ANDERSON SPRATT GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANDERSON SPRATT GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI015945

Incorporation date

09/07/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Anderson House,, Holywood Road,, Belfast BT4 2GUCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1982)
dot icon13/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon12/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon14/01/2024
Termination of appointment of Stephen Leigh Kingon as a director on 2023-12-31
dot icon07/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/04/2019
Appointment of Mrs Ashleigh Allen as a secretary on 2019-04-12
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Termination of appointment of Seamas Vincent Mckenna as a director on 2016-09-18
dot icon19/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/05/2012
Termination of appointment of Paul Prenter as a secretary
dot icon02/04/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon02/12/2011
Statement of capital following an allotment of shares on 2011-11-30
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon07/09/2011
Termination of appointment of Raymond Douglas as a director
dot icon07/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon01/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon30/06/2010
Termination of appointment of Andrew Bell as a secretary
dot icon30/06/2010
Termination of appointment of Andrew Bell as a director
dot icon30/06/2010
Appointment of Mr Paul Prenter as a secretary
dot icon30/04/2010
Termination of appointment of Peter Spratt as a director
dot icon02/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon02/03/2010
Secretary's details changed for Mr Andrew Alexander Gregory Bell on 2010-03-02
dot icon02/03/2010
Director's details changed for Stephen Leigh Kingon on 2010-03-02
dot icon02/03/2010
Director's details changed for Mr Seamas Mckenna on 2010-03-02
dot icon02/03/2010
Director's details changed for Mr Richard James Colin Anderson on 2010-03-02
dot icon02/03/2010
Director's details changed for Mr Peter William Spratt on 2010-03-02
dot icon02/03/2010
Director's details changed for Mr Raymond James Douglas on 2010-03-02
dot icon02/03/2010
Director's details changed for Mr Andrew Alexander Gregory Bell on 2010-03-02
dot icon29/11/2009
Statement of capital following an allotment of shares on 2009-10-28
dot icon15/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon08/03/2009
14/02/09 annual return shuttle
dot icon10/11/2008
31/12/07 annual accts
dot icon26/09/2008
Change of dirs/sec
dot icon28/03/2008
14/02/08
dot icon31/12/2007
31/12/06 annual accts
dot icon27/02/2007
14/02/07 annual return shuttle
dot icon06/11/2006
31/12/05 annual accts
dot icon07/04/2006
14/02/06 annual return shuttle
dot icon14/11/2005
31/12/04 annual accts
dot icon03/04/2005
14/02/05 annual return shuttle
dot icon05/01/2005
Particulars of a mortgage charge
dot icon04/11/2004
31/12/03 annual accts
dot icon05/03/2004
14/02/04 annual return shuttle
dot icon13/10/2003
31/12/02 annual accts
dot icon09/02/2003
14/02/03 annual return shuttle
dot icon29/10/2002
31/12/01 annual accts
dot icon07/10/2002
Change of dirs/sec
dot icon07/10/2002
Change of dirs/sec
dot icon18/02/2002
14/02/02 annual return shuttle
dot icon12/10/2001
31/12/00 annual accts
dot icon18/06/2001
Change of dirs/sec
dot icon18/06/2001
Change of dirs/sec
dot icon18/06/2001
Change of dirs/sec
dot icon30/03/2001
14/02/01 annual return shuttle
dot icon11/10/2000
31/12/99 annual accts
dot icon14/02/2000
14/02/00 annual return shuttle
dot icon22/09/1999
31/12/98 annual accts
dot icon05/02/1999
14/02/99 annual return shuttle
dot icon25/09/1998
31/12/97 annual accts
dot icon28/02/1998
14/02/98 annual return shuttle
dot icon07/10/1997
31/12/96 annual accts
dot icon10/03/1997
