Raphbros Limited STROUD


Founded in 1997, Raphbros, classified under reg no. 03385895 is an active company. Currently registered at Lower Littleworth House Lower Littleworth GL5 5AW, Stroud the company has been in the business for 27 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2008-08-18 Raphbros Limited is no longer carrying the name 1997 Investments.

There is a single director in the company at the moment - Peter R., appointed on 20 June 2008. In addition, a secretary was appointed - Peter R., appointed on 20 June 2008. At the moment 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.

Raphbros Limited Address / Contact

Office Address Lower Littleworth House Lower Littleworth
Office Address2 Amberley
Town Stroud
Post code GL5 5AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03385895
Date of Incorporation Thu, 12th Jun 1997
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Peter R.

Position: Director

Appointed: 20 June 2008

Peter R.

Position: Secretary

Appointed: 20 June 2008

Andrew R.

Position: Director

Appointed: 22 July 2008

Resigned: 24 December 2013

Cherryll W.

Position: Secretary

Appointed: 30 September 2001

Resigned: 20 June 2008

Andrew R.

Position: Director

Appointed: 11 September 2001

Resigned: 20 June 2008

Roy W.

Position: Secretary

Appointed: 30 April 1999

Resigned: 30 September 2001

Derek R.

Position: Director

Appointed: 12 June 1997

Resigned: 22 July 2008

Penningtons Directors (no 1) Limited

Position: Corporate Nominee Director

Appointed: 12 June 1997

Resigned: 12 June 1997

Roy W.

Position: Director

Appointed: 12 June 1997

Resigned: 30 September 2001

Guy D.

Position: Director

Appointed: 12 June 1997

Resigned: 29 September 2000

Iver B.

Position: Secretary

Appointed: 12 June 1997

Resigned: 30 April 1999

Pennsec Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 1997

Resigned: 12 June 1997

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Peter R. This PSC and has 75,01-100% shares.

Peter R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

1997 Investments August 18, 2008
Drc Mining June 25, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  249 035387 280
Current Assets419 688783 138467 241445 083
Debtors  218 20657 803
Property Plant Equipment  197147
Other
Accumulated Depreciation Impairment Property Plant Equipment  6 3616 411
Creditors4 492 1005 336 4695 334 6405 921 449
Fixed Assets5 902 8506 370 9927 471 5839 290 438
Increase From Depreciation Charge For Year Property Plant Equipment   50
Investment Property  1 226 550880 000
Investment Property Fair Value Model  1 226 550880 000
Investments Fixed Assets  6 244 8368 410 291
Net Current Assets Liabilities-4 072 412-4 553 331-4 867 399-5 476 366
Property Plant Equipment Gross Cost  6 558 
Total Assets Less Current Liabilities1 830 4381 817 6612 604 1843 814 072

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2021-12-31
filed on: 28th, September 2022
Free Download (5 pages)

Company search