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

BRAIME GROUP PLC

Hunslet Road, Leeds, LS10 1JZ,
Company Registration Number
00488001
Public Limited Company
Active

Company Overview

About Braime Group Plc
BRAIME GROUP PLC was founded on 1950-11-04 and has its registered office in . The organisation's status is listed as "Active". Braime Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BRAIME GROUP PLC
 
Legal Registered Office
Hunslet Road
Leeds
LS10 1JZ
Other companies in LS10
 
Previous Names
T.F. & J.H. BRAIME (HOLDINGS) P.L.C.09/08/2019
Filing Information
Company Number 00488001
Company ID Number 00488001
Date formed 1950-11-04
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-06-30
Latest return 2024-04-27
Return next due 2025-05-11
Type of accounts GROUP
Last Datalog update: 2024-04-30 11:03:23
Primary Source:Companies House
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.

Company Officers of BRAIME GROUP PLC

Current Directors
Officer Role Date Appointed
CIELO MALALUAN BICOL CARTWRIGHT
Company Secretary 2018-05-11
PETER JOHN OSBORNE ALCOCK
Director 1994-01-12
ALAN QUENTIN BRAIME
Director 2010-08-13
CARL OLIVER BRAIME
Director 2010-08-13
OLIVER NICHOLAS ANDERSON BRAIME
Director 1991-05-14
CIELO BICOL CARTWRIGHT
Director 2018-04-30
ANDREW WILLIAM WALKER
Director 2010-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN QUENTIN BRAIME
Company Secretary 2017-12-18 2018-05-11
PAUL TIFFANY
Company Secretary 2016-12-01 2017-12-18
PAUL TIFFANY
Director 2016-12-01 2017-12-18
ALAN QUENTIN BRAIME
Company Secretary 2016-02-24 2016-12-01
MARCUS LEE MILLS
Company Secretary 2012-04-10 2016-02-24
MARCUS LEE MILLS
Director 2012-10-08 2016-02-24
DAVID HOWARD BROWN
Company Secretary 1991-05-14 2012-04-10
DAVID HOWARD BROWN
Director 1991-05-14 2012-04-10
JOHN ANTHONY HALDANE BRAIME
Director 1991-05-14 2006-05-22
CHRISTOPHER JAMES ROBINSON
Director 1995-02-24 2003-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN OSBORNE ALCOCK LEEDS E-CADEMY LIMITED. Director 2001-09-20 CURRENT 2001-06-01 Dissolved 2015-11-24
PETER JOHN OSBORNE ALCOCK LEEDS TRAINING SERVICES LIMITED Director 1999-03-02 CURRENT 1989-09-14 Dissolved 2015-11-24
PETER JOHN OSBORNE ALCOCK LEEDS TRAINING TRUST Director 1999-03-02 CURRENT 1988-12-05 Dissolved 2016-11-01
PETER JOHN OSBORNE ALCOCK GRACETON LIMITED Director 1991-12-11 CURRENT 1964-02-25 Active
ALAN QUENTIN BRAIME 4B ELEVATOR COMPONENTS LIMITED Director 2012-05-25 CURRENT 1962-06-20 Active
ALAN QUENTIN BRAIME 4B BRAIME COMPONENTS LIMITED Director 2012-05-25 CURRENT 1974-05-28 Active
ALAN QUENTIN BRAIME BRAIME PRESSINGS LIMITED Director 2012-05-25 CURRENT 1923-07-18 Active
CARL OLIVER BRAIME 4B ELEVATOR COMPONENTS LIMITED Director 2012-05-25 CURRENT 1962-06-20 Active
CARL OLIVER BRAIME 4B BRAIME COMPONENTS LIMITED Director 2012-05-25 CURRENT 1974-05-28 Active
CARL OLIVER BRAIME BRAIME PRESSINGS LIMITED Director 2012-05-25 CURRENT 1923-07-18 Active
OLIVER NICHOLAS ANDERSON BRAIME 4B ELEVATOR COMPONENTS LIMITED Director 1991-05-14 CURRENT 1962-06-20 Active
OLIVER NICHOLAS ANDERSON BRAIME 4B BRAIME COMPONENTS LIMITED Director 1991-05-14 CURRENT 1974-05-28 Active
OLIVER NICHOLAS ANDERSON BRAIME BRAIME PRESSINGS LIMITED Director 1991-05-14 CURRENT 1923-07-18 Active
CIELO BICOL CARTWRIGHT 4B ELEVATOR COMPONENTS LIMITED Director 2018-05-11 CURRENT 1962-06-20 Active
CIELO BICOL CARTWRIGHT 4B BRAIME COMPONENTS LIMITED Director 2018-05-11 CURRENT 1974-05-28 Active
CIELO BICOL CARTWRIGHT BRAIME PRESSINGS LIMITED Director 2018-05-11 CURRENT 1923-07-18 Active
CIELO BICOL CARTWRIGHT COMMUNITY LINKS (NORTHERN) LTD Director 2015-12-11 CURRENT 1982-08-11 Active
CIELO BICOL CARTWRIGHT SILVER SKY (UK) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
ANDREW WILLIAM WALKER KUDOS CYCLING LIMITED Director 2016-09-19 CURRENT 2016-09-19 Active
ANDREW WILLIAM WALKER CLUGSTON GROUP LIMITED Director 2013-04-22 CURRENT 1937-11-01 Liquidation
ANDREW WILLIAM WALKER WEST YORKSHIRE POLICE COMMUNITY TRUST Director 2008-10-03 CURRENT 1996-07-19 Dissolved 2015-05-05
ANDREW WILLIAM WALKER MINORPLANET SYSTEMS PLC Director 2005-10-13 CURRENT 1997-05-16 Liquidation

