Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5DX
Director Name | Mr Roy Harry Valentine |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 1 Wykeham Avenue Guisborough Cleveland TS14 8LE |
Director Name | Mr Sam Patrick Whitehouse |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2021(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Tristan Richard Gordon Sillars |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Robert Elliott Redfern |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 26 February 2016) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Vivienne Redfern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 26 February 2016) |
Role | Company Director |
Correspondence Address | Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Website | highforceresearch.com |
---|---|
Email address | [email protected] |
Telephone | 0191 3779098 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Built Up Area | Bowburn |
Address Matches | 2 other UK companies use this postal address |
4k at £1 | Dr Roy Harry Valentine 40.00% Ordinary |
---|---|
4k at £1 | Robert Elliott Redfern 40.00% Ordinary |
2k at £1 | Stuart John Penny 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,275,385 |
Cash | £1,487,781 |
Current Liabilities | £372,547 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
20 December 1999 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1989 | Delivered 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 1995 | Delivered 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 1990 | Delivered 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 |
8 December 2020 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
---|---|
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 November 2016 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
16 November 2016 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
26 April 2016 | Purchase of own shares. (3 pages) |
26 April 2016 | Cancellation of shares. Statement of capital on 26 February 2016
|
26 April 2016 | Purchase of own shares. (3 pages) |
26 April 2016 | Cancellation of shares. Statement of capital on 26 February 2016
|
14 March 2016 | Termination of appointment of Robert Elliott Redfern as a director on 26 February 2016 (1 page) |
14 March 2016 | Termination of appointment of Vivienne Redfern as a secretary on 26 February 2016 (1 page) |
14 March 2016 | Termination of appointment of Robert Elliott Redfern as a director on 26 February 2016 (1 page) |
14 March 2016 | Termination of appointment of Vivienne Redfern as a secretary on 26 February 2016 (1 page) |
11 March 2016 | Change of share class name or designation (2 pages) |
11 March 2016 | Change of share class name or designation (2 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Particulars of variation of rights attached to shares (3 pages) |
11 March 2016 | Particulars of variation of rights attached to shares (3 pages) |
11 March 2016 | Resolutions
|
4 February 2016 | Change of share class name or designation (2 pages) |
4 February 2016 | Change of share class name or designation (2 pages) |
18 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
15 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
28 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 February 2014 | Change of share class name or designation (2 pages) |
12 February 2014 | Resolutions
|
12 February 2014 | Resolutions
|
12 February 2014 | Particulars of variation of rights attached to shares (11 pages) |
12 February 2014 | Particulars of variation of rights attached to shares (11 pages) |
12 February 2014 | Change of share class name or designation (2 pages) |
23 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
29 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
25 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 November 2009 | Director's details changed for Stuart John Penny on 8 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Dr Roy Harry Valentine on 8 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Secretary's details changed for Vivienne Redfern on 8 November 2009 (1 page) |
24 November 2009 | Director's details changed for Robert Elliott Redfern on 8 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Robert Elliott Redfern on 8 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Vivienne Redfern on 8 November 2009 (1 page) |
24 November 2009 | Secretary's details changed for Vivienne Redfern on 8 November 2009 (1 page) |
24 November 2009 | Director's details changed for Dr Roy Harry Valentine on 8 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Robert Elliott Redfern on 8 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Stuart John Penny on 8 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Dr Roy Harry Valentine on 8 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Stuart John Penny on 8 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 August 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
9 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
14 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
14 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
23 November 2005 | Return made up to 08/11/05; full list of members (7 pages) |
23 November 2005 | Return made up to 08/11/05; full list of members (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
15 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2004 | Resolutions
|
23 March 2004 | Resolutions
|
6 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
29 October 2003 | Return made up to 08/11/03; full list of members (7 pages) |
29 October 2003 | Return made up to 08/11/03; full list of members (7 pages) |
4 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
4 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
30 October 2002 | Return made up to 08/11/02; full list of members (7 pages) |
30 October 2002 | Return made up to 08/11/02; full list of members (7 pages) |
12 November 2001 | Return made up to 08/11/01; full list of members (7 pages) |
12 November 2001 | Return made up to 08/11/01; full list of members (7 pages) |
3 September 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 September 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
1 November 2000 | Return made up to 08/11/00; full list of members (7 pages) |
1 November 2000 | Return made up to 08/11/00; full list of members (7 pages) |
6 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 January 2000 | Return made up to 08/11/99; full list of members (7 pages) |
6 January 2000 | Return made up to 08/11/99; full list of members (7 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
30 September 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
2 November 1998 | Return made up to 08/11/98; no change of members
|
2 November 1998 | Return made up to 08/11/98; no change of members
|
2 November 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
2 November 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
29 October 1997 | Return made up to 08/11/97; full list of members
|
29 October 1997 | Return made up to 08/11/97; full list of members
|
15 September 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
15 September 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
22 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
22 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
1 November 1996 | Return made up to 08/11/96; no change of members (4 pages) |
1 November 1996 | Return made up to 08/11/96; no change of members (4 pages) |
24 February 1996 | Particulars of mortgage/charge (3 pages) |
24 February 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Return made up to 08/11/95; full list of members
|
26 January 1996 | Return made up to 08/11/95; full list of members
|
18 January 1996 | Registered office changed on 18/01/96 from: unit 1D mountjoy research centre, stockton road durham DH1 3SW (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: unit 1D mountjoy research centre, stockton road durham DH1 3SW (1 page) |
22 November 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
22 November 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
18 September 1995 | Particulars of mortgage/charge (4 pages) |
18 September 1995 | Particulars of mortgage/charge (4 pages) |
24 March 1995 | Amended accounts made up to 30 June 1994 (9 pages) |
24 March 1995 | Amended accounts made up to 30 June 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |