Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ANDERSON SPRATT GROUP LIMITED
Company Information for

ANDERSON SPRATT GROUP LIMITED

ANDERSON HOUSE, HOLYWOOD ROAD, BELFAST, BT4 2GU,
Company Registration Number
NI026707
Private Limited Company
Active

Company Overview

About Anderson Spratt Group Ltd
ANDERSON SPRATT GROUP LIMITED was founded on 1992-06-18 and has its registered office in Belfast. The organisation's status is listed as "Active". Anderson Spratt Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANDERSON SPRATT GROUP LIMITED
 
Legal Registered Office
ANDERSON HOUSE
HOLYWOOD ROAD
BELFAST
BT4 2GU
Other companies in BT4
 
Filing Information
Company Number NI026707
Company ID Number NI026707
Date formed 1992-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB375767990  
Last Datalog update: 2023-09-05 19:31:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDERSON SPRATT GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANDERSON SPRATT GROUP LIMITED
The following companies were found which have the same name as ANDERSON SPRATT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANDERSON SPRATT GROUP HOLDINGS LIMITED ANDERSON HOUSE, HOLYWOOD ROAD, BELFAST BT4 2GU Active Company formed on the 1982-07-09
ANDERSON SPRATT GROUP LIMITED 13 HERBERT STREET DUBLIN 2 D02CT85 Dissolved Company formed on the 1993-05-14

