Background WavePink WaveYellow Wave

DEREK RAPHAEL & COMPANY LIMITED (01153094)

DEREK RAPHAEL & COMPANY LIMITED (01153094) is an active UK company. incorporated on 21 December 1973. with registered office in Cirencester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. DEREK RAPHAEL & COMPANY LIMITED has been registered for 52 years. Current directors include RAPHAEL, Andrew David, RAPHAEL, Peter.

Company Number
01153094
Status
active
Type
ltd
Incorporated
21 December 1973
Age
52 years
Address
8-10 Castle Street Castle Street, Cirencester, GL7 1QA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
RAPHAEL, Andrew David, RAPHAEL, Peter
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEREK RAPHAEL & COMPANY LIMITED

DEREK RAPHAEL & COMPANY LIMITED is an active company incorporated on 21 December 1973 with the registered office located in Cirencester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. DEREK RAPHAEL & COMPANY LIMITED was registered 52 years ago.(SIC: 46720)

Status

active

Active since 52 years ago

Company No

01153094

LTD Company

Age

52 Years

Incorporated 21 December 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 22 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

8-10 Castle Street Castle Street Cirencester, GL7 1QA,

Previous Addresses

118 Baker Street London W1U 6TT
From: 21 December 1973To: 1 October 2019
Timeline

13 key events • 1973 - 2020

Funding Officers Ownership
Company Founded
Dec 73
Director Left
Oct 09
Director Left
Oct 09
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Feb 16
Loan Secured
Feb 16
Director Joined
Sept 19
Director Left
Mar 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ABBOTT, Anthony

Active
Castle Street, CirencesterGL7 1QA
Secretary
Appointed 08 Dec 2015

RAPHAEL, Andrew David

Active
Castle Street, CirencesterGL7 1QA
Born April 1969
Director
Appointed 13 Jun 2001

RAPHAEL, Peter

Active
Castle Street, CirencesterGL7 1QA
Born October 1971
Director
Appointed 01 Oct 2019

BENATTAR, Iver Edmund Jacob

Resigned
223 Pitshanger Lane, LondonW5 1RG
Secretary
Appointed N/A
Resigned 30 Apr 1999

WALTON, Roy Maxwell

Resigned
Long Heath, WokingGU22 0QT
Secretary
Appointed 30 Apr 1999
Resigned 30 Sept 2001

WOOD, Cherryll Sandra

Resigned
Spearhill, AshingtonRH20 3BA
Secretary
Appointed 30 Sept 2001
Resigned 08 Dec 2015

BAILEY, Keith George

Resigned
26 Stonegravels Way, SheffieldS19 5HQ
Born October 1929
Director
Appointed N/A
Resigned 30 Nov 1994

BENATTAR, Iver Edmund Jacob

Resigned
223 Pitshanger Lane, LondonW5 1RG
Born November 1938
Director
Appointed N/A
Resigned 22 Oct 2009

BROWN, David John Charles

Resigned
42 Shirley Gardens, BarkingIG11 9UZ
Born May 1953
Director
Appointed 01 Aug 1995
Resigned 31 May 2001

CLAYTON, Paul

Resigned
Martin Close, SheffieldS26 3RJ
Born August 1954
Director
Appointed 01 Aug 1995
Resigned 23 May 1996

DARBY, Guy Neville Richard

Resigned
Crofters Queens Corner, MidhurstGU29 0PL
Born December 1962
Director
Appointed 26 Jun 1992
Resigned 31 Mar 2001

FRANKEL, William Henry

Resigned
25a Frognal, LondonNW3 6AR
Born December 1944
Director
Appointed 01 Nov 1994
Resigned 22 Oct 2009

RAPHAEL, Derek Neale, Mr.

Resigned
Castle Street, CirencesterGL7 1QA
Born September 1938
Director
Appointed N/A
Resigned 25 Mar 2020

TRACEY, Eric Alfred

Resigned
Castle Cottage, WorksopS80 3JS
Born April 1930
Director
Appointed N/A
Resigned 12 Feb 1996

WALTON, Roy Maxwell

Resigned
Long Heath, WokingGU22 0QT
Born July 1963
Director
Appointed 06 Apr 1995
Resigned 30 Sept 2001

WALTON, Shaun

Resigned
Moor Lodge, SheffieldS6 6JA
Born April 1966
Director
Appointed 15 May 1998
Resigned 24 Aug 2000

