Castle Farm Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3RH
Director Name | Mr Stephen Cockburn |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1991(9 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Beverley Gardens Cullercoats North Shields Tyne & Wear NE30 4NS |
Secretary Name | Mr Christopher Charles Neal |
---|---|
Status | Current |
Appointed | 04 June 2013(31 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | Hacel House Kittiwake Close Wallsend Tyne & Wear NE28 9ND |
Director Name | Mr Paul Wallace |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Hacel House Kittiwake Close Wallsend Tyne & Wear NE28 9ND |
Director Name | Mr Thomas Bentham Cockburn |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 July 1998) |
Role | Company Director |
Correspondence Address | 22 Whittingham Road Cullercoats North Shields Tyne & Wear NE30 3TB |
Director Name | Paul Gardner |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 22 September 2004) |
Role | Sales Director |
Correspondence Address | Keithley Lodge The Covers Benton Newcastle Upon Tyne Tyne & Wear NE12 9JA |
Secretary Name | Mr David Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 December 1995) |
Role | Company Director |
Correspondence Address | 18 Denewood Killingworth Newcastle Upon Tyne Tyne & Wear NE12 0FA |
Secretary Name | Mark David Hewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(14 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 06 June 2011) |
Role | Company Director |
Correspondence Address | 15 Longhirst Drive Cramlington Northumberland NE23 7XL |
Secretary Name | Mr Michael Matson |
---|---|
Status | Resigned |
Appointed | 06 June 2011(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | Hacel House Kittiwake Close Wallsend Tyne & Wear Ne 28 9nd |
Website | hacel.co.uk |
---|
Registered Address | Hacel House Kittiwake Close Wallsend Tyne & Wear NE28 9ND |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
193.6k at £1 | Mr David Cockburn 78.68% Preference |
---|---|
17.5k at £1 | Mark Hewson 7.10% Preference |
17.5k at £1 | Miss Stephen Cockburn 7.10% Preference |
11.4k at £1 | Mr David Cockburn 4.65% Ordinary |
3.9k at £1 | Miss Stephen Cockburn 1.58% Ordinary |
2k at £1 | Joyce Cockburn 0.82% Preference |
194 at £1 | Joyce Cockburn 0.08% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,323,736 |
Gross Profit | £3,061,545 |
Net Worth | £2,660,359 |
Cash | £217,503 |
Current Liabilities | £1,140,217 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
4 February 2003 | Delivered on: 5 February 2003 Persons entitled: Yorkshire Bank PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the customers rights, title and interest present and future in the ship - vessel solara (official number 906163). see the mortgage charge document for full details. Outstanding |
---|---|
4 February 2003 | Delivered on: 5 February 2003 Persons entitled: Yorkshire Bank PLC Classification: Mortgage of a ship to secure account current Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four shares in the vessel solara (official number 906163) and in its appurtenances. Outstanding |
21 January 2000 | Delivered on: 28 January 2000 Persons entitled: Yorkshire 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: Land lying to the east of the silverlink wallsend tyne & wear north tyneside t/no TY353195. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
22 January 1991 | Delivered on: 24 January 1991 Persons entitled: Yorkshire 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: Land at silverlink industrial estate north shields tyne & wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 July 1987 | Delivered on: 16 July 1987 Persons entitled: Yorkshire 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 |
3 December 1984 | Delivered on: 14 December 1984 Satisfied on: 28 November 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. Fully Satisfied |
16 March 1982 | Delivered on: 22 March 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
7 June 2023 | Full accounts made up to 31 December 2022 (34 pages) |
---|---|
31 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
26 May 2022 | Satisfaction of charge 5 in full (2 pages) |
26 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
26 May 2022 | Satisfaction of charge 4 in full (1 page) |
6 April 2022 | Full accounts made up to 31 December 2021 (31 pages) |
27 May 2021 | Confirmation statement made on 23 May 2021 with updates (4 pages) |
27 April 2021 | Full accounts made up to 31 December 2020 (31 pages) |
14 August 2020 | Full accounts made up to 31 December 2019 (30 pages) |
1 July 2020 | Purchase of own shares. (3 pages) |
22 June 2020 | Resolutions
|
22 June 2020 | Cancellation of shares. Statement of capital on 25 May 2020
|
8 June 2020 | Confirmation statement made on 23 May 2020 with updates (5 pages) |
28 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
8 April 2019 | Full accounts made up to 31 December 2018 (28 pages) |
30 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
19 April 2018 | Full accounts made up to 31 December 2017 (28 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
25 January 2017 | Satisfaction of charge 7 in full (1 page) |
25 January 2017 | Satisfaction of charge 7 in full (1 page) |
25 January 2017 | Satisfaction of charge 6 in full (1 page) |
25 January 2017 | Satisfaction of charge 6 in full (1 page) |
3 January 2017 | Appointment of Mr Paul Wallace as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Paul Wallace as a director on 1 January 2017 (2 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
6 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
29 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
23 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
23 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
4 June 2013 | Appointment of Mr Christopher Charles Neal as a secretary (1 page) |
4 June 2013 | Appointment of Mr Christopher Charles Neal as a secretary (1 page) |
4 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Termination of appointment of Michael Matson as a secretary (1 page) |
