Company NameTertiary Gold Limited
Company StatusActive
Company Number03098061
CategoryPrivate Limited Company
Incorporation Date4 September 1995(28 years, 8 months ago)
Previous NameGlasstack Limited

Business Activity

Section BMining and Quarrying
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores

Directors

Director NameMr Patrick Lyn Cheetham
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1995(3 weeks, 5 days after company formation)
Appointment Duration28 years, 7 months
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressSilk Point Queens Avenue
Macclesfield
Cheshire
SK10 2BB
Director NameMr Donald Alexander Robert McAlister
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1999(4 years, 1 month after company formation)
Appointment Duration24 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSilk Point Queens Avenue
Macclesfield
Cheshire
SK10 2BB
Secretary NameMr Rod Venables
StatusCurrent
Appointed01 July 2019(23 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressTertiary Gold Limited Silk Point
Queens Avenue
Macclesfield
Cheshire
SK10 2BB
Director NameDr Michael Graham Armitage
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(25 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleGeologist
Country of ResidenceWales
Correspondence AddressSilk Point Queens Avenue
Macclesfield
Cheshire
SK10 2BB
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed04 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Director NameMrs Karen Elizabeth Cheetham
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1995(3 weeks, 5 days after company formation)
Appointment Duration4 years (resigned 28 October 1999)
RoleResearcher
Correspondence AddressHarrop Brow Farm
Shrigley Road Pott Shrigley
Macclesfield
Cheshire
SK10 5SE
Director NameDr Michael Allan Price
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Cambisgate
109 Church Road
London
SW19 5AL
Secretary NameSteven John Leeming
NationalityBritish
StatusResigned
Appointed28 October 1999(4 years, 1 month after company formation)
Appointment Duration4 months (resigned 02 March 2000)
RoleCompany Director
Correspondence Address30 Plymouth Drive
Bramhall
Stockport
Cheshire
SK7 2JB
Secretary NameChristine Wyn Hulley
NationalityBritish
StatusResigned
Appointed02 March 2000(4 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 2006)
RoleCompany Director
Correspondence Address2 Felltop Drive
Reddish Vale
Stockport
Cheshire
SK5 6YS
Director NameMr David Whitehead
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish Irish
StatusResigned
Appointed30 June 2002(6 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 29 November 2017)
RoleGeologist
Country of ResidenceIreland
Correspondence AddressSilk Point Queens Avenue
Macclesfield
Cheshire
SK10 2BB
Secretary NameColin Digby Thomas Fitch
NationalityBritish
StatusResigned
Appointed01 October 2006(11 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 30 June 2019)
RoleCompany Director
Correspondence AddressSilk Point Queens Avenue
Macclesfield
Cheshire
SK10 2BB
Director NameMr Richard Henry Clemmey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(16 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilk House Queens Avenue
Macclesfield
Cheshire
SK10 2BB
Director NameMr Patrick Brendan Cullen
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed03 November 2021(26 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 June 2022)
RoleGeologist
Country of ResidenceIreland
Correspondence AddressSilk Point Queens Avenue
Macclesfield
Cheshire
SK10 2BB
Secretary NameMount Street Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1995(3 weeks, 5 days after company formation)
Appointment Duration4 years (resigned 28 October 1999)
Correspondence AddressCollier House 163-169 Brompton Road
Knightsbridge
London
SW3 1PY

Contact

Websitewww.tertiaryminerals.com/
Email address[email protected]
Telephone020 36644087
Telephone regionLondon

Location

Registered AddressSunrise House
Hulley Road
Macclesfield
Cheshire
SK10 2LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,351,672
Cash£11,732
Current Liabilities£54,045

