Ellesmere Port
Cheshire
CH65 3EN
Wales
Director Name | Mr James McGurk |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rossmore Business Park Inward Way Ellesmere Port Cheshire CH65 3EN Wales |
Secretary Name | Catherine Aldag |
---|---|
Status | Current |
Appointed | 06 December 2021(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Rossmore Business Park Inward Way Ellesmere Port Cheshire CH65 3EN Wales |
Director Name | Mr David Hugh Patterson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay House 28, Parkway Deeside Industrial Park Deeside Clwyd CH5 2NS Wales |
Director Name | Prof Michael Henry Rubinstein |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Research Pharmacist |
Country of Residence | England |
Correspondence Address | Quay House 28, Parkway Deeside Industrial Park Deeside Clwyd CH5 2NS Wales |
Secretary Name | Mr David Hugh Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay House 28, Parkway Deeside Industrial Park Deeside Clwyd CH5 2NS Wales |
Director Name | Dr Robert John Harris |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(3 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 22 April 2005) |
Role | R O D Manager |
Correspondence Address | 6 Greenbank Road Stockton Heath Warrington Cheshire WA4 2DW |
Director Name | Miss Maireadh Anne Pedersen |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 December 2021) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Quay House 28, Parkway Deeside Industrial Park Deeside Clwyd CH5 2NS Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | quaypharma.com |
---|
Registered Address | Rossmore Business Park Inward Way Ellesmere Port Cheshire CH65 3EN Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
9.7k at £1 | David Hugh Patterson 8.82% Ordinary |
---|---|
5.7k at £1 | Maireadh Pedersen 5.13% Non Voting |
4.3k at £1 | Mrs Christine Fryer 3.92% Ordinary |
32.2k at £1 | Rudolph David Patterson 29.19% Ordinary |
27.3k at £1 | Michael Henry Rubinstein 24.67% Ordinary |
3.2k at £1 | Christopher John Tindall 2.94% Ordinary |
2.8k at £1 | Jill Jones 2.56% Non Voting |
2.8k at £1 | Michael Frodsham 2.56% Non Voting |
19.8k at £1 | Mwsipp Trustees LTD 17.94% Ordinary |
1.9k at £1 | Marc Rubinstein 1.70% Ordinary |
626 at £1 | Alexis Brassey 0.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,906,064 |
Cash | £152,482 |
Current Liabilities | £785,990 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months from now) |
3 September 2020 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2002 | Delivered 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 |
4 July 2023 | Full accounts made up to 31 December 2022 (39 pages) |
---|---|
9 January 2023 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
14 June 2022 | Group of companies' accounts made up to 31 December 2021 (48 pages) |
23 May 2022 | Satisfaction of charge 1 in full (1 page) |
23 May 2022 | Satisfaction of charge 041447690004 in full (1 page) |
23 May 2022 | Satisfaction of charge 2 in full (1 page) |
6 January 2022 | Group of companies' accounts made up to 31 May 2021 (45 pages) |
5 January 2022 | Resolutions
|
15 December 2021 | Company name changed quay pharmaceuticals LIMITED\certificate issued on 15/12/21
|
15 December 2021 | Change of name notice (2 pages) |
13 December 2021 | Current accounting period shortened from 31 May 2022 to 31 December 2021 (1 page) |
7 December 2021 | Termination of appointment of David Hugh Patterson as a director on 6 December 2021 (1 page) |
7 December 2021 | Cessation of Maireadh Anne Pedersen as a person with significant control on 6 December 2021 (1 page) |
7 December 2021 | Appointment of Mr Michael Boyd as a director on 6 December 2021 (2 pages) |
7 December 2021 | Termination of appointment of David Hugh Patterson as a secretary on 6 December 2021 (1 page) |
7 December 2021 | Cessation of Michael Henry Rubinstein as a person with significant control on 6 December 2021 (1 page) |
7 December 2021 | Termination of appointment of Maireadh Anne Pedersen as a director on 6 December 2021 (1 page) |
7 December 2021 | Cessation of David Hugh Patterson as a person with significant control on 6 December 2021 (1 page) |
7 December 2021 | Appointment of Mr James Mcgurk as a director on 6 December 2021 (2 pages) |
7 December 2021 | Notification of Sgs Holding Uk Ltd as a person with significant control on 6 December 2021 (2 pages) |
7 December 2021 | Appointment of Catherine Aldag as a secretary on 6 December 2021 (2 pages) |
7 December 2021 | Registered 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 2021 | Termination of appointment of Michael Henry Rubinstein as a director on 6 December 2021 (1 page) |
4 December 2021 | Statement of capital following an allotment of shares on 28 January 2014
|
4 December 2021 | Statement of capital following an allotment of shares on 30 January 2015
|
4 December 2021 | Statement of capital following an allotment of shares on 14 August 2014
|
3 December 2021 | Confirmation statement made on 3 December 2021 with updates (6 pages) |
29 November 2021 | Satisfaction of charge 3 in full (1 page) |
13 May 2021 | Full accounts made up to 31 May 2020 (37 pages) |
10 February 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
8 February 2021 | Cessation of Rudolph David Patterson as a person with significant control on 8 April 2019 (1 page) |
4 September 2020 | Registration of charge 041447690004, created on 3 September 2020 (8 pages) |
