Anderson Spratt Group Limited BELFAST


Anderson Spratt Group started in year 1992 as Private Limited Company with registration number NI026707. The Anderson Spratt Group company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Belfast at Anderson House. Postal code: BT4 2GU.

Currently there are 5 directors in the the firm, namely Sasha J., Ashleigh A. and Valerie L. and others. In addition one secretary - Ashleigh A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Anderson Spratt Group Limited Address / Contact

Office Address Anderson House
Office Address2 Holywood Road
Town Belfast
Post code BT4 2GU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI026707
Date of Incorporation Thu, 18th Jun 1992
Industry Advertising agencies
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Sasha J.

Position: Director

Appointed: 25 August 2022

Ashleigh A.

Position: Director

Appointed: 20 March 2019

Valerie L.

Position: Director

Appointed: 01 October 2016

Emma M.

Position: Director

Appointed: 01 October 2016

Ashleigh A.

Position: Secretary

Appointed: 01 July 2016

Richard A.

Position: Director

Appointed: 18 June 1992

Victoria C.

Position: Director

Appointed: 01 October 2016

Resigned: 29 January 2021

Paul P.

Position: Secretary

Appointed: 04 May 2010

Resigned: 11 May 2012

Kirk M.

Position: Director

Appointed: 12 October 2007

Resigned: 10 November 2023

Siobhan M.

Position: Director

Appointed: 14 September 2006

Resigned: 30 September 2009

Catherine T.

Position: Director

Appointed: 14 September 2006

Resigned: 17 June 2009

Andrew B.

Position: Director

Appointed: 02 January 2001

Resigned: 30 April 2010

Jonathan H.

Position: Director

Appointed: 02 January 2001

Resigned: 31 May 2004

Michael M.

Position: Director

Appointed: 02 January 2001

Resigned: 30 June 2002

Alan H.

Position: Director

Appointed: 18 June 1992

Resigned: 02 January 2001

Andrew B.

Position: Secretary

Appointed: 18 June 1992

Resigned: 30 April 2010

Raymond D.

Position: Director

Appointed: 18 June 1992

Resigned: 31 August 2011

Alan B.

Position: Director

Appointed: 18 June 1992

Resigned: 20 June 2003

Peter S.

Position: Director

Appointed: 18 June 1992

Resigned: 31 March 2010

Seamas M.

Position: Director

Appointed: 18 June 1992

Resigned: 18 September 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Anderson Spratt Group Holdings Ltd from Belfast, Northern Ireland. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Richard A. This PSC has significiant influence or control over the company,.

Anderson Spratt Group Holdings Ltd

409 Holywood Road, Belfast, BT4 2GU, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number Ni015945
Notified on 1 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 9583 441172138 401312
Current Assets2 805 8192 830 5912 664 4592 895 8262 899 128
Debtors2 783 0852 814 3132 653 6392 753 3802 895 314
Net Assets Liabilities691 525752 734769 060806 947814 523
Other Debtors13 903104 72722 91126 49034 255
Property Plant Equipment27 62120 14316 79721 79431 249
Total Inventories19 77612 83710 6484 045 
Other
Accumulated Amortisation Impairment Intangible Assets    1 258
Accumulated Depreciation Impairment Property Plant Equipment181 352191 419200 252205 898218 876
Additions Other Than Through Business Combinations Property Plant Equipment 2 5895 48711 95522 433
Amounts Owed By Related Parties1 584 1071 735 5991 841 4501 919 9252 073 876
Average Number Employees During Period 27221821
Bank Borrowings Overdrafts466 973482 83245 137189 183153 864
Corporation Tax Payable29 62512 4406 12210 2811 172
Creditors2 138 1502 096 24345 137189 183153 864
Fixed Assets27 67020 143 21 79434 566
Future Minimum Lease Payments Under Non-cancellable Operating Leases534 418439 355369 026317 201231 575
Increase From Amortisation Charge For Year Intangible Assets    1 258
Increase From Depreciation Charge For Year Property Plant Equipment 10 0678 8336 95812 978
Intangible Assets    3 317
Intangible Assets Gross Cost    4 575
Investments Fixed Assets49    
Net Current Assets Liabilities667 669734 348798 535976 442939 969
Other Creditors246 510119 315246 057324 533251 992
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 312 
Other Disposals Property Plant Equipment   1 312 
Other Taxation Social Security Payable41 59824 07965 26172 98070 185
Property Plant Equipment Gross Cost208 973211 562217 049227 692250 125
Provisions For Liabilities Balance Sheet Subtotal3 8141 7571 1352 1066 148
Total Assets Less Current Liabilities695 339754 491815 332998 236974 535
Trade Creditors Trade Payables1 353 4441 457 5771 312 3251 475 2051 394 274
Trade Debtors Trade Receivables1 096 634885 546700 837730 162710 380

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 7th, August 2023
Free Download (11 pages)

Company search

Advertisements