Background WavePink WaveYellow Wave

ANDERSON SPRATT GROUP HOLDINGS LIMITED (NI015945)

ANDERSON SPRATT GROUP HOLDINGS LIMITED (NI015945) is an active UK company. incorporated on 9 July 1982. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ANDERSON SPRATT GROUP HOLDINGS LIMITED has been registered for 43 years. Current directors include ANDERSON, Richard James Colin.

Company Number
NI015945
Status
active
Type
ltd
Incorporated
9 July 1982
Age
43 years
Address
Anderson House,, Belfast, BT4 2GU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDERSON, Richard James Colin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDERSON SPRATT GROUP HOLDINGS LIMITED

ANDERSON SPRATT GROUP HOLDINGS LIMITED is an active company incorporated on 9 July 1982 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ANDERSON SPRATT GROUP HOLDINGS LIMITED was registered 43 years ago.(SIC: 70100)

Status

active

Active since 43 years ago

Company No

NI015945

LTD Company

Age

43 Years

Incorporated 9 July 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

ANDERSON GROUP HOLDINGS (N.I.) LIMITED
From: 2 September 1992To: 6 March 1997
ANDERSON ADVERTISING LIMITED
From: 9 July 1982To: 2 September 1992
Contact
Address

Anderson House, Holywood Road, Belfast, BT4 2GU,

Timeline

8 key events • 2009 - 2024

Funding Officers Ownership
Funding Round
Nov 09
Director Left
Apr 10
Director Left
Jun 10
Director Left
Sept 11
Funding Round
Dec 11
Director Left
Sept 16
Loan Cleared
Mar 23
Director Left
Jan 24
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ALLEN, Ashleigh

Active
Anderson House,, BelfastBT4 2GU
Secretary
Appointed 12 Apr 2019

ANDERSON, Richard James Colin

Active
"Rockwell", Newtownards
Born May 1954
Director
Appointed 09 Jul 1982

BELL, Andrew Alexander Gregory

Resigned
27 Langley Hall, JordanstownBT37OFB
Secretary
Appointed 09 Jul 1982
Resigned 30 Apr 2010

PRENTER, Paul

Resigned
Anderson House,, BelfastBT4 2GU
Secretary
Appointed 04 May 2010
Resigned 11 May 2012

BELL, Andrew Alexander Gregory

Resigned
27 Langley Hall, JordanstownBT37 OFB
Born August 1963
Director
Appointed 31 Mar 2002
Resigned 30 Apr 2010

BRAIDEN, Alan Crawford

Resigned
42 Lylehill Green, Co Antrim
Born February 1957
Director
Appointed 09 Jul 1982
Resigned 31 Mar 2002

DOUGLAS, Raymond James

Resigned
Smallacre, Newcastle
Born June 1955
Director
Appointed 09 Jul 1982
Resigned 31 Aug 2011

KINGON, Stephen Leigh

Resigned
41 Whinney Hill, Co DownBT18 0HF
Born May 1947
Director
Appointed 12 Oct 2007
Resigned 31 Dec 2023

MCKENNA, Seamas Vincent

Resigned
7 Gortnaskea Road, DraperstownBT457JX
Born November 1960
Director
Appointed 02 Jan 2001
Resigned 18 Sept 2016

SPRATT, Peter William

Resigned
620 Upper Newtownards RoadBT4 3HH
Born January 1954
Director
Appointed 09 Jul 1982
Resigned 31 Mar 2010

