CompanyTrack
B

BRAY GROUP LIMITED

Active Faringdon

Manufacture of basic pharmaceutical products

35 employees Website
Life sciences and medical technology Manufacture of basic pharmaceutical products
B

BRAY GROUP LIMITED

Manufacture of basic pharmaceutical products

Founded 27 Oct 1978 Active Faringdon, United Kingdom 35 employees bray.co.uk
Life sciences and medical technology Manufacture of basic pharmaceutical products
Accounts Submitted 9 Dec 2025
Confirmation Statement Submitted 24 Feb 2025
Net assets £1.65M £115.73K 2023 year on year
Total assets £2.25M £11.92K 2023 year on year
Total Liabilities £591.70K £103.81K 2023 year on year
Charges 16
2 outstanding 14 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1-5 Regal Way Faringdon Oxfordshire SN7 7BX United Kingdom

Website

bray.co.uk

Credit Report

Discover BRAY GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£409.39k

Decreased by £252.84k (-38%)

Net Assets

£1.65M

Decreased by £115.73k (-7%)

Total Liabilities

£591.70k

Increased by £103.81k (+21%)

Turnover

N/A

Employees

35

Decreased by 4 (-10%)

Debt Ratio

26%

Increased by 4 (+18%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 22 resigned
Status
Grant Paul-florenceDirectorBritishEngland4917 Dec 2024Active
Karen HallettDirectorBritishEngland6028 May 2024Active
Sally-anne CollinsDirectorBritishEngland5728 May 2024Active

Shareholders

Shareholders (6)

Bray Holdings Limited
0.0%
024 Feb 2025
Bray Holdings Limited
0.0%
024 Feb 2025
Bray Holdings Limited
0.0%
024 Feb 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Bray Finance Limited

United Kingdom

Active
Notified 28 May 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Nicholas Barritt Jones

Ceased 28 May 2024

Ceased

Bray Holdings Limited

Ceased 28 May 2024

Ceased

Randal Joseph Pakeman

Ceased 28 May 2024

Ceased

Group Structure

Group Structure

BRAY FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRAY MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRAY HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MNL NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APEX UNITAS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
APEX VENTURES FUND SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRAY GROUP LIMITED Current Company

Charges

Charges

2 outstanding 14 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
9 Dec 2025AccountsAnnual accounts made up to 2024-12-31View(10 pages)
23 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
24 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-09 with updatesView(4 pages)
18 Dec 2024OfficersTermination of Scott Alexander James Bannerman as director on 2024-12-17View(1 page)
18 Dec 2024OfficersTermination of Pascal Adrian Wittet as director on 2024-12-17View(1 page)
9 Dec 2025 Accounts

Annual accounts made up to 2024-12-31

23 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

24 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-09 with updates

18 Dec 2024 Officers

Termination of Scott Alexander James Bannerman as director on 2024-12-17

18 Dec 2024 Officers

Termination of Pascal Adrian Wittet as director on 2024-12-17

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

1 months ago on 9 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 23 Sept 2025

Confirmation statement made on 2025-02-09 with updates

11 months ago on 24 Feb 2025

Termination of Scott Alexander James Bannerman as director on 2024-12-17

1 years ago on 18 Dec 2024

Termination of Pascal Adrian Wittet as director on 2024-12-17

1 years ago on 18 Dec 2024