14/02/97 annual return shuttle
dot icon10/03/1997
Updated mem and arts
dot icon06/03/1997
Resolution to change name
dot icon22/10/1996
31/12/95 annual accts
dot icon16/03/1996
14/02/96 annual return shuttle
dot icon09/05/1995
31/07/94 annual accts
dot icon09/05/1995
Change of ARD during arp
dot icon13/03/1995
14/02/95 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Change of dirs/sec
dot icon04/08/1994
Particulars of a mortgage charge
dot icon31/03/1994
31/07/93 annual accts
dot icon25/02/1994
14/02/94 annual return shuttle
dot icon20/05/1993
31/07/92 annual accts
dot icon18/03/1993
14/02/93 annual return shuttle
dot icon18/03/1993
Change of dirs/sec
dot icon16/02/1993
Return of allot of shares
dot icon11/11/1992
Change of dirs/sec
dot icon02/09/1992
Resolution to change name
dot icon27/05/1992
31/07/91 annual accts
dot icon08/04/1992
Return of allot of shares
dot icon02/03/1992
14/02/92 annual return form
dot icon12/09/1991
Return of allot of shares
dot icon25/06/1991
Return of allot of shares
dot icon29/05/1991
31/07/90 annual accts
dot icon09/05/1991
Return of allot of shares
dot icon03/04/1991
14/02/91 annual return
dot icon12/06/1990
Return of allot of shares
dot icon01/06/1990
31/07/89 annual accts
dot icon01/03/1990
11/02/90 annual return
dot icon16/10/1989
Allotment (cash)
dot icon15/06/1989
31/07/88 annual accts
dot icon19/04/1989
Allotment (cash)
dot icon06/04/1989
14/02/89 annual return
dot icon12/12/1988
Change of dirs/sec
dot icon28/10/1988
Allotment (cash)
dot icon03/10/1988
Change in sit reg add
dot icon03/08/1988
Allotment (cash)
dot icon08/03/1988
14/02/88 annual return
dot icon11/02/1988
Particulars of a mortgage charge
dot icon11/02/1988
Particulars of a mortgage charge
dot icon03/02/1988
31/07/87 annual accts
dot icon22/10/1987
Allotment (cash)
dot icon29/06/1987
Allotment (cash)
dot icon22/05/1987
14/02/87 annual return
dot icon03/04/1987
Allotment (cash)
dot icon02/04/1987
31/07/86 annual accts
dot icon25/11/1986
Resolutions
dot icon25/11/1986
Updated mem and arts
dot icon25/11/1986
Change of dirs/sec
dot icon03/10/1986
Not of incr in nom cap
dot icon16/09/1986
11/09/86 annual return
dot icon10/09/1986
31/07/85 annual accts
dot icon24/05/1986
20/12/85 annual return
dot icon10/04/1986
31/07/84 annual accts
dot icon30/05/1985
14/10/84 annual return
dot icon30/05/1985
Change of ARD during arp
dot icon30/05/1985
31/07/83 annual accts
dot icon30/05/1985
14/10/83 annual return
dot icon30/05/1985
Change in sit reg office
dot icon04/07/1983
Return of allots (cash)
dot icon29/07/1982
Notice of ARD
dot icon09/07/1982
Memorandum
dot icon09/07/1982
Articles
dot icon09/07/1982
Decl on compl on incorp
dot icon09/07/1982
Statement of nominal cap
dot icon09/07/1982
Pars re dirs/sit reg offi
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
121.70K
-
0.00
24.72K
-
2022
10
123.97K
-
0.00
9.04K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Richard James Colin
Director
09/07/1982 - Present
17
Kingon, Stephen Leigh
Director
12/10/2007 - 31/12/2023
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDERSON SPRATT GROUP HOLDINGS LIMITED

ANDERSON SPRATT GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 09/07/1982 with the registered office located at Anderson House,, Holywood Road,, Belfast BT4 2GU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON SPRATT GROUP HOLDINGS LIMITED?

toggle

ANDERSON SPRATT GROUP HOLDINGS LIMITED is currently Active. It was registered on 09/07/1982 .

Where is ANDERSON SPRATT GROUP HOLDINGS LIMITED located?

toggle

ANDERSON SPRATT GROUP HOLDINGS LIMITED is registered at Anderson House,, Holywood Road,, Belfast BT4 2GU.

What does ANDERSON SPRATT GROUP HOLDINGS LIMITED do?

toggle

ANDERSON SPRATT GROUP HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ANDERSON SPRATT GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-11 with no updates.