logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Bray, Geoffrey
    Design Engineer born in May 1952
    Individual (4 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Geoffrey Bray
    Born in May 1952
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Saunders, Simon
    Engineering Manager born in August 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-03-12 ~ now
    OF - Director → CIF 0
  • 3
    Cooke, Keven Alistair
    Design Engineer born in March 1946
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-03-12 ~ now
    OF - Director → CIF 0
  • 4
    Huxtable, Sarah-jane
    Engineering Manager born in January 1990
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-03-12 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressCherrycourt Way, Stanbridge Road, Leighton Buzzard, Bedfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Cebula, Zbigniew
    Technical Director born in September 1952
    Individual
    Officer
    icon of calendar ~ 2001-07-31
    OF - Director → CIF 0
  • 2
    Perrin, David
    Managing Director born in March 1949
    Individual
    Officer
    icon of calendar 1994-04-11 ~ 2001-07-31
    OF - Director → CIF 0
  • 3
    Bray, Barbel
    Individual
    Officer
    icon of calendar ~ 1992-12-10
    OF - Secretary → CIF 0
  • 4
    Wignall, Richard
    Sales & Marketing Dir born in May 1956
    Individual
    Officer
    icon of calendar 1992-11-16 ~ 2000-06-30
    OF - Director → CIF 0
  • 5
    Cooke, Julian
    Company Director born in August 1944
    Individual
    Officer
    icon of calendar ~ 1994-12-01
    OF - Director → CIF 0
  • 6
    Kerr, Teresa Jane
    Individual
    Officer
    icon of calendar ~ 2004-12-31
    OF - Secretary → CIF 0
  • 7
    AP&T LTD
    icon of addressLeabank, Wycombe Road Stokenchurch, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,533 GBP2022-03-31
    Officer
    2005-08-24 ~ 2008-09-01
    PE - Secretary → CIF 0
parent relation
Company in focus

BRAY PLASTICS LIMITED

Previous names
BRAY FILM PROCESSORS LIMITED - 1995-05-12
BRAY IMAGING TECHNOLOGIES LIMITED - 2013-04-10
NEVRUS (257) LIMITED - 1985-12-09
Standard Industrial Classification
22290 - Manufacture Of Other Plastic Products
Brief company account
Property, Plant & Equipment
142,348 GBP2024-12-31
47,483 GBP2023-12-31
Fixed Assets
142,348 GBP2024-12-31
47,483 GBP2023-12-31
Total Inventories
27,313 GBP2024-12-31
20,000 GBP2023-12-31
Debtors
87,827 GBP2024-12-31
56,307 GBP2023-12-31
Cash at bank and in hand
67,901 GBP2024-12-31
102,435 GBP2023-12-31
Current Assets
183,041 GBP2024-12-31
178,742 GBP2023-12-31
Creditors
Current
58,990 GBP2024-12-31
63,147 GBP2023-12-31
Net Current Assets/Liabilities
124,051 GBP2024-12-31
115,595 GBP2023-12-31
Total Assets Less Current Liabilities
266,399 GBP2024-12-31
163,078 GBP2023-12-31
Net Assets/Liabilities
170,597 GBP2024-12-31
139,412 GBP2023-12-31
Equity
Called up share capital
26,989 GBP2024-12-31
26,989 GBP2023-12-31
Share premium
15,611 GBP2024-12-31
15,611 GBP2023-12-31
Retained earnings (accumulated losses)
127,997 GBP2024-12-31
96,812 GBP2023-12-31
Equity
170,597 GBP2024-12-31
139,412 GBP2023-12-31
Average Number of Employees
72024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
29,000 GBP2023-12-31
Intangible assets - Disposals
Net goodwill
-29,000 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
29,000 GBP2023-12-31
Intangible assets - Disposals and decrease in the amortization or impairment
Net goodwill
-29,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
483,749 GBP2024-12-31
478,748 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-121,864 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
341,401 GBP2024-12-31
431,265 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
25,120 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-114,984 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
142,348 GBP2024-12-31
47,483 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
73,089 GBP2024-12-31
51,612 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
14,738 GBP2024-12-31
4,695 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
87,827 GBP2024-12-31
56,307 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
14,230 GBP2024-12-31
Trade Creditors/Trade Payables
Current
22,942 GBP2024-12-31
21,415 GBP2023-12-31
Other Taxation & Social Security Payable
Current
9,006 GBP2024-12-31
28,810 GBP2023-12-31
Other Creditors
Current
2,812 GBP2024-12-31
2,922 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
5,000 GBP2024-12-31
15,000 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
64,048 GBP2024-12-31

Related profiles found in government register
  • BRAY PLASTICS LIMITED
    Info
    BRAY FILM PROCESSORS LIMITED - 1995-05-12
    BRAY IMAGING TECHNOLOGIES LIMITED - 1995-05-12
    NEVRUS (257) LIMITED - 1995-05-12
    Registered number 01960411
    icon of addressCherrycourt Way, Stanbridge Road, Leighton Buzzard LU7 4UH
    Private Limited Company incorporated on 1985-11-18 (39 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-29
    CIF 0
  • BRAY PLASTICS LIMITED
    S
    Registered number 01960411
    icon of addressCherrycourt Way, Stanbridge Road, Leighton Buzzard, United Kingdom, LU7 4UH
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of addressCherrycourt Way, Stanbridge Road, Leighton Buzzard, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-05-28 ~ 2024-06-12
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.