Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hawksdale Holdings Ltd
Hawksdale Holdings Ltd is an active company incorporated on 29 December 2023 with the registered office located in Carlisle, Cumbria. Hawksdale Holdings Ltd was registered 1 year 8 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15374708
Private limited company
Age
1 year 8 months
Incorporated
29 December 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 December 2024
(8 months ago)
Next confirmation dated
28 December 2025
Due by
11 January 2026
(4 months remaining)
No changes
occurred since incorporation
Accounts
Due Soon
Awaiting first accounts
For period ending
31 December 2024
Due by
29 September 2025
(21 days remaining)
Learn more about Hawksdale Holdings Ltd
Contact
Address
Broadguards House Fromer Mgm Motors
Morton Street
Carlisle
Cumbria
CA2 5UU
England
Address changed on
30 Dec 2024
(8 months ago)
Previous address was
Broadguards House Former Mgm Motors Morton Street Carlisle CA2 5UU England
Companies in CA2 5UU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Mrs Janice Boak
PSC • Director • British • Lives in UK • Born in Sep 1966 • Radiographer
Matthew Dempster Boak
Director • British • Lives in England • Born in Dec 1994
Mr Matthew Dempster Boak
PSC • British • Lives in England • Born in Dec 1994
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Caldew Holdings Ltd
Matthew Dempster Boak is a mutual person.
Active
104 Holdings UK Ltd
Matthew Dempster Boak is a mutual person.
Active
Eng100 Ltd
Matthew Dempster Boak is a mutual person.
Active
Ca5 Estates Ltd
Janice Boak is a mutual person.
Active
Caldew Electrical UK Ltd
Matthew Dempster Boak is a mutual person.
Dissolved
Phoenix Holdings (Carlisle) Ltd
Matthew Dempster Boak is a mutual person.
Dissolved
M J Holdings Carlisle Ltd
Matthew Dempster Boak is a mutual person.
Dissolved
Senator (Carlisle) Ltd
Matthew Dempster Boak is a mutual person.
Dissolved
See All Mutual Companies
Financials
Hawksdale Holdings Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
New Charge Registered
19 Days Ago on 19 Aug 2025
New Charge Registered
1 Month Ago on 18 Jul 2025
New Charge Registered
1 Month Ago on 18 Jul 2025
New Charge Registered
1 Month Ago on 18 Jul 2025
Mr Matthew Dempster Boak (PSC) Details Changed
5 Months Ago on 23 Mar 2025
New Charge Registered
6 Months Ago on 28 Feb 2025
New Charge Registered
6 Months Ago on 28 Feb 2025
New Charge Registered
7 Months Ago on 7 Feb 2025
Confirmation Submitted
8 Months Ago on 30 Dec 2024
Janice Boak (PSC) Appointed
1 Year 4 Months Ago on 6 May 2024
Get Alerts
Get Credit Report
Discover Hawksdale Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 153747080012, created on 19 August 2025
Submitted on 19 Aug 2025
Registration of charge 153747080010, created on 18 July 2025
Submitted on 18 Jul 2025
Registration of charge 153747080011, created on 18 July 2025
Submitted on 18 Jul 2025
Registration of charge 153747080009, created on 18 July 2025
Submitted on 18 Jul 2025
Notification of Janice Boak as a person with significant control on 6 May 2024
Submitted on 23 Mar 2025
Change of details for Mr Matthew Dempster Boak as a person with significant control on 23 March 2025
Submitted on 23 Mar 2025
Registration of charge 153747080008, created on 28 February 2025
Submitted on 5 Mar 2025
Registration of charge 153747080007, created on 28 February 2025
Submitted on 5 Mar 2025
Registration of charge 153747080006, created on 7 February 2025
Submitted on 11 Feb 2025
Change of details for Mr Matthew Dempster Boak as a person with significant control on 1 December 2024
Submitted on 30 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs