ANDERSON SPRATT GROUP LIMITED

Register to unlock more data on OkredoRegister

ANDERSON SPRATT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI026707

Incorporation date

18/06/1992

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 18/06/1992)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon12/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon14/01/2024
Director's details changed for Ms Sasha Drucilla Anne Mcknight on 2024-01-01
dot icon14/01/2024
Director's details changed for Ms Sasha Drucilla Anne Mcknight on 2024-01-01
dot icon14/11/2023
Termination of appointment of Kirk Gregory Moffat as a director on 2023-11-10
dot icon07/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon11/09/2022
Appointment of Ms Sasha Drucilla Anne Mcknight as a director on 2022-08-25
dot icon27/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon26/03/2021
Notification of Anderson Spratt Group Holdings Ltd as a person with significant control on 2016-10-01
dot icon26/03/2021
Termination of appointment of Victoria Jayne Caddy as a director on 2021-01-29
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/07/2020
Director's details changed for Mr Kirk Gregory Moffat on 2020-07-01
dot icon01/07/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon05/04/2019
Director's details changed for Mr Kirk Gregory Moffat on 2017-02-02
dot icon05/04/2019
Director's details changed for Mrs Emma Murray on 2018-09-06
dot icon05/04/2019
Director's details changed for Valerie Ludlow on 2017-11-01
dot icon02/04/2019
Appointment of Mrs Ashleigh Allen as a director on 2019-03-20
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon30/06/2017
Notification of Richard James Colin Anderson as a person with significant control on 2016-04-06
dot icon15/11/2016
Appointment of Valerie Ludlow as a director on 2016-10-01
dot icon15/11/2016
Appointment of Mrs Emma Murray as a director on 2016-10-01
dot icon15/11/2016
Appointment of Mrs Victoria Jayne Caddy as a director on 2016-10-01
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Termination of appointment of Seamas Mc Kenna as a director on 2016-09-18
dot icon15/08/2016
Appointment of Mrs Ashleigh Louise Allen as a secretary on 2016-07-01
dot icon20/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon29/05/2012
Termination of appointment of Paul Prenter as a secretary
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 icon23/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon07/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon01/10/2010
Accounts for a small company made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon22/07/2010
Director's details changed for Mr Richard James Colin Anderson on 2010-06-18
dot icon22/07/2010
Director's details changed for Raymond James Douglas on 2010-06-18
dot icon22/07/2010
Director's details changed for Kirk Gregory Moffat on 2010-06-18
dot icon22/07/2010
Director's details changed for Seamas Mc Kenna on 2010-06-18
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 icon07/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/04/2010
Termination of appointment of Peter Spratt as a director
dot icon30/11/2009
Termination of appointment of Siobhan Mckeown as a director
dot icon15/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon08/09/2009
Change of dirs/sec
dot icon10/07/2009
18/06/09 annual return shuttle
dot icon10/11/2008
31/12/07 annual accts
dot icon11/07/2008
18/06/08 annual return shuttle
dot icon06/12/2007
Change of dirs/sec
dot icon06/11/2007
31/12/06 annual accts
dot icon19/07/2007
18/06/07 annual return shuttle
dot icon06/11/2006
31/12/05 annual accts
dot icon11/10/2006
Change of dirs/sec
dot icon11/10/2006
Change of dirs/sec
dot icon10/08/2006
18/06/06 annual return shuttle
