logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Allen, Ashleigh
    Born in April 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-03-20 ~ now
    OF - Director → CIF 0
    Allen, Ashleigh Louise
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Anderson, Richard James Colin
    Born in May 1954
    Individual (11 offsprings)
    Officer
    icon of calendar 1992-06-18 ~ now
    OF - Director → CIF 0
    Mr Richard James Colin Anderson
    Born in May 1954
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Jeffrey, Sasha Drucilla Anne
    Born in August 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2022-08-25 ~ now
    OF - Director → CIF 0
  • 4
    Ludlow, Valerie
    Born in February 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-10-01 ~ now
    OF - Director → CIF 0
  • 5
    Murray, Emma
    Born in October 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2016-10-01 ~ now
    OF - Director → CIF 0
  • 6
    ANDERSON SPRATT GROUP HOLDINGS LIMITED - now
    ANDERSON GROUP HOLDINGS (N.I.) LIMITED - 1997-03-06
    ANDERSON ADVERTISING LIMITED - 1992-09-02
    icon of address409, Holywood Road, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    126,396 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 13
  • 1
    Henry, Alan
    Director born in July 1962
    Individual
    Officer
    icon of calendar 1992-06-18 ~ 2001-01-02
    OF - Director → CIF 0
  • 2
    Spratt, Peter William
    Director born in January 1954
    Individual
    Officer
    icon of calendar 1992-06-18 ~ 2010-03-31
    OF - Director → CIF 0
  • 3
    Bell, Andrew Alexander Gregory
    Chartered Accountant born in August 1963
    Individual
    Officer
    icon of calendar 2001-01-02 ~ 2010-04-30
    OF - Director → CIF 0
    Bell, Andrew Alexander
    Individual
    Officer
    icon of calendar 1992-06-18 ~ 2010-04-30
    OF - Secretary → CIF 0
  • 4
    Braden, Alan Crawford
    Director born in February 1957
    Individual
    Officer
    icon of calendar 1992-06-18 ~ 2003-06-20
    OF - Director → CIF 0
  • 5
    Prenter, Paul
    Individual
    Officer
    icon of calendar 2010-05-04 ~ 2012-05-11
    OF - Secretary → CIF 0
  • 6
    Mc Kenna, Seamas
    Director born in November 1960
    Individual
    Officer
    icon of calendar 1992-06-18 ~ 2016-09-18
    OF - Director → CIF 0
  • 7
    Douglas, Raymond James
    Director born in June 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1992-06-18 ~ 2011-08-31
    OF - Director → CIF 0
  • 8
    Hanna, Jonathan
    Director born in March 1971
    Individual
    Officer
    icon of calendar 2001-01-02 ~ 2004-05-31
    OF - Director → CIF 0
  • 9
    Caddy, Victoria Jayne
    Director Of Pr born in February 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-10-01 ~ 2021-01-29
    OF - Director → CIF 0
  • 10
    Montgomery, Michael Robert
    Director born in September 1970
    Individual
    Officer
    icon of calendar 2001-01-02 ~ 2002-06-30
    OF - Director → CIF 0
  • 11
    Thompson, Catherine
    Director Of Public Relations born in September 1961
    Individual
    Officer
    icon of calendar 2006-09-14 ~ 2009-06-17
    OF - Director → CIF 0
  • 12
    Mckeown, Siobhan
    Director Of Client Services born in April 1971
    Individual
    Officer
    icon of calendar 2006-09-14 ~ 2009-09-30
    OF - Director → CIF 0
  • 13
    Moffat, Kirk Gregory
    Director Of Creative Services born in March 1969
    Individual
    Officer
    icon of calendar 2007-10-12 ~ 2023-11-10
    OF - Director → CIF 0
parent relation
Company in focus

ANDERSON SPRATT GROUP LIMITED

Previous names
ANDERSON ADVERTISING LIMITED - 2001-01-02
MONTERO LIMITED - 1992-09-02
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Intangible Assets
8,882 GBP2024-12-31
16,002 GBP2023-12-31
Property, Plant & Equipment
23,490 GBP2024-12-31
28,141 GBP2023-12-31
Fixed Assets
32,372 GBP2024-12-31
44,143 GBP2023-12-31
Debtors
2,453,399 GBP2024-12-31
2,568,620 GBP2023-12-31
Cash at bank and in hand
68,474 GBP2024-12-31
87,651 GBP2023-12-31
Current Assets
2,559,748 GBP2024-12-31
2,693,192 GBP2023-12-31
Net Current Assets/Liabilities
778,620 GBP2024-12-31
892,732 GBP2023-12-31
Total Assets Less Current Liabilities
810,992 GBP2024-12-31
936,875 GBP2023-12-31
Creditors
Non-current
-72,668 GBP2024-12-31
-114,865 GBP2023-12-31
Net Assets/Liabilities
738,325 GBP2024-12-31
816,452 GBP2023-12-31
Equity
Called up share capital
50,000 GBP2024-12-31
50,000 GBP2023-12-31
Retained earnings (accumulated losses)
688,325 GBP2024-12-31
766,452 GBP2023-12-31
Equity
738,325 GBP2024-12-31
816,452 GBP2023-12-31
Average Number of Employees
212024-01-01 ~ 2024-12-31
262023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
21,575 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
12,693 GBP2024-12-31
5,573 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
7,120 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other than goodwill
8,882 GBP2024-12-31
16,002 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
265,548 GBP2024-12-31
258,477 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
242,058 GBP2024-12-31
230,336 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
11,722 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
23,490 GBP2024-12-31
28,141 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
441,007 GBP2024-12-31
560,053 GBP2023-12-31
Amounts Owed By Related Parties
1,822,235 GBP2024-12-31
Current
1,791,940 GBP2023-12-31
Other Debtors
Amounts falling due within one year
113,354 GBP2024-12-31
139,824 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
2,376,596 GBP2024-12-31
2,491,817 GBP2023-12-31
Other Debtors
Amounts falling due after one year
76,803 GBP2024-12-31
76,803 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
42,956 GBP2024-12-31
40,461 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,534,496 GBP2024-12-31
1,534,556 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
5,959 GBP2023-12-31
Other Taxation & Social Security Payable
Current
38,666 GBP2024-12-31
37,599 GBP2023-12-31
Other Creditors
Current
165,010 GBP2024-12-31
181,885 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
72,668 GBP2024-12-31
114,865 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50,000 shares2024-12-31
50,000 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
78,300 GBP2024-12-31
147,304 GBP2023-12-31

  • ANDERSON SPRATT GROUP LIMITED
    Info
    ANDERSON ADVERTISING LIMITED - 2001-01-02
    MONTERO LIMITED - 2001-01-02
    Registered number NI026707
    icon of addressAnderson House, Holywood Road, Belfast BT4 2GU
    PRIVATE LIMITED COMPANY incorporated on 1992-06-18 (33 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-18
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.