Company NameHacel Lighting Limited
Company StatusActive
Company Number01585274
CategoryPrivate Limited Company
Incorporation Date10 September 1981(42 years, 7 months ago)
Previous NameH & C Electronics Limited

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr David Cockburn
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDairy Cottage
Castle Farm Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3RH
Director NameMr Stephen Cockburn
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Beverley Gardens
Cullercoats
North Shields
Tyne & Wear
NE30 4NS
Secretary NameMr Christopher Charles Neal
StatusCurrent
Appointed04 June 2013(31 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressHacel House
Kittiwake Close
Wallsend
Tyne & Wear
NE28 9ND
Director NameMr Paul Wallace
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(35 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHacel House
Kittiwake Close
Wallsend
Tyne & Wear
NE28 9ND
Director NameMr Thomas Bentham Cockburn
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(9 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 July 1998)
RoleCompany Director
Correspondence Address22 Whittingham Road
Cullercoats
North Shields
Tyne & Wear
NE30 3TB
Director NamePaul Gardner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(9 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 22 September 2004)
RoleSales Director
Correspondence AddressKeithley Lodge
The Covers Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9JA
Secretary NameMr David Cockburn
NationalityBritish
StatusResigned
Appointed25 May 1991(9 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 December 1995)
RoleCompany Director
Correspondence Address18 Denewood
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 0FA
Secretary NameMark David Hewson
NationalityBritish
StatusResigned
Appointed13 December 1995(14 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 06 June 2011)
RoleCompany Director
Correspondence Address15 Longhirst Drive
Cramlington
Northumberland
NE23 7XL
Secretary NameMr Michael Matson
StatusResigned
Appointed06 June 2011(29 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2012)
RoleCompany Director
Correspondence AddressHacel House
Kittiwake Close
Wallsend
Tyne & Wear Ne 28 9nd

Contact

Websitehacel.co.uk

Location

Registered AddressHacel House
Kittiwake Close
Wallsend
Tyne & Wear
NE28 9ND
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

193.6k at £1Mr David Cockburn
78.68%
Preference
17.5k at £1Mark Hewson
7.10%
Preference
17.5k at £1Miss Stephen Cockburn
7.10%
Preference
11.4k at £1Mr David Cockburn
4.65%
Ordinary
3.9k at £1Miss Stephen Cockburn
1.58%
Ordinary
2k at £1Joyce Cockburn
0.82%
Preference
194 at £1Joyce Cockburn
0.08%
Ordinary

Financials

Year2014
Turnover£8,323,736
Gross Profit£3,061,545
Net Worth£2,660,359
Cash£217,503
Current Liabilities£1,140,217

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

4 February 2003Delivered 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 2003Delivered 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 2000Delivered 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 1991Delivered 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 1987Delivered 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 1984Delivered 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 1982Delivered 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

