Company NameTertiary Minerals Plc
Company StatusActive
Company Number03821411
CategoryPublic Limited Company
Incorporation Date3 August 1999(24 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Patrick Lyn Cheetham
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1999(same day as company formation)
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(2 months, 3 weeks 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(19 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressTertiary Minerals Plc Silk Point
Queens Avenue
Macclesfield
Cheshire
SK10 2BB
Director NameDr Michael Graham Armitage
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(21 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleGeologist
Country of ResidenceWales
Correspondence AddressSunrise House
Hulley Road
Macclesfield
Cheshire
SK10 2LP
Director NameMrs Karen Elizabeth Cheetham
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHarrop Brow Farm
Shrigley Road Pott Shrigley
Macclesfield
Cheshire
SK10 5SE
Secretary NameMr Patrick Lyn Cheetham
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleGeologist
Country of ResidenceUnited Kingdom
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(2 months, 3 weeks 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(2 months, 3 weeks 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(7 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(2 years, 11 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(7 years, 2 months 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
Appointed09 May 2012(12 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSilk Point Queens Avenue
Macclesfield
Cheshire
SK10 2BB
Director NameMr Patrick Brendan Cullen
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2021(22 years, 1 month after company formation)
Appointment Duration9 months (resigned 13 June 2022)
RoleGeologist
Country of ResidenceIreland
Correspondence AddressSilk Point Tertiary Minerals Plc
Queens Avenue
Macclesfield
Cheshire
SK10 2BB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR

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£1,537,703
Cash£1,553,619
Current Liabilities£336,262

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (3 months, 4 weeks from now)

Filing History

29 January 2021Appointment of Dr Michael Graham Armitage as a director on 28 January 2021 (2 pages)
20 October 2020Purchase of own shares. (3 pages)
21 September 2020Cancellation of shares. Statement of capital on 10 September 2020
  • GBP 83,164.70
(6 pages)
27 August 2020Statement of capital following an allotment of shares on 26 August 2020
  • GBP 2,727,226.3367
(4 pages)
14 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
4 August 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 2,727,226.2367
(4 pages)
17 July 2020Statement of capital following an allotment of shares on 2 July 2020
  • GBP 2,727,167.4667
(4 pages)
30 June 2020Termination of appointment of Richard Henry Clemmey as a director on 30 June 2020 (1 page)
9 June 2020Statement of capital following an allotment of shares on 13 May 2020
  • GBP 2,723,278.5767
(4 pages)
30 March 2020Group of companies' accounts made up to 30 September 2019 (51 pages)
30 March 2020Statement of capital following an allotment of shares on 2 March 2020
  • GBP 2,717,445.2467
(4 pages)
6 March 2020Statement of capital following an allotment of shares on 18 February 2020
  • GBP 2,707,404.9867
(4 pages)
6 December 2019Statement of capital following an allotment of shares on 2 December 2019
  • GBP 2,691,934.3967
(4 pages)
5 December 2019Statement of capital following an allotment of shares on 4 November 2019
  • GBP 2,691,869.2067
(4 pages)
9 August 2019Confirmation statement made on 3 August 2019 with 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)
8 March 2019Group of companies' accounts made up to 30 September 2018 (50 pages)
1 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 21/02/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 February 2019Statement of capital following an allotment of shares on 21 February 2019
  • GBP 2,688,369.2067
(4 pages)
14 February 2019Statement of capital following an allotment of shares on 24 January 2019
  • GBP 2,688,327.3467
(4 pages)
5 September 2018Statement of capital following an allotment of shares on 17 August 2018
  • GBP 2,679,994.0167
(4 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
13 March 2018Group of companies' accounts made up to 30 September 2017 (46 pages)
23 February 2018Statement of capital following an allotment of shares on 7 February 2018
  • GBP 2,679,972.2524
(4 pages)