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
2024-04-30CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2023-06-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-22APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM WALKER
2023-06-22APPOINTMENT TERMINATED, DIRECTOR PETER JOHN OSBORNE ALCOCK
2023-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM WALKER
2023-05-03CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2023-05-03CS01CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2023-05-02DIRECTOR APPOINTED MR MARK THOMAS COOPER
2023-05-02DIRECTOR APPOINTED MR ANTONY STEELS
2023-05-02DIRECTOR APPOINTED MR PHILIP PATRICK STOCKDALE
2023-05-02AP01DIRECTOR APPOINTED MR MARK THOMAS COOPER
2022-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD 0.25 for COAF: UK600131327Y2020 ASIN: GB0001185056
2020-05-12DVCALondon Stock Exchange corporate action. Cash Dividend of 'A'ORD NON VOTING GBP0.25 for COAF: UK600131332Y2020 ASIN: GB0001185270
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-09-19DVCALondon Stock Exchange corporate action. Cash Dividend of ORD 0.25 for COAF: UK600125112Y2019 ASIN: GB0001185056
2019-09-19DVCALondon Stock Exchange corporate action. Cash Dividend of 'A'ORD NON VOTING GBP0.25 for COAF: UK600125115Y2019 ASIN: GB0001185270
2019-08-09RES15CHANGE OF COMPANY NAME 07/04/24
2019-08-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2018-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-05-22AP03Appointment of Mrs Cielo Malaluan Bicol Cartwright as company secretary on 2018-05-11
2018-05-22TM02Termination of appointment of Alan Quentin Braime on 2018-05-11
2018-05-09AP01DIRECTOR APPOINTED MRS CIELO BICOL CARTWRIGHT
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TIFFANY
2017-12-18AP03Appointment of Mr Alan Quentin Braime as company secretary on 2017-12-18
2017-12-18TM02Termination of appointment of Paul Tiffany on 2017-12-18
2017-07-14PSC07CESSATION OF CARL OLIVER BRAIME AS A PSC
2017-07-14PSC07CESSATION OF ALAN QUENTIN BRAIME AS A PSC
2017-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 360000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-12-07AP03Appointment of Mr Paul Tiffany as company secretary on 2016-12-01
2016-12-07TM02Termination of appointment of Alan Quentin Braime on 2016-12-01
2016-12-07AP01DIRECTOR APPOINTED MR PAUL TIFFANY
2016-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 004880010006
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 004880010005
2016-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 360000
2016-06-27AR0114/05/16 ANNUAL RETURN FULL LIST
2016-02-24AP03Appointment of Mr Alan Quentin Braime as company secretary on 2016-02-24
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS LEE MILLS
2016-02-24TM02Termination of appointment of Marcus Lee Mills on 2016-02-24
2015-07-21RES01ADOPT ARTICLES 21/07/15
2015-06-25RES13COMPANY BUSINESS 05/06/2015
2015-06-25RES01ALTER ARTICLES 05/06/2015
2015-06-17MEM/ARTSARTICLES OF ASSOCIATION
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 360000
2015-06-01AR0114/05/15 BULK LIST
2015-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 360000
2014-12-19SH1919/12/14 STATEMENT OF CAPITAL GBP 360000
2014-12-19OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2014-12-19CERT15REDUCTION OF ISSUED CAPITAL
2014-12-01RES13CAPITAL SHARE BUSINESS 21/11/2014
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 540000
2014-06-11AR0114/05/14 BULK LIST
2014-06-09RES01ADOPT ARTICLES 16/05/2014
2014-06-09CC04STATEMENT OF COMPANY'S OBJECTS
2014-06-09RES13GENERAL BUSINESS/BORROWING POWERS INCREASED 16/05/2014
2014-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-19AR0114/05/13 BULK LIST