Filing History

7 June 2023Full accounts made up to 31 December 2022 (34 pages)
31 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
26 May 2022Satisfaction of charge 5 in full (2 pages)
26 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
26 May 2022Satisfaction of charge 4 in full (1 page)
6 April 2022Full accounts made up to 31 December 2021 (31 pages)
27 May 2021Confirmation statement made on 23 May 2021 with updates (4 pages)
27 April 2021Full accounts made up to 31 December 2020 (31 pages)
14 August 2020Full accounts made up to 31 December 2019 (30 pages)
1 July 2020Purchase of own shares. (3 pages)
22 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Purchase by company 22/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 June 2020Cancellation of shares. Statement of capital on 25 May 2020
  • GBP 226,443.00
(4 pages)
8 June 2020Confirmation statement made on 23 May 2020 with updates (5 pages)
28 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
8 April 2019Full accounts made up to 31 December 2018 (28 pages)
30 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
19 April 2018Full accounts made up to 31 December 2017 (28 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
3 May 2017Full accounts made up to 31 December 2016 (27 pages)
3 May 2017Full accounts made up to 31 December 2016 (27 pages)
25 January 2017Satisfaction of charge 7 in full (1 page)
25 January 2017Satisfaction of charge 7 in full (1 page)
25 January 2017Satisfaction of charge 6 in full (1 page)
25 January 2017Satisfaction of charge 6 in full (1 page)
3 January 2017Appointment of Mr Paul Wallace as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Paul Wallace as a director on 1 January 2017 (2 pages)
8 October 2016Full accounts made up to 31 December 2015 (30 pages)
8 October 2016Full accounts made up to 31 December 2015 (30 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 246,120
(5 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 246,120
(5 pages)
6 October 2015Full accounts made up to 31 December 2014 (27 pages)
6 October 2015Full accounts made up to 31 December 2014 (27 pages)
29 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 246,120
(5 pages)
29 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 246,120
(5 pages)
23 July 2014Full accounts made up to 31 December 2013 (20 pages)
23 July 2014Full accounts made up to 31 December 2013 (20 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 246,120
(5 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 246,120
(5 pages)
28 August 2013Full accounts made up to 31 December 2012 (21 pages)
28 August 2013Full accounts made up to 31 December 2012 (21 pages)
4 June 2013Appointment of Mr Christopher Charles Neal as a secretary (1 page)
4 June 2013Appointment of Mr Christopher Charles Neal as a secretary (1 page)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
6 November 2012Termination of appointment of Michael Matson as a secretary (1 page)
6 November 2012Termination of appointment of Michael Matson as a secretary (1 page)
5 September 2012Full accounts made up to 31 December 2011 (21 pages)
5 September 2012Full accounts made up to 31 December 2011 (21 pages)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
6 June 2011Termination of appointment of Mark Hewson as a secretary (1 page)
6 June 2011Appointment of Mr Michael Matson as a secretary (1 page)
6 June 2011Appointment of Mr Michael Matson as a secretary (1 page)
6 June 2011Termination of appointment of Mark Hewson as a secretary (1 page)
31 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
31 March 2011Full accounts made up to 31 December 2010 (26 pages)
31 March 2011Full accounts made up to 31 December 2010 (26 pages)
17 June 2010Full accounts made up to 31 December 2009 (22 pages)
17 June 2010Full accounts made up to 31 December 2009 (22 pages)
3 June 2010Director's details changed for Mr David Cockburn on 25 May 2010 (2 pages)
3 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (7 pages)
3 June 2010Director's details changed for Mr David Cockburn on 25 May 2010 (2 pages)
3 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (7 pages)
3 June 2010Director's details changed for Mr Stephen Cockburn on 25 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Stephen Cockburn on 25 May 2010 (2 pages)
25 August 2009Full accounts made up to 31 December 2008 (21 pages)
25 August 2009Full accounts made up to 31 December 2008 (21 pages)
2 June 2009Return made up to 25/05/09; full list of members (5 pages)
2 June 2009Return made up to 25/05/09; full list of members (5 pages)
18 June 2008Full accounts made up to 31 December 2007 (23 pages)
18 June 2008Full accounts made up to 31 December 2007 (23 pages)
27 May 2008Return made up to 25/05/08; full list of members (5 pages)
27 May 2008Return made up to 25/05/08; full list of members (5 pages)
5 July 2007Full accounts made up to 31 December 2006 (22 pages)
