Company NameAnchor Building Company Limited
Company StatusActive
Company Number01391183
CategoryPrivate Limited Company
Incorporation Date27 September 1978(45 years, 7 months ago)
Previous NameMesolongi Limited

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameGerard Higham
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(13 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address3a Via Villaggio
Primavera
Brienno 22012
Como
Italy
Director NameMr Lance Derek Higham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(13 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Thornlee Court
Grotton
Oldham
OL4 5RG
Director NameLynda Higham
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(13 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC. Can Vich
23 Calvia 07184
Mallorca
Balearas
Secretary NameMr Lance Derek Higham
NationalityBritish
StatusCurrent
Appointed28 November 1991(13 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Thornlee Court
Grotton
Oldham
OL4 5RG
Director NameMrs Shirley Higham
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(13 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 March 1994)
RoleCompany Director
Correspondence Address12 Lychgate Mews
Stockport
Cheshire
SK4 3BR

Location

Registered AddressC/O William Monk Ltd
126 Oldham Road
Ashton Under Lyne
Lancashire
OL7 9AH
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester

Shareholders

500 at £1Gerard Higham
50.00%
Ordinary
250 at £1Dr Lance Derek Higham
25.00%
Ordinary
250 at £1Lynda Higham
25.00%
Ordinary

Financials

Year2014
Net Worth£22,912
Cash£6,216
Current Liabilities£5,165

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

15 February 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
31 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
6 March 2019Confirmation statement made on 29 November 2018 with no updates (3 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
4 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
4 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
12 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(6 pages)
12 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(6 pages)
8 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(6 pages)
13 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(6 pages)
9 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(6 pages)
11 February 2013Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 February 2012Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
24 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
24 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
21 December 2009Director's details changed for Lynda Higham on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Lynda Higham on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
16 March 2009Return made up to 28/11/08; full list of members (4 pages)
16 March 2009Return made up to 28/11/08; full list of members (4 pages)
26 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
26 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
1 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
1 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
17 January 2008Return made up to 28/11/07; full list of members (3 pages)
17 January 2008Return made up to 28/11/07; full list of members (3 pages)
15 January 2007Return made up to 28/11/06; full list of members (3 pages)
15 January 2007Return made up to 28/11/06; full list of members (3 pages)
22 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
22 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 March 2006Return made up to 28/11/05; full list of members (3 pages)
13 March 2006Return made up to 28/11/05; full list of members (3 pages)
20 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
20 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
16 December 2004Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2004Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
8 December 2003Return made up to 28/11/03; full list of members (7 pages)
8 December 2003Return made up to 28/11/03; full list of members (7 pages)
23 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 January 2003Return made up to 28/11/02; full list of members (8 pages)
10 January 2003Return made up to 28/11/02; full list of members (8 pages)
5 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
5 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
22 November 2001Return made up to 28/11/01; full list of members (7 pages)
22 November 2001Return made up to 28/11/01; full list of members (7 pages)
23 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
23 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
29 January 2001Return made up to 28/11/00; full list of members (7 pages)
29 January 2001Return made up to 28/11/00; full list of members (7 pages)
20 June 2000Full accounts made up to 31 March 2000 (8 pages)
20 June 2000Full accounts made up to 31 March 2000 (8 pages)
5 January 2000Return made up to 28/11/99; full list of members
  • 363(287) ‐ Registered office changed on 05/01/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 January 2000Return made up to 28/11/99; full list of members
  • 363(287) ‐ Registered office changed on 05/01/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 1999Full accounts made up to 31 March 1999 (8 pages)
10 September 1999Full accounts made up to 31 March 1999 (8 pages)
17 June 1998Full accounts made up to 31 March 1998 (8 pages)
17 June 1998Full accounts made up to 31 March 1998 (8 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
21 January 1998Return made up to 28/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 January 1998Return made up to 28/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
14 January 1997Return made up to 28/11/96; full list of members (4 pages)
14 January 1997Return made up to 28/11/96; full list of members (4 pages)
11 January 1996Return made up to 28/11/95; change of members (6 pages)
11 January 1996Return made up to 28/11/95; change of members (6 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (11 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (11 pages)