares acquisition
dot icon25/04/2006
Declaration of assistance for shares acquisition
dot icon25/04/2006
Declaration of assistance for shares acquisition
dot icon25/04/2006
Declaration of assistance for shares acquisition
dot icon25/04/2006
Declaration of assistance for shares acquisition
dot icon25/04/2006
Declaration of assistance for shares acquisition
dot icon25/04/2006
Declaration of assistance for shares acquisition
dot icon25/04/2006
Declaration of assistance for shares acquisition
dot icon25/04/2006
Declaration of assistance for shares acquisition
dot icon25/04/2006
Declaration of assistance for shares acquisition
dot icon25/04/2006
Declaration of assistance for shares acquisition
dot icon25/04/2006
Declaration of assistance for shares acquisition
dot icon25/04/2006
Declaration of assistance for shares acquisition
dot icon10/04/2006
Full accounts made up to 2005-12-31
dot icon09/07/2005
Return made up to 12/06/05; full list of members
dot icon04/07/2005
Director's particulars changed
dot icon10/06/2005
Director resigned
dot icon10/06/2005
Secretary resigned
dot icon10/06/2005
Director resigned
dot icon03/06/2005
Secretary resigned
dot icon03/06/2005
New secretary appointed
dot icon23/05/2005
Declaration of assistance for shares acquisition
dot icon23/05/2005
Declaration of assistance for shares acquisition
dot icon23/05/2005
Declaration of assistance for shares acquisition
dot icon23/05/2005
Declaration of assistance for shares acquisition
dot icon23/05/2005
Declaration of assistance for shares acquisition
dot icon23/05/2005
Declaration of assistance for shares acquisition
dot icon23/05/2005
Declaration of assistance for shares acquisition
dot icon23/05/2005
Declaration of assistance for shares acquisition
dot icon23/05/2005
Declaration of assistance for shares acquisition
dot icon23/05/2005
Declaration of assistance for shares acquisition
dot icon20/05/2005
New secretary appointed
dot icon19/05/2005
Declaration of satisfaction of mortgage/charge
dot icon19/05/2005
Declaration of satisfaction of mortgage/charge
dot icon19/05/2005
Declaration of satisfaction of mortgage/charge
dot icon11/05/2005
Particulars of mortgage/charge
dot icon06/05/2005
Full accounts made up to 2004-12-31
dot icon29/07/2004
Declaration of satisfaction of mortgage/charge
dot icon23/06/2004
Full accounts made up to 2003-12-31
dot icon17/06/2004
Return made up to 12/06/04; full list of members
dot icon06/12/2003
Declaration of assistance for shares acquisition
dot icon06/12/2003
Declaration of assistance for shares acquisition
dot icon06/12/2003
Declaration of assistance for shares acquisition
dot icon06/12/2003
Declaration of assistance for shares acquisition
dot icon06/12/2003
Resolutions
dot icon06/12/2003
Resolutions
dot icon05/12/2003
Particulars of mortgage/charge
dot icon05/12/2003
Particulars of mortgage/charge
dot icon19/11/2003
Resolutions
dot icon29/08/2003
Declaration of satisfaction of mortgage/charge
dot icon18/08/2003
Director resigned
dot icon18/08/2003
Director resigned
dot icon18/08/2003
Director resigned
dot icon18/08/2003
Director resigned
dot icon18/08/2003
Director resigned
dot icon18/08/2003
Director resigned
dot icon18/08/2003
Director resigned
dot icon18/08/2003
Director resigned
dot icon18/08/2003
Director resigned
dot icon18/08/2003
Director resigned
dot icon18/08/2003
Director resigned
dot icon18/08/2003
Director resigned
dot icon08/07/2003
Full accounts made up to 2002-12-31
dot icon21/06/2003
Return made up to 12/06/03; full list of members
dot icon25/02/2003
Director's particulars changed
dot icon25/02/2003
Director's particulars changed
dot icon19/12/2002
Director's particulars changed
dot icon24/09/2002
Auditor's resignation
dot icon05/07/2002
Full accounts made up to 2001-12-31
dot icon19/06/2002
Return made up to 12/06/02; full list of members
dot icon11/03/2002
New director appointed
dot icon08/10/2001
Director resigned
dot icon13/09/2001
New director appointed
dot icon13/09/2001
New director appointed
dot icon13/09/2001
New director appointed
dot icon11/07/2001
Return made up to 12/06/01; full list of members
dot icon21/05/2001
Full accounts made up to 2000-12-31
dot icon02/05/2001
Memorandum and Articles of Association
dot icon01/05/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon30/04/2001
Auditor's resignation
dot icon24/04/2001
Auditor's resignation
dot icon23/04/2001
New secretary appointed
dot icon23/04/2001
Secretary resigned
dot icon23/04/2001
Resolutions
dot icon29/06/2000
Return made up to 12/06/00; full list of members
dot icon30/05/2000
New director appointed
dot icon22/05/2000
Full accounts made up to 1999-12-31
dot icon18/04/2000
Director resigned
dot icon08/03/2000
Director resigned
dot icon01/03/2000
Director's particulars changed
