Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Regen North East Copeland Limited
Regen North East Copeland Limited is an active company incorporated on 8 June 2007 with the registered office located in Cleator Moor, Cumbria. Regen North East Copeland Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06273984
Private limited by guarantee without share capital
Age
18 years
Incorporated
8 June 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 June 2025
(3 months ago)
Next confirmation dated
8 June 2026
Due by
22 June 2026
(9 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Regen North East Copeland Limited
Contact
Address
Phoenix House
3-5 Jacktrees Road
Cleator Moor
Cumbria
CA25 5BD
Same address since
incorporation
Companies in CA25 5BD
Telephone
01946598352
Email
Available in Endole App
Website
Necopeland.co.uk
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Mr Robert James Metcalfe
Director • PSC • Chartered Town Planner • British • Lives in England • Born in Nov 1945
Joan Isabel Hully
Director • None • British • Lives in Cumbria Uk • Born in Jul 1957
Mr David Kenneth Banks
Director • OPS Team Leader • British • Lives in UK • Born in May 1952
Mr Richard Outhwaite
Director • None • British • Lives in UK • Born in Aug 1958
Mrs Claire Emerson
Secretary • Chartered Accountant • British • Lives in England • Born in Aug 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Phoenix Enterprise Centre Community Interest Company
Mr David Kenneth Banks and Mr Robert James Metcalfe are mutual people.
Active
G N Emerson Ltd
Mrs Claire Emerson is a mutual person.
Active
Eunique Logistics Contracts Limited
Mrs Claire Emerson is a mutual person.
Active
Emerson & Co Tax Advisers Limited
Mrs Claire Emerson is a mutual person.
Active
Northwest K9 Hydrotherapy Ltd
Mrs Claire Emerson is a mutual person.
Active
Forest Houses Sewage Treatment Plant Company Limited
Mr Richard Outhwaite is a mutual person.
Active
Dumbarton 57 LLP
Mrs Claire Emerson is a mutual person.
Active
MJN Planning, Development & Management Consultants Ltd
Mr Robert James Metcalfe is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£47.78K
Decreased by £4.18K (-8%)
Total Liabilities
-£47.78K
Decreased by £4.18K (-8%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 25 Jul 2025
Micro Accounts Submitted
1 Year Ago on 12 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 23 Jun 2024
Oliver Dorgan Resigned
1 Year 5 Months Ago on 31 Mar 2024
Gwynneth Anne Everett Resigned
1 Year 5 Months Ago on 31 Mar 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 21 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 19 Jul 2023
Hugh Anthony Branney Resigned
2 Years 5 Months Ago on 31 Mar 2023
Joseph Graham Sunderland Resigned
2 Years 6 Months Ago on 10 Feb 2023
Micro Accounts Submitted
2 Years 10 Months Ago on 9 Nov 2022
Get Alerts
Get Credit Report
Discover Regen North East Copeland Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 8 June 2025 with no updates
Submitted on 25 Jul 2025
Micro company accounts made up to 31 March 2024
Submitted on 12 Aug 2024
Confirmation statement made on 8 June 2024 with no updates
Submitted on 23 Jun 2024
Termination of appointment of Gwynneth Anne Everett as a director on 31 March 2024
Submitted on 3 Apr 2024
Termination of appointment of Oliver Dorgan as a director on 31 March 2024
Submitted on 3 Apr 2024
Micro company accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Confirmation statement made on 8 June 2023 with no updates
Submitted on 19 Jul 2023
Termination of appointment of Hugh Anthony Branney as a director on 31 March 2023
Submitted on 19 Jul 2023
Termination of appointment of Joseph Graham Sunderland as a director on 10 February 2023
Submitted on 10 Feb 2023
Micro company accounts made up to 31 March 2022
Submitted on 9 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs