Background WavePink WaveYellow Wave

RATHFRILAND AND DISTRICT REGENERATION COMPANY LTD. (NI028850)

RATHFRILAND AND DISTRICT REGENERATION COMPANY LTD. (NI028850) is an active UK company. incorporated on 21 October 1994. with registered office in Co Down. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. RATHFRILAND AND DISTRICT REGENERATION COMPANY LTD. has been registered for 31 years. Current directors include DAVENPORT, Margaret Ann, FAULDS, Sam, FEGAN, Catherine and 2 others.

Company Number
NI028850
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 October 1994
Age
31 years
Address
9-11 Newry Street, Co Down, BT34 5PY
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DAVENPORT, Margaret Ann, FAULDS, Sam, FEGAN, Catherine, PETERS, Andrew Gerard, RAFFERTY, Patrick
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RATHFRILAND AND DISTRICT REGENERATION COMPANY LTD.

RATHFRILAND AND DISTRICT REGENERATION COMPANY LTD. is an active company incorporated on 21 October 1994 with the registered office located in Co Down. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. RATHFRILAND AND DISTRICT REGENERATION COMPANY LTD. was registered 31 years ago.(SIC: 94990)

Status

active

Active since 31 years ago

Company No

NI028850

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 21 October 1994

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

9-11 Newry Street Rathfriland Co Down, BT34 5PY,

Timeline

34 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Feb 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Aug 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Aug 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Feb 18
Director Left
Apr 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
May 20
Loan Secured
Oct 21
Director Left
Sept 22
Director Left
Nov 22
Loan Cleared
Oct 25
Director Left
Feb 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

BELL, David

Active
9-11 Newry Street, Co DownBT34 5PY
Secretary
Appointed 21 Oct 1994

DAVENPORT, Margaret Ann

Active
28 Church Square, Co DownBT34 5PT
Born March 1953
Director
Appointed 21 Oct 1994

FAULDS, Sam

Active
Cavan Road, NewryBT34 5EG
Born February 1967
Director
Appointed 12 Feb 2020

FEGAN, Catherine

Active
Drumlough Road, NewryBT34 5DN
Born November 1962
Director
Appointed 12 Feb 2020

PETERS, Andrew Gerard

Active
9-11 Newry Street, Co DownBT34 5PY
Born August 1953
Director
Appointed 21 Nov 2012

RAFFERTY, Patrick

Active
Island Bog Road, NewryBT34 5PR
Born February 1953
Director
Appointed 21 Oct 1994

BARTLEY, Louise Patricia

Resigned
Main Street, NewryBT34 5PS
Born September 1980
Director
Appointed 09 Nov 2016
Resigned 10 Apr 2019

BUTLER, Lauren

Resigned
32 Lissize Park, Co. DownBT34 5DF
Born August 1971
Director
Appointed 03 Nov 1998
Resigned 08 Nov 2000

DAVENPORT, Desmond

Resigned
28 Church Square, Co.DownBT34 5PT
Born February 1938
Director
Appointed 21 Oct 1994
Resigned 09 Jan 2018

DONALDSON, Barbara

Resigned
48 Sleepy Valley, Co. DownBT34 5HL
Born August 1965
Director
Appointed 30 Nov 1998
Resigned 14 Nov 2001

DOWNEY, Patrick Sarsfield

Resigned
5 Redbridge Road, Co DownBT34 5AH
Born December 1948
Director
Appointed 21 Oct 1994
Resigned 22 Feb 2012

FINLEY, Colin Paul

Resigned
Grallagh Road, NewryBT34 5PD
Born January 1967
Director
Appointed 16 Feb 2011
Resigned 12 Oct 2014

GROVES, Mervyn

Resigned
30 Lissize Park, NewryBT34 5DF
Born October 1955
Director
Appointed 03 Nov 1998
Resigned 08 Nov 2000

HOLLINGSWORTH, Samuel James

Resigned
9-11 Newry Street, Co DownBT34 5PY
Born February 1951
Director
Appointed 21 Nov 2012
Resigned 12 Feb 2020

