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 | 08 May 2001(same day as company formation) |
Role | Finance Director |
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(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Tertiary (Middle East) Limited Silk Point Queens Avenue Macclesfield Cheshire |
Director Name | Dr Michael Allan Price |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cambisgate 109 Church Road London SW19 5AL |
Secretary Name | Christine Wyn Hulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
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(1 year, 1 month 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(5 years, 4 months 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(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
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 | -£683,752 |
Cash | £23,058 |
Current Liabilities | £3,581 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 3 days from now) |
30 June 2020 | Termination of appointment of Richard Henry Clemmey as a director on 30 June 2020 (1 page) |
---|---|
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
30 March 2020 | Full accounts made up to 30 September 2019 (18 pages) |
8 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) |
10 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
7 March 2019 | Full accounts made up to 30 September 2018 (17 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
12 March 2018 | Full accounts made up to 30 September 2017 (17 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) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 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 (19 pages) |
14 February 2017 | Full accounts made up to 30 September 2016 (19 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
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) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
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) |
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) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
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) |
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) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Full accounts made up to 30 September 2012 (15 pages) |
25 February 2013 | Full accounts made up to 30 September 2012 (15 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) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Full accounts made up to 30 September 2011 (15 pages) |
13 March 2012 | Full accounts made up to 30 September 2011 (15 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) |
27 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Secretary's details changed for Colin Digby Thomas Fitch on 9 February 2011 (2 pages) |
27 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Secretary's details changed for Colin Digby Thomas Fitch on 9 February 2011 (2 pages) |
27 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Secretary's details changed for Colin Digby Thomas Fitch on 9 February 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Donald Alexander Robert Mcalister on 9 February 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr David Whitehead on 9 February 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Patrick Lyn Cheetham on 9 February 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr David Whitehead on 9 February 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Donald Alexander Robert Mcalister on 9 February 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr David Whitehead on 9 February 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Patrick Lyn Cheetham on 9 February 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Patrick Lyn Cheetham on 9 February 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Donald Alexander Robert Mcalister on 9 February 2011 (3 pages) |
3 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
3 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
1 September 2010 | Director's details changed for Mr David Whitehead on 17 August 2010 (3 pages) |
1 September 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) |
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 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) |
26 May 2010 | Director's details changed for David Whitehead on 8 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Patrick Lyn Cheetham on 8 May 2010 (2 pages) |
26 May 2010 | Director's details changed for David Whitehead on 8 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Patrick Lyn Cheetham on 8 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Patrick Lyn Cheetham on 8 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for David Whitehead on 8 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 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) |
14 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
16 February 2009 | Full accounts made up to 30 September 2008 (15 pages) |
16 February 2009 | Full accounts made up to 30 September 2008 (15 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 08/05/08; 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) |
22 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
6 February 2007 | Full accounts made up to 30 September 2006 (15 pages) |
6 February 2007 | Full accounts made up to 30 September 2006 (15 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 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
23 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
22 February 2006 | Full accounts made up to 30 September 2005 (11 pages) |
22 February 2006 | Full accounts made up to 30 September 2005 (11 pages) |
23 September 2005 | Resolutions
|
23 September 2005 | Resolutions
|
17 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
27 January 2005 | Full accounts made up to 30 September 2004 (10 pages) |
27 January 2005 | Full accounts made up to 30 September 2004 (10 pages) |
17 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
17 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
11 February 2004 | Full accounts made up to 30 September 2003 (10 pages) |
11 February 2004 | Full accounts made up to 30 September 2003 (10 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: sovereign house queen street manchester M2 5HR (1 page) |
11 July 2003 | Return made up to 08/05/03; full list of members (7 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: sovereign house queen street manchester M2 5HR (1 page) |
11 July 2003 | Return made up to 08/05/03; full list of members (7 pages) |
19 February 2003 | Full accounts made up to 30 September 2002 (11 pages) |
19 February 2003 | Full accounts made up to 30 September 2002 (11 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) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
20 May 2002 | Return made up to 08/05/02; full list of members
|
20 May 2002 | Return made up to 08/05/02; full list of members
|
22 November 2001 | Resolutions
|
22 November 2001 | Resolutions
|
22 November 2001 | Memorandum and Articles of Association (7 pages) |
22 November 2001 | Memorandum and Articles of Association (7 pages) |
21 November 2001 | Accounting reference date extended from 30/09/01 to 30/09/02 (1 page) |
21 November 2001 | Accounting reference date extended from 30/09/01 to 30/09/02 (1 page) |
3 August 2001 | Accounting reference date shortened from 31/05/02 to 30/09/01 (1 page) |
3 August 2001 | Accounting reference date shortened from 31/05/02 to 30/09/01 (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New director appointed (3 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (2 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
18 May 2001 | Director resigned (2 pages) |
18 May 2001 | New director appointed (3 pages) |
18 May 2001 | Director resigned (2 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Secretary resigned (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
8 May 2001 | Incorporation (13 pages) |
8 May 2001 | Incorporation (13 pages) |