Macclesfield
Cheshire
SK10 2BB
Director Name | Mr Donald Alexander Robert McAlister |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1999(4 years, 1 month after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB |
Secretary Name | Mr Rod Venables |
---|---|
Status | Current |
Appointed | 01 July 2019(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Tertiary Gold Limited Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB |
Director Name | Dr Michael Graham Armitage |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Geologist |
Country of Residence | Wales |
Correspondence Address | Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Director Name | Mrs Karen Elizabeth Cheetham |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years (resigned 28 October 1999) |
Role | Researcher |
Correspondence Address | Harrop Brow Farm Shrigley Road Pott Shrigley Macclesfield Cheshire SK10 5SE |
Director Name | Dr Michael Allan Price |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cambisgate 109 Church Road London SW19 5AL |
Secretary Name | Steven John Leeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(4 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 02 March 2000) |
Role | Company Director |
Correspondence Address | 30 Plymouth Drive Bramhall Stockport Cheshire SK7 2JB |
Secretary Name | Christine Wyn Hulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 2 Felltop Drive Reddish Vale Stockport Cheshire SK5 6YS |
Director Name | Mr David Whitehead |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British Irish |
Status | Resigned |
Appointed | 30 June 2002(6 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 29 November 2017) |
Role | Geologist |
Country of Residence | Ireland |
Correspondence Address | Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB |
Secretary Name | Colin Digby Thomas Fitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 June 2019) |
Role | Company Director |
Correspondence Address | Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB |
Director Name | Mr Richard Henry Clemmey |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silk House Queens Avenue Macclesfield Cheshire SK10 2BB |
Director Name | Mr Patrick Brendan Cullen |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 November 2021(26 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 June 2022) |
Role | Geologist |
Country of Residence | Ireland |
Correspondence Address | Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB |
Secretary Name | Mount Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years (resigned 28 October 1999) |
Correspondence Address | Collier House 163-169 Brompton Road Knightsbridge London SW3 1PY |
Website | www.tertiaryminerals.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 36644087 |
Telephone region | London |
Registered Address | Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,351,672 |
Cash | £11,732 |
Current Liabilities | £54,045 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Termination of appointment of Richard Henry Clemmey as a director on 30 June 2020 (1 page) |
30 March 2020 | Full accounts made up to 30 September 2019 (22 pages) |
19 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
5 July 2019 | Appointment of Mr Rod Venables as a secretary on 1 July 2019 (2 pages) |
5 July 2019 | Termination of appointment of Colin Digby Thomas Fitch as a secretary on 30 June 2019 (1 page) |
6 March 2019 | Full accounts made up to 30 September 2018 (23 pages) |
20 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
13 March 2018 | Full accounts made up to 30 September 2017 (23 pages) |
30 November 2017 | Termination of appointment of David Whitehead as a director on 29 November 2017 (1 page) |
30 November 2017 | Termination of appointment of David Whitehead as a director on 29 November 2017 (1 page) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
16 March 2017 | Director's details changed for Mr Donald Alexander Robert Mcalister on 3 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Donald Alexander Robert Mcalister on 3 March 2017 (2 pages) |
14 February 2017 | Full accounts made up to 30 September 2016 (24 pages) |
14 February 2017 | Full accounts made up to 30 September 2016 (24 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
29 February 2016 | Full accounts made up to 30 September 2015 (16 pages) |
29 February 2016 | Full accounts made up to 30 September 2015 (16 pages) |
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
3 March 2015 | Full accounts made up to 30 September 2014 (16 pages) |
3 March 2015 | Full accounts made up to 30 September 2014 (16 pages) |
21 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
28 July 2014 | Auditor's resignation (3 pages) |
28 July 2014 | Auditor's resignation (3 pages) |
25 July 2014 | Section 519 companies act 2006 (1 page) |
25 July 2014 | Section 519 companies act 2006 (1 page) |
7 March 2014 | Full accounts made up to 30 September 2013 (16 pages) |
7 March 2014 | Full accounts made up to 30 September 2013 (16 pages) |
