Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > PIG REGEN LIMITED
Company Information for

PIG REGEN LIMITED

HMT CONSULTANCY, 658 GRANSHA ROAD, BANGOR, COUNTY DOWN, BT19 7PX,
Company Registration Number
NI063168
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Pig Regen Ltd
PIG REGEN LIMITED was founded on 2007-02-16 and has its registered office in Bangor. The organisation's status is listed as "Active". Pig Regen Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PIG REGEN LIMITED
 
Legal Registered Office
HMT CONSULTANCY
658 GRANSHA ROAD
BANGOR
COUNTY DOWN
BT19 7PX
Other companies in BT19
 
Filing Information
Company Number NI063168
Company ID Number NI063168
Date formed 2007-02-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB247797156  
Last Datalog update: 2024-03-06 19:25:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PIG REGEN LIMITED

Current Directors
Officer Role Date Appointed
LYNDON WOOLSEY MILLIGAN
Company Secretary 2010-06-26
GARY ALEXANDER ANDERSON
Director 2007-10-09
WILLIAM JOHN ANDERSON
Director 2011-12-07
SAMUEL GLENN CUDOY
Director 2016-12-09
ROBERT EDMUND FERGUSON
Director 2016-12-09
WILLIAM ALEXANDER IVOR FERGUSON
Director 2013-09-25
DEREK STEPHEN HALL
Director 2012-08-29
MALCOLM FREDERICK CHARLES KEYS
Director 2010-02-23
ANDREW ROBERT ALEXANDER MCCREA
Director 2010-03-31
ANDREW JAMES MCGOWAN
Director 2016-12-09
CYRIL MOODY MILLAR
Director 2007-12-03
LYNDON WOOLSEY MILLIGAN
Director 2007-10-09
ALAN NORMAN ROBSON
Director 2007-10-09
SAMUEL JAMES SHIELDS
Director 2007-10-09
PHILIP WALKER
Director 2010-02-23
JIM WRIGHT
Director 2007-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM EDWARD CARSON
Director 2007-10-09 2013-12-03
GARY ALEXANDER ANDERSON
Company Secretary 2010-02-23 2010-06-24
COLIN LINDSAY SMITH
Company Secretary 2008-02-27 2010-02-23
ROBERT OVEREND
Director 2007-10-09 2010-02-23
RAYMOND WILLIAM CHARLES POGUE
Director 2007-11-09 2010-02-23
EOIN CAUGHEY
Director 2007-02-16 2009-04-01
BERNADETTE NOELEEN MURESAN
Company Secretary 2007-02-16 2007-12-03
BERNADETTE NOELEEN MURESAN
Director 2007-02-16 2007-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY ALEXANDER ANDERSON ANDERSON PIG FARMS LTD Director 2011-01-17 CURRENT 2011-01-17 Active
WILLIAM JOHN ANDERSON PROPORK LTD Director 2002-06-13 CURRENT 1995-11-16 Active
WILLIAM ALEXANDER IVOR FERGUSON THE NFU MUTUAL CHARITABLE TRUST Director 2018-06-19 CURRENT 1998-08-14 Active
MALCOLM FREDERICK CHARLES KEYS M. KEYS FARMS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
MALCOLM FREDERICK CHARLES KEYS M. KEYS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
MALCOLM FREDERICK CHARLES KEYS CASTLEBROOK FARMS LIMITED Director 2012-03-30 CURRENT 2012-03-30 Active
MALCOLM FREDERICK CHARLES KEYS M KEYS TRANSPORT LTD Director 2004-01-08 CURRENT 2004-01-08 Active
ANDREW ROBERT ALEXANDER MCCREA DRUMBANAWAY ENERGY LTD Director 2012-12-17 CURRENT 2012-09-20 Active - Proposal to Strike off
ANDREW ROBERT ALEXANDER MCCREA A. MCCREA AND SONS FARMS LTD Director 2012-02-15 CURRENT 2012-01-16 Active
ANDREW JAMES MCGOWAN SCOTEID.COM LIMITED Director 2018-06-18 CURRENT 2010-08-02 Active
ANDREW JAMES MCGOWAN WHOLESOME PIGS (SCOTLAND) LTD Director 2015-11-27 CURRENT 2003-04-04 Active
ANDREW JAMES MCGOWAN SCOTTISH ASSOCIATION OF MEAT WHOLESALERS Director 2015-04-18 CURRENT 1997-12-22 Active
ANDREW JAMES MCGOWAN THE FOOD AND DRINK TRAINING AND EDUCATION COUNCIL LIMITED Director 2009-02-24 CURRENT 1993-09-08 Active
ALAN NORMAN ROBSON BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE) Director 2014-10-20 CURRENT 1970-07-27 Active
JIM WRIGHT NORTH SOUTH PIG COMPANY NI LIMITED Director 2013-09-10 CURRENT 2005-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2023-01-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-01-1131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2021-01-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ALEXANDER ANDERSON
2019-05-15PSC07CESSATION OF DEREK STEPHEN HALL AS A PERSON OF SIGNIFICANT CONTROL
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10AP01DIRECTOR APPOINTED MR JAMES KELLS MILLAR
