Having been setup in 1978, Bray Group Ltd have registered office in Oxfordshire, it has a status of "Active". We don't currently know the number of employees at this business. Pakeman, Randal Joseph, Morris, Astrid Caroline, Christie, Andrew Arthur, Fecher, Hubert Anthony, Hobbs, Clifford Grenville, Jones, Alyson, Jones, Nicholas Barritt, Pakeman, Helen Christine, Warren, Peter William are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAKEMAN, Randal Joseph | 06 April 2006 | - | 1 |
CHRISTIE, Andrew Arthur | 01 January 2012 | 13 November 2012 | 1 |
FECHER, Hubert Anthony | N/A | 31 December 2010 | 1 |
HOBBS, Clifford Grenville | 01 January 2012 | 13 November 2012 | 1 |
JONES, Alyson | 12 March 2013 | 13 March 2013 | 1 |
JONES, Nicholas Barritt | 10 April 2002 | 14 June 2005 | 1 |
PAKEMAN, Helen Christine | 12 March 2013 | 13 March 2013 | 1 |
WARREN, Peter William | 01 October 1999 | 01 February 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRIS, Astrid Caroline | 31 March 1999 | 26 April 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 September 2020 | |
CS01 - N/A | 24 February 2020 | |
AA - Annual Accounts | 17 September 2019 | |
PSC01 - N/A | 03 June 2019 | |
PSC01 - N/A | 03 June 2019 | |
CS01 - N/A | 25 February 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 22 February 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 24 February 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 15 February 2016 | |
CH01 - Change of particulars for director | 15 February 2016 | |
AA - Annual Accounts | 23 September 2015 | |
MR04 - N/A | 16 June 2015 | |
MR04 - N/A | 16 June 2015 | |
MR04 - N/A | 16 June 2015 | |
AR01 - Annual Return | 18 February 2015 | |
MR04 - N/A | 13 February 2015 | |
MR04 - N/A | 13 February 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 11 February 2014 | |
MR04 - N/A | 22 October 2013 | |
MR04 - N/A | 22 October 2013 | |
MR04 - N/A | 22 October 2013 | |
AA - Annual Accounts | 23 September 2013 | |
TM01 - Termination of appointment of director | 10 July 2013 | |
TM01 - Termination of appointment of director | 10 July 2013 | |
TM01 - Termination of appointment of director | 10 July 2013 | |
TM01 - Termination of appointment of director | 10 July 2013 | |
TM01 - Termination of appointment of director | 10 July 2013 | |
TM01 - Termination of appointment of director | 10 July 2013 | |
AP01 - Appointment of director | 12 March 2013 | |
AP01 - Appointment of director | 12 March 2013 | |
AP01 - Appointment of director | 12 March 2013 | |
AP01 - Appointment of director | 12 March 2013 | |
AP01 - Appointment of director | 12 March 2013 | |
AP01 - Appointment of director | 12 March 2013 | |
AR01 - Annual Return | 25 February 2013 | |
TM01 - Termination of appointment of director | 13 November 2012 | |
TM01 - Termination of appointment of director | 13 November 2012 | |
TM01 - Termination of appointment of director | 13 November 2012 | |
TM01 - Termination of appointment of director | 13 November 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AP01 - Appointment of director | 13 April 2012 | |
AP01 - Appointment of director | 13 April 2012 | |
AP01 - Appointment of director | 13 April 2012 | |
AP01 - Appointment of director | 13 April 2012 | |
AR01 - Annual Return | 09 February 2012 | |
AA - Annual Accounts | 22 September 2011 | |
TM01 - Termination of appointment of director | 25 May 2011 | |
TM01 - Termination of appointment of director | 25 May 2011 | |
AR01 - Annual Return | 23 March 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 09 February 2010 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 02 September 2008 | |
363a - Annual Return | 13 February 2008 | |
AA - Annual Accounts | 23 October 2007 | |
363a - Annual Return | 18 April 2007 | |
288b - Notice of resignation of directors or secretaries | 13 March 2007 | |
AA - Annual Accounts | 31 October 2006 | |
288a - Notice of appointment of directors or secretaries | 08 June 2006 | |
288a - Notice of appointment of directors or secretaries | 06 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 May 2006 | |
363s - Annual Return | 20 March 2006 | |
395 - Particulars of a mortgage or charge | 20 December 2005 | |
AA - Annual Accounts | 09 September 2005 | |
288b - Notice of resignation of directors or secretaries | 24 June 2005 | |
363s - Annual Return | 14 April 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 05 March 2004 | |
AA - Annual Accounts | 27 October 2003 | |
CERTNM - Change of name certificate | 21 October 2003 | |
