Pharmaron Manufacturing Services (UK) Ltd CRAMLINGTON


Pharmaron Manufacturing Services (UK) started in year 2004 as Private Limited Company with registration number 05188033. The Pharmaron Manufacturing Services (UK) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Cramlington at Windmill Industrial Estate. Postal code: NE23 3JL. Since 7th January 2022 Pharmaron Manufacturing Services (UK) Ltd is no longer carrying the name Aesica Pharmaceuticals.

At the moment there are 2 directors in the the firm, namely Boliang L. and Stephen L.. In addition one secretary - Stephen L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pharmaron Manufacturing Services (UK) Ltd Address / Contact

Office Address Windmill Industrial Estate
Office Address2 Shotton Lane
Town Cramlington
Post code NE23 3JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05188033
Date of Incorporation Fri, 23rd Jul 2004
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Stephen L.

Position: Secretary

Appointed: 07 January 2022

Boliang L.

Position: Director

Appointed: 07 January 2022

Stephen L.

Position: Director

Appointed: 07 January 2022

Bernard P.

Position: Director

Appointed: 09 April 2021

Resigned: 07 January 2022

Mark Q.

Position: Director

Appointed: 15 June 2020

Resigned: 07 January 2022

Thomas E.

Position: Director

Appointed: 04 February 2020

Resigned: 09 April 2021

Andrew J.

Position: Secretary

Appointed: 07 September 2018

Resigned: 30 April 2020

Paul H.

Position: Secretary

Appointed: 28 February 2018

Resigned: 07 September 2018

Manja B.

Position: Director

Appointed: 22 May 2017

Resigned: 30 November 2019

Paul H.

Position: Director

Appointed: 01 May 2017

Resigned: 04 February 2020

John I.

Position: Secretary

Appointed: 02 November 2015

Resigned: 28 February 2018

Christopher G.

Position: Director

Appointed: 12 November 2014

Resigned: 30 October 2015

Paul A.

Position: Director

Appointed: 12 November 2014

Resigned: 02 November 2015

Richard C.

Position: Director

Appointed: 12 November 2014

Resigned: 13 December 2016

Iain W.

Position: Director

Appointed: 12 November 2014

Resigned: 02 November 2015

Iain W.

Position: Secretary

Appointed: 12 November 2014

Resigned: 02 November 2015

Ian M.

Position: Director

Appointed: 12 November 2014

Resigned: 18 May 2017

Jonathan G.

Position: Director

Appointed: 12 November 2014

Resigned: 04 February 2020

Jarrett P.

Position: Director

Appointed: 12 November 2014

Resigned: 28 May 2015

Adrian Y.

Position: Director

Appointed: 11 October 2011

Resigned: 29 November 2011

David M.

Position: Director

Appointed: 11 October 2011

Resigned: 29 November 2011

John M.

Position: Director

Appointed: 11 October 2011

Resigned: 12 November 2014

John M.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2010

Christopher G.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2010

Nick J.

Position: Secretary

Appointed: 27 November 2009

Resigned: 12 November 2014

Nicholas J.

Position: Director

Appointed: 27 November 2009

Resigned: 12 November 2014

Steven H.

Position: Director

Appointed: 28 August 2009

Resigned: 11 October 2011

John P.

Position: Director

Appointed: 01 March 2009

Resigned: 11 October 2011

Andy L.

Position: Director

Appointed: 26 November 2008

Resigned: 18 June 2009

Ian H.

Position: Director

Appointed: 01 March 2007

Resigned: 11 March 2009

Tom B.

Position: Director

Appointed: 31 August 2004

Resigned: 20 January 2009

Craig W.

Position: Director

Appointed: 31 August 2004

Resigned: 26 November 2008

Samuel D.

Position: Director

Appointed: 16 August 2004

Resigned: 11 May 2005

Robert H.

Position: Director

Appointed: 16 August 2004

Resigned: 12 November 2014

Adam S.

Position: Secretary

Appointed: 16 August 2004

Resigned: 30 November 2009

Adam S.