Persons with significant control

1

Baker Street, LondonW1U 6TT

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
22 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
29 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Statement Of Companys Objects
24 March 2010
CC04CC04
Resolution
24 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Legacy
12 July 2008
395Particulars of Mortgage or Charge
Legacy
26 June 2008
395Particulars of Mortgage or Charge
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Legacy
28 May 2008
363aAnnual Return
Legacy
28 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Legacy
17 May 2007
288cChange of Particulars
Legacy
25 September 2006
287Change of Registered Office
Legacy
23 May 2006
363aAnnual Return
Legacy
23 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
23 December 2002
AUDAUD
Accounts With Accounts Type Full
16 July 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
19 January 2002
403aParticulars of Charge Subject to s859A
Legacy
19 January 2002
403aParticulars of Charge Subject to s859A
Legacy
19 January 2002
403aParticulars of Charge Subject to s859A
Legacy
19 January 2002
403aParticulars of Charge Subject to s859A
Legacy
19 January 2002
403aParticulars of Charge Subject to s859A
Legacy
19 January 2002
403aParticulars of Charge Subject to s859A
Legacy
19 January 2002
403aParticulars of Charge Subject to s859A
Legacy
19 January 2002
403aParticulars of Charge Subject to s859A
Legacy
19 January 2002
403aParticulars of Charge Subject to s859A
Legacy
19 January 2002
403aParticulars of Charge Subject to s859A
Legacy
19 January 2002
403aParticulars of Charge Subject to s859A
Legacy
19 January 2002
403aParticulars of Charge Subject to s859A
Legacy
19 January 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
287Change of Registered Office
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
395Particulars of Mortgage or Charge
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Resolution
16 July 1999
RESOLUTIONSResolutions
Resolution
16 July 1999
RESOLUTIONSResolutions
Resolution
16 July 1999
RESOLUTIONSResolutions
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
19 November 1997
403aParticulars of Charge Subject to s859A
Legacy
6 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1997
AAAnnual Accounts
Legacy
11 April 1997
395Particulars of Mortgage or Charge
Legacy
11 April 1997
395Particulars of Mortgage or Charge
Legacy
4 December 1996
395Particulars of Mortgage or Charge
Legacy
8 November 1996
287Change of Registered Office
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
1 July 1996
288288
Legacy
18 June 1996
363sAnnual Return (shuttle)
Legacy
8 May 1996
395Particulars of Mortgage or Charge
Legacy
6 March 1996
288288
Legacy
5 December 1995
403aParticulars of Charge Subject to s859A
Legacy
5 December 1995
403aParticulars of Charge Subject to s859A
Legacy
6 October 1995
403aParticulars of Charge Subject to s859A
Legacy
15 August 1995
395Particulars of Mortgage or Charge
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
30 May 1995
363sAnnual Return (shuttle)
Legacy
21 April 1995
288288
Accounts With Accounts Type Full
14 March 1995
AAAnnual Accounts
Legacy
13 January 1995
288288
Legacy
14 December 1994
395Particulars of Mortgage or Charge
Legacy
14 December 1994
395Particulars of Mortgage or Charge
Legacy
18 November 1994
288288
Accounts With Accounts Type Full
23 May 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Legacy
25 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Legacy
20 November 1992
395Particulars of Mortgage or Charge
Legacy
11 August 1992
403aParticulars of Charge Subject to s859A
Legacy
14 July 1992
288288
Accounts With Accounts Type Full
13 July 1992
AAAnnual Accounts
Legacy
1 June 1992
363sAnnual Return (shuttle)
Legacy
2 April 1992
395Particulars of Mortgage or Charge
Legacy
2 April 1992
395Particulars of Mortgage or Charge
Legacy
27 March 1992
395Particulars of Mortgage or Charge
Legacy
5 February 1992
395Particulars of Mortgage or Charge
Legacy
5 February 1992
395Particulars of Mortgage or Charge
Resolution
26 November 1991
RESOLUTIONSResolutions
Legacy
14 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 May 1991
AAAnnual Accounts
Legacy
30 May 1991
363b363b
Legacy
19 December 1990
395Particulars of Mortgage or Charge
Legacy
1 August 1990
395Particulars of Mortgage or Charge
Legacy
12 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 May 1990
AAAnnual Accounts
Legacy
21 May 1990
363363
Legacy
15 June 1989
363363
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Auditors Resignation Company
21 March 1989
AUDAUD
Accounts With Accounts Type Full Group
1 November 1988
AAAnnual Accounts
Legacy
9 August 1988
363363
Legacy
4 March 1988
287Change of Registered Office
Legacy
29 February 1988
288288
Legacy
10 August 1987
288288
Legacy
14 April 1987
363363
Accounts With Accounts Type Full
1 April 1987
AAAnnual Accounts
Legacy
7 February 1987
403aParticulars of Charge Subject to s859A
Legacy
7 February 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 December 1986
AAAnnual Accounts
Legacy
23 October 1986
363363
Legacy
16 October 1986
395Particulars of Mortgage or Charge
Legacy
6 May 1986
288288
Memorandum Articles
8 November 1975
MEM/ARTSMEM/ARTS
Incorporation Company
21 December 1973
NEWINCIncorporation