Background WavePink WaveYellow Wave

GREATLAND GOLD PLC (05625107)

GREATLAND GOLD PLC (05625107) is an active UK company. incorporated on 16 November 2005. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (07290). GREATLAND GOLD PLC has been registered for 20 years. Current directors include BORRELLI, Michael Alexander, DAY, Shaun Gregory, LATCHAM, Clive John.

Company Number
05625107
Status
active
Type
plc
Incorporated
16 November 2005
Age
20 years
Address
6th Floor 99 Gresham Street, London, EC2V 7NG
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (07290)
Directors
BORRELLI, Michael Alexander, DAY, Shaun Gregory, LATCHAM, Clive John
SIC Codes
07290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREATLAND GOLD PLC

GREATLAND GOLD PLC is an active company incorporated on 16 November 2005 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (07290). GREATLAND GOLD PLC was registered 20 years ago.(SIC: 07290)

Status

active

Active since 20 years ago

Company No

05625107

PLC Company

Age

20 Years

Incorporated 16 November 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

GREATLAND GOLD LIMITED
From: 16 November 2005To: 12 May 2006
Contact
Address

6th Floor 99 Gresham Street London, EC2V 7NG,

Previous Addresses

Salisbury House London Wall London EC2M 5PS United Kingdom
From: 28 March 2018To: 29 September 2025
Third Floor 55 Gower Street London WC1E 6HQ United Kingdom
From: 17 March 2016To: 28 March 2018
Third Floor 55 Gower Street London WC1E 6HQ
From: 16 November 2005To: 17 March 2016
Timeline

77 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Funding Round
Jun 10
Funding Round
Jul 11
Director Left
Nov 11
Funding Round
Jun 12
Funding Round
Aug 13
Funding Round
Oct 13
Funding Round
Nov 14
Funding Round
Jul 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Aug 16
Funding Round
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Mar 17
Funding Round
Jun 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Oct 17
Director Left
Oct 17
Funding Round
Dec 17
Director Joined
Oct 18
Funding Round
Dec 18
Funding Round
Mar 19
Funding Round
May 19
Funding Round
Sept 19
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Jan 21
Funding Round
Jan 21
Director Joined
Feb 21
Funding Round
Mar 21
Director Left
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Funding Round
Dec 21
Funding Round
Mar 22
Funding Round
Aug 22
Funding Round
Sept 22
Director Joined
Sept 22
Funding Round
Oct 22
Funding Round
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Funding Round
Jan 23
Funding Round
Mar 23
Director Joined
May 23
Funding Round
Oct 23
Funding Round
Oct 24
Funding Round
Jan 25
Funding Round
May 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Mar 26
Director Left
Mar 26
51
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

RONALDSON, Stephen Frank

Active
99 Gresham Street, LondonEC2V 7NG
Secretary
Appointed 26 Jun 2006

BORRELLI, Michael Alexander

Active
99 Gresham Street, LondonEC2V 7NG
Born February 1956
Director
Appointed 06 Apr 2016

DAY, Shaun Gregory

Active
99 Gresham Street, LondonEC2V 7NG
Born July 1973
Director
Appointed 08 Feb 2021

LATCHAM, Clive John

Active
Claremont Avenue, SurreyKT10 9 JD
Born December 1951
Director
Appointed 15 Oct 2018

CONNOLLY, Monique Veronica

Resigned
London Wall, LondonEC2M 5PS
Secretary
Appointed 03 Sept 2024
Resigned 04 Mar 2025

MCDONALD, Joanne Mary

Resigned
99 Gresham Street, LondonEC2V 7NG
Secretary
Appointed 04 Mar 2025
Resigned 05 Dec 2025

GOWER SECRETARIES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate secretary
Appointed 16 Nov 2005
Resigned 26 Jun 2006

ASKINS, Paul Winston

Resigned
Gower Street, LondonWC1E 6HQ
Born October 1943
Director
Appointed 18 Nov 2005
Resigned 01 Nov 2011

BARNABA, Mark Bradley

Resigned
London Wall, LondonEC2M 5PS
Born April 1963
Director
Appointed 07 Dec 2022
Resigned 24 Jun 2025

BAXTER, Callum Newton

Resigned
London Wall, LondonEC2M 5PS
Born January 1969
Director
Appointed 18 Nov 2005
Resigned 31 Aug 2021

BELL, Andrew

Resigned
55 Gower Street, LondonWC1E 6HQ
Born February 1955
Director
Appointed 24 May 2006
Resigned 14 Aug 2016

BROUGHTON, Yasmin

Resigned
London Wall, LondonEC2M 5PS
Born January 1972
Director
Appointed 02 May 2023
Resigned 24 Jun 2025

DAY, Shaun Gregory

Resigned
99 Gresham Street, LondonEC2V 7NG
Born July 1973
Director
Appointed 08 Feb 2021
Resigned 14 Mar 2026

GAINES, Elizabeth Anne

Resigned
London Wall, LondonEC2M 5PS
Born October 1963
Director
Appointed 07 Dec 2022
Resigned 24 Jun 2025

HALLAM, Paul Duncan

Resigned
London Wall, LondonEC2M 5PS
Born April 1955
Director
Appointed 01 Sept 2021
Resigned 24 Jun 2025

HEDDLE, Gervaise Robert John

Resigned
London Wall, LondonEC2M 5PS
Born September 1972
Director
Appointed 27 May 2016
Resigned 12 Mar 2021

JOHNSON, Paul

Resigned
55 Gower Street, LondonWC1E 6HQ
Born July 1969
Director
Appointed 06 Apr 2016
Resigned 14 Aug 2016

