BROCAGH AND DISTRICT REGENERATION GROUP

Register to unlock more data on OkredoRegister

BROCAGH AND DISTRICT REGENERATION GROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI031388

Incorporation date

02/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

187a Mountjoy Road, 1 Castlebay Resource Centre, Dungannon, County Tyrone BT71 5DYCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1996)
dot icon22/12/2025
Satisfaction of charge 1 in full
dot icon22/12/2025
Satisfaction of charge 2 in full
dot icon22/12/2025
Satisfaction of charge 3 in full
dot icon29/10/2025
Compulsory strike-off action has been discontinued
dot icon29/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon28/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon28/10/2025
-
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon14/11/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon26/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon11/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon27/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon20/09/2021
Director's details changed for Mr Patrick Bell on 2021-09-20
dot icon02/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/12/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon01/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon02/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon10/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon08/09/2017
Termination of appointment of Cathy Quinn Deehan as a director on 2017-02-01
dot icon17/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon09/11/2016
Confirmation statement made on 2016-10-02 with updates
dot icon07/11/2016
Termination of appointment of Paula Marie Kinsella as a director on 2016-10-24
dot icon05/07/2016
Total exemption full accounts made up to 2015-10-31
dot icon21/04/2016
Termination of appointment of Gemma Rois Mccloskey as a director on 2016-04-11
dot icon06/01/2016
Appointment of Ms Gemma Rois Mccloskey as a director on 2015-12-02
dot icon06/01/2016
Appointment of Ms Paula Marie Kinsella as a director on 2015-12-02
dot icon06/01/2016
Appointment of Ms Cathy Quinn Deehan as a director on 2015-12-02
dot icon19/11/2015
Annual return made up to 2015-10-02 no member list
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/11/2014
Annual return made up to 2014-10-02 no member list
dot icon21/11/2014
Termination of appointment of John Daniel Campbell as a director on 2013-11-01
dot icon21/11/2014
Termination of appointment of Declan Mckeown as a secretary on 2013-11-01
dot icon21/11/2014
Appointment of Mr Martin Morris as a secretary on 2013-11-01
dot icon21/11/2014
Termination of appointment of James Canavan as a director on 2013-11-01
dot icon28/08/2014
Total exemption full accounts made up to 2013-10-31
dot icon06/02/2014
Registered office address changed from 38 Northland Row Dungannon Co Tyrone BT71 6AP on 2014-02-06
dot icon06/11/2013
Appointment of Mr Charles Mckee as a director
dot icon28/10/2013
Appointment of Mr Martin Morris as a director
dot icon28/10/2013
Appointment of Mr Francis Hughes as a director
dot icon14/10/2013
Annual return made up to 2013-10-02 no member list
dot icon31/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon16/01/2013
Termination of appointment of Anne Murphy as a director
dot icon16/01/2013
Appointment of Mr James Canavan as a director
dot icon07/01/2013
Appointment of Mr John Daniel Campbell as a director
dot icon18/12/2012
Appointment of Mr Patrick Bell as a director
dot icon06/11/2012
Annual return made up to 2012-10-02 no member list
dot icon06/11/2012
Director's details changed for Ms Anne Devlin on 2012-07-31
dot icon06/11/2012
Termination of appointment of Sean Corr as a director
dot icon06/11/2012
Termination of appointment of Patrick Bell as a director
dot icon06/11/2012
Termination of appointment of Teresa Canavan as a secretary
dot icon06/11/2012
Appointment of Declan Mckeown as a secretary
dot icon06/11/2012
Termination of appointment of Kelly Corr as a director
dot icon09/08/2012
Termination of appointment of Dominic Canavan as a director
dot icon30/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon12/10/2011
Annual return made up to 2011-10-02 no member list
dot icon12/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon20/07/2011
Appointment of Ms Anne Devlin as a director
dot icon04/07/2011
Appointment of Mrs Kelly Ann Corr as a director
dot icon04/07/2011
Appointment of Mr Sean Corr as a director
dot icon04/07/2011
Appointment of Mr Dominic Barry Canavan as a director
dot icon04/07/2011
Termination of appointment of Teresa Canavan as a director
dot icon04/07/2011
Appointment of Ms Teresa Canavan as a secretary
dot icon31/05/2011
Termination of appointment of Teresa Canavan as a secretary
dot icon31/05/2011
Termination of appointment of Mary Devlin as a director
dot icon31/05/2011
Termination of appointment of Francis Hughes as a director
dot icon08/10/2010
Annual return made up to 2010-10-02 no member list
