Company NameSGS Quay Pharmaceuticals Limited
DirectorsMichael Boyd and James McGurk
Company StatusActive
Company Number04144769
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)
Previous NameQuay Pharmaceuticals Limited

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Boyd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRossmore Business Park Inward Way
Ellesmere Port
Cheshire
CH65 3EN
Wales
Director NameMr James McGurk
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRossmore Business Park Inward Way
Ellesmere Port
Cheshire
CH65 3EN
Wales
Secretary NameCatherine Aldag
StatusCurrent
Appointed06 December 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressRossmore Business Park Inward Way
Ellesmere Port
Cheshire
CH65 3EN
Wales
Director NameMr David Hugh Patterson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay House 28, Parkway
Deeside Industrial Park
Deeside
Clwyd
CH5 2NS
Wales
Director NameProf Michael Henry Rubinstein
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleResearch Pharmacist
Country of ResidenceEngland
Correspondence AddressQuay House 28, Parkway
Deeside Industrial Park
Deeside
Clwyd
CH5 2NS
Wales
Secretary NameMr David Hugh Patterson
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay House 28, Parkway
Deeside Industrial Park
Deeside
Clwyd
CH5 2NS
Wales
Director NameDr Robert John Harris
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(3 years, 11 months after company formation)
Appointment Duration4 months (resigned 22 April 2005)
RoleR O D Manager
Correspondence Address6 Greenbank Road
Stockton Heath
Warrington
Cheshire
WA4 2DW
Director NameMiss Maireadh Anne Pedersen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(11 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 December 2021)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressQuay House 28, Parkway
Deeside Industrial Park
Deeside
Clwyd
CH5 2NS
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitequaypharma.com

Location

Registered AddressRossmore Business Park
Inward Way
Ellesmere Port
Cheshire
CH65 3EN
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.7k at £1David Hugh Patterson
8.82%
Ordinary
5.7k at £1Maireadh Pedersen
5.13%
Non Voting
4.3k at £1Mrs Christine Fryer
3.92%
Ordinary
32.2k at £1Rudolph David Patterson
29.19%
Ordinary
27.3k at £1Michael Henry Rubinstein
24.67%
Ordinary
3.2k at £1Christopher John Tindall
2.94%
Ordinary
2.8k at £1Jill Jones
2.56%
Non Voting
2.8k at £1Michael Frodsham
2.56%
Non Voting
19.8k at £1Mwsipp Trustees LTD
17.94%
Ordinary
1.9k at £1Marc Rubinstein
1.70%
Ordinary
626 at £1Alexis Brassey
0.57%
Ordinary