JAMES, Dorothy Jane

Resigned
Castle Hill, RathfrilandBT34 5NH
Born January 1944
Director
Appointed 09 Nov 2016
Resigned 04 Feb 2026

JAMES, Dorothy Jane

Resigned
Cloughmor, RathfrilandBT34 5NH
Born January 1944
Director
Appointed 03 Nov 1998
Resigned 21 Nov 2012

JAMES, George Henry

Resigned
'Cloughmor' Castle Hill, NewryBT34 5NH
Born May 1943
Director
Appointed 21 Oct 1994
Resigned 09 Nov 2022

LAMBE, Eamonn

Resigned
83 Armagh Road, Co Down
Born November 1952
Director
Appointed 21 Oct 1994
Resigned 14 Nov 2001

LAVERY, Seamus

Resigned
Kingshill DriveBT33 0DF
Born April 1948
Director
Appointed 14 Nov 2001
Resigned 21 Nov 2012

MAGINN, Madge

Resigned
7 Hilltown Road, Co DownBT34 5NA
Born April 1937
Director
Appointed 21 Oct 1994
Resigned 22 Feb 2012

MCAVOY, Tom

Resigned
83 Newry Street, NewryBT34 5QZ
Born August 1963
Director
Appointed 21 Oct 1994
Resigned 12 Nov 2003

MCCABE, David Alexander

Resigned
Drumarkin Road, NewryBT34 5ND
Born September 1964
Director
Appointed 22 Feb 2012
Resigned 01 Oct 2014

MCKEE, Samuel Robert

Resigned
24 Downpatrick Street, Co DownBT34 5DG
Born December 1954
Director
Appointed 21 Oct 1994
Resigned 08 Nov 2000

MCLARNON, Julie Samantha

Resigned
Drumdreenagh Road, NewryBT34 5NG
Born May 1971
Director
Appointed 11 Nov 2015
Resigned 14 Jun 2016

MORGAN, Seamus

Resigned
Lackan Road, CastlewellanBT31 9RX
Born June 1977
Director
Appointed 22 Feb 2012
Resigned 08 Oct 2014

PAYNE, David Gordon

Resigned
33 Sleepy Valley, NewryBT34 5HL
Born March 1946
Director
Appointed 21 Oct 1994
Resigned 02 Nov 1998

SHANNON, John Wilson, Dr

Resigned
Drumarkin Road, NewryBT34 5ND
Born October 1960
Director
Appointed 08 Oct 2014
Resigned 01 Feb 2015

SHANNON, John Wilson, Dr

Resigned
Drumartin Road, NewryBT34 5ND
Born October 1960
Director
Appointed 21 Oct 1994
Resigned 21 Nov 2012

SHEPPARD, Siobhan

Resigned
18 Sleepy Valley, NewryBT34 5HL
Born January 1965
Director
Appointed 03 Nov 1998
Resigned 08 Nov 2000

THOMPSON, Margaret Eileen

Resigned
9-11 Newry Street, Co DownBT34 5PY
Born March 1957
Director
Appointed 21 Nov 2012
Resigned 01 Jul 2014

THOMPSON, Margaret Eileen

Resigned
Bernagh View, NewryBT34
Born March 1957
Director
Appointed 21 Oct 1994
Resigned 02 Nov 1998

WEIR, Donna

Resigned
Ashleigh Meadows, NewryBT34 5RN
Born October 1965
Director
Appointed 11 Nov 2015
Resigned 19 Sept 2022

WILSON, Katherine

Resigned
Drumlough Road, NewryBT34 5DW
Born April 1976
Director
Appointed 08 Oct 2014
Resigned 15 Oct 2014
Fundings
Financials
Latest Activities

