About

Registered Number: 01396401
Date of Incorporation: 27/10/1978 (45 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 Regal Way, Faringdon, Oxfordshire, SN7 7BX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.