13 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
20 May 2013 | Auditor's resignation (2 pages) |
20 May 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
25 February 2013 | Full accounts made up to 30 September 2012 (16 pages) |
25 February 2013 | Full accounts made up to 30 September 2012 (16 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Appointment of Mr Richard Henry Clemmey as a director (2 pages) |
6 August 2012 | Appointment of Mr Richard Henry Clemmey as a director (2 pages) |
13 March 2012 | Full accounts made up to 30 September 2011 (16 pages) |
13 March 2012 | Full accounts made up to 30 September 2011 (16 pages) |
13 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Secretary's details changed for Colin Digby Thomas Fitch on 9 February 2011 (3 pages) |
31 May 2011 | Secretary's details changed for Colin Digby Thomas Fitch on 9 February 2011 (3 pages) |
31 May 2011 | Secretary's details changed for Colin Digby Thomas Fitch on 9 February 2011 (3 pages) |
20 April 2011 | Director's details changed for Mr Donald Alexander Robert Mcalister on 9 February 2011 (3 pages) |
20 April 2011 | Director's details changed for Mr David Whitehead on 9 February 2011 (3 pages) |
20 April 2011 | Director's details changed for Mr Donald Alexander Robert Mcalister on 9 February 2011 (3 pages) |
20 April 2011 | Director's details changed for Mr David Whitehead on 9 February 2011 (3 pages) |
20 April 2011 | Director's details changed for Mr David Whitehead on 9 February 2011 (3 pages) |
20 April 2011 | Director's details changed for Mr Donald Alexander Robert Mcalister on 9 February 2011 (3 pages) |
20 April 2011 | Director's details changed for Mr Patrick Lyn Cheetham on 9 February 2011 (3 pages) |
20 April 2011 | Director's details changed for Mr Patrick Lyn Cheetham on 9 February 2011 (3 pages) |
20 April 2011 | Director's details changed for Mr Patrick Lyn Cheetham on 9 February 2011 (3 pages) |
3 March 2011 | Full accounts made up to 30 September 2010 (16 pages) |
3 March 2011 | Full accounts made up to 30 September 2010 (16 pages) |
8 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (15 pages) |
8 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (15 pages) |
24 August 2010 | Director's details changed for Mr Donald Alexander Robert Mcalister on 17 August 2010 (3 pages) |
24 August 2010 | Director's details changed for Mr Patrick Lyn Cheetham on 17 August 2010 (3 pages) |
24 August 2010 | Secretary's details changed for Colin Digby Thomas Fitch on 17 August 2010 (3 pages) |
24 August 2010 | Secretary's details changed for Colin Digby Thomas Fitch on 17 August 2010 (3 pages) |
24 August 2010 | Director's details changed for Mr David Whitehead on 17 August 2010 (3 pages) |
24 August 2010 | Director's details changed for Mr Patrick Lyn Cheetham on 17 August 2010 (3 pages) |
24 August 2010 | Director's details changed for Mr David Whitehead on 17 August 2010 (3 pages) |
24 August 2010 | Director's details changed for Mr Donald Alexander Robert Mcalister on 17 August 2010 (3 pages) |
8 February 2010 | Full accounts made up to 30 September 2009 (16 pages) |
8 February 2010 | Full accounts made up to 30 September 2009 (16 pages) |
21 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
16 February 2009 | Full accounts made up to 30 September 2008 (16 pages) |
16 February 2009 | Full accounts made up to 30 September 2008 (16 pages) |
21 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
1 March 2008 | Full accounts made up to 30 September 2007 (15 pages) |
1 March 2008 | Full accounts made up to 30 September 2007 (15 pages) |
23 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
6 February 2007 | Full accounts made up to 30 September 2006 (16 pages) |
6 February 2007 | Full accounts made up to 30 September 2006 (16 pages) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | New secretary appointed (2 pages) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
23 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
22 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
22 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
9 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
9 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
27 January 2005 | Full accounts made up to 30 September 2004 (13 pages) |
27 January 2005 | Full accounts made up to 30 September 2004 (13 pages) |
31 August 2004 | Return made up to 20/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 20/08/04; full list of members (7 pages) |
11 February 2004 | Full accounts made up to 30 September 2003 (13 pages) |
11 February 2004 | Full accounts made up to 30 September 2003 (13 pages) |
31 August 2003 | Return made up to 20/08/03; full list of members (7 pages) |
31 August 2003 | Return made up to 20/08/03; full list of members (7 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: sovereign house queen street manchester lancashire M2 5HR (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: sovereign house queen street manchester lancashire M2 5HR (1 page) |