Position: Director

Appointed: 16 August 2004

Resigned: 31 December 2010

Christopher G.

Position: Director

Appointed: 16 August 2004

Resigned: 09 October 2006

Alan R.

Position: Director

Appointed: 16 August 2004

Resigned: 09 October 2006

Eversecretary Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 2004

Resigned: 16 August 2004

Everdirector Limited

Position: Corporate Nominee Director

Appointed: 23 July 2004

Resigned: 16 August 2004

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we found, there is Pharmaron Uk Limited from Cardiff, Wales. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Consort Medical Limited that entered King's Lynn, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Consort Medical Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Pharmaron Uk Limited

The Old Glassworks Nettlefold Road, Cardiff, CF24 5JQ, Wales

Legal authority Companies Act 2006, England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House, England And Wales
Registration number 08755111
Notified on 7 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Consort Medical Limited

Bergen Way North Lynn Industrial Estate, King's Lynn, Norfolk, PE30 2JJ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00406711
Notified on 20 October 2020
Ceased on 7 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Consort Medical Limited

Bergen Way North Lynn Industrial Estate, Shotton Lane, King's Lynn, Norfolk, PE30 2JJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 7707393
Notified on 6 April 2016
Ceased on 20 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Aesica Pharmaceuticals January 7, 2022
Ever 2414 August 17, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Total Inventories3 419 7603 026 780
Other
Audit Fees Expenses107 221 
Accrued Liabilities1 218 9431 293 227
Accumulated Depreciation Impairment Property Plant Equipment33 612 14134 670 095
Additions Other Than Through Business Combinations Property Plant Equipment 10 682 688
Administrative Expenses18 944 43821 473 048
Amounts Owed By Other Related Parties Other Than Directors16 122 
Average Number Employees During Period148148
Bank Borrowings Overdrafts 24 750 000
Cash Cash Equivalents3 245 6883 484 214
Commitments For Acquisition Property Plant Equipment 2 445 314
Cost Sales3 870 1332 556 731
Depreciation Expense Property Plant Equipment2 098 7691 296 072
Finished Goods1 125 247532 359
Gain Loss From Fair Value Adjustment Investment Property Recognised In Profit Or Loss25 600 000 
Gross Profit Loss7 369 3122 534 719
Increase Decrease In Current Tax From Adjustment For Prior Periods-396 464 
Increase Decrease Through Other Changes Property Plant Equipment -6 611 192
Increase From Depreciation Charge For Year Property Plant Equipment 1 296 072
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 95 784
Interest Income From Group Undertakings532 365 
Interest Paid To Group Undertakings2 390 277 
Interest Payable Similar Charges Finance Costs11 685 227-48 861
Operating Profit Loss-12 908 984-24 413 274
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 333 902
Other Disposals Property Plant Equipment 994 422
Other Operating Income Format14 517 375 
Other Provisions Balance Sheet Subtotal 139 488
Pension Other Post-employment Benefit Costs Other Pension Costs255 937488 303
Prepayments1 101 094985 815
Profit Loss1 434 466-24 373 240
Profit Loss On Ordinary Activities Before Tax1 538 154-24 364 413
Property Plant Equipment Gross Cost44 834 37747 911 451
Property Plant Equipment Including Right-of-use Assets11 222 2368 739 289
Raw Materials1 179 5091 349 201
Share-based Payment Expense Cash Settled57 36837 643
Social Security Costs570 589671 554
Staff Costs Employee Benefits Expense6 266 4577 336 391
Tax Decrease Increase From Effect Revenue Exempt From Taxation5 060 325110 392
Tax Expense Credit Applicable Tax Rate292 249-4 629 238
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss79 466784 373
Tax Tax Credit On Profit Or Loss On Ordinary Activities103 6888 827
Trade Creditors Trade Payables5 300 9836 351 255
Turnover Revenue11 239 4455 091 450
Wages Salaries5 439 9316 176 534
Work In Progress1 115 0041 145 220

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 20th, September 2023
Free Download (30 pages)

Company search