Bray Group Limited OXFORDSHIRE


Bray Group started in year 1978 as Private Limited Company with registration number 01396401. The Bray Group company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Oxfordshire at Unit 1 Regal Way. Postal code: SN7 7BX. Since October 21, 2003 Bray Group Limited is no longer carrying the name Solport.

At present there are 2 directors in the the company, namely Nicholas J. and Randal P.. In addition one secretary - Randal P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bray Group Limited Address / Contact

Office Address Unit 1 Regal Way
Office Address2 Faringdon
Town Oxfordshire
Post code SN7 7BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01396401
Date of Incorporation Fri, 27th Oct 1978
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Nicholas J.

Position: Director

Appointed: 06 April 2006

Randal P.

Position: Director

Appointed: 06 April 2006

Randal P.

Position: Secretary

Appointed: 06 April 2006

Mairead B.

Position: Secretary

Resigned: 31 March 1999

Clifford H.

Position: Director

Appointed: 12 March 2013

Resigned: 13 March 2013

Andrew C.

Position: Director

Appointed: 12 March 2013

Resigned: 13 March 2013

Christopher B.

Position: Director

Appointed: 12 March 2013

Resigned: 13 March 2013

Andrew E.

Position: Director

Appointed: 12 March 2013

Resigned: 13 March 2013

Alyson J.

Position: Director

Appointed: 12 March 2013

Resigned: 13 March 2013

Helen P.

Position: Director

Appointed: 12 March 2013

Resigned: 13 March 2013

Andrew C.

Position: Director

Appointed: 01 January 2012

Resigned: 13 November 2012

Christopher B.

Position: Director

Appointed: 01 January 2012

Resigned: 13 November 2012

Andrew E.

Position: Director

Appointed: 01 January 2012

Resigned: 13 November 2012

Clifford H.

Position: Director

Appointed: 01 January 2012

Resigned: 13 November 2012

Nicholas J.

Position: Director

Appointed: 10 April 2002

Resigned: 14 June 2005

Hubert F.

Position: Secretary

Appointed: 27 April 2000

Resigned: 06 April 2006

Peter W.

Position: Director

Appointed: 01 October 1999

Resigned: 01 February 2002

Astrid M.

Position: Secretary

Appointed: 31 March 1999

Resigned: 26 April 2000

Mairead B.

Position: Director

Appointed: 09 February 1992

Resigned: 31 December 2010

Hubert F.

Position: Director

Appointed: 09 February 1992

Resigned: 31 December 2010

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats researched, there is Bray Holdings Limited from Faringdon, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Randal P. This PSC has significiant influence or control over the company,. Then there is Nicholas J., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Bray Holdings Limited

Unit 1 Regal Way, Faringdon, SN7 7BX, England

Legal authority The Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Randal P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nicholas J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Solport October 21, 2003
Bray Health & Leisure February 7, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 170 647847 390766 482        
Balance Sheet
Cash Bank In Hand41 126614 99654 494        
Cash Bank On Hand  54 494101 498101 91576 71369 110325 390635 9911 011 417662 229
Current Assets1 162 0081 581 6161 015 0891 138 9281 259 6701 142 0991 113 3321 966 8191 451 9671 889 5361 719 997
Debtors706 993636 698664 700625 508797 329693 396523 7261 009 087470 991406 791646 877
Net Assets Liabilities     942 1651 421 2562 119 1101 558 8001 158 7511 769 096
Net Assets Liabilities Including Pension Asset Liability1 170 647847 390766 482        
Other Debtors  294 687167 890315 446183 46676 33228 91740 31345 97152 438
Property Plant Equipment  492 277518 751629 668632 422628 845577 143544 901552 501529 373
Stocks Inventory413 889329 922295 895        
Tangible Fixed Assets635 087506 076492 277        
Total Inventories  295 895411 922360 426371 990520 496632 342344 985471 328410 891
Reserves/Capital
Called Up Share Capital20 00020 00020 000        
Profit Loss Account Reserve1 150 647827 390746 482        
Shareholder Funds1 170 647847 390766 482        
Other
Accumulated Amortisation Impairment Intangible Assets    2 1264 0395 9597 8799 79911 71913 639
Accumulated Depreciation Impairment Property Plant Equipment  799 796847 383894 996943 896994 0131 049 4351 097 3711 151 6391 200 257
Amounts Owed By Group Undertakings     19 09919 099496 09919 099 119 100
Amounts Owed To Group Undertakings  30 90130 90130 90130 901   730 900 
Average Number Employees During Period   2930303030373939
Bank Borrowings Overdrafts      17 727    
Bank Overdrafts      17 727    
Creditors  740 884667 3581 072 916849 576266 221359 232376 1611 217 632394 233
Creditors Due Within One Year567 0661 197 027740 884        
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 5006 355   3 593
Disposals Property Plant Equipment   21 20212 5005 0006 355   4 309
Fixed Assets  492 277540 010648 801649 642644 145590 523556 361562 041536 993
Increase From Amortisation Charge For Year Intangible Assets    2 1261 9131 9201 9201 9201 9201 920
Increase From Depreciation Charge For Year Property Plant Equipment   47 58747 61352 40056 47255 42247 93654 26852 211
Intangible Assets   21 25919 13317 22015 30013 38011 4609 5407 620
Intangible Assets Gross Cost   21 25921 25921 25921 25921 25921 25921 259 
Net Current Assets Liabilities594 942384 589274 205471 570186 754292 523847 1111 607 5871 075 806671 9041 325 764
Number Shares Allotted 20 00020 000        
Number Shares Issued Fully Paid     20 00020 00020 00020 00020 00020 000
Other Creditors  220 422529 142718 273653 592173 517196 14871 399104 252141 609
Other Taxation Social Security Payable  29 20016 48020 59727 49923 540102 724242 760178 289177 191
Par Value Share 11  111111
Property Plant Equipment Gross Cost  1 292 0731 366 1341 524 6641 576 3181 622 8581 626 5781 642 2721 704 1401 729 630
Provisions For Liabilities Balance Sheet Subtotal      70 00079 00073 36775 19493 661
Provisions For Liabilities Charges59 38243 275         
Share Capital Allotted Called Up Paid20 00020 00020 000        
Tangible Fixed Assets Additions 71 18231 801        
Tangible Fixed Assets Cost Or Valuation1 485 3881 262 6721 292 073        
Tangible Fixed Assets Depreciation850 301756 596799 796        
Tangible Fixed Assets Depreciation Charged In Period 79 41143 200        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 173 116         
Tangible Fixed Assets Disposals 293 8982 400        
Total Additions Including From Business Combinations Intangible Assets   21 259       
Total Additions Including From Business Combinations Property Plant Equipment   95 263171 03056 65452 8953 72015 69461 86829 799
Total Assets Less Current Liabilities1 230 029890 665766 4821 011 580835 555942 1651 491 2562 198 1101 632 1671 233 9451 862 757
Total Borrowings     50 00097 07650 000   
Trade Creditors Trade Payables  460 36190 835303 145168 48551 43760 36062 002204 19175 433
Trade Debtors Trade Receivables  370 013457 618481 883490 831428 295484 071411 579360 820475 339

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements