BRAY GROUP LIMITED
Manufacture of basic pharmaceutical products
BRAY GROUP LIMITED
Manufacture of basic pharmaceutical products
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
1-5 Regal Way Faringdon Oxfordshire SN7 7BX United Kingdom
Telephone
0136 724 0736Website
bray.co.ukCredit Report
Discover BRAY GROUP LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£409.39k
Net Assets
£1.65M
Total Liabilities
£591.70k
Turnover
N/A
Employees
35
Debt Ratio
26%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 10 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Grant Paul-florence | Director | Active |
| Karen Hallett | Director | Active |
| Sally-anne Collins | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Bray Finance Limited
United Kingdom
- 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
Bray Holdings Limited
Ceased 28 May 2024
Randal Joseph Pakeman
Ceased 28 May 2024
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Dec 2025 | Accounts | Annual accounts made up to 2024-12-31 | View(10 pages) |
| 23 Sept 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 24 Feb 2025 | Confirmation Statement | Confirmation statement made on 2025-02-09 with updates | View(4 pages) |
| 18 Dec 2024 | Officers | Termination of Scott Alexander James Bannerman as director on 2024-12-17 | View(1 page) |
| 18 Dec 2024 | Officers | Termination of Pascal Adrian Wittet as director on 2024-12-17 | View(1 page) |
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 2025-02-09 with updates
Termination of Scott Alexander James Bannerman as director on 2024-12-17
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