Background WavePink WaveYellow Wave

CALLAN RENEWABLES LTD (NI625551)

CALLAN RENEWABLES LTD (NI625551) is an active UK company. incorporated on 7 July 2014. with registered office in Armagh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CALLAN RENEWABLES LTD has been registered for 11 years. Current directors include MACKLE, Colum, MACKLE, Gerald.

Company Number
NI625551
Status
active
Type
ltd
Incorporated
7 July 2014
Age
11 years
Address
51 Hill Street, Armagh, BT60 3NZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MACKLE, Colum, MACKLE, Gerald
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALLAN RENEWABLES LTD

CALLAN RENEWABLES LTD is an active company incorporated on 7 July 2014 with the registered office located in Armagh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CALLAN RENEWABLES LTD was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

NI625551

LTD Company

Age

11 Years

Incorporated 7 July 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

51 Hill Street Milford Armagh, BT60 3NZ,

Previous Addresses

Callan House 49 Hill Street Milford Armagh BT60 3NZ
From: 7 July 2014To: 25 July 2025
Timeline

10 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
New Owner
Jul 17
Director Joined
Sept 19
Owner Exit
Jan 24
Funding Round
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Loan Secured
Aug 24
Owner Exit
Feb 26
New Owner
Feb 26
1
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

2

MACKLE, Colum

Active
49 Hill Street, MilfordBT60 3NZ
Born August 1991
Director
Appointed 07 Jul 2014

MACKLE, Gerald

Active
Hill Street, ArmaghBT60 3NZ
Born September 1961
Director
Appointed 09 Sept 2019

Persons with significant control

4

2 Active
2 Ceased

Mrs Mairead Mackle

Ceased
Hill Street, ArmaghBT60 3NZ
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Sept 2023
Ceased 22 Sept 2023

Mr Gerald Mackle

Active
Hill Street, ArmaghBT60 3NZ
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Sept 2023

Ms Mairead Mackle

Active
Hill Street, ArmaghBT60 3NZ
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Sept 2023

Mr Colum Mackle

Ceased
49 Hill Street, MilfordBT60 3NZ
Born August 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Sept 2023
Fundings
Financials
Latest Activities

Filing History

35

Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 January 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
3 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 April 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Incorporation Company
7 July 2014
NEWINCIncorporation