Background WavePink WaveYellow Wave

SUSTAINABLE RUMINANT GENETICS LIMITED (NI689183)

SUSTAINABLE RUMINANT GENETICS LIMITED (NI689183) is an active UK company. incorporated on 22 June 2022. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SUSTAINABLE RUMINANT GENETICS LIMITED has been registered for 3 years. Current directors include ASTON, Wesley David, CHESTNUTT, Victor James, GIBSON, Nigel and 8 others.

Company Number
NI689183
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 June 2022
Age
3 years
Address
C/O Ulster Farmers Union, Belfast, BT15 3DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ASTON, Wesley David, CHESTNUTT, Victor James, GIBSON, Nigel, HAIRE, Sarah Marie, MCCAUGHEY, Allister Thoburn, MCLAUGHLIN, Daryl Daniel, MILLAR, Cyril Moody, SHIELS, Patrick, STEVENSON, Ian Howard, STEWART, Joseph Martin, WATSON, Gary Taylor
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAINABLE RUMINANT GENETICS LIMITED

SUSTAINABLE RUMINANT GENETICS LIMITED is an active company incorporated on 22 June 2022 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SUSTAINABLE RUMINANT GENETICS LIMITED was registered 3 years ago.(SIC: 74909)

Status

active

Active since 3 years ago

Company No

NI689183

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 22 June 2022

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 7 October 2025 (6 months 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

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

C/O Ulster Farmers Union 475 Antrim Road Belfast, BT15 3DA,

Timeline

12 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

11 Active
1 Resigned

ASTON, Wesley David

Active
475 Antrim Road, BelfastBT15 3DA
Born August 1967
Director
Appointed 22 Jun 2022

CHESTNUTT, Victor James

Active
475 Antrim Road, BelfastBT15 3DA
Born August 1960
Director
Appointed 22 Jun 2022

GIBSON, Nigel

Active
475 Antrim Road, BelfastBT15 3DA
Born March 1971
Director
Appointed 17 Jul 2023

HAIRE, Sarah Marie

Active
475 Antrim Road, BelfastBT15 3DA
Born April 1981
Director
Appointed 14 Jun 2023

MCCAUGHEY, Allister Thoburn

Active
475 Antrim Road, BelfastBT15 3DA
Born November 1978
Director
Appointed 28 Jun 2023

MCLAUGHLIN, Daryl Daniel

Active
475 Antrim Road, BelfastBT15 3DA
Born May 1993
Director
Appointed 08 Jun 2023

MILLAR, Cyril Moody

Active
475 Antrim Road, BelfastBT15 3DA
Born August 1943
Director
Appointed 29 Jun 2023

SHIELS, Patrick

Active
475 Antrim Road, BelfastBT15 3DA
Born June 1970
Director
Appointed 09 Jun 2023

STEVENSON, Ian Howard

Active
475 Antrim Road, BelfastBT15 3DA
Born June 1971
Director
Appointed 08 Jun 2023

STEWART, Joseph Martin

Active
475 Antrim Road, BelfastBT15 3DA
Born November 1955
Director
Appointed 02 Oct 2023

WATSON, Gary Taylor

Active
475 Antrim Road, BelfastBT15 3DA
Born December 1978
Director
Appointed 08 Jun 2023

JOHNSTON, Michael Andrew Henry

Resigned
Edgwater Road, BelfastBT3 9JQ
Born August 1950
Director
Appointed 09 Jun 2023
Resigned 02 Oct 2023

Persons with significant control

2

Mr Wesley David Aston

Active
475 Antrim Road, BelfastBT15 3DA
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2022

Mr Victor James Chestnutt

Active
475 Antrim Road, BelfastBT15 3DA
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2022
Fundings
Financials
Latest Activities

Filing History

18

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Incorporation Company
22 June 2022
NEWINCIncorporation