8 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Director and auditor appointed 31/01/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2017Statement of capital following an allotment of shares on 6 December 2017
  • GBP 67,582.0533
(4 pages)
22 December 2017Statement of capital following an allotment of shares on 6 December 2017
  • GBP 67,582.0533
(4 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)
4 August 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 2,675,769.3267
(4 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 August 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 2,675,769.3267
(4 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
12 May 2017Second filing of a statement of capital following an allotment of shares on 1 February 2017
  • GBP 2,670,769.33
(7 pages)
12 May 2017Second filing of a statement of capital following an allotment of shares on 1 February 2017
  • GBP 2,670,769.33
(7 pages)
29 April 2017Sub-division of shares on 13 April 2017 (7 pages)
29 April 2017Sub-division of shares on 13 April 2017 (7 pages)
28 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ The issued share capital of the company be subdivided that each existing ordinary share of 1 pence be subdivided into one ordinary share of 0.01 pence and one deferred share of 0.99 pence. The share capital is divided into ordinary shares and deferred shares, each having rights set out in the articles. The ordinary shares shall have attached to them rights and restrictions; as regards income, as regards voting, as regards capital. Deferred shares shall have attached to them rights and restrictions. As regards income, as regards voting, as regards capital, as regards transfer, as regards variation of rights, as regards further issues. 13/04/2017
  • RES10 ‐ Resolution of allotment of securities
(65 pages)
28 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ The issued share capital of the company be subdivided that each existing ordinary share of 1 pence be subdivided into one ordinary share of 0.01 pence and one deferred share of 0.99 pence. The share capital is divided into ordinary shares and deferred shares, each having rights set out in the articles. The ordinary shares shall have attached to them rights and restrictions; as regards income, as regards voting, as regards capital. Deferred shares shall have attached to them rights and restrictions. As regards income, as regards voting, as regards capital, as regards transfer, as regards variation of rights, as regards further issues. 13/04/2017
  • RES10 ‐ Resolution of allotment of securities
(65 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)
20 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 2,669,442.13
  • ANNOTATION Clarification a second filed SH01 was registered on 12/05/2017.
(4 pages)
20 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 2,669,442.13
  • ANNOTATION Clarification a second filed SH01 was registered on 12/05/2017.
(4 pages)
17 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 31/01/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 31/01/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2017Group of companies' accounts made up to 30 September 2016 (44 pages)
14 February 2017Group of companies' accounts made up to 30 September 2016 (44 pages)
4 August 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 2,669,442.13
(3 pages)
4 August 2016Confirmation statement made on 3 August 2016 with no updates (3 pages)
4 August 2016Confirmation statement made on 3 August 2016 with no updates (3 pages)
4 August 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 2,669,442.13
(3 pages)
15 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 2,668,452.76
(4 pages)
15 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 2,668,452.76
(4 pages)
24 March 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 2,168,452.76
(4 pages)
24 March 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 2,168,452.76
(4 pages)
2 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 February 2016Group of companies' accounts made up to 30 September 2015 (53 pages)
29 February 2016Group of companies' accounts made up to 30 September 2015 (53 pages)
11 November 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 2,167,481.06
(4 pages)
11 November 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 2,167,481.06
(4 pages)
10 September 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 1,878,592.17
(4 pages)
10 September 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 1,878,592.17
(4 pages)