Persons with significant control

1

Mr Colin Richard James Anderson

Active
Anderson House,, BelfastBT4 2GU
Born May 1954

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 April 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Capital Allotment Shares
2 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Group
1 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
30 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Capital Allotment Shares
29 November 2009
SH01Allotment of Shares
Accounts With Accounts Type Group
15 November 2009
AAAnnual Accounts
Legacy
8 March 2009
371S(NI)371S(NI)
Legacy
10 November 2008
AC(NI)AC(NI)
Legacy
26 September 2008
296(NI)296(NI)
Legacy
28 March 2008
371SR(NI)371SR(NI)
Legacy
31 December 2007
AC(NI)AC(NI)
Legacy
27 February 2007
371S(NI)371S(NI)
Legacy
6 November 2006
AC(NI)AC(NI)
Legacy
7 April 2006
371S(NI)371S(NI)
Legacy
14 November 2005
AC(NI)AC(NI)
Legacy
3 April 2005
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
5 January 2005
402(NI)402(NI)
Legacy
4 November 2004
AC(NI)AC(NI)
Legacy
5 March 2004
371S(NI)371S(NI)
Legacy
13 October 2003
AC(NI)AC(NI)
Legacy
9 February 2003
371S(NI)371S(NI)
Legacy
29 October 2002
AC(NI)AC(NI)
Legacy
7 October 2002
296(NI)296(NI)
Legacy
7 October 2002
296(NI)296(NI)
Legacy
18 February 2002
371S(NI)371S(NI)
Legacy
12 October 2001
AC(NI)AC(NI)
Legacy
18 June 2001
296(NI)296(NI)
Legacy
18 June 2001
296(NI)296(NI)
Legacy
18 June 2001
296(NI)296(NI)
Legacy
30 March 2001
371S(NI)371S(NI)
Legacy
11 October 2000
AC(NI)AC(NI)
Legacy
14 February 2000
371S(NI)371S(NI)
Legacy
22 September 1999
AC(NI)AC(NI)
Legacy
5 February 1999
371S(NI)371S(NI)
Legacy
25 September 1998
AC(NI)AC(NI)
Legacy
28 February 1998
371S(NI)371S(NI)
Legacy
7 October 1997
AC(NI)AC(NI)
Legacy
10 March 1997
371S(NI)371S(NI)
Legacy
10 March 1997
UDM+A(NI)UDM+A(NI)
Legacy
6 March 1997
CNRES(NI)CNRES(NI)
Legacy
22 October 1996
AC(NI)AC(NI)
Legacy
16 March 1996
371S(NI)371S(NI)
Legacy
9 May 1995
AC(NI)AC(NI)
Legacy
9 May 1995
233-1(NI)233-1(NI)
Legacy
13 March 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
296(NI)296(NI)
Particulars Of A Mortgage Charge
4 August 1994
402(NI)402(NI)
Legacy
31 March 1994
AC(NI)AC(NI)
Legacy
25 February 1994
371S(NI)371S(NI)
Legacy
20 May 1993
AC(NI)AC(NI)
Legacy
18 March 1993
371S(NI)371S(NI)
Legacy
18 March 1993
296(NI)296(NI)
Legacy
16 February 1993
G98-2(NI)G98-2(NI)
Legacy
11 November 1992
296(NI)296(NI)
Legacy
2 September 1992
CNRES(NI)CNRES(NI)
Legacy
27 May 1992
AC(NI)AC(NI)
Legacy
8 April 1992
G98-2(NI)G98-2(NI)
Legacy
2 March 1992
371A(NI)371A(NI)
Legacy
12 September 1991
G98-2(NI)G98-2(NI)
Legacy
25 June 1991
G98-2(NI)G98-2(NI)
Legacy
29 May 1991
AC(NI)AC(NI)
Legacy
9 May 1991
G98-2(NI)G98-2(NI)
Legacy
3 April 1991
AR(NI)AR(NI)
Legacy
12 June 1990
G98-2(NI)G98-2(NI)
Legacy
1 June 1990
AC(NI)AC(NI)
Legacy
1 March 1990
AR(NI)AR(NI)
Legacy
16 October 1989
PUC2(NI)PUC2(NI)
Legacy
15 June 1989
AC(NI)AC(NI)
Legacy
19 April 1989
PUC2(NI)PUC2(NI)
Legacy
6 April 1989
AR(NI)AR(NI)
Legacy
12 December 1988
296(NI)296(NI)
Legacy
28 October 1988
PUC2(NI)PUC2(NI)
Legacy
3 October 1988
295(NI)295(NI)
Legacy
3 August 1988
PUC2(NI)PUC2(NI)
Legacy
8 March 1988
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
11 February 1988
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 February 1988
402(NI)402(NI)
Legacy
3 February 1988
AC(NI)AC(NI)
Legacy
22 October 1987
PUC2(NI)PUC2(NI)
Legacy
29 June 1987
PUC2(NI)PUC2(NI)
Legacy
22 May 1987
AR(NI)AR(NI)
Legacy
3 April 1987
PUC2(NI)PUC2(NI)
Legacy
2 April 1987
AC(NI)AC(NI)
Legacy
25 November 1986
UDM+A(NI)UDM+A(NI)
Legacy
25 November 1986
296(NI)296(NI)
Resolution
25 November 1986
RESOLUTIONSResolutions
Legacy
3 October 1986
133(NI)133(NI)
Legacy
16 September 1986
AR(NI)AR(NI)
Legacy
10 September 1986
AC(NI)AC(NI)
Legacy
24 May 1986
AR(NI)AR(NI)
Legacy
10 April 1986
AC(NI)AC(NI)
Legacy
30 May 1985
A3(NI)A3(NI)
Legacy
30 May 1985
AC(NI)AC(NI)
Legacy
30 May 1985
G4A(NI)G4A(NI)
Legacy
30 May 1985
AR(NI)AR(NI)
Legacy
30 May 1985
AR(NI)AR(NI)
Legacy
4 July 1983
ALLOT(NI)ALLOT(NI)
Legacy
29 July 1982
A2(NI)A2(NI)
Legacy
9 July 1982
G1(NI)G1(NI)
Legacy
9 July 1982
PUC1(NI)PUC1(NI)
Legacy
9 July 1982
MEM(NI)MEM(NI)
Legacy
9 July 1982
ARTS(NI)ARTS(NI)
Legacy
9 July 1982
DECL(NI)DECL(NI)