Background WavePink WaveYellow Wave

SPENCE BRYSON LIMITED (NI042468)

SPENCE BRYSON LIMITED (NI042468) is an active UK company. incorporated on 8 February 2002. with registered office in Craigavon. The company operates in the Manufacturing sector, engaged in unknown sic code (13300). SPENCE BRYSON LIMITED has been registered for 24 years. Current directors include CUMMINGS, Jennifer Ellen, CUMMINGS, Matthew, LITTLE, Nicola Jane and 3 others.

Company Number
NI042468
Status
active
Type
ltd
Incorporated
8 February 2002
Age
24 years
Address
Unit 2 Unit 2, Halfpenny Valley Industrial Estate, Craigavon, BT66 8TP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13300)
Directors
CUMMINGS, Jennifer Ellen, CUMMINGS, Matthew, LITTLE, Nicola Jane, RUSK, Dorothy Elizabeth, RUSK, Samuel William John, SPENCE, Jeremy Pierce, Mr.
SIC Codes
13300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPENCE BRYSON LIMITED

SPENCE BRYSON LIMITED is an active company incorporated on 8 February 2002 with the registered office located in Craigavon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13300). SPENCE BRYSON LIMITED was registered 24 years ago.(SIC: 13300)

Status

active

Active since 24 years ago

Company No

NI042468

LTD Company

Age

24 Years

Incorporated 8 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

HAMEL PROPERTIES LIMITED
From: 8 February 2002To: 13 June 2002
Contact
Address

Unit 2 Unit 2, Halfpenny Valley Industrial Estate Lurgan Craigavon, BT66 8TP,

Previous Addresses

20-24 Mill Street Gilford Craigavon BT63 6HQ Northern Ireland
From: 6 March 2019To: 12 September 2019
14a Seagoe Industrial Area Portadown Craigavon BT63 5QD
From: 8 February 2002To: 6 March 2019
Timeline

19 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
May 06
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Capital Reduction
Aug 16
Share Buyback
Aug 16
Loan Cleared
Jan 19
Owner Exit
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jun 19
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

CUMMINGS, Jennifer Ellen

Active
Mill Street, CraigavonBT63 6HQ
Born December 1984
Director
Appointed 19 Feb 2019

CUMMINGS, Matthew

Active
Mill Street, CraigavonBT63 6HQ
Born December 1982
Director
Appointed 19 Feb 2019

LITTLE, Nicola Jane

Active
Mill Street, CraigavonBT63 6HQ
Born July 1987
Director
Appointed 19 Feb 2019

RUSK, Dorothy Elizabeth

Active
Mill Street, CraigavonBT63 6HQ
Born August 1954
Director
Appointed 19 Feb 2019

RUSK, Samuel William John

Active
Mill Street, CraigavonBT63 6HQ
Born November 1952
Director
Appointed 19 Feb 2019

SPENCE, Jeremy Pierce, Mr.

Active
Halfpenny Valley Industrial Estate, LurganBT66 8TP
Born April 1971
Director
Appointed 28 Jun 2019

GRAY, Norman William

Resigned
11d Grange Road, CrumlinBT29 4TE
Secretary
Appointed 08 Feb 2002
Resigned 19 Feb 2019

GRAY, Alastair Paul

Resigned
14a Seagoe Industrial Area, CraigavonBT63 5QD
Born June 1979
Director
Appointed 13 Dec 2010
Resigned 02 Aug 2016

GRAY, Colette Helen, Dr

Resigned
11d Grange Road, CrumlinBT29 4TE
Born March 1956
Director
Appointed 07 Mar 2002
Resigned 19 Feb 2019

GRAY, Norman William

Resigned
11d Grange Road, CrumlinBT29 4TE
Born April 1952
Director
Appointed 07 Mar 2002
Resigned 19 Feb 2019

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 08 Feb 2002
Resigned 07 Mar 2002

JAY, Sarah Louise

Resigned
14a Seagoe Industrial Area, CraigavonBT63 5QD
Born July 1986
Director
Appointed 13 Dec 2010
Resigned 02 Aug 2016

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 08 Feb 2002
Resigned 07 Mar 2002

LAWSON, Katrina Anne

Resigned
14a Seagoe Industrial Area, CraigavonBT63 5QD
Born February 1982
Director
Appointed 13 Dec 2010
Resigned 02 Aug 2016

Persons with significant control

2

1 Active
1 Ceased
Mill Street, GilfordBT63 6HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2019

Mr Norman William Gray

Ceased
Seagoe Industrial Area, CraigavonBT63 5QD
Born April 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 19 Feb 2019
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Resolution
5 September 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
22 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 August 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
31 July 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
28 August 2012
RP04RP04
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Resolution
25 August 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 August 2011
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 August 2011
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Legacy
15 August 2009
AC(NI)AC(NI)
Legacy
28 February 2009
371S(NI)371S(NI)
Legacy
8 July 2008
AC(NI)AC(NI)
Legacy
1 March 2008
371S(NI)371S(NI)
Legacy
7 August 2007
AC(NI)AC(NI)
Legacy
7 March 2007
371S(NI)371S(NI)
Legacy
6 September 2006
AC(NI)AC(NI)
Incorporation Company
23 May 2006
NEWINCIncorporation
Legacy
24 February 2006
371S(NI)371S(NI)
Legacy
14 October 2005
AC(NI)AC(NI)
Legacy
9 February 2005
371S(NI)371S(NI)
Legacy
17 December 2004
AC(NI)AC(NI)
Legacy
6 April 2004
295(NI)295(NI)
Legacy
10 February 2004
371S(NI)371S(NI)
Legacy
14 November 2003
AC(NI)AC(NI)
Legacy
16 April 2003
233(NI)233(NI)
Legacy
19 February 2003
371S(NI)371S(NI)
Legacy
19 February 2003
296(NI)296(NI)
Legacy
6 August 2002
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
26 June 2002
402(NI)402(NI)
Legacy
17 June 2002
UDM+A(NI)UDM+A(NI)
Legacy
13 June 2002
CNRES(NI)CNRES(NI)
Particulars Of A Mortgage Charge
12 April 2002
402(NI)402(NI)
Legacy
24 March 2002
295(NI)295(NI)
Legacy
24 March 2002
133(NI)133(NI)
Legacy
24 March 2002
UDM+A(NI)UDM+A(NI)
Legacy
24 March 2002
296(NI)296(NI)
Legacy
24 March 2002
296(NI)296(NI)
Resolution
24 March 2002
RESOLUTIONSResolutions
Legacy
8 February 2002
MEM(NI)MEM(NI)
Legacy
8 February 2002
ARTS(NI)ARTS(NI)
Legacy
8 February 2002
G23(NI)G23(NI)
Legacy
8 February 2002
G21(NI)G21(NI)