Derek Raphael (holdings) Limited CIRENCESTER


Founded in 1985, Derek Raphael (holdings), classified under reg no. 01897504 is an active company. Currently registered at 8-10 Castle Street GL7 1QA, Cirencester the company has been in the business for 39 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Peter R. and Andrew R.. In addition one secretary - Anthony A. - 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.

Derek Raphael (holdings) Limited Address / Contact

Office Address 8-10 Castle Street
Office Address2 Castle Street
Town Cirencester
Post code GL7 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01897504
Date of Incorporation Wed, 20th Mar 1985
Industry Activities of head offices
End of financial Year 31st December
Company age 39 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 Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Anthony A.

Position: Secretary

Appointed: 08 December 2015

Peter R.

Position: Director

Appointed: 21 April 2009

Andrew R.

Position: Director

Appointed: 11 September 2001

Derek R.

Position: Director

Resigned: 25 March 2020

Iver B.

Position: Director

Resigned: 31 December 2016

Cherryll W.

Position: Secretary

Appointed: 30 September 2001

Resigned: 08 December 2015

Roy W.

Position: Secretary

Appointed: 30 April 1999

Resigned: 30 September 2001

Roy W.

Position: Director

Appointed: 06 April 1995

Resigned: 30 September 2001

Guy D.

Position: Director

Appointed: 06 April 1995

Resigned: 31 March 2001

William F.

Position: Director

Appointed: 01 November 1994

Resigned: 31 December 2016

Eric T.

Position: Director

Appointed: 16 May 1992

Resigned: 12 February 1996

Keith B.

Position: Director

Appointed: 16 May 1992

Resigned: 30 November 1994

Iver B.

Position: Secretary

Appointed: 16 May 1992

Resigned: 30 April 1999

Alan H.

Position: Director

Appointed: 16 May 1992

Resigned: 31 May 1992

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Enid R. This PSC and has 25-50% shares. The second one in the PSC register is Derek R. This PSC has significiant influence or control over the company,.

Enid R.

Notified on 29 August 2020
Nature of control: 25-50% shares

Derek R.

Notified on 6 April 2016
Ceased on 29 August 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 26th, September 2023
Free Download (29 pages)

Company search