REGEN WASTE LIMITED
REGEN WASTE LIMITED
Contact & Details
Contact
Registered Address
7 Shepherds Drive Carnbane Industrial Estate Newry Co Down BT35 6JQ
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£16.35M
Net Assets
£30.27M
Total Liabilities
£29.22M
Turnover
£66.20M
Employees
325
Debt Ratio
49%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Aidan Joseph Doherty | Secretary | Northern Irish | Unknown | 16 Sept 2002 | Active |
| Joseph Paul Doherty | Director | Irish | Northern Ireland | 16 Sept 2002 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Regen Waste Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Colin Patrick Doherty
Northern Irish
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Joseph Paul Doherty
Irish
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Aidan Joseph Doherty
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Cfr 84 Limited
Ceased 13 Jan 2023
Regen Waste Holdings Limited
Ceased 30 Dec 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Mortgage Create With Deed With Charge Number Charge Creation Date
Change to director Mr Joseph Paul Doherty on 28 Jan 2026
Change to director Mr Aidan Joseph Doherty on 28 Jan 2026
Change Person Secretary Company With Change Date
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
