Background WavePink WaveYellow Wave

ELITE SIRES LIMITED (NI022234)

ELITE SIRES LIMITED (NI022234) is an active UK company. incorporated on 8 December 1988. with registered office in Co.Londonderry. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01460). ELITE SIRES LIMITED has been registered for 37 years. Current directors include MILLAR, Cyril Moody, SHEPHERD, Alan James.

Company Number
NI022234
Status
active
Type
ltd
Incorporated
8 December 1988
Age
37 years
Address
40,Glenleary Rd,, Co.Londonderry, BT51 3QY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01460)
Directors
MILLAR, Cyril Moody, SHEPHERD, Alan James
SIC Codes
01460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITE SIRES LIMITED

ELITE SIRES LIMITED is an active company incorporated on 8 December 1988 with the registered office located in Co.Londonderry. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01460). ELITE SIRES LIMITED was registered 37 years ago.(SIC: 01460)

Status

active

Active since 37 years ago

Company No

NI022234

LTD Company

Age

37 Years

Incorporated 8 December 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

MATERIE LIMITED
From: 8 December 1988To: 28 February 1989
Contact
Address

40,Glenleary Rd, Coleraine, Co.Londonderry, BT51 3QY,

Timeline

3 key events • 1988 - 2019

Funding Officers Ownership
Company Founded
Dec 88
Director Joined
Apr 19
Director Left
Apr 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MILLAR, Ann

Active
40 Glenleary Road, Co Londonderry
Secretary
Appointed 01 Jul 2004

MILLAR, Cyril Moody

Active
40,Glenleary Rd,, Co.LondonderryBT51 3QY
Born August 1943
Director
Appointed 22 Mar 2019

SHEPHERD, Alan James

Active
Camus, ColeraineBT51 3RL
Born December 1957
Director
Appointed 08 Dec 1988

SHEPHERD, Alan

Resigned
Camus, ColeraineBT51 3RL
Secretary
Appointed 08 Dec 1988
Resigned 01 Jul 2004

MILLAR, Cyril Moody

Resigned
12 Glenleary Road, Co LondonderryBT51 3QY
Born August 1943
Director
Appointed 08 Dec 1988
Resigned 14 Feb 2001

MILLAR, Martin Thomas Cyril

Resigned
34 Glenleary Road, Co LondonderryBT51 3QY
Born August 1981
Director
Appointed 14 Feb 2001
Resigned 22 Mar 2019

Persons with significant control

2

Mr Martin Thomas Cyril Millar

Active
40,Glenleary Rd,, Co.LondonderryBT51 3QY
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Alan James Shepherd

Active
40,Glenleary Rd,, Co.LondonderryBT51 3QY
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Auditors Resignation Company
30 April 2012
AUDAUD
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 March 2010
AAAnnual Accounts
Legacy
31 May 2009
296(NI)296(NI)
Legacy
30 April 2009
AC(NI)AC(NI)
Legacy
8 April 2009
371SR(NI)371SR(NI)
Legacy
1 March 2009
371SR(NI)371SR(NI)
Legacy
28 January 2008
AC(NI)AC(NI)
Legacy
24 January 2008
371S(NI)371S(NI)
Legacy
27 April 2007
AC(NI)AC(NI)
Legacy
22 January 2007
371S(NI)371S(NI)
Legacy
6 April 2006
AC(NI)AC(NI)
Legacy
28 January 2006
371S(NI)371S(NI)
Legacy
12 May 2005
296(NI)296(NI)
Legacy
20 April 2005
AC(NI)AC(NI)
Legacy
8 February 2005
371S(NI)371S(NI)
Legacy
7 March 2004
AC(NI)AC(NI)
Legacy
14 January 2004
371S(NI)371S(NI)
Legacy
25 March 2003
AC(NI)AC(NI)
Legacy
31 January 2003
371S(NI)371S(NI)
Legacy
22 February 2002
296(NI)296(NI)
Legacy
31 January 2002
371S(NI)371S(NI)
Legacy
11 December 2001
AC(NI)AC(NI)
Legacy
15 March 2001
AC(NI)AC(NI)
Legacy
6 March 2001
296(NI)296(NI)
Legacy
25 February 2001
371S(NI)371S(NI)
Legacy
25 February 2001
371S(NI)371S(NI)
Legacy
14 December 1999
AC(NI)AC(NI)
Legacy
3 December 1999
296(NI)296(NI)
Legacy
24 March 1999
AC(NI)AC(NI)
Legacy
6 January 1999
371S(NI)371S(NI)
Legacy
25 March 1998
AC(NI)AC(NI)
Legacy
8 January 1998
371S(NI)371S(NI)
Legacy
24 March 1997
AC(NI)AC(NI)
Legacy
16 December 1996
371S(NI)371S(NI)
Legacy
11 March 1996
AC(NI)AC(NI)
Legacy
27 November 1995
371S(NI)371S(NI)
Legacy
13 December 1994
371S(NI)371S(NI)
Legacy
14 November 1994
AC(NI)AC(NI)
Legacy
20 December 1993
371S(NI)371S(NI)
Legacy
28 October 1993
AC(NI)AC(NI)
Legacy
25 August 1993
296(NI)296(NI)
Legacy
19 April 1993
AC(NI)AC(NI)
Legacy
19 March 1993
371S(NI)371S(NI)
Legacy
28 March 1992
371A(NI)371A(NI)
Legacy
28 March 1992
296(NI)296(NI)
Legacy
19 March 1992
AC(NI)AC(NI)
Legacy
29 August 1991
AC(NI)AC(NI)
Legacy
15 June 1991
AR(NI)AR(NI)
Legacy
6 October 1990
295(NI)295(NI)
Legacy
6 October 1990
AR(NI)AR(NI)
Legacy
6 October 1990
296(NI)296(NI)
Legacy
2 October 1990
AC(NI)AC(NI)
Legacy
20 April 1989
232(NI)232(NI)
Legacy
13 April 1989
PUC2(NI)PUC2(NI)
Legacy
13 March 1989
295(NI)295(NI)
Legacy
13 March 1989
UDM+A(NI)UDM+A(NI)
Legacy
13 March 1989
296(NI)296(NI)
Legacy
8 March 1989
133(NI)133(NI)
Resolution
8 March 1989
RESOLUTIONSResolutions
Legacy
28 February 1989
CNRES(NI)CNRES(NI)
Legacy
28 February 1989
296(NI)296(NI)
Legacy
9 December 1988
PUC1(NI)PUC1(NI)
Legacy
9 December 1988
MEM(NI)MEM(NI)
Legacy
9 December 1988
ARTS(NI)ARTS(NI)
Legacy
9 December 1988
G23(NI)G23(NI)
Legacy
9 December 1988
G21(NI)G21(NI)
Incorporation Company
8 December 1988
NEWINCIncorporation