5 July 2007Full accounts made up to 31 December 2006 (22 pages)
30 May 2007Return made up to 25/05/07; full list of members (4 pages)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Return made up to 25/05/07; full list of members (4 pages)
22 January 2007Full accounts made up to 31 December 2005 (21 pages)
22 January 2007Full accounts made up to 31 December 2005 (21 pages)
21 June 2006Return made up to 25/05/06; full list of members (8 pages)
21 June 2006Return made up to 25/05/06; full list of members (8 pages)
21 July 2005Full accounts made up to 31 December 2004 (21 pages)
21 July 2005Full accounts made up to 31 December 2004 (21 pages)
16 June 2005Return made up to 25/05/05; full list of members (8 pages)
16 June 2005Return 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 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
24 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
9 June 2004Return made up to 25/05/04; full list of members (8 pages)
9 June 2004Return made up to 25/05/04; full list of members (8 pages)
25 May 2004Full accounts made up to 31 December 2003 (21 pages)
25 May 2004Full accounts made up to 31 December 2003 (21 pages)
12 July 2003Full accounts made up to 31 December 2002 (27 pages)
12 July 2003Full accounts made up to 31 December 2002 (27 pages)
4 June 2003Return made up to 25/05/03; full list of members (8 pages)
4 June 2003Return made up to 25/05/03; full list of members (8 pages)
5 February 2003Particulars of mortgage/charge (7 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (7 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
19 August 2002Auditor's resignation (1 page)
19 August 2002Auditor's resignation (1 page)
18 June 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 June 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 May 2002Full accounts made up to 31 December 2001 (21 pages)
30 May 2002Full accounts made up to 31 December 2001 (21 pages)
16 June 2001Return made up to 25/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 June 2001Return made up to 25/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 May 2001Full accounts made up to 31 December 2000 (20 pages)
15 May 2001Full accounts made up to 31 December 2000 (20 pages)
4 August 2000Full accounts made up to 31 December 1999 (20 pages)
4 August 2000Full accounts made up to 31 December 1999 (20 pages)
14 June 2000Return made up to 25/05/00; full list of members (8 pages)
14 June 2000Return made up to 25/05/00; full list of members (8 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
9 June 1999Return made up to 25/05/99; full list of members (6 pages)
9 June 1999Return made up to 25/05/99; full list of members (6 pages)
13 May 1999Full accounts made up to 31 December 1998 (22 pages)
13 May 1999Full accounts made up to 31 December 1998 (22 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
17 June 1998Return made up to 25/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 June 1998Return made up to 25/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 May 1998Full accounts made up to 31 December 1997 (22 pages)
15 May 1998Full accounts made up to 31 December 1997 (22 pages)
11 June 1997Return made up to 25/05/97; no change of members (4 pages)
11 June 1997Return made up to 25/05/97; no change of members (4 pages)
2 June 1997Full accounts made up to 31 December 1996 (14 pages)
2 June 1997Full accounts made up to 31 December 1996 (14 pages)
8 July 1996Full accounts made up to 31 December 1995 (14 pages)
8 July 1996Full accounts made up to 31 December 1995 (14 pages)
14 June 1996Return made up to 25/05/96; full list of members (6 pages)
14 June 1996Return made up to 25/05/96; full list of members (6 pages)
14 May 1996Ad 13/12/95--------- £ si 230600@1=230600 £ ic 19400/250000 (2 pages)
14 May 1996Ad 13/12/95--------- £ si 230600@1=230600 £ ic 19400/250000 (2 pages)
1 May 1996Memorandum and Articles of Association (11 pages)
1 May 1996Memorandum and Articles of Association (11 pages)
26 April 1996Secretary resigned (2 pages)
26 April 1996New secretary appointed (1 page)
26 April 1996New secretary appointed (1 page)
26 April 1996Nc inc already adjusted 13/12/95 (1 page)
26 April 1996Secretary resigned (2 pages)
26 April 1996Nc inc already adjusted 13/12/95 (1 page)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
4 July 1995Return made up to 25/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 1995Return made up to 25/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
15 July 1994Return made up to 25/05/94; full list of members (6 pages)
15 July 1994Return made up to 25/05/94; full list of members (6 pages)
13 June 1991New director appointed (2 pages)
13 June 1991New director appointed (2 pages)
12 April 1990Director's particulars changed (2 pages)
12 April 1990Director's particulars changed (2 pages)
9 July 1987New director appointed (2 pages)
9 July 1987New director appointed (2 pages)