Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEREK RAPHAEL (HOLDINGS) LIMITED
Company Information for

DEREK RAPHAEL (HOLDINGS) LIMITED

8-10 CASTLE STREET, CASTLE STREET, CIRENCESTER, GL7 1QA,
Company Registration Number
01897504
Private Limited Company
Active

Company Overview

About Derek Raphael (holdings) Ltd
DEREK RAPHAEL (HOLDINGS) LIMITED was founded on 1985-03-20 and has its registered office in Cirencester. The organisation's status is listed as "Active". Derek Raphael (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DEREK RAPHAEL (HOLDINGS) LIMITED
 
Legal Registered Office
8-10 CASTLE STREET
CASTLE STREET
CIRENCESTER
GL7 1QA
Other companies in W1U
 
Filing Information
Company Number 01897504
Company ID Number 01897504
Date formed 1985-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts GROUP
Last Datalog update: 2024-11-05 05:23:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEREK RAPHAEL (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEREK RAPHAEL (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ABBOTT
Company Secretary 2015-12-08
ANDREW DAVID RAPHAEL
Director 2001-09-11
DEREK NEALE RAPHAEL
Director 1992-05-16
PETER RAPHAEL
Director 2009-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
IVER EDMUND JACOB BENATTAR
Director 1992-05-16 2016-12-31
WILLIAM HENRY FRANKEL
Director 1994-11-01 2016-12-31
CHERRYLL SANDRA WOOD
Company Secretary 2001-09-30 2015-12-08
ROY MAXWELL WALTON
Company Secretary 1999-04-30 2001-09-30
ROY MAXWELL WALTON
Director 1995-04-06 2001-09-30
GUY NEVILLE RICHARD DARBY
Director 1995-04-06 2001-03-31
IVER EDMUND JACOB BENATTAR
Company Secretary 1992-05-16 1999-04-30
ERIC ALFRED TRACEY
Director 1992-05-16 1996-02-12
KEITH GEORGE BAILEY
Director 1992-05-16 1994-11-30
ALAN GERALD HOWARD
Director 1992-05-16 1992-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID RAPHAEL DEREK RAPHAEL & COMPANY LIMITED Director 2001-06-13 CURRENT 1973-12-21 Active
DEREK NEALE RAPHAEL DEREK RAPHAEL & COMPANY TRUSTEES LIMITED Director 2016-12-19 CURRENT 1995-07-21 Active
DEREK NEALE RAPHAEL 1997 EUROPEAN PROPERTY INVESTMENTS LIMITED Director 2007-04-25 CURRENT 2007-04-19 Active
DEREK NEALE RAPHAEL DRC PROPERTIES LIMITED Director 1995-05-25 CURRENT 1995-05-25 Active
DEREK NEALE RAPHAEL DEREK RAPHAEL & COMPANY LIMITED Director 1991-05-16 CURRENT 1973-12-21 Active
PETER RAPHAEL ECHO BUILDING RTM COMPANY LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
PETER RAPHAEL DRC PROPERTIES LIMITED Director 2011-12-13 CURRENT 1995-05-25 Active
PETER RAPHAEL ATTILA (BR) (NO. 2) LIMITED Director 2010-06-29 CURRENT 2010-06-24 Active - Proposal to Strike off
PETER RAPHAEL 1997 EUROPEAN PROPERTY INVESTMENTS LIMITED Director 2007-04-25 CURRENT 2007-04-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-05-23CONFIRMATION STATEMENT MADE ON 16/05/24, WITH UPDATES
2023-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-18CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2021-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-29CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-05-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENID MARY RAPHAEL
2021-05-20PSC07CESSATION OF DEREK NEALE RAPHAEL AS A PERSON OF SIGNIFICANT CONTROL
2021-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DEREK NEALE RAPHAEL
2019-11-13CH01Director's details changed for Mr Andrew David Raphael on 2019-11-13
2019-11-13CH03SECRETARY'S DETAILS CHNAGED FOR MR. ANTHONY ABBOTT on 2019-11-13
2019-10-01CH01Director's details changed for Mr Peter Raphael on 2019-10-01
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM 118 Baker Street 3rd Floor London W1U 6TT
2019-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2018-09-04AAMDAmended group accounts made up to 2017-12-31
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2017-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1058000
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-01-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANKEL
2017-01-15TM01APPOINTMENT TERMINATED, DIRECTOR IVER BENATTAR
2016-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 1058000
2016-05-18AR0116/05/16 ANNUAL RETURN FULL LIST
2015-12-08AP03Appointment of Mr. Anthony Abbott as company secretary on 2015-12-08