2013-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 004880010004
2013-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 004880010003
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-15AP01DIRECTOR APPOINTED MR MARCUS LEE MILLS
2012-06-26AR0114/05/12 BULK LIST
2012-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-09AP03SECRETARY APPOINTED MR MARCUS LEE MILLS
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2012-05-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID BROWN
2011-06-28AR0114/05/11 BULK LIST
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD BROWN / 01/01/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER NICHOLAS ANDERSON BRAIME / 01/01/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN OSBORNE ALCOCK / 01/01/2011
2011-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID HOWARD BROWN / 01/01/2011
2011-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-08-23AP01DIRECTOR APPOINTED CARL OLIVER BRAIME
2010-08-23AP01DIRECTOR APPOINTED ALAN QUENTIN BRAIME
2010-06-15AR0114/05/10 BULK LIST
2010-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-15AP01DIRECTOR APPOINTED ANDREW WILLIAM WALKER
2009-11-13AUDAUDITOR'S RESIGNATION
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-15AD02SAIL ADDRESS CREATED
2009-06-12363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-10353LOCATION OF REGISTER OF MEMBERS
2008-12-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-11363sRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-29RES13CANCEL SHA OFFIC LIST 25/05/07
2007-06-20363sRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2006-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-13363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-06-05288bDIRECTOR RESIGNED
2005-05-24363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-05-25363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-11-03288bDIRECTOR RESIGNED
2003-05-21363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-05-22363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2001-05-24AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2001-05-21363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2000-06-08363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-05-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
1999-05-23363sRETURN MADE UP TO 14/05/99; BULK LIST AVAILABLE SEPARATELY
1999-05-18AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1998-05-21363sRETURN MADE UP TO 14/05/98; BULK LIST AVAILABLE SEPARATELY
1998-05-19AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BRAIME GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
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 BRAIME GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-30 Outstanding INVESTEC ASSET FINANCE PLC
2016-06-13 Outstanding HSBC BANK PLC
2013-05-10 Outstanding HSBC BANK PLC
2013-05-10 Outstanding HSBC BANK PLC
DEBENTURE 2012-11-10 Outstanding HSBC BANK PLC
DEBENTURE 2008-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
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 BRAIME GROUP PLC

Intangible Assets
Patents
We have not found any records of BRAIME GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BRAIME GROUP PLC
Trademarks
We have not found any records of BRAIME GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAIME GROUP PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BRAIME GROUP PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BRAIME GROUP PLC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAIME GROUP PLC 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 BRAIME GROUP PLC 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.