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
30 June 2020Termination of appointment of Richard Henry Clemmey as a director on 30 June 2020 (1 page)
30 March 2020Full accounts made up to 30 September 2019 (22 pages)
19 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
5 July 2019Appointment of Mr Rod Venables as a secretary on 1 July 2019 (2 pages)
5 July 2019Termination of appointment of Colin Digby Thomas Fitch as a secretary on 30 June 2019 (1 page)
6 March 2019Full accounts made up to 30 September 2018 (23 pages)
20 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
13 March 2018Full accounts made up to 30 September 2017 (23 pages)
30 November 2017Termination of appointment of David Whitehead as a director on 29 November 2017 (1 page)
30 November 2017Termination of appointment of David Whitehead as a director on 29 November 2017 (1 page)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
16 March 2017Director's details changed for Mr Donald Alexander Robert Mcalister on 3 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Donald Alexander Robert Mcalister on 3 March 2017 (2 pages)
14 February 2017Full accounts made up to 30 September 2016 (24 pages)
14 February 2017Full accounts made up to 30 September 2016 (24 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
29 February 2016Full accounts made up to 30 September 2015 (16 pages)
29 February 2016Full accounts made up to 30 September 2015 (16 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 93,791.7
(7 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 93,791.7
(7 pages)
3 March 2015Full accounts made up to 30 September 2014 (16 pages)
3 March 2015Full accounts made up to 30 September 2014 (16 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 93,791.7
(7 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 93,791.7
(7 pages)
28 July 2014Auditor's resignation (3 pages)
28 July 2014Auditor's resignation (3 pages)
25 July 2014Section 519 companies act 2006 (1 page)
25 July 2014Section 519 companies act 2006 (1 page)
7 March 2014Full accounts made up to 30 September 2013 (16 pages)
7 March 2014Full accounts made up to 30 September 2013 (16 pages)
13 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 93,791.7
(7 pages)
13 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 93,791.7
(7 pages)
20 May 2013Auditor's resignation (2 pages)
20 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
25 February 2013Full accounts made up to 30 September 2012 (16 pages)
25 February 2013Full accounts made up to 30 September 2012 (16 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
6 August 2012Appointment of Mr Richard Henry Clemmey as a director (2 pages)
6 August 2012Appointment of Mr Richard Henry Clemmey as a director (2 pages)
13 March 2012Full accounts made up to 30 September 2011 (16 pages)
13 March 2012Full accounts made up to 30 September 2011 (16 pages)
13 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
31 May 2011Secretary's details changed for Colin Digby Thomas Fitch on 9 February 2011 (3 pages)
31 May 2011Secretary's details changed for Colin Digby Thomas Fitch on 9 February 2011 (3 pages)
31 May 2011Secretary's details changed for Colin Digby Thomas Fitch on 9 February 2011 (3 pages)
20 April 2011Director's details changed for Mr Donald Alexander Robert Mcalister on 9 February 2011 (3 pages)
20 April 2011Director's details changed for Mr David Whitehead on 9 February 2011 (3 pages)
20 April 2011Director's details changed for Mr Donald Alexander Robert Mcalister on 9 February 2011 (3 pages)
20 April 2011Director's details changed for Mr David Whitehead on 9 February 2011 (3 pages)
20 April 2011Director's details changed for Mr David Whitehead on 9 February 2011 (3 pages)
20 April 2011Director's details changed for Mr Donald Alexander Robert Mcalister on 9 February 2011 (3 pages)
20 April 2011Director's details changed for Mr Patrick Lyn Cheetham on 9 February 2011 (3 pages)
20 April 2011Director's details changed for Mr Patrick Lyn Cheetham on 9 February 2011 (3 pages)
20 April 2011Director's details changed for Mr Patrick Lyn Cheetham on 9 February 2011 (3 pages)
3 March 2011Full accounts made up to 30 September 2010 (16 pages)
3 March 2011Full accounts made up to 30 September 2010 (16 pages)
8 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (15 pages)
8 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (15 pages)
24 August 2010Director's details changed for Mr Donald Alexander Robert Mcalister on 17 August 2010 (3 pages)
24 August 2010Director's details changed for Mr Patrick Lyn Cheetham on 17 August 2010 (3 pages)
24 August 2010Secretary's details changed for Colin Digby Thomas Fitch on 17 August 2010 (3 pages)
24 August 2010Secretary's details changed for Colin Digby Thomas Fitch on 17 August 2010 (3 pages)
24 August 2010Director's details changed for Mr David Whitehead on 17 August 2010 (3 pages)
24 August 2010Director's details changed for Mr Patrick Lyn Cheetham on 17 August 2010 (3 pages)
24 August 2010Director's details changed for Mr David Whitehead on 17 August 2010 (3 pages)
24 August 2010Director's details changed for Mr Donald Alexander Robert Mcalister on 17 August 2010 (3 pages)
8 February 2010Full accounts made up to 30 September 2009 (16 pages)
8 February 2010Full accounts made up to 30 September 2009 (16 pages)
21 August 2009Return made up to 20/08/09; full list of members (4 pages)
21 August 2009Return made up to 20/08/09; full list of members (4 pages)
16 February 2009Full accounts made up to 30 September 2008 (16 pages)
16 February 2009Full accounts made up to 30 September 2008 (16 pages)
21 August 2008Return made up to 20/08/08; full list of members (4 pages)
21 August 2008Return made up to 20/08/08; full list of members (4 pages)
1 March 2008Full accounts made up to 30 September 2007 (15 pages)
1 March 2008Full accounts made up to 30 September 2007 (15 pages)
23 August 2007Return made up to 20/08/07; full list of members (2 pages)
23 August 2007Return made up to 20/08/07; full list of members (2 pages)
6 February 2007Full accounts made up to 30 September 2006 (16 pages)
6 February 2007Full accounts made up to 30 September 2006 (16 pages)
26 October 2006New secretary appointed (2 pages)
