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
-
Check the company
-
UK
-
Vale of White Horse
- Company name
- BRAY GROUP LIMITED
- Company number
- 01396401
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Oct 1978
Age - 47 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
- 75
- 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
- 72
- 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
- 59
- 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
- 59
- 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
- 85
- 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
- 65
- 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
- 65
- 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
- 63
- 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
- 63
- 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
- 89
- 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
- 68
- 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
- 68
- 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
- 55
- 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
- 75
- 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
- 72
- 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
- 86
- 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.