dot icon08/10/2010
Director's details changed for Mrs Teresa Canavan on 2010-10-02
dot icon07/10/2010
Director's details changed for Mr Francis Antony Hughes on 2010-10-02
dot icon07/10/2010
Director's details changed for Mr Sean Donnelly on 2010-10-02
dot icon07/10/2010
Director's details changed for Mary Paula Devlin on 2010-10-02
dot icon07/10/2010
Secretary's details changed for Teresa Canavan on 2010-10-02
dot icon07/10/2010
Director's details changed for Patrick Bell on 2010-10-02
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon31/03/2010
Appointment of Francis Antony Hughes as a director
dot icon30/03/2010
Appointment of Sean Donnelly as a director
dot icon19/01/2010
Annual return made up to 2009-10-02 no member list
dot icon18/01/2010
Director's details changed for Mary Paula Devlin on 2009-10-02
dot icon18/01/2010
Director's details changed for Patrick Bell on 2009-10-02
dot icon18/01/2010
Director's details changed for Teresa Canavan on 2009-10-02
dot icon18/01/2010
Secretary's details changed for Teresa Canavan on 2009-10-02
dot icon15/01/2010
Termination of appointment of Patrick Quinn as a director
dot icon30/09/2009
31/10/07 annual accts
dot icon30/09/2009
31/10/08 annual accts
dot icon30/10/2008
02/10/08 annual return shuttle
dot icon11/01/2008
31/10/06 annual accts
dot icon16/11/2007
02/10/07 annual return shuttle
dot icon14/12/2006
31/10/05 annual accts
dot icon26/10/2006
02/10/06 annual return shuttle
dot icon18/02/2006
02/10/05 annual return shuttle
dot icon11/01/2006
31/10/04 annual accts
dot icon04/12/2005
Change of dirs/sec
dot icon01/12/2004
31/10/03 annual accts
dot icon22/11/2004
31/10/03 annual accts
dot icon17/11/2004
31/10/03 annual accts
dot icon21/01/2004
Change of dirs/sec
dot icon01/12/2003
31/10/02 annual accts
dot icon27/10/2003
02/10/03 annual return shuttle
dot icon08/09/2003
Particulars of a mortgage charge
dot icon06/12/2002
02/10/02 annual return shuttle
dot icon04/09/2002
31/10/01 annual accts
dot icon27/08/2002
Change of dirs/sec
dot icon26/07/2002
Change of dirs/sec
dot icon19/07/2002
Change of dirs/sec
dot icon20/06/2002
Change of dirs/sec
dot icon20/06/2002
Change of dirs/sec
dot icon21/03/2002
31/10/00 annual accts
dot icon18/10/2001
02/10/01 annual return shuttle
dot icon15/03/2001
Particulars of a mortgage charge
dot icon15/02/2001
Particulars of a mortgage charge
dot icon07/11/2000
Change of dirs/sec
dot icon25/10/2000
02/10/00 annual return shuttle
dot icon20/07/2000
Change of dirs/sec
dot icon26/06/2000
31/10/99 annual accts
dot icon28/03/2000
Change of dirs/sec
dot icon21/03/2000
Change of dirs/sec
dot icon21/03/2000
Change of dirs/sec
dot icon21/03/2000
Change of dirs/sec
dot icon20/10/1999
02/10/99 annual return shuttle
dot icon06/09/1999
31/10/98 annual accts
dot icon14/12/1998
Change of dirs/sec
dot icon14/12/1998
02/10/98 annual return shuttle
dot icon04/12/1998
Change of dirs/sec
dot icon04/12/1998
Change of dirs/sec
dot icon04/12/1998
Change of dirs/sec
dot icon04/12/1998
Change of dirs/sec
dot icon04/12/1998
Change of dirs/sec
dot icon04/12/1998
Change of dirs/sec
dot icon04/12/1998
Change of dirs/sec
dot icon04/12/1998
Change of dirs/sec
dot icon04/12/1998
Change of dirs/sec
dot icon28/09/1998
Resolution to change name
dot icon05/05/1998
31/10/97 annual accts
dot icon28/11/1997
Change of dirs/sec
dot icon07/11/1997
02/10/97 annual return shuttle
dot icon20/06/1997
Change in sit reg add
dot icon09/10/1996
Change of dirs/sec
dot icon02/10/1996
Articles
dot icon02/10/1996
Decln complnce reg new co
dot icon02/10/1996
Pars re dirs/sit reg off
dot icon02/10/1996
Memorandum
dot icon02/10/1996
Decln reg co exempt LTD
dot icon02/10/1996
Miscellaneous
dot icon02/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Martin
Secretary
01/11/2013 - Present
-
Canavan, Teresa
Secretary
16/05/2011 - 31/07/2012
-
Canavan, Teresa
Secretary
02/10/1996 - 09/05/2011
-
Mckeown, Declan
Secretary
31/07/2012 - 01/11/2013
-
Davidson, Sinead Marie
Director
14/10/1998 - 21/01/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROCAGH AND DISTRICT REGENERATION GROUP

BROCAGH AND DISTRICT REGENERATION GROUP is an(a) Active company incorporated on 02/10/1996 with the registered office located at 187a Mountjoy Road, 1 Castlebay Resource Centre, Dungannon, County Tyrone BT71 5DY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROCAGH AND DISTRICT REGENERATION GROUP?

toggle

BROCAGH AND DISTRICT REGENERATION GROUP is currently Active. It was registered on 02/10/1996 .

Where is BROCAGH AND DISTRICT REGENERATION GROUP located?

toggle

BROCAGH AND DISTRICT REGENERATION GROUP is registered at 187a Mountjoy Road, 1 Castlebay Resource Centre, Dungannon, County Tyrone BT71 5DY.

What does BROCAGH AND DISTRICT REGENERATION GROUP do?

toggle

BROCAGH AND DISTRICT REGENERATION GROUP operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BROCAGH AND DISTRICT REGENERATION GROUP?

toggle

The latest filing was on 22/12/2025: Satisfaction of charge 1 in full.