395 - Particulars of a mortgage or charge | 22 July 2003 | |
395 - Particulars of a mortgage or charge | 28 June 2003 | |
363s - Annual Return | 08 May 2003 | |
AA - Annual Accounts | 02 November 2002 | |
288a - Notice of appointment of directors or secretaries | 23 April 2002 | |
363s - Annual Return | 21 March 2002 | |
288b - Notice of resignation of directors or secretaries | 05 March 2002 | |
288b - Notice of resignation of directors or secretaries | 08 February 2002 | |
AA - Annual Accounts | 23 October 2001 | |
395 - Particulars of a mortgage or charge | 19 October 2001 | |
363s - Annual Return | 13 February 2001 | |
AA - Annual Accounts | 15 September 2000 | |
288a - Notice of appointment of directors or secretaries | 06 June 2000 | |
288b - Notice of resignation of directors or secretaries | 06 June 2000 | |
363s - Annual Return | 25 February 2000 | |
288a - Notice of appointment of directors or secretaries | 30 November 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 1999 | |
395 - Particulars of a mortgage or charge | 24 September 1999 | |
395 - Particulars of a mortgage or charge | 20 August 1999 | |
AA - Annual Accounts | 22 July 1999 | |
288a - Notice of appointment of directors or secretaries | 15 April 1999 | |
288b - Notice of resignation of directors or secretaries | 15 April 1999 | |
363s - Annual Return | 04 February 1999 | |
AA - Annual Accounts | 30 October 1998 | |
363s - Annual Return | 01 February 1998 | |
AA - Annual Accounts | 30 December 1997 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 19 September 1997 | |
363s - Annual Return | 12 February 1997 | |
363s - Annual Return | 12 February 1997 | |
AA - Annual Accounts | 28 October 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 1996 | |
287 - Change in situation or address of Registered Office | 15 April 1996 | |
395 - Particulars of a mortgage or charge | 10 January 1996 | |
AA - Annual Accounts | 07 July 1995 | |
363s - Annual Return | 09 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 07 October 1994 | |
363s - Annual Return | 26 April 1994 | |
395 - Particulars of a mortgage or charge | 30 March 1994 | |
CERTNM - Change of name certificate | 04 February 1994 | |
CERTNM - Change of name certificate | 04 February 1994 | |
AA - Annual Accounts | 10 June 1993 | |
363s - Annual Return | 08 March 1993 | |
AA - Annual Accounts | 03 November 1992 | |
AUD - Auditor's letter of resignation | 21 August 1992 | |
AA - Annual Accounts | 22 May 1992 | |
363b - Annual Return | 30 March 1992 | |
AA - Annual Accounts | 22 July 1991 | |
288 - N/A | 08 July 1991 | |
RESOLUTIONS - N/A | 12 June 1991 | |
RESOLUTIONS - N/A | 12 June 1991 | |
363a - Annual Return | 12 June 1991 | |
363a - Annual Return | 16 May 1991 | |
CERTNM - Change of name certificate | 17 January 1991 | |
CERTNM - Change of name certificate | 17 January 1991 | |
363 - Annual Return | 15 June 1990 | |
AA - Annual Accounts | 21 March 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 October 1989 | |
287 - Change in situation or address of Registered Office | 11 September 1989 | |
363 - Annual Return | 23 August 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 June 1989 | |
288 - N/A | 05 April 1989 | |
AA - Annual Accounts | 10 August 1988 | |
395 - Particulars of a mortgage or charge | 15 July 1988 | |
363 - Annual Return | 01 March 1988 | |
395 - Particulars of a mortgage or charge | 14 October 1987 | |
AA - Annual Accounts | 17 June 1987 | |
395 - Particulars of a mortgage or charge | 04 February 1987 | |
363 - Annual Return | 27 December 1986 | |
395 - Particulars of a mortgage or charge | 06 November 1986 | |
AA - Annual Accounts | 15 July 1986 | |
NEWINC - New incorporation documents | 27 October 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 December 2005 | Outstanding |
N/A |
Legal charge | 18 July 2003 | Fully Satisfied |
N/A |
Debenture | 25 June 2003 | Fully Satisfied |
N/A |
All assets debenture | 17 October 2001 | Fully Satisfied |
N/A |
Notice of retention of title | 16 September 1999 | Fully Satisfied |
N/A |
Debenture | 19 August 1999 | Fully Satisfied |
N/A |
Legal charge | 04 January 1996 | Fully Satisfied |
N/A |
Fixed charge | 16 March 1994 | Fully Satisfied |
N/A |
Guarantee & debenture | 01 July 1988 | Fully Satisfied |
N/A |
Debenture | 02 October 1987 | Fully Satisfied |
N/A |
Deed of charge | 03 February 1987 | Fully Satisfied |
N/A |
Legal charge | 31 October 1986 | Fully Satisfied |
N/A |
Legal charge | 19 January 1984 | Fully Satisfied |
N/A |
Debenture | 09 April 1979 | Fully Satisfied |
N/A |