TERTIARY MINERALS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTERTIARY MINERALS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03821411
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TERTIARY MINERALS PLC?

    • Other mining and quarrying n.e.c. (08990) / Mining and Quarrying
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TERTIARY MINERALS PLC located?

    Registered Office Address
    Sunrise House
    Hulley Road
    SK10 2LP Macclesfield
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TERTIARY MINERALS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for TERTIARY MINERALS PLC?

    Last Confirmation Statement Made Up ToAug 03, 2026
    Next Confirmation Statement DueAug 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 03, 2025
    OverdueNo

    What are the latest filings for TERTIARY MINERALS PLC?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Sep 30, 2025

    64 pagesAA

    Statement of capital following an allotment of shares on Oct 20, 2025

    • Capital: GBP 511,685.5727
    3 pagesSH01

    Confirmation statement made on Aug 03, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Jul 01, 2025

    • Capital: GBP 496,300.957
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 06, 2025

    • Capital: GBP 487,967.624
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Group of companies' accounts made up to Sep 30, 2024

    59 pagesAA

    Appointment of Dr Richard William Belcher as a director on Mar 07, 2025

    2 pagesAP01

    Register inspection address has been changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Mufg Corporate Markets Central Square 29 Wellington Steet Leeds LS1 4DL

    1 pagesAD02

    Statement of capital following an allotment of shares on Nov 18, 2024

    • Capital: GBP 371,300.9573
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 28, 2024

    • Capital: GBP 367,483.5049
    3 pagesSH01

    Confirmation statement made on Aug 03, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2023

    59 pagesAA

    Statement of capital following an allotment of shares on Feb 12, 2024

    • Capital: GBP 257,483.5049
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 01, 2023

    • Capital: GBP 210,608.5049
    3 pagesSH01

    Confirmation statement made on Aug 03, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds Yorkshire LS1 4DL United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL

    1 pagesAD02

    Statement of capital following an allotment of shares on Apr 13, 2023

    • Capital: GBP 198,108.5049
    3 pagesSH01

    Group of companies' accounts made up to Sep 30, 2022

    56 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Feb 03, 2023

    • Capital: GBP 180,251.3621
    3 pagesSH01

    Confirmation statement made on Aug 03, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Patrick Brendan Cullen as a director on Jun 13, 2022

    1 pagesTM01

    Group of companies' accounts made up to Sep 30, 2021

    58 pagesAA

    Who are the officers of TERTIARY MINERALS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VENABLES, Rod
    Silk Point
    Queens Avenue
    SK10 2BB Macclesfield
    Tertiary Minerals Plc
    Cheshire
    England
    Secretary
    Silk Point
    Queens Avenue
    SK10 2BB Macclesfield
    Tertiary Minerals Plc
    Cheshire
    England
    260205170001
    ARMITAGE, Michael Graham, Dr
    Sunrise House
    Hulley Road
    SK10 2LP Macclesfield
    Cheshire
    Director
    Sunrise House
    Hulley Road
    SK10 2LP Macclesfield
    Cheshire
    WalesBritish49787110002
    BELCHER, Richard William, Dr
    Queens Avenue
    SK10 2BB Macclesfield
    Silk Point
    Cheshire
    England
    Director
    Queens Avenue
    SK10 2BB Macclesfield
    Silk Point
    Cheshire
    England
    EnglandBritish333458960001
    CHEETHAM, Patrick Lyn
    Queens Avenue
    SK10 2BB Macclesfield
    Silk Point
    Cheshire
    Director
    Queens Avenue
    SK10 2BB Macclesfield
    Silk Point
    Cheshire
    United KingdomBritish40382400002
    MCALISTER, Donald Alexander Robert
    Queens Avenue
    SK10 2BB Macclesfield
    Silk Point
    Cheshire
    Director
    Queens Avenue
    SK10 2BB Macclesfield
    Silk Point
    Cheshire
    United KingdomBritish19924130006
    CHEETHAM, Patrick Lyn
    Harrop Brow Farm
    Shrigley Road, Pott Shrigley
    SK10 5SE Macclesfield
    Cheshire
    Secretary
    Harrop Brow Farm
    Shrigley Road, Pott Shrigley
    SK10 5SE Macclesfield
    Cheshire
    British40382400002
    FITCH, Colin Digby Thomas
    Queens Avenue
    SK10 2BB Macclesfield
    Silk Point
    Cheshire
    United Kingdom
    Secretary
    Queens Avenue
    SK10 2BB Macclesfield
    Silk Point
    Cheshire
    United Kingdom
    British36410190001
    HULLEY, Christine Wyn
    2 Felltop Drive
    Reddish Vale
    SK5 6YS Stockport
    Cheshire
    Secretary
    2 Felltop Drive
    Reddish Vale
    SK5 6YS Stockport
    Cheshire
    British35745290001
    LEEMING, Steven John
    30 Plymouth Drive
    Bramhall
    SK7 2JB Stockport
    Cheshire
    Secretary
    30 Plymouth Drive
    Bramhall
    SK7 2JB Stockport
    Cheshire
    British52720910001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    St James's Buildings, 79 Oxford Street
    M1 6FR Manchester
    Secretary
    The Britannia Suite
    St James's Buildings, 79 Oxford Street
    M1 6FR Manchester
    83758610001
    CHEETHAM, Karen Elizabeth
    Harrop Brow Farm
    Shrigley Road Pott Shrigley
    SK10 5SE Macclesfield
    Cheshire
    Director
    Harrop Brow Farm
    Shrigley Road Pott Shrigley
    SK10 5SE Macclesfield
    Cheshire
    British28370220004
    CLEMMEY, Richard Henry
    Queens Avenue
    SK10 2BB Macclesfield
    Silk Point
    Cheshire
    England
    Director
    Queens Avenue
    SK10 2BB Macclesfield
    Silk Point
    Cheshire
    England
    EnglandBritish103260540001
    CULLEN, Patrick Brendan
    Tertiary Minerals Plc
    Queens Avenue
    SK10 2BB Macclesfield
    Silk Point
    Cheshire
    United Kingdom
    Director
    Tertiary Minerals Plc
    Queens Avenue
    SK10 2BB Macclesfield
    Silk Point
    Cheshire
    United Kingdom
    IrelandIrish287231570001
    PRICE, Michael Allan, Dr
    6 Cambisgate
    109 Church Road
    SW19 5AL London
    Director
    6 Cambisgate
    109 Church Road
    SW19 5AL London
    United KingdomBritish66982110001
    WHITEHEAD, David
    Queens Avenue
    SK10 2BB Macclesfield
    Silk Point
    Cheshire
    United Kingdom
    Director
    Queens Avenue
    SK10 2BB Macclesfield
    Silk Point
    Cheshire
    United Kingdom
    IrelandBritish Irish169633620001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    St James's Buildings, 79 Oxford Street
    M1 6FR Manchester
    Director
    The Britannia Suite
    St James's Buildings, 79 Oxford Street
    M1 6FR Manchester
    83758610001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Director
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018550001

    What are the latest statements on persons with significant control for TERTIARY MINERALS PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0