BRAY GROUP LIMITED

Register to unlock more data on OkredoRegister

BRAY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01396401

Incorporation date

27/10/1978

Size

Small

Contacts

Registered address

Registered address

1-5 Regal Way, Faringdon, Oxfordshire SN7 7BXCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1978)
dot icon12/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon09/12/2025
Accounts for a small company made up to 2024-12-31
dot icon23/09/2025
Registered office address changed from Unit 1 Regal Way Faringdon Oxfordshire SN7 7BX to 1-5 Regal Way Faringdon Oxfordshire SN7 7BX on 2025-09-23
dot icon24/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon18/12/2024
Appointment of Mr Grant Paul-Florence as a director on 2024-12-17
dot icon18/12/2024
Termination of appointment of Scott Alexander James Bannerman as a director on 2024-12-17
dot icon18/12/2024
Termination of appointment of Pascal Adrian Wittet as a director on 2024-12-17
dot icon05/11/2024
Appointment of Ms Sally-Anne Collins as a director on 2024-05-28
dot icon05/11/2024
Appointment of Ms Karen Hallett as a director on 2024-05-28
dot icon19/06/2024
Memorandum and Articles of Association
dot icon19/06/2024
Resolutions
dot icon11/06/2024
Appointment of Mr Pascal Adrian Wittet as a director on 2024-05-28
dot icon11/06/2024
Appointment of Mr Scott Alexander James Bannerman as a director on 2024-05-28
dot icon11/06/2024
Termination of appointment of Randal Joseph Pakeman as a secretary on 2024-05-28
dot icon11/06/2024
Termination of appointment of Nicholas Barritt Jones as a director on 2024-05-28
dot icon11/06/2024
Termination of appointment of Randal Joseph Pakeman as a director on 2024-05-28
dot icon11/06/2024
Notification of Bray Finance Limited as a person with significant control on 2024-05-28
dot icon11/06/2024
Cessation of Bray Holdings Limited as a person with significant control on 2024-05-28
dot icon11/06/2024
Cessation of Nicholas Barritt Jones as a person with significant control on 2024-05-28
dot icon11/06/2024
Cessation of Randal Joseph Pakeman as a person with significant control on 2024-05-28
dot icon04/06/2024
Registration of charge 013964010016, created on 2024-05-28
dot icon30/05/2024
Registration of charge 013964010015, created on 2024-05-28
dot icon24/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/05/2024
Satisfaction of charge 14 in full
dot icon26/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon14/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/06/2019
Notification of Nicholas Barritt Jones as a person with significant control on 2016-04-06
dot icon03/06/2019
Notification of Randal Joseph Pakeman as a person with significant control on 2016-04-06
dot icon25/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon29/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon15/02/2016
Director's details changed for Mr Nicholas Barritt Jones on 2016-02-15
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/06/2015
Satisfaction of charge 2 in full
dot icon16/06/2015
Satisfaction of charge 3 in full
dot icon16/06/2015
Satisfaction of charge 1 in full
dot icon18/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon13/02/2015
Satisfaction of charge 8 in full
dot icon13/02/2015
Satisfaction of charge 13 in full
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon22/10/2013
Satisfaction of charge 6 in full
dot icon22/10/2013
Satisfaction of charge 12 in full
dot icon22/10/2013
Satisfaction of charge 7 in full
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/07/2013
Termination of appointment of Helen Christine Pakeman as a director on 2013-03-13
dot icon10/07/2013
Termination of appointment of Alyson Jones as a director on 2013-03-13
dot icon10/07/2013
Termination of appointment of Clifford Grenville Hobbs as a director on 2013-03-13
dot icon10/07/2013
Termination of appointment of Andrew Charles Eustace as a director on 2013-03-13
dot icon10/07/2013
Termination of appointment of Andrew Arthur Christie as a director on 2013-03-13
dot icon10/07/2013
Termination of appointment of Christopher Edward Baylis as a director on 2013-03-13
dot icon12/03/2013
Appointment of Mrs Alyson Jones as a director on 2013-03-12
dot icon12/03/2013
Appointment of Mrs Helen Christine Pakeman as a director on 2013-03-12
dot icon12/03/2013
Appointment of Mr Andrew Charles Eustace as a director on 2013-03-12
dot icon12/03/2013
Appointment of Mr Andrew Arthur Christie as a director on 2013-03-12
dot icon12/03/2013
Appointment of Mr Christopher Edward Baylis as a director on 2013-03-12
dot icon12/03/2013
Appointment of Mr Clifford Hobbs as a director on 2013-03-12
dot icon25/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon13/11/2012
Termination of appointment of Clifford Grenville Hobbs as a director on 2012-11-13
dot icon13/11/2012
Termination of appointment of Andrew Charles Eustace as a director on 2012-11-13
dot icon13/11/2012
Termination of appointment of Andrew Arthur Christie as a director on 2012-11-13
dot icon13/11/2012
Termination of appointment of Christopher Edward Baylis as a director on 2012-11-13
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/04/2012
Appointment of Mr Clifford Hobbs as a director on 2012-01-01
dot icon13/04/2012
Appointment of Mr Andrew Charles Eustace as a director on 2012-01-01
dot icon13/04/2012
Appointment of Mr Andrew Arthur Christie as a director on 2012-01-01
dot icon13/04/2012
Appointment of Mr Christopher Edward Baylis as a director on 2012-01-01
dot icon09/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/05/2011