17 August 2015Annual return made up to 3 August 2015 no member list
Statement of capital on 2015-08-17
  • GBP 1,878,233.2
(7 pages)
17 August 2015Annual return made up to 3 August 2015 no member list
Statement of capital on 2015-08-17
  • GBP 1,878,233.2
(7 pages)
17 August 2015Annual return made up to 3 August 2015 no member list
Statement of capital on 2015-08-17
  • GBP 1,878,233.2
(7 pages)
17 August 2015Statement of capital following an allotment of shares on 29 July 2015
  • GBP 1,878,233.20
(4 pages)
17 August 2015Statement of capital following an allotment of shares on 29 July 2015
  • GBP 1,878,233.20
(4 pages)
4 June 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,877,810.69
(4 pages)
4 June 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,877,810.69
(4 pages)
2 April 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 1,745,735,022
(4 pages)
2 April 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 1,745,735,022
(4 pages)
2 April 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 1,745,735,022
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 1,743,735.22
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 1,743,735.22
(4 pages)
26 February 2015Group of companies' accounts made up to 30 September 2014 (52 pages)
26 February 2015Group of companies' accounts made up to 30 September 2014 (52 pages)
23 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 11/12/2014
(1 page)
31 October 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 1,743,020.34
(4 pages)
31 October 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 1,743,020.34
(4 pages)
31 October 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 1,743,020.34
(4 pages)
4 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment 10/07/2014
(6 pages)
4 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment 10/07/2014
(6 pages)
13 August 2014Annual return made up to 3 August 2014 no member list
Statement of capital on 2014-09-04
  • GBP 1,727,605.62
(7 pages)
13 August 2014Annual return made up to 3 August 2014 no member list
Statement of capital on 2014-09-04
  • GBP 1,727,605.62
(7 pages)
13 August 2014Annual return made up to 3 August 2014 no member list
Statement of capital on 2014-09-04
  • GBP 1,727,605.62
(7 pages)
8 August 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 1,727,606
  • ANNOTATION Clarification a second filed SH01 was registered on 04/09/2014
(5 pages)
8 August 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 1,727,606
  • ANNOTATION Clarification a second filed SH01 was registered on 04/09/2014
(5 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)
27 May 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 1,654,562
(4 pages)
27 May 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 1,654,562
(4 pages)
19 March 2014Resolutions
  • RES13 ‐ Re-elect directors/re appoint auditor 19/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2014Resolutions
  • RES13 ‐ Re-elect directors/re appoint auditor 19/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 March 2014Group of companies' accounts made up to 30 September 2013 (47 pages)
7 March 2014Group of companies' accounts made up to 30 September 2013 (47 pages)
28 February 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 1,639,662
(4 pages)
28 February 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 1,639,662
(4 pages)
15 August 2013Register(s) moved to registered office address (1 page)
15 August 2013Annual return made up to 3 August 2013 no member list (7 pages)
15 August 2013Annual return made up to 3 August 2013 no member list (7 pages)
15 August 2013Annual return made up to 3 August 2013 no member list (7 pages)
19 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 1,617,662
(4 pages)
19 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 1,617,662
(4 pages)
5 June 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 1,357,662
(4 pages)
5 June 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 1,357,662
(4 pages)
3 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 06/03/2013.
(6 pages)
3 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 06/03/2013.
(6 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)
8 May 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 1,333,162.14
  • ANNOTATION A second filed AR01 was registered on 03/06/2013.
(4 pages)
8 May 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 1,333,162.14
  • ANNOTATION A second filed AR01 was registered on 03/06/2013.
(4 pages)
8 May 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 1,333,162.14
  • ANNOTATION A second filed AR01 was registered on 03/06/2013.
