Company NameHigh Force Research Limited
Company StatusActive
Company Number02248615
CategoryPrivate Limited Company
Incorporation Date27 April 1988(36 years ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Stuart John Penny
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address17 Rowen Close Bowood Park
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5DX
Director NameMr Roy Harry Valentine
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleChemist
Country of ResidenceEngland
Correspondence Address1 Wykeham Avenue
Guisborough
Cleveland
TS14 8LE
Director NameMr Sam Patrick Whitehouse
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(33 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Tristan Richard Gordon Sillars
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(33 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameRobert Elliott Redfern
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(3 years, 6 months after company formation)
Appointment Duration24 years, 3 months (resigned 26 February 2016)
RoleChemist
Country of ResidenceEngland
Correspondence AddressBowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameVivienne Redfern
NationalityBritish
StatusResigned
Appointed08 November 1991(3 years, 6 months after company formation)
Appointment Duration24 years, 3 months (resigned 26 February 2016)
RoleCompany Director
Correspondence AddressBowburn North Industrial Estate
Bowburn
Durham
DH6 5PF

Contact

Websitehighforceresearch.com
Email address[email protected]
Telephone0191 3779098
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Dr Roy Harry Valentine
40.00%
Ordinary
4k at £1Robert Elliott Redfern
40.00%
Ordinary
2k at £1Stuart John Penny
20.00%
Ordinary

Financials

Year2014
Net Worth£2,275,385
Cash£1,487,781
Current Liabilities£372,547

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

20 December 1999Delivered on: 24 December 1999
Satisfied on: 30 April 2004
Persons entitled: One North East

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at bowburn industrial estate durham t/n DU165770.
Fully Satisfied
22 February 1996Delivered on: 24 February 1996
Satisfied on: 30 April 2004
Persons entitled: The Development Commission

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land/premises at bowburn,north industrial estate,co durham.
Fully Satisfied
11 September 1995Delivered on: 18 September 1995
Satisfied on: 30 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £132,000 together with interest accrued now or to be held by the chargee on an account numbered 8094837 and earmarked or designated by reference to the company.
Fully Satisfied
20 July 1989Delivered on: 1 August 1989
Satisfied on: 31 August 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
19 September 1995Delivered on: 26 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at bowburn north industrial estate county durham t/n DU165770 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 May 1990Delivered on: 7 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