Termination of appointment of Hubert Fecher as a director
dot icon25/05/2011
Termination of appointment of Mairead Boyce as a director
dot icon23/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon27/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 09/02/09; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/02/2008
Return made up to 09/02/08; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/04/2007
Return made up to 09/02/07; full list of members
dot icon13/03/2007
Secretary resigned
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/06/2006
New director appointed
dot icon06/06/2006
New secretary appointed;new director appointed
dot icon23/05/2006
Declaration of satisfaction of mortgage/charge
dot icon23/05/2006
Declaration of satisfaction of mortgage/charge
dot icon23/05/2006
Declaration of satisfaction of mortgage/charge
dot icon20/03/2006
Return made up to 09/02/06; full list of members
dot icon20/12/2005
Particulars of mortgage/charge
dot icon09/09/2005
Accounts for a small company made up to 2004-12-31
dot icon24/06/2005
Director resigned
dot icon14/04/2005
Return made up to 09/02/05; full list of members
dot icon02/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon05/03/2004
Return made up to 09/02/04; full list of members
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon21/10/2003
Certificate of change of name
dot icon22/07/2003
Particulars of mortgage/charge
dot icon28/06/2003
Particulars of mortgage/charge
dot icon08/05/2003
Return made up to 09/02/03; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon23/04/2002
New director appointed
dot icon21/03/2002
Return made up to 09/02/02; full list of members
dot icon05/03/2002
Director resigned
dot icon08/02/2002
Director resigned
dot icon23/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon19/10/2001
Particulars of mortgage/charge
dot icon13/02/2001
Return made up to 09/02/01; full list of members
dot icon15/09/2000
Accounts for a small company made up to 1999-12-31
dot icon06/06/2000
New secretary appointed
dot icon06/06/2000
Secretary resigned
dot icon25/02/2000
Return made up to 09/02/00; full list of members
dot icon30/11/1999
New director appointed
dot icon25/10/1999
Div 12/10/99
dot icon19/10/1999
Ad 16/09/99--------- £ si 50000@1=50000 £ ic 20000/70000
dot icon24/09/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon22/07/1999
Accounts for a small company made up to 1998-12-31
dot icon15/04/1999
New secretary appointed
dot icon15/04/1999
Secretary resigned
dot icon04/02/1999
Return made up to 09/02/99; no change of members
dot icon30/10/1998
Accounts for a small company made up to 1997-12-31
dot icon01/02/1998
Return made up to 09/02/98; no change of members
dot icon30/12/1997
Accounts for a small company made up to 1996-12-31
dot icon19/09/1997
Delivery ext'd 3 mth 31/12/96
dot icon12/02/1997
Return made up to 09/02/97; full list of members
dot icon12/02/1997
Return made up to 09/02/96; no change of members
dot icon28/10/1996
Accounts for a small company made up to 1995-12-31
dot icon19/04/1996
Declaration of satisfaction of mortgage/charge
dot icon15/04/1996
Registered office changed on 15/04/96 from: 25 park road faringdon oxon SN7 7BP
dot icon10/01/1996
Particulars of mortgage/charge
dot icon07/07/1995
Accounts for a small company made up to 1994-12-31
dot icon09/03/1995
Return made up to 09/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Accounts for a small company made up to 1993-12-31
dot icon26/04/1994
Return made up to 09/02/94; full list of members
dot icon30/03/1994
Particulars of mortgage/charge
dot icon04/02/1994
Certificate of change of name
dot icon04/02/1994
Certificate of change of name
dot icon10/06/1993
Accounts for a small company made up to 1992-12-31
dot icon08/03/1993
Return made up to 09/02/93; no change of members
dot icon03/11/1992
Accounts for a small company made up to 1991-12-31
dot icon21/08/1992
Auditor's resignation
dot icon22/05/1992
Full accounts made up to 1990-12-31
dot icon30/03/1992
Return made up to 09/02/92; no change of members
dot icon22/07/1991
Full accounts made up to 1989-12-31
dot icon08/07/1991
Director resigned
dot icon12/06/1991
Resolutions
dot icon12/06/1991
Resolutions
dot icon12/06/1991
Return made up to 30/04/91; full list of members
dot icon16/05/1991
Return made up to 09/02/91; full list of members
dot icon17/01/1991
Certificate of change of name
dot icon17/01/1991
Certificate of change of name
dot icon15/06/1990
Return made up to 09/02/90; full list of members
dot icon21/03/1990
Accounts for a small company made up to 1988-10-31
dot icon23/10/1989
Accounting reference date extended from 31/10 to 31/12
dot icon11/09/1989
Registered office changed on 11/09/89 from: 8 cornmarket faringdon oxon SN7 7HH
dot icon23/08/1989
Return made up to 01/04/88; full list of members
dot icon30/06/1989
Declaration of satisfaction of mortgage/charge
dot icon05/04/1989
New director appointed
dot icon10/08/1988
Accounts for a small company made up to 1987-10-31
dot icon15/07/1988
Particulars of mortgage/charge
dot icon01/03/1988
Return made up to 28/05/87; full list of members
dot icon14/10/1987
Particulars of mortgage/charge
dot icon17/06/1987
Accounts for a small company made up to 1986-10-31
dot icon04/02/1987
Particulars of mortgage/charge
dot icon27/12/1986
Return made up to 10/07/86; full list of members
dot icon06/11/1986
Particulars of mortgage/charge
dot icon15/07/1986
Accounts for a small company made up to 1985-10-31
dot icon27/10/1978
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