2015-12-08TM02Termination of appointment of Cherryll Sandra Wood on 2015-12-08
2015-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1058000
2015-05-18AR0116/05/15 ANNUAL RETURN FULL LIST
2015-05-18CH01Director's details changed for Mr Andrew David Raphael on 2014-07-10
2014-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 1058000
2014-05-27AR0116/05/14 ANNUAL RETURN FULL LIST
2013-06-04AR0116/05/13 ANNUAL RETURN FULL LIST
2013-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-07-26RP04SECOND FILING WITH MUD 16/05/12 FOR FORM AR01
2012-07-26ANNOTATIONClarification
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-24AR0116/05/12 FULL LIST
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RAPHAEL / 01/09/2011
2011-05-24AR0116/05/11 FULL LIST
2011-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-24AR0116/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IVER EDMUND JACOB BENATTAR / 01/01/2010
2010-03-24CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-24RES13SECTION 175 15/03/2010
2010-03-24RES01ALTERATION TO MEMORANDUM AND ARTICLES 15/03/2010
2009-12-22RES12VARYING SHARE RIGHTS AND NAMES
2009-05-18363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-01288aDIRECTOR APPOINTED MR PETER RAPHAEL
2008-05-27363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-17363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-05-17288cDIRECTOR'S PARTICULARS CHANGED
2006-09-25287REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 2ND FLOOR 6 YORK STREET LONDON W1U 6PL
2006-05-23363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-05-23288cDIRECTOR'S PARTICULARS CHANGED
2006-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-08363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2004-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-02363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-06-05363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-23AUDAUDITOR'S RESIGNATION
2002-07-22395PARTICULARS OF MORTGAGE/CHARGE
2002-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-06-24363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-10-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-19288aNEW SECRETARY APPOINTED
2001-10-19288aNEW DIRECTOR APPOINTED
2001-06-05363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2001-05-16288bDIRECTOR RESIGNED
2001-05-16287REGISTERED OFFICE CHANGED ON 16/05/01 FROM: WATSON HOUSE 54 BAKER STREET LONDON W1M 1DJ
2000-05-18363sRETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS
2000-02-22AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-18AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-07-16ELRESS386 DISP APP AUDS 30/06/99
1999-07-16ELRESS366A DISP HOLDING AGM 30/06/99
1999-07-07395PARTICULARS OF MORTGAGE/CHARGE
1999-06-09363sRETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS
1999-05-09288aNEW SECRETARY APPOINTED
1999-05-09288bSECRETARY RESIGNED
1998-10-27AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-05-31363sRETURN MADE UP TO 16/05/98; CHANGE OF MEMBERS
1997-06-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-06363sRETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DEREK RAPHAEL (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEREK RAPHAEL (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY CHARGE OF DEBT 2002-07-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1999-06-28 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1996-01-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEREK RAPHAEL (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of DEREK RAPHAEL (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEREK RAPHAEL (HOLDINGS) LIMITED
Trademarks
We have not found any records of DEREK RAPHAEL (HOLDINGS) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE DRC PROPERTIES LIMITED 1995-11-30 Outstanding

We have found 1 mortgage charges which are owed to DEREK RAPHAEL (HOLDINGS) LIMITED

Income
Government Income
We have not found government income sources for DEREK RAPHAEL (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DEREK RAPHAEL (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DEREK RAPHAEL (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEREK RAPHAEL (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEREK RAPHAEL (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.