8 December 2020Total exemption full accounts made up to 30 June 2020 (13 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 30 June 2019 (13 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 November 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
26 April 2016Purchase of own shares. (3 pages)
26 April 2016Cancellation of shares. Statement of capital on 26 February 2016
  • GBP 6,000
(4 pages)
26 April 2016Purchase of own shares. (3 pages)
26 April 2016Cancellation of shares. Statement of capital on 26 February 2016
  • GBP 6,000
(4 pages)
14 March 2016Termination of appointment of Robert Elliott Redfern as a director on 26 February 2016 (1 page)
14 March 2016Termination of appointment of Vivienne Redfern as a secretary on 26 February 2016 (1 page)
14 March 2016Termination of appointment of Robert Elliott Redfern as a director on 26 February 2016 (1 page)
14 March 2016Termination of appointment of Vivienne Redfern as a secretary on 26 February 2016 (1 page)
11 March 2016Change of share class name or designation (2 pages)
11 March 2016Change of share class name or designation (2 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
11 March 2016Particulars of variation of rights attached to shares (3 pages)
11 March 2016Particulars of variation of rights attached to shares (3 pages)
11 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 February 2016Change of share class name or designation (2 pages)
4 February 2016Change of share class name or designation (2 pages)
18 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10,000
(5 pages)
18 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10,000
(5 pages)
18 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10,000
(5 pages)
15 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10,000
(5 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10,000
(5 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10,000
(5 pages)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 February 2014Change of share class name or designation (2 pages)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
12 February 2014Particulars of variation of rights attached to shares (11 pages)
12 February 2014Particulars of variation of rights attached to shares (11 pages)
12 February 2014Change of share class name or designation (2 pages)
23 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
(5 pages)
23 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
(5 pages)
23 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
(5 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
25 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 November 2009Director's details changed for Stuart John Penny on 8 November 2009 (2 pages)
24 November 2009Director's details changed for Dr Roy Harry Valentine on 8 November 2009 (2 pages)
24 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
24 November 2009Secretary's details changed for Vivienne Redfern on 8 November 2009 (1 page)
24 November 2009Director's details changed for Robert Elliott Redfern on 8 November 2009 (2 pages)
24 November 2009Director's details changed for Robert Elliott Redfern on 8 November 2009 (2 pages)
24 November 2009Secretary's details changed for Vivienne Redfern on 8 November 2009 (1 page)
24 November 2009Secretary's details changed for Vivienne Redfern on 8 November 2009 (1 page)
24 November 2009Director's details changed for Dr Roy Harry Valentine on 8 November 2009 (2 pages)
24 November 2009Director's details changed for Robert Elliott Redfern on 8 November 2009 (2 pages)
24 November 2009Director's details changed for Stuart John Penny on 8 November 2009 (2 pages)
24 November 2009Director's details changed for Dr Roy Harry Valentine on 8 November 2009 (2 pages)
24 November 2009Director's details changed for Stuart John Penny on 8 November 2009 (2 pages)
24 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 November 2008Return made up to 08/11/08; full list of members (4 pages)
20 November 2008Return made up to 08/11/08; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 August 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 November 2007Return made up to 08/11/07; full list of members (3 pages)
9 November 2007Return made up to 08/11/07; full list of members (3 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
14 November 2006Return made up to 08/11/06; full list of members (3 pages)
14 November 2006Return made up to 08/11/06; full list of members (3 pages)
23 November 2005Return made up to 08/11/05; full list of members (7 pages)
23 November 2005Return made up to 08/11/05; full list of members (7 pages)
10 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 November 2004Return made up to 08/11/04; full list of members (7 pages)
15 November 2004Return made up to 08/11/04; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
6 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
29 October 2003Return made up to 08/11/03; full list of members (7 pages)
29 October 2003Return made up to 08/11/03; full list of members (7 pages)
4 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
4 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
30 October 2002Return made up to 08/11/02; full list of members (7 pages)
30 October 2002Return made up to 08/11/02; full list of members (7 pages)
12 November 2001Return made up to 08/11/01; full list of members (7 pages)
12 November 2001Return made up to 08/11/01; full list of members (7 pages)
3 September 2001Accounts for a small company made up to 30 June 2001 (6 pages)
3 September 2001Accounts for a small company made up to 30 June 2001 (6 pages)
1 November 2000Return made up to 08/11/00; full list of members (7 pages)
1 November 2000Return made up to 08/11/00; full list of members (7 pages)
6 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
6 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
6 January 2000Return made up to 08/11/99; full list of members (7 pages)
6 January 2000Return made up to 08/11/99; full list of members (7 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
30 September 1999Accounts for a small company made up to 30 June 1999 (8 pages)
30 September 1999Accounts for a small company made up to 30 June 1999 (8 pages)
2 November 1998Return made up to 08/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1998Return made up to 08/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1998Accounts for a small company made up to 30 June 1998 (8 pages)
2 November 1998Accounts for a small company made up to 30 June 1998 (8 pages)
29 October 1997Return made up to 08/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 October 1997Return made up to 08/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 September 1997Accounts for a small company made up to 30 June 1997 (8 pages)
15 September 1997Accounts for a small company made up to 30 June 1997 (8 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
1 November 1996Return made up to 08/11/96; no change of members (4 pages)
1 November 1996Return made up to 08/11/96; no change of members (4 pages)
24 February 1996Particulars of mortgage/charge (3 pages)
24 February 1996Particulars of mortgage/charge (3 pages)
26 January 1996Return made up to 08/11/95; full list of members
  • 363(287) ‐ Registered office changed on 26/01/96
(6 pages)
26 January 1996Return made up to 08/11/95; full list of members
  • 363(287) ‐ Registered office changed on 26/01/96
(6 pages)
18 January 1996Registered office changed on 18/01/96 from: unit 1D mountjoy research centre, stockton road durham DH1 3SW (1 page)
18 January 1996Registered office changed on 18/01/96 from: unit 1D mountjoy research centre, stockton road durham DH1 3SW (1 page)
22 November 1995Accounts for a small company made up to 30 June 1995 (9 pages)
22 November 1995Accounts for a small company made up to 30 June 1995 (9 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
18 September 1995Particulars of mortgage/charge (4 pages)
18 September 1995Particulars of mortgage/charge (4 pages)
24 March 1995Amended accounts made up to 30 June 1994 (9 pages)
24 March 1995Amended accounts made up to 30 June 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)