39
2022
change arrow icon-34.52 % *

* during past year

Cash in Bank

£662,229.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
1.16M
-
0.00
1.01M
-
2022
39
1.77M
-
0.00
662.23K
-
2022
39
1.77M
-
0.00
662.23K
-

Employees

2022

Employees

39 Ascended0 % *

Net Assets(GBP)

1.77M £Ascended52.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

662.23K £Descended-34.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wittet, Pascal Adrian
Director
28/05/2024 - 17/12/2024
30
Bannerman, Scott Alexander James
Director
28/05/2024 - 17/12/2024
19
Jones, Nicholas Barritt
Director
06/04/2006 - 28/05/2024
7
Pakeman, Randal Joseph
Director
06/04/2006 - 28/05/2024
24
Paul-Florence, Grant
Director
17/12/2024 - Present
12

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BRAY GROUP LIMITED

BRAY GROUP LIMITED is an(a) Active company incorporated on 27/10/1978 with the registered office located at 1-5 Regal Way, Faringdon, Oxfordshire SN7 7BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAY GROUP LIMITED?

toggle

BRAY GROUP LIMITED is currently Active. It was registered on 27/10/1978 .

Where is BRAY GROUP LIMITED located?

toggle

BRAY GROUP LIMITED is registered at 1-5 Regal Way, Faringdon, Oxfordshire SN7 7BX.

What does BRAY GROUP LIMITED do?

toggle

BRAY GROUP LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

How many employees does BRAY GROUP LIMITED have?

toggle

BRAY GROUP LIMITED had 39 employees in 2022.

What is the latest filing for BRAY GROUP LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-09 with no updates.