CALEDON REGENERATION PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

CALEDON REGENERATION PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI031907

Incorporation date

05/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Courthouse, 42 Main Street, Caledon, Co Tyrone BT68 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1997)
dot icon26/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon25/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon18/02/2025
Appointment of Mr Raymond Donnelly as a director on 2025-02-17
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon06/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon20/12/2021
Appointment of John Casey as a director on 2021-12-17
dot icon14/12/2021
Appointment of Mr Christopher James Gill as a director on 2021-12-14
dot icon23/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon06/03/2020
Appointment of Mr John Casey as a secretary on 2020-02-24
dot icon06/03/2020
Termination of appointment of Florence Mary Trimble as a secretary on 2020-02-24
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon13/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon06/10/2017
Appointment of Mr William James Beattie as a director on 2017-02-07
dot icon06/10/2017
Termination of appointment of Joy Louise Hadden as a director on 2017-02-07
dot icon04/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon15/06/2016
Satisfaction of charge 2 in full
dot icon12/02/2016
Annual return made up to 2016-02-05 no member list
dot icon12/02/2016
Termination of appointment of Patrick Daly as a director on 2015-03-31
dot icon12/02/2016
Termination of appointment of Patrick Daly as a director on 2015-03-31
dot icon03/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/02/2015
Annual return made up to 2015-02-05 no member list
dot icon17/02/2015
Memorandum and Articles of Association
dot icon05/12/2014
Statement of company's objects
dot icon05/12/2014
Resolutions
dot icon02/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/11/2014
Memorandum and Articles of Association
dot icon28/02/2014
Annual return made up to 2014-02-05 no member list
dot icon02/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/02/2013
Annual return made up to 2013-02-05 no member list
dot icon12/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon16/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon10/02/2012
Annual return made up to 2012-02-05 no member list
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon25/02/2011
Annual return made up to 2011-02-05 no member list
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/03/2010
Annual return made up to 2010-02-05 no member list
dot icon01/03/2010
Director's details changed for David James Brady on 2009-10-01
dot icon01/03/2010
Director's details changed for Joy Louise Hadden on 2009-10-01
dot icon01/03/2010
Director's details changed for Patrick Daly on 2009-10-01
dot icon01/03/2010
Director's details changed for The Earl of Caledon on 2009-10-01
dot icon01/03/2010
Director's details changed for Richard Patrick Blakiston-Houston on 2009-10-01
dot icon01/03/2010
Secretary's details changed for Florence Mary Trimble on 2009-10-01
dot icon09/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon28/02/2009
05/02/09 annual return shuttle
dot icon27/01/2009
29/02/08 annual accts
dot icon19/02/2008
05/02/08 annual return shuttle
dot icon19/01/2008
28/02/07 annual accts
dot icon30/03/2007
05/02/07 annual return shuttle
dot icon12/01/2007
28/02/06 annual accts
dot icon12/04/2006
05/02/06 annual return shuttle
dot icon03/02/2006
28/02/05 annual accts
dot icon02/07/2005
Change in sit reg add
dot icon09/02/2005
05/02/05 annual return shuttle
dot icon14/01/2005
28/02/04 annual accts
dot icon08/12/2004
Change of dirs/sec
dot icon23/07/2004
Particulars of a mortgage charge
dot icon23/07/2004
Particulars of a mortgage charge
dot icon20/02/2004
05/02/04 annual return shuttle
dot icon08/01/2004
28/02/03 annual accts
dot icon01/12/2003
Change in sit reg add
dot icon01/12/2003
Change of dirs/sec
dot icon13/03/2003
05/02/03 annual return shuttle
dot icon06/01/2003
28/02/02 annual accts
dot icon24/02/2002
05/02/02 annual return shuttle
dot icon11/01/2002
28/02/01 annual accts
dot icon08/09/2001
Change of dirs/sec
dot icon08/09/2001
Change of dirs/sec
dot icon08/09/2001
Change of dirs/sec
dot icon05/03/2001
05/02/01 annual return shuttle
dot icon11/01/2001
28/02/00 annual accts
dot icon27/02/2000
05/02/00 annual return shuttle
dot icon02/12/1999
28/02/99 annual accts
dot icon05/03/1999
05/02/99 annual return shuttle
dot icon21/01/1999
Change of dirs/sec
dot icon08/12/1998
28/02/98 annual accts
dot icon02/07/1998
Change of dirs/sec
dot icon03/03/1998
Change of dirs/sec
dot icon03/03/1998
Change of dirs/sec
dot icon03/03/1998
Change of dirs/sec
dot icon03/03/1998
Change of dirs/sec
dot icon03/03/1998
Change of dirs/sec
dot icon03/03/1998
Change of dirs/sec
dot icon03/03/1998
Change of dirs/sec
dot icon03/03/1998
05/02/98 annual return shuttle
dot icon05/02/1997
Decln complnce reg new co
dot icon05/02/1997
Pars re dirs/sit reg off
dot icon05/02/1997
Articles
dot icon05/02/1997
Memorandum
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+535.70 % *

* during past year

Cash in Bank

£11,627.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
336.00
-
0.00
7.61K
-
2022
3
528.00
-
0.00
1.83K
-
2023
3
1.10K
-
0.00
11.63K
-
2023
3
1.10K
-
0.00
11.63K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.10K £Ascended108.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.63K £Ascended535.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blakiston Houston, Richard Patrick
Director
05/02/1997 - Present
20
Beattie, William James
Director
07/02/2017 - Present
1
Brady, David James
Director
05/02/1997 - Present
1
Donnelly, Raymond
Director
17/02/2025 - Present
-
Caledon, The Earl Of
Director
05/02/1997 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CALEDON REGENERATION PARTNERSHIP LIMITED

CALEDON REGENERATION PARTNERSHIP LIMITED is an(a) Active company incorporated on 05/02/1997 with the registered office located at The Courthouse, 42 Main Street, Caledon, Co Tyrone BT68 4TZ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDON REGENERATION PARTNERSHIP LIMITED?

toggle

CALEDON REGENERATION PARTNERSHIP LIMITED is currently Active. It was registered on 05/02/1997 .

Where is CALEDON REGENERATION PARTNERSHIP LIMITED located?

toggle

CALEDON REGENERATION PARTNERSHIP LIMITED is registered at The Courthouse, 42 Main Street, Caledon, Co Tyrone BT68 4TZ.

What does CALEDON REGENERATION PARTNERSHIP LIMITED do?

toggle

CALEDON REGENERATION PARTNERSHIP LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does CALEDON REGENERATION PARTNERSHIP LIMITED have?

toggle

CALEDON REGENERATION PARTNERSHIP LIMITED had 3 employees in 2023.

What is the latest filing for CALEDON REGENERATION PARTNERSHIP LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-05 with no updates.