Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DERRY & RAPHOE ACTION LIMITED
Company Information for

DERRY & RAPHOE ACTION LIMITED

THE SOMME MEMORIAL HALL 3 DOUGLAS ROAD, NEWTOWNSTEWART, OMAGH, BT78 4NE,
Company Registration Number
NI048102
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Derry & Raphoe Action Ltd
DERRY & RAPHOE ACTION LIMITED was founded on 2003-10-03 and has its registered office in Omagh. The organisation's status is listed as "Active". Derry & Raphoe Action Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DERRY & RAPHOE ACTION LIMITED
 
Legal Registered Office
THE SOMME MEMORIAL HALL 3 DOUGLAS ROAD
NEWTOWNSTEWART
OMAGH
BT78 4NE
Other companies in BT78
 
Filing Information
Company Number NI048102
Company ID Number NI048102
Date formed 2003-10-03
Country NORTHERN IRELAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 14:37:15
Primary Source:Companies House
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 DERRY & RAPHOE ACTION LIMITED

Current Directors
Officer Role Date Appointed
KATE ALLISON
Director 2003-10-03
HARRY BRADEN
Director 2011-11-22
DAVID BRADLEY
Director 2016-10-14
DAVID CLARKE
Director 2012-02-22
DAVID DUNBAR
Director 2016-12-05
ROBERT HUTCHINSON HILL
Director 2014-03-10
RUTH MONTEITH
Director 2011-11-22
STEPHEN ROBINSON
Director 2014-03-10
ANDREW JOHN SIDES
Director 2004-02-28
DEREK ALEXANDER TINNEY
Director 2014-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE SPRATT
Company Secretary 2011-02-01 2014-11-10
JONATHAN BRANNIGAN
Director 2012-02-25 2014-11-10
JAMES H DEVENNEY
Director 2003-10-03 2014-11-10
DEREK ROBERT HUSSEY
Director 2007-11-29 2014-11-10
DEREK WILLIAM CHARLES REANEY
Director 2005-05-23 2012-02-22
JAMES ANDREW SCOTT
Director 2003-10-03 2012-02-20
LINDA MCLEAN
Company Secretary 2003-10-03 2010-10-25
FLORENCE MARGARET BLACKBURN
Director 2006-02-23 2010-10-25
ANDREW HUNTER
Director 2007-11-29 2010-10-25
CHARLES MCFARLAND
Director 2007-11-29 2010-10-25
LINDA MCLEAN
Director 2003-10-03 2010-10-25
HENRY JAMES WM MOORE
Director 2004-02-28 2010-10-25
DAVID RANKIN
Director 2007-11-29 2010-10-25
WILL SLEVIN
Director 2007-11-29 2010-10-25
DAVID ALBERT MAHON
Director 2005-04-21 2007-09-27
KENNETH MATTHEW RUTHERFORD
Director 2003-10-03 2007-09-27
SUSAN ELIZABETH GRAHAM
Director 2003-10-03 2007-09-25
IAN MC CRACKEN
Director 2006-10-16 2007-01-31
WILLIAM ALEXANDER SAYERS
Director 2003-10-03 2005-10-17
EILEEN FRAZER
Director 2003-10-03 2005-07-06
ALWYN GEORGE GLENN
Director 2003-10-03 2005-01-19
IRENE HURST
Director 2003-10-03 2004-10-25
OSWALD J PERRY
Director 2003-10-03 2003-10-28