(4 pages)
7 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 561(1) revoked/office business 19/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 561(1) revoked/office business 19/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 February 2013Group of companies' accounts made up to 30 September 2012 (44 pages)
25 February 2013Group of companies' accounts made up to 30 September 2012 (44 pages)
8 February 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 1,333,162.14
(3 pages)
8 February 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 1,333,162.14
(3 pages)
7 August 2012Annual return made up to 3 August 2012 no member list (7 pages)
7 August 2012Annual return made up to 3 August 2012 no member list (7 pages)
7 August 2012Annual return made up to 3 August 2012 no member list (7 pages)
25 July 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 1,305,862.14
(3 pages)
25 July 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 1,305,862.14
(3 pages)
17 May 2012Appointment of Mr Richard Henry Clemmey as a director (2 pages)
17 May 2012Appointment of Mr Richard Henry Clemmey as a director (2 pages)
13 March 2012Group of companies' accounts made up to 30 September 2011 (44 pages)
13 March 2012Group of companies' accounts made up to 30 September 2011 (44 pages)
6 March 2012Resolutions
  • RES13 ‐ Company business, shares allotted 24/02/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 March 2012Resolutions
  • RES13 ‐ Company business, shares allotted 24/02/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 September 2011Annual return made up to 3 August 2011 with bulk list of shareholders (16 pages)
21 September 2011Annual return made up to 3 August 2011 with bulk list of shareholders (16 pages)
21 September 2011Annual return made up to 3 August 2011 with bulk list of shareholders (16 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 Patrick Lyn Cheetham 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 Patrick Lyn Cheetham 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 Donald Alexander Robert Mcalister 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 David Whitehead on 9 February 2011 (3 pages)
20 April 2011Director's details changed for Mr David Whitehead on 9 February 2011 (3 pages)
7 April 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 1,185,162
(4 pages)
7 April 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 1,185,162
(4 pages)
10 March 2011Group of companies' accounts made up to 30 September 2010 (43 pages)
10 March 2011Group of companies' accounts made up to 30 September 2010 (43 pages)
24 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 February 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 1,188,162
(4 pages)
24 February 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 1,188,162
(4 pages)
24 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (16 pages)
19 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (16 pages)
19 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (16 pages)
11 August 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 885,162
(4 pages)
11 August 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 885,162
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 884,158
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 884,158
(4 pages)
8 February 2010Group of companies' accounts made up to 30 September 2009 (43 pages)
8 February 2010Group of companies' accounts made up to 30 September 2009 (43 pages)
8 February 2010Resolutions
  • RES13 ‐ Gen business 29/01/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
8 February 2010Resolutions
  • RES13 ‐ Gen business 29/01/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
5 November 2009Secretary's details changed for {officer_name} (3 pages)
5 November 2009Secretary's details changed (3 pages)
5 November 2009Secretary's details changed (3 pages)
5 November 2009Director's details changed (3 pages)
5 November 2009Director's details changed (3 pages)
5 November 2009Director's details changed (3 pages)
5 November 2009Director's details changed (3 pages)
5 November 2009Director's details changed (3 pages)
5 November 2009Director's details changed (3 pages)
9 October 2009Register inspection address has been changed (2 pages)
9 October 2009Register inspection address has been changed (2 pages)
9 October 2009Register(s) moved to registered inspection location (2 pages)
9 October 2009Register(s) moved to registered inspection location (2 pages)
11 August 2009Capitals not rolled up (2 pages)
11 August 2009Capitals not rolled up (2 pages)
