Check the

BRAY GROUP LIMITED

Company
BRAY GROUP LIMITED (01396401)

BRAY GROUP

Phone: 01367 240 736
B⁺ rating

ABOUT BRAY GROUP LIMITED

The online catalogue for our range of own brand pharmacy sundry products includes British Standard approved apothecaries glass measures, eyeshades, suspensory bandages, eyebaths and arm slings.

Avoca Silver Nitrate Products are a convenient easy-to-use, low-cost option for the treatment of warts, verrucae and granulation tissue, for cautery, and related topical operations.

Healthcare Products Worldwide

Bray Group, Based in Faringdon Oxfordshire, manufactures a range of medicines, medical devices and general pharmacy products. We have customers in over 50 countries around the world.

Making Medicine For Over 100 Years

The founding company of Bray Group began as a family business over 100 years ago. We have been a licenced medicine manufacturer since 1982.

How to Contact Bray Group

If you are interested in any of the products or services offered by our brands, please call us on

KEY FINANCES

Year
2016
Assets
£1259.67k ▲ £120.74k (10.60 %)
Cash
£101.92k ▲ £0.42k (0.41 %)
Liabilities
£1072.92k ▲ £405.56k (60.77 %)
Net Worth
£186.75k ▼ £-284.82k (-60.40 %)

REGISTRATION INFO

Company name
BRAY GROUP LIMITED
Company number
01396401
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Oct 1978
Age - 46 years
Home Country
United Kingdom

CONTACTS

Website
www.bray.co.uk
Phones
01367 240 736
Registered Address
UNIT 1 REGAL WAY,
FARINGDON,
OXFORDSHIRE,
SN7 7BX

ECONOMIC ACTIVITIES

21100
Manufacture of basic pharmaceutical products

LAST EVENTS

24 Feb 2017
Confirmation statement made on 9 February 2017 with updates
29 Sep 2016
Total exemption full accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 70,000

CHARGES

12 December 2005
Status
Outstanding
Delivered
20 December 2005
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

18 July 2003
Status
Satisfied on 13 February 2015
Delivered
22 July 2003
Persons entitled
Barclays Bank PLC
Description
F/H property unit 49 second drove fengate peterborough.

25 June 2003
Status
Satisfied on 22 October 2013
Delivered
28 June 2003
Persons entitled
Gmac Commerical Finance PLC
Description
Fixed and floating charges over the undertaking and all…

17 October 2001
Status
Satisfied on 23 May 2006
Delivered
19 October 2001
Persons entitled
Ge Capital Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

16 September 1999
Status
Satisfied on 23 May 2006
Delivered
24 September 1999
Persons entitled
The City (Europe) PLC
Description
The goods suplied by the chargee to the company, the…

19 August 1999
Status
Satisfied on 23 May 2006
Delivered
20 August 1999
Persons entitled
The City (Europe) PLC
Description
Fixed and floating charges over the undertaking and all…

4 January 1996
Status
Satisfied on 13 February 2015
Delivered
10 January 1996
Persons entitled
Barclays Bank PLC
Description
Unit 1, regal way faringdon oxfordshire t/no. On 183353.

16 March 1994
Status
Satisfied on 22 October 2013
Delivered
30 March 1994
Persons entitled
Barclays Bank PLC
Description
Fixed charge on all right title and interest of the company…

1 July 1988
Status
Satisfied on 22 October 2013
Delivered
15 July 1988
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

2 October 1987
Status
Satisfied on 30 June 1989
Delivered
14 October 1987
Persons entitled
The Kendall Company (UK) Limited
Description
Stocks shares other securities (see doc for details). Fixed…

3 February 1987
Status
Satisfied on 19 April 1996
Delivered
4 February 1987
Persons entitled
Council for Small Industries in Rural Areas (Financial Services).
Description
All that f/h land & property situate at park road…

31 October 1986
Status
Satisfied on 16 June 2015
Delivered
6 November 1986
Persons entitled
Barclays Bank PLC
Description
Land on the north east side of park road, faringdon…

19 January 1984
Status
Satisfied on 16 June 2015
Delivered
26 January 1984
Persons entitled
Barclays Bank PLC
Description
L/H unit nos E1 & E2 at park road faringdon oxfordshire.

9 April 1979
Status
Satisfied on 16 June 2015
Delivered
20 April 1979
Persons entitled
Barclays Bank PLC
Description
Fixed & floating charge over the undertaking and all…

See Also


Last update 2018

BRAY GROUP LIMITED DIRECTORS

Randal Joseph Pakeman

  Acting
Appointed
06 April 2006
Occupation
Director
Role
Secretary
Nationality
British
Address
The Homestead Kings Lane, Longcot, Faringdon, Oxfordshire, SN7 7SS
Name
PAKEMAN, Randal Joseph

Nicholas Barritt Jones

  Acting
Appointed
06 April 2006
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
Pummy’S Cottage, Sutton Lane, Sutton, Witney, Oxfordshire, England, OX29 5RY
Country Of Residence
United Kingdom
Name
JONES, Nicholas Barritt

