Background WavePink WaveYellow Wave

DERRY & RAPHOE ACTION LIMITED (NI048102)

DERRY & RAPHOE ACTION LIMITED (NI048102) is an active UK company. incorporated on 3 October 2003. with registered office in Omagh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DERRY & RAPHOE ACTION LIMITED has been registered for 22 years. Current directors include BRADLEY, David, CAMPBELL, Richard, CLARKE, David and 6 others.

Company Number
NI048102
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 October 2003
Age
22 years
Address
The Somme Memorial Hall 3 Douglas Road, Omagh, BT78 4NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRADLEY, David, CAMPBELL, Richard, CLARKE, David, DONNELL, Trevor, DUNBAR, David, HAMILTON, Colin James, HILL, Robert Hutchinson, MITCHELL, David, MONTEITH, Ruth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERRY & RAPHOE ACTION LIMITED

DERRY & RAPHOE ACTION LIMITED is an active company incorporated on 3 October 2003 with the registered office located in Omagh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DERRY & RAPHOE ACTION LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

NI048102

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 3 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

The Somme Memorial Hall 3 Douglas Road Newtownstewart Omagh, BT78 4NE,

Previous Addresses

6 Main Street Newtownstewart Co Tyrone BT78 4AA
From: 3 October 2003To: 20 October 2016
Timeline

35 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Oct 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Jun 24
Director Left
Jan 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BRADLEY, David

Active
3 Douglas Road, OmaghBT78 4NE
Born August 1969
Director
Appointed 14 Oct 2016

CAMPBELL, Richard

Active
Lenamore Road, OmaghBT79 8QA
Born September 1965
Director
Appointed 30 Jun 2021

CLARKE, David

Active
3 Douglas Road, OmaghBT78 4NE
Born February 1968
Director
Appointed 22 Feb 2012

DONNELL, Trevor

Active
Dergvale, CastledergBT81 7DG
Born February 1962
Director
Appointed 30 Jun 2021

DUNBAR, David

Active
3 Douglas Road, OmaghBT78 4NE
Born April 1962
Director
Appointed 05 Dec 2016

HAMILTON, Colin James

Active
Castletown Road, OmaghBT78 4JA
Born August 1984
Director
Appointed 17 Oct 2023

HILL, Robert Hutchinson

Active
3 Douglas Road, OmaghBT78 4NE
Born August 1942
Director
Appointed 10 Mar 2014

MITCHELL, David

Active
Ashdale Court, OmaghBT79 7UP
Born June 1959
Director
Appointed 07 Nov 2023

MONTEITH, Ruth

Active
3 Douglas Road, OmaghBT78 4NE
Born January 1966
Director
Appointed 22 Nov 2011

MCLEAN, Linda

Resigned
44 Tamworth Crescent, LondonderryBT47 5HG
Secretary
Appointed 03 Oct 2003
Resigned 25 Oct 2010

SPRATT, Irene

Resigned
6 Main Street, Co TyroneBT78 4AA
Secretary
Appointed 01 Feb 2011
Resigned 10 Nov 2014

ALLISON, Kate

Resigned
32 StrahulterBT78 4ED
Born February 1960
Director
Appointed 03 Oct 2003
Resigned 08 Jan 2026

BLACKBURN, Florence Margaret

Resigned
Corlecky, Donegal
Born August 1966
Director
Appointed 23 Feb 2006
Resigned 25 Oct 2010

BRADEN, Harry

Resigned
3 Douglas Road, OmaghBT78 4NE
Born July 1974
Director
Appointed 22 Nov 2011
Resigned 30 Jun 2021

BRANNIGAN, Jonathan

Resigned
6 Main Street, Co TyroneBT78 4AA
Born June 1973
Director
Appointed 25 Feb 2012
Resigned 10 Nov 2014

DEVENNEY, James H

Resigned
Glenns Hill, Newtowncunningham
Born November 1941
Director
Appointed 03 Oct 2003
Resigned 10 Nov 2014

DONNELL, Trevor

Resigned
Dergvale, CastledergBT81 7DG
Born February 1966
Director
Appointed 30 Jun 2021
Resigned 30 Jun 2021

FRAZER, Eileen

Resigned
15 Glencurry Road, OmaghBT79 7NY
Born March 1966
Director
Appointed 03 Oct 2003
Resigned 06 Jul 2005

GIBSON, Kathryn

Resigned
Forest Crescent, OmaghBT78 4HS
Born February 1997
Director
Appointed 30 Jun 2021
Resigned 17 Oct 2023

GLENN, Alwyn George

Resigned
38 Old Schoolfield, DerryBT47 3XZ
Born February 1937
Director
Appointed 03 Oct 2003
Resigned 19 Jan 2005

GRAHAM, Susan Elizabeth

Resigned
Ardagh, Lifford
Born January 1945
Director
Appointed 03 Oct 2003
Resigned 25 Sept 2007

HUNTER, Andrew

Resigned
New Mills, Co Donegal
Born June 1944
Director
Appointed 29 Nov 2007
Resigned 25 Oct 2010