dot icon15/06/1999
Return made up to 12/06/99; full list of members
dot icon08/04/1999
Full group accounts made up to 1998-12-31
dot icon07/04/1999
Statement of affairs
dot icon07/04/1999
Ad 02/10/98--------- £ si 200000@1=200000 £ ic 50000/250000
dot icon31/01/1999
New director appointed
dot icon31/01/1999
Director resigned
dot icon09/12/1998
Director resigned
dot icon10/11/1998
Director's particulars changed
dot icon10/11/1998
New director appointed
dot icon08/10/1998
Resolutions
dot icon08/10/1998
Resolutions
dot icon08/10/1998
Resolutions
dot icon08/10/1998
Resolutions
dot icon08/10/1998
New director appointed
dot icon08/10/1998
£ nc 100000/300000 02/10/98
dot icon22/06/1998
Return made up to 12/06/98; no change of members
dot icon03/06/1998
Full accounts made up to 1997-12-31
dot icon17/06/1997
Return made up to 12/06/97; full list of members
dot icon07/04/1997
New director appointed
dot icon07/04/1997
New director appointed
dot icon07/04/1997
New director appointed
dot icon07/04/1997
New director appointed
dot icon07/04/1997
New director appointed
dot icon07/04/1997
New secretary appointed
dot icon07/04/1997
Resolutions
dot icon12/03/1997
Full accounts made up to 1996-12-31
dot icon09/06/1996
Return made up to 12/06/96; no change of members
dot icon06/03/1996
Full accounts made up to 1995-12-31
dot icon26/06/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon26/06/1995
Full accounts made up to 1995-03-31
dot icon19/06/1995
Return made up to 12/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/09/1994
Director's particulars changed
dot icon27/06/1994
Full accounts made up to 1994-03-31
dot icon27/06/1994
Return made up to 12/06/94; full list of members
dot icon11/10/1993
New director appointed
dot icon30/06/1993
Full accounts made up to 1993-03-31
dot icon21/06/1993
Return made up to 12/06/93; full list of members
dot icon18/06/1992
Full accounts made up to 1992-03-31
dot icon18/06/1992
Return made up to 12/06/92; no change of members
dot icon20/12/1991
Director resigned
dot icon21/06/1991
Full accounts made up to 1991-03-31
dot icon21/06/1991
New director appointed
dot icon21/06/1991
Return made up to 12/06/91; no change of members
dot icon12/11/1990
Secretary resigned;new secretary appointed
dot icon13/08/1990
Full accounts made up to 1990-03-31
dot icon13/08/1990
Return made up to 20/07/90; full list of members
dot icon19/03/1990
Registered office changed on 19/03/90 from: burville street lynton north devon EX35 6HA
dot icon13/03/1990
Particulars of mortgage/charge
dot icon08/02/1990
Accounting reference date shortened from 30/04 to 31/03
dot icon22/01/1990
Return made up to 01/08/89; full list of members
dot icon11/01/1990
Full accounts made up to 1989-04-30
dot icon06/10/1989
Director resigned;new director appointed
dot icon19/08/1988
Full accounts made up to 1988-04-30
dot icon19/08/1988
Return made up to 14/07/88; full list of members
dot icon23/05/1988
New director appointed
dot icon16/08/1987
Return made up to 14/07/87; full list of members
dot icon16/08/1987
Full accounts made up to 1987-04-30
dot icon02/04/1987
New director appointed
dot icon24/03/1987
Declaration of satisfaction of mortgage/charge
dot icon24/03/1987
Declaration of satisfaction of mortgage/charge
dot icon27/11/1986
Return made up to 15/10/86; full list of members
dot icon17/10/1986
Annual return made up to 15/10/86
dot icon17/10/1986
Accounts for a small company made up to 1986-04-30
dot icon11/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/01/1986
Memorandum and Articles of Association
dot icon28/11/1980
Annual return made up to 27/12/79
dot icon16/06/1978
Allotment of shares
dot icon13/02/1978
Miscellaneous

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
07/03/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Giles Derek
Director
01/05/2006 - Present
60
Cox, Kate Jane
Director
10/09/2013 - Present
3
Langford, Michael Smuts
Director
21/03/2024 - Present
16

Persons with Significant Control

0

No PSC data available.

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 BRAY LEINO LIMITED

BRAY LEINO LIMITED is an(a) Active company incorporated on 13/02/1978 with the registered office located at The Old Sawmills, Filleigh, Barnstaple EX32 0RN. There are currently 3 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 BRAY LEINO LIMITED?

toggle

BRAY LEINO LIMITED is currently Active. It was registered on 13/02/1978 .

Where is BRAY LEINO LIMITED located?

toggle

BRAY LEINO LIMITED is registered at The Old Sawmills, Filleigh, Barnstaple EX32 0RN.

What does BRAY LEINO LIMITED do?

toggle

BRAY LEINO LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BRAY LEINO LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-07 with no updates.