CASTLEWELLAN REGENERATION LIMITED

Register to unlock more data on OkredoRegister

CASTLEWELLAN REGENERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI027285

Incorporation date

05/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Lodge, No 1 Dublin Road, Castlewellan, Down BT31 9AQCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1993)
dot icon02/04/2026
Director's details changed for Mr Terence Oliver O'reilly on 2026-03-23
dot icon02/04/2026
Cessation of Samuel Joseph Brannigan as a person with significant control on 2026-01-30
dot icon02/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon02/04/2026
Notification of Eamonn O'neill as a person with significant control on 2026-01-30
dot icon23/03/2026
Director's details changed for Mr Eamonn G O'neill on 2026-03-23
dot icon23/03/2026
Director's details changed for Jean King on 2026-03-23
dot icon20/03/2026
Director's details changed for John Shilliday on 2026-03-20
dot icon18/03/2026
Termination of appointment of Samuel Joseph Brannigan as a director on 2026-01-30
dot icon18/03/2026
Termination of appointment of Samuel Joseph Brannigan as a secretary on 2026-01-30
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon24/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon09/11/2023
Director's details changed for Jean King on 2023-11-09
dot icon09/11/2023
Director's details changed for Mr Samuel Joseph Brannigan on 2023-11-09
dot icon09/11/2023
Director's details changed for Jean King on 2023-11-09
dot icon30/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/06/2022
Satisfaction of charge 2 in full
dot icon30/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon02/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2019
Appointment of Mr Hugh Gallagher as a director on 2018-04-01
dot icon10/12/2019
Appointment of Mr Robert Trotter as a director on 2018-04-01
dot icon10/12/2019
Appointment of Mr John O'neill as a director on 2019-06-01
dot icon19/11/2019
Termination of appointment of Marlene Nelson as a director on 2018-04-01
dot icon19/11/2019
Termination of appointment of Fionnuala King as a director on 2018-04-01
dot icon02/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon30/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-03-23 no member list
dot icon19/04/2016
Appointment of Mr Samuel Joseph Brannigan as a secretary on 2015-09-16
dot icon19/04/2016
Termination of appointment of Sean Rice as a secretary on 2015-08-10
dot icon19/04/2016
Termination of appointment of Sean Rice as a director on 2015-08-10
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-23 no member list
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-23 no member list
dot icon07/04/2014
Director's details changed for Mr Terence Oliver O'reilly on 2014-04-07
dot icon07/04/2014
Director's details changed for John Shilliday on 2014-04-07
dot icon07/04/2014
Director's details changed for Sean Rice on 2014-04-07
dot icon07/04/2014
Director's details changed for Mr Eamonn Gerrard O'neill on 2014-04-07
dot icon07/04/2014
Director's details changed for Jean King on 2014-04-07
dot icon20/12/2013
Registered office address changed from Corncrane Centre Lower Square Castlewellan BT31 9DN on 2013-12-20
dot icon20/12/2013
Appointment of Marlene Nelson as a director
dot icon20/12/2013
Appointment of Fionnuala King as a director
dot icon07/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-03-23
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-23
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-18
dot icon26/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-02-18
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/03/2009
18/02/09 annual return shuttle
dot icon04/02/2009
31/03/08 annual accts
dot icon23/06/2008
Change of dirs/sec
dot icon23/06/2008
18/02/08
dot icon13/02/2008
31/03/07 annual accts
dot icon27/06/2007
Particulars of a mortgage charge
dot icon26/06/2007
Particulars of a mortgage charge
dot icon06/04/2007
18/02/07 annual return shuttle
dot icon26/01/2007
31/03/06 annual accts
dot icon18/05/2006
Change of dirs/sec
dot icon18/05/2006
Change of dirs/sec
dot icon14/05/2006
18/02/06 annual return shuttle
dot icon12/05/2006
18/02/05 annual return shuttle
dot icon10/05/2006
18/02/03 annual return shuttle
dot icon10/05/2006
Change of dirs/sec
dot icon10/05/2006
18/02/04 annual return shuttle
dot icon10/05/2006
18/02/99 annual return shuttle
dot icon10/05/2006
18/02/02 annual return shuttle
dot icon10/05/2006
18/02/01 annual return shuttle
dot icon10/05/2006
18/02/00 annual return shuttle
dot icon10/05/2006
18/02/98 annual return shuttle
dot icon26/04/2006
Change of dirs/sec
dot icon26/04/2006
Change of dirs/sec
dot icon26/04/2006
Change of dirs/sec
dot icon26/04/2006
Change of dirs/sec
dot icon22/02/2006
31/03/05 annual accts
dot icon27/01/2005
31/03/04 annual accts
dot icon05/01/2004
31/03/03 annual accts
dot icon23/01/2003
Change in sit reg add
dot icon23/01/2003
31/03/02 annual accts
dot icon07/02/2002
31/03/01 annual accts
dot icon07/02/2002
31/03/01 annual accts
dot icon19/09/2000
31/03/00 annual accts
dot icon15/04/2000
31/03/99 annual accts
dot icon25/06/1999
Particulars of a mortgage charge
dot icon01/02/1999
31/03/98 annual accts
dot icon11/12/1997
31/03/97 annual accts
dot icon24/02/1997
18/02/97 annual return shuttle
dot icon25/01/1997
31/03/96 annual accts
dot icon16/03/1996
04/03/96 annual return shuttle
dot icon23/01/1996
31/03/95 annual accts
dot icon05/04/1995
05/03/95 annual return shuttle
dot icon05/04/1995
Change of dirs/sec
dot icon05/04/1995
Change of dirs/sec
dot icon04/01/1995
31/03/94 annual accts
dot icon11/04/1994
05/03/94 annual return shuttle
dot icon10/02/1994
Notice of ARD
dot icon21/07/1993
Particulars of a mortgage charge
dot icon05/03/1993
Memorandum
dot icon05/03/1993
Articles
dot icon05/03/1993
Decln complnce reg new co
dot icon05/03/1993
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'neill, John
Director
01/06/2019 - Present
15
Wilson, William Frederick
Director
05/03/1993 - 20/02/2004
2
Mr Samuel Joseph Brannigan
Director
05/03/1993 - 30/01/2026
1
Harrison, Samuel James
Director
05/03/1993 - 20/02/2004
1
Trotter, Robert
Director
01/04/2018 - Present
4

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 CASTLEWELLAN REGENERATION LIMITED

CASTLEWELLAN REGENERATION LIMITED is an(a) Active company incorporated on 05/03/1993 with the registered office located at The Lodge, No 1 Dublin Road, Castlewellan, Down BT31 9AQ. There are currently 7 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 CASTLEWELLAN REGENERATION LIMITED?

toggle

CASTLEWELLAN REGENERATION LIMITED is currently Active. It was registered on 05/03/1993 .

Where is CASTLEWELLAN REGENERATION LIMITED located?

toggle

CASTLEWELLAN REGENERATION LIMITED is registered at The Lodge, No 1 Dublin Road, Castlewellan, Down BT31 9AQ.

What does CASTLEWELLAN REGENERATION LIMITED do?

toggle

CASTLEWELLAN REGENERATION LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CASTLEWELLAN REGENERATION LIMITED?

toggle

The latest filing was on 02/04/2026: Director's details changed for Mr Terence Oliver O'reilly on 2026-03-23.