19 February 2003 | Full accounts made up to 30 September 2002 (12 pages) |
19 February 2003 | Full accounts made up to 30 September 2002 (12 pages) |
3 September 2002 | Return made up to 20/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 20/08/02; full list of members (7 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
1 March 2002 | Full accounts made up to 30 September 2001 (12 pages) |
1 March 2002 | Full accounts made up to 30 September 2001 (12 pages) |
23 August 2001 | Return made up to 20/08/01; full list of members
|
23 August 2001 | Return made up to 20/08/01; full list of members
|
13 March 2001 | Full accounts made up to 30 September 2000 (12 pages) |
13 March 2001 | Full accounts made up to 30 September 2000 (12 pages) |
30 August 2000 | Return made up to 20/08/00; full list of members
|
30 August 2000 | Return made up to 20/08/00; full list of members
|
13 April 2000 | Resolutions
|
13 April 2000 | Resolutions
|
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
16 December 1999 | Full accounts made up to 30 September 1999 (10 pages) |
16 December 1999 | Full accounts made up to 30 September 1999 (10 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: 43 dover street london W1X 3RE (1 page) |
11 November 1999 | New director appointed (1 page) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | New director appointed (1 page) |
11 November 1999 | New director appointed (1 page) |
11 November 1999 | New secretary appointed (1 page) |
11 November 1999 | New director appointed (1 page) |
11 November 1999 | New secretary appointed (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Registered office changed on 11/11/99 from: 43 dover street london W1X 3RE (1 page) |
11 November 1999 | Director resigned (1 page) |
5 October 1999 | Return made up to 20/08/99; no change of members (4 pages) |
5 October 1999 | Return made up to 20/08/99; no change of members (4 pages) |
27 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
27 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
27 October 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
27 October 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
24 August 1998 | Return made up to 20/08/98; no change of members
|
24 August 1998 | Return made up to 20/08/98; no change of members
|
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
6 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 January 1998 | Resolutions
|
23 January 1998 | Resolutions
|
2 September 1997 | Return made up to 20/08/97; full list of members (6 pages) |
2 September 1997 | Return made up to 20/08/97; full list of members (6 pages) |
26 June 1997 | Resolutions
|
26 June 1997 | Resolutions
|
26 June 1997 | S-div 26/02/96 (1 page) |
26 June 1997 | Resolutions
|
26 June 1997 | Resolutions
|
26 June 1997 | Ad 12/05/97--------- £ si [email protected]=9258 £ ic 84533/93791 (2 pages) |
26 June 1997 | S-div 26/02/96 (1 page) |
26 June 1997 | Ad 12/05/97--------- £ si [email protected]=9258 £ ic 84533/93791 (2 pages) |
26 June 1997 | Ad 12/05/97--------- £ si [email protected]=24533 £ ic 60000/84533 (4 pages) |
26 June 1997 | Ad 12/05/97--------- £ si [email protected]=24533 £ ic 60000/84533 (4 pages) |
27 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 September 1996 | Return made up to 20/08/96; full list of members (6 pages) |
11 September 1996 | Return made up to 20/08/96; full list of members (6 pages) |
18 June 1996 | Ad 01/05/96--------- £ si [email protected]=1000 £ ic 59000/60000 (2 pages) |
18 June 1996 | Ad 01/05/96--------- £ si [email protected]=1000 £ ic 59000/60000 (2 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | Ad 11/05/96--------- £ si [email protected]=1000 £ ic 58000/59000 (2 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Ad 27/02/96--------- £ si [email protected]=28000 £ ic 30000/58000 (6 pages) |
11 June 1996 | Ad 11/05/96--------- £ si [email protected]=1000 £ ic 58000/59000 (2 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Ad 27/02/96--------- £ si [email protected]=28000 £ ic 30000/58000 (6 pages) |
12 March 1996 | Ad 03/02/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
12 March 1996 | Ad 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 1995 | Secretary resigned (2 pages) |
17 November 1995 | Secretary resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: 32A high street esher surrey KT10 9RT (1 page) |
17 November 1995 | Registered office changed on 17/11/95 from: 32A high street esher surrey KT10 9RT (1 page) |
17 November 1995 | Director resigned (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New secretary appointed (2 pages) |
10 October 1995 | New secretary appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
5 October 1995 | Company name changed glasstack LIMITED\certificate issued on 06/10/95 (4 pages) |
5 October 1995 | Company name changed glasstack LIMITED\certificate issued on 06/10/95 (4 pages) |
4 September 1995 | Incorporation (38 pages) |
4 September 1995 | Incorporation (38 pages) |