Randal Joseph Pakeman

  Acting
Appointed
06 April 2006
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
The Homestead Kings Lane, Longcot, Faringdon, Oxfordshire, SN7 7SS
Country Of Residence
United Kingdom
Name
PAKEMAN, Randal Joseph

Mairead Boyce

  Resigned
Resigned
31 March 1999
Role
Secretary
Nationality
British
Address
Westbrook House, Gravel Walk, Faringdon, Oxon, SN7 7JW
Name
BOYCE, Mairead

Hubert Anthony Fecher

  Resigned
Appointed
27 April 2000
Resigned
06 April 2006
Role
Secretary
Address
The Annexe, 18 Gravel Walk, Faringdon, Oxon, Uk, SN7 7JW
Name
FECHER, Hubert Anthony

Astrid Caroline Morris

  Resigned
Appointed
31 March 1999
Resigned
26 April 2000
Role
Secretary
Address
40 The Willows, Highworth, Swindon, SN6 7PG
Name
MORRIS, Astrid Caroline

Christopher Edward Baylis

  Resigned
Appointed
12 March 2013
Resigned
13 March 2013
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
Unit 1 Regal Way, Faringdon, Oxfordshire, SN7 7BX
Country Of Residence
England
Name
BAYLIS, Christopher Edward

Christopher Edward Baylis

  Resigned
Appointed
01 January 2012
Resigned
13 November 2012
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
Unit 1 Regal Way, Faringdon, Oxfordshire, SN7 7BX
Country Of Residence
England
Name
BAYLIS, Christopher Edward

Mairead Boyce

  Resigned
Resigned
31 December 2010
Occupation
Company Director
Role
Director
Age
84
Nationality
British
Address
Westbrook House, Gravel Walk, Faringdon, Oxon, SN7 7JW
Country Of Residence
England
Name
BOYCE, Mairead

Andrew Arthur Christie

  Resigned
Appointed
12 March 2013
Resigned
13 March 2013
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Unit 1 Regal Way, Faringdon, Oxfordshire, SN7 7BX
Country Of Residence
England
Name
CHRISTIE, Andrew Arthur

Andrew Arthur Christie

  Resigned
Appointed
01 January 2012
Resigned
13 November 2012
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Unit 1 Regal Way, Faringdon, Oxfordshire, SN7 7BX
Country Of Residence
England
Name
CHRISTIE, Andrew Arthur

Andrew Charles Eustace

  Resigned
Appointed
12 March 2013
Resigned
13 March 2013
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Unit 1 Regal Way, Faringdon, Oxfordshire, SN7 7BX
Country Of Residence
England
Name
EUSTACE, Andrew Charles

Andrew Charles Eustace

  Resigned
Appointed
01 January 2012
Resigned
13 November 2012
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Unit 1 Regal Way, Faringdon, Oxfordshire, SN7 7BX
Country Of Residence
England
Name
EUSTACE, Andrew Charles

Hubert Anthony Fecher

  Resigned
Resigned
31 December 2010
Occupation
Company Director
Role
Director
Age
88
Nationality
British
Address
The Annexe, 18 Gravel Walk, Faringdon, Oxon, Uk, SN7 7JW
Country Of Residence
England
Name
FECHER, Hubert Anthony

Clifford Grenville Hobbs

  Resigned
Appointed
12 March 2013
Resigned
13 March 2013
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
Unit 1 Regal Way, Faringdon, Oxfordshire, SN7 7BX
Country Of Residence
England
Name
HOBBS, Clifford Grenville

Clifford Grenville Hobbs

  Resigned
Appointed
01 January 2012
Resigned
13 November 2012
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
Unit 1 Regal Way, Faringdon, Oxfordshire, SN7 7BX
Country Of Residence
England
Name
HOBBS, Clifford Grenville

Alyson Jones

  Resigned
Appointed
12 March 2013
Resigned
13 March 2013
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
Unit 1 Regal Way, Faringdon, Oxfordshire, SN7 7BX
Country Of Residence
England
Name
JONES, Alyson

Nicholas Barritt Jones

  Resigned
Appointed
10 April 2002
Resigned
14 June 2005
Occupation
Co Director
Role
Director
Age
74
Nationality
British
Address
3 Appleton Road, Hale, Manchester, WA15 9LP
Name
JONES, Nicholas Barritt

Helen Christine Pakeman

  Resigned
Appointed
12 March 2013
Resigned
13 March 2013
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Unit 1 Regal Way, Faringdon, Oxfordshire, SN7 7BX
Country Of Residence
United Kingdom
Name
PAKEMAN, Helen Christine

Peter William Warren

  Resigned
Appointed
01 October 1999
Resigned
01 February 2002
Occupation
Company Director
Role
Director
Age
85
Nationality
British
Address
Ferndale, West Road, Bransgore, Christchurch, Dorset, BH23 8BE
Name
WARREN, Peter William

REVIEWS


Check The Company
Very good according to the company’s financial health.