Background WavePink WaveYellow Wave

DEREK RAPHAEL (HOLDINGS) LIMITED (01897504)

DEREK RAPHAEL (HOLDINGS) LIMITED (01897504) is an active UK company. incorporated on 20 March 1985. with registered office in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DEREK RAPHAEL (HOLDINGS) LIMITED has been registered for 41 years. Current directors include RAPHAEL, Andrew David, RAPHAEL, Peter.

Company Number
01897504
Status
active
Type
ltd
Incorporated
20 March 1985
Age
41 years
Address
8-10 Castle Street Castle Street, Cirencester, GL7 1QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RAPHAEL, Andrew David, RAPHAEL, Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEREK RAPHAEL (HOLDINGS) LIMITED

DEREK RAPHAEL (HOLDINGS) LIMITED is an active company incorporated on 20 March 1985 with the registered office located in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DEREK RAPHAEL (HOLDINGS) LIMITED was registered 41 years ago.(SIC: 70100)

Status

active

Active since 41 years ago

Company No

01897504

LTD Company

Age

41 Years

Incorporated 20 March 1985

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

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

Previous Addresses

118 Baker Street 3rd Floor London W1U 6TT
From: 20 March 1985To: 1 October 2019
Timeline

5 key events • 2017 - 2021

Funding Officers Ownership
Director Left
Jan 17
Director Left
Jan 17
Director Left
Mar 20
Owner Exit
May 21
New Owner
May 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ABBOTT, Anthony, Mr.

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

RAPHAEL, Andrew David

Active
Castle Street, CirencesterGL7 1QA
Born April 1969
Director
Appointed 11 Sept 2001

RAPHAEL, Peter

Active
Castle Street, CirencesterGL7 1QA
Born October 1971
Director
Appointed 21 Apr 2009

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 31 Dec 2016

DARBY, Guy Neville Richard

Resigned
Crofters Queens Corner, MidhurstGU29 0PL
Born December 1962
Director
Appointed 06 Apr 1995
Resigned 31 Mar 2001

FRANKEL, William Henry

Resigned
25a Frognal, LondonNW3 6AR
Born December 1944
Director
Appointed 01 Nov 1994
Resigned 31 Dec 2016

HOWARD, Alan Gerald

Resigned
37 Loudoun Road, LondonNW8 0NE
Born December 1938
Director
Appointed N/A
Resigned 31 May 1992

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

Persons with significant control

2

1 Active
1 Ceased

Mrs Enid Mary Raphael

Active
Castle Street, CirencesterGL7 1QA
Born October 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Aug 2020

Mr. Derek Neale Raphael

Ceased
Castle Street, CirencesterGL7 1QA
Born September 1938

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 29 Aug 2020
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Group
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 October 2024
RP04CS01RP04CS01
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
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 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
1 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
4 September 2018
AAMDAAMD
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2017
AAAnnual Accounts
Confirmation Statement
24 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
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 Group
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Group
22 May 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
26 July 2012
RP04RP04
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Group
11 May 2011
AAAnnual Accounts
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Statement Of Companys Objects
24 March 2010
CC04CC04
Resolution
24 March 2010
RESOLUTIONSResolutions
Resolution
22 December 2009
RESOLUTIONSResolutions
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Group
16 May 2009
AAAnnual Accounts
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Group
22 May 2008
AAAnnual Accounts
Accounts With Accounts Type Group
20 July 2007
AAAnnual Accounts
Legacy
17 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 Group
10 May 2006
AAAnnual Accounts
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 June 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 July 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
3 June 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
23 December 2002
AUDAUD
Legacy
22 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
16 July 2002
AAAnnual Accounts
Legacy
24 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
Accounts With Accounts Type Group
28 October 2001
AAAnnual Accounts
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 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
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
18 October 1999
AAAnnual Accounts
Resolution
16 July 1999
RESOLUTIONSResolutions
Resolution
16 July 1999
RESOLUTIONSResolutions
Resolution
16 July 1999
RESOLUTIONSResolutions
Legacy
7 July 1999
395Particulars of Mortgage or Charge
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 Group
27 October 1998
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Legacy
6 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 April 1997
AAAnnual Accounts
Legacy
8 November 1996
287Change of Registered Office
Accounts With Accounts Type Full Group
23 October 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Legacy
6 March 1996
288288
Legacy
6 February 1996
395Particulars of Mortgage or Charge
Legacy
8 December 1995
88(2)R88(2)R
Legacy
30 May 1995
363sAnnual Return (shuttle)
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Accounts With Accounts Type Full Group
14 March 1995
AAAnnual Accounts
Legacy
11 January 1995
88(2)R88(2)R
Legacy
11 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Legacy
13 July 1994
88(2)R88(2)R
Legacy
25 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 May 1994
AAAnnual Accounts
Legacy
12 March 1994
88(2)R88(2)R
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 July 1992
AAAnnual Accounts
Legacy
19 June 1992
288288
Legacy
2 June 1992
363sAnnual Return (shuttle)
Resolution
26 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
29 May 1991
363b363b
Accounts With Accounts Type Full Group
22 May 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Accounts With Accounts Type Full Group
6 June 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Auditors Resignation Company
3 April 1989
AUDAUD
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
10 August 1988
363363
Legacy
1 March 1988
288288
Legacy
1 March 1988
287Change of Registered Office
Legacy
29 July 1987
363363
Accounts With Accounts Type Full Group
29 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 December 1986
AAAnnual Accounts
Legacy
18 September 1986
363363
Miscellaneous
20 March 1985
MISCMISC