11 August 2009Return made up to 03/08/09; no change of members (10 pages)
11 August 2009Return made up to 03/08/09; no change of members (10 pages)
21 July 2009Ad 02/07/09\gbp si [email protected]=120000\gbp ic 761137.8/881137.8\ (2 pages)
21 July 2009Ad 02/07/09\gbp si [email protected]=120000\gbp ic 761137.8/881137.8\ (2 pages)
25 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 30/01/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(61 pages)
25 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 30/01/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(61 pages)
24 February 2009Ad 13/02/09\gbp si [email protected]=120000\gbp ic 641137.8/761137.8\ (2 pages)
24 February 2009Ad 13/02/09\gbp si [email protected]=120000\gbp ic 641137.8/761137.8\ (2 pages)
16 February 2009Group of companies' accounts made up to 30 September 2008 (44 pages)
16 February 2009Group of companies' accounts made up to 30 September 2008 (44 pages)
13 February 2009Ad 30/01/09\gbp si [email protected]=5100.8\gbp ic 636037/641137.8\ (2 pages)
13 February 2009Ad 30/01/09\gbp si [email protected]=5100.8\gbp ic 636037/641137.8\ (2 pages)
26 August 2008Return made up to 03/08/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 August 2008Return made up to 03/08/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 March 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 March 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 March 2008Group of companies' accounts made up to 30 September 2007 (36 pages)
1 March 2008Group of companies' accounts made up to 30 September 2007 (36 pages)
19 November 2007Ad 31/10/07-02/11/07 £ si [email protected]=90910 £ ic 545127/636037 (11 pages)
19 November 2007Ad 31/10/07-02/11/07 £ si [email protected]=90910 £ ic 545127/636037 (11 pages)
17 August 2007Return made up to 03/08/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 August 2007Return made up to 03/08/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 February 2007Group of companies' accounts made up to 30 September 2006 (34 pages)
6 February 2007Group of companies' accounts made up to 30 September 2006 (34 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006Secretary resigned (1 page)
14 September 2006Return made up to 03/08/06; bulk list available separately (8 pages)
14 September 2006Return made up to 03/08/06; bulk list available separately (8 pages)
6 September 2006Ad 12/10/01--------- £ si [email protected] (2 pages)
6 September 2006Ad 12/10/01--------- £ si [email protected] (2 pages)
6 September 2006Ad 07/10/99--------- £ si [email protected] (2 pages)
6 September 2006Ad 07/10/99--------- £ si [email protected] (2 pages)
18 August 2006Ad 13/12/05--------- £ si [email protected]=50000 £ ic 464210/514210 (2 pages)
18 August 2006Ad 12/05/06--------- £ si [email protected]=15030 £ ic 530095/545125 (2 pages)
18 August 2006Ad 26/04/06--------- £ si [email protected]=15885 £ ic 514210/530095 (2 pages)
18 August 2006Ad 13/12/05--------- £ si [email protected]=50000 £ ic 464210/514210 (2 pages)
18 August 2006Ad 12/05/06--------- £ si [email protected]=15030 £ ic 530095/545125 (2 pages)
18 August 2006Ad 26/04/06--------- £ si [email protected]=15885 £ ic 514210/530095 (2 pages)
22 February 2006Group of companies' accounts made up to 30 September 2005 (32 pages)
22 February 2006Group of companies' accounts made up to 30 September 2005 (32 pages)
21 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2005Return made up to 03/08/05; bulk list available separately (8 pages)
5 September 2005Return made up to 03/08/05; bulk list available separately (8 pages)
31 August 2005Ad 03/02/05--------- £ si [email protected]=60000 £ ic 404210/464210 (2 pages)
31 August 2005Ad 03/02/05--------- £ si [email protected]=60000 £ ic 404210/464210 (2 pages)
24 May 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 May 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2005Group of companies' accounts made up to 30 September 2004 (36 pages)
27 January 2005Group of companies' accounts made up to 30 September 2004 (36 pages)
6 September 2004Return made up to 03/08/04; bulk list available separately (8 pages)
6 September 2004Return made up to 03/08/04; bulk list available separately (8 pages)
5 April 2004Ad 20/02/04--------- £ si [email protected]=40000 £ ic 315461/355461 (2 pages)
5 April 2004Ad 20/02/04--------- £ si [email protected]=40000 £ ic 315461/355461 (2 pages)
5 April 2004Ad 02/12/03--------- £ si [email protected]=48750 £ ic 355461/404211 (2 pages)
5 April 2004Ad 02/12/03--------- £ si [email protected]=48750 £ ic 355461/404211 (2 pages)
