Background WavePink WaveYellow Wave

REGEN WTE LIMITED (NI612488)

REGEN WTE LIMITED (NI612488) is an active UK company. incorporated on 30 April 2012. with registered office in Newry. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 3 other business activities. REGEN WTE LIMITED has been registered for 13 years. Current directors include DOHERTY, Aidan Joseph, DOHERTY, Colin, DOHERTY, Joseph Paul and 2 others.

Company Number
NI612488
Status
active
Type
ltd
Incorporated
30 April 2012
Age
13 years
Address
7 Shepherds Drive, Newry, BT35 6JQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
DOHERTY, Aidan Joseph, DOHERTY, Colin, 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 WTE LIMITED

REGEN WTE LIMITED is an active company incorporated on 30 April 2012 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 WTE LIMITED was registered 13 years ago.(SIC: 22290, 38110, 38210, 38320)

Status

active

Active since 13 years ago

Company No

NI612488

LTD Company

Age

13 Years

Incorporated 30 April 2012

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

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

REGEN POWER LIMITED
From: 2 October 2013To: 2 October 2013
REGEN PLASTICS LIMITED
From: 30 April 2012To: 2 October 2013
Contact
Address

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

Timeline

8 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Apr 12
Loan Secured
Apr 15
Director Joined
Nov 20
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Sept 22
Director Joined
Jun 23
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

DOHERTY, Aidan Joseph

Active
Shepherds Drive, NewryBT35 6JQ
Born December 1975
Director
Appointed 30 Apr 2012

DOHERTY, Colin

Active
Shepherds Drive, NewryBT35 6JQ
Born April 1977
Director
Appointed 30 Apr 2012

DOHERTY, Joseph Paul

Active
Shepherds Drive, NewryBT35 6JQ
Born April 1979
Director
Appointed 30 Apr 2012

GRANT, Celine

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

O'PREY, Neil

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

Persons with significant control

6

2 Active
4 Ceased
Shepherds Drive, NewryBT35 6JQ

Nature of Control

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

Nature of Control

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Oct 2021
Ceased 30 Dec 2021

Mr Joseph Paul Doherty

Ceased
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
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
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

44

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
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
21 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 September 2022
RP04CS01RP04CS01
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
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Certificate Change Of Name Company
2 October 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 October 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
26 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Incorporation Company
30 April 2012
NEWINCIncorporation