Background WavePink WaveYellow Wave

BRYSON RECYCLING LIMITED (NI611592)

BRYSON RECYCLING LIMITED (NI611592) is an active UK company. incorporated on 7 March 2012. with registered office in Belfast. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 2 other business activities. BRYSON RECYCLING LIMITED has been registered for 14 years. Current directors include BURNETT, Richard Dobbie, HUGHES, Damian Lawrence, LOGAN, William Shane and 3 others.

Company Number
NI611592
Status
active
Type
ltd
Incorporated
7 March 2012
Age
14 years
Address
2 Rivers Edge, Belfast, BT6 8DN
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
BURNETT, Richard Dobbie, HUGHES, Damian Lawrence, LOGAN, William Shane, MCGEE, James Gerard, RUSSELL, Peter, SACKS, Deborah
SIC Codes
38110, 38120, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYSON RECYCLING LIMITED

BRYSON RECYCLING LIMITED is an active company incorporated on 7 March 2012 with the registered office located in Belfast. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 2 other business activities. BRYSON RECYCLING LIMITED was registered 14 years ago.(SIC: 38110, 38120, 38320)

Status

active

Active since 14 years ago

Company No

NI611592

LTD Company

Age

14 Years

Incorporated 7 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026

Previous Company Names

CFR 70 LIMITED
From: 7 March 2012To: 27 February 2013
Contact
Address

2 Rivers Edge 13-15 Ravenhill Road Belfast, BT6 8DN,

Previous Addresses

2 2 Rivers Edge 13-15 Ravenhill Road Belfast BT6 8DN Northern Ireland
From: 29 April 2020To: 15 February 2022
Bryson House 28 Bedford Street Belfast Antrim BT2 7FE
From: 23 October 2012To: 29 April 2020
Bryson House 29 Bedford Street Belfast Antrim BT2 7FE Northern Ireland
From: 27 September 2012To: 23 October 2012
50 Bedford Street Belfast N.Ireland BT2 7FW Northern Ireland
From: 7 March 2012To: 27 September 2012
Timeline

41 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Nov 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
Nov 15
Funding Round
Apr 16
Director Joined
Jan 17
Director Joined
May 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Feb 19
Director Left
Mar 19
Director Joined
Sept 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
May 22
Director Joined
May 22
Director Left
Apr 23
Director Joined
Aug 23
Director Left
Oct 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
1
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

BURNETT, Richard Dobbie

Active
13-15 Ravenhill Road, BelfastBT6 8DN
Born January 1958
Director
Appointed 01 Apr 2022

HUGHES, Damian Lawrence

Active
13-15 Ravenhill Road, BelfastBT6 8DN
Born March 1968
Director
Appointed 10 May 2017

LOGAN, William Shane

Active
13-15 Ravenhill Road, BelfastBT6 8DN
Born June 1963
Director
Appointed 06 Nov 2018

MCGEE, James Gerard

Active
13-15 Ravenhill Road, BelfastBT6 8DN
Born January 1964
Director
Appointed 09 Aug 2023

RUSSELL, Peter

Active
13-15 Ravenhill Road, BelfastBT6 8DN
Born February 1962
Director
Appointed 01 Apr 2022

SACKS, Deborah

Active
13-15 Ravenhill Road, BelfastBT6 8DN
Born September 1964
Director
Appointed 02 Sept 2019

MCGINN, Brian

Resigned
Eglantine Avenue, BelfastBT9 6DX
Secretary
Appointed 09 Mar 2012
Resigned 01 Feb 2019

CYPHER SERVICES LIMITED

Resigned
Bedford Street, BelfastBT2 7FW
Corporate secretary
Appointed 07 Mar 2012
Resigned 09 Mar 2012

BOND, Andrew Phillip Robert

Resigned
28 Bedford Street, BelfastBT2 7FE
Born September 1962
Director
Appointed 09 Mar 2012
Resigned 02 Aug 2012

CALDWELL, William Foster

Resigned
Bedford Street, BelfastBT2 7FE
Born January 1941
Director
Appointed 09 Mar 2012
Resigned 03 Oct 2013

CROSS, Stephen Vincent

Resigned
29 Bedford Street, BelfastBT2 7FE
Born October 1968
Director
Appointed 07 Mar 2012
Resigned 09 Mar 2012

ENGLISH, Alyson Judith

Resigned
28 Bedford Street, BelfastBT2 7FE
Born February 1988
Director
Appointed 27 Jan 2017
Resigned 05 Mar 2019

FRANCEY, William Andrew

Resigned
13-15 Ravenhill Road, BelfastBT6 8DN
Born November 1949
Director
Appointed 09 Mar 2012
Resigned 31 Mar 2023

GEORGESON, Raymond

Resigned
28 Bedford Street, BelfastBT2 7FE
Born August 1961
Director
Appointed 09 Mar 2012
Resigned 24 Oct 2018

KENNEDY, Ivan Scott

Resigned
Bedford Street, BelfastBT2 7FW
Born August 1973
Director
Appointed 07 Mar 2012
Resigned 09 Mar 2012

MCCAFFERTY, Nick

Resigned
28 Bedford Street, BelfastBT2 7FE
Born September 1961
Director
Appointed 09 Mar 2012
Resigned 18 Mar 2013

MCGINN, Brian

Resigned
28 Bedford Street, BelfastBT2 7FE
Born February 1968
Director
Appointed 04 Mar 2015
Resigned 01 Feb 2019

MCMULLAN, John

Resigned
28 Bedford Street, BelfastBT2 7FE
Born August 1953
Director
Appointed 03 Mar 2015
Resigned 31 Oct 2018

O'REILLY, Oonagh

Resigned
28 Bedford Street, BelfastBT2 7FE
Born April 1976
Director
Appointed 19 Sept 2014
Resigned 03 Nov 2015

QUIGLEY, Ciaran

Resigned
Bedford Street, BelfastBT2 7FE
Born September 1953
Director
Appointed 28 Apr 2014
Resigned 17 Oct 2018

RANDALL, Eric Michael

Resigned
13-15 Ravenhill Road, BelfastBT6 8DN
Born September 1966
Director
Appointed 25 Mar 2015
Resigned 30 Sept 2023

REID, Thomas Carlisle

Resigned
Bedford Street, BelfastBT2 7FE
Born August 1945
Director
Appointed 09 Mar 2012
Resigned 15 Jan 2020

SMYTH, Timothy Kenneth

Resigned
28 Bedford Street, BelfastBT2 7FE
Born February 1961
Director
Appointed 09 Mar 2012
Resigned 07 Jun 2012

WILSON, Alan

Resigned
Bedford Street, BelfastBT2 7FE
Born November 1947
Director
Appointed 09 Mar 2012
Resigned 31 Mar 2020

Persons with significant control

1

Bedford Street, BelfastBT2 7FE

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Memorandum Articles
1 December 2020
MAMA
Resolution
1 December 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2017
AP01Appointment of Director
Accounts With Accounts Type Medium
22 December 2016
AAAnnual Accounts
Capital Allotment Shares
4 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Medium
3 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Medium
3 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company
28 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Medium
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Resolution
27 February 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 February 2013
CONNOTConfirmation Statement Notification
Legacy
4 January 2013
MG01MG01
Legacy
4 January 2013
MG01MG01
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Resolution
24 October 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 September 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
27 September 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Incorporation Company
7 March 2012
NEWINCIncorporation