REGEN WASTE LIMITED

Active Newry
325 employees website.com
Environment, agriculture and waste
R

REGEN WASTE LIMITED

Founded 16 Sept 2002 Active Newry, United Kingdom 325 employees website.com
Environment, agriculture and waste
Accounts Submitted 29 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 30 Jul 2025 Next due 31 Jul 2026 3 months remaining
Net assets £30M £2M 2024 year on year
Total assets £59M £9M 2024 year on year
Total Liabilities £29M £11M 2024 year on year
Charges 6
3 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

7 Shepherds Drive Carnbane Industrial Estate Newry Co Down BT35 6JQ

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for REGEN WASTE LIMITED (NI044110), an active environment, agriculture and waste company based in Newry, United Kingdom. Incorporated 16 Sept 2002. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£16.35M

Increased by £462.62k (+3%)

Net Assets

£30.27M

Decreased by £2.24M (-7%)

Total Liabilities

£29.22M

Increased by £11.46M (+64%)

Turnover

£66.20M

Increased by £2.55M (+4%)

Employees

325

Decreased by 2 (-1%)

Debt Ratio

49%

Increased by 14 (+40%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 1

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Aidan Joseph DohertySecretaryNorthern IrishUnknown16 Sept 2002Active
Joseph Paul DohertyDirectorIrishNorthern Ireland4716 Sept 2002Active

Shareholders

Shareholders (1)

Regen Waste Holdings Limited
100.0%

Persons with Significant Control

Persons with Significant Control (4)

4 Active 2 Ceased
Active
Notified 1 Oct 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Colin Patrick Doherty

Northern Irish

Active
Notified 6 Apr 2016
Residence Northern Ireland
DOB April 1977
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Joseph Paul Doherty

Irish

Active
Notified 6 Apr 2016
Residence Northern Ireland
DOB April 1979
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Aidan Joseph Doherty

British

Active
Notified 6 Apr 2016
Residence Northern Ireland
DOB December 1975
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Cfr 84 Limited

Ceased 13 Jan 2023

Ceased

Regen Waste Holdings Limited

Ceased 30 Dec 2021

Ceased

Group Structure

Group Structure

REGEN WASTE LIMITED Current Company
RE-OXI-GEN LIMITED united kingdom

Charges

Charges

3 outstanding 3 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
22 Apr 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
28 Jan 2026OfficersChange to director Mr Joseph Paul Doherty on 28 Jan 2026
28 Jan 2026OfficersChange to director Mr Aidan Joseph Doherty on 28 Jan 2026
28 Jan 2026OfficersChange Person Secretary Company With Change Date
29 Sept 2025AccountsAnnual accounts made up to 31 Dec 2024
22 Apr 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

28 Jan 2026 Officers

Change to director Mr Joseph Paul Doherty on 28 Jan 2026

28 Jan 2026 Officers

Change to director Mr Aidan Joseph Doherty on 28 Jan 2026

28 Jan 2026 Officers

Change Person Secretary Company With Change Date

29 Sept 2025 Accounts

Annual accounts made up to 31 Dec 2024

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

5 days ago on 22 Apr 2026

Change to director Mr Joseph Paul Doherty on 28 Jan 2026

2 months ago on 28 Jan 2026

Change to director Mr Aidan Joseph Doherty on 28 Jan 2026

2 months ago on 28 Jan 2026

Change Person Secretary Company With Change Date

2 months ago on 28 Jan 2026

Annual accounts made up to 31 Dec 2024

7 months ago on 29 Sept 2025