26 October 2006New secretary appointed (2 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006Secretary resigned (1 page)
23 August 2006Return made up to 20/08/06; full list of members (2 pages)
23 August 2006Return made up to 20/08/06; full list of members (2 pages)
22 February 2006Full accounts made up to 30 September 2005 (13 pages)
22 February 2006Full accounts made up to 30 September 2005 (13 pages)
9 September 2005Return made up to 20/08/05; full list of members (7 pages)
9 September 2005Return made up to 20/08/05; full list of members (7 pages)
27 January 2005Full accounts made up to 30 September 2004 (13 pages)
27 January 2005Full accounts made up to 30 September 2004 (13 pages)
31 August 2004Return made up to 20/08/04; full list of members (7 pages)
31 August 2004Return made up to 20/08/04; full list of members (7 pages)
11 February 2004Full accounts made up to 30 September 2003 (13 pages)
11 February 2004Full accounts made up to 30 September 2003 (13 pages)
31 August 2003Return made up to 20/08/03; full list of members (7 pages)
31 August 2003Return made up to 20/08/03; full list of members (7 pages)
11 July 2003Registered office changed on 11/07/03 from: sovereign house queen street manchester lancashire M2 5HR (1 page)
11 July 2003Registered office changed on 11/07/03 from: sovereign house queen street manchester lancashire M2 5HR (1 page)
19 February 2003Full accounts made up to 30 September 2002 (12 pages)
19 February 2003Full accounts made up to 30 September 2002 (12 pages)
3 September 2002Return made up to 20/08/02; full list of members (7 pages)
3 September 2002Return made up to 20/08/02; full list of members (7 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
1 March 2002Full accounts made up to 30 September 2001 (12 pages)
1 March 2002Full accounts made up to 30 September 2001 (12 pages)
23 August 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2001Full accounts made up to 30 September 2000 (12 pages)
13 March 2001Full accounts made up to 30 September 2000 (12 pages)
30 August 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 August 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
16 December 1999Full accounts made up to 30 September 1999 (10 pages)
16 December 1999Full accounts made up to 30 September 1999 (10 pages)
11 November 1999Registered office changed on 11/11/99 from: 43 dover street london W1X 3RE (1 page)
11 November 1999New director appointed (1 page)
11 November 1999Secretary resigned (1 page)
11 November 1999Secretary resigned (1 page)
11 November 1999New director appointed (1 page)
11 November 1999New director appointed (1 page)
11 November 1999New secretary appointed (1 page)
11 November 1999New director appointed (1 page)
11 November 1999New secretary appointed (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Registered office changed on 11/11/99 from: 43 dover street london W1X 3RE (1 page)
11 November 1999Director resigned (1 page)
5 October 1999Return made up to 20/08/99; no change of members (4 pages)
5 October 1999Return made up to 20/08/99; no change of members (4 pages)
27 April 1999Full accounts made up to 30 September 1998 (11 pages)
27 April 1999Full accounts made up to 30 September 1998 (11 pages)
27 October 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
27 October 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
24 August 1998Return made up to 20/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1998Return made up to 20/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 May 1998Full accounts made up to 31 December 1997 (12 pages)
6 May 1998Full accounts made up to 31 December 1997 (12 pages)
23 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 September 1997Return made up to 20/08/97; full list of members (6 pages)
2 September 1997Return made up to 20/08/97; full list of members (6 pages)
26 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 June 1997S-div 26/02/96 (1 page)
26 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 June 1997Ad 12/05/97--------- £ si [email protected]=9258 £ ic 84533/93791 (2 pages)
26 June 1997S-div 26/02/96 (1 page)
26 June 1997Ad 12/05/97--------- £ si [email protected]=9258 £ ic 84533/93791 (2 pages)
26 June 1997Ad 12/05/97--------- £ si [email protected]=24533 £ ic 60000/84533 (4 pages)
26 June 1997Ad 12/05/97--------- £ si [email protected]=24533 £ ic 60000/84533 (4 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 September 1996Return made up to 20/08/96; full list of members (6 pages)
11 September 1996Return made up to 20/08/96; full list of members (6 pages)
18 June 1996Ad 01/05/96--------- £ si [email protected]=1000 £ ic 59000/60000 (2 pages)
18 June 1996Ad 01/05/96--------- £ si [email protected]=1000 £ ic 59000/60000 (2 pages)
11 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 June 1996Ad 11/05/96--------- £ si [email protected]=1000 £ ic 58000/59000 (2 pages)
11 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1996Ad 27/02/96--------- £ si [email protected]=28000 £ ic 30000/58000 (6 pages)
11 June 1996Ad 11/05/96--------- £ si [email protected]=1000 £ ic 58000/59000 (2 pages)
11 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1996Ad 27/02/96--------- £ si [email protected]=28000 £ ic 30000/58000 (6 pages)
12 March 1996Ad 03/02/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
12 March 1996Ad 03/02/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
12 March 1996£ nc 1000/1500000 03/02/96 (1 page)
12 March 1996£ nc 1000/1500000 03/02/96 (1 page)
17 November 1995Secretary resigned (2 pages)
17 November 1995Secretary resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Registered office changed on 17/11/95 from: 32A high street esher surrey KT10 9RT (1 page)
17 November 1995Registered office changed on 17/11/95 from: 32A high street esher surrey KT10 9RT (1 page)
17 November 1995Director resigned (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New secretary appointed (2 pages)
10 October 1995New secretary appointed (2 pages)
10 October 1995New director appointed (2 pages)
5 October 1995Company name changed glasstack LIMITED\certificate issued on 06/10/95 (4 pages)
5 October 1995Company name changed glasstack LIMITED\certificate issued on 06/10/95 (4 pages)
4 September 1995Incorporation (38 pages)
4 September 1995Incorporation (38 pages)