Financials

Year2014
Net Worth£1,906,064
Cash£152,482
Current Liabilities£785,990

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

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

Charges

3 September 2020Delivered on: 4 September 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All the freehold property registered at hm land registry under title number CYM473492. For further information please refer to the instrument.
Outstanding
17 January 2012Delivered on: 19 January 2012
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Make xl, model lab 01 cating machine s/no XL10,xl lab coating machine.
Outstanding
28 August 2009Delivered on: 5 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Vinters house, 28 parkway, deeside industrial park, deeside t/no WA512285 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 April 2002Delivered on: 1 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 July 2023Full accounts made up to 31 December 2022 (39 pages)
9 January 2023Confirmation statement made on 3 December 2022 with no updates (3 pages)
14 June 2022Group of companies' accounts made up to 31 December 2021 (48 pages)
23 May 2022Satisfaction of charge 1 in full (1 page)
23 May 2022Satisfaction of charge 041447690004 in full (1 page)
23 May 2022Satisfaction of charge 2 in full (1 page)
6 January 2022Group of companies' accounts made up to 31 May 2021 (45 pages)
5 January 2022Resolutions
  • RES13 ‐ Change of company name 06/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
15 December 2021Company name changed quay pharmaceuticals LIMITED\certificate issued on 15/12/21
  • RES15 ‐ Change company name resolution on 2021-12-06
(6 pages)
15 December 2021Change of name notice (2 pages)
13 December 2021Current accounting period shortened from 31 May 2022 to 31 December 2021 (1 page)
7 December 2021Termination of appointment of David Hugh Patterson as a director on 6 December 2021 (1 page)
7 December 2021Cessation of Maireadh Anne Pedersen as a person with significant control on 6 December 2021 (1 page)
7 December 2021Appointment of Mr Michael Boyd as a director on 6 December 2021 (2 pages)
7 December 2021Termination of appointment of David Hugh Patterson as a secretary on 6 December 2021 (1 page)
7 December 2021Cessation of Michael Henry Rubinstein as a person with significant control on 6 December 2021 (1 page)
7 December 2021Termination of appointment of Maireadh Anne Pedersen as a director on 6 December 2021 (1 page)
7 December 2021Cessation of David Hugh Patterson as a person with significant control on 6 December 2021 (1 page)
7 December 2021Appointment of Mr James Mcgurk as a director on 6 December 2021 (2 pages)
7 December 2021Notification of Sgs Holding Uk Ltd as a person with significant control on 6 December 2021 (2 pages)
7 December 2021Appointment of Catherine Aldag as a secretary on 6 December 2021 (2 pages)
7 December 2021Registered office address changed from Quay House 28, Parkway Deeside Industrial Park Deeside Clwyd CH5 2NS to Rossmore Business Park Inward Way Ellesmere Port Cheshire CH65 3EN on 7 December 2021 (1 page)
7 December 2021Termination of appointment of Michael Henry Rubinstein as a director on 6 December 2021 (1 page)
4 December 2021Statement of capital following an allotment of shares on 28 January 2014
  • GBP 107,647
(3 pages)
4 December 2021Statement of capital following an allotment of shares on 30 January 2015
  • GBP 107,647
(3 pages)
4 December 2021Statement of capital following an allotment of shares on 14 August 2014
  • GBP 107,647
(3 pages)
3 December 2021Confirmation statement made on 3 December 2021 with updates (6 pages)
29 November 2021Satisfaction of charge 3 in full (1 page)
13 May 2021Full accounts made up to 31 May 2020 (37 pages)
10 February 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
8 February 2021Cessation of Rudolph David Patterson as a person with significant control on 8 April 2019 (1 page)
4 September 2020Registration of charge 041447690004, created on 3 September 2020 (8 pages)
3 March 2020Full accounts made up to 31 May 2019 (33 pages)
29 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
21 February 2019Full accounts made up to 31 May 2018 (33 pages)
1 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
31 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
21 December 2017Full accounts made up to 31 May 2017 (33 pages)
21 December 2017Full accounts made up to 31 May 2017 (33 pages)
23 March 2017Accounts for a small company made up to 31 May 2016 (25 pages)
23 March 2017Accounts for a small company made up to 31 May 2016 (25 pages)
22 February 2017Confirmation statement made on 19 January 2017 with updates (9 pages)
22 February 2017Confirmation statement made on 19 January 2017 with updates (9 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 110,480
(5 pages)
16 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 110,480
(5 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
30 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 110,480
(5 pages)
30 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 110,480
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 104,814
(5 pages)
4 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 104,814
(5 pages)
28 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
10 December 2012Appointment of Miss Maireadh Anne Pedersen as a director (2 pages)
10 December 2012Appointment of Miss Maireadh Anne Pedersen as a director (2 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
5 December 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
7 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 104,814
(3 pages)
7 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 104,814
(3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
16 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
15 April 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 101,948
(4 pages)
15 April 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 101,948
(4 pages)
1 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create new class of share 18/02/2010
(1 page)
1 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create new class of share 18/02/2010
(1 page)
17 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
14 January 2010Registered office address changed from 3-4 Apex Court Bassendale Road Wirral International Business Park Bromborough Wirral CH62 3RE on 14 January 2010 (1 page)
14 January 2010Registered office address changed from 3-4 Apex Court Bassendale Road Wirral International Business Park Bromborough Wirral CH62 3RE on 14 January 2010 (1 page)
14 January 2010Director's details changed for David Hugh Patterson on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Professor Michael Henry Rubinstein on 1 October 2009 (2 pages)
14 January 2010Director's details changed for David Hugh Patterson on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for David Hugh Patterson on 1 October 2009 (1 page)
14 January 2010Director's details changed for David Hugh Patterson on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Professor Michael Henry Rubinstein on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for David Hugh Patterson on 1 October 2009 (1 page)
14 January 2010Secretary's details changed for David Hugh Patterson on 1 October 2009 (1 page)
14 January 2010Director's details changed for Professor Michael Henry Rubinstein on 1 October 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
11 March 2009Return made up to 19/01/09; full list of members (5 pages)
11 March 2009Return made up to 19/01/09; full list of members (5 pages)
11 March 2009Return made up to 19/01/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/12/2021 under section 1088 of the Companies Act 2006
(5 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
19 February 2008Return made up to 19/01/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/12/2021 under section 1088 of the Companies Act 2006
(4 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 19/01/08; full list of members (4 pages)
19 February 2008Return made up to 19/01/08; full list of members (4 pages)
19 February 2008Director's particulars changed (1 page)
27 February 2007Return made up to 19/01/07; full list of members (8 pages)
27 February 2007Return made up to 19/01/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/12/2021 under section 1088 of the Companies Act 2006
(8 pages)
27 February 2007Return made up to 19/01/07; full list of members (8 pages)
15 December 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
15 December 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
9 March 2006Return made up to 19/01/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/12/2021 under section 1088 of the Companies Act 2006
(8 pages)
9 March 2006Return made up to 19/01/06; full list of members (8 pages)
9 March 2006Return made up to 19/01/06; full list of members (8 pages)
31 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
31 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
21 February 2005Return made up to 19/01/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/12/2021 under section 1088 of the Companies Act 2006
(8 pages)
21 February 2005Return made up to 19/01/05; full list of members (8 pages)
21 February 2005Return made up to 19/01/05; full list of members (8 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
8 March 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 March 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 March 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/12/2021 under section 1088 of the Companies Act 2006
(8 pages)
26 January 2004Secretary's particulars changed;director's particulars changed (1 page)
26 January 2004Secretary's particulars changed;director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/12/2021 under section 1088 of the Companies Act 2006
(1 page)
26 January 2004Secretary's particulars changed;director's particulars changed (1 page)
25 February 2003Return made up to 19/01/03; full list of members (7 pages)
25 February 2003Return made up to 19/01/03; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
1 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
29 April 2002Ad 05/04/02--------- £ si 52077@1=52077 £ ic 47071/99148 (2 pages)
29 April 2002Ad 05/04/02--------- £ si 52077@1=52077 £ ic 47071/99148 (2 pages)
5 March 2002Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
5 March 2002Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
28 February 2002Return made up to 19/01/02; full list of members (7 pages)
28 February 2002Return made up to 19/01/02; full list of members (7 pages)
27 February 2002Registered office changed on 27/02/02 from: commercial house new chester road birkenhead merseyside CH41 9BW (1 page)
27 February 2002Registered office changed on 27/02/02 from: commercial house new chester road birkenhead merseyside CH41 9BW (1 page)
20 February 2002Ad 16/01/02--------- £ si 47069@1=47069 £ ic 2/47071 (2 pages)
20 February 2002Ad 16/01/02--------- £ si 47069@1=47069 £ ic 2/47071 (2 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002Secretary resigned (1 page)
19 January 2001Incorporation (20 pages)
19 January 2001Incorporation (20 pages)