6 November 2012 | Termination of appointment of Michael Matson as a secretary (1 page) |
5 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
30 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
6 June 2011 | Termination of appointment of Mark Hewson as a secretary (1 page) |
6 June 2011 | Appointment of Mr Michael Matson as a secretary (1 page) |
6 June 2011 | Appointment of Mr Michael Matson as a secretary (1 page) |
6 June 2011 | Termination of appointment of Mark Hewson as a secretary (1 page) |
31 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (26 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (26 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
3 June 2010 | Director's details changed for Mr David Cockburn on 25 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (7 pages) |
3 June 2010 | Director's details changed for Mr David Cockburn on 25 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (7 pages) |
3 June 2010 | Director's details changed for Mr Stephen Cockburn on 25 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Stephen Cockburn on 25 May 2010 (2 pages) |
25 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
25 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
2 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
2 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
27 May 2008 | Return made up to 25/05/08; full list of members (5 pages) |
27 May 2008 | Return made up to 25/05/08; full list of members (5 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
30 May 2007 | Return made up to 25/05/07; full list of members (4 pages) |
30 May 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Return made up to 25/05/07; full list of members (4 pages) |
22 January 2007 | Full accounts made up to 31 December 2005 (21 pages) |
22 January 2007 | Full accounts made up to 31 December 2005 (21 pages) |
21 June 2006 | Return made up to 25/05/06; full list of members (8 pages) |
21 June 2006 | Return made up to 25/05/06; full list of members (8 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (21 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (21 pages) |
16 June 2005 | Return made up to 25/05/05; full list of members (8 pages) |
16 June 2005 | Return made up to 25/05/05; full list of members (8 pages) |
27 May 2005 | £ ic 250000/246120 06/05/05 £ sr 3880@1=3880 (1 page) |
27 May 2005 | £ ic 250000/246120 06/05/05 £ sr 3880@1=3880 (1 page) |
24 May 2005 | Resolutions
|
24 May 2005 | Resolutions
|
24 May 2005 | Resolutions
|
24 May 2005 | Resolutions
|
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
9 June 2004 | Return made up to 25/05/04; full list of members (8 pages) |
9 June 2004 | Return made up to 25/05/04; full list of members (8 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
12 July 2003 | Full accounts made up to 31 December 2002 (27 pages) |
12 July 2003 | Full accounts made up to 31 December 2002 (27 pages) |
4 June 2003 | Return made up to 25/05/03; full list of members (8 pages) |
4 June 2003 | Return made up to 25/05/03; full list of members (8 pages) |
5 February 2003 | Particulars of mortgage/charge (7 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (7 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2002 | Auditor's resignation (1 page) |
19 August 2002 | Auditor's resignation (1 page) |
18 June 2002 | Return made up to 25/05/02; full list of members
|
18 June 2002 | Return made up to 25/05/02; full list of members
|
30 May 2002 | Full accounts made up to 31 December 2001 (21 pages) |
30 May 2002 | Full accounts made up to 31 December 2001 (21 pages) |
16 June 2001 | Return made up to 25/05/01; full list of members
|
16 June 2001 | Return made up to 25/05/01; full list of members
|
15 May 2001 | Full accounts made up to 31 December 2000 (20 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (20 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
14 June 2000 | Return made up to 25/05/00; full list of members (8 pages) |
14 June 2000 | Return made up to 25/05/00; full list of members (8 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Return made up to 25/05/99; full list of members (6 pages) |
9 June 1999 | Return made up to 25/05/99; full list of members (6 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (22 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (22 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
17 June 1998 | Return made up to 25/05/98; no change of members
|
17 June 1998 | Return made up to 25/05/98; no change of members
|
15 May 1998 | Full accounts made up to 31 December 1997 (22 pages) |
15 May 1998 | Full accounts made up to 31 December 1997 (22 pages) |
11 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
14 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
14 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
14 May 1996 | Ad 13/12/95--------- £ si 230600@1=230600 £ ic 19400/250000 (2 pages) |
14 May 1996 | Ad 13/12/95--------- £ si 230600@1=230600 £ ic 19400/250000 (2 pages) |
1 May 1996 | Memorandum and Articles of Association (11 pages) |
1 May 1996 | Memorandum and Articles of Association (11 pages) |
26 April 1996 | Secretary resigned (2 pages) |
26 April 1996 | New secretary appointed (1 page) |
26 April 1996 | New secretary appointed (1 page) |
26 April 1996 | Nc inc already adjusted 13/12/95 (1 page) |
26 April 1996 | Secretary resigned (2 pages) |
26 April 1996 | Nc inc already adjusted 13/12/95 (1 page) |
26 January 1996 | Resolutions
|
26 January 1996 | Resolutions
|
4 July 1995 | Return made up to 25/05/95; no change of members
|
4 July 1995 | Return made up to 25/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
15 July 1994 | Return made up to 25/05/94; full list of members (6 pages) |
15 July 1994 | Return made up to 25/05/94; full list of members (6 pages) |
13 June 1991 | New director appointed (2 pages) |
13 June 1991 | New director appointed (2 pages) |
12 April 1990 | Director's particulars changed (2 pages) |
12 April 1990 | Director's particulars changed (2 pages) |
9 July 1987 | New director appointed (2 pages) |
9 July 1987 | New director appointed (2 pages) |