MCNEILLY, Michael David

Resigned
55 Gower Street, LondonWC1E 6HQ
Born August 1986
Director
Appointed 10 Feb 2017
Resigned 25 Oct 2017

WATKINS, John

Resigned
55 Gower Street, LondonWC1E 6HQ
Born December 1943
Director
Appointed 29 May 2006
Resigned 06 Apr 2016

WILSON, James John

Resigned
London Wall, LondonEC2M 5PS
Born August 1962
Director
Appointed 12 Sept 2022
Resigned 24 Jun 2025

GOWER NOMINEES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate director
Appointed 16 Nov 2005
Resigned 18 Nov 2005
Fundings
Financials
Latest Activities

Filing History

212

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2025
TM02Termination of Secretary
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Court Order
26 June 2025
OCOC
Change Person Secretary Company With Change Date
10 June 2025
CH03Change of Secretary Details
Memorandum Articles
28 May 2025
MAMA
Resolution
28 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2025
TM02Termination of Secretary
Resolution
13 January 2025
RESOLUTIONSResolutions
Resolution
13 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Resolution
23 December 2024
RESOLUTIONSResolutions
Memorandum Articles
23 December 2024
MAMA
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Statement Of Companys Objects
16 December 2024
CC04CC04
Accounts With Accounts Type Group
29 November 2024
AAAnnual Accounts
Resolution
12 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
3 September 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Capital Allotment Shares
6 October 2023
SH01Allotment of Shares
Move Registers To Sail Company With New Address
30 May 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
30 May 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Capital Allotment Shares
26 January 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Accounts With Accounts Type Group
9 January 2023
AAAnnual Accounts
Resolution
14 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
1 November 2022
SH01Allotment of Shares
Resolution
19 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Capital Allotment Shares
12 August 2022
SH01Allotment of Shares
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Resolution
21 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 December 2021
AAAnnual Accounts
Capital Allotment Shares
10 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Resolution
12 May 2021
RESOLUTIONSResolutions
Resolution
12 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Capital Allotment Shares
2 October 2020
SH01Allotment of Shares
Capital Allotment Shares
7 September 2020
SH01Allotment of Shares
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Capital Allotment Shares
15 July 2020
SH01Allotment of Shares
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Capital Allotment Shares
2 June 2020
SH01Allotment of Shares
Capital Allotment Shares
4 May 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Resolution
11 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Resolution
18 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2018
CS01Confirmation Statement
Capital Allotment Shares
2 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2017
AAAnnual Accounts
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Resolution
8 December 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Resolution
8 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 December 2016
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 December 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Capital Allotment Shares
11 August 2016
SH01Allotment of Shares
Capital Allotment Shares
9 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Resolution
24 May 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Resolution
15 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2015
AR01AR01
Capital Allotment Shares
3 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Accounts With Accounts Type Group
4 December 2013
AAAnnual Accounts
Resolution
11 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2013
SH01Allotment of Shares
Resolution
9 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Resolution
14 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 October 2012
AAAnnual Accounts
Capital Allotment Shares
28 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Group
9 December 2011
AAAnnual Accounts
Resolution
1 December 2011
RESOLUTIONSResolutions
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Capital Allotment Shares
13 July 2011
SH01Allotment of Shares
Resolution
6 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
26 November 2010
AR01AR01
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
16 December 2009
AR01AR01
Resolution
11 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Move Registers To Sail Company
6 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
4 June 2009
88(2)Return of Allotment of Shares
Legacy
12 February 2009
363aAnnual Return
Resolution
19 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 November 2008
AAAnnual Accounts
Resolution
21 December 2007
RESOLUTIONSResolutions
Resolution
21 December 2007
RESOLUTIONSResolutions
Resolution
21 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 December 2007
AAAnnual Accounts
Legacy
29 November 2007
363sAnnual Return (shuttle)
Legacy
9 August 2007
88(2)R88(2)R
Legacy
31 July 2007
88(2)R88(2)R
Legacy
15 June 2007
88(2)R88(2)R
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 December 2006
AAAnnual Accounts
Legacy
28 November 2006
288cChange of Particulars
Legacy
23 November 2006
353353
Legacy
16 October 2006
88(2)R88(2)R
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
88(2)R88(2)R
Legacy
12 July 2006
88(2)R88(2)R
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Resolution
25 May 2006
RESOLUTIONSResolutions
Resolution
25 May 2006
RESOLUTIONSResolutions
Resolution
25 May 2006
RESOLUTIONSResolutions
Resolution
22 May 2006
RESOLUTIONSResolutions
Resolution
22 May 2006
RESOLUTIONSResolutions
Legacy
18 May 2006
88(2)R88(2)R
Legacy
18 May 2006
88(3)88(3)
Legacy
18 May 2006
88(2)R88(2)R
Certificate Re Registration Private To Public Limited Company
12 May 2006
CERT5CERT5
Auditors Report
12 May 2006
AUDRAUDR
Accounts Balance Sheet
12 May 2006
BSBS
Auditors Statement
12 May 2006
AUDSAUDS
Re Registration Memorandum Articles
12 May 2006
MARMAR
Legacy
12 May 2006
43(3)e43(3)e
Legacy
12 May 2006
43(3)43(3)
Resolution
19 April 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Legacy
19 April 2006
88(2)R88(2)R
Legacy
28 November 2005
225Change of Accounting Reference Date
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Incorporation Company
16 November 2005
NEWINCIncorporation