3 March 2020 | Full accounts made up to 31 May 2019 (33 pages) |
29 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
21 February 2019 | Full accounts made up to 31 May 2018 (33 pages) |
1 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
31 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
21 December 2017 | Full accounts made up to 31 May 2017 (33 pages) |
21 December 2017 | Full accounts made up to 31 May 2017 (33 pages) |
23 March 2017 | Accounts for a small company made up to 31 May 2016 (25 pages) |
23 March 2017 | Accounts for a small company made up to 31 May 2016 (25 pages) |
22 February 2017 | Confirmation statement made on 19 January 2017 with updates (9 pages) |
22 February 2017 | Confirmation statement made on 19 January 2017 with updates (9 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
16 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
30 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
28 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Appointment of Miss Maireadh Anne Pedersen as a director (2 pages) |
10 December 2012 | Appointment of Miss Maireadh Anne Pedersen as a director (2 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
31 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
7 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
16 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
1 April 2010 | Resolutions
|
1 April 2010 | Resolutions
|
17 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Registered 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 2010 | Registered 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 2010 | Director's details changed for David Hugh Patterson on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Professor Michael Henry Rubinstein on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for David Hugh Patterson on 1 October 2009 (2 pages) |
14 January 2010 | Secretary's details changed for David Hugh Patterson on 1 October 2009 (1 page) |
14 January 2010 | Director's details changed for David Hugh Patterson on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Professor Michael Henry Rubinstein on 1 October 2009 (2 pages) |
14 January 2010 | Secretary's details changed for David Hugh Patterson on 1 October 2009 (1 page) |
14 January 2010 | Secretary's details changed for David Hugh Patterson on 1 October 2009 (1 page) |
14 January 2010 | Director's details changed for Professor Michael Henry Rubinstein on 1 October 2009 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
11 March 2009 | Return made up to 19/01/09; full list of members (5 pages) |
11 March 2009 | Return made up to 19/01/09; full list of members (5 pages) |
11 March 2009 | Return made up to 19/01/09; full list of members
|
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
19 February 2008 | Return made up to 19/01/08; full list of members
|
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 19/01/08; full list of members (4 pages) |
19 February 2008 | Return made up to 19/01/08; full list of members (4 pages) |
19 February 2008 | Director's particulars changed (1 page) |
27 February 2007 | Return made up to 19/01/07; full list of members (8 pages) |
27 February 2007 | Return made up to 19/01/07; full list of members
|
27 February 2007 | Return made up to 19/01/07; full list of members (8 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
9 March 2006 | Return made up to 19/01/06; full list of members
|
9 March 2006 | Return made up to 19/01/06; full list of members (8 pages) |
9 March 2006 | Return made up to 19/01/06; full list of members (8 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
22 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
21 February 2005 | Return made up to 19/01/05; full list of members
|
21 February 2005 | Return made up to 19/01/05; full list of members (8 pages) |
21 February 2005 | Return made up to 19/01/05; full list of members (8 pages) |
12 January 2005 | Resolutions
|
12 January 2005 | Resolutions
|
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
8 March 2004 | Return made up to 19/01/04; full list of members
|
8 March 2004 | Return made up to 19/01/04; full list of members
|
8 March 2004 | Return made up to 19/01/04; full list of members
|
26 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2004 | Secretary's particulars changed;director's particulars changed
|
26 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
29 April 2002 | Ad 05/04/02--------- £ si 52077@1=52077 £ ic 47071/99148 (2 pages) |
29 April 2002 | Ad 05/04/02--------- £ si 52077@1=52077 £ ic 47071/99148 (2 pages) |
5 March 2002 | Accounting reference date extended from 31/01/02 to 31/05/02 (1 page) |
5 March 2002 | Accounting reference date extended from 31/01/02 to 31/05/02 (1 page) |
28 February 2002 | Return made up to 19/01/02; full list of members (7 pages) |
28 February 2002 | Return made up to 19/01/02; full list of members (7 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: commercial house new chester road birkenhead merseyside CH41 9BW (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: commercial house new chester road birkenhead merseyside CH41 9BW (1 page) |
20 February 2002 | Ad 16/01/02--------- £ si 47069@1=47069 £ ic 2/47071 (2 pages) |
20 February 2002 | Ad 16/01/02--------- £ si 47069@1=47069 £ ic 2/47071 (2 pages) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Secretary resigned (1 page) |
19 January 2001 | Incorporation (20 pages) |
19 January 2001 | Incorporation (20 pages) |