HURST, Irene

Resigned
Cashel, Co Donegal
Born August 1948
Director
Appointed 03 Oct 2003
Resigned 25 Oct 2004

HUSSEY, Derek Robert

Resigned
38 Garvetagh Road, Co TyroneBT81 7QH
Born September 1948
Director
Appointed 29 Nov 2007
Resigned 10 Nov 2014

MAHON, David Albert

Resigned
1 Drumwhinny RoadBT93 1SD
Born March 1956
Director
Appointed 21 Apr 2005
Resigned 27 Sept 2007

MC CRACKEN, Ian

Resigned
The Olde Schoolhiuse, St. Johnston
Born September 1937
Director
Appointed 16 Oct 2006
Resigned 31 Jan 2007

MCFARLAND, Charles

Resigned
Deerpark House, OmaghBT78 5LB
Born April 1949
Director
Appointed 29 Nov 2007
Resigned 25 Oct 2010

MCLEAN, Linda

Resigned
44 Tamworth Crescent, DerryBT47 5HG
Born May 1953
Director
Appointed 03 Oct 2003
Resigned 25 Oct 2010

MOORE, Henry James Wm, Canon

Resigned
Ballinderry Rectory, CookstownBT80 0BB
Born May 1933
Director
Appointed 28 Feb 2004
Resigned 25 Oct 2010

PERRY, Oswald J

Resigned
Mountfield, Donegal
Born February 1951
Director
Appointed 03 Oct 2003
Resigned 28 Oct 2003

RANKIN, David

Resigned
Classeygowan, Lifford
Born June 1947
Director
Appointed 29 Nov 2007
Resigned 25 Oct 2010

REANEY, Derek William Charles

Resigned
28 Glenelly Road, PlumbridgeBT79 8BG
Born December 1963
Director
Appointed 23 May 2005
Resigned 22 Feb 2012

ROBINSON, Stephen

Resigned
3 Douglas Road, OmaghBT78 4NE
Born October 1967
Director
Appointed 10 Mar 2014
Resigned 17 Oct 2023

RUTHERFORD, Kenneth Matthew

Resigned
Oakfield, Donegal
Born September 1955
Director
Appointed 03 Oct 2003
Resigned 27 Sept 2007

SAYERS, William Alexander

Resigned
37 Dunnyboe RoadBT82 0RB
Born June 1977
Director
Appointed 03 Oct 2003
Resigned 17 Oct 2005
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Accounts With Accounts Type Small
21 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 October 2014
AR01AR01
Accounts With Accounts Type Small
30 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Accounts With Accounts Type Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2012
AR01AR01
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Accounts With Accounts Type Small
11 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 December 2011
AR01AR01
Appoint Person Secretary Company With Name
2 December 2011
AP03Appointment of Secretary
Accounts With Accounts Type Small
19 July 2011
AAAnnual Accounts
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Termination Secretary Company With Name
17 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 November 2010
AR01AR01
Accounts With Accounts Type Small
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Legacy
19 September 2009
AC(NI)AC(NI)
Legacy
21 October 2008
371S(NI)371S(NI)
Legacy
3 September 2008
AC(NI)AC(NI)
Legacy
10 February 2008
296(NI)296(NI)
Legacy
10 February 2008
296(NI)296(NI)
Legacy
10 February 2008
296(NI)296(NI)
Legacy
10 February 2008
296(NI)296(NI)
Legacy
10 February 2008
296(NI)296(NI)
Legacy
9 November 2007
371S(NI)371S(NI)
Legacy
17 August 2007
AC(NI)AC(NI)
Legacy
13 April 2007
UDM+A(NI)UDM+A(NI)
Resolution
13 April 2007
RESOLUTIONSResolutions
Legacy
28 March 2007
296(NI)296(NI)
Legacy
4 December 2006
296(NI)296(NI)
Legacy
3 November 2006
371S(NI)371S(NI)
Legacy
16 September 2006
AC(NI)AC(NI)
Legacy
30 March 2006
296(NI)296(NI)
Legacy
15 November 2005
371S(NI)371S(NI)
Legacy
15 November 2005
296(NI)296(NI)
Legacy
15 November 2005
296(NI)296(NI)
Legacy
22 June 2005
296(NI)296(NI)
Legacy
22 June 2005
296(NI)296(NI)
Legacy
10 May 2005
296(NI)296(NI)
Legacy
10 May 2005
296(NI)296(NI)
Legacy
7 May 2005
AC(NI)AC(NI)
Legacy
7 October 2004
296(NI)296(NI)
Legacy
7 October 2004
296(NI)296(NI)
Legacy
30 September 2004
371S(NI)371S(NI)
Legacy
10 May 2004
296(NI)296(NI)
Incorporation Company
3 October 2003
NEWINCIncorporation
Legacy
3 October 2003
MEM(NI)MEM(NI)
Legacy
3 October 2003
ARTS(NI)ARTS(NI)
Legacy
3 October 2003
G23(NI)G23(NI)
Legacy
3 October 2003
G21(NI)G21(NI)