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
2023-10-16Director's details changed for Miss Kathryn Mclaughlin on 2023-09-23
2023-10-16CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-05-2331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11APPOINTMENT TERMINATED, DIRECTOR DEREK ALEXANDER TINNEY
2022-10-11CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-07-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SIDES
2021-07-26AP01DIRECTOR APPOINTED MR TREVOR DONNELL
2021-07-22AP01DIRECTOR APPOINTED MISS KATHRYN MCLAUGHLIN
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR HARRY BRADEN
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-10-08AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-08-02AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-08-01AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-08-02AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-13AP01DIRECTOR APPOINTED MR DAVID BRADLEY
2017-02-13AP01DIRECTOR APPOINTED MR DAVID DUNBAR
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/16 FROM 6 Main Street Newtownstewart Co Tyrone BT78 4AA
2016-08-05AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27AR0103/10/15 ANNUAL RETURN FULL LIST
2015-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HUSSEY
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRANNIGAN
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DEVENNEY
2015-02-17TM02Termination of appointment of Irene Spratt on 2014-11-10
2014-10-29AR0103/10/14 ANNUAL RETURN FULL LIST
2014-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2014-07-28AP01DIRECTOR APPOINTED MR DAVID CLARKE
2014-06-20AP01DIRECTOR APPOINTED MR ROBERT HUTCHINSON HILL
2014-06-20AP01DIRECTOR APPOINTED MR DEREK ALEXANDER TINNEY
2014-06-20AP01DIRECTOR APPOINTED MR STEPHEN ROBINSON
2013-11-12AR0103/10/13 ANNUAL RETURN FULL LIST
2013-11-12CH01Director's details changed for James H Devenney on 2013-10-03
2013-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2012-12-24AR0103/10/12 NO MEMBER LIST
2012-12-21AP01DIRECTOR APPOINTED MR JONATHAN BRANNIGAN
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DEREK REANEY
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT
2012-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-12-05AP01DIRECTOR APPOINTED MR HARRY BRADEN
2011-12-05AP01DIRECTOR APPOINTED MRS RUTH MONTEITH
2011-12-05AR0103/10/11 NO MEMBER LIST
2011-12-02AP03SECRETARY APPOINTED MRS IRENE SPRATT
2011-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR WILL SLEVIN
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RANKIN
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MOORE
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MCLEAN
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCFARLAND
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNTER
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR FLORENCE BLACKBURN
2010-11-17TM02APPOINTMENT TERMINATED, SECRETARY LINDA MCLEAN
2010-11-16AR0103/10/10 NO MEMBER LIST
2010-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-02-09AR0103/10/09 NO MEMBER LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY JAMES WM MOORE / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILL SLEVIN / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SIDES / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW SCOTT / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM CHARLES REANEY / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RANKIN / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MCLEAN / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MCFARLAND / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ROBERT HUSSEY / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUNTER / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE MARGARET BLACKBURN / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE ALLISON / 01/02/2010
2010-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA MCLEAN / 01/02/2010
2009-09-19AC(NI)31/10/08 ANNUAL ACCTS
2008-10-21371S(NI)03/10/08 ANNUAL RETURN SHUTTLE
2008-09-03AC(NI)31/10/07 ANNUAL ACCTS
2008-02-10296(NI)CHANGE OF DIRS/SEC
2008-02-10296(NI)CHANGE OF DIRS/SEC
2008-02-10296(NI)CHANGE OF DIRS/SEC
2008-02-10296(NI)CHANGE OF DIRS/SEC
2008-02-10296(NI)CHANGE OF DIRS/SEC
2007-11-09371S(NI)03/10/07 ANNUAL RETURN SHUTTLE
2007-08-17AC(NI)31/10/06 ANNUAL ACCTS
2007-04-13UDM+A(NI)UPDATED MEM AND ARTS
2007-04-13RES(NI)SPECIAL/EXTRA RESOLUTION
2007-03-28296(NI)CHANGE OF DIRS/SEC
2006-12-04296(NI)CHANGE OF DIRS/SEC
2006-11-03371S(NI)03/10/06 ANNUAL RETURN SHUTTLE
2006-09-16AC(NI)31/10/05 ANNUAL ACCTS
2006-03-30296(NI)CHANGE OF DIRS/SEC
2005-11-15371S(NI)03/10/05 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DERRY & RAPHOE ACTION 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 DERRY & RAPHOE ACTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DERRY & RAPHOE ACTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

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 DERRY & RAPHOE ACTION LIMITED

Intangible Assets
Patents
We have not found any records of DERRY & RAPHOE ACTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DERRY & RAPHOE ACTION LIMITED
Trademarks
We have not found any records of DERRY & RAPHOE ACTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DERRY & RAPHOE ACTION 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 (82990 - Other business support service activities n.e.c.) as DERRY & RAPHOE ACTION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DERRY & RAPHOE ACTION 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 DERRY & RAPHOE ACTION 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 DERRY & RAPHOE ACTION 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3