Filing History

145

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
21 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
18 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Resolution
25 February 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
24 February 2016
CC04CC04
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Change Sail Address Company With New Address
11 February 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 February 2015
AR01AR01
Termination Director Company With Name Termination Date
22 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 February 2014
AR01AR01
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Appoint Person Director Company With Name Date
18 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2012
AR01AR01
Legacy
15 June 2011
MG01MG01
Accounts With Accounts Type Full
25 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 February 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
28 April 2010
AR01AR01
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2010
AAAnnual Accounts
Legacy
1 April 2009
AC(NI)AC(NI)
Legacy
7 March 2009
371S(NI)371S(NI)
Legacy
3 April 2008
AC(NI)AC(NI)
Legacy
7 March 2008
371S(NI)371S(NI)
Legacy
4 April 2007
AC(NI)AC(NI)
Legacy
8 March 2007
371S(NI)371S(NI)
Legacy
24 April 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
24 March 2006
402R(NI)402R(NI)
Legacy
14 March 2006
371S(NI)371S(NI)
Legacy
27 July 2005
371S(NI)371S(NI)
Legacy
6 June 2005
371S(NI)371S(NI)
Legacy
12 April 2005
AC(NI)AC(NI)
Legacy
3 June 2004
371S(NI)371S(NI)
Legacy
3 June 2004
371S(NI)371S(NI)
Legacy
6 March 2004
AC(NI)AC(NI)
Legacy
22 January 2004
371S(NI)371S(NI)
Legacy
6 March 2003
371S(NI)371S(NI)
Legacy
11 February 2003
AC(NI)AC(NI)
Legacy
27 May 2002
UDM+A(NI)UDM+A(NI)
Resolution
27 May 2002
RESOLUTIONSResolutions
Legacy
4 March 2002
371S(NI)371S(NI)
Legacy
23 February 2002
296(NI)296(NI)
Legacy
11 November 2001
AC(NI)AC(NI)
Legacy
15 March 2001
296(NI)296(NI)
Legacy
7 March 2001
371S(NI)371S(NI)
Legacy
24 February 2001
AC(NI)AC(NI)
Legacy
9 March 2000
AC(NI)AC(NI)
Legacy
27 February 2000
371S(NI)371S(NI)
Legacy
27 February 2000
296(NI)296(NI)
Legacy
27 February 2000
296(NI)296(NI)
Legacy
27 February 2000
296(NI)296(NI)
Legacy
27 February 2000
296(NI)296(NI)
Legacy
27 February 2000
296(NI)296(NI)
Legacy
27 February 1999
371S(NI)371S(NI)
Legacy
11 December 1998
AC(NI)AC(NI)
Legacy
30 January 1998
AC(NI)AC(NI)
Legacy
30 January 1998
371S(NI)371S(NI)
Legacy
30 January 1998
296(NI)296(NI)
Legacy
30 January 1998
296(NI)296(NI)
Legacy
30 January 1998
296(NI)296(NI)
Legacy
12 November 1997
371S(NI)371S(NI)
Legacy
12 November 1997
296(NI)296(NI)
Legacy
12 November 1997
296(NI)296(NI)
Particulars Of A Mortgage Charge
5 November 1997
402(NI)402(NI)
Particulars Of A Mortgage Charge
30 September 1997
402(NI)402(NI)
Legacy
3 April 1997
AC(NI)AC(NI)
Legacy
4 February 1997
296(NI)296(NI)
Legacy
17 January 1997
296(NI)296(NI)
Legacy
5 December 1996
296(NI)296(NI)
Legacy
26 November 1996
371S(NI)371S(NI)
Legacy
17 November 1995
296(NI)296(NI)
Legacy
15 November 1995
371S(NI)371S(NI)
Legacy
17 October 1995
AC(NI)AC(NI)
Legacy
26 June 1995
295(NI)295(NI)
Particulars Of A Mortgage Charge
26 April 1995
402(NI)402(NI)
Legacy
9 December 1994
232(NI)232(NI)
Legacy
21 October 1994
MEM(NI)MEM(NI)
Legacy
21 October 1994
ARTS(NI)ARTS(NI)
Legacy
21 October 1994
G23(NI)G23(NI)
Legacy
21 October 1994
G21(NI)G21(NI)