About

Registered Number: 03098061
Date of Incorporation: 04/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Sunrise House, Hulley Road, Macclesfield, Cheshire, SK10 2LP

 

Based in Macclesfield, Tertiary Gold Ltd was registered on 04 September 1995, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEETHAM, Karen Elizabeth 30 September 1995 28 October 1999 1
CLEMMEY, Richard Henry 27 July 2012 30 June 2020 1
WHITEHEAD, David 30 June 2002 29 November 2017 1
Secretary Name Appointed Resigned Total Appointments
VENABLES, Rod 01 July 2019 - 1
LEEMING, Steven John 28 October 1999 02 March 2000 1
MOUNT STREET SECRETARIES LIMITED 30 September 1995 28 October 1999 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
TM01 - Termination of appointment of director 30 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 19 August 2019
AP03 - Appointment of secretary 05 July 2019
TM02 - Termination of appointment of secretary 05 July 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 13 March 2018
TM01 - Termination of appointment of director 30 November 2017
CS01 - N/A 18 August 2017
CH01 - Change of particulars for director 16 March 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 21 August 2014
AUD - Auditor's letter of resignation 28 July 2014
MISC - Miscellaneous document 25 July 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 13 September 2013
AUD - Auditor's letter of resignation 20 May 2013
AUD - Auditor's letter of resignation 10 May 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 20 August 2012
AP01 - Appointment of director 06 August 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 13 September 2011
CH03 - Change of particulars for secretary 31 May 2011
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 08 September 2010
CH03 - Change of particulars for secretary 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 06 February 2007
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
363a - Annual Return 23 August 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 31 August 2003
287 - Change in situation or address of Registered Office 11 July 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 03 September 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 30 August 2000
RESOLUTIONS - N/A 13 April 2000
RESOLUTIONS - N/A 13 April 2000
RESOLUTIONS - N/A 13 April 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
AA - Annual Accounts 16 December 1999
287 - Change in situation or address of Registered Office 11 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
363s - Annual Return 05 October 1999
AA - Annual Accounts 27 April 1999
225 - Change of Accounting Reference Date 27 October 1998
363s - Annual Return 24 August 1998
RESOLUTIONS - N/A 03 June 1998
AA - Annual Accounts 06 May 1998
RESOLUTIONS - N/A 23 January 1998
363s - Annual Return 02 September 1997
RESOLUTIONS - N/A 26 June 1997
RESOLUTIONS - N/A 26 June 1997
RESOLUTIONS - N/A 26 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 June 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 11 September 1996
225 - Change of Accounting Reference Date 25 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1996
RESOLUTIONS - N/A 11 June 1996
RESOLUTIONS - N/A 11 June 1996
RESOLUTIONS - N/A 11 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1996
123 - Notice of increase in nominal capital 12 March 1996
287 - Change in situation or address of Registered Office 17 November 1995
288 - N/A 17 November 1995
288 - N/A 17 November 1995
288 - N/A 10 October 1995
288 - N/A 10 October 1995
288 - N/A 10 October 1995
CERTNM - Change of name certificate 05 October 1995
NEWINC - New incorporation documents 04 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.