19 February 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 February 2004Group of companies' accounts made up to 30 September 2003 (32 pages)
11 February 2004Group of companies' accounts made up to 30 September 2003 (32 pages)
19 August 2003Return made up to 03/08/03; bulk list available separately (8 pages)
19 August 2003Return made up to 03/08/03; bulk list available separately (8 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)
21 May 2003Ad 09/05/03--------- £ si [email protected]=31250 £ ic 284210/315460 (3 pages)
21 May 2003Ad 09/05/03--------- £ si [email protected]=31250 £ ic 284210/315460 (3 pages)
19 February 2003Group of companies' accounts made up to 30 September 2002 (32 pages)
19 February 2003Group of companies' accounts made up to 30 September 2002 (32 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
17 December 2002Ad 04/12/02--------- £ si [email protected]=2000 £ ic 282210/284210 (2 pages)
17 December 2002Ad 04/12/02--------- £ si [email protected]=2000 £ ic 282210/284210 (2 pages)
5 December 2002Ad 18/11/02--------- £ si [email protected]=5058 £ ic 277152/282210 (2 pages)
5 December 2002Ad 18/11/02--------- £ si [email protected]=5058 £ ic 277152/282210 (2 pages)
7 October 2002Ad 01/10/02--------- £ si [email protected]=500 £ ic 276652/277152 (2 pages)
7 October 2002Ad 01/10/02--------- £ si [email protected]=500 £ ic 276652/277152 (2 pages)
3 September 2002Return made up to 03/08/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2002Return made up to 03/08/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2002Ad 07/07/02--------- £ si [email protected]=31600 £ ic 243492/275092 (2 pages)
24 July 2002Ad 07/07/02--------- £ si [email protected]=31600 £ ic 243492/275092 (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
24 April 2002Ad 11/04/02--------- £ si [email protected]=625 £ ic 242867/243492 (2 pages)
24 April 2002Ad 11/04/02--------- £ si [email protected]=625 £ ic 242867/243492 (2 pages)
11 April 2002Ad 04/03/02--------- £ si [email protected]=14247 £ ic 228620/242867 (2 pages)
11 April 2002Ad 04/03/02--------- £ si [email protected]=14247 £ ic 228620/242867 (2 pages)
18 March 2002Ad 05/03/02--------- £ si [email protected]=250 £ ic 228370/228620 (2 pages)
18 March 2002Ad 05/03/02--------- £ si [email protected]=250 £ ic 228370/228620 (2 pages)
1 March 2002Group of companies' accounts made up to 30 September 2001 (32 pages)
1 March 2002Group of companies' accounts made up to 30 September 2001 (32 pages)
28 February 2002Ad 20/02/02--------- £ si [email protected]=1125 £ ic 227245/228370 (2 pages)
28 February 2002Ad 20/02/02--------- £ si [email protected]=1125 £ ic 227245/228370 (2 pages)
28 January 2002Ad 14/01/02--------- £ si [email protected]=500 £ ic 226745/227245 (2 pages)
28 January 2002Ad 14/01/02--------- £ si [email protected]=500 £ ic 226745/227245 (2 pages)
29 November 2001Ad 19/11/01--------- £ si [email protected]=6125 £ ic 220620/226745 (2 pages)
29 November 2001Ad 19/11/01--------- £ si [email protected]=6125 £ ic 220620/226745 (2 pages)
14 November 2001Ad 09/11/01--------- £ si [email protected]=500 £ ic 220120/220620 (2 pages)
14 November 2001Ad 09/11/01--------- £ si [email protected]=500 £ ic 220120/220620 (2 pages)
18 October 2001Ad 12/10/01--------- £ si [email protected]=173 £ ic 219947/220120 (2 pages)
18 October 2001Ad 12/10/01--------- £ si [email protected]=173 £ ic 219947/220120 (2 pages)
3 October 2001Ad 20/09/01--------- £ si [email protected]=6280 £ ic 213667/219947 (2 pages)
3 October 2001Ad 20/09/01--------- £ si [email protected]=6280 £ ic 213667/219947 (2 pages)
19 September 2001Return made up to 03/08/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2001Return made up to 03/08/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2001Ad 08/06/01--------- £ si [email protected]=250 £ ic 213416/213666 (2 pages)
18 June 2001Ad 08/06/01--------- £ si [email protected]=250 £ ic 213416/213666 (2 pages)
7 March 2001Ad 16/02/01--------- £ si [email protected]=250 £ ic 213166/213416 (2 pages)
7 March 2001Ad 16/02/01--------- £ si [email protected]=250 £ ic 213166/213416 (2 pages)
2 March 2001Full group accounts made up to 30 September 2000 (34 pages)
2 March 2001Full group accounts made up to 30 September 2000 (34 pages)
8 February 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 February 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 December 2000Ad 20/11/00--------- £ si [email protected]=625 £ ic 212541/213166 (2 pages)