2018-12-10CH01Director's details changed for Mr Samuel Glenn Cudoy on 2016-12-09
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-24AP01DIRECTOR APPOINTED MR ROBERT EDMUND FERGUSON
2017-02-24AP01DIRECTOR APPOINTED MR SAMUEL GLENN CUDOY
2017-02-24AP01DIRECTOR APPOINTED MR ANDREW JAMES MCGOWAN
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-18AR0116/02/16 ANNUAL RETURN FULL LIST
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-23AR0116/02/15 ANNUAL RETURN FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-20AR0116/02/14 ANNUAL RETURN FULL LIST
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARSON
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARSON
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-11AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER IVOR FERGUSON
2013-02-21AR0116/02/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-06AP01DIRECTOR APPOINTED MR DEREK STEPHEN HALL
2012-02-20AR0116/02/12 ANNUAL RETURN FULL LIST
2012-01-16AP01DIRECTOR APPOINTED WILLIAM JOHN ANDERSON
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-09AR0116/02/11 NO MEMBER LIST
2011-01-11AA31/03/10 TOTAL EXEMPTION FULL
2010-12-22AP01DIRECTOR APPOINTED MR ANDREW MCCREA
2010-06-30AP03SECRETARY APPOINTED MR LYNDON WOOLSEY MILLIGAN
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY GARY ANDERSON
2010-06-14RES01ADOPT ARTICLES 23/02/2010
2010-04-27AR0116/02/10 NO MEMBER LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OVEREND / 16/02/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JIM WRIGHT / 16/02/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JAMES SHIELDS / 16/02/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WILLIAM CHARLES POGUE / 16/02/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDON WOOLSEY MILLIGAN / 16/02/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRIL MILLAR / 16/02/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD CARSON / 16/02/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ALEXANDER ANDERSON / 16/02/2010
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2010 FROM HMT CONSULTANCY 658 GRANSHA ROAD BANGOR CO DOWN BT19 9PX
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND POGUE
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OVEREND
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY COLIN SMITH
2010-04-20AP01DIRECTOR APPOINTED MALCOLM FREDERICK CHARLES KEYS
2010-04-20AP01DIRECTOR APPOINTED PHILIP WALKER
2010-04-20AP03SECRETARY APPOINTED GARY ALEXANDER ANDERSON
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR EOIN CAUGHEY
2010-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 15 BROAD STREET MAGHERAFELT CO LONDONDERRY BT45 6EB
2010-02-12AA31/03/09 TOTAL EXEMPTION FULL
2009-03-10371S(NI)16/02/09 ANNUAL RETURN SHUTTLE
2009-02-03AC(NI)31/03/08 ANNUAL ACCTS
2009-01-06233(NI)CHANGE OF ARD
2008-05-27296(NI)CHANGE OF DIRS/SEC
2008-03-20296(NI)CHANGE OF DIRS/SEC
2008-02-22295(NI)CHANGE IN SIT REG ADD
2008-02-20296(NI)CHANGE OF DIRS/SEC
2008-02-20296(NI)CHANGE OF DIRS/SEC
2008-02-20296(NI)CHANGE OF DIRS/SEC
2008-02-20296(NI)CHANGE OF DIRS/SEC
2008-02-20296(NI)CHANGE OF DIRS/SEC
2008-02-20296(NI)CHANGE OF DIRS/SEC
2008-02-20296(NI)CHANGE OF DIRS/SEC
2008-01-25296(NI)CHANGE OF DIRS/SEC
2007-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to PIG REGEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PIG REGEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PIG REGEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Intangible Assets
Patents
We have not found any records of PIG REGEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIG REGEN LIMITED
Trademarks
We have not found any records of PIG REGEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIG REGEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as PIG REGEN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PIG REGEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIG REGEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PIG REGEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.