dot icon21/12/2005
31/12/04 annual accts
dot icon05/07/2005
18/06/05 annual return shuttle
dot icon03/11/2004
31/12/03 annual accts
dot icon21/10/2004
Particulars of a mortgage charge
dot icon22/07/2004
18/06/04 annual return shuttle
dot icon14/07/2004
Change of dirs/sec
dot icon21/06/2004
Change of dirs/sec
dot icon13/10/2003
31/12/02 annual accts
dot icon04/08/2003
18/06/03 annual return shuttle
dot icon30/10/2002
31/12/01 annual accts
dot icon04/07/2002
Change of dirs/sec
dot icon01/07/2002
18/06/02 annual return shuttle
dot icon12/10/2001
31/12/00 annual accts
dot icon22/07/2001
18/06/01 annual return shuttle
dot icon19/06/2001
Change of dirs/sec
dot icon19/06/2001
Change of dirs/sec
dot icon19/06/2001
Change of dirs/sec
dot icon19/06/2001
Change of dirs/sec
dot icon19/06/2001
Change of dirs/sec
dot icon04/04/2001
Change of dirs/sec
dot icon19/01/2001
Updated mem and arts
dot icon02/01/2001
Cert change
dot icon02/01/2001
Resolution to change name
dot icon12/10/2000
31/12/99 annual accts
dot icon14/07/2000
18/06/00 annual return shuttle
dot icon23/09/1999
31/12/98 annual accts
dot icon31/07/1999
18/06/99 annual return shuttle
dot icon25/09/1998
31/12/97 annual accts
dot icon18/06/1998
18/06/98 annual return shuttle
dot icon06/10/1997
31/12/96 annual accts
dot icon18/06/1997
18/06/97 annual return shuttle
dot icon23/10/1996
31/12/95 annual accts
dot icon14/06/1996
18/06/96 annual return shuttle
dot icon14/06/1995
18/06/95 annual return shuttle
dot icon10/05/1995
31/07/94 annual accts
dot icon10/05/1995
Change of ARD during arp
dot icon05/10/1994
Change of dirs/sec
dot icon01/07/1994
18/06/94 annual return shuttle
dot icon31/03/1994
31/07/93 annual accts
dot icon24/06/1993
18/06/93 annual return shuttle
dot icon16/03/1993
Resolutions
dot icon16/03/1993
Updated mem and arts
dot icon12/02/1993
Return of allot of shares
dot icon11/11/1992
Change of dirs/sec
dot icon11/11/1992
Change of dirs/sec
dot icon11/11/1992
Change of dirs/sec
dot icon11/11/1992
Change of dirs/sec
dot icon11/11/1992
Change of dirs/sec
dot icon19/10/1992
Notice of ARD
dot icon02/09/1992
Cert change
dot icon02/09/1992
Resolution to change name
dot icon02/09/1992
Resolutions
dot icon29/07/1992
Change of dirs/sec
dot icon29/07/1992
Change of dirs/sec
dot icon29/07/1992
Change of dirs/sec
dot icon29/07/1992
Change in sit reg add
dot icon18/06/1992
Incorporation
dot icon18/06/1992
Articles
dot icon18/06/1992
Pars re dirs/sit reg off
dot icon18/06/1992
Memorandum
dot icon18/06/1992
Decln complnce reg new co
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
18/06/2026
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
18
806.95K
-
0.00
138.40K
-
2022
21
814.52K
-
0.00
312.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Richard James Colin
Director
18/06/1992 - Present
16
Moffat, Kirk Gregory
Director
12/10/2007 - 10/11/2023
1
Ms Valerie Ludlow
Director
01/10/2016 - Present
2
Jeffrey, Sasha Drucilla Anne
Director
25/08/2022 - Present
-
Murray, Emma
Director
01/10/2016 - Present
-

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 LIMITED

ANDERSON SPRATT GROUP LIMITED is an(a) Active company incorporated on 18/06/1992 with the registered office located at Anderson House, Holywood Road, Belfast BT4 2GU. There are currently 5 active directors 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 LIMITED?

toggle

ANDERSON SPRATT GROUP LIMITED is currently Active. It was registered on 18/06/1992 .

Where is ANDERSON SPRATT GROUP LIMITED located?

toggle

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

What does ANDERSON SPRATT GROUP LIMITED do?

toggle

ANDERSON SPRATT GROUP LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for ANDERSON SPRATT GROUP LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.