4 December 2000Ad 20/11/00--------- £ si [email protected]=625 £ ic 212541/213166 (2 pages)
20 November 2000Ad 10/11/00--------- £ si [email protected]=875 £ ic 210925/211800 (2 pages)
20 November 2000Ad 10/11/00--------- £ si [email protected]=875 £ ic 210925/211800 (2 pages)
20 November 2000Ad 26/10/00--------- £ si [email protected]=741 £ ic 211800/212541 (2 pages)
20 November 2000Ad 26/10/00--------- £ si [email protected]=741 £ ic 211800/212541 (2 pages)
24 October 2000Ad 17/10/00--------- £ si [email protected]=625 £ ic 210300/210925 (2 pages)
24 October 2000Ad 17/10/00--------- £ si [email protected]=625 £ ic 210300/210925 (2 pages)
5 October 2000Ad 20/09/00--------- £ si [email protected]=625 £ ic 209675/210300 (2 pages)
5 October 2000Ad 20/09/00--------- £ si [email protected]=625 £ ic 209675/210300 (2 pages)
5 September 2000Ad 30/08/00--------- £ si [email protected]=40000 £ ic 169675/209675 (2 pages)
5 September 2000Ad 30/08/00--------- £ si [email protected]=40000 £ ic 169675/209675 (2 pages)
30 August 2000Return made up to 03/08/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2000Return made up to 03/08/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
10 February 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
10 February 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
10 February 2000Ad 20/01/00--------- £ si [email protected]=200 £ ic 221419/221619 (2 pages)
10 February 2000Ad 20/01/00--------- £ si [email protected]=200 £ ic 221419/221619 (2 pages)
29 December 1999Ad 07/10/99--------- £ si [email protected]=60106 £ ic 161313/221419 (2 pages)
29 December 1999Ad 07/10/99--------- £ si [email protected]=60106 £ ic 161313/221419 (2 pages)
9 December 1999Commission payable relating to shares (2 pages)
9 December 1999Commission payable relating to shares (2 pages)
7 December 1999Ad 18/11/99--------- £ si [email protected]=67520 £ ic 93793/161313 (4 pages)
7 December 1999Ad 18/11/99--------- £ si [email protected]=67520 £ ic 93793/161313 (4 pages)
30 November 1999Location of register of members (non legible) (1 page)
30 November 1999Location of register of members (non legible) (1 page)
25 November 1999New secretary appointed (1 page)
25 November 1999New secretary appointed (1 page)
22 November 1999Prospectus (59 pages)
22 November 1999Prospectus (59 pages)
11 November 1999New director appointed (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Secretary resigned (1 page)
11 November 1999New director appointed (1 page)
11 November 1999Director resigned (1 page)
11 November 1999New director appointed (1 page)
11 November 1999Secretary resigned (1 page)
11 November 1999New director appointed (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
25 October 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 October 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 September 1999Memorandum and Articles of Association (72 pages)
30 September 1999Particulars of contract relating to shares (3 pages)
30 September 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
30 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1999Ad 08/09/99--------- £ si [email protected]=93791 £ ic 2/93793 (4 pages)
30 September 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 September 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 September 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
30 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1999Particulars of contract relating to shares (3 pages)
30 September 1999Memorandum and Articles of Association (72 pages)
30 September 1999Ad 08/09/99--------- £ si [email protected]=93791 £ ic 2/93793 (4 pages)
9 September 1999Certificate of authorisation to commence business and borrow (1 page)
9 September 1999Certificate of authorisation to commence business and borrow (1 page)
9 September 1999Application to commence business (2 pages)
9 September 1999Application to commence business (2 pages)
23 August 1999Director resigned (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999Registered office changed on 23/08/99 from: 79 oxford street, manchester, lancashire M1 6FR (1 page)
23 August 1999Secretary resigned (2 pages)
23 August 1999Secretary resigned (2 pages)
23 August 1999Registered office changed on 23/08/99 from: 79 oxford street, manchester, lancashire M1 6FR (1 page)
23 August 1999New secretary appointed;new director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New secretary appointed;new director appointed (2 pages)
23 August 1999Director resigned (2 pages)
3 August 1999Incorporation (11 pages)
3 August 1999Incorporation (11 pages)