Company number 01396401
Status Active
Incorporation Date 27 October 1978
Company Type Private Limited Company
Address UNIT 1 REGAL WAY, FARINGDON, OXFORDSHIRE, SN7 7BX
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc
Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
GBP 70,000
. The most likely internet sites of BRAY GROUP LIMITED are www.braygroup.co.uk, and www.bray-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. Bray Group Limited is a Private Limited Company.
The company registration number is 01396401. Bray Group Limited has been working since 27 October 1978.
The present status of the company is Active. The registered address of Bray Group Limited is Unit 1 Regal Way Faringdon Oxfordshire Sn7 7bx. . PAKEMAN, Randal Joseph is a Secretary of the company. JONES, Nicholas Barritt is a Director of the company. PAKEMAN, Randal Joseph is a Director of the company. Secretary BOYCE, Mairead has been resigned. Secretary FECHER, Hubert Anthony has been resigned. Secretary MORRIS, Astrid Caroline has been resigned. Director BAYLIS, Christopher Edward has been resigned. Director BAYLIS, Christopher Edward has been resigned. Director BOYCE, Mairead has been resigned. Director CHRISTIE, Andrew Arthur has been resigned. Director CHRISTIE, Andrew Arthur has been resigned. Director EUSTACE, Andrew Charles has been resigned. Director EUSTACE, Andrew Charles has been resigned. Director FECHER, Hubert Anthony has been resigned. Director HOBBS, Clifford Grenville has been resigned. Director HOBBS, Clifford Grenville has been resigned. Director JONES, Alyson has been resigned. Director JONES, Nicholas Barritt has been resigned. Director PAKEMAN, Helen Christine has been resigned. Director WARREN, Peter William has been resigned. The company operates in "Manufacture of basic pharmaceutical products".
Current Directors
Resigned Directors
Director
JONES, Alyson
Resigned: 13 March 2013
Appointed Date: 12 March 2013
55 years old
Persons With Significant Control
Bray Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BRAY GROUP LIMITED 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
15 Feb 2016
Director's details changed for Mr Nicholas Barritt Jones on 15 February 2016
23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 128 more events
04 Feb 1987
Particulars of mortgage/charge
27 Dec 1986
Return made up to 10/07/86; full list of members
06 Nov 1986
Particulars of mortgage/charge
15 Jul 1986
Accounts for a small company made up to 31 October 1985
27 Oct 1978
Incorporation
12 December 2005
Debenture
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 2003
Legal charge
Delivered: 22 July 2003
Status: Satisfied
on 13 February 2015
Persons entitled: Barclays Bank PLC
Description: F/H property unit 49 second drove fengate peterborough.
25 June 2003
Debenture
Delivered: 28 June 2003
Status: Satisfied
on 22 October 2013
Persons entitled: Gmac Commerical Finance PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 2001
All assets debenture
Delivered: 19 October 2001
Status: Satisfied
on 23 May 2006
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 September 1999
Notice of retention of title
Delivered: 24 September 1999
Status: Satisfied
on 23 May 2006
Persons entitled: The City (Europe) PLC
Description: The goods suplied by the chargee to the company, the…
19 August 1999
Debenture
Delivered: 20 August 1999
Status: Satisfied
on 23 May 2006
Persons entitled: The City (Europe) PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 1996
Legal charge
Delivered: 10 January 1996
Status: Satisfied
on 13 February 2015
Persons entitled: Barclays Bank PLC
Description: Unit 1, regal way faringdon oxfordshire t/no. On 183353.
16 March 1994
Fixed charge
Delivered: 30 March 1994
Status: Satisfied
on 22 October 2013
Persons entitled: Barclays Bank PLC
Description: Fixed charge on all right title and interest of the company…
1 July 1988
Guarantee & debenture
Delivered: 15 July 1988
Status: Satisfied
on 22 October 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 1987
Debenture
Delivered: 14 October 1987
Status: Satisfied
on 30 June 1989
Persons entitled: The Kendall Company (UK) Limited
Description: Stocks shares other securities (see doc for details). Fixed…
3 February 1987
Deed of charge
Delivered: 4 February 1987
Status: Satisfied
on 19 April 1996
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
Legal charge
Delivered: 6 November 1986
Status: Satisfied
on 16 June 2015
Persons entitled: Barclays Bank PLC
Description: Land on the north east side of park road, faringdon…
19 January 1984
Legal charge
Delivered: 26 January 1984
Status: Satisfied
on 16 June 2015
Persons entitled: Barclays Bank PLC
Description: L/H unit nos E1 & E2 at park road faringdon oxfordshire.
9 April 1979
Debenture
Delivered: 20 April 1979
Status: Satisfied
on 16 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…