Background WavePink WaveYellow Wave

REGEN WASTE LIMITED (NI044110)

REGEN WASTE LIMITED (NI044110) is an active UK company. incorporated on 16 September 2002. with registered office in Newry. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 3 other business activities. REGEN WASTE LIMITED has been registered for 23 years. Current directors include DOHERTY, Aidan Joseph, DOHERTY, Colin Patrick, DOHERTY, Joseph Paul and 2 others.

Company Number
NI044110
Status
active
Type
ltd
Incorporated
16 September 2002
Age
23 years
Address
7 Shepherds Drive, Newry, BT35 6JQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
DOHERTY, Aidan Joseph, DOHERTY, Colin Patrick, DOHERTY, Joseph Paul, GRANT, Celine, O'PREY, Neil
SIC Codes
22290, 38110, 38210, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGEN WASTE LIMITED

REGEN WASTE LIMITED is an active company incorporated on 16 September 2002 with the registered office located in Newry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 3 other business activities. REGEN WASTE LIMITED was registered 23 years ago.(SIC: 22290, 38110, 38210, 38320)

Status

active

Active since 23 years ago

Company No

NI044110

LTD Company

Age

23 Years

Incorporated 16 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

7 Shepherds Drive Carnbane Industrial Estate Newry, BT35 6JQ,

Timeline

13 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Loan Secured
Apr 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Joined
Nov 20
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Sept 22
Director Joined
Jun 23
Loan Secured
Jul 24
Owner Exit
Jul 24
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

DOHERTY, Aidan Joseph

Active
Newtown Road, NewryBT35 8NN
Secretary
Appointed 16 Sept 2002

DOHERTY, Aidan Joseph

Active
Newtown Road, NewryBT35 8NN
Born December 1975
Director
Appointed 16 Sept 2002

DOHERTY, Colin Patrick

Active
66 Longfield Road, NewryBT35 9TU
Born April 1977
Director
Appointed 16 Sept 2002

DOHERTY, Joseph Paul

Active
Longfield Road, NewryBT35 9TU
Born April 1979
Director
Appointed 16 Sept 2002

GRANT, Celine

Active
7 Shepherds Drive, NewryBT35 6JQ
Born March 1982
Director
Appointed 20 Jun 2023

O'PREY, Neil

Active
7 Shepherds Drive, NewryBT35 6JQ
Born November 1980
Director
Appointed 19 May 2020

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 16 Sept 2002
Resigned 16 Sept 2002

Persons with significant control

6

1 Active
5 Ceased
Shepherds Drive, NewryBT35 6JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2022
Shepherds Drive, NewryBT35 6JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Dec 2021
Ceased 13 Jan 2023
Shepherds Drive, NewryBT35 6JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2021
Ceased 30 Dec 2021

Mr Joseph Paul Doherty

Ceased
7 Shepherds Drive, NewryBT35 6JQ
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2021

Mr Colin Patrick Doherty

Ceased
7 Shepherds Drive, NewryBT35 6JQ
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2021

Mr Aidan Joseph Doherty

Ceased
7 Shepherds Drive, NewryBT35 6JQ
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2021
Fundings
Financials
Latest Activities

Filing History

83

Change Person Secretary Company With Change Date
28 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Accounts With Made Up Date
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Made Up Date
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Made Up Date
7 September 2012
AAAnnual Accounts
Legacy
9 May 2012
MG01MG01
Accounts With Made Up Date
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Accounts With Made Up Date
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2009
AR01AR01
Legacy
11 June 2009
AC(NI)AC(NI)
Legacy
11 September 2008
371S(NI)371S(NI)
Legacy
2 April 2008
AC(NI)AC(NI)
Legacy
19 September 2007
371S(NI)371S(NI)
Legacy
25 April 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
3 January 2007
402R(NI)402R(NI)
Legacy
4 October 2006
371S(NI)371S(NI)
Legacy
12 April 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
27 February 2006
402R(NI)402R(NI)
Legacy
1 October 2005
AC(NI)AC(NI)
Legacy
30 September 2005
371S(NI)371S(NI)
Legacy
1 February 2005
295(NI)295(NI)
Legacy
7 October 2004
G98-2(NI)G98-2(NI)
Legacy
7 October 2004
UDART(NI)UDART(NI)
Resolution
7 October 2004
RESOLUTIONSResolutions
Legacy
18 September 2004
371S(NI)371S(NI)
Legacy
22 July 2004
AC(NI)AC(NI)
Legacy
10 January 2004
371S(NI)371S(NI)
Legacy
24 October 2002
295(NI)295(NI)
Legacy
24 October 2002
296(NI)296(NI)
Legacy
24 October 2002
296(NI)296(NI)
Legacy
24 October 2002
296(NI)296(NI)
Legacy
22 October 2002
233(NI)233(NI)
Incorporation Company
16 September 2002
NEWINCIncorporation
Legacy
16 September 2002
MEM(NI)MEM(NI)
Legacy
16 September 2002
ARTS(NI)ARTS(NI)
Legacy
16 September 2002
G23(NI)G23(NI)
Legacy
16 September 2002
G21(NI)G21(NI)