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

ANDERSON SPRATT GROUP HOLDINGS LIMITED

ANDERSON HOUSE,, HOLYWOOD ROAD,, BELFAST, BT4 2GU,
Company Registration Number
NI015945
Private Limited Company
Active

Company Overview

About Anderson Spratt Group Holdings Ltd
ANDERSON SPRATT GROUP HOLDINGS LIMITED was founded on 1982-07-09 and has its registered office in Belfast. The organisation's status is listed as "Active". Anderson Spratt Group Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
ANDERSON HOUSE,
HOLYWOOD ROAD,
BELFAST
BT4 2GU
Other companies in BT4
 
Filing Information
Company Number NI015945
Company ID Number NI015945
Date formed 1982-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB617528040  
Last Datalog update: 2024-03-07 02:22:10
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 HOLDINGS 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.

Company Officers of ANDERSON SPRATT GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES COLIN ANDERSON
Director 1982-07-09
STEPHEN LEIGH KINGON
Director 2007-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
SEAMAS VINCENT MCKENNA
Director 2001-01-02 2016-09-18
PAUL PRENTER
Company Secretary 2010-05-04 2012-05-11
RAYMOND JAMES DOUGLAS
Director 1982-07-09 2011-08-31
ANDREW ALEXANDER GREGORY BELL
Company Secretary 1982-07-09 2010-04-30
ANDREW ALEXANDER GREGORY BELL
Director 2002-03-31 2010-04-30
PETER WILLIAM SPRATT
Director 1982-07-09 2010-03-31
ALAN CRAWFORD BRAIDEN
Director 1982-07-09 2002-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES COLIN ANDERSON RYLE LIMITED Director 1989-07-07 CURRENT 1989-07-07 Active
STEPHEN LEIGH KINGON LAGAN HOMES GROUP LTD Director 2018-04-20 CURRENT 2014-11-26 Active
STEPHEN LEIGH KINGON DALE FARM GROUP LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation
STEPHEN LEIGH KINGON DALE FARM LIMITED Director 2015-07-01 CURRENT 1991-03-14 Active
STEPHEN LEIGH KINGON NORTHERN IRELAND ELECTRICITY NETWORKS LIMITED Director 2011-03-04 CURRENT 1991-10-25 Active
STEPHEN LEIGH KINGON NI OPERA Director 2009-12-21 CURRENT 2009-12-21 Active
STEPHEN LEIGH KINGON MIVAN GROUP HOLDING (UK) LIMITED Director 2008-10-24 CURRENT 2005-10-24 Dissolved 2015-01-09
STEPHEN LEIGH KINGON MIVAN (UK) LIMITED Director 2007-10-01 CURRENT 2005-10-25 Dissolved 2015-01-09
STEPHEN LEIGH KINGON CENTRE FOR COMPETITIVENESS (NI) LIMITED Director 1996-01-15 CURRENT 1996-01-15 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
2024-02-12CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2023-08-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-02-20CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-02-11CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-09-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25AP03Appointment of Mrs Ashleigh Allen as company secretary on 2019-04-12
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-10-04AA31/12/16 TOTAL EXEMPTION FULL
2017-10-04AA31/12/16 TOTAL EXEMPTION FULL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 1395532
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SEAMAS VINCENT MCKENNA
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 1395532
2016-02-19AR0114/02/16 ANNUAL RETURN FULL LIST
2015-10-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 1395532
2015-03-09AR0114/02/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1395532
2014-03-12AR0114/02/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0114/02/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL PRENTER
2012-04-02AR0114/02/12 ANNUAL RETURN FULL LIST
2011-12-02SH0130/11/11 STATEMENT OF CAPITAL GBP 1010707
2011-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND DOUGLAS
2011-03-07AR0114/02/11 ANNUAL RETURN FULL LIST
2010-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW BELL
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL
2010-06-30AP03SECRETARY APPOINTED MR PAUL PRENTER
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER SPRATT
2010-03-02AR0114/02/10 FULL LIST
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER GREGORY BELL / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM SPRATT / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMAS MCKENNA / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEIGH KINGON / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JAMES DOUGLAS / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER GREGORY BELL / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES COLIN ANDERSON / 02/03/2010
2009-11-29SH0128/10/09 STATEMENT OF CAPITAL GBP 1000000
2009-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-08371S(NI)14/02/09 ANNUAL RETURN SHUTTLE
2008-11-10AC(NI)31/12/07 ANNUAL ACCTS
2008-09-26296(NI)CHANGE OF DIRS/SEC
2008-03-28371SR(NI)14/02/08
2007-12-31AC(NI)31/12/06 ANNUAL ACCTS
2007-02-27371S(NI)14/02/07 ANNUAL RETURN SHUTTLE
2006-11-06AC(NI)31/12/05 ANNUAL ACCTS
2006-04-07371S(NI)14/02/06 ANNUAL RETURN SHUTTLE
2005-11-14AC(NI)31/12/04 ANNUAL ACCTS
2005-04-03371S(NI)14/02/05 ANNUAL RETURN SHUTTLE
2005-01-05402(NI)PARS RE MORTAGE
2004-11-04AC(NI)31/12/03 ANNUAL ACCTS
2004-03-05371S(NI)14/02/04 ANNUAL RETURN SHUTTLE
2003-10-13AC(NI)31/12/02 ANNUAL ACCTS
2003-02-09371S(NI)14/02/03 ANNUAL RETURN SHUTTLE
2002-10-29AC(NI)31/12/01 ANNUAL ACCTS
2002-10-07296(NI)CHANGE OF DIRS/SEC
2002-02-18371S(NI)14/02/02 ANNUAL RETURN SHUTTLE
2001-10-12AC(NI)31/12/00 ANNUAL ACCTS
2001-06-18296(NI)CHANGE OF DIRS/SEC
2001-03-30371S(NI)14/02/01 ANNUAL RETURN SHUTTLE
2000-10-11AC(NI)31/12/99 ANNUAL ACCTS
2000-02-14371S(NI)14/02/00 ANNUAL RETURN SHUTTLE
1999-09-22AC(NI)31/12/98 ANNUAL ACCTS
1999-02-05371S(NI)14/02/99 ANNUAL RETURN SHUTTLE
1998-09-25AC(NI)31/12/97 ANNUAL ACCTS
1998-02-28371S(NI)14/02/98 ANNUAL RETURN SHUTTLE
1997-10-07AC(NI)31/12/96 ANNUAL ACCTS
1997-03-10UDM+A(NI)UPDATED MEM AND ARTS
1997-03-10371S(NI)14/02/97 ANNUAL RETURN SHUTTLE
1997-03-06CNRES(NI)RESOLUTION TO CHANGE NAME
1996-10-22AC(NI)31/12/95 ANNUAL ACCTS
1996-03-16371S(NI)14/02/96 ANNUAL RETURN SHUTTLE
1995-05-09233-1(NI)CHANGE OF ARD DURING ARP
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ANDERSON SPRATT GROUP HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2005-01-05 Outstanding NORTHERN BANK LIMITED
MORTGAGE 1994-08-04 Outstanding NORTHERN BANK
MORTGAGE OR CHARGE 1988-02-11 Outstanding NORTHERN BANK
MORTGAGE OR CHARGE 1988-02-11 Outstanding NORTHERN BANK
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
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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ANDERSON SPRATT GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDERSON SPRATT GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of ANDERSON SPRATT GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDERSON SPRATT GROUP HOLDINGS 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 (70100 - Activities of head offices) as ANDERSON SPRATT GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ANDERSON SPRATT GROUP HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.