Company Officers of ANDERSON SPRATT GROUP LIMITED

Current Directors
Officer Role Date Appointed
ASHLEIGH LOUISE ALLEN
Company Secretary 2016-07-01
RICHARD JAMES COLIN ANDERSON
Director 1992-06-18
VICTORIA JAYNE CADDY
Director 2016-10-01
VALERIE LUDLOW
Director 2016-10-01
KIRK GREGORY MOFFAT
Director 2007-10-12
EMMA MURRAY
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
SEAMAS MC KENNA
Director 1992-06-18 2016-09-18
PAUL PRENTER
Company Secretary 2010-05-04 2012-05-11
RAYMOND JAMES DOUGLAS
Director 1992-06-18 2011-08-31
ANDREW ALEXANDER BELL
Company Secretary 1992-06-18 2010-04-30
ANDREW ALEXANDER GREGORY BELL
Director 2001-01-02 2010-04-30
PETER WILLIAM SPRATT
Director 1992-06-18 2010-03-31
SIOBHAN MCKEOWN
Director 2006-09-14 2009-09-30
CATHERINE THOMPSON
Director 2006-09-14 2009-06-17
JONATHAN HANNA
Director 2001-01-02 2004-05-31
ALAN CRAWFORD BRADEN
Director 1992-06-18 2003-06-20
MICHAEL ROBERT MONTGOMERY
Director 2001-01-02 2002-06-30
ALAN HENRY
Director 1992-06-18 2001-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES COLIN ANDERSON HANDS ON SOLUTIONS LIMITED Director 1997-01-28 CURRENT 1997-01-28 Dissolved 2014-12-05
RICHARD JAMES COLIN ANDERSON BELFAST 2000 LIMITED Director 1997-01-27 CURRENT 1997-01-27 Dissolved 2014-12-05
RICHARD JAMES COLIN ANDERSON B-SECUR LIMITED Director 1996-12-12 CURRENT 1996-12-12 Active
RICHARD JAMES COLIN ANDERSON CREATIVE PENCIL LIMITED Director 1987-12-31 CURRENT 1987-12-31 Dissolved 2014-12-05
VICTORIA JAYNE CADDY BRAIN INJURY MATTERS (NI) Director 2018-02-06 CURRENT 1999-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2022-09-11DIRECTOR APPOINTED MS SASHA DRUCILLA ANNE MCKNIGHT
2022-06-21CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2021-08-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-03-26PSC02Notification of Anderson Spratt Group Holdings Ltd as a person with significant control on 2016-10-01
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JAYNE CADDY
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CH01Director's details changed for Mr Kirk Gregory Moffat on 2020-07-01
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-04-05CH01Director's details changed for Valerie Ludlow on 2017-11-01
2019-04-02AP01DIRECTOR APPOINTED MRS ASHLEIGH ALLEN
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2017-10-04AA31/12/16 TOTAL EXEMPTION FULL
2017-10-04AA31/12/16 TOTAL EXEMPTION FULL
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES COLIN ANDERSON
2016-11-15AP01DIRECTOR APPOINTED VALERIE LUDLOW
2016-11-15AP01DIRECTOR APPOINTED MRS EMMA MURRAY
2016-11-15AP01DIRECTOR APPOINTED MRS VICTORIA JAYNE CADDY
2016-11-15AP01DIRECTOR APPOINTED VALERIE LUDLOW
2016-11-15AP01DIRECTOR APPOINTED MRS VICTORIA JAYNE CADDY
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SEAMAS MC KENNA
2016-08-15AP03Appointment of Mrs Ashleigh Louise Allen as company secretary on 2016-07-01
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-20AR0118/06/16 ANNUAL RETURN FULL LIST
2015-10-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-02AR0118/06/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-18AR0118/06/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0118/06/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03AR0118/06/12 ANNUAL RETURN FULL LIST
2012-05-29TM02APPOINTMENT TERMINATED, SECRETARY PAUL PRENTER
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND DOUGLAS
2011-06-23AR0118/06/11 FULL LIST
2011-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-22AR0118/06/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES COLIN ANDERSON / 18/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRK GREGORY MOFFAT / 18/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAMAS MC KENNA / 18/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES DOUGLAS / 18/06/2010
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BELL
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL
2010-06-30AP03SECRETARY APPOINTED MR PAUL PRENTER
2010-05-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER SPRATT
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN MCKEOWN
2009-11-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-09-08296(NI)CHANGE OF DIRS/SEC
2009-07-10371S(NI)18/06/09 ANNUAL RETURN SHUTTLE
2008-11-10AC(NI)31/12/07 ANNUAL ACCTS
2008-07-11371S(NI)18/06/08 ANNUAL RETURN SHUTTLE
2007-12-06296(NI)CHANGE OF DIRS/SEC
2007-11-06AC(NI)31/12/06 ANNUAL ACCTS
2007-07-19371S(NI)18/06/07 ANNUAL RETURN SHUTTLE
2006-11-06AC(NI)31/12/05 ANNUAL ACCTS
2006-10-11296(NI)CHANGE OF DIRS/SEC
2006-10-11296(NI)CHANGE OF DIRS/SEC
2006-08-10371S(NI)18/06/06 ANNUAL RETURN SHUTTLE
2005-12-21AC(NI)31/12/04 ANNUAL ACCTS
2005-07-05371S(NI)18/06/05 ANNUAL RETURN SHUTTLE
2004-11-03AC(NI)31/12/03 ANNUAL ACCTS
2004-10-21402(NI)PARS RE MORTAGE
2004-07-22371S(NI)18/06/04 ANNUAL RETURN SHUTTLE
2004-07-14296(NI)CHANGE OF DIRS/SEC
2004-06-21296(NI)CHANGE OF DIRS/SEC
2003-10-13AC(NI)31/12/02 ANNUAL ACCTS
2003-08-04371S(NI)18/06/03 ANNUAL RETURN SHUTTLE
2002-10-30AC(NI)31/12/01 ANNUAL ACCTS
2002-07-04296(NI)CHANGE OF DIRS/SEC
2002-07-01371S(NI)18/06/02 ANNUAL RETURN SHUTTLE
2001-10-12AC(NI)31/12/00 ANNUAL ACCTS
2001-07-22371S(NI)18/06/01 ANNUAL RETURN SHUTTLE
2001-06-19296(NI)CHANGE OF DIRS/SEC
2001-04-04296(NI)CHANGE OF DIRS/SEC
2001-01-19UDM+A(NI)UPDATED MEM AND ARTS
2001-01-02CERTC(NI)CERT CHANGE
2001-01-02CNRES(NI)RESOLUTION TO CHANGE NAME
2000-10-12AC(NI)31/12/99 ANNUAL ACCTS
2000-07-14371S(NI)18/06/00 ANNUAL RETURN SHUTTLE
1999-09-23AC(NI)31/12/98 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to ANDERSON SPRATT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANDERSON SPRATT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-02-07 Outstanding NORTHERN BANK
MORTGAGE OR CHARGE 2004-10-11 Satisfied NORTHERN BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDERSON SPRATT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ANDERSON SPRATT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDERSON SPRATT GROUP LIMITED
Trademarks
We have not found any records of ANDERSON SPRATT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDERSON SPRATT GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as ANDERSON SPRATT GROUP LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where ANDERSON SPRATT GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